logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Way, Christopher James

    Related profiles found in government register
  • Way, Christopher James

    Registered addresses and corresponding companies
    • icon of address Clearview House, Unit 24 Bamel Way, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4BH, England

      IIF 1
    • icon of address 71, Orchard Way, Churchdown, Gloucester, Gloucestershire, GL3 2AP, England

      IIF 2 IIF 3 IIF 4
    • icon of address Dowco House, Innsworth Technology Park, Innsworth Lane, Gloucester, Gloucestershire, GL3 1DL, England

      IIF 8
  • Way, Christopher James
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Way, Christopher James
    British director & company secretary born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Orchard Way, Churchdown, Gloucester, Gloucestershire, GL3 2AP, England

      IIF 18
  • Way, Christopher James
    British financial director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearview House, Unit 24 Bamel Way, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4BH, England

      IIF 19 IIF 20
  • Mr Christopher James Way
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearview House, Unit 24 Bamel Way, Gloucester Business Park, Brockworth, Gloucestershire, GL3 4BH, England

      IIF 21
    • icon of address Chestnut Tree Barn, Sandhurst Lane, Twigworth, Gloucestershire, GL2 9PH, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Chestnut Tree Barn, Sandhurst Lane, Twigworth, Gloucestershire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    14,117 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Chestnut Tree Barn, Sandhurst Lane, Twigworth, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,096 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Angel House, Shaw Road, Wolverhampton, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2021-12-01
    IIF 14 - Director → ME
  • 2
    BRANCH HYDRAULICS LIMITED - 1976-12-31
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    553 GBP2024-12-30
    Officer
    icon of calendar 2011-10-31 ~ 2020-01-31
    IIF 4 - Secretary → ME
  • 3
    DOWCO INVESTMENTS LIMITED - 2006-02-17
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2020-01-31
    IIF 18 - Director → ME
    icon of calendar 2011-10-31 ~ 2020-01-31
    IIF 2 - Secretary → ME
  • 4
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-30
    Officer
    icon of calendar 2015-07-03 ~ 2020-01-31
    IIF 8 - Secretary → ME
  • 5
    HES LUBETEC LIMITED - 2008-10-06
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2011-10-31 ~ 2020-01-31
    IIF 7 - Secretary → ME
  • 6
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2011-10-31 ~ 2020-01-31
    IIF 3 - Secretary → ME
  • 7
    HYDRAULIC EQUIPMENT CENTRE LIMITED - 1978-12-31
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-30
    Officer
    icon of calendar 2011-10-31 ~ 2020-01-31
    IIF 5 - Secretary → ME
  • 8
    DOWCO INTERNATIONAL SEALS LIMITED - 1999-06-23
    SKITS KITS LIMITED - 1978-12-31
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2017-11-08
    IIF 6 - Secretary → ME
  • 9
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2021-12-01
    IIF 13 - Director → ME
  • 10
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2021-12-01
    IIF 10 - Director → ME
  • 11
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2021-12-01
    IIF 15 - Director → ME
  • 12
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2021-12-01
    IIF 11 - Director → ME
  • 13
    WATER COOLERS DIRECT.COM HOLDINGS LIMITED - 2021-03-29
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    328,613 GBP2023-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-12-01
    IIF 19 - Director → ME
    icon of calendar 2021-04-14 ~ 2021-12-01
    IIF 1 - Secretary → ME
  • 14
    WATERCOOLERS DIRECT.COM LIMITED - 2021-03-31
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    891,566 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2021-12-01
    IIF 21 - Has significant influence or control OE
  • 15
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ 2021-12-01
    IIF 9 - Director → ME
  • 16
    icon of address Angel House, Shaw Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2021-12-01
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.