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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Christian

    Related profiles found in government register
  • Williams, Christian
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202 Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 1
  • Williams, Christian
    British hr born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Williams, Christian Edward
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202 Lonsdale House A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 3
    • Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 4
  • Williams, Christian Edward
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15479525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Williams, Christian
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23 Whittle Hall Lane, Great Sankey, Warrington, Cheshire, WA9 4TR

      IIF 6
  • Williams, Christian
    British company manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23 Whittle Hall Lane, Great Sankey, Warrington, Cheshire, WA9 4TR

      IIF 7 IIF 8
  • Williams, Christian
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Whittle Hall Lane, Gt Sankey, Warrington, Cheshire, WA5 3DN, England

      IIF 9
  • Williams, Christopher William
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Arundel Close, Hampton Hill, Hampton, TW12 1SW, England

      IIF 10
  • Williams, Christopher William
    British event organiser born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Alfred Road, C/o Marble Ldn, Great Western Studios, London, W2 5EU, England

      IIF 11
  • Williams, Christopher William
    British musician born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cofferdam Way, London, SE8 3GQ, England

      IIF 12
  • Williams, Chris
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Unit 2 Building 5, Osiers Road, London, SW18 1NL, England

      IIF 13
  • Williams, Chris
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mavic, Church St, Amberley, West Sussex, BN19 9ND, United Kingdom

      IIF 14
  • Mr Christian Williams
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Williams, Christian Edward
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 202, Lonsdale House A1 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 16
    • 203 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 17
    • 203 Lonsdale House, A2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 18
    • 23, Whittle Hall Lane, Great Sankey, Warrington, WA5 3DN, England

      IIF 19
  • Williams, Christian Edward
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15314892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Williams, Christian Edward
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 202 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 21 IIF 22
    • 2, Moira Close, Luton, LU3 3DA, United Kingdom

      IIF 23
  • Williams, Christian
    British

    Registered addresses and corresponding companies
    • 23 Whittle Hall Lane, Great Sankey, Warrington, Cheshire, WA9 4TR

      IIF 24 IIF 25
  • Mr Christian Edward Williams
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15314892 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 15479525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15-17, Westmill Road, Ware, SG12 0EF, England

      IIF 28
    • 23, Whittle Hall Lane, Great Sankey, Warrington, WA5 3DN, England

      IIF 29 IIF 30 IIF 31
    • 23, Whittle Hall Lane, Great Sankey, Warrington, WA5 3DN, United Kingdom

      IIF 32
  • Mr Chris Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Mavic, Mavic Church St, Amberley, West Sussex, BN19 9ND, England

      IIF 33
  • Williams, Christian

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mr Chris Williams
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Whittle Hall Lane, Gt Sankey, Warrington, Cheshire, WA5 3DN

      IIF 35
  • Williams, Chris

    Registered addresses and corresponding companies
    • 23, Whittle Hall Lane, Gt Sankey, Warrington, Cheshire, WA5 3DN, England

      IIF 36
  • Edward, Christian Williams
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd, London, N1 7AA, United Kingdom

      IIF 37
  • Mr Christian Edward Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Whittle Hall Lane, Great Sankey, Warrington, WA5 3DN, England

      IIF 38
  • Mr Christopher William Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Arundel Close, Hampton Hill, Hampton, TW12 1SW, England

      IIF 39
  • Mr Christian Williams Edward
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 275, New N Rd, London, N1 7AA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 26
  • 1
    A MENTOR TREE LIMITED
    15129039
    154 Cosgrove Hall Court Albany Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-11 ~ 2023-09-11
    IIF 3 - Director → ME
    2023-09-26 ~ 2023-09-26
    IIF 16 - Director → ME
  • 2
    ADVANTAGE 3 LTD
    14571849 06935581... (more)
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 2 - Director → ME
    2023-01-05 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    ALPHAET DIGITAL LTD
    14476530
    23 Whittle Hall Lane, Great Sankey, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    APTIVIO LTD
    15278002
    Office 3 4a Nelson Road, London
    Active Corporate (6 parents)
    Officer
    2023-11-28 ~ 2023-11-28
    IIF 17 - Director → ME
  • 5
    CHRISTIAN EDWARD LIMITED
    14683246
    23 Whittle Hall Lane, Great Sankey, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    CULEX LIMITED
    16198175
    23 Whittle Hall Lane, Great Sankey, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    DATACRATE LTD
    14676714
    23 Whittle Hall Lane, Great Sankey, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    FASTTRACKWEBTEMPLATES LTD
    14374189
    15-17 Westmill Road, Ware, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    FLUFFY CORNERS LIMITED
    15314892
    4385, 15314892 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    GREEKSEEN LIMITED
    15172576
    4385, 15172576 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-10-02 ~ 2023-10-02
    IIF 1 - Director → ME
  • 11
    HAIR (CHICHESTER) LTD
    06797843 09742711
    23 George Street, Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    2009-01-21 ~ 2021-10-17
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LIRAT LLC LTD
    15318635
    275 New N Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    LNGJIE LTD
    15220623
    Unit 443 3rd Floor 21 Hill Street, Haverfordwest, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-01 ~ 2023-11-01
    IIF 18 - Director → ME
  • 14
    LONG ARM WOODS LIMITED
    11220809
    65 Alfred Road C/o Marble Ldn, Great Western Studios, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-07-12 ~ 2020-01-08
    IIF 11 - Director → ME
  • 15
    MASTERAY LIMITED
    15172595
    4385, 15172595 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-10-20 ~ 2023-10-20
    IIF 23 - Director → ME
    2023-10-03 ~ 2023-10-05
    IIF 21 - Director → ME
  • 16
    NCE PROPERTIES LIMITED
    05854288
    Unit 10 Brindley Road, Reginald Road Industrial Estate, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2006-06-22 ~ dissolved
    IIF 7 - Director → ME
    2006-06-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    NCE WINDOWS & CONSERVATORIES LIMITED
    05012684
    Unit 10 Brindley Road, Reginald Road Industrial Estate, St Helens, Merseyside
    Liquidation Corporate (5 parents)
    Officer
    2004-01-12 ~ now
    IIF 8 - Director → ME
  • 18
    NOISILY FESTIVAL LIMITED
    08412767
    30 St. John Street, London, England
    Active Corporate (11 parents)
    Officer
    2014-04-24 ~ 2014-04-24
    IIF 13 - Director → ME
  • 19
    PROPERTY PLASTICS LTD
    06441852
    Units 10 & 11 Brindley Road, Reginald Road Industrial Estate, St. Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 6 - Director → ME
    2007-11-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 20
    RADIX MUSIC GROUP LIMITED
    16647384
    47 Coombe Street, Bruton, England
    Active Corporate (3 parents)
    Officer
    2025-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 21
    RSO LIMITED
    08508763
    23 Whittle Hall Lane, Gt Sankey, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 9 - Director → ME
    2013-04-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    SURPRISE CORNER GIFTS LTD
    15479525
    4385, 15479525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    TIPHAINE COSME LTD
    15181197
    Rm10 Fl8 St James House, Pendleton Way, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-10-18 ~ 2023-10-18
    IIF 22 - Director → ME
  • 24
    WARM UP FESTIVAL LIMITED
    12163442
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2019-08-19 ~ 2021-04-17
    IIF 12 - Director → ME
  • 25
    WILLIAMSY LTD
    14855116
    27 Whittle Hall Lane, Great Sankey, Warrington, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    YAOS CHOICES LIMITED
    NI703847
    2381, Ni703847 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2023-11-01 ~ 2023-11-01
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.