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

Mr Christopher John Williams

    Related profiles found in government register
  • Mr Christopher John Williams
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 1
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 2
    • icon of address 335a, Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 3
    • icon of address Milton Business Park, Werrington Bridge Road, Milking Nook, Peterborough, PE6 7PP, England

      IIF 4
  • Mr Christopher John Williams
    Welsh born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Dairy Office, Mill Farm Industrial Estate, Lisvane, Cardiff, South Glamorgan, CF14 0SH, United Kingdom

      IIF 5
    • icon of address The Old Workshops, Mill Farm Ind Est, St. Mellons Road, Lisvane, Cardiff, CF14 0SH, Wales

      IIF 6
    • icon of address The Old Workshops, Mill Farm Industrial Estate, Lisvane, Cardiff, CF14 0SH

      IIF 7
    • icon of address The Old Workshops, St. Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH, Wales

      IIF 8
  • Williams, Christopher John
    English chief executive born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Mews, Dunsfold, Godalming, Surrey, GU8 4LJ, United Kingdom

      IIF 9
  • Williams, Christopher John
    English company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 10
    • icon of address Carter House, 1131 Bourges Boulevard, Peterborough, Cambs, PE1 2AX

      IIF 11
    • icon of address Midas Building, Unit A, Roundhouse Close, Peterborough, Cambridgeshire, PE1 5TA, United Kingdom

      IIF 12
    • icon of address Milton Business Park, Werrington Bridge Road, Peterborough, PE6 7PP, United Kingdom

      IIF 13
    • icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, England

      IIF 14
  • Williams, Christopher John
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Christopher John
    English engineer director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335a, Thorpe Road, Peterborough, PE3 6LU, United Kingdom

      IIF 25
  • Williams, Christopher John
    English engineer/director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335a Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 26
  • Williams, Christopher John
    English technical director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 27
    • icon of address 1, Golf Road, Clarkston, Glasgow, Lanarkshire, G76 7HU, Scotland

      IIF 28
  • Williams, Christopher John
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds Playhouse, Playhouse Square, Quarry Hill, Leeds, West Yorkshire, LS2 7UP, United Kingdom

      IIF 29
  • Williams, Christopher John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, London Road, Devizes, SN10 2GG, England

      IIF 30
  • Williams, Christopher John
    British finance manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Hope Park, Bradford, BD5 8HH, United Kingdom

      IIF 31
    • icon of address Tlg - The Education Charity, National Support Centre, Hope Park, Bradford, West Yorkshire, BD5 8HH, United Kingdom

      IIF 32
  • Mr Chris Williams
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Williams, Christoper
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335a, Thorpe Road, Peterborough, PE3 6LU, England

      IIF 34
  • Williams, Christopher John
    British director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 5 Whitacre, Parnwell, Peterborough, Cambridgeshire, PE1 4SU

      IIF 35
  • Williams, Christopher John
    English director

    Registered addresses and corresponding companies
    • icon of address 335a Thorpe Road, Peterborough, Cambridgeshire, PE3 6LU

      IIF 36 IIF 37
  • Williams, Christopher John
    Welsh born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Dairy Office, Mill Farm Industrial Estate, Lisvane, Cardiff, South Glamorgan, CF14 0SH, United Kingdom

      IIF 38
    • icon of address The Old Workshops, Mill Farm Ind Est, St. Mellons Road, Lisvane, Cardiff, CF14 0SH, Wales

      IIF 39
    • icon of address The Old Workshops, Mill Farm Industrial Estate, Lisvane, Cardiff, CF14 0SH, United Kingdom

      IIF 40
    • icon of address The Old Workshops, St. Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH, Wales

      IIF 41
  • Williams, Christopher John
    British self employed born in March 1965

    Registered addresses and corresponding companies
    • icon of address 15 Barn Way, West Ashton, Trowbridge, Wiltshire, BA14 6FL

      IIF 42
  • Williams, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 23 Woodway, Horsforth, Leeds, West Yorkshire, LS18 4HY

      IIF 43
  • Williams, Christopher John
    British self employed

    Registered addresses and corresponding companies
    • icon of address 15 Barn Way, West Ashton, Trowbridge, Wiltshire, BA14 6FL

      IIF 44
  • Williams, Christopher John
    Australian director born in March 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 65, Inverness Terrace, London, W2 6JT, England

      IIF 45
  • Williams, Christopher John
    British director engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Cardinals Gate, Werrington, Peterborough, Cambridgeshire, PE4 5AT

      IIF 46
  • Williams, Christopher John

    Registered addresses and corresponding companies
    • icon of address 23, Woodway, Horsforth, Leeds, LS18 4HY, England

      IIF 47 IIF 48
    • icon of address Leeds Playhouse, Playhouse Square, Quarry Hill, Leeds, West Yorkshire, LS2 7UP, United Kingdom

      IIF 49
  • Williams, Chris
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
  • Williams, Chris

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Libertas Associates Limited 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,960 GBP2015-07-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 24 - Director → ME
  • 2
    CJS (WALES) LTD - 2012-03-16
    icon of address The Old Workshops Mill Farm Industrial Estate, Lisvane, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    276,437 GBP2024-03-31
    Officer
    icon of calendar 2005-08-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    S.O.F.A. (PETERBOROUGH) LIMITED - 1997-03-21
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 18 - Director → ME
  • 5
    STADIUM ENERGY LTD - 2017-10-09
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    EXECUTIVE HOMES UK LIMITED - 2013-07-04
    icon of address Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,666 GBP2021-01-31
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o La Business Recovery Ltd 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    In Administration Corporate (1 parent)
    Equity (Company account)
    84,987 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 1st Floor 225, Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 335a Thorpe Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    WEST YORKSHIRE PLAYHOUSE (ENTERPRISES) LIMITED - 2018-06-29
    GAINKEEN LIMITED - 1990-01-22
    icon of address Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 47 - Secretary → ME
  • 10
    icon of address Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-02-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 11
    icon of address Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 48 - Secretary → ME
  • 12
    icon of address O'hara's, 1 Golf Road, Clarkston, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Mill Farm, St Mellons Road Lisvane, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,263 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Dairy Office Mill Farm Industrial Estate, Lisvane, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    34,110 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Old Workshops St. Mellons Road, Lisvane, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    119,578 GBP2025-03-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address 1 All Saints Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ 2016-03-07
    IIF 11 - Director → ME
  • 2
    J R COCKELL & SONS SHOPFITTERS LIMITED - 1996-10-24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-05 ~ 1999-02-26
    IIF 43 - Secretary → ME
  • 3
    icon of address Keith Miller Accountancy Services, 32 Thorpe Wood, Thorpe Wood Business Park, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-30 ~ 2011-10-25
    IIF 16 - Director → ME
  • 4
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2012-02-13
    IIF 12 - Director → ME
  • 5
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ 2012-02-13
    IIF 20 - Director → ME
    icon of calendar 2009-01-16 ~ 2012-02-13
    IIF 36 - Secretary → ME
  • 6
    icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2014-03-13
    IIF 17 - Director → ME
    icon of calendar 2009-01-16 ~ 2014-03-13
    IIF 37 - Secretary → ME
  • 7
    STADIUM ENERGY LTD - 2017-10-09
    GLP DEVELOPMENT AND CONSTRUCTION SERVICES LTD LIMITED - 2017-10-24
    EXECUTIVE HOMES UK LIMITED - 2013-07-04
    icon of address Milton Business Park Werrington Bridge Road, Milking Nook, Peterborough, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,666 GBP2021-01-31
    Officer
    icon of calendar 2005-01-06 ~ 2025-02-14
    IIF 19 - Director → ME
  • 8
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,078,766 GBP2023-12-31
    Officer
    icon of calendar 2012-02-14 ~ 2016-01-15
    IIF 14 - Director → ME
  • 9
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,908,183 GBP2023-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2016-01-15
    IIF 26 - Director → ME
  • 10
    icon of address C/o La Business Recovery Ltd 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex
    In Administration Corporate (1 parent)
    Equity (Company account)
    84,987 GBP2021-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2025-02-15
    IIF 50 - Director → ME
    icon of calendar 2018-05-15 ~ 2025-02-15
    IIF 51 - Secretary → ME
  • 11
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    70,568 GBP2024-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2025-02-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Bluebell House, Newlands Drive, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2016-09-22
    IIF 45 - Director → ME
  • 13
    icon of address Centre Of Excellence, Hope Park, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    357,524 GBP2022-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-08-05
    IIF 32 - Director → ME
  • 14
    icon of address Hope Park Business Centre, Hope Park, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    56,908 GBP2020-02-28
    Officer
    icon of calendar 2019-05-10 ~ 2019-08-06
    IIF 31 - Director → ME
  • 15
    DEADHEAT LIMITED - 2001-04-06
    PETERBOROUGH RENEWABLE ENERGY LIMITED - 2002-12-13
    FOX TECHNOLOGY SERVICES LIMITED - 2002-05-09
    icon of address Peterborough Finishing And Mailing Services Ltd Unit 18, Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -664 GBP2025-01-31
    Officer
    icon of calendar 2002-07-18 ~ 2002-12-03
    IIF 35 - Director → ME
  • 16
    icon of address O'hara's, 1 Golf Road, Clarkston, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2012-08-24
    IIF 27 - Director → ME
  • 17
    icon of address 5 The Mews, Dunsfold, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2014-11-07
    IIF 9 - Director → ME
  • 18
    icon of address Unit 8 Oak Spinney Park, ,ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-09-14
    IIF 13 - Director → ME
  • 19
    EXTRAWORK LIMITED - 2012-09-24
    icon of address Unit 18 Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,962 GBP2024-09-30
    Officer
    icon of calendar 2006-08-10 ~ 2012-10-15
    IIF 25 - Director → ME
  • 20
    CARRYOUT LIMITED - 2003-02-20
    icon of address C/o 18 Ivatt Way, Westwood, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -694,489 GBP2023-12-31
    Officer
    icon of calendar 2002-09-26 ~ 2016-01-15
    IIF 21 - Director → ME
  • 21
    icon of address London Road Stadium, London Road, Peterborough
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2021-03-16
    IIF 34 - Director → ME
  • 22
    icon of address 4 London Road, Devizes, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,509 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-05-21
    IIF 30 - Director → ME
  • 23
    icon of address Mitre Court, 45 Duke Street, Trowbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    974 GBP2024-01-31
    Officer
    icon of calendar 1994-12-14 ~ 2008-05-09
    IIF 42 - Director → ME
    icon of calendar 1994-12-14 ~ 2008-05-09
    IIF 44 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.