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

Davis, Christopher Paul

    Related profiles found in government register
  • Davis, Christopher Paul
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 1
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 66 Portland Place, London, W1B 1AD

      IIF 2
    • Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 3 IIF 4 IIF 5
    • Charlscot, Cudham Road, Tatsfield, Westerham, Kent, TN16 2NJ, England

      IIF 8
  • Lewin, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 9
  • Davis, Christopher Paul
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kildonan, Chalk Lane, East Horsley, Leatherhead, Surrey, KT24 6TH, United Kingdom

      IIF 10
  • Davis, Christopher Paul
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 11
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Mozart Terrace, Ebury Street, London, SW1W 8UP, United Kingdom

      IIF 12
    • Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 13
    • 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 14
  • Davis, Christopher Paul
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 15
    • Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 19
    • 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 20
    • 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 21
    • 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 22
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 23
    • Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 24
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB

      IIF 25
    • 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 26
  • Christopher Paul, Davis
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 20
  • 1
    ASSOCIATION OF CONSULTANT ARCHITECTS LIMITED(THE)
    01354237
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (51 parents, 1 offspring)
    Officer
    1996-04-16 ~ 2002-04-30
    IIF 5 - Director → ME
    2003-04-29 ~ 2009-05-14
    IIF 4 - Director → ME
    2013-08-11 ~ 2016-09-19
    IIF 8 - Director → ME
  • 2
    C SQUARED PROPERTY DEVELOPMENTS (BATH) LIMITED
    11588160 09780393
    20 Newerne Street, Lydney, England
    Dissolved Corporate (8 parents)
    Officer
    2018-09-25 ~ 2020-09-22
    IIF 20 - Director → ME
  • 3
    C SQUARED PROPERTY DEVELOPMENTS (CHIPPENHAM) LIMITED
    10521032
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-12-12 ~ 2020-09-22
    IIF 27 - Director → ME
  • 4
    C SQUARED PROPERTY DEVELOPMENTS (KEMSING) LIMITED
    11996537
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-05-15 ~ 2020-09-22
    IIF 22 - Director → ME
  • 5
    C SQUARED PROPERTY DEVELOPMENTS LTD
    09780393 11588160
    20 Newerne Street, Lydney, England
    Active Corporate (8 parents, 11 offsprings)
    Officer
    2016-08-09 ~ 2020-09-22
    IIF 14 - Director → ME
  • 6
    C2PD (HOLDINGS) LIMITED
    12318537
    20 Newerne Street, Lydney, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-11-18 ~ 2020-09-22
    IIF 21 - Director → ME
  • 7
    CRABTREE HALL CONSULTING LIMITED
    10063626
    102 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    CROSSBELT LIMITED
    09114670
    Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 9
    DAVIS STRATEGIC CONSULTING LIMITED
    08533928
    Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 10
    EIGHT VERSA LTD - now
    EIGHT ASSOCIATES LTD
    - 2022-07-28 03054632 06437738
    PAUL DAVIS MANAGEMENT LTD
    - 2010-04-13 03054632 06437738
    28 Marshalsea Road, Second Floor, London, England
    Active Corporate (15 parents)
    Officer
    1995-05-20 ~ 2014-10-17
    IIF 13 - Director → ME
  • 11
    FRANCIS HOLLAND (CHURCH OF ENGLAND) SCHOOLS TRUST(THE)
    00257981
    35 Bourne Street, London
    Active Corporate (103 parents, 1 offspring)
    Officer
    2006-06-22 ~ 2010-11-16
    IIF 7 - Director → ME
  • 12
    PAUL DAVIS ARCHITECTURE LIMITED
    14353587 11452181... (more)
    7 Tompkinson Street Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2022-09-13 ~ now
    IIF 1 - Director → ME
    2022-09-13 ~ 2022-09-13
    IIF 9 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    PAUL DAVIS PROJECTS LIMITED
    - now 11452181
    PAUL DAVIS ARCHITECTURE LIMITED
    - 2022-09-05 11452181 14353587... (more)
    7 Tomkinson Street, Bingham, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2018-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    PDA ASSOCIATES LIMITED
    - now 08485040
    PAUL DAVIS ARCHITECTURE LIMITED
    - 2018-07-05 08485040 14353587... (more)
    Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 16 - Director → ME
  • 15
    PDMC CONSULTANTS LTD
    08109947
    Unit 10 1 Luke Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-18 ~ 2015-01-31
    IIF 12 - Director → ME
  • 16
    RANGEFORD CHERTSEY LIMITED - now
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED
    - 2021-07-09 11933595 14555708
    6th Floor 33 Holborn, London, England
    Active Corporate (16 parents)
    Officer
    2019-04-09 ~ 2020-09-22
    IIF 19 - Director → ME
  • 17
    RIBA 1834 LIMITED
    - now 04604934 04604923
    RIBA HOLDINGS LIMITED
    - 2011-05-09 04604934
    66 Portland Place, London
    Active Corporate (57 parents, 2 offsprings)
    Officer
    2008-10-07 ~ 2012-01-23
    IIF 6 - Director → ME
  • 18
    RIBA TRUST LIMITED
    - now 04604923
    RIBA LIMITED - 2005-03-29
    66 Portland Place, London
    Dissolved Corporate (31 parents)
    Officer
    2007-10-09 ~ 2011-09-07
    IIF 3 - Director → ME
  • 19
    STUDIO PDP LLP - now
    PDP LONDON LLP - 2023-06-07
    DAVIS AND PARTNERS LLP
    - 2015-03-14 OC312131
    5-6 Eccleston Yard, London, England
    Active Corporate (15 parents)
    Officer
    2005-03-15 ~ 2013-03-31
    IIF 10 - LLP Designated Member → ME
  • 20
    THE BAL PROPERTY TRUST
    03233777
    66 Portland Place, London
    Dissolved Corporate (17 parents)
    Officer
    2009-10-06 ~ dissolved
    IIF 2 - 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.