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

Davies, Christopher John

    Related profiles found in government register
  • Davies, Christopher John

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Davies, Christopher John
    British director

    Registered addresses and corresponding companies
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 2
  • Dines, Christopher John
    British director

    Registered addresses and corresponding companies
    • 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 3
  • Dines, Chris
    British director born in October 1962

    Registered addresses and corresponding companies
    • 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 4
  • Davies, Christopher
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 78 Borough Road, Altrincham, Cheshire, WA15 9EJ, England

      IIF 5
  • Davies, Christopher John
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mountfield Road, Bramhall, Cheshire, SK7 1LZ

      IIF 6
    • 11, St James's Square, Manchester, M2 6WH

      IIF 7
  • Davies, Christopher John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Church Road, Tarleton, Preston, PR4 6UR, England

      IIF 8
  • Davies, Christopher John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • 25, International Financial Centre, Tower 42, Old Broad Street, London, London, EC2N 1HN, England

      IIF 13
  • Dines, Christopher John
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34-40, High Street, Wanstead, London, E11 2RJ, England

      IIF 14 IIF 15
    • 54 Balcaskie Road, Eltham, London, SE9 1HQ

      IIF 16
  • Dines, Christopher John
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dines, Christopher John
    British company director born in October 1962

    Resident in England

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

      IIF 21
    • 3, Loughborough Street, London, SE11 5RB, England

      IIF 22
  • Davies, Christopher John
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Sion Terrace, Cwmbach, Aberdare, CF44 0AS, Wales

      IIF 23
  • Davies, Christopher John
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire, SK7 2BE

      IIF 24
  • Davies, Christopher John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 26
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 27
  • Davies, Christopher John
    British motor trader born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bryn Aur, Coed Y Cwm, Pontypridd, Rhondda Cynon Taff, CF37 3JE

      IIF 28
    • 11, Heol-y-bryn, Pontypridd, Mid Glamorgan, CF37 5EH

      IIF 29
  • Davies, Christopher John
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 19-21 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BE

      IIF 30
  • Davies, Christopher John
    British travel born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mountfield Road, Bramhall, Stockport, Cheshire, SK7 1LZ

      IIF 31
  • Mr Christopher Davies
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN

      IIF 32
  • Mr Christopher John Dines
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 54, Balcaskie Road, Eltham, London, SE9 1HQ, England

      IIF 34
  • Mr Christopher John Davies
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher John Davies
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Sion Terrace, Aberdare, Rct, CF44 0AS, Wales

      IIF 41
  • Mr Christopher John Davies
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 26
  • 1
    APPLIED INVESTMENTS LTD.
    - now 03704865
    VISIONARIES NORTH WEST LTD
    - 1999-04-21 03704865
    Mckellens, 11 Riverview The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Active Corporate (4 parents)
    Officer
    1999-03-31 ~ 2014-01-28
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C&C INTERNATIONAL CO TRADING LTD
    11001388
    93 Market Street Farnworth, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    CHRIS DAVIES FUNERAL SERVICES LTD
    11690372
    Chris Davies Funeral Srvices Ltd, 1 Gordon Villas, Aberdare, Rhondda Cynon Taff, Wales
    Active Corporate (3 parents)
    Officer
    2018-11-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CJD INVESTMENT HOLDINGS LTD
    13233448
    8 Devonshire Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    CP INTERNATIONAL HOLDINGS LTD
    11070648
    15 Church Road, Tarleton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ 2017-12-07
    IIF 9 - Director → ME
    2021-02-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-17 ~ 2017-12-07
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-25 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D&S INVESTMENT HOLDINGS LTD
    11088800
    78 Borough Road, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2021-03-15 ~ now
    IIF 5 - Director → ME
    2017-11-29 ~ 2017-12-07
    IIF 12 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-29 ~ 2017-12-07
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    DEVELOPMENTS ABROAD LLP
    OC339739
    Victoria House 19-21 Ack Lane East, Bramhall, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2008-09-17 ~ 2008-11-26
    IIF 6 - LLP Designated Member → ME
    2009-12-01 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 8
    FADALLIO LIMITED
    07325728
    Cypress House, Grove Avenue, Wilmslow, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 9
    FAIRWAY LIVING LIMITED
    - now 06235534
    YOUR PLACE ABROAD FAIRWAY LIVING LTD - 2009-05-06
    YOUR PLACE ABROAD SUNSET LIVING LIMITED - 2008-08-15
    YOUR PLACE ABROAD SUNSET YEARS LIMITED - 2007-06-01
    Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    FOCAL VENTURES LTD
    - now 11176072
    STANDOAK LIMITED - 2018-05-03
    124 City Road, London, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2019-05-01 ~ 2023-09-01
    IIF 21 - Director → ME
  • 11
    GISTEL ADVISORY LTD
    10980667
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    INFORMA TELECOMS & MEDIA LIMITED - now
    OVUM EUROPE LIMITED
    - 2014-04-30 00991704
    OVUM LIMITED
    - 2006-02-14 00991704 03068678
    5 Howick Place, London
    Active Corporate (52 parents, 6 offsprings)
    Officer
    1997-07-23 ~ 2006-12-11
    IIF 19 - Director → ME
  • 13
    KEYAGENT LIMITED
    07144564
    124 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-06-01 ~ 2021-08-18
    IIF 22 - Director → ME
  • 14
    KNOWLEDGE PEERS LIMITED
    - now 06384458
    KNOWLEDGE PEERS PLC
    - 2017-09-18 06384458
    ZYGOTA PLC
    - 2007-12-19 06384458
    54 Balcaskie Road, Eltham, London, England
    Active Corporate (7 parents)
    Officer
    2007-09-28 ~ now
    IIF 16 - Director → ME
    2007-09-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 15
    NINJA FOR NOM LTD
    13763675
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 25 - Director → ME
    2021-11-24 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    ORBYS CONSULTING LIMITED
    - now 02841576
    GLOBAL CONSULTING LIMITED - 1997-01-29
    Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (29 parents)
    Officer
    2006-09-11 ~ 2006-12-11
    IIF 18 - Director → ME
  • 17
    OVUM FARNHAM LIMITED
    - now 02205363
    RICHARD HOLWAY LIMITED
    - 2005-12-28 02205363
    BREEZEMOSS LIMITED - 1988-02-08
    Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (21 parents)
    Officer
    2000-11-23 ~ 2006-12-11
    IIF 4 - Director → ME
  • 18
    OVUM LIMITED
    03068678 00991704
    5 Howick Place, London
    Dissolved Corporate (39 parents)
    Officer
    1997-07-09 ~ 2006-12-11
    IIF 20 - Director → ME
  • 19
    R J DAVIES (MOTOR REPAIRS) LIMITED
    06761568
    Churchgate House Church Road, Whitchurch, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2008-12-01 ~ 2011-08-24
    IIF 28 - Director → ME
  • 20
    REDTIN INTERNATIONAL LTD
    03460766
    Sovereign House, Bramhall Village Centre, Bramhall Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    1998-08-10 ~ dissolved
    IIF 31 - Director → ME
  • 21
    RJ DAVIES PROPERTIES LIMITED
    05013096
    Churchgate House, Church Road, Whitchurch, Cardiff
    Active Corporate (6 parents)
    Officer
    2004-01-12 ~ 2011-08-24
    IIF 29 - Director → ME
  • 22
    SYNERGY CAPITAL GROUP PLC
    12370353
    25, International Financial Centre, Tower 42 Old Broad Street, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 23
    THE HEALTHY MIND CLUB LTD
    11998008
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    WILLIAM MURRAY COMMUNICATIONS LIMITED
    - now 03947615 06633422
    WILLIAM MURRAY PR LIMITED - 2008-07-07
    W M GROUP LIMITED - 2005-10-07
    CLASSPOUND LIMITED - 2003-02-20
    34-40 High Street, Wanstead, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2017-11-15 ~ now
    IIF 14 - Director → ME
  • 25
    WILLIAM MURRAY HOLDINGS LIMITED
    10330480
    34-40 High Street, Wanstead, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-11-15 ~ now
    IIF 15 - Director → ME
  • 26
    YOUR PLACE ABROAD LTD.
    04001232
    19-21 Ack Lane East, Bramhall, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2001-02-19 ~ now
    IIF 27 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.