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

Davis, Christopher

    Related profiles found in government register
  • Davis, Christopher
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Chris
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonian House, Tatton Street, Knutsford, WA16 6AG, England

      IIF 5
  • Davis, Christopher Anthony
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Farm, Frog Lane, Pickmere, Knutsford, WA16 0LL, England

      IIF 6
    • icon of address Crown Farm House, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 7
  • Davis, Christopher Anthony
    British ceo born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Money Plus, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 8
  • Davis, Christopher Anthony
    British cheif executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 9 IIF 10
  • Davis, Christopher Anthony
    British chief executive born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 11
    • icon of address Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 12
  • Davis, Christopher Anthony
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Farm House, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 13
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 14
    • icon of address Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 15
  • Davis, Christopher Anthony
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 16
    • icon of address Riverside, New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 17
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 18
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 19
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 31 IIF 32
    • icon of address 210, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 33
  • Davis, Christopher Anthony
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 34
    • icon of address Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 35 IIF 36
  • Davis, Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 37 IIF 38
  • Mr Chris Davis
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Farm, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL

      IIF 39
  • Davis, Christopher

    Registered addresses and corresponding companies
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 40
  • Davis, Christopher Anthony
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Farm, Frog Lane, Pickmere, Knutsford, Cheshire, WA16 0LL, United Kingdom

      IIF 41
  • Mr Christopher Anthony Davis
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Farm, Frog Lane, Pickmere, Knutsford, WA16 0LL, England

      IIF 42
    • icon of address Riverside, New Bailey Street, Manchester, M3 5FS

      IIF 43 IIF 44
    • icon of address Delphian House, Riverside, New Bailey Street, Salford, M3 5FS, England

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Delphian House Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Riverside, New Bailey Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Crown Farm Frog Lane, Pickmere, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    CHRIS DAVIS LIMITED - 2021-04-06
    icon of address Crown Farm Frog Lane, Pickmere, Knutsford, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,363 GBP2024-06-30
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 210 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Caledonian House, Tatton Street, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -607,027 GBP2025-01-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Moneyplus Group Limited, Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 10
    MONEYPLUS GROUP LIMITED - 2011-01-18
    GWECO 270 LIMITED - 2006-04-21
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 29 - Director → ME
  • 11
    PERSONAL TOUCH DEBT SOLUTIONS LIMITED - 2012-12-19
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    OREBA ENERGY SUPPLY LIMITED - 2018-10-30
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 28 - Director → ME
  • 14
    MONEYPLUS DEBT SOLUTIONS LIMITED - 2016-06-03
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 3 - Director → ME
  • 15
    HALLCO 1633 LIMITED - 2008-11-03
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Riverside, New Bailey Street, Salford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 17
    THE DEBT POINT LIMITED - 2007-06-08
    THE LOAN POINT LIMITED - 2006-08-03
    INHOCO 3400 LIMITED - 2008-01-08
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Riverside, New Bailey Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 13 - Director → ME
Ceased 22
  • 1
    icon of address Delphian House Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-07-23 ~ 2024-12-31
    IIF 10 - Director → ME
  • 2
    icon of address Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,142 GBP2023-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2024-12-31
    IIF 35 - Director → ME
  • 3
    icon of address Riverside, New Bailey Street, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-02-29
    Officer
    icon of calendar 2014-09-19 ~ 2024-12-31
    IIF 31 - Director → ME
  • 4
    YORKCO 162G LIMITED - 2001-01-16
    icon of address 11 Coopers Yard Curran Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,338 GBP2024-12-30
    Officer
    icon of calendar 2011-06-16 ~ 2017-01-10
    IIF 41 - Director → ME
  • 5
    HALLCO 1619 LIMITED - 2008-08-11
    icon of address Grosvenor House, St. Thomas's Place, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    725,727 GBP2024-08-31
    Officer
    icon of calendar 2008-07-30 ~ 2013-07-29
    IIF 20 - Director → ME
  • 6
    THE DEBT POINT LIMITED - 2007-07-03
    HALLCO 1474 LIMITED - 2007-06-08
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-02-29
    Officer
    icon of calendar 2007-12-01 ~ 2024-12-31
    IIF 24 - Director → ME
  • 7
    icon of address Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,285 GBP2022-12-31
    Officer
    icon of calendar 2023-04-13 ~ 2024-12-31
    IIF 36 - Director → ME
  • 8
    DEBTKIT LTD - 2018-09-26
    icon of address C/o Moneyplus Group Ltd Riverside, New Bailey Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    71 GBP2024-02-29
    Officer
    icon of calendar 2019-04-10 ~ 2024-12-31
    IIF 17 - Director → ME
  • 9
    icon of address Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-12-10 ~ 2024-12-31
    IIF 30 - Director → ME
  • 10
    MONEYPLUS 2010 LIMITED - 2011-01-18
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2023-02-28
    Officer
    icon of calendar 2010-07-09 ~ 2024-12-31
    IIF 34 - Director → ME
  • 11
    ENSCO 843 LIMITED - 2011-06-03
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2023-02-28
    Officer
    icon of calendar 2011-05-26 ~ 2024-12-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2022-09-30
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    MONEYPLUS IVA LIMITED - 2016-12-01
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2012-09-14 ~ 2024-12-31
    IIF 4 - Director → ME
    icon of calendar 2012-09-14 ~ 2024-12-31
    IIF 40 - Secretary → ME
  • 13
    ENSCO 845 LIMITED - 2011-05-26
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -22,000 GBP2021-02-28
    Officer
    icon of calendar 2011-05-26 ~ 2024-12-31
    IIF 38 - Director → ME
  • 14
    RICHARDSON MAIL SOLICITORS LIMITED - 2013-12-02
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,260,974 GBP2020-02-29
    Officer
    icon of calendar 2013-11-29 ~ 2024-07-01
    IIF 16 - Director → ME
  • 15
    icon of address Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -612,993 GBP2021-02-28
    Officer
    icon of calendar 2020-11-27 ~ 2024-12-31
    IIF 27 - Director → ME
  • 16
    icon of address Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,660 GBP2022-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2024-12-31
    IIF 14 - Director → ME
  • 17
    MONEYPLUS SOLUTIONS LIMITED - 2018-10-29
    MONEYPLUS INSURE LIMITED - 2015-01-29
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -65,922 GBP2022-02-28
    Officer
    icon of calendar 2012-10-12 ~ 2024-12-31
    IIF 1 - Director → ME
  • 18
    TRF FINANCIAL LTD - 2012-01-13
    icon of address Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,172 GBP2023-02-28
    Officer
    icon of calendar 2018-07-09 ~ 2024-12-31
    IIF 11 - Director → ME
  • 19
    LIGHTER LAW LTD - 2013-12-02
    RICHARDSON MAIL LTD. - 2015-06-30
    icon of address Delphian House Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,169 GBP2018-01-31
    Officer
    icon of calendar 2018-07-23 ~ 2024-12-31
    IIF 9 - Director → ME
  • 20
    icon of address Delphian House Riverside, New Bailey Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -369,946 GBP2022-02-28
    Officer
    icon of calendar 2018-07-03 ~ 2024-12-31
    IIF 12 - Director → ME
  • 21
    icon of address Riverside, New Bailey Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2005-01-17 ~ 2024-12-31
    IIF 18 - Director → ME
  • 22
    MANCHESTER YOUTH ZONE (HARPURHEY) - 2011-10-20
    THE FACTORY YOUTH ZONE (MANCHESTER) LIMITED - 2018-07-17
    icon of address Manchester Youth Zone 931 Rochdale Road, Harpurhey, Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2023-05-11
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.