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 Davies

    Related profiles found in government register
  • Mr Christopher Davies
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Commercial Street, Oswaldtwistle, Accrington, BB5 3JL, England

      IIF 1
  • Mr Christopher Davies
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Hozier Street, Blackburn, BB1 3JP, England

      IIF 2
    • icon of address Unit C, Pump Street, Blackburn, Lancashire, BB2 1PG, England

      IIF 3
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 4
    • icon of address 168, Northgate Road, Stockport, SK3 9NL, England

      IIF 5 IIF 6
    • icon of address Room Number 10, 164-168 Buxton Road, Stockport, SK2 6HA, England

      IIF 7
  • Mr Christopher Davis
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11608419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address Office 12, 225 Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 9
  • Christopher Davis
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 10
  • Mr Christopher Davis
    English born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Vines Lane, Droitwich, Worcs., WR9 8LT, England

      IIF 11
  • Davis, Christopher
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 12
    • icon of address 145, Wellington Road North, Stockport, SK4 2PF, United Kingdom

      IIF 13
  • Davis, Christopher
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11608419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address Office 12, 225 Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 15
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 16 IIF 17
  • Davies, Christopher
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Hozier Street, Blackburn, BB1 3JP, England

      IIF 18
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 19
    • icon of address Room Number 10, 164-168 Buxton Road, Stockport, SK2 6HA, England

      IIF 20
  • Davies, Christopher
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Pump Street, Blackburn, Lancashire, BB2 1PG, England

      IIF 21
  • Davies, Christopher
    British driver born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Northgate Road, Stockport, SK3 9NL, England

      IIF 22 IIF 23
  • Davies, Christopher
    British sales director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Unit 1 Commercial Street, Oswaldtwistle, Accrington, BB5 3JL, England

      IIF 24
  • Davis, Christopher
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
    • icon of address 252, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7TH, England

      IIF 26
  • Christopher Davis
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 27
  • Davis, Christopher
    English carpenter born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Vines Lane, Droitwich, Worcs., WR9 8LT, England

      IIF 28
  • Davis, Christopher
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    108 CONTRACTORS LTD - 2023-07-04
    PUNJ CONSTRUCTION LTD - 2021-03-03
    icon of address Office 12 225 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -651,561 GBP2023-05-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,641 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 76 Vines Lane, Droitwich, Worcs., England
    Active Corporate (1 parent)
    Equity (Company account)
    614 GBP2020-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 75 Hozier Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14733633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14730975 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 73 offsprings)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    SHAHZAD KHURRAM LTD - 2017-03-09
    icon of address 4385, 09061719 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -46,025 GBP2022-05-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 252 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,775 GBP2022-02-28
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 145 Wellington Road North, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address The Goblin Ha Main Street, Gifford, Haddington, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Unit 1 Commercial Street, Oswaldtwistle, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 168 Northgate Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 11608419 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -24,168 GBP2021-10-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4385, 09068824 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    605 GBP2021-06-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 168 Northgate Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Unit C, Pump Street, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,494 GBP2019-02-28
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-31
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 168 Northgate Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ 2024-11-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-11-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.