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

Airey, Christopher John

    Related profiles found in government register
  • Airey, Christopher John
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 1
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 2
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 3
    • Summer Fruits, Watery Lane, Bradley, Frodsham, Cheshire, WA6 7EN

      IIF 4
    • Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7EN, England

      IIF 5
    • 3365 The Pentagon, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 6
    • 23, Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, L24 9HJ, England

      IIF 7
    • Unit 6 Grove House, Meridians Cross, Southampton, SO14 3TJ, England

      IIF 8
  • Airey, Christopher John
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 9 IIF 10
  • Airey, Christopher John
    British consultancy born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145 Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 11
  • Airey, Christopher John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 12
    • St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 13 IIF 14
    • Warden House, 37 Manor Road, Colchester, CO3 3LX, England

      IIF 15
    • Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7EN, England

      IIF 16
    • Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7GN, England

      IIF 17
    • 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 18
    • 5, Piccadilly Place, Manchester, Lancashire, M1 3BR, United Kingdom

      IIF 19
    • Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA

      IIF 20
    • The Green Man, 53 Southgate Street, Winchester, SO23 9EH, England

      IIF 21
  • Airey, Christopher John
    British director of transformation born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, Wales

      IIF 22
  • Airey, Christopher John
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 23
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Basil Hill Road, Didcot, OX11 7HJ, United Kingdom

      IIF 24
    • Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7EN, England

      IIF 25
    • Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 26
  • Mr Christopher Airey
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Grove House, Meridians Cross, Southampton, SO14 3TJ, England

      IIF 27
  • Mr Christopher John Airey
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 28 IIF 29
    • St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 30
    • Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7GN, England

      IIF 31
    • 145 Edge Lane, Liverpool, Merseyside, L7 2PF, United Kingdom

      IIF 32
    • 23, Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, L24 9HJ, England

      IIF 33
  • Christopher John Airey
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Andrews House, 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, BB3 0DG, United Kingdom

      IIF 34
    • Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7EN, United Kingdom

      IIF 35
  • Mr Christopher Airey
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Green Man, 53 Southgate Street, Winchester, SO23 9EH, England

      IIF 36
  • Mr Christopher John Airey
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 37 IIF 38
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Basil Hill Road, Didcot, OX11 7HJ, United Kingdom

      IIF 39
    • Summer Fruits, Watery Lane, Bradley, Frodsham, WA6 7EN, England

      IIF 40 IIF 41
    • 3365 The Pentagon, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 42
    • Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 26
  • 1
    5X FARM BARNS MANAGEMENT COMPANY LIMITED
    06421333
    The Maltings Watery Lane, Bradley, Frodsham, England
    Active Corporate (12 parents)
    Officer
    2008-11-03 ~ now
    IIF 4 - Director → ME
  • 2
    ADVOCACY & INTERACTION LIMITED
    - now 07769395
    CANDYFLOW LIMITED
    - 2013-05-03 07769395
    23 Jon Davies Accountants, 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2011-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    ASZZE (HOLDINGS) LIMITED
    13226716
    24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    ASZZE LIMITED
    13222366
    24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    BURFORD SOLUTIONS LIMITED
    12341454
    3365 The Pentagon Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C. SAVER LIMITED
    10861048
    2nd Floor 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 18 - Director → ME
  • 7
    COMPENDIUM SOLUTIONS LTD
    - now 11020855
    BB PERCEPTION LIMITED - 2023-05-18
    St Andrews House 11 Dalton Court, Commercial Road, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-08 ~ now
    IIF 23 - Director → ME
  • 8
    DCOA IV LTD
    16123115
    Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Basil Hill Road, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DCOA PROPERTY & ASSETS LIMITED
    10839335
    24 Nicholas Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-06-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    DOCUHAUS (HOLDINGS) LIMITED
    12733152
    St. Johns Chambers, Love Street, Chester, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-07-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    DOCUHAUS LIMITED
    12735714
    St. Johns Chambers, Love Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 13 - Director → ME
  • 12
    ELOVERA HOLDINGS LIMITED
    16985542
    Summer Fruits Watery Lane, Bradley, Frodsham, England
    Active Corporate (1 parent)
    Officer
    2026-01-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-01-25 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    FRONTERA VIE LIMITED
    - now 15004789
    NAQQ LIMITED
    - 2025-09-17 15004789
    Jon Davies Accountants 23 Goodlass Road, Business First Business Centre, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-07-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HEALTHMX SOLUTIONS LTD
    13417507
    Warden House, 37 Manor Road, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-24 ~ 2023-06-09
    IIF 15 - Director → ME
  • 15
    JIGGER MUDDLE SHAKE PUB GROUP LIMITED
    12229410
    Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (4 parents)
    Officer
    2019-09-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 27 - Has significant influence or control OE
  • 16
    MONEY CONCIERGE LTD
    07368809
    4th Floor 100 Avebury Boulevard, Milton Keynes
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2018-08-01 ~ 2022-01-31
    IIF 22 - Director → ME
  • 17
    NXTGN LIMITED
    10673248
    24 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 18
    PADOQ LIMITED
    - now 08599320 10556524
    NOTHING BUT EPIC LTD.
    - 2017-05-13 08599320 10556524
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-02-12 ~ dissolved
    IIF 1 - Director → ME
  • 19
    PADOQ VENTURES LTD
    13666684
    5 Piccadilly Place, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 19 - Director → ME
  • 20
    RESWOOD LIMITED
    12148575
    6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 20 - Director → ME
  • 21
    SCOUSE SPIRITS COMPANY LIMITED
    10354637
    3rd Floor 5 Temple Square, Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    SERRK LTD
    - now 14305986
    CLUB ADVANTAGE LTD
    - 2023-06-07 14305986
    St Andrews House, 11 Dalton Court Commercial Road, Darwen, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 23
    UTR CONSULTING LIMITED
    - now 11785874 10659365
    SYSTEM123 (NORTH) LIMITED
    - 2019-04-04 11785874 10659365
    145 Edge Lane, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    VERTMAN LTD
    11550574
    Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (3 parents)
    Officer
    2018-09-04 ~ 2020-09-01
    IIF 21 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-08-31
    IIF 36 - Has significant influence or control OE
  • 25
    VIE SOLUTIONS LIMITED
    07277744
    24 Nicholas Street, Chester, Cheshire
    Active Corporate (1 parent)
    Officer
    2010-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 26
    WATER & ISLANDS LIMITED
    08496543
    142 Chorley New Road, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE

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.