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

Davy, Christopher James

    Related profiles found in government register
  • Davy, Christopher James
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 2
    • icon of address Unit 46 Water House, Business Centre 2, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 3
  • Davy, Christopher James
    British consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 4
  • Davy, Christopher James
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Road, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 5
    • icon of address C/o Bird Luckin Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 6
    • icon of address Unit 3, 37 Beehive Lane, Chelmsford, Essex, CM2 9TQ, England

      IIF 7
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 8 IIF 9
  • Davy, Christopher James
    British it training born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Longstomps Avenue, Chelmsford, Essex, CM2 9LA

      IIF 10
  • Davy, Christopher James
    British recruitment born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Longstomps Avenue, Chelmsford, Essex, CM2 9LA

      IIF 11
  • Mr Christopher James Davy
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Mildmay Road, Chelmsford, Essex, CM2 0DR, England

      IIF 12
    • icon of address Elizabeth House, Baddow Road, Chelmsford, CM2 0DG, England

      IIF 13
  • Davy, Christopher James
    British consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 37 Beehive Lane, Chelmsford, CM2 9TQ, England

      IIF 14
  • Davy, Christopher James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 24 Longstomps Avenue, Chelmsford, Essex, CM2 9LA

      IIF 15
  • Davy, Chris James
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coval Works, 37 Beehive Lane, Chelmsford, Essex, CM2 9TQ, United Kingdom

      IIF 16
  • Davy, Christopher
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 37, Beehive Lane, Chelmsford, CM2 9TQ, United Kingdom

      IIF 17
  • Mr Christopher Davy
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 37, Beehive Lane, Chelmsford, CM2 9TQ, United Kingdom

      IIF 18
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 19
  • Mr Chris James Davy
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coval Works, 37 Beehive Lane, Chelmsford, Essex, CM2 9TQ, United Kingdom

      IIF 20
  • Davy, Chris
    English director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haltgate House, Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NH, England

      IIF 21
  • Mr Chris Davy
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haltgate House, Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NH, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INGLEVIEW LIMITED - 2013-03-19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    FREDERICK J FRENCH (CONTRACTORS) LIMITED - 2015-03-09
    RESTORATION HOUSE LTD - 2015-03-03
    icon of address 6 Royal Mews, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,428 GBP2021-01-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 5
    HART GLOBAL LIMITED - 2011-10-12
    LDF CONSTRUCTION LTD - 2007-03-16
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    TRENTLAKE LIMITED - 2012-12-06
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    FREDERICK J FRENCH (GROUP) LIMITED - 2016-11-03
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2015-06-17 ~ 2017-01-01
    IIF 8 - Director → ME
  • 2
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,192 GBP2016-07-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-20
    IIF 5 - Director → ME
  • 3
    COUNTY WASHROOMS LIMITED - 2020-11-16
    DAVY PROPERTIES (BEEHIVE) LIMITED - 2024-03-21
    icon of address Haltgate House 52a Hullbridge Road, South Woodham Ferrers, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -57,375 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-04-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2024-05-07
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COUNTY WASHROOMS LIMITED - 2024-10-01
    icon of address 51 Pinfold Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ 2024-09-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2024-09-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2017-01-01
    IIF 9 - Director → ME
  • 6
    FREDERICK J FRENCH (CONTRACTORS) LIMITED - 2015-03-09
    RESTORATION HOUSE LTD - 2015-03-03
    icon of address 6 Royal Mews, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,428 GBP2021-01-31
    Officer
    icon of calendar 2015-02-28 ~ 2015-02-28
    IIF 2 - Director → ME
  • 7
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,177 GBP2024-09-29
    Officer
    icon of calendar 2016-09-29 ~ 2024-05-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2024-05-07
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Has significant influence or control OE
  • 8
    HART GLOBAL LIMITED - 2011-10-12
    LDF CONSTRUCTION LTD - 2007-03-16
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-20 ~ 2006-11-14
    IIF 15 - Secretary → ME
  • 9
    ELITEFORGE LIMITED - 2005-09-15
    icon of address Lakeview House 4 Lake Meadows, Office Park Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2007-03-30
    IIF 11 - Director → ME
    icon of calendar 2002-07-01 ~ 2002-10-25
    IIF 10 - Director → ME
  • 10
    WASHROOM GROUP LIMITED - 2024-03-21
    icon of address Haltgate House 52a Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ 2024-04-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2024-05-07
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 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.