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

Babington, Christopher David

    Related profiles found in government register
  • Babington, Christopher David
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Drive, Amersham, HP6 5NH, England

      IIF 1
    • icon of address Middle Hedge Barn, Chilton, Aylesbury, HP18 9LS, England

      IIF 2
    • icon of address The Manse, 44 South Bar Street, Banbury, OX16 9AB, England

      IIF 3
    • icon of address 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 4
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 5
    • icon of address Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 6
  • Babington, Christopher David
    British banking born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 7
    • icon of address C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 8
  • Babington, Christopher David
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Babington
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 30
  • Mr Christopher David Babington
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor Drive, Amersham, HP6 5NH, England

      IIF 31
    • icon of address Oakdale House, Devonshire Avenue, Amersham, HP6 5JE, England

      IIF 32
    • icon of address Helios 47, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 33
    • icon of address Helios 47, Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY, United Kingdom

      IIF 34
    • icon of address C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, HP7 0UT, England

      IIF 35
  • Christopher David Babbington
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4 Manor Drive, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    POSIDA LIMITED - 2015-02-11
    icon of address 6th Floor, Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    442 GBP2017-04-30
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 23 - Director → ME
  • 10
    DIAS 1 LIMITED - 2015-09-29
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 16 - Director → ME
  • 11
    DIAS 2 LIMITED - 2015-09-29
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 20 - Director → ME
  • 12
    DIAS 3 LIMITED - 2015-09-29
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 13
    DIAS 4 LIMITED - 2015-09-29
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 17 - Director → ME
  • 14
    DIAS 5 LIMITED - 2015-09-29
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    OAKDALE CAPITAL LIMITED - 2020-09-29
    OAKDALE CARE HOMES GROUP LIMITED - 2016-06-08
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,973 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Kintyre House, 70 High Street, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -921 GBP2023-10-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Middle Hedge Barn, Chilton, Aylesbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 2 - Director → ME
Ceased 12
  • 1
    ELMFIELD CARE DEVELOPMENTS LIMITED - 2024-04-07
    icon of address 164 Main Street, Willoughby On The Wolds, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-03 ~ 2024-03-27
    IIF 29 - Director → ME
  • 2
    ELMFIELD CARE DEVELOPMENTS 1 LIMITED - 2024-04-07
    icon of address 164 Main Street, Willoughby On The Wolds, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ 2024-03-27
    IIF 28 - Director → ME
  • 3
    icon of address Eyre Court, Whisby Way, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,208,049 GBP2024-03-27
    Officer
    icon of calendar 2022-05-26 ~ 2024-03-27
    IIF 11 - Director → ME
  • 4
    icon of address Eyre Court, Whisby Way, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -223,964 GBP2024-03-27
    Officer
    icon of calendar 2020-06-17 ~ 2024-03-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-11-04
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Eyre Court, Whisby Way, Lincoln, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-27
    Officer
    icon of calendar 2022-05-25 ~ 2024-03-27
    IIF 9 - Director → ME
  • 6
    icon of address Eyre Court, Whisby Way, Lincoln, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-27
    Officer
    icon of calendar 2022-09-01 ~ 2024-03-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2024-03-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    OAKDALE CAPITAL LIMITED - 2020-09-29
    OAKDALE CARE HOMES GROUP LIMITED - 2016-06-08
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,973 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-04-21 ~ 2020-11-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    HERVINES SPECIALIST CARE GROUP LTD - 2024-08-01
    HERVINES SPECIALIST ADULT CARE GROUP LTD - 2021-06-09
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,334 GBP2022-10-31
    Officer
    icon of calendar 2021-03-26 ~ 2024-03-22
    IIF 7 - Director → ME
  • 9
    DMWSL 821 LIMITED - 2016-08-03
    OAKDALE CARE HOMES MIDCO LIMITED - 2016-12-16
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,111,052 GBP2022-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-09-13
    IIF 26 - Director → ME
  • 10
    DMWSL 823 LIMITED - 2016-06-08
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,096,049 GBP2022-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2021-03-31
    IIF 27 - Director → ME
  • 11
    DMWSL 824 LIMITED - 2016-06-25
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    545,913 GBP2022-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-09-13
    IIF 24 - Director → ME
  • 12
    DMWSL 825 LIMITED - 2016-06-25
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,818,485 GBP2022-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-09-13
    IIF 25 - 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.