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 Charles

    Related profiles found in government register
  • Davis, Christopher Charles
    British

    Registered addresses and corresponding companies
  • Davis, Christopher Charles
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 26, Wordsworth Road, Worthing, West Sussex, BN11 3NH, United Kingdom

      IIF 13
  • Davis, Christopher Charles
    British solicitor born in April 1959

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3XX

      IIF 14
  • Davis, Christopher Charles

    Registered addresses and corresponding companies
    • icon of address 26 Wordsworth Road, 26 Wordsworth Road, Worthing, West Sussex, BN11 3NH, England

      IIF 15
  • Davis, Christopher Charles
    born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wordsworth Road, Worthing, West Sussex, BN11 3NH, England

      IIF 16
  • Davis, Christopher Charles
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Wordsworth Road, 26 Wordsworth Road, Worthing, West Sussex, BN11 3NH, England

      IIF 17
    • icon of address 26, Wordsworth Road, Worthing, West Sussex, BN11 3NH

      IIF 18
  • Davis, Christopher Charles
    British general manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Re-cycle, Unit 8 The Grove Estate, Wormingford, Colchester, Essex, CO6 3AJ, United Kingdom

      IIF 19
  • Davis, Christopher Charles
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Marine House, 31 Central Parade, Herne Bay, CT6 5HX

      IIF 20 IIF 21
    • icon of address Flat 3, 31 Central Parade, Herne Bay, CT6 5HX, England

      IIF 22
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 23
  • Davis, Christopher Charles
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/0 Woodside, Blackpool Sands, Dartmouth, Devon, TQ6 0PL

      IIF 24
  • Davis, Christopher Charles
    New Zealander director born in April 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 25
  • Mr Christopher Charles Davis
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Wordsworth Road, 26 Wordsworth Road, Worthing, West Sussex, BN11 3NH, England

      IIF 26
    • icon of address 26, Wordsworth Road, Worthing, West Sussex, BN11 3NH

      IIF 27
    • icon of address 26, Wordsworth Road, Worthing, West Sussex, BN113NH, England

      IIF 28
  • Christopher Charles Davis
    British born in April 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 29
  • Mr Christopher Charles Davis
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Marine House, 31 Central Parade, Herne Bay, Kent, CT6 5HX, United Kingdom

      IIF 30
    • icon of address 3 Marine House, 31 Central Parade, Herne Bay, CT6 5HX

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    ZIDDIAN LIMITED - 1987-09-28
    icon of address 26 Wordsworth Road, Worthing, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    264,596 GBP2025-08-31
    Officer
    icon of calendar 2009-12-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-03-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 3 Marine House, 31 Central Parade, Herne Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,716 GBP2024-11-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Marine House, 31 Central Parade, Herne Bay, Kent
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    660 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address The Old Dairy, Ashton Hill Farm, Weston Road Failand, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 26 Wordsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to surplus assets - 75% or moreOE
  • 8
    icon of address 26 Wordsworth Road 26 Wordsworth Road, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,663 GBP2025-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-05-19 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2007-06-30
    IIF 7 - Secretary → ME
  • 2
    DUNDRIDGE HOUSE FOUNDATION - 2001-05-31
    WARLEIGH FOUNDATION - 2002-05-15
    icon of address C/0 Woodside, Blackpool Sands, Dartmouth, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    303 GBP2015-08-31
    Officer
    icon of calendar 2006-12-09 ~ 2015-05-25
    IIF 24 - Director → ME
  • 3
    icon of address Re-cycle Unit 8 The Grove Estate, Wormingford, Colchester, Essex, United Kingdom
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    269,889 GBP2015-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2024-03-25
    IIF 19 - Director → ME
  • 4
    FITPRINT LIMITED - 2001-04-02
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-30
    IIF 6 - Secretary → ME
  • 5
    HELMCALL LIMITED - 1985-11-06
    THAMES CARE SERVICES LIMITED - 1991-04-22
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2007-06-30
    IIF 1 - Secretary → ME
  • 6
    THAMES WATER LIMITED - 1989-04-01
    VENTFOIL LIMITED - 1985-11-06
    THAMES WATER SERVICES LIMITED - 1991-04-22
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-06-30
    IIF 4 - Secretary → ME
  • 7
    LOCALATTEND LIMITED - 1991-07-15
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 37 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2007-06-30
    IIF 14 - Director → ME
  • 8
    WATER TREATMENT ADVISORY SERVICES LIMITED - 1995-11-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-06-30
    IIF 11 - Secretary → ME
  • 9
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-06-30
    IIF 5 - Secretary → ME
  • 10
    CONNECT 2020 LIMITED - 2002-03-27
    LOYALHOUND LIMITED - 1995-06-28
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-30
    IIF 9 - Secretary → ME
  • 11
    icon of address Clearwater Court, Vastern Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2007-06-30
    IIF 8 - Secretary → ME
  • 12
    TRUSHELFCO (NO. 1498) LIMITED CERT TO SLAUGHTER & MAY - 1990-03-26
    THAMES WATER UTILITIES FINANCE PLC - 2007-06-04
    THAMES WATER UTILITIES FINANCE LIMITED - 2018-08-31
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-30
    IIF 2 - Secretary → ME
  • 13
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-30
    IIF 3 - Secretary → ME
  • 14
    THAMES WATER SERVICES LIMITED - 2007-11-29
    BATCHSTOCK LIMITED - 1990-08-10
    THAMES WASTE MANAGEMENT LIMITED - 1998-04-01
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2006-06-14 ~ 2007-06-30
    IIF 12 - Secretary → ME
  • 15
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-06-30
    IIF 10 - Secretary → 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.