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 Philip Jaram

    Related profiles found in government register
  • Mr Christopher Philip Jaram
    English born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT

      IIF 1 IIF 2
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, ST6 1DJ, England

      IIF 3
    • icon of address 2b, Dunrobin Street, Longton, Stoke-on-trent, ST3 4NA

      IIF 4
    • icon of address 2b, Dunrobin Street, Stoke-on-trent, ST3 4NA, England

      IIF 5 IIF 6
  • Mr Christopher Philip Jaram
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT

      IIF 7 IIF 8
    • icon of address 2b, Dunrobin Street, Dresden, Stoke-on-trent, Staffordshire, ST3 4NA, England

      IIF 9
  • Jaram, Christopher Philip
    English born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Dunrobin Street, Stoke-on-trent, ST3 4NA, England

      IIF 10
  • Jaram, Christopher Philip
    English director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Dunrobin Street, Stoke-on-trent, ST3 4NA, England

      IIF 11
  • Jaram, Christopher Philip
    British builder born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grindeys Llp, Glebe Court, Stoke-on-trent, ST4 1ET, United Kingdom

      IIF 12
  • Jaram, Christopher Philip
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210a Seabridge Lane, Newcastle, Staffordshire, ST5 3LS

      IIF 13
    • icon of address 2b, Dunrobin Street, Longton, Stoke-on-trent, ST3 4NA

      IIF 14
  • Jaram, Christopher Philip
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, ST6 1DJ, England

      IIF 15
  • Jaram, Christopher Philip
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Dunrobin Street, Dresden, Stoke On Trent, Staffordshire, ST3 4NA, England

      IIF 16
  • Jaram, Christopher Philip
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 17
    • icon of address 2b Dunrobin Street, Longton, Stoke On Trent, Staffordshire, ST3 4NA

      IIF 18 IIF 19
  • Jaram, Christopher Philip
    British house builder born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 20
  • Jaram, Chrostopher Philip
    British house builder

    Registered addresses and corresponding companies
    • icon of address 2b Dunrobin Street, Longton, Stoke On Trent, Staffordshire, ST3 4NA

      IIF 21
  • Jaram, Chrostopher Philip
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Dunrobin Street, Longton, Stoke On Trent, Staffordshire, ST3 4NA

      IIF 22
  • Jaram, Chrostopher Philip
    British house builder born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Dunrobin Street, Longton, Stoke On Trent, Staffordshire, ST3 4NA

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 & 2 Heritage Park Hayes Way, Staffs, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2b Dunrobin Street, Longton, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address House No2 Parkhall Buisness Village, Park Hall Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    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
  • 4
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,407 GBP2021-12-31
    Officer
    icon of calendar 2001-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -287,735 GBP2020-12-31
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,938 GBP2020-12-31
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    GROUNDSLOW DEVELOPMENTS LIMITED - 2005-07-25
    LILACBLAZE LIMITED - 2003-05-16
    icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,553 GBP2017-12-31
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    HS 412 LIMITED - 2006-09-05
    icon of address 2b Dunrobin Street, Longton, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Grindeys Llp, Glebe Court, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Carrig Lodge, 54 Tower Road North, Heswall, Wirral Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,667 GBP2023-08-31
    Officer
    icon of calendar 2001-03-26 ~ 2008-08-20
    IIF 21 - Secretary → ME
  • 2
    HS 399 LIMITED - 2006-05-05
    icon of address 2 Beechtop Barns, Beech, Stoke On Trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    996 GBP2024-10-31
    Officer
    icon of calendar 2006-03-31 ~ 2007-06-04
    IIF 13 - Director → ME
  • 3
    GRINDCO 449 LIMITED - 2004-04-21
    icon of address 10 Groundslow Mews, Winghouse Lane, Tittensor, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    755 GBP2025-08-31
    Officer
    icon of calendar 2004-07-16 ~ 2009-07-16
    IIF 23 - Director → ME
  • 4
    HS 411 LIMITED - 2006-08-23
    icon of address Laburnum Cottage Marbury Hall Barns, Marbury, Whitchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,167 GBP2024-12-31
    Officer
    icon of calendar 2006-08-15 ~ 2013-08-29
    IIF 19 - Director → ME
  • 5
    GRINDCO 575 LIMITED - 2011-09-05
    icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2022-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2021-06-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2021-06-25
    IIF 2 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.