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

Williams, Christopher John

    Related profiles found in government register
  • Williams, Christopher John
    born in May 1957

    Registered addresses and corresponding companies
    • Deloitte & Touche Llp, Stonecutter Court 1 Stonecutter St, London, EC4A 4TR

      IIF 1
  • Williams, Christopher John
    British project manager born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Ty Clyd Close, Govilon, Abergavenny, Gwent, NP7 9PJ, Wales

      IIF 2
  • Williams, Christopher John
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 90 Elliot Rise, Hedge End, Southampton, Hampshire, SO30 2RW

      IIF 3
  • Williams, Christopher John
    British sales director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 90 Elliot Rise, Hedge End, Southampton, Hampshire, SO30 2RW

      IIF 4
  • Williams, Christopher John
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Wells, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TN, United Kingdom

      IIF 5
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 6
  • Williams, Christopher John
    British contracts manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Haddon Street, Ilkeston, Derbyshire, DE7 8LD

      IIF 7
  • Williams, Christopher
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 8
  • Williams, Christopher John
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 9
  • Williams, Christopher John
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR, England

      IIF 10
    • 20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR, United Kingdom

      IIF 11
    • 20 Abbots Business Park, Primrose Hill, Kings Langley, WD4 8FR, England

      IIF 12
    • 39th Floor, One Canada Square, London, E14 5AB, England

      IIF 13 IIF 14
  • Williams, Christopher John
    British corporate financier born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Wells, Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TN

      IIF 15
  • Williams, Christopher John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Wells, Cokes Lane, Chalfont St. Giles, HP8 4TN, England

      IIF 16 IIF 17
    • 20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR, England

      IIF 18 IIF 19
    • 20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR, United Kingdom

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • Unit 7, 37-42, Charlotte Road, London, EC2A 3PG, England

      IIF 22
    • Maxwell Davies Limited, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 23 IIF 24 IIF 25
    • Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 26 IIF 27 IIF 28
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 29 IIF 30 IIF 31
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, SG8 6PZ, England

      IIF 33 IIF 34 IIF 35
  • Williams, Christopher John
    British partner born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Wells, Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TN

      IIF 38
  • Williams, Christopher John
    British corporate financier born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Wells, Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TN

      IIF 39
  • Williams, Christopher John
    British chartered accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Pentonville Road, London, N1 9JY, England

      IIF 40
  • Williams, Christopher John
    British corporate financier born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Wells, Cokes Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TN, United Kingdom

      IIF 41
  • Williams, Christopher
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Shepreth Research Park, 29 Station Road, Shepreth, Royston, Cambridgeshire, SG8 6PZ, England

      IIF 42
  • Williams, Christopher
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Northwood Way, Northwood, Middlesex, HA6 1RB, United Kingdom

      IIF 43
  • Mr Christopher John Williams
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Ty Clyd Close, Govilon, Abergavenny, Gwent, NP7 9PJ, Wales

      IIF 44
  • Mr Christopher John Williams
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 45
  • Mr Christopher Williams
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Northwood Way, Northwood, Middlesex, HA6 1RB, United Kingdom

      IIF 46
  • Mr Christopher John Williams
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, Breckland, Linford Wood, Milton Keynes, MK14 6ES, England

      IIF 47
child relation
Offspring entities and appointments
Active 28
  • 1
    AWWBP LIMITED - 2012-11-05
    Old Wells, Cokes Lane, Chalfont St. Giles, England
    Corporate (2 parents)
    Equity (Company account)
    -7,723 GBP2023-09-30
    Officer
    2012-06-15 ~ now
    IIF 17 - director → ME
  • 2
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (6 parents)
    Equity (Company account)
    63,940 GBP2023-08-31
    Officer
    2020-08-16 ~ now
    IIF 32 - director → ME
  • 3
    11 Ty Clyd Close, Govilon, Abergavenny, Gwent, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,700 GBP2016-02-28
    Officer
    2015-02-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    CHARGE-IT TODAY LIMITED - 2020-12-08
    LOYALTY SOLUTIONS LIMITED - 2016-06-07
    Old Wells, Cokes Lane, Chalfont St. Giles, England
    Corporate (3 parents)
    Equity (Company account)
    -70 GBP2023-12-31
    Officer
    2012-04-19 ~ now
    IIF 16 - director → ME
  • 5
    GCR PROPERTY FINANCE LIMITED - 2015-05-28
    Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 23 - director → ME
  • 6
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (4 parents)
    Equity (Company account)
    -2,273,891 GBP2024-01-31
    Officer
    2018-07-03 ~ now
    IIF 35 - director → ME
  • 7
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,582,723 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 30 - director → ME
  • 8
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -459 GBP2023-04-30
    Officer
    2022-07-19 ~ now
    IIF 42 - director → ME
  • 9
    Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    916,053 GBP2023-05-31
    Officer
    2018-07-03 ~ dissolved
    IIF 25 - director → ME
  • 10
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (4 parents)
    Equity (Company account)
    444,206 GBP2024-03-31
    Officer
    2018-07-03 ~ now
    IIF 37 - director → ME
  • 11
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (5 parents)
    Equity (Company account)
    986,342 GBP2024-02-29
    Officer
    2022-02-25 ~ now
    IIF 34 - director → ME
  • 12
    Maxwell Davies Limited, Vinters Business Park New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,438,121 GBP2022-02-28
    Officer
    2018-07-03 ~ dissolved
    IIF 26 - director → ME
  • 13
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -401,983 GBP2023-11-30
    Officer
    2018-07-03 ~ now
    IIF 31 - director → ME
  • 14
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (6 parents)
    Officer
    2025-02-19 ~ now
    IIF 8 - director → ME
  • 15
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    725,363 GBP2023-06-30
    Officer
    2018-07-03 ~ now
    IIF 29 - director → ME
  • 16
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2023-07-13 ~ now
    IIF 33 - director → ME
  • 17
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England
    Corporate (5 parents)
    Equity (Company account)
    7,649,866 GBP2023-03-31
    Officer
    2019-03-07 ~ now
    IIF 36 - director → ME
  • 18
    Vinters Business Park, New Cut Road, Maidstone, Kent
    Corporate (4 parents)
    Equity (Company account)
    909,607 GBP2024-09-30
    Officer
    2018-07-03 ~ now
    IIF 27 - director → ME
  • 19
    Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 28 - director → ME
  • 20
    Maxwell Davies Limited, Vinters Business Park, New Cut Road, Maidstone, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,672,213 GBP2021-04-30
    Officer
    2018-07-04 ~ dissolved
    IIF 24 - director → ME
  • 21
    GLOBAL CITIZEN REALTY LIMITED - 2020-10-14
    2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    248,738 GBP2023-10-31
    Officer
    2018-07-04 ~ now
    IIF 22 - director → ME
  • 22
    IDEAL TRAINING LIMITED - 2011-06-23
    MEDICAL IMAGING SERVICES LIMITED - 2004-06-03
    SILVAN SERVICES LIMITED - 2004-02-18
    Knoll House, Knoll Road, Camberley, Surrey
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    835,415 GBP2023-06-30
    Officer
    2025-02-17 ~ now
    IIF 9 - director → ME
  • 23
    Lonsdale, High Street, Lutterworth, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    68,757 GBP2024-03-31
    Officer
    2005-04-01 ~ now
    IIF 7 - director → ME
  • 24
    166 Northwood Way, Northwood, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 25
    WORKSMART LIMITED - 2009-09-15
    MARCH GALES LIMITED - 1994-06-09
    Ash House Breckland, Linford Wood, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 39 - director → ME
  • 26
    22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2020-03-10 ~ dissolved
    IIF 13 - director → ME
  • 27
    HOLDERDREAM LIMITED - 2003-07-21
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    972,484 GBP2017-12-31
    Officer
    2003-06-30 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    4 Clifton Wood Crescent, Bristol, Bristol
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    291 GBP2020-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 14 - director → ME
Ceased 14
  • 1
    C/o Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (2 parents)
    Equity (Company account)
    11,331 GBP2024-02-29
    Officer
    2019-07-31 ~ 2024-08-30
    IIF 10 - director → ME
  • 2
    COBALT CORPORATE FINANCE LIMITED - 2007-11-23
    COBALT FINANCIAL SOLUTIONS LIMITED - 2007-11-23
    CCS CORPORATE FINANCE LIMITED - 2002-01-25
    Allliotts 4th Floor Imperial House 15-19 Kingsway, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-02 ~ 2011-08-31
    IIF 38 - director → ME
  • 3
    4th Floor Imperial House, 8 Kean Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-23 ~ 2012-12-01
    IIF 5 - llp-designated-member → ME
  • 4
    ENFRANCHISE 525 LIMITED - 2024-12-05
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    235,319 GBP2024-03-31
    Officer
    2007-11-27 ~ 2011-08-31
    IIF 15 - director → ME
  • 5
    WORKSMART LIMITED - 2024-06-14
    RED AND WHITE SOFTWARE LIMITED - 2009-09-15
    STEVTON (NO. 401) LIMITED - 2007-11-27
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,115,000 GBP2021-09-30
    Officer
    2008-03-28 ~ 2022-03-31
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Corporate (757 parents, 23 offsprings)
    Officer
    2006-10-02 ~ 2017-05-31
    IIF 6 - llp-member → ME
    2003-07-31 ~ 2006-12-31
    IIF 1 - llp-member → ME
  • 7
    RW HEALTH 2 LTD - 2024-01-08
    REAL WORLD HEALTH LTD - 2024-01-05
    20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-18 ~ 2024-08-30
    IIF 11 - director → ME
  • 8
    ALLEGRO INSIGHT LTD - 2018-03-27
    UHEALTH TECH LTD - 2016-07-22
    20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-09-20 ~ 2024-08-30
    IIF 18 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-05-04 ~ 2023-12-05
    IIF 21 - director → ME
  • 10
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,129,132 GBP2018-03-31
    Officer
    2010-04-01 ~ 2018-08-24
    IIF 40 - director → ME
  • 11
    DRAPER & DASH LTD - 2024-01-06
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    5,579,381 GBP2024-02-29
    Officer
    2019-01-22 ~ 2024-08-30
    IIF 19 - director → ME
  • 12
    20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-14 ~ 2024-08-30
    IIF 20 - director → ME
  • 13
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Corporate (3 parents)
    Equity (Company account)
    1,102,324 GBP2017-12-31
    Officer
    2002-07-01 ~ 2018-07-04
    IIF 4 - director → ME
  • 14
    SSG HEALTH LIMITED - 2014-04-24
    SSGROUP LIMITED - 2014-03-21
    C/o Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    409,902 GBP2024-02-29
    Officer
    2020-03-10 ~ 2024-08-30
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.