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 Chris Willens

    Related profiles found in government register
  • Mr Chris Willens
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tyburn Lane Private Equity, Linen Hall, 162-168 Regent Street, London, W1B 5TD, England

      IIF 1
  • Mr Chris Willans
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tyburn Lane Private Equity, Linen Hall, 162-168 Regent Street, London, W1B 5TD, England

      IIF 2
  • Mr Christopher Willans
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 3
  • Mr Christopher Steven Willans
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Leith Mansions, Grantully Road, London, W9 1LQ, United Kingdom

      IIF 4
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 6
  • Willans, Christopher
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Randolph Court, 11 The Avenue, Hatch End, HA5 4HQ, England

      IIF 7
  • Willans, Christopher Steven
    British chartered surveyor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B2, 4 Chepstow Crescent, London, W11 3EB

      IIF 8
  • Willans, Christopher Steven
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Leith Mansions, Grantully Road, London, W9 1LQ, United Kingdom

      IIF 9
  • Mr Christopher Steven Willans
    British born in April 1959

    Registered addresses and corresponding companies
    • icon of address Room 318 Linen Hall, 162-168 Regent Street, London, W18 5TD, England

      IIF 10
  • Willans, Chris
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bruton Street, London, W1J 6PY, United Kingdom

      IIF 11 IIF 12
  • Willans, Chris
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vale Retail, 11 Bruton Street, London, W1J 6PY, United Kingdom

      IIF 13
  • Willans, Christopher Steven
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 124, Bermondsey Street, London, SE1 3TX, England

      IIF 14
    • icon of address Flat B, 124, Bermondsey Street, London, SE1 3TX, England

      IIF 15 IIF 16
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 17
  • Willans, Christopher Steven
    British

    Registered addresses and corresponding companies
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 18
  • Willans, Christopher Steven
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 19
  • Willans, Christopher Steven
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willans, Christopher Steven
    British chartered surveyor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willans, Christopher Steven
    British surveyor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 36
  • Willans, Christopher Steven
    born in April 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 124b, Bermondsey Street, London, SE1 3TX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Palm Grove House, Po Box 438, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-02-03 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25%OE
  • 2
    VALE (ELTON) LIMITED - 2016-02-03
    VALE PROPERTY HOLDINGS LIMITED - 2007-11-06
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,399 GBP2018-12-31
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-01-31 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 11 Randolph Court, 11 The Avenue, Hatch End
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 16 - LLP Member → ME
  • 5
    VALE (EXETER) LLP - 2014-01-09
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    588,919 GBP2017-03-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 12 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 11 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,327 GBP2015-06-30
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2005-06-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address Jackson Criss, West End House, 11 Hills Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,304 GBP2022-03-31
    Officer
    icon of calendar 2004-03-09 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 11 Bruton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 11
    DENMARK STREET WOKINGHAM LLP - 2011-02-21
    VALE (WOKINGHAM) LLP - 2008-11-10
    icon of address 22a St. James's Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 12
    ASHDOWN VALE CONTINENTAL LIMITED - 2006-03-23
    icon of address Edelman House 1238 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 30 - Director → ME
  • 13
    VALE REAL ESTATE LIMITED - 2008-12-16
    VALE RETAIL ASSET MANAGEMENT LIMITED - 2009-02-12
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    770 GBP2018-03-31
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 33 - Director → ME
  • 15
    FLAGCROFT LIMITED - 2000-08-07
    icon of address Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 34 - Director → ME
  • 16
    MARMOT ESTATE COMPANY LIMITED - 2015-10-03
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,133 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147 GBP2015-12-31
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 25 - Director → ME
  • 18
    VALEFRAME LIMITED - 2007-09-25
    VALE (ELTON) LIMITED - 2007-10-30
    icon of address Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ dissolved
    IIF 35 - Director → ME
Ceased 11
  • 1
    icon of address 7 New Quebec Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2007-05-02 ~ 2009-03-09
    IIF 8 - Director → ME
  • 2
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2013-06-28
    IIF 20 - LLP Designated Member → ME
  • 3
    icon of address First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2016-10-25
    IIF 37 - LLP Member → ME
  • 4
    icon of address 135 Worcester Road, Hagley, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -69,703 GBP2025-04-05
    Officer
    icon of calendar 2016-11-24 ~ 2016-12-21
    IIF 15 - LLP Member → ME
  • 5
    icon of address 135 Worcester Road, Hagley, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2016-12-21
    IIF 14 - LLP Member → ME
  • 6
    TANSOR (CORNBOW) LIMITED - 2022-11-15
    VALE RETAIL (CORNBOW) LIMITED - 2015-12-23
    MENION LIMITED - 2001-07-23
    icon of address One, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,013,904 GBP2020-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2017-02-01
    IIF 24 - Director → ME
  • 7
    DECOURCY PROPERTY LIMITED - 2005-05-18
    icon of address Nelson House Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,318 GBP2024-12-31
    Officer
    icon of calendar 2005-09-13 ~ 2016-01-05
    IIF 31 - Director → ME
  • 8
    VALE RETAIL (HALESOWEN) LIMITED - 2015-12-23
    BOWSAW LIMITED - 2001-07-20
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    133,818 GBP2024-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2017-02-01
    IIF 26 - Director → ME
  • 9
    VALE LETCHWORTH LIMITED - 2016-09-28
    LAWGRA (NO. 1290) LIMITED - 2007-02-01
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-02 ~ 2016-01-05
    IIF 27 - Director → ME
  • 10
    FENBAR LIMITED - 2000-11-14
    icon of address Po 698 2nd Floor Titchfield House 69-85 Tabernacle Street, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2000-11-08 ~ 2016-01-04
    IIF 28 - Director → ME
  • 11
    icon of address 36 Maltby Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    30,985 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2017-11-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-12-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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.