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

Banks, Christopher Nigel

    Related profiles found in government register
  • Banks, Christopher Nigel
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, KT11 1TF, England

      IIF 1
    • Southgate House, Southgate Street, Gloucester, Gloucestershire, GL1 1UB

      IIF 2
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 3
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Banks, Christopher Nigel
    British business person born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • St Martins House, Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, LE1 5PZ, United Kingdom

      IIF 10
  • Banks, Christopher Nigel
    British cd managing director coca cola born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW

      IIF 11
  • Banks, Christopher Nigel
    British chief executive born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW

      IIF 12 IIF 13
  • Banks, Christopher Nigel
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Banks, Christopher Nigel
    British company director and independent chair born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Southgate House, Southgate Street, Gloucester, Gloucestershire, GL1 1UB

      IIF 24
  • Banks, Christopher Nigel
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Weoley Park Road, Selly Oak, Birmingham, B29 6QU, England

      IIF 25
    • 1, Blue Cedars Place, Fairmile Lane, Cobham, KT11 2BW, United Kingdom

      IIF 26
    • Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW

      IIF 27 IIF 28 IIF 29
    • Heywood, Portsmouth Road, Cobham Surrey, KT11 1BL

      IIF 34
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 35
  • Banks, Christopher Nigel
    British region manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW

      IIF 36
  • Banks, Christopher Nigel
    British director born in September 1959

    Registered addresses and corresponding companies
    • Saunton, Sandy Court Sandy Lane, Cobham, Surrey, KT11 2DW

      IIF 37
  • Banks, Christopher Neil
    British director born in September 1959

    Registered addresses and corresponding companies
    • 8 Lebanon Drive, Cobham, Surrey, KT11 2PR

      IIF 38
  • Mr Christopher Nigel Banks
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    BEVERAGE MARKETING LIMITED
    12245341
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-10-04 ~ now
    IIF 3 - Director → ME
  • 2
    BIG THOUGHTS (SOYA) LIMITED
    05022874
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    BIG THOUGHTS IN FOOD AND DRINK LIMITED
    08691133
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,642 GBP2024-03-31
    Officer
    2013-09-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    CRACKER DRINKS CO. LIMITED
    - now 06209979
    LUDGATE 390 LIMITED - 2007-08-15 01521053, 03044694, 03044696... (more)
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -257,819 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FRUIT DRINKS LIMITED
    10486007
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    375,150 GBP2024-03-31
    Officer
    2016-11-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    FUEL FOR KIDS LIMITED
    06353135
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2007-08-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    ICPL LIMITED
    - now 07578774
    INDEPENDENT COLLEGE PARTNERSHIP LIMITED
    - 2020-02-15 07578774
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,228 GBP2019-07-31
    Officer
    2011-03-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    THE PLANE WATER COMPANY LIMITED
    - now 05022953
    PLANE WATER COMPANY LIMITED
    - 2004-01-28 05022953
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    04021465 LIMITED - now
    REFRESCO LIMITED - 2018-02-28
    HISTOGRAM LIMITED
    - 2009-08-17 04021465
    Mallard Court, Express Park, Bridgwater, Somerset
    Active Corporate (2 parents)
    Officer
    2000-11-06 ~ 2008-02-22
    IIF 21 - Director → ME
  • 2
    ACS INTERNATIONAL SCHOOLS LIMITED
    - now 00910010 03460938, 07537434, 05268807
    AMERICAN COMMUNITY SCHOOL LIMITED(THE) - 2005-02-09 03726556, 04716468, 05268807
    Heywood, Portsmouth Road, Cobham Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2022-01-13 ~ 2025-01-12
    IIF 34 - Director → ME
  • 3
    ANYTIME FOOD AND DRINK LIMITED
    04410597
    Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2002-04-10 ~ 2007-11-05
    IIF 18 - Director → ME
  • 4
    BEAM MANAGEMENT UK LIMITED - now
    BEAM GLOBAL SPIRITS & WINE (UK) LIMITED - 2011-10-13
    ALLIED DOMECQ SPIRITS & WINE (UK) LIMITED
    - 2006-03-31 00924460 00636499, 00703977
    HIRAM WALKER AGENCIES LIMITED
    - 1995-05-01 00924460
    P.D.CARNEGIE & SONS LIMITED - 1991-04-03
    Part Second Floor, Uk House, 2, Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1992-11-16 ~ 1995-12-31
    IIF 37 - Director → ME
  • 5
    BEVERAGE INNOVATION LIMITED
    14681668
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,532 GBP2025-02-28
    Officer
    2023-06-14 ~ 2025-09-23
    IIF 23 - Director → ME
  • 6
    BEVERAGE SERVICES LIMITED
    - now 02072395
    LEGIBUS 820 LIMITED - 1987-01-14
    1a Wimpole Street, London
    Active Corporate (5 parents)
    Officer
    1997-08-11 ~ 2001-02-28
    IIF 36 - Director → ME
  • 7
    COBHAM FREE SCHOOL TRUST
    - now 07643477
    NEXUS FREE SCHOOLS (COBHAM) LTD - 2012-03-16
    Munro House, Portsmouth Road, Cobham, England
    Active Corporate (12 parents)
    Officer
    2021-12-11 ~ 2025-12-10
    IIF 1 - Director → ME
  • 8
    COCA-COLA HOLDINGS (UNITED KINGDOM) LIMITED
    - now 01724995
    RSL COLUMBIA HOLDING COMPANY LIMITED - 1985-02-22
    INTERCEDE 128 LIMITED - 1983-06-17 01674180, 01678668, 01678669... (more)
    1a Wimpole Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    1999-08-23 ~ 2001-02-28
    IIF 11 - Director → ME
  • 9
    FDS INFORMAL FOODS LIMITED
    - now 04229544
    EVER 1571 LIMITED
    - 2001-11-05 04229544 01232696, 02519748, 02702481... (more)
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-11-02 ~ 2007-11-05
    IIF 20 - Director → ME
  • 10
    FOOD AND DRINK SOLUTIONS LIMITED
    04273595
    Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2001-08-23 ~ 2007-11-05
    IIF 31 - Director → ME
  • 11
    GLISTEN SNACKS LIMITED - now
    BIG THOUGHTS HOLDINGS LIMITED
    - 2007-11-23 05766776
    CARSTAIRS LIMITED
    - 2006-12-06 05766776
    4 The Switchback, Gardner Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2006-11-13 ~ 2007-11-05
    IIF 22 - Director → ME
  • 12
    HEALTH BARS LIMITED
    05155662
    Fox's Confectionery Limited, Fox's Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2004-06-24 ~ 2007-11-05
    IIF 16 - Director → ME
  • 13
    HISTOGRAM (CHILLED) LIMITED
    05033055
    Belmont Industrial Estate, Durham
    Dissolved Corporate
    Officer
    2004-02-03 ~ 2007-03-13
    IIF 27 - Director → ME
  • 14
    HISTOGRAM HOLDINGS LIMITED
    - now 05929331
    PARGITER LIMITED
    - 2006-12-06 05929331
    Mallard Court, Express Park, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2006-11-13 ~ 2007-03-13
    IIF 15 - Director → ME
  • 15
    INCORPORATED SOCIETY OF BRITISH ADVERTISERS LIMITED
    00068497
    12 Henrietta Street, Covent Garden, London
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    889,248 GBP2025-03-31
    Officer
    1999-01-04 ~ 2001-02-05
    IIF 33 - Director → ME
  • 16
    JUSTERINI & BROOKS,LIMITED
    00068576
    61 St James's St, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1996-07-11 ~ 1997-02-21
    IIF 38 - Director → ME
  • 17
    NATIONAL LEARNING AND WORK INSTITUTE
    - now 02603322
    THE NATIONAL INSTITUTE OF ADULT CONTINUING EDUCATION (ENGLAND AND WALES) - 2015-12-21
    St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2022-12-01 ~ 2025-09-25
    IIF 10 - Director → ME
  • 18
    NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK - now 06340937, 09220071
    IMPROVE LIMITED
    - 2015-06-04 04768495 06340937
    Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    580,468 GBP2024-05-31
    Officer
    2004-02-19 ~ 2007-02-19
    IIF 13 - Director → ME
  • 19
    QAA ENTERPRISES LIMITED
    - now 07588108
    PARTNERS IN QUALITY LIMITED - 2013-01-17
    Southgate House, Southgate Street, Gloucester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1,802 GBP2023-07-31
    Officer
    2015-02-26 ~ 2019-03-14
    IIF 2 - Director → ME
  • 20
    SHEPHERDBOY LIMITED
    05270071
    Fox Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2004-10-26 ~ 2007-11-05
    IIF 30 - Director → ME
  • 21
    SOYMAGIC (U.K.) LIMITED
    04879587
    1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2004-05-07 ~ 2006-03-16
    IIF 19 - Director → ME
  • 22
    THE BRITISH SOFT DRINKS ASSOCIATION LIMITED
    - now 00500979
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    20-22 Bedford Row, London
    Active Corporate (24 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    2001-10-16 ~ 2008-04-10
    IIF 32 - Director → ME
    1999-06-29 ~ 2001-03-06
    IIF 28 - Director → ME
  • 23
    THE LINDUM SNACK COMPANY LIMITED
    02636769
    Unit 10 Culwell Trading Estate, Hobgate Road, Wolverhampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148,661 GBP2024-06-30
    Officer
    2003-06-30 ~ 2007-11-05
    IIF 17 - Director → ME
  • 24
    THE QUALITY ASSURANCE AGENCY FOR HIGHER EDUCATION
    03344784
    Southgate House, Southgate Street, Gloucester, Gloucestershire
    Active Corporate (19 parents, 1 offspring)
    Officer
    2014-11-29 ~ 2019-03-14
    IIF 24 - Director → ME
  • 25
    THE SCOTCH WHISKY ASSOCIATION
    SC035148
    1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (16 parents)
    Officer
    1996-09-26 ~ 1997-03-19
    IIF 12 - Director → ME
  • 26
    THE SOCIAL INVESTMENT BUSINESS LIMITED - now 06795515
    FUTUREBUILDERS ENGLAND FUND MANAGEMENT LIMITED
    - 2010-04-09 06490609
    ADVENTURE CAPITAL FUND MANAGEMENT
    - 2008-09-30 06490609
    Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2008-05-20 ~ 2010-03-16
    IIF 29 - Director → ME
  • 27
    THE SPICE TAILOR (DIRECT) LIMITED - now
    THE SPICE TAILOR (DIRECT) LIMITED
    - 2025-09-25 12852360
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -463 GBP2021-03-31
    Officer
    2021-03-01 ~ 2022-08-31
    IIF 14 - Director → ME
  • 28
    THE SPICE TAILOR LIMITED
    - now 07203228
    SPICE TAILOR LIMITED - 2010-05-10
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,100,881 GBP2021-03-31
    Officer
    2014-11-01 ~ 2022-08-31
    IIF 26 - Director → ME
  • 29
    THE UNIVERSITY OF BIRMINGHAM SCHOOL
    - now 07960887
    UNIVERSITY OF BIRMINGHAM SCHOOL
    - 2014-03-06 07960887
    THE UNIVERSITY OF BIRMINGHAM SCHOOL AND SIXTH FORM
    - 2014-02-27 07960887
    12 Weoley Park Road, Selly Oak, Birmingham, England
    Active Corporate (15 parents)
    Officer
    2012-12-12 ~ 2019-03-21
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.