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

    Related profiles found in government register
  • Davis, Christopher
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11608419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Office 12, 225 Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 2
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 3 IIF 4
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 5
    • 145, Wellington Road North, Stockport, SK4 2PF, United Kingdom

      IIF 6
  • Davies, Christopher
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Unit 1 Commercial Street, Oswaldtwistle, Accrington, BB5 3JL, England

      IIF 7
    • Room Number 10, 164-168 Buxton Road, Stockport, SK2 6HA, England

      IIF 8
  • Davies, Christopher
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 75, Hozier Street, Blackburn, BB1 3JP, England

      IIF 9
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 10
  • Davies, Christopher
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Pump Street, Blackburn, Lancashire, BB2 1PG, England

      IIF 11
  • Davies, Christopher
    British driver born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 168, Northgate Road, Stockport, SK3 9NL, England

      IIF 12 IIF 13
  • Davis, Christopher
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 14
  • Mr Christopher Davis
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11608419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Office 12, 225 Finney Lane, Heald Green, Cheadle, SK8 3PX, England

      IIF 16
  • Christopher Davis
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 17
  • Mr Christopher Davies
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 75, Hozier Street, Blackburn, BB1 3JP, England

      IIF 18
    • Unit C, Pump Street, Blackburn, Lancashire, BB2 1PG, England

      IIF 19
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 20
    • 168, Northgate Road, Stockport, SK3 9NL, England

      IIF 21 IIF 22
    • Room Number 10, 164-168 Buxton Road, Stockport, SK2 6HA, England

      IIF 23
  • Mr Christopher Davies
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Commercial Street, Oswaldtwistle, Accrington, BB5 3JL, England

      IIF 24
  • Christopher Davis
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, Cheshire, CH2 3NJ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    108 CONTRACTORS LTD - 2023-07-04
    PUNJ CONSTRUCTION LTD - 2021-03-03
    Office 12 225 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -651,561 GBP2023-05-31
    Officer
    2023-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    Egerton House, 55 Hoole Road, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,641 GBP2024-12-31
    Officer
    2018-12-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    75 Hozier Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    4385, 14733633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    4385, 14730975 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 73 offsprings)
    Officer
    2023-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    SHAHZAD KHURRAM LTD - 2017-03-09
    4385, 09061719 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -46,025 GBP2022-05-31
    Officer
    2023-04-12 ~ now
    IIF 3 - Director → ME
  • 7
    145 Wellington Road North, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-02 ~ now
    IIF 6 - Director → ME
  • 8
    Unit 1 Commercial Street, Oswaldtwistle, Accrington, England
    Active Corporate (1 parent)
    Officer
    2022-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    168 Northgate Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    4385, 11608419 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -24,168 GBP2021-10-31
    Officer
    2023-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4385, 09068824 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    605 GBP2021-06-30
    Officer
    2023-04-12 ~ now
    IIF 4 - Director → ME
  • 12
    168 Northgate Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    Unit C, Pump Street, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,494 GBP2019-02-28
    Officer
    2021-03-01 ~ 2021-03-31
    IIF 11 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-31
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 2
    168 Northgate Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ 2024-11-20
    IIF 13 - Director → ME
    Person with significant control
    2024-03-11 ~ 2024-11-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE

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.