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 business person born in September 1959

    Resident in England

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

      IIF 1
  • Banks, Christopher Nigel
    British cd managing director coca cola born in September 1959

    Resident in England

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

      IIF 2
  • Banks, Christopher Nigel
    British chief executive born in September 1959

    Resident in England

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

      IIF 3 IIF 4
  • 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
    • icon of address Southgate House, Southgate Street, Gloucester, Gloucestershire, GL1 1UB

      IIF 16
  • Banks, Christopher Nigel
    British director born in September 1959

    Resident in England

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    • icon of address 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 11
  • 1
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    43,532 GBP2025-02-28
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,642 GBP2024-03-31
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    NEXUS FREE SCHOOLS (COBHAM) LTD - 2012-03-16
    icon of address Munro House, Portsmouth Road, Cobham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-12-11 ~ now
    IIF 26 - Director → ME
  • 6
    LUDGATE 390 LIMITED - 2007-08-15
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -257,819 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    375,150 GBP2024-03-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    INDEPENDENT COLLEGE PARTNERSHIP LIMITED - 2020-02-15
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,228 GBP2019-07-31
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    THE NATIONAL INSTITUTE OF ADULT CONTINUING EDUCATION (ENGLAND AND WALES) - 2015-12-21
    icon of address St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 1 - Director → ME
  • 11
    PLANE WATER COMPANY LIMITED - 2004-01-28
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    REFRESCO LIMITED - 2018-02-28
    HISTOGRAM LIMITED - 2009-08-17
    icon of address Mallard Court, Express Park, Bridgwater, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2008-02-22
    IIF 12 - Director → ME
  • 2
    AMERICAN COMMUNITY SCHOOL LIMITED(THE) - 2005-02-09
    icon of address Heywood, Portsmouth Road, Cobham Surrey
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ 2025-01-12
    IIF 27 - Director → ME
  • 3
    icon of address Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-10 ~ 2007-11-05
    IIF 9 - Director → ME
  • 4
    BEAM GLOBAL SPIRITS & WINE (UK) LIMITED - 2011-10-13
    ALLIED DOMECQ SPIRITS & WINE (UK) LIMITED - 2006-03-31
    HIRAM WALKER AGENCIES LIMITED - 1995-05-01
    P.D.CARNEGIE & SONS LIMITED - 1991-04-03
    icon of address 44-45 Great Marlborough Street, 5th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-16 ~ 1995-12-31
    IIF 37 - Director → ME
  • 5
    LEGIBUS 820 LIMITED - 1987-01-14
    icon of address 1a Wimpole Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2001-02-28
    IIF 36 - Director → ME
  • 6
    RSL COLUMBIA HOLDING COMPANY LIMITED - 1985-02-22
    INTERCEDE 128 LIMITED - 1983-06-17
    icon of address 1a Wimpole Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-23 ~ 2001-02-28
    IIF 2 - Director → ME
  • 7
    EVER 1571 LIMITED - 2001-11-05
    icon of address Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-11-02 ~ 2007-11-05
    IIF 11 - Director → ME
  • 8
    icon of address Foxs Confectionery Ltd Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-23 ~ 2007-11-05
    IIF 23 - Director → ME
  • 9
    BIG THOUGHTS HOLDINGS LIMITED - 2007-11-23
    CARSTAIRS LIMITED - 2006-12-06
    icon of address 4 The Switchback, Gardner Road, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-13 ~ 2007-11-05
    IIF 13 - Director → ME
  • 10
    icon of address Fox's Confectionery Limited, Fox's Confectionery Limited Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-24 ~ 2007-11-05
    IIF 7 - Director → ME
  • 11
    PARGITER LIMITED - 2006-12-06
    icon of address Mallard Court, Express Park, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2007-03-13
    IIF 6 - Director → ME
  • 12
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    718,889 GBP2024-03-31
    Officer
    icon of calendar 1999-01-04 ~ 2001-02-05
    IIF 25 - Director → ME
  • 13
    icon of address 61 St James's St, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-11 ~ 1997-02-21
    IIF 38 - Director → ME
  • 14
    IMPROVE LIMITED - 2015-06-04
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    580,468 GBP2024-05-31
    Officer
    icon of calendar 2004-02-19 ~ 2007-02-19
    IIF 4 - Director → ME
  • 15
    PARTNERS IN QUALITY LIMITED - 2013-01-17
    icon of address Southgate House, Southgate Street, Gloucester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1,802 GBP2023-07-31
    Officer
    icon of calendar 2015-02-26 ~ 2019-03-14
    IIF 35 - Director → ME
  • 16
    icon of address Fox Sunningdale Road, Braunstone, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-26 ~ 2007-11-05
    IIF 22 - Director → ME
  • 17
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2006-03-16
    IIF 10 - Director → ME
  • 18
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    icon of address 20-22 Bedford Row, London
    Active Corporate (8 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    icon of calendar 1999-06-29 ~ 2001-03-06
    IIF 20 - Director → ME
    icon of calendar 2001-10-16 ~ 2008-04-10
    IIF 24 - Director → ME
  • 19
    icon of address Unit 10 Culwell Trading Estate, Hobgate Road, Wolverhampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    148,661 GBP2024-06-30
    Officer
    icon of calendar 2003-06-30 ~ 2007-11-05
    IIF 8 - Director → ME
  • 20
    icon of address Southgate House, Southgate Street, Gloucester, Gloucestershire
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-29 ~ 2019-03-14
    IIF 16 - Director → ME
  • 21
    icon of address 1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    icon of calendar 1996-09-26 ~ 1997-03-19
    IIF 3 - Director → ME
  • 22
    FUTUREBUILDERS ENGLAND FUND MANAGEMENT LIMITED - 2010-04-09
    ADVENTURE CAPITAL FUND MANAGEMENT - 2008-09-30
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-20 ~ 2010-03-16
    IIF 21 - Director → ME
  • 23
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -463 GBP2021-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-08-31
    IIF 5 - Director → ME
  • 24
    SPICE TAILOR LIMITED - 2010-05-10
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,100,881 GBP2021-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2022-08-31
    IIF 18 - Director → ME
  • 25
    UNIVERSITY OF BIRMINGHAM SCHOOL - 2014-03-06
    THE UNIVERSITY OF BIRMINGHAM SCHOOL AND SIXTH FORM - 2014-02-27
    icon of address 12 Weoley Park Road, Selly Oak, Birmingham, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2019-03-21
    IIF 17 - Director → ME
  • 26
    Company number 05033055
    Non-active corporate
    Officer
    icon of calendar 2004-02-03 ~ 2007-03-13
    IIF 19 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.