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

Percival, Chris

    Related profiles found in government register
  • Percival, Chris

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 1
    • icon of address Jigsaw House, 11 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 2
  • Percival, Christopher

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 3 IIF 4
  • Percival, Christopher James
    British ceo born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 5
  • Percival, Christopher James
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 6 IIF 7
    • icon of address 8 Tiger Court, Kings Drive, Kings Business Park, Prescot, L34 1BH, England

      IIF 8
  • Percival, Christopher James
    British entrepreneur born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Mr Chris Percival
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 10
  • Percival, Christopher
    British paramedic born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 11
    • icon of address Jigsaw House 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, England

      IIF 12
  • Percival, Christopher James
    British ceo born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, 3-4 The Oaks, Chester, CH2 4HY, United Kingdom

      IIF 13
    • icon of address Jigsaw House, 3-4 The Oaks, Stanney Mill Lane, Chester, CH2 4HY, United Kingdom

      IIF 14
    • icon of address Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 15
  • Percival, Christopher James
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 16 IIF 17
    • icon of address 11, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 18
  • Percival, Christopher James
    British managing director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 19 IIF 20
  • Percival, Christopher James
    British paramedic born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, 11 Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 21
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 22
  • Percival, Christopher James
    British paramedic/director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, Eaton Lane, Tarporley, CW6 9DL, United Kingdom

      IIF 23
  • Mr Christopher James Percival
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, Main Street, Maids Moreton, Buckingham, MK18 1QU, England

      IIF 24 IIF 25
    • icon of address Jigsaw House, Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 32
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 34
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 35
  • Mr Christopher Percival
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-4 The Oaks, Stanney Mill Lane, Cheshire Oaks, Chester, CH2 4HY, England

      IIF 36
  • Mr Christopher James Percival
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jigsaw House, 3-4 The Oaks, Chester, CH2 4HY, United Kingdom

      IIF 37
    • icon of address Jigsaw House, 3-4 The Oaks, Stanney Mill Lane, Chester, CH2 4HY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    RAYMOND FRANCIS LTD - 2019-02-08
    icon of address Jigsaw House, Unit 3-4 The Oaks Stanney Mill Lane, Cheshire Oaks, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-06-05 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    CJPI LTD.
    - now
    DEFIBRILLATORSHOP.CO.UK LTD - 2013-09-12
    SHABBA LIMITED - 2020-01-27
    JMS STAFFING LTD - 2014-11-17
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,197 GBP2024-11-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Jigsaw House, Unit 3-4 The Oaks Stanney Mill Lane, Cheshire Oaks, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Jigsaw House, Unit 3-4 The Oaks Stanney Mill Lane, Cheshire Oaks, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-02-06 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    1ST RESPONSE MEDICAL SERVICES LTD - 2018-06-20
    icon of address Unit 3-4 The Oaks Stanney Mill Lane, Cheshire Oaks, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park Daresbury, Warrington
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    867,932 GBP2015-12-31
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Jigsaw House, 3-4 The Oaks, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Jigsaw House, Unit 3-4 The Oaks Stanney Mill Lane, Cheshire Oaks, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Jigsaw House, Unit 3-4 The Oaks Stanney Mill Lane, Cheshire Oaks, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,832 GBP2019-12-31
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Jigsaw House, Unit 3-4 The Oaks Stanney Mill Lane, Cheshire Oaks, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Jigsaw House 3-4 The Oaks, Stanney Mill Lane, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    EJIGSAW LTD - 2019-02-04
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,962 GBP2017-12-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3-4 The Oaks Stanney Mill Lane, Cheshire Oaks, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -592 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    JIGSAW MEDICAL LTD - 2021-09-17
    icon of address The Old House Main Street, Maids Moreton, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2021-06-30
    IIF 21 - Director → ME
    icon of calendar 2014-07-23 ~ 2021-06-30
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ 2021-06-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -211,573 GBP2020-06-30
    Officer
    icon of calendar 2018-12-31 ~ 2021-08-25
    IIF 8 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,831 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2022-05-31
    IIF 12 - Director → ME
  • 4
    JIGSAW RECRUITMENT GROUP LTD - 2018-05-25
    JMS LEARNING LTD - 2015-03-30
    icon of address The Old House Main Street, Maids Moreton, Buckingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2021-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address The Old House Main Street, Maids Moreton, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2021-06-30
    IIF 16 - Director → ME
    icon of calendar 2015-03-23 ~ 2019-08-15
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 3-4 The Oaks Stanney Mill Lane, Cheshire Oaks, Chester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -592 GBP2016-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2017-08-29
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.