Christopher Mark DAVIES

Total number of appointments 56, 44 active appointments

WILLIAMSON, CLIFF LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
2 June 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

NEWLANDGLEBE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
2 June 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA LATAM HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
20 February 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA ASIA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
25 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

TECHSIL GROUP HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA EUROPE HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA UK HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

M SEALS UK LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA CANADA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA AUSTRALIA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

R&G FLUID POWER HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA OVERSEAS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA HOLDINGS PLC

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA PLC

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 November 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

NATIONAL EXPRESS SERVICES LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
15 August 2022
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

NATIONAL EXPRESS TRAINS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
15 August 2022
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

MOBICITI LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
28 January 2022
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

NATIONAL EXPRESS GROUP LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
28 January 2022
Resigned on
31 October 2022
Nationality
British
Occupation
Company Director

MOTABILITY OPERATIONS GROUP PLC

Correspondence address
City Gate House 22 Southwark Bridge Road, London, SE1 9HB
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2020
Nationality
British
Occupation
Finance Director

NATIONAL EXPRESS SPANISH HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
20 August 2018
Resigned on
31 October 2022
Nationality
British
Occupation
None

NATIONAL EXPRESS FINANCE COMPANY LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
20 August 2018
Resigned on
31 October 2022
Nationality
British
Occupation
None

N E CANADA LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

SPEEDLINK AIRPORT SERVICES LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NE DURHAM UK LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NATIONAL EXPRESS UK LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NATIONAL EXPRESS TRANSPORT HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NATIONAL EXPRESS PETERMANN UK LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NATIONAL EXPRESS NORTH AMERICA HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NATIONAL EXPRESS INTERMEDIATE HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NATIONAL EXPRESS GROUP HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NATIONAL EXPRESS EUROPEAN HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NE EUROPE FINANCE LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NE NO. 3 LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

NATIONAL EXPRESS HOLDINGS LIMITED

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 June 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

MOBICO GROUP PLC

Correspondence address
National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, England, B5 6DD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
10 May 2017
Resigned on
31 October 2022
Nationality
British
Occupation
None

INCHCAPE RUSSIA (UK) LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE (SINGAPORE) LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE (BELGIUM) LIMITED

Correspondence address
22a St Jamess Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE BALTIC MOTORS LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE BMI LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE HELLAS UK

Correspondence address
22a St James Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE IMPERIAL

Correspondence address
22a St James Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE LATVIA LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE OVERSEAS LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000


INCHCAPE MOTORS INTERNATIONAL LIMITED

Correspondence address
Inchcape House Langford Lane, Kidlington, Oxford, OX5 1HT
Role RESIGNED
director
Date of birth
March 1970
Appointed on
16 December 2016
Resigned on
29 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode OX5 1HT £1,092,000

KEVI CORPORATE TRUSTEE LIMITED

Correspondence address
Almshouse Office King Edward Vi Almshouses, Abbey Lane, Saffron Walden, United Kingdom, CB10 1DE
Role RESIGNED
director
Date of birth
March 1970
Appointed on
13 May 2016
Resigned on
18 January 2017
Nationality
British
Occupation
Finance Director

INCHCAPE MANAGEMENT (SERVICES) LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE DIGITAL LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE CORPORATE SERVICES LIMITED

Correspondence address
22 A St James's Square, London, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

ST.MARY AXE SECURITIES LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE INVESTMENTS (NO.1) LIMITED

Correspondence address
22a St. James's Square, London, United Kingdom, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE INVESTMENTS (NO.2) LIMITED

Correspondence address
22a St. James's Square, London, United Kingdom, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE FINANCE PLC

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE HELLAS FUNDING

Correspondence address
22a St James Square, London, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED

Correspondence address
22a St James's Square, London, England, SW1Y 5LP
Role RESIGNED
director
Date of birth
March 1970
Appointed on
6 January 2014
Resigned on
21 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5LP £1,756,000