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

Mr Christopher James Imrie

    Related profiles found in government register
  • Mr Christopher James Imrie
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 1
  • Mr Christopher James Imrie
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 2
    • icon of address C/o Kinsey Jones Chartered Accountants, 4 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HN, United Kingdom

      IIF 3
  • Mr Chris Imrie
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 4
  • Mr Christopher Imrie
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Mountstewart, The Fairways, Wynyard Park, Billingham, Cleveland, TS22 5QN, England

      IIF 5
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 6
  • Mr Christiopher Imrie
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 7
  • Imrie, Christopher James
    British chief executive officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Featherstone Grove, Great Park Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RJ

      IIF 8
  • Imrie, Christopher James
    British co director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 9
  • Imrie, Christopher James
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET

      IIF 10
    • icon of address Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 11
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 12
  • Imrie, Christopher James
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, England

      IIF 13
    • icon of address Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 14
    • icon of address C/o Kinsey Jones Chartered Accountants, 4 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HN, United Kingdom

      IIF 15
    • icon of address Unit 39, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1AB, United Kingdom

      IIF 16
  • Imrie, Christopher James
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 17
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1TJ

      IIF 18
  • Imrie, Chris
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 19
  • Mr James Imrie
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, West Acres, Alnwick, Northumberland, NE66 2QA, England

      IIF 20
    • icon of address 24 Mountstewart, The Fairways, Wynyard Park, Billingham, Cleveland, TS22 5QN

      IIF 21
  • Imrie, Christopher
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 22
  • Imrie, James
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Mountstewart, The Fairways, Wynyard Park, Billingham, Cleveland, TS22 5QN, United Kingdom

      IIF 23
    • icon of address Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 24
  • Imrie, James
    British management consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Mountstewart, The Fairways, Wynyard Park, Billingham, Cleveland, TS22 5QN, England

      IIF 25
  • Imrie, James
    British managing director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 26
  • Imrie, James
    British retired born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Mountstewart, The Fairways, Wynyard, Cleveland, TS22 5QN, England

      IIF 27
  • Imrie, Chris

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    THE COMPLAINTS AND REDRESS SERVICE LTD. - 2016-07-07
    SOURCE DATA LIMITED - 2014-08-13
    icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -156,006 GBP2024-01-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    RT CONTACT LIMITED - 2014-10-09
    icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,389 GBP2023-12-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 60 Featherstone Grove, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Haines Watts, 17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-05-19 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RT ANALYTICS LIMITED - 2014-10-09
    YORKSHIRE HOUSE BUYERS LIMITED - 2008-07-10
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,111 GBP2016-03-31
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 24 West Acres, Alnwick, Northumberland, England
    Active Corporate (7 parents)
    Equity (Company account)
    43,502 GBP2024-12-31
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address Baird House City West Business Park, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NORHAM HOUSE 1056 LIMITED - 2006-02-03
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 9
    I W PROPERTY SERVICES LIMITED - 2023-02-03
    icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,174 GBP2023-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    THE SMARTERBUYS STORE LIMITED - 2024-06-23
    SOCIAL HOUSING ENTERPRISE DURHAM LIMITED - 2013-06-04
    icon of address Baird House City West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,722 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 60 Featherstone Grove, Great Park, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 24 Mountstewart The Fairways, Wynyard Park, Billingham, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,819 GBP2020-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Tanfield Lea Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Active Corporate (7 parents)
    Equity (Company account)
    25,334 GBP2024-03-31
    Officer
    icon of calendar 2017-01-20 ~ 2021-09-01
    IIF 24 - Director → ME
  • 2
    icon of address 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152 GBP2016-12-31
    Officer
    icon of calendar 2014-08-30 ~ 2016-07-01
    IIF 13 - Director → ME
  • 3
    REAL TIME ANALYTICS LIMITED - 2010-04-08
    icon of address Real Time Protection Ltd, 4th Floor Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2011-07-12
    IIF 8 - Director → ME
  • 4
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2018-09-11
    IIF 26 - Director → ME
  • 5
    I W PROPERTY SERVICES LIMITED - 2023-02-03
    icon of address Baird House, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,174 GBP2023-08-31
    Officer
    icon of calendar 2016-08-02 ~ 2020-09-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-09-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -167,632 GBP2018-03-31
    Officer
    icon of calendar 2015-04-17 ~ 2016-07-08
    IIF 10 - 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.