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

Macnee, Christopher Stewart

    Related profiles found in government register
  • Macnee, Christopher Stewart
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 5
    • icon of address 34, Trinity Church Road, London, SW13 8EE, England

      IIF 6
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Macnee, Christopher Stewart
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN

      IIF 8
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 9 IIF 10
    • icon of address 21, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 11
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 12
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 13
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom

      IIF 14
  • Macnee, Christopher Stewart
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Church Street, London, SW18 8EE

      IIF 15 IIF 16
    • icon of address Woodside Secretaries Limited, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 17
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, Great Britain

      IIF 18
  • Macnee, Christopher Stewart
    British corporate management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

      IIF 19
  • Macnee, Christopher Stewart
    British director-management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Church Street, London, SW18 8EE

      IIF 20
  • Macnee, Christopher Stewart
    British enviromental/management consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willmott House, 12 Blacks Road, London, W6 9EU

      IIF 21
  • Macnee, Christopher Stewart
    British management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London, England

      IIF 22
    • icon of address 19, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 23
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 24 IIF 25
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 26
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom

      IIF 27
  • Macnee, Christopher Stewart
    British management consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 28
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 29
    • icon of address 34, Trinity Church Road, London, SW13 8EE, United Kingdom

      IIF 30
    • icon of address 19, Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom

      IIF 31
  • Macnee, Christopher Stewart
    British management consulting born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 32
  • Macnee, Christopher Stewart
    British management services born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN

      IIF 33
  • Macnee, Christopher Stewart
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Trinity Church Street, London, SW18 8EE

      IIF 34
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
  • Macnee, Christopher Stewart
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, Mortlake, Greater London, SW14 8SN

      IIF 36
  • Macnee, Christopher Stewart
    British consultant

    Registered addresses and corresponding companies
  • Mr Christopher Stewart Macnee
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 39
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40 IIF 41 IIF 42
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 43
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London

      IIF 44
    • icon of address 18 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN

      IIF 45
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 46
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 47 IIF 48
    • icon of address 21, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 49
    • icon of address 34, Trinity Church Road, London, SW13 8EE, England

      IIF 50 IIF 51
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 52
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom

      IIF 53
  • Macnee, Christopher Stewart

    Registered addresses and corresponding companies
    • icon of address 18 Tideway Yard, 125 Mortlake High Street, Mortlake, SW14 8SN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 4 - Director → ME
  • 2
    EUROPEAN ENVIRONMENTAL MARKETS PLC - 2016-08-05
    WIMERA PLC - 2014-10-07
    icon of address Opus Restructuring Llp, Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 20 Tideway Yard 125 Mortlake High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 33 - Director → ME
  • 4
    CLIMATE DIGITAL LIMITED - 2009-04-01
    CITOLA LIMITED - 2012-01-17
    icon of address 19 Tideway Yard, 125 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 20 Tideway Yard 125 Mortlake High Street, Mortlake, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 6
    CITOLA GROUP PLC - 2012-01-16
    icon of address 18 Tideway Yard, 125 Mortlake High Street, Mortlake, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 20 Tideway Yard 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    THIRSTY TONIC LTD - 2025-07-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    WATER BONDS PLC - 2015-08-06
    NEXUS WATER BONDS PLC - 2016-03-23
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 26 - Director → ME
  • 11
    NEXUS WATER LIMITED - 2015-06-03
    NEXUS WATER VENTURES LIMITED - 2016-06-01
    RIVERSIDE CORPORATION LIMITED - 2015-06-04
    icon of address 18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    912,192 GBP2016-05-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 34 Trinity Church Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 16 Tideway Yard, 125 Mortlake High Street Mortlake, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 20 Tideway Yard 125 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    icon of address 21 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 18 Tideway Yard 125 Mortlake High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    HYDROLOGY LIMITED - 2016-03-23
    icon of address 18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 10 - Director → ME
  • 21
    RIVERSIDE CORPORATION LIMITED - 2015-06-03
    icon of address 2nd Floor, 3 Field Court Grays Inn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -307,363 GBP2016-10-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 19 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address Aston House 5 Aston Road North, Aston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,433 GBP2015-08-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 20 Tideway Yard 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 28
    NEXUS SMART HOME LIMITED - 2016-12-02
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,899 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 18 Tideway Yard, 125 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 30
    WYUNA WATER LIMITED - 2014-02-26
    icon of address 18 Tideway Yard, 125 Mortlake High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-09-30
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 19 Tideway Yard, 125 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 31 - Director → ME
Ceased 5
  • 1
    icon of address Willmott House, 12 Blacks Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2015-05-01
    IIF 21 - Director → ME
  • 2
    CLIMATE DIGITAL LIMITED - 2009-04-01
    CITOLA LIMITED - 2012-01-17
    icon of address 19 Tideway Yard, 125 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-29 ~ 2009-05-01
    IIF 15 - Director → ME
    icon of calendar 2009-01-10 ~ 2009-05-01
    IIF 37 - Secretary → ME
  • 3
    OXFORD GEOTECH LTD - 2024-10-18
    GRATEFUL LTD - 2017-05-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2017-05-03 ~ 2023-10-30
    IIF 29 - Director → ME
  • 4
    RIVERSIDE CORPORATION LIMITED - 2016-05-10
    icon of address The Club House St. James's, 8 St. James's Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    357,006 GBP2023-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-11-01
    IIF 13 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-29
    IIF 54 - Secretary → ME
  • 5
    PAY2 LIMITED - 2006-04-28
    icon of address Spring Cottage, Swallowcliffe, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,053,770 GBP2018-08-31
    Officer
    icon of calendar 2004-09-01 ~ 2005-04-30
    IIF 16 - Director → ME
    icon of calendar 2004-09-01 ~ 2005-05-18
    IIF 38 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.