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

Gorman, Christopher Simon

    Related profiles found in government register
  • Gorman, Christopher Simon
    British businessman born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 1
  • Gorman, Christopher Simon
    British chairman born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ravenswood Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AN

      IIF 2
  • Gorman, Christopher Simon
    British chief executive born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ravenswood Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AN

      IIF 3
  • Gorman, Christopher Simon
    British co dir born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA

      IIF 4
  • Gorman, Christopher Simon
    British commercial director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 22, 198 Swanston Street, Glasgow, G40 4HW, Scotland

      IIF 5
  • Gorman, Christopher Simon
    British company director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ravenswood Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AN

      IIF 6 IIF 7 IIF 8
    • icon of address Team Advisors, Po Box 9255, Glasgow, PA11 9AA, United Kingdom

      IIF 13
    • icon of address Martyn Hett House, Avalon Business Park, Avalon Road, Kirton, Lincolnshire, PE20 1QR, England

      IIF 14
  • Gorman, Christopher Simon
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ravenswood Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AN

      IIF 15 IIF 16 IIF 17
    • icon of address 29, Portland Place, London, Greater London, W1B 1QB, United Kingdom

      IIF 20
    • icon of address 4, Royal Mint Court, London, EC3N 4HJ, United Kingdom

      IIF 21
    • icon of address No 1, Poultry, London, EC2R 8JR

      IIF 22
  • Gorman, Christopher Simon
    British entrepreneur born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gorman, Christopher Simon
    British none born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor Bentinck House 3-8, Bolsover Street, London, W1W 6AB

      IIF 26
    • icon of address 55, Clark Street, Paisley, Renfrewshire, PA3 1QS

      IIF 27
  • Gorman, Christopher Simon
    British sales director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ravenswood Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AN

      IIF 28
  • Gorman Obe, Christopher Simon
    British company director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Martyn Hett House, Avalon Business Park, Avalon Road, Kirton, Lincolnshire, PE20 1QR, England

      IIF 29
  • Gorman, Christopher Simon
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Connaught Square, London, W2 2HL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 33
  • Gorman, Christopher Simon
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Connaught Square, London, W2 2HL, United Kingdom

      IIF 34 IIF 35
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 36
  • Gorman, Christophor Simon
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Mary's Road, Long Ditton, Surbiton, KT6 5EU, England

      IIF 37
  • Gorman, Christopher Simon
    born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ravenswood, Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AN

      IIF 38
  • Gorman, Christopher Simon
    British business executive born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Portland Place, London, W1B 1QB

      IIF 39
  • Gorman, Christopher Simon
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Wharfebank House North, Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, LS21 3JP, United Kingdom

      IIF 43
  • Gorman, Christopher Simon
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 44
  • Gorman, Christopher Simon
    British entrepreneur born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Poultry, London, EC2R 8JR

      IIF 45
  • Gorman, Christopher Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address 39, Connaught Square, London, W2 2HL, United Kingdom

      IIF 46
  • Gorman, Christopher Simon, Dr.
    British entrepreneur born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pleasant View, 11 St Mary's Rd, Long Ditton, Surrey, KT6 5EU, United Kingdom

      IIF 47
  • Mr Christopher Simon Gorman
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 48
  • Dr. Christopher Simon Gorman
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Pleasant View, 11 St Mary's Rd, Long Ditton, Surrey, KT6 5EU, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Martyn Hett House Avalon Business Park, Avalon Road, Kirton, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 29 - Director → ME
  • 2
    RED HOT FUTURE LIMITED - 2008-04-05
    icon of address Wharfebank House North Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    164,735 GBP2024-12-31
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 43 - Director → ME
  • 3
    QUINTESSENTIALLY MUSIC LIMITED - 2014-10-15
    QUINTESSENTIALLY ARTISTS LIMITED - 2011-02-01
    QUINTESSENTIALLY MUSIC LIMITED - 2008-05-06
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 1 - Director → ME
  • 4
    LUCID TV LTD - 2012-12-21
    icon of address 1st Floor 7-10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 30 - Director → ME
  • 6
    LUCID MUSIC MANAGEMENT LIMITED - 2012-12-21
    LUCID ARTISTS LIMITED - 2011-01-24
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 11 Pleasant View, 11 St Mary's Rd, Long Ditton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address 7-10 Chandos Street, London
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 41 - Director → ME
  • 9
    CHARTSNOW.MOBI LIMITED - 2012-07-06
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -22,788,876 GBP2016-12-31
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,161,109 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 42 - Director → ME
  • 13
    S4T PLC - 2010-06-07
    SIM4TRAVEL HOLDINGS PLC - 2008-11-25
    SIM4TRAVEL HOLDINGS LIMITED - 2006-03-31
    TASMIA LIMITED - 2006-03-28
    icon of address Fairway House, Weymouth Walk, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    VENATO LTD - 2022-11-09
    icon of address Martyn Hett House Avalon Business Park, Avalon Road, Kirton, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-24
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Unit 22 198 Swanston Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 5 - Director → ME
  • 16
    TEAM REALITY LIMITED - 2001-08-13
    HIGHSTORM LIMITED - 1998-08-12
    icon of address 1 Rutland Court, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1997-12-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 17
    Company number 02617189
    Non-active corporate
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 17 - Director → ME
  • 18
    Company number SO300388
    Non-active corporate
    Officer
    icon of calendar 2004-06-08 ~ now
    IIF 38 - LLP Designated Member → ME
Ceased 28
  • 1
    G.U.S. HOME SHOPPING LIMITED - 2000-11-28
    G.U.S. CATALOGUE ORDER LIMITED - 1996-04-01
    BRITISH MAIL ORDER CORPORATION LIMITED - 1984-10-03
    icon of address First Floor, Skyways House, Speke Road, Speke, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2002-01-19
    IIF 18 - Director → ME
  • 2
    icon of address Wharfebank House North Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    623,971 GBP2024-12-31
    Officer
    icon of calendar 2003-06-12 ~ 2017-04-11
    IIF 4 - Director → ME
  • 3
    MEDIA CORPORATION PLC - 2023-06-14
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    CHROME TECHNOLOGY PLC - 2001-04-30
    icon of address 49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2009-10-13 ~ 2012-04-23
    IIF 22 - Director → ME
  • 4
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-11 ~ 1998-06-19
    IIF 7 - Director → ME
  • 5
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-01 ~ 1998-07-02
    IIF 28 - Director → ME
  • 6
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2011-11-30
    IIF 26 - Director → ME
  • 7
    icon of address Lyndean House, 30-34 Albion Place, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2020-04-23
    IIF 37 - Director → ME
  • 8
    GDI GAME DOMAIN INTERNATIONAL LIMITED - 2008-01-29
    icon of address Unit Scf 1 South Core Western International Market, Hayes Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2008-05-08
    IIF 19 - Director → ME
  • 9
    THE LEAN TEAM LIMITED - 2006-09-28
    HEALTHCOACHING4 LIMITED - 2005-06-07
    icon of address C/o Mms Secretarial Solutions, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2008-12-18
    IIF 6 - Director → ME
  • 10
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,106 GBP2024-03-31
    Officer
    icon of calendar 2010-06-22 ~ 2019-09-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,587 GBP2024-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2019-09-25
    IIF 33 - Director → ME
  • 12
    THE LIGHT AGENCY LIMITED - 2009-03-16
    I-COUPON LIMITED - 2005-04-19
    icon of address 1 Royal Exchange, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -131,206 GBP2023-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2010-09-27
    IIF 25 - Director → ME
  • 13
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2011-03-16
    IIF 13 - Director → ME
  • 14
    UPFRONT TRAINING LIMITED - 2004-01-05
    WORLDTRAVELFACTFINDER.COM LIMITED - 2001-03-28
    CIRCLE 2000 LIMITED - 1999-12-22
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2000-04-18
    IIF 3 - Director → ME
  • 15
    ASHTON CONTRACTS LTD - 2005-09-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2012-04-24
    IIF 45 - Director → ME
  • 16
    QUINTESSENTIALLY WORLDWIDE LIMITED - 2011-11-02
    icon of address 29 Portland Place, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,675,196 GBP2024-04-30
    Officer
    icon of calendar 2009-02-24 ~ 2021-11-29
    IIF 39 - Director → ME
  • 17
    QUINTESSENTIALLY.COM LIMITED - 2000-09-27
    icon of address 29 Portland Place, London
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    -648,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2000-09-13 ~ 2012-10-05
    IIF 20 - Director → ME
  • 18
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    icon of address 1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1998-07-02
    IIF 8 - Director → ME
  • 19
    THE ROYAL SCOTTISH ACADEMY OF MUSIC AND DRAMA - 2011-09-01
    icon of address 100 Renfrew Street, Glasgow
    Active Corporate (24 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2010-04-29
    IIF 24 - Director → ME
  • 20
    STORAGE BOX LIMITED - 2010-07-23
    DATASTORE SOLUTIONS LIMITED - 2009-09-25
    icon of address 194 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    9,655 GBP2024-03-31
    Officer
    icon of calendar 2006-02-13 ~ 2007-10-31
    IIF 15 - Director → ME
  • 21
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2000-04-05 ~ 2010-04-22
    IIF 2 - Director → ME
  • 22
    SOFTWARE CELLULAR NETWORK LIMITED - 2010-05-20
    LAW 2271 LIMITED - 2001-04-06
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-12-14
    IIF 21 - Director → ME
  • 23
    Company number 06095482
    Non-active corporate
    Officer
    icon of calendar 2007-04-12 ~ 2008-03-01
    IIF 9 - Director → ME
  • 24
    Company number SC182041
    Non-active corporate
    Officer
    icon of calendar 1998-01-29 ~ 2002-01-19
    IIF 11 - Director → ME
  • 25
    Company number SC201170
    Non-active corporate
    Officer
    icon of calendar 1999-10-26 ~ 2002-05-10
    IIF 12 - Director → ME
  • 26
    Company number SC202507
    Non-active corporate
    Officer
    icon of calendar 2000-01-20 ~ 2002-01-19
    IIF 16 - Director → ME
  • 27
    Company number SC202754
    Non-active corporate
    Officer
    icon of calendar 2000-01-26 ~ 2002-01-19
    IIF 10 - Director → ME
  • 28
    Company number SC367771
    Non-active corporate
    Officer
    icon of calendar 2010-02-09 ~ 2010-03-31
    IIF 27 - 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.