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 David Buchanan

    Related profiles found in government register
  • Mr Christopher David Buchanan
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU

      IIF 1
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 2
    • icon of address 6-9, Snow Hill, London, EC1A 2AY, England

      IIF 3
    • icon of address 25, Albion Hill, Loughton, Essex, IG10 4RA, United Kingdom

      IIF 4
  • Buchanan, Christopher David
    British ceo born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Naseby Close, Mickleover, Derby, DE3 0QU, England

      IIF 5
  • Buchanan, Christopher David
    British chief executive officer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grains Building, High Cross Street, Hockley, Nottingham, Nottinghamshire, NG1 3AX, England

      IIF 6
  • Buchanan, Christopher David
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 7
    • icon of address 6-9 Snow Hill, London, 6-9 Snow Hill, London, EC1A 2AY, England

      IIF 8
    • icon of address 6-9, Snow Hill, London, EC1A 2AY, England

      IIF 9 IIF 10 IIF 11
    • icon of address 6-9, Snow Hill, London, EC1A 2AY, United Kingdom

      IIF 13
    • icon of address 6-9 Snow Hill, London Ec1a 2ay, 6-9 Snow Hill, London, EC1A 2AY, England

      IIF 14
  • Buchanan, Christopher David
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Albion Hill, Loughton, Essex, IG10 4RA, United Kingdom

      IIF 15
    • icon of address Grains Building, High Cross Street, Hockley, Nottingham, Nottinghamshire, NG1 3AX, England

      IIF 16
    • icon of address Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, S9 5DA, England

      IIF 17
  • Buchanan, Christopher David
    British information technology consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 18
  • Buchanan, Christopher David
    British venture capitalist born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 19
  • Buchannan, Christopher David
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-9, 6-9 Snow Hill, London, EC1A 2AY, England

      IIF 20
  • Buchanan, Christopher David
    British bank director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 43 Fairlands Avenue, Buckhurst Hill, Essex, IG9 5TF

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Empress House, 43a Binley Road, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    167,426 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Empress House, 43a Binley Road, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4 Naseby Close, Mickleover, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,000 GBP2024-01-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 6-9 Snow Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,476 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    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
  • 5
    icon of address Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    437,858 GBP2024-06-30
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 25 Albion Hill, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SKATE UK LIMITED - 2005-04-15
    icon of address Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,991 GBP2019-09-30
    Officer
    icon of calendar 2015-08-10 ~ 2020-01-10
    IIF 16 - Director → ME
  • 2
    ICE SKATING CHAMPIONSHIPS (G.B.) LIMITED - 1989-11-16
    CHADGLOW LIMITED - 1986-12-10
    icon of address First Floor Unit 4 High Cross Street, Hockley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ 1999-09-01
    IIF 22 - Director → ME
  • 3
    INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
    EASYFIGURE LIMITED - 2000-08-18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-05-12 ~ 2021-08-18
    IIF 20 - Director → ME
  • 4
    ELECTRA CORPORATE VENTURES LIMITED - 1996-06-13
    AGESCOPE LIMITED - 1988-01-29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-08-18
    IIF 11 - Director → ME
  • 5
    DESIGNWHIRL LIMITED - 1996-06-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-08-18
    IIF 14 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    121,813 GBP2023-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2021-11-02
    IIF 10 - Director → ME
  • 7
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -830,947 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-08-18
    IIF 9 - Director → ME
  • 8
    MOREANGLE LIMITED - 2000-06-02
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2021-08-18
    IIF 8 - Director → ME
  • 9
    ELECTRA INNVOTEC TRUSTEE LIMITED - 1996-06-13
    FORMRAK LIMITED - 1988-11-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-08-18
    IIF 13 - Director → ME
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    38,153 GBP2024-07-31
    Officer
    icon of calendar 2016-07-27 ~ 2023-04-17
    IIF 7 - Director → ME
  • 11
    icon of address Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    437,858 GBP2024-06-30
    Officer
    icon of calendar 2015-04-23 ~ 2018-11-24
    IIF 6 - Director → ME
    icon of calendar 1995-07-08 ~ 1999-09-01
    IIF 21 - 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.