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

Blair, Ross

    Related profiles found in government register
  • Blair, Ross
    British chartered surveyor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blair, Ross
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stuckley Street, London, WC2B 5LT, England

      IIF 22
    • 15, Stukeley Street, London, United Kingdom, WC2B 5LT, England

      IIF 23 IIF 24 IIF 25
    • 5 Welbeck Street, London, W1G 9YQ, United Kingdom

      IIF 26
  • Blair, Ross
    British senior managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dryden Street, London, WC2E 9NH

      IIF 27
  • Kemball, Christopher
    British non-executive director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vaughan House, 46 Francis Street, London, SW1P 1QN

      IIF 28
  • Kemball, Christopher Ross Maguire
    British banker born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Brook Green, London, W6 7BL

      IIF 29
    • Psp House, 167 Watling Street West, Towcester, Northamptonshire, NN12 6BX

      IIF 30
  • Kemball, Christopher Ross Maguire
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU

      IIF 31
    • Archbishops House, Westminster, London, SW1P 1QJ

      IIF 32
    • Grand Buildings, 1-3 Strand, London, WC2N 5HR, United Kingdom

      IIF 33
  • Kemball, Christopher Ross Maguire
    British corporate financier born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Lothbury, London, EC2R 7AE

      IIF 34
  • Kemball, Christopher Ross Maguire
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Brook Green, London, W6 7BL

      IIF 35
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 36
    • Hawkpoint Partners Ltd, 41 Lothbury, London, EC2R 7AE

      IIF 37
    • Suite 8-31, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom

      IIF 38
  • Kemball, Christopher Ross Maguire
    British investment bank director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Brook Green, London, W6 7BL

      IIF 39
  • Kemball, Christopher Ross Maguire
    British investment banker born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Cotton Centre, Cottons Lane, London, SE1 2QG

      IIF 40
  • Kemball, Christopher Ross Maguire
    British merchant banker born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kemball, Christopher Ross Maguire
    British senior managing director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Brook Green, London, W6 7BL

      IIF 43
  • Kemball, Christopher
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 9 Knight's Hill, West Norwood, London, SE27 0HY

      IIF 44
  • Kemball, Christopher Ross Maguire
    British bank director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Quale Munro Ltd, 22 Berners Street, London, W1T 3LP, England

      IIF 45
  • Kemball, Christopher Ross Maguire
    British chairman born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Kemball, Christopher Ross Maguire
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • St Joseph's House, 42 Brook Green, London, W6 7BW

      IIF 62
    • St Elizabeth's Centre, South End, Much Hadham, SG10 6EW, England

      IIF 63
    • St Elizabeth's, South End, Much Hadham, SG10 6EW, England

      IIF 64
  • Kemball, Christopher Ross Maguire
    British corporate financier born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 22, Berners Street, London, W1T 3LP, England

      IIF 65
  • Kemball, Christopher Ross Maguire
    British director born in December 1946

    Registered addresses and corresponding companies
    • Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    12a Upper Berkeley Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-10-10 ~ now
    IIF 17 - director → ME
  • 2
    1 More London Place, London
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2019-10-10 ~ dissolved
    IIF 3 - director → ME
  • 3
    1 More London Place, London
    Dissolved corporate (6 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 1 - director → ME
  • 4
    12a Upper Berkeley Street, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-09-06 ~ now
    IIF 18 - director → ME
  • 5
    12a Upper Berkeley Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 20 - director → ME
  • 6
    12a Upper Berkeley Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-07-17 ~ now
    IIF 19 - director → ME
  • 7
    100 New Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 12 - director → ME
  • 8
    CROSSWIRES LIMITED - 2003-06-20
    15 Canada Square, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-11-23 ~ dissolved
    IIF 10 - director → ME
  • 9
    6 Dryden Street, London
    Corporate (8 parents)
    Officer
    2010-09-20 ~ now
    IIF 27 - director → ME
  • 10
    Po Box 20 Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Corporate (5 parents)
    Officer
    2023-01-24 ~ now
    IIF 24 - director → ME
  • 11
    47 Esplanade, St Helier, Je1 0bd, Jersey
    Corporate (5 parents)
    Officer
    2023-01-24 ~ now
    IIF 22 - director → ME
  • 12
    47 Esplanade, St Helier, Je1 0bd, Jersey
    Corporate (5 parents)
    Officer
    2023-01-25 ~ now
    IIF 25 - director → ME
  • 13
    47 Esplanade, St Helier, Je1 0bd, Jersey
    Corporate (5 parents)
    Officer
    2023-01-25 ~ now
    IIF 23 - director → ME
  • 14
    St Elizabeth's, South End, Much Hadham, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2019-03-21 ~ now
    IIF 64 - director → ME
  • 15
    St Elizabeth's Centre, South End, Much Hadham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-10-25 ~ now
    IIF 63 - director → ME
  • 16
    ST JOSEPH'S SOCIETY FOR THE RELIEF OF THE AGED POOR - 2001-01-05
    AGED POOR SOCIETY TRUSTEES INCORPORATED. - 1991-09-27
    St Joseph's House, 42 Brook Green, London
    Corporate (5 parents)
    Officer
    2021-09-14 ~ now
    IIF 62 - director → ME
  • 17
    66 Lincoln's Inn Fields, London, United Kingdom
    Corporate (8 parents)
    Officer
    2016-10-14 ~ now
    IIF 36 - director → ME
Ceased 49
  • 1
    BC PARTNERS LIMITED - 2016-08-11
    BARING CAPITAL INVESTORS LIMITED - 1995-11-09
    TRUSHELFCO (NO. 994) LIMITED - 1986-10-01
    14 Bonhill Street, London
    Corporate (4 parents)
    Officer
    1992-12-31 ~ 1994-02-09
    IIF 41 - director → ME
  • 2
    AGENTSTAR LIMITED - 2002-06-20
    4th Floor 140 Aldersgate Street, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-12-19 ~ 2017-04-27
    IIF 13 - director → ME
  • 3
    WS ATKINS LIMITED - 2023-10-12
    WS ATKINS PLC - 2017-08-04
    W.S. ATKINS LIMITED - 1996-06-28
    IMPEXGRAPH LIMITED - 1986-04-15
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (6 parents, 14 offsprings)
    Officer
    2002-05-14 ~ 2006-12-31
    IIF 39 - director → ME
  • 4
    BERENDSEN PLC - 2018-04-27
    THE DAVIS SERVICE GROUP PLC - 2011-01-04
    THE DAVIS SERVICE GROUP PUBLIC LIMITED COMPANY - 1993-04-20
    GODFREY DAVIS (HOLDINGS) P L C - 1991-06-10
    TRUSHELFCO (NO. 295) LIMITED - 1980-12-31
    First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Corporate (4 parents, 7 offsprings)
    Officer
    1999-01-01 ~ 2012-04-26
    IIF 29 - director → ME
  • 5
    BRADFORD PROPERTY TRUST PLC(THE) - 1999-08-05
    Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Corporate (6 parents, 23 offsprings)
    Officer
    1999-08-06 ~ 2001-06-04
    IIF 43 - director → ME
  • 6
    CAMBIAN GROUP PLC - 2018-11-16
    PROJECT ZELDA PLC - 2014-03-19
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2014-03-18 ~ 2018-10-18
    IIF 31 - director → ME
  • 7
    HAWKPOINT PARTNERS LIMITED - 2012-03-26
    HAWKPOINT LIMITED - 2000-01-04
    88 Wood Street 10th Floor, London, England
    Corporate (3 parents)
    Officer
    2000-10-18 ~ 2012-10-31
    IIF 34 - director → ME
  • 8
    MWB CANNON CENTRE LEASE NO. 1 LIMITED - 2002-07-22
    IBIS (624) LIMITED - 2001-01-25
    21 Palmer Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-12-19 ~ 2017-04-27
    IIF 14 - director → ME
  • 9
    MWB CANNON CENTRE LEASE NO.2 LIMITED - 2002-07-22
    IBIS (625) LIMITED - 2001-01-26
    21 Palmer Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-12-19 ~ 2017-04-27
    IIF 16 - director → ME
  • 10
    MWB CANNON CENTRE NO. 1 LIMITED - 2002-07-22
    IBIS (622) LIMITED - 2001-01-26
    4th Floor 140 Aldersgate Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-19 ~ 2017-04-27
    IIF 15 - director → ME
  • 11
    MWB CANNON CENTRE NO.2 LIMITED - 2002-07-22
    IBIS (623) LIMITED - 2001-01-25
    4th Floor 140 Aldersgate Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-19 ~ 2017-04-27
    IIF 11 - director → ME
  • 12
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-15 ~ 2018-04-09
    IIF 52 - director → ME
  • 13
    CONTROL RISKS GROUP LIMITED - 1999-10-01
    SIGNALROSE LIMITED - 1982-03-19
    6th Floor, 33 King William Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    1999-05-27 ~ 2007-08-01
    IIF 40 - director → ME
  • 14
    Fosse Farm, Brokenborough, Malmesbury, Wilts
    Corporate (5 parents)
    Officer
    2003-06-30 ~ 2022-04-30
    IIF 45 - director → ME
  • 15
    DIRECT HYGIENE LIMITED - 2012-07-31
    Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-15 ~ 2018-04-09
    IIF 61 - director → ME
  • 16
    EMMAUS SOUTHBANK COMMUNITY - 2002-04-11
    9 Knight's Hill, West Norwood, London
    Corporate (8 parents)
    Officer
    2010-02-08 ~ 2010-07-27
    IIF 44 - director → ME
  • 17
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-15 ~ 2018-04-09
    IIF 51 - director → ME
  • 18
    EXPLORATION LOGISTICS HOLDINGS LIMITED - 2011-04-12
    PIMCO 2891 LIMITED - 2010-11-15
    Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-21 ~ 2011-12-19
    IIF 38 - director → ME
  • 19
    C H BOURNEMOUTH LIMITED - 2023-06-21
    The Blade, Abbey Square, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-12-16 ~ 2023-06-15
    IIF 5 - director → ME
  • 20
    CH CHELTENHAM LIMITED - 2022-04-06
    The Blade, Abbey Square, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-01-18 ~ 2022-03-30
    IIF 4 - director → ME
  • 21
    CH BIRMINGHAM LIMITED - 2022-05-13
    The Blade, Abbey Square, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-01-15 ~ 2022-04-29
    IIF 7 - director → ME
  • 22
    CH TONBRIDGE LIMITED - 2022-10-11
    The Blade, Abbey Square, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-12-16 ~ 2022-10-05
    IIF 6 - director → ME
  • 23
    CH WARRINGTON LIMITED - 2022-11-18
    CH WEST MOLESEY LIMITED - 2020-01-10
    The Blade, Abbey Square, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-01-15 ~ 2022-11-10
    IIF 8 - director → ME
  • 24
    BARING BROTHERS LIMITED - 2005-04-13
    BARINGS BANK LIMITED - 1995-03-10
    842ND SHELF TRADING COMPANY LIMITED - 1995-03-06
    60 London Wall, London
    Dissolved corporate (2 parents)
    Officer
    1995-10-12 ~ 1998-11-09
    IIF 42 - director → ME
  • 25
    AFRICA PRACTICE MALACHITE LIMITED - 2018-06-13
    MALACHITE ADVISORS LIMITED - 2015-06-12
    C FOR C LIMITED - 2011-06-10
    CORPORATES FOR CRISIS LIMITED - 2009-04-24
    THE FIRST IN LIMITED - 2007-04-05
    17 Hartsbourne Avenue, Bushey Heath, Bushey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2008-04-02 ~ 2012-12-31
    IIF 37 - director → ME
  • 26
    4th Floor, Abbey House, Booth Street, Manchester
    Corporate (2 parents)
    Officer
    2011-12-17 ~ 2012-11-30
    IIF 33 - director → ME
  • 27
    C H BEESTON LIMITED - 2021-02-03
    The Blade, Abbey Square, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-12-16 ~ 2021-01-29
    IIF 9 - director → ME
  • 28
    DAGENHAM PROPCO 1 LIMITED - 2022-10-03
    C/o Intertrust, 1 Bartholomew Lane, London, England
    Corporate (4 parents)
    Officer
    2020-07-19 ~ 2022-09-16
    IIF 2 - director → ME
  • 29
    HEVAF GRAFTON GP LIMITED - 2013-02-26
    CEREP WEST END GP LIMITED - 2007-06-21
    PRECIS (2568) LIMITED - 2005-12-02
    7 Albemarle Street, London
    Corporate (2 parents)
    Officer
    2011-07-26 ~ 2013-02-21
    IIF 21 - director → ME
  • 30
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (6 parents, 110 offsprings)
    Officer
    2014-11-18 ~ 2020-05-07
    IIF 53 - director → ME
  • 31
    PACIFIC 3 LIMITED - 2014-10-30
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (6 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2020-05-07
    IIF 58 - director → ME
  • 32
    PHS COMPLIANCE LTD - 2012-09-19
    C L M LIMITED - 2010-07-14
    ATLAS SECURITY LIMITED - 2003-06-04
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents)
    Officer
    2017-12-15 ~ 2018-04-09
    IIF 46 - director → ME
  • 33
    PACIFIC 1 LIMITED - 2014-10-30
    6th Floor, 125 London Wall, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2020-05-07
    IIF 60 - director → ME
  • 34
    PHS GROUP PLC - 2014-10-14
    NORFOLK ACQUISITION PLC - 2005-09-22
    PILOTCOPPER PUBLIC LIMITED COMPANY - 2005-07-05
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (6 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2020-05-07
    IIF 54 - director → ME
  • 35
    PACIFIC 2 LIMITED - 2014-10-30
    7th Floor 21 Lombard Street, London
    Corporate (4 parents)
    Officer
    2014-11-18 ~ 2020-05-07
    IIF 57 - director → ME
  • 36
    DMWSL 280 LIMITED - 2000-07-04
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (6 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2020-05-07
    IIF 59 - director → ME
  • 37
    PHS GROUP LIMITED - 2001-05-09
    PARCLIFF LIMITED - 1995-04-13
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (6 parents, 1 offspring)
    Officer
    2014-11-18 ~ 2020-05-07
    IIF 56 - director → ME
  • 38
    PHS GROUP PLC - 2005-09-22
    PHS INVESTMENTS LIMITED - 2001-05-09
    DMWSL 279 LIMITED - 2000-10-11
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (6 parents, 2 offsprings)
    Officer
    2014-11-18 ~ 2020-05-07
    IIF 55 - director → ME
  • 39
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents)
    Officer
    2017-12-15 ~ 2018-04-09
    IIF 49 - director → ME
  • 40
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents)
    Officer
    2017-12-15 ~ 2018-04-09
    IIF 48 - director → ME
  • 41
    51 Rae Street, Dumfries, Dumfries & Galloway
    Corporate (3 parents)
    Officer
    2012-11-13 ~ 2016-07-13
    IIF 65 - director → ME
  • 42
    Archbishop's House, Ambrosden Avenue, London, United Kingdom
    Corporate (13 parents, 1 offspring)
    Officer
    2019-01-11 ~ 2021-05-13
    IIF 28 - director → ME
  • 43
    6 Arne Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -1,985,432 GBP2019-12-31
    Officer
    2016-12-02 ~ 2019-12-02
    IIF 26 - director → ME
  • 44
    TEACRATE PLC - 2007-07-17
    PHS RENTALS PLC - 2002-04-09
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents, 1 offspring)
    Officer
    2017-12-15 ~ 2018-04-09
    IIF 47 - director → ME
  • 45
    TEACRATE PUBLIC LIMITED COMPANY - 2002-04-05
    TEACRATE RENTALS PUBLIC LIMITED COMPANY - 1991-02-21
    W.R. LOFTUS LIMITED - 1990-03-21
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Corporate (4 parents)
    Officer
    2017-12-15 ~ 2018-04-09
    IIF 50 - director → ME
  • 46
    IXTEL LTD. - 1999-09-08
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    480 GBP2023-07-31
    Officer
    2000-10-12 ~ 2000-12-11
    IIF 35 - director → ME
  • 47
    THE PROGRESSIVE SUPRANUCLEAR PALSY (PSP) [EUROPE] ASSOCIATION - 2007-05-24
    Margaret Powell House, Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Corporate (12 parents, 1 offspring)
    Officer
    2006-12-15 ~ 2015-11-03
    IIF 30 - director → ME
  • 48
    SCOTT WILSON GROUP LIMITED - 2011-12-09
    SCOTT WILSON GROUP PLC - 2010-09-23
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2009-01-01 ~ 2010-09-10
    IIF 66 - director → ME
  • 49
    Archbishops House, Westminster, London
    Corporate (12 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2012-07-13 ~ 2021-05-13
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.