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. William Christopher Currie

    Related profiles found in government register
  • Mr. William Christopher Currie
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 1
    • icon of address 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9SH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 3rd Floor, Castle Chambers, Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 9
  • Mr William Christopher Currie
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Castle Chambers 43 Castle Street, Liverpool, L2 9SH

      IIF 10
    • icon of address 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 11
    • icon of address 3rd Floor, Castle Chambers, Castle Street, Liverpool, Merseyside, L2 9SH

      IIF 12
    • icon of address 43, Castle Street, 3rd Floor, Liverpool, L2 9SH, England

      IIF 13
    • icon of address 7th Floor, 21, Lombard Street, London, EC3V 9AH

      IIF 14
  • William Christopher Currie
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 15
    • icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9SH, United Kingdom

      IIF 16
    • icon of address William Currie Group, 3rd Floor Castle Chamber, Castle Street, Liverpool, L2 9SH, England

      IIF 17
  • Currie, William Christopher
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 18
    • icon of address 3rd Floor 43, Castle Street, Liverpool, L2 9SH

      IIF 19
    • icon of address 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 20
    • icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9SH, England

      IIF 21
    • icon of address 3rd Floor, Castle Chambers, Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 22
    • icon of address 601-605, India Buildings, Water Street, Liverpool, L2 0RA, England

      IIF 23
    • icon of address C/o William Currie Group, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 24
    • icon of address Winakilly, Oakfield Avenue Gateacre, Liverpool, L25 3QJ

      IIF 25
    • icon of address 35, Great St. Helen's, London, EC3A 6AP, England

      IIF 26
  • Currie, William Christopher
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 27
    • icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9SH, England

      IIF 34
    • icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9SH, United Kingdom

      IIF 35
    • icon of address 3rd Floor, Castle Chambers, Castle Street, Liverpool, L2 9SH, England

      IIF 36
    • icon of address Winakilly, Oakfield Avenue Gateacre, Liverpool, L25 3QJ

      IIF 37 IIF 38
    • icon of address 35, Great St. Helen's, London, EC3A 6AP, England

      IIF 39
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 40
    • icon of address Myenergi, Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, DN41 8FF, England

      IIF 41
    • icon of address V2, Sci-tech Daresbury, Keckwick Lane, Warrington, Cheshire, WA4 4AB, England

      IIF 42
  • Currie, William Christopher
    British financier born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 43
  • Currie, William Christopher
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601-605 India Buildings, Water Street, Liverpool, IM1 1AF, United Kingdom

      IIF 44
  • Currie, William Christopher
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 45
  • Currie, William Christopher
    British non-executive director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myenergi Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, DN41 8FF, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    -299,864 GBP2024-10-31
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 8 Helix Business Park, New Bridge Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,892,937 GBP2024-04-30
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor, Castle Chambers, Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3rd Floor, Castle Chambers, Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 3rd Floor Castle Chambers, Castle Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2018-02-28
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    DCH WHOLESALE LTD - 2014-04-30
    icon of address C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -369,399 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    OCCA DESIGN CONSULTANCY LTD - 2015-07-01
    icon of address Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -678,640 GBP2018-12-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 43 - Director → ME
  • 9
    LONDONTEACHINGSUPPLY LTD - 2008-10-16
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    95,465 GBP2024-05-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 27 - Director → ME
  • 10
    LTS NEWCO LIMITED - 2015-05-28
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-05-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Myenergi Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 46 - Director → ME
  • 12
    LIVEWIRE SPARK 10 LTD - 2015-09-17
    icon of address The Innovation Centre, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,256,908 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 7th Floor, 21 Lombard Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,309,990 GBP2022-06-01 ~ 2023-05-31
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 31 - Director → ME
  • 15
    QBASE CLOUD SERVICES LIMITED - 2016-04-07
    QBASE SOFTWARE DEVELOPMENT LIMITED - 2014-10-02
    BOMBPROOF 100 LIMITED - 2003-10-14
    icon of address V2 Sci-tech Daresbury, Keckwick Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,121,126 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    281,615 GBP2024-08-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,159,710 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3rd Floor, Castle Chambers 43 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,376 GBP2018-09-30
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,557,603 GBP2024-08-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 34 - Director → ME
Ceased 15
  • 1
    OFS (NW) LTD. - 2016-04-30
    icon of address Masters House 6b Vesty Business Park, Vesty Road, Bootle, Merseyside
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    792,430 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    METAPACK LIMITED - 2022-11-29
    icon of address 4th Floor 200 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2018-08-15
    IIF 44 - Director → ME
  • 3
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,859,871 GBP2024-01-31
    Officer
    icon of calendar 2011-02-28 ~ 2015-03-11
    IIF 39 - Director → ME
  • 4
    BLUE ENERGY PV NUMBER 1 LIMITED - 2013-03-19
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    676,203 GBP2024-01-31
    Officer
    icon of calendar 2013-02-15 ~ 2015-03-11
    IIF 26 - Director → ME
  • 5
    CARTOON (ACQUISITION) LIMITED - 2007-02-14
    icon of address 80 Mosley Road, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-04-02
    IIF 37 - Director → ME
  • 6
    icon of address 80 Mosley Road, Trafford Park, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-12 ~ 2008-04-02
    IIF 38 - Director → ME
  • 7
    COFFEE HEAVEN INTERNATIONAL PLC - 2001-10-23
    COFFEEHEAVEN INTERNATIONAL PLC - 2010-09-06
    icon of address 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-04 ~ 2010-02-18
    IIF 25 - Director → ME
  • 8
    icon of address 5 New Street Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-10 ~ 2023-03-14
    IIF 40 - Director → ME
  • 9
    icon of address 5 New Street Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2015-05-26
    IIF 20 - Director → ME
  • 10
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2012-03-19 ~ 2017-01-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Langtons, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,500,278 GBP2024-06-30
    Officer
    icon of calendar 2019-02-01 ~ 2021-07-14
    IIF 21 - Director → ME
  • 12
    icon of address Myenergi Pioneer Business Park, Faraday Way, Stallingborough, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,608 GBP2020-05-31
    Officer
    icon of calendar 2021-01-14 ~ 2023-10-05
    IIF 41 - Director → ME
  • 13
    icon of address 7th Floor, 21 Lombard Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,309,990 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2016-09-06 ~ 2019-07-16
    IIF 36 - Director → ME
  • 14
    BCOMP 482 LIMITED - 2014-01-08
    ANATWINE LIMITED - 2021-03-12
    icon of address Studio 8 Montpellier Street, Cheltenham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-08
    IIF 17 - Has significant influence or control OE
  • 15
    icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,159,710 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-11-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.