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

Lambert-dowell, Christopher David

    Related profiles found in government register
  • Lambert-dowell, Christopher David
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Green Lane, Selby, North Yorkshire, YO8 9AN, England

      IIF 1 IIF 2
    • 1, Green Lane, Selby, YO8 9AN, England

      IIF 3
    • Oaklands, 1 Green Lane, Selby, YO8 9AN, United Kingdom

      IIF 4
  • Lambert-dowell, Christopher David
    British business consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Control House, 10 Shepherds Bush Road, London, W6 7PJ, United Kingdom

      IIF 5
  • Lambert-dowell, Christopher David
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Jet Park, Main Road Newport, Brough, East Yorkshire, HU15 2PR, England

      IIF 6
    • 36, Hailgate, Goole, DN14 7SL, United Kingdom

      IIF 7
  • Lambert-dowell, Christopher David
    British finance director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Jet Park, Main Road Newport, Brough, East Yorkshire, HU15 2PR, England

      IIF 8
    • 36, Hailgate, Howden, East Yorkshire, DN14 7SL, England

      IIF 9
    • Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, HU2 8AG, United Kingdom

      IIF 10
    • 1, Jet Park, Main Road, Newport, East Yorkshire, HU15 2PR, England

      IIF 11 IIF 12
    • Unit 1, Jet Park, Main Road, Newport, East Yorkshire, HU15 2PR, England

      IIF 13
    • 1, Green Lane, Selby, North Yorkshire, YO8 9AN, United Kingdom

      IIF 14 IIF 15
    • 1, Green Lane, Selby, YO8 9AN, England

      IIF 16 IIF 17
    • 1, Green Lane, Selby, YO8 9AN, United Kingdom

      IIF 18
    • Oaklands, 1, Green Lane, Selby, YO8 9AN, United Kingdom

      IIF 19 IIF 20
  • Lambert-dowell, Christopher David
    British finance manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Green Lane, Selby, YO8 9AN, England

      IIF 21
  • Lambert-dowell, Christopher David
    British financial consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hailgate, Howden, Goole, North Humberside, DN14 7SL, United Kingdom

      IIF 22
  • Lambert-dowell, Christopher David
    British secretary born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mentone House, 9 Westhill, Hessle, East Yorkshire, HU13 0ER, United Kingdom

      IIF 23
  • Lambert-dowell, Christopher
    British co director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hailgate, Howden, Goole, North Humberside, DN14 7SL, England

      IIF 24
    • Control House, 10 Shepherds Bush Road, London, W6 7PJ

      IIF 25
  • Lambert Dowell, Christopher David
    British business consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "jacks" 658, Anlaby Road, Hull, HU3 6UU, England

      IIF 26
  • Lambert-dowell, Christopher David
    British

    Registered addresses and corresponding companies
    • 36, Hailgate, Howden, Goole, North Humberside, DN14 7SL, United Kingdom

      IIF 27
    • Unit 30, 63 Jeddo Road, London, W12 9EE, England

      IIF 28
  • Lambert Dowell, Christopher David
    British bank manager

    Registered addresses and corresponding companies
    • "jacks" 658, Anlaby Road, Hull, HU3 6UU, England

      IIF 29
  • Lambert-dowell, Christopher
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Shepherds Bush Road, London, W6 7PJ, United Kingdom

      IIF 30
  • Lambert-dowell, Christopher David

    Registered addresses and corresponding companies
  • Lambert-dowell, Christopeher David

    Registered addresses and corresponding companies
    • Unit 1, Jet Park, Main Road Newport, Brough, East Yorkshire, HU15 2PR

      IIF 58
  • Lambert-dowell, Christoper David

    Registered addresses and corresponding companies
    • 1, Green Lane, Selby, North Yorkshire, YO8 9AN, England

      IIF 59
    • 1, Green Lane, Selby, North Yorkshire, YO8 9AN, United Kingdom

      IIF 60 IIF 61
    • Oaklands, 1 Green Lane, Selby, North Yorks, YO8 9AN, United Kingdom

      IIF 62
  • Lambert-dowell, Christophe David

    Registered addresses and corresponding companies
    • 1, Jet Park, Main Road, Newport, East Yorkshire, HU15 2PR, England

      IIF 63
  • Lambert-dowell, Christopher

    Registered addresses and corresponding companies
    • 1, Green Lane, Selby, YO8 9AN, United Kingdom

      IIF 64
  • Mr Christopher David Lambert-dowell
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, 1 Green Lane, Selby, North Yorkshire, YO8 9AN

      IIF 65 IIF 66
    • Oaklands, 1 Green Lane, Selby, YO8 9AN, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 40
  • 1
    ACOUSTINERT LTD
    - now 11168682
    HEALTH FOOD DISTRIBUTION LIMITED
    - 2020-03-10 11168682
    Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -34,027 GBP2020-01-31
    Officer
    2018-01-25 ~ 2020-07-17
    IIF 3 - Director → ME
    2018-01-25 ~ 2020-07-17
    IIF 41 - Secretary → ME
  • 2
    ACTIV MAINTENANCE SERVICES LIMITED
    08413919
    Unit 1 Jet Park, Main Road Newport, Brough, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-21 ~ 2014-02-22
    IIF 6 - Director → ME
    2014-02-22 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    BUILDING WERX LIMITED
    11741528
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-12-27 ~ 2020-12-29
    IIF 47 - Secretary → ME
  • 4
    CONSTRUCTION WERX LTD
    11879634
    Unit 30 63 Jeddo Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-13 ~ 2021-03-15
    IIF 51 - Secretary → ME
  • 5
    CTA EUROPE LIMITED
    - now 11699971
    CTA NL LIMITED
    - 2019-06-15 11699971
    41 Wincolmlee, Hull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-11-27 ~ 2021-12-01
    IIF 20 - Director → ME
    2018-11-27 ~ 2024-04-22
    IIF 53 - Secretary → ME
  • 6
    CTA SOUTH AFRICA LTD
    12317955
    Cameron Ferriby & Co, 41, Bridge House, Wincolmlee, Hull, North Humberside, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2019-11-15 ~ 2021-12-01
    IIF 18 - Director → ME
    2019-11-15 ~ 2024-04-22
    IIF 46 - Secretary → ME
  • 7
    DECORATING WERX LIMITED
    11741497
    Unit 30 63 Jeddo Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-12-27 ~ 2020-12-29
    IIF 45 - Secretary → ME
  • 8
    ELECTRICAL WERX LIMITED
    11741492
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-12-27 ~ 2020-12-29
    IIF 42 - Secretary → ME
  • 9
    EVERYTHING WERX LTD
    11965654
    Unit 30 63 Jeddo Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -20,302 GBP2020-04-30
    Officer
    2019-04-26 ~ 2021-04-26
    IIF 48 - Secretary → ME
  • 10
    GAS CERTIFICATION TEAM LTD
    11703206
    Unit 30 63 Jeddo Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2018-11-29 ~ 2020-11-30
    IIF 57 - Secretary → ME
  • 11
    GASWERX LIMITED
    11705753
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2018-11-30 ~ 2020-11-30
    IIF 52 - Secretary → ME
  • 12
    GG ELECTRICAL DISTRIBUTION LIMITED
    08826511
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-27 ~ 2014-01-01
    IIF 12 - Director → ME
    2014-01-01 ~ 2014-09-26
    IIF 63 - Secretary → ME
    2014-04-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    GRO GLO HORTICULTURE LTD
    08637305
    1-3 Wyke Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ 2013-10-01
    IIF 9 - Director → ME
    2013-10-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    GROGLO HORTICULTURAL RESEARCH & DEVELOPMENT COMPANY LTD
    09788174
    High Fen Farm Fourth Drove, Gosberton Clough, Spalding, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-09-22 ~ 2017-03-08
    IIF 15 - Director → ME
    2015-09-22 ~ 2017-03-08
    IIF 40 - Secretary → ME
  • 15
    HALCYON AUDIO (CONSULTING) LIMITED - now
    HALCYON AUDIO LTD
    - 2020-12-17 12333664
    2 Burleigh Street, Hull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-26 ~ 2020-08-07
    IIF 49 - Secretary → ME
  • 16
    HAMILTON LAMBERT DOWELL LIMITED
    06998352
    36 Hailgate, Howden, Goole, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-24 ~ dissolved
    IIF 22 - Director → ME
    2009-08-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    HEMP TRADES ASSOCIATION UK LTD
    - now 10472540
    HEMP TRADE ASSOCIATION UK LTD
    - 2016-12-05 10472540
    41 Wincolmlee, Hull, England
    Active Corporate (31 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -56,680 GBP2024-03-31
    Officer
    2017-02-16 ~ 2021-05-13
    IIF 21 - Director → ME
    2016-11-10 ~ 2024-04-22
    IIF 39 - Secretary → ME
  • 18
    HORTICULTURAL LIGHTING LTD
    - now 09788500
    GROGLO HORTICULTURAL LIGHTING LTD
    - 2017-02-17 09788500
    41 Wincolmlee, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-22 ~ 2017-09-22
    IIF 14 - Director → ME
    2015-09-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    INDUSTRIAL HEMP MARKETING BOARD LTD
    - now 11699259
    GLOBAL HEMP TRADES LIMITED
    - 2022-05-09 11699259
    HEMP TRADES EUROPE LIMITED
    - 2019-06-24 11699259
    41 Wincolmlee, Hull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-27 ~ 2021-12-01
    IIF 19 - Director → ME
    2018-11-27 ~ 2024-04-22
    IIF 55 - Secretary → ME
  • 20
    JOINERY WERX LIMITED
    11741532
    Unit 30 63 Jeddo Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-12-27 ~ 2020-12-29
    IIF 43 - Secretary → ME
  • 21
    KRALK AUDIO LTD
    12527031
    2 Burleigh Street, Hull, England
    Active Corporate (5 parents)
    Officer
    2020-03-19 ~ 2020-07-17
    IIF 4 - Director → ME
    2020-03-19 ~ 2020-07-17
    IIF 54 - Secretary → ME
    Person with significant control
    2020-03-19 ~ 2020-05-18
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 22
    LAMBERT-DOWELL LTD
    07028443
    Oaklands, 1 Green Lane, Selby, North Yorkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,023 GBP2024-02-28
    Officer
    2009-09-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LANDLORD GAS TEAM LTD
    11703167
    Unit 30 63 Jeddo Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2018-11-29 ~ 2020-11-30
    IIF 56 - Secretary → ME
  • 24
    M TEK ELECTRONICS LIMITED
    08803237
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-05 ~ 2015-03-05
    IIF 13 - Director → ME
  • 25
    MANORDRIVE AUDIO GROUP LIMITED
    - now 09257579
    MANOR DRIVE LSH LIMITED
    - 2020-06-08 09257579
    MANOR DRIVE PROPERTY LIMITED
    - 2015-11-30 09257579
    2 Burleigh Street, Hull, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-05-26 ~ 2020-07-17
    IIF 16 - Director → ME
    2014-10-09 ~ 2020-07-17
    IIF 36 - Secretary → ME
  • 26
    MEADOWBANK PROPERTIES (HULL) LIMITED
    - now 03912644
    INTERSHIP LINER AGENCIES LIMITED
    - 2003-10-29 03912644
    "jacks" 658 Anlaby Road, Hull
    Dissolved Corporate (10 parents)
    Equity (Company account)
    88,773 GBP2018-01-31
    Officer
    2003-09-12 ~ 2015-04-29
    IIF 26 - Director → ME
    2003-09-12 ~ 2017-03-28
    IIF 29 - Secretary → ME
  • 27
    MSH INVESTMENTS LIMITED
    07976621
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2013-12-01 ~ 2014-01-01
    IIF 8 - Director → ME
    2014-01-01 ~ 2015-02-01
    IIF 34 - Secretary → ME
  • 28
    OAKLANDS YORKSHIRE LTD
    - now 08781667
    HAILGATE PROPERTIES LTD
    - 2019-01-28 08781667
    Oaklands, 1 Green Lane, Selby, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    125,459 GBP2024-11-30
    Officer
    2013-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PLUMBING WERX LIMITED
    11741605
    30 Unit 30 63 Jeddo Road, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2018-12-27 ~ 2020-12-15
    IIF 44 - Secretary → ME
  • 30
    RADIATOR SOLUTIONS LIMITED
    10156501
    Unit 30 63 Jeddo Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-04-29 ~ 2020-04-29
    IIF 62 - Secretary → ME
  • 31
    RODA ENERGY LIMITED
    08474739
    Unit 4a Colt Business Park, Witty Street, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-05 ~ 2013-09-01
    IIF 7 - Director → ME
    2013-04-05 ~ 2013-09-01
    IIF 31 - Secretary → ME
  • 32
    ROSCAR CHELSEA LIMITED
    10550269
    Unit 30 63 Jeddo Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-06 ~ 2020-01-12
    IIF 50 - Secretary → ME
  • 33
    ROSCAR DEVELOPMENTS LTD
    - now 06741918
    ALTERNATIVE DIESEL SYSTEMS LTD
    - 2011-08-10 06741918
    Unit 30 63 Jeddo Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,591 GBP2018-11-30
    Officer
    2008-11-05 ~ 2012-01-01
    IIF 23 - Director → ME
    2016-09-05 ~ 2018-12-01
    IIF 17 - Director → ME
    2008-11-05 ~ 2019-12-10
    IIF 28 - Secretary → ME
  • 34
    SP PARTNERS LTD
    07643855
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-28 ~ 2015-06-01
    IIF 5 - Director → ME
    2015-06-01 ~ 2015-06-01
    IIF 24 - Director → ME
    2015-06-01 ~ 2016-02-24
    IIF 30 - Director → ME
    IIF 25 - Director → ME
  • 35
    TOURSTRIKER UK LIMITED
    09627671
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 36
    TRUSTCANNA LIMITED
    - now 11244945
    HEALTH FOOD DISTRIBUTION REGULATION LTD
    - 2019-07-24 11244945
    41 Wincolmlee, Hull, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 10 - Director → ME
    2018-03-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 37
    UBERFIX LIMITED
    10143513
    Unit 30 63 Jeddo Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2016-04-24 ~ 2021-04-23
    IIF 61 - Secretary → ME
  • 38
    UBERMEND LIMITED
    10143444
    Unit 30 63 Jeddo Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2016-04-24 ~ 2021-04-23
    IIF 60 - Secretary → ME
  • 39
    UK OF LTD
    10676438
    59 Spring Bank, Hull, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    73,100 GBP2024-09-30
    Officer
    2017-03-17 ~ 2021-03-16
    IIF 64 - Secretary → ME
  • 40
    WHITE LED LIMITED
    08826510
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-27 ~ 2014-01-01
    IIF 11 - Director → ME
    2014-01-01 ~ dissolved
    IIF 35 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.