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

Lewis, Christopher

    Related profiles found in government register
  • Lewis, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 27 Rodger Street, Cellardyke, Fife, KY10 3HU

      IIF 1 IIF 2
  • Lewis, Christopher
    British business manager born in August 1974

    Registered addresses and corresponding companies
    • icon of address 8, New Street, Earl Shilton, Leicestershire, LE9 7FQ

      IIF 3
  • Lewis, Christopher
    British chartered accountant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Old School, The Square Pennington, Lymington, Hampshire, SO41 8GN, United Kingdom

      IIF 4
    • icon of address 55 Western Road, Lymington, Hampshire, SO41 9HJ

      IIF 5
  • Lewis, Christopher
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Lauderdale Mansions, Lauderdale Road, London, W9 1LX, United Kingdom

      IIF 6
  • Lewis, Christopher
    British retired born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Arboretum Park Rosehill Lodge, Rosehill Street Normanton, Derby, Derbyshire, DE23 8FZ, United Kingdom

      IIF 7
    • icon of address Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 8
    • icon of address -, Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 9
  • Lewis, Christopher
    British director born in December 1981

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Lewis, Christopher
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15388405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 17a, Newman Street, London, W1T 1PD, England

      IIF 20 IIF 21
    • icon of address 26, Shirley Road, London, E15 4HX, England

      IIF 22
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
    • icon of address 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 24
  • Lewis, Christopher
    British british born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 25
  • Lewis, Christopher
    British business manager born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Rodger Street, Cellardyke, Anstruther, Fife, KY10 3HU

      IIF 26
  • Lewis, Christopher
    British co director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lewis, Christopher
    British company director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife, KY10 3DU

      IIF 29 IIF 30
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 31
    • icon of address 27 Rodger Street, Cellardyke, Fife, KY10 3HU

      IIF 32 IIF 33
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 34
  • Lewis, Christopher
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lewis, Christopher
    British none born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 51
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 52 IIF 53
  • Lewis, Christopher
    British chartered accountant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lauderdale Mansions, Lauderdale Road Maidavale, London, W9 1LX, United Kingdom

      IIF 54
    • icon of address Flat 7 Lauderdale Mansion, S, Lauderdale Road Maidavale, London, W9 1LX, England

      IIF 55
  • Lewis, Chris
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Christoper
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 66
  • Lewis, Christopher
    British project manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rest Harrow, Cranham, Gloucester, GL4 8HB, England

      IIF 67
  • Mr Christopher Lewis
    British born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whinbush Avenue, Allenton, Derby, DE24 9DQ, England

      IIF 68
  • Mr Christopher Lewis
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Lauderdale Mansions, Lauderdale Road, London, W9 1LX, England

      IIF 69 IIF 70
    • icon of address Flat 7 Lauderdale Mansions, Lauderdale Road, London, W9 1LX, United Kingdom

      IIF 71
  • Mr Christopher Lewis
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15388405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • icon of address 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • icon of address 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • icon of address 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • icon of address 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • icon of address 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • icon of address 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 17a, Newman Street, London, W1T 1PD, England

      IIF 81 IIF 82
    • icon of address 26, Shirley Road, London, E15 4HX, England

      IIF 83
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 84
    • icon of address 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 85
  • Mr Chris Lewis
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 86 IIF 87
  • Mr Christopher Lewis
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Chris Lewis
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Lewis
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 107
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 108
  • Mr Christoper Lewis
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 109
  • Mr Christopher Lewis
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Longford Lane, Gloucester, GL2 9ES, United Kingdom

      IIF 110
    • icon of address Rest Harrow, Cranham, Gloucester, GL4 8HB, England

      IIF 111
child relation
Offspring entities and appointments
Active 50
  • 1
    CD PIPE SOLUTIONS LTD - 2017-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 2
    JP INSPECTION LIMITED - 2016-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 61 - Director → ME
  • 3
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 51 - Director → ME
  • 4
    AHA CONSULTANCY LIMITED - 2025-01-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Rest Harrow, Cranham, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15388405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 8
    ON TIME PAYROLL SERVICES LIMITED - 2012-08-14
    icon of address 1 The Old School, The Square, Pennington, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 5 - Director → ME
  • 9
    THE TAX & ACCOUNTANCY PRACTICE LIMITED - 2012-08-14
    icon of address 1 The Old School, The Square, Pennington, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address The Business Centre,52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address 3 Rodger Street, Anstruther, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Rodger Street, Anstruther, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Rodger Street, Anstruther, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 4385, 15401217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 15409378 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 20
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    icon of address 4385, 15401163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 15630609 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15405484 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 15402493 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    icon of address 75 Arboretum Park Rosehill Lodge, Rosehill Street Normanton, Derby, Derbyshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 27
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 47 - Director → ME
  • 31
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 32 - Director → ME
  • 32
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 49 - Director → ME
  • 33
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 45
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 15401266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 50
    icon of address 4385, 15406687 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address 76 Castellain Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2015-03-10
    IIF 55 - Director → ME
  • 2
    icon of address Rest Harrow, Cranham, Gloucester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-08-27
    IIF 110 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ 2011-10-20
    IIF 52 - Director → ME
  • 4
    icon of address 26 Shirley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ 2024-09-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-09-06
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 5
    icon of address Floor 3 74 Sherborne Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-06-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-06-05
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 6
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 34 - Director → ME
  • 7
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2012-02-01
    IIF 26 - Director → ME
  • 8
    icon of address 20 Shore Street, Anstruther, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ 2009-03-31
    IIF 27 - Director → ME
    icon of calendar 2008-12-12 ~ 2010-02-01
    IIF 1 - Secretary → ME
  • 9
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-03-31
    IIF 28 - Director → ME
  • 10
    icon of address Wellworthy Road, Lymington, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-22
    IIF 8 - Director → ME
  • 11
    MASTERDATA LIMITED - 2025-01-29
    icon of address 4385, 15401128 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ 2025-01-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-01-20
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 12
    ST MATTHEW'S SCHOOL EXCLUSION PROJECT - 2003-09-05
    icon of address St Matthew's House, 25 Kamloops Crescent, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2009-12-03
    IIF 3 - Director → ME
  • 13
    THE LEAGUE OF FRIENDS OF THE LYMINGTON HOSPITALS - 2006-11-30
    icon of address Lymington New Forest Hospital, Wellworthy Road, Lymington, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-22
    IIF 9 - Director → ME
  • 14
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-14 ~ 2025-06-30
    IIF 43 - Director → ME
  • 15
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ 2025-06-30
    IIF 45 - Director → ME
  • 16
    ACCOUNTANCY PRACTICAL SERVICES LIMITED - 2010-07-01
    ACCOUNTANCY PRACTICAL LIMITED - 2010-08-20
    icon of address 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-11-01
    IIF 4 - Director → ME
  • 17
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ 2011-10-20
    IIF 53 - Director → ME
  • 18
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2023-09-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2020-03-30
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-31 ~ 2023-09-26
    IIF 69 - Has significant influence or control OE
    icon of calendar 2017-08-25 ~ 2020-03-30
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Flat 5 Sunderland House, Churchill Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2024-12-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-12-09
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more 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.