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

Outram, Christopher David

    Related profiles found in government register
  • Outram, Christopher David
    British coampny director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technium 2, Kings Road, Swansea, SA1 8PJ

      IIF 1
  • Outram, Christopher David
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Oc&c, 6 New Street Square, London, EC4A 3AT, United Kingdom

      IIF 2
    • Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, United Kingdom

      IIF 3
  • Outram, Christopher David
    British consultant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Outram, Christopher David
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Yeoman's Row, London, SW3 2AH

      IIF 6
  • Outram, Christopher David
    British management consultant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Outram, Christopher David
    British partner & chairman born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technium 2, Kings Road, Swansea, SA1 8PJ, United Kingdom

      IIF 16
  • Outram, Christopher David
    British partner & chairman emeritus born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Block A, Bay Studios Business Park, Fabian Way, Swansea, SA1 8QB, Wales

      IIF 17
  • Outram, Christopher David
    British strategy consultant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Yeoman's Row, London, SW3 2AH

      IIF 18
  • Outram, Christopher David
    born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Yeomans Row, London, SW3 2AH

      IIF 19 IIF 20
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 21
    • Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, NR9 4DD

      IIF 22 IIF 23
    • Barnham Broom Golf Club, Honingham Road, Barnham Broom, Norwich, Norfolk, NR9 4DD, United Kingdom

      IIF 24
  • Outram, Christopher David
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Alba Innovation Centre, Alba Campus, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 25
  • Outram, Christopher David
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 26
  • Outram, Christopher David
    British management consultant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • St Donats Castle, St. Donat's, Llantwit Major, South Glamorgan, CF61 1WF

      IIF 27
    • 11th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 28
  • Mr Christopher David Outram
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3AT, United Kingdom

      IIF 29
    • C/o Oc&c, 6 New Street Square, London, EC4A 3AT, United Kingdom

      IIF 30
  • Outram, Christopher David
    born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3AT

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    CAVERDALE GROUP PLC - 2000-01-10
    ROCK PUBLIC LIMITED COMPANY - 1991-07-10
    ROCK DARHAM PUBLIC LIMITED COMPANY - 1983-07-12
    ROCK DARHAM PUBLIC LIMITED COMPANY - 1983-05-17
    1 More London Place, London
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    1999-04-15 ~ dissolved
    IIF 13 - director → ME
  • 2
    Barnham Broom Hotel & Golf Club Honingham Road, Barnham Broom, Norwich
    Corporate (15 parents)
    Officer
    2007-09-11 ~ now
    IIF 19 - llp-member → ME
  • 3
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Corporate (16 parents)
    Officer
    2009-10-20 ~ now
    IIF 22 - llp-member → ME
  • 4
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Corporate (16 parents)
    Officer
    2010-10-26 ~ now
    IIF 23 - llp-member → ME
  • 5
    AMBICARE HEALTH LIMITED - 2022-03-22
    LUMICURE LIMITED - 2009-08-17
    Alba Innovation Centre, Alba Campus, Livingston, West Lothian, Scotland
    Corporate (4 parents)
    Equity (Company account)
    404,444 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 25 - director → ME
  • 6
    HIGFIG LIMITED - 1997-11-05
    6 New Street Square, London
    Dissolved corporate (4 parents)
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    RIVERSIDE TRUST(THE) - 2016-01-18
    11th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    11,305,837 GBP2022-03-31
    Officer
    2019-12-03 ~ now
    IIF 28 - director → ME
  • 8
    C/o Taylor Wessing Llp, 5 New Street Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-10-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    EATING DISORDERS ASSOCIATION - 2018-10-18
    1 Chalk Hill House, 19 Rosary Road, Norwich, England
    Corporate (9 parents)
    Officer
    2009-12-07 ~ 2017-12-11
    IIF 15 - director → ME
  • 2
    CELLO HEALTH PLC - 2020-09-23
    CELLO GROUP PLC - 2018-04-25
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, England
    Corporate (3 parents, 23 offsprings)
    Officer
    2007-06-28 ~ 2010-07-20
    IIF 6 - director → ME
  • 3
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Officer
    2010-05-25 ~ 2017-09-30
    IIF 16 - director → ME
  • 4
    KNEE FAMILY INVESTMENTS LIMITED - 2018-04-16
    71 Queen Victoria Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-31 ~ 2022-09-19
    IIF 26 - director → ME
  • 5
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2014-07-23 ~ 2019-03-21
    IIF 3 - director → ME
  • 6
    MC 500 LIMITED - 2012-12-12
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -394,600 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-01 ~ 2017-09-30
    IIF 1 - director → ME
  • 7
    71 Kingsway, London, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    425,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-04-17 ~ 2012-05-31
    IIF 9 - director → ME
  • 8
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich
    Corporate (16 parents)
    Officer
    2010-10-26 ~ 2010-10-26
    IIF 21 - llp-member → ME
  • 9
    COLTON CAPITAL LLP - 2004-11-01
    Barnham Broom Golf Club Honingham Road, Barnham Broom, Norwich, Norfolk
    Corporate (7 parents, 6 offsprings)
    Officer
    2007-08-01 ~ 2017-12-01
    IIF 24 - llp-member → ME
  • 10
    IPULSE LIMITED - 2012-12-12
    CYDAN LIMITED - 2007-01-05
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-06-02 ~ 2018-09-26
    IIF 17 - director → ME
  • 11
    HIGFIG LIMITED - 1997-11-05
    6 New Street Square, London
    Dissolved corporate (4 parents)
    Officer
    1997-10-28 ~ 2012-10-03
    IIF 14 - director → ME
  • 12
    6 New Street Square, London
    Dissolved corporate (1 parent)
    Officer
    2008-07-17 ~ 2023-08-31
    IIF 20 - llp-designated-member → ME
  • 13
    O C & C STRATEGY CONSULTANTS LIMITED - 2013-06-28
    QUAYSHELFCO 480 LIMITED - 1994-11-01
    6 New Street Square, London
    Corporate (5 parents)
    Officer
    1994-11-22 ~ 2009-01-22
    IIF 7 - director → ME
  • 14
    OC&C SERVICES LLP - 2013-06-28
    6 New Street Square, London
    Corporate (102 parents, 3 offsprings)
    Officer
    2006-12-21 ~ 2020-04-30
    IIF 31 - llp-designated-member → ME
  • 15
    CABARDI LIMITED - 1976-12-31
    3-4 Earlstrees Court, Earlstrees Road, Corby, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    ~ 2000-04-01
    IIF 4 - director → ME
  • 16
    KING OF SHAVES LIMITED - 2008-11-27
    KNOWLEDGE & MERCHANDISING INC. HARDWARE LIMITED - 2008-11-10
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    763,086 GBP2023-05-31
    Officer
    2009-04-17 ~ 2012-04-30
    IIF 12 - director → ME
  • 17
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,844,916 GBP2023-05-31
    Officer
    2009-04-27 ~ 2012-04-30
    IIF 11 - director → ME
  • 18
    UNITED ENERGY PLC - 2005-11-15
    AMBRIT INTERNATIONAL PLC - 2000-06-21
    STEAUA ROMANA PLC. - 1986-07-11
    STEAUA ROMANA (BRITISH) PLC - 1984-10-16
    40 Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-01-16 ~ 2003-07-22
    IIF 5 - director → ME
  • 19
    St Donats Castle, St. Donat's, Llantwit Major, South Glamorgan
    Corporate (10 parents, 1 offspring)
    Officer
    2020-07-01 ~ 2021-04-10
    IIF 27 - director → ME
  • 20
    WEB-ANGEL PLC - 2005-11-15
    UNITED ENERGY PLC - 2000-06-07
    FALCON RESOURCES PLC - 1990-08-10
    SHELFCO (NO.12) LIMITED - 1983-05-25
    40 Gracechurch Street, London, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2000-06-08 ~ 2003-07-22
    IIF 10 - director → ME
  • 21
    WEB ANGEL LIMITED - 2000-03-22
    One, New Change, London
    Dissolved corporate (3 parents)
    Officer
    2000-03-30 ~ 2000-06-15
    IIF 8 - director → ME
  • 22
    WILLIS CORROON GROUP LIMITED - 1999-10-01
    WILLIS CORROON PLC - 1991-10-11
    WILLIS FABER P.L.C. - 1990-10-08
    WILLIS FABER & DUMAS (HOLDINGS) LIMITED - 1976-12-31
    51 Lime Street, London
    Corporate (4 parents, 24 offsprings)
    Officer
    1998-06-09 ~ 1998-10-30
    IIF 18 - 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.