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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcdonald, Christopher James

    Related profiles found in government register
  • Mcdonald, Christopher James
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, Claycliffe Business Park, Barugh Green, Barnsley, South Yorkshire, S75 1JU, United Kingdom

      IIF 1
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, England

      IIF 2
    • Room 17, Prestige Court, Beza Road, Leeds, West Yorkshire, LS10 2BD, United Kingdom

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 11
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 12
    • Unit 16, Norman Way Industrial Estate, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 13
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 14 IIF 15
    • Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, HG5 9JA, England

      IIF 16
    • Sandygate, Farnham Lane, Farnham, Knaresborough, West Yorkshire, HG5 9JS

      IIF 17
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 18 IIF 19
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 20 IIF 21
  • Mcdonald, Christopher James
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 22
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP, United Kingdom

      IIF 23
  • Mcdonald, Christopher James
    British sales manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 24
  • Mcdonald, Christopher James
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G0.2, 10-12 East Parade, Leeds, North Yorkshire, LS1 2BD, United Kingdom

      IIF 25
  • Mcdonald, Christopher James
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 26
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED

      IIF 27
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 28 IIF 29
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 30
    • Ryeland House, 2 Shepherds Court, Scotton, North Yorkshire, HG5 9AH, England

      IIF 31
  • Mr Christopher Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 37
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 39
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 40 IIF 41
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 42
  • Mcdonald, Christopher James
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 43
  • Mr Christopher Mcdonald
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bryneithin, Connahs Quay, Flint, CH5 4ZS

      IIF 44
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 45 IIF 46
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 47
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 48
child relation
Offspring entities and appointments 33
  • 1
    AKINIKA DEBT RECOVERY LIMITED - now
    IQOR RECOVERY SERVICES LIMITED - 2013-05-31
    LEGAL & TRADE COLLECTIONS LIMITED
    - 2007-06-01 01242485 NF002841... (more)
    1 More London Place, London
    Dissolved Corporate (42 parents, 1 offspring)
    Officer
    1998-09-01 ~ 2003-01-07
    IIF 17 - Director → ME
  • 2
    APM GRAPHICS LTD
    07655165
    10 Prince William Avenue, Sandycroft, Deeside, Wales
    Active Corporate (3 parents)
    Person with significant control
    2017-04-06 ~ 2018-09-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUEMET LTD
    14849939
    Unit 31 Claycliffe Business Park, Barugh Green, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-05-02 ~ 2025-12-16
    IIF 1 - Director → ME
  • 4
    CALLCREDIT DATA SOLUTIONS LIMITED - now
    THE TRADING FLOOR LIMITED
    - 2015-03-30 05749125
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2006-04-07 ~ 2014-12-31
    IIF 24 - Director → ME
  • 5
    CERTIFII LTD
    - now 16705678
    TRACTIONWORKS LTD
    - 2026-03-13 16705678
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-02 ~ now
    IIF 4 - Director → ME
  • 6
    CLAMES LIMITED
    16286198
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CLUBMAN CONSULTING LTD
    11005647
    The Barn Orchard Lane, Ripley, Harrogate, England
    Active Corporate (4 parents)
    Officer
    2017-10-10 ~ 2017-12-21
    IIF 26 - Director → ME
  • 8
    KOCH-CHEMIE (UK) LIMITED
    08777551
    6 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-15 ~ 2017-12-21
    IIF 27 - Director → ME
  • 9
    LISTKNIFE LIMITED
    06901263
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 22 - Director → ME
  • 10
    LOGICBOX LIMITED
    06901138
    One, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 23 - Director → ME
  • 11
    NIVOA GROUP LTD
    16424255
    Room 17, Prestige Court, Beza Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-01-01 ~ now
    IIF 3 - Director → ME
  • 12
    NXD ADVISORY GROUP LTD
    16412659
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NXD ADVISORY LLP
    OC452154
    Suite G0.2 10-12 East Parade, Leeds, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2024-04-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 14
    NXD FAMILY OFFICE LTD
    15935122
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NXD INNOVATION LTD
    15935639
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    NXD INVEST LTD
    15882080
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NXDTEAM LTD
    15412004
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    ORBITRON LIMITED
    - now 05818124 05763985
    G F INCINERATION LIMITED - 2006-06-15
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    2007-10-18 ~ 2014-12-31
    IIF 18 - Director → ME
  • 19
    REEP (SCOTLAND) LIMITED
    - now SC498673
    ANONYMOUS DETAILING LTD
    - 2016-07-22 SC498673
    Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (9 parents)
    Officer
    2016-07-22 ~ 2017-12-21
    IIF 2 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-10-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REEP AUTOMOTIVE GROUP LTD
    12293796
    4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    2020-06-12 ~ 2022-09-30
    IIF 12 - Director → ME
    Person with significant control
    2020-06-12 ~ 2023-02-01
    IIF 46 - Has significant influence or control OE
  • 21
    REEP EASTERN LIMITED
    10652032
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2017-03-04 ~ 2019-03-18
    IIF 13 - Director → ME
  • 22
    REEP GROUP LIMITED
    - now 09357991
    REEP AUTOMOTIVE LIMITED
    - 2016-01-15 09357991
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2014-12-17 ~ 2017-12-21
    IIF 29 - Director → ME
  • 23
    REEP HOLDINGS LIMITED
    08775356
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2013-11-14 ~ 2017-12-21
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    REEP NORTH WEST LIMITED
    10516182
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-08 ~ 2017-12-21
    IIF 14 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-08 ~ 2017-12-21
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    REEP SOUTH WEST LIMITED
    10630601
    Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-21 ~ 2017-12-21
    IIF 16 - Director → ME
  • 26
    REEP SOUTHERN LIMITED
    10974829
    4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (6 parents)
    Officer
    2017-09-21 ~ 2017-12-21
    IIF 30 - Director → ME
  • 27
    REEP SURFACE TECHNOLOGY LIMITED
    10134193
    Concours House Nidd Valley Business Park, Market Flat Lane, Scotton, Knaresborough, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-19 ~ 2017-12-21
    IIF 15 - Director → ME
  • 28
    SWISSVAX LLP
    - now OC316595
    SWISSOL GB/GMUND CARS LLP - 2007-01-15
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    THE COMPARISONS LIMITED
    06240578
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2007-10-04 ~ 2014-12-31
    IIF 19 - Director → ME
  • 30
    TINTS(UK) LIMITED
    09738741
    6 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-18 ~ 2017-12-21
    IIF 31 - Director → ME
  • 31
    TOPAZ DETAILING (MIDLANDS) LTD - now
    REEP (MIDLANDS) LTD
    - 2023-04-18 10296910
    Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, England
    Active Corporate (7 parents)
    Officer
    2016-07-26 ~ 2018-12-01
    IIF 11 - Director → ME
    Person with significant control
    2016-07-26 ~ 2023-01-12
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    UBADRY LIMITED
    SC556876
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-07 ~ 2017-12-21
    IIF 21 - Director → ME
    Person with significant control
    2017-02-07 ~ 2018-03-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    UBAKOTE LIMITED
    SC555667
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ 2017-12-21
    IIF 20 - Director → ME
    Person with significant control
    2017-01-25 ~ 2018-03-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.