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

Dickson, Christopher James

    Related profiles found in government register
  • Dickson, Christopher James
    Scottish born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Enterkine House, Annbank, Ayr, KA6 5AL, Scotland

      IIF 1
    • 13517596 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 3
    • Unit 10, Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ, Scotland

      IIF 4
  • Dickson, Christopher James
    Scottish director born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Backbrae Street, Kilsyth, Glasgow, G65 0NH, United Kingdom

      IIF 5
    • 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 6
    • Sgarbach House, 10 Binniehill Road, Cumbernauld, Glasgow, G68 9AJ, United Kingdom

      IIF 7
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 8
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 9
    • 21, Forbes Place, Paisley, PA1 1UT, United Kingdom

      IIF 10
    • 60, Gleniffer Road, Renfrew, PA4 0QX, Scotland

      IIF 11
  • Dickson, Christopher James
    British managing director born in March 1981

    Resident in Scotland

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

      IIF 12
  • Dickson, Chris
    Scottish director born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 175, Trident House, Suite 2, Paisley, Renfrewshire, PA3 4EF, United Kingdom

      IIF 13
  • Mr Christopher James Dickson
    Scottish born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Enterkine House, Annbank, Ayr, KA6 5AL, Scotland

      IIF 14
    • 13517596 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 22 Backbrae Street, Kilsyth, Glasgow, G65 0NH, United Kingdom

      IIF 16
    • 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 17
    • Sgarbach House, 10 Binniehill Road, Cumbernauld, Glasgow, G68 9AJ, United Kingdom

      IIF 18
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 19 IIF 20
    • Wilson Business Park, 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

      IIF 21
    • 21, Forbes Place, Paisley, PA1 1UT, United Kingdom

      IIF 22
    • 60, Gleniffer Road, Renfrew, PA4 0QX, Scotland

      IIF 23
  • Mr Chris Dickson
    Scottish born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 175, Trident House, Suite 2, Paisley, Renfrewshire, PA3 4EF, United Kingdom

      IIF 24
  • Mr Christopher James Dickson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, Lochfield Road, Paisley, PA2 7QX, Scotland

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    CP CONSTRUCTION SOLUTIONS LTD
    - now SC513079
    CP RENDER SOLUTIONS LTD
    - 2015-11-13 SC513079
    Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 2
    ECK BUILDERS LTD
    SC705713
    175 Trident House, Suite 2, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GREENHEAT SCOTLAND LTD
    SC757574
    48 Victoria Road, Paisley, Scotland
    Active Corporate (3 parents)
    Officer
    2023-02-03 ~ 2024-02-07
    IIF 9 - Director → ME
    Person with significant control
    2023-02-03 ~ 2024-02-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    IRONWOOD CONTRACTS LTD
    - now SC610956
    CP BUILDERS & JOINERS LIMITED
    - 2019-04-04 SC610956
    21 Forbes Place, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    JACO CLEANING SERVICES LTD
    SC719582
    175 Abc Group, Trident House, Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    JACORK LTD
    SC506017
    111a Neilston Road, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    2021-08-30 ~ 2023-12-22
    IIF 4 - Director → ME
  • 7
    KONA CONSTRUCTION LTD
    - now SC739217
    KONA BEDROOMS LTD
    - 2023-11-07 SC739217
    Enterkine House, Annbank, Ayr, Scotland
    Active Corporate (2 parents)
    Officer
    2022-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    MURRAY PROPERTY HOLDINGS LTD - now
    SOW WEALTH LTD
    - 2020-06-03 SC616107
    KRP PROPERTIES LTD
    - 2019-11-11 SC616107
    The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2018-12-13 ~ 2020-02-25
    IIF 7 - Director → ME
    Person with significant control
    2018-12-13 ~ 2020-01-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    REIP UK LTD
    SC619744
    The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2019-01-31 ~ 2021-01-23
    IIF 3 - Director → ME
    Person with significant control
    2019-01-31 ~ 2021-01-23
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TEMPUS LEISURE GROUP LTD
    - now 13517596
    TEMPUS CYCLING LTD
    - 2022-07-22 13517596
    4385, 13517596 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VIBRA AI LTD - now
    VIBRA 1 LTD - 2025-04-28
    FM PROPERTY CONSULTANTS LTD
    - 2024-11-25 SC590632
    YOURLOCALHOUSEBUYER LTD
    - 2021-09-02 SC590632
    The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2018-12-12 ~ 2021-09-23
    IIF 8 - Director → ME
    Person with significant control
    2018-12-12 ~ 2021-09-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    VOID PROPERTY (SCOTLAND) LTD
    SC682561
    22 Backbrae Street Kilsyth, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-01 ~ 2022-06-08
    IIF 5 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ZEBPROP LTD
    SC686878
    505 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors 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.