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

Mr Chris Lewis

    Related profiles found in government register
  • 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 1 IIF 2
  • 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
  • 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 18
  • 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 19
  • 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 22 IIF 23
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 24
    • icon of address 27 Rodger Street, Cellardyke, Fife, KY10 3HU

      IIF 25 IIF 26
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 27
  • 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 44
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 45 IIF 46
  • 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 47
  • 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 48 IIF 49
    • icon of address Flat 7 Lauderdale Mansions, Lauderdale Road, London, W9 1LX, United Kingdom

      IIF 50
  • 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 51
    • icon of address 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • icon of address 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • icon of address 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • icon of address 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address 17a, Newman Street, London, W1T 1PD, England

      IIF 60 IIF 61
    • icon of address 26, Shirley Road, London, E15 4HX, England

      IIF 62
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 63
    • icon of address 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 64
  • 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 65
  • 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 66 IIF 67 IIF 68
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 70
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 71
  • 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 72
    • icon of address 55 Western Road, Lymington, Hampshire, SO41 9HJ

      IIF 73
  • 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 74
  • 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 75
    • icon of address Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 76
    • icon of address -, Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 77
  • 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 78
    • icon of address 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • icon of address 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • icon of address 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • icon of address 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • icon of address 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • icon of address 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • icon of address 17a, Newman Street, London, W1T 1PD, England

      IIF 87 IIF 88
    • icon of address 26, Shirley Road, London, E15 4HX, England

      IIF 89
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 90
    • icon of address 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 91
  • 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 92
  • 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 93
    • icon of address Rest Harrow, Cranham, Gloucester, GL4 8HB, England

      IIF 94
  • 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 105
  • 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 106
  • Lewis, Christopher
    British director

    Registered addresses and corresponding companies
  • 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 109
    • icon of address Flat 7 Lauderdale Mansion, S, Lauderdale Road Maidavale, London, W9 1LX, England

      IIF 110
  • 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 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)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 24 - Director → ME
  • 2
    JP INSPECTION LIMITED - 2016-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 100 - 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 44 - Director → ME
  • 4
    AHA CONSULTANCY LIMITED - 2025-01-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,329 GBP2023-12-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 106 - Director → ME
  • 5
    icon of address Rest Harrow, Cranham, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15388405 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 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 26 - 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 73 - 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)
    Total Assets Less Current Liabilities (Company account)
    22,752 GBP2016-03-31
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 109 - 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 43 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,946 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 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 22 - 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 23 - Director → ME
  • 18
    icon of address 4385, 15401217 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 15409378 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 108 - Secretary → ME
  • 22
    icon of address 4385, 15401163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 15630609 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 15405484 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 15402493 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    icon of address 75 Arboretum Park Rosehill Lodge, Rosehill Street Normanton, Derby, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,318 GBP2024-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 27
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,398 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 17 - 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)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 40 - 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 25 - 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 42 - Director → ME
  • 33
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 34
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,392 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1 - 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)
    Equity (Company account)
    13,030 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 70 - 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)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,150 GBP2023-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2 - 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)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 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 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 46
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - 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)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - 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)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 49
    icon of address 4385, 15401266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 50
    icon of address 4385, 15406687 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 76 Castellain Road, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    9,805 GBP2024-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-03-10
    IIF 110 - Director → ME
  • 2
    icon of address Rest Harrow, Cranham, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-08-27
    IIF 93 - 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 45 - Director → ME
  • 4
    icon of address 26 Shirley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-09-23
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-09-06
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors 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 91 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-06-05
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - 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)
    Total Assets Less Current Liabilities (Company account)
    42,312 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 27 - 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 19 - 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 20 - Director → ME
    icon of calendar 2008-12-12 ~ 2010-02-01
    IIF 107 - 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 21 - Director → ME
  • 10
    icon of address Wellworthy Road, Lymington, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,977 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-22
    IIF 76 - Director → ME
  • 11
    MASTERDATA LIMITED - 2025-01-29
    icon of address 4385, 15401128 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ 2025-01-20
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-01-20
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors 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 92 - 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 (9 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-22
    IIF 77 - Director → ME
  • 14
    ACCOUNTANCY PRACTICAL LIMITED - 2010-08-20
    ACCOUNTANCY PRACTICAL SERVICES LIMITED - 2010-07-01
    icon of address 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    972,851 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-11-01
    IIF 72 - Director → ME
  • 15
    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 46 - Director → ME
  • 16
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2020-03-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    icon of calendar 2017-08-25 ~ 2020-03-30
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-03-31 ~ 2023-09-26
    IIF 48 - Has significant influence or control OE
  • 17
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-12-09
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.