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

Mcgeehan, Chris

    Related profiles found in government register
  • Mcgeehan, Chris
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Centrum House, 38 Queen Street, Glasgow, G1 3DX, Scotland

      IIF 1
  • Mcgeehan, Christopher
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Norton Centre, Poynernook Road, Aberdeen, AB11 5RW, Scotland

      IIF 2
    • icon of address Unit 2, Poynernook Road, Aberdeen, AB11 5RW, Scotland

      IIF 3 IIF 4
    • icon of address Centrum House, 38 Queen Street, Glasgow, G1 3DX, Scotland

      IIF 5 IIF 6
    • icon of address Westpoint House, Prospect Road, Arnhall Business Park, Westhill, AB32 6FJ, Scotland

      IIF 7
  • Mcgeehan, Christopher
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Centrum House, 38 Queen Street, Glasgow, G1 3DX, Scotland

      IIF 8
  • Mr Chris Mcgeehan
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Centrum House, 38 Queen Street, Glasgow, G1 3DX, Scotland

      IIF 9
  • Mcgeehan, Christopher
    British co. director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Grandholm Drive, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8AE

      IIF 10
  • Mcgeehan, Christopher
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Grandholm Drive, Grandholm Village, Aberdeen, AB22 8AE, United Kingdom

      IIF 11 IIF 12
    • icon of address Blackness Road, Altens Industrial Estate, Aberdeen, Aberdeenshire, AB12 3LH

      IIF 13
  • Mcgeehan, Christopher
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Grandholm Drive, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8AE

      IIF 14
    • icon of address Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD

      IIF 15
  • Mcgeehan, Christopher
    British managing director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Mcgeehan
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcgeehan, Christopher
    Irish born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, Middlesex, HA4 8AN, United Kingdom

      IIF 26
  • Mr Christopher Mcgeehan
    Scottish born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Centrum House, 38 Queen Street, Glasgow, G1 3DX, Scotland

      IIF 27
  • Mr Christopher Mcgeehan
    Irish born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Centrum House, 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    879,698 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Centrum House, 38 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address Centrum House, 38 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    253 GBP2024-02-29
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 5
    SWIFTBID LIMITED - 1998-10-13
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Centrum House, 38 Queen Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address First Floor, 10 Village Way, Pinner, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    379,025 GBP2023-11-30
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 131 Grandholm Drive, Grandholm Village, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Unit 2 Poynernook Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,105 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Unit 2 Poynernook Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,063 GBP2024-07-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 3 - Director → ME
  • 11
    DUNMAIL LIMITED - 1999-07-21
    icon of address Unit 2 Poynernook Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    463,645 GBP2025-05-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Westpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,634 GBP2024-06-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    QUAYSHELFCO 273 LIMITED - 1989-07-05
    ALDERLEY HOLDINGS LIMITED - 2002-12-24
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2013-12-06
    IIF 15 - Director → ME
  • 2
    AIMSTRIKE LIMITED - 1989-09-14
    icon of address 13 Henderson Road, Inverness
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2009-12-31
    IIF 16 - Director → ME
  • 3
    icon of address 13 Henderson Road, Inverness, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2009-12-31
    IIF 19 - Director → ME
  • 4
    SOVEREIGN DIMENSIONAL SURVEY LIMITED - 2010-08-13
    icon of address In Spec House Wellheads Drive, Dyce, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2009-12-31
    IIF 10 - Director → ME
  • 5
    icon of address Centrum House, 38 Queen Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    253 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-05-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COOLRED LIMITED - 2004-05-03
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-18 ~ 2009-12-31
    IIF 20 - Director → ME
  • 7
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    884,820 GBP2020-03-31
    Officer
    icon of calendar 2007-04-18 ~ 2009-12-31
    IIF 17 - Director → ME
    icon of calendar 2014-09-08 ~ 2016-01-31
    IIF 13 - Director → ME
  • 8
    O I L (ENGINEERING) LIMITED - 1987-02-11
    OCEAN INCHCAPE (ENGINEERING) LIMITED - 1983-11-16
    icon of address 13 Henderson Road, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ 2009-12-31
    IIF 21 - Director → ME
  • 9
    ELANGENI LIMITED - 1985-07-19
    VERTEC ENGINEERING LIMITED - 2010-01-29
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ 2009-06-04
    IIF 18 - Director → ME
  • 10
    SMEDVIG OVERSEAS LIMITED - 1998-09-08
    PAVESHIP LIMITED - 1983-01-11
    DAN-SMEDVIG SUPPLY SHIPS LIMITED - 1989-10-30
    SMEDVIG SUPPLY SHIPS LIMITED - 1994-06-08
    icon of address C/o Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2007-01-26
    IIF 14 - Director → ME
  • 11
    icon of address Westpoint House Prospect Road, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,634 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-09-23
    IIF 23 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.