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

Bean, Christopher

    Related profiles found in government register
  • Bean, Christopher

    Registered addresses and corresponding companies
  • Bean, Christopher
    British

    Registered addresses and corresponding companies
  • Bean, Christopher
    British chartered accountants

    Registered addresses and corresponding companies
    • 5 Searle Road, Farnham, Surrey, GU9 8LJ

      IIF 10
  • Bean, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • 5 Searle Road, Farnham, Surrey, GU9 8LJ

      IIF 11
  • Banks, Christopher
    British born in January 1960

    Registered addresses and corresponding companies
    • 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP

      IIF 12
    • 18 Kinnear Road, Edinburgh, Midlothian, EH3 5PE

      IIF 13
  • Banks, Christopher
    British commercial director born in January 1960

    Registered addresses and corresponding companies
    • 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP

      IIF 14
  • Banks, Christopher
    British commercial director coalmining born in January 1960

    Registered addresses and corresponding companies
    • 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP

      IIF 15
  • Banks, Christopher
    British director born in January 1960

    Registered addresses and corresponding companies
    • 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP

      IIF 16
    • 18 Kinnear Road, Edinburgh, Midlothian, EH3 5PE

      IIF 17
  • Bean, Christopher
    British born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bean, Christopher
    British chartered accountant born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bean, Christopher
    British consultant born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Searle Road, Farnham, Surrey, GU9 8LJ

      IIF 23
  • Banks, Christopher
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Ravelston House Grove, Edinburgh, EH4 3LT

      IIF 24
    • 7, Ravelston House Grove, Edinburgh, EH4 3LT, Scotland

      IIF 25
  • Banks, Christopher
    British commercial director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife, KY11 8GG

      IIF 26
    • Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 27 IIF 28
    • 7 Ravelston House Grove, Edinburgh, EH4 3LT

      IIF 29 IIF 30
  • Banks, Christopher
    British commercial services director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife, KY11 8GG

      IIF 31
    • Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, KY11 8GG

      IIF 32
    • Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 33 IIF 34
  • Banks, Christopher
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, KY11 8GG, United Kingdom

      IIF 35
    • 7 Ravelston House Grove, Edinburgh, EH4 3LT

      IIF 36
  • Banks, Christopher
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 37 IIF 38
    • Castle House, 6 Castle Drive, Dunfermline, KY11 8GG, United Kingdom

      IIF 39
    • 7 Ravelston House Grove, Edinburgh, EH4 3LT

      IIF 40 IIF 41
    • 7, Ravelston House Grove, Edinburgh, EH4 3LT, Scotland

      IIF 42
  • Banks, Christopher
    British management consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ravelston House Grove, Edinburgh, EH4 3LT, Scotland

      IIF 43
    • Garden Cottage, Hascombe Road, Godalming, Surrey, GU8 4AE, England

      IIF 44
  • Mr Christopher Banks
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ravelston House Grove, Edinburgh, EH4 3LT, Scotland

      IIF 45
child relation
Offspring entities and appointments
Active 1
  • 1
    CHRIS B2B LTD
    SC465966
    7 Ravelston House Grove, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    151,993 GBP2024-12-31
    Officer
    2013-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
Ceased 41
  • 1
    AGUA VIA LIMITED
    06420717
    Paddock Cottage Sandy Lane, Milford, Godalming, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,888,775 GBP2024-12-31
    Officer
    2021-06-01 ~ 2022-05-11
    IIF 44 - Director → ME
  • 2
    ALAUNA RENEWABLE ENERGY LIMITED
    - now 07586543
    GOWER GREEN ENERGY LIMITED - 2011-10-20
    Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    2013-05-21 ~ 2014-03-27
    IIF 35 - Director → ME
  • 3
    ALEXANDER MACRAE GLOBAL LIMITED
    SC588637
    41 Bellfield Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,316 GBP2024-02-29
    Officer
    2018-12-01 ~ 2022-11-18
    IIF 43 - Director → ME
  • 4
    ALL AFRICA ADVISORS PUBLIC SECTOR ADVISORY LIMITED - now
    ALOYSIUS ENTERPRISE LTD
    - 2018-06-25 05936078
    Rozelle Linden Road, Headley Down, Bordon, E Hants
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -36,786 GBP2017-09-30
    Officer
    2007-05-04 ~ 2011-04-03
    IIF 23 - Director → ME
  • 5
    AVALON GLEN - now
    CELTIC GROUP HOLDINGS
    - 2021-10-22 02885745
    CELTIC ENERGY LIMITED - 1995-01-03 13598849, 02997376
    FILBUK 349 LIMITED - 1994-06-08 02406471, 03526939, 03593126... (more)
    Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    73,000 GBP2024-03-31
    Officer
    1995-02-16 ~ 1998-04-17
    IIF 14 - Director → ME
  • 6
    BARNET FOOTBALL CLUB LIMITED
    01239681
    1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,963,943 GBP2024-06-30
    Officer
    1999-08-19 ~ 2005-01-30
    IIF 20 - Director → ME
    1996-03-28 ~ 2005-09-26
    IIF 8 - Secretary → ME
  • 7
    BARNEY PRECAST LIMITED - now
    ENNSTONE PRECAST LIMITED - 2009-03-06 00272426
    ENNSTONE BUILDING PRODUCTS LIMITED
    - 2006-01-04 02393312 00272426
    NATURAL STONE PRODUCTS LIMITED - 2000-02-21 02846063
    FIVE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1989-08-29
    Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-10-01 ~ 2001-03-01
    IIF 40 - Director → ME
  • 8
    BLOCK 4 RIDDELL COURT LIMITED
    06759150
    C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,111 GBP2024-12-31
    Officer
    2008-11-26 ~ 2011-04-01
    IIF 22 - Director → ME
  • 9
    BMTITRON UK LIMITED - now
    BMT TITRON (UK) LIMITED
    - 2023-12-05 04947167
    ABTRAIN LIMITED - 2008-05-22
    Ship Design Centre The Town Hall Business Centre, High Street East, Wallsend, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -510,465 GBP2024-09-30
    Officer
    2009-09-29 ~ 2011-04-17
    IIF 19 - Director → ME
  • 10
    CANTERBURY COURT RESIDENTS COMPANY LIMITED
    - now 03363507
    HALFAM FLAT MANAGEMENT LIMITED - 1997-09-04
    C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,084 GBP2024-12-31
    Officer
    2002-05-20 ~ 2011-04-30
    IIF 21 - Director → ME
  • 11
    CAREDEAL LIMITED
    02838177
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,166,700 GBP2024-06-30
    Officer
    1999-01-01 ~ 2005-09-26
    IIF 5 - Secretary → ME
  • 12
    CELTIC ENERGY LIMITED
    - now 02997376 02885745, 13598849
    SOUTH WALES REGIONAL COAL COMPANY LIMITED - 1995-01-03
    Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,000 GBP2024-03-31
    Officer
    1995-02-16 ~ 1998-04-17
    IIF 16 - Director → ME
  • 13
    CELTIC MINING LIMITED
    - now 02984560
    STOREPRICE LIMITED - 1995-02-10
    Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    1995-08-10 ~ 1998-04-17
    IIF 12 - Director → ME
  • 14
    CENTRAL MARKET AGENCY LIMITED
    SC328635
    48 Enterprise House, Springkerse Business Park, Stirling, Scotland
    Active Corporate (9 parents)
    Officer
    2007-08-01 ~ 2014-01-23
    IIF 29 - Director → ME
  • 15
    DOUBLE A GROUP SERVICES LIMITED - now 11363843
    U2013 LIMITED - 2018-10-09 12220844, 08938115
    BARNET FOOTBALL CLUB HOLDINGS LIMITED
    - 2014-06-17 04187180 08938115
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    11,561,685 GBP2024-06-30
    Officer
    2001-03-26 ~ 2005-09-26
    IIF 2 - Secretary → ME
  • 16
    DOUBLE A GROUP TRADING LIMITED - now
    WESTCOMBE TRADING LIMITED
    - 2019-08-30 05140656
    TITRON EUROPE LIMITED
    - 2004-08-19 05140656
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    346,818 GBP2024-06-30
    Officer
    2004-05-28 ~ 2005-09-26
    IIF 1 - Secretary → ME
  • 17
    ENNEUROPE LIMITED - now
    ENNEUROPE PLC
    - 2008-11-18 04254360
    Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-11-22 ~ 2005-07-29
    IIF 41 - Director → ME
  • 18
    EXPORT OPERATIONS LIMITED
    04371006
    5 Searle Road, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2002-02-11 ~ 2011-04-17
    IIF 9 - Secretary → ME
  • 19
    GSI CORPORATION LTD
    SC398080
    Craglea Long Dalmahoy Road, Kirknewton, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -173,880 GBP2024-04-30
    Officer
    2015-03-26 ~ 2017-01-12
    IIF 42 - Director → ME
  • 20
    IDEAS WAREHOUSE PLC
    05103109
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2004-04-15 ~ 2005-09-26
    IIF 3 - Secretary → ME
  • 21
    ONESOURCE INFRASTRUCTURE SERVICES LIMITED
    SC334582
    Castle House, 6 Castle Drive, Dunfermline
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2007-11-28 ~ 2013-11-15
    IIF 38 - Director → ME
  • 22
    PEEBALL LIMITED
    04501701
    Rowan House, Hill End Lane, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-08-02 ~ 2006-05-20
    IIF 7 - Secretary → ME
  • 23
    RICHARD LUCRAFT LIMITED
    01623225
    39 Witherington Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,293 GBP2016-05-31
    Officer
    2006-03-29 ~ 2009-03-30
    IIF 10 - Secretary → ME
  • 24
    SCOTTISH WATER HORIZONS HOLDINGS LIMITED
    - now SC334620
    SCOTTISH WATER VENTURES HOLDINGS LIMITED
    - 2008-03-29 SC334620
    SCOTTISH WATER VENTURE HOLDINGS LIMITED
    - 2007-12-06 SC334620
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2007-11-29 ~ 2014-03-27
    IIF 37 - Director → ME
  • 25
    SCOTTISH WATER HORIZONS LIMITED
    - now SC264806
    SCOTTISH WATER VENTURES LIMITED
    - 2008-03-29 SC264806
    The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2004-03-11 ~ 2014-03-27
    IIF 32 - Director → ME
  • 26
    SCOTTISH WATER INTERNATIONAL LIMITED
    SC415570
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-01-27 ~ 2014-03-27
    IIF 39 - Director → ME
  • 27
    SCOTTISH WATER LIMITED
    - now SC207004
    MATSBONUS LIMITED - 2000-09-12
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2004-02-26 ~ 2013-11-15
    IIF 31 - Director → ME
  • 28
    SCOTTISH WATER RETAIL LIMITED
    SC271640
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2004-08-05 ~ 2013-11-15
    IIF 28 - Director → ME
  • 29
    SCOTTISH WATER SOLUTIONS LIMITED
    - now SC233277 SC365084
    DUNWILCO (1001) LIMITED - 2003-04-11 SC277042, SC368881, SC166073... (more)
    Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    2003-08-08 ~ 2007-06-20
    IIF 30 - Director → ME
  • 30
    SCOTTISH WATER TECHNOLOGY LIMITED
    SC296713
    Castle House, 6 Castle Drive, Dunfermline
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2006-02-07 ~ 2013-11-15
    IIF 27 - Director → ME
  • 31
    SCOTTISH WATER UTILITIES LIMITED
    SC271639
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2004-08-05 ~ 2013-11-15
    IIF 33 - Director → ME
  • 32
    SCOTTISH WATER WHOLESALE LIMITED
    SC271641
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2004-08-05 ~ 2013-11-15
    IIF 34 - Director → ME
  • 33
    SELECTUSONLINE LIMITED
    04077163
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (7 parents)
    Officer
    2008-02-05 ~ 2008-11-28
    IIF 36 - Director → ME
  • 34
    SOLID FUEL ASSOCIATION
    02895640
    95 High Street, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,244 GBP2024-12-31
    Officer
    1996-07-17 ~ 1998-01-26
    IIF 15 - Director → ME
    1998-05-20 ~ 2000-11-17
    IIF 17 - Director → ME
  • 35
    THE HIVE LONDON ESTATES LTD - now 12765220
    FOOTBALL FIRST LIMITED - 2020-09-11 12765220
    ITALIAN SPORTS DESIGN LIMITED
    - 2006-12-21 03472398
    1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,855,230 GBP2024-06-30
    Officer
    1997-11-27 ~ 1999-01-01
    IIF 4 - Secretary → ME
  • 36
    THE SCOTTISH COAL COMPANY LIMITED
    SC154655
    C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    1998-06-15 ~ 2000-05-31
    IIF 13 - Director → ME
  • 37
    THE SOUND & HEARING FOUNDATION LIMITED
    04324551
    Unit 22-23 Beaumont Close, Beaumont Industrial Estate, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2001-11-19 ~ 2005-01-20
    IIF 11 - Secretary → ME
  • 38
    THE STEAMSHIP SIR WALTER SCOTT LIMITED
    - now SC277474
    DUNWILCO (1217) LIMITED - 2005-02-11 SC277042, SC368881, SC166073... (more)
    Bank Chambers, 31 The Square, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    511,435 GBP2023-02-28
    Officer
    2005-03-31 ~ 2007-12-07
    IIF 24 - Director → ME
  • 39
    TOWER BRIDGE SQUARE MANAGEMENT COMPANY LIMITED
    01932947
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1992-06-30 ~ 2011-04-17
    IIF 18 - Director → ME
  • 40
    VENUE MANAGEMENT SYSTEMS LIMITED - now 15791974
    VENUE TOOLBOX LIMITED - 2024-07-18 15791974
    TITRON MERCHANDISING LIMITED
    - 2008-10-07 05148463
    1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    343,621 GBP2024-06-30
    Officer
    2004-06-08 ~ 2005-09-26
    IIF 6 - Secretary → ME
  • 41
    WATER SOLUTIONS LIMITED
    - now SC189952
    CONCEPTSTREAM LIMITED - 1998-11-04
    Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2011-01-24 ~ 2013-11-15
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.