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

Imrie, Christopher James

    Related profiles found in government register
  • Imrie, Christopher James
    British chief executive officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 60 Featherstone Grove, Great Park Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 5RJ

      IIF 1
  • Imrie, Christopher James
    British co director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 2
  • Imrie, Christopher James
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET

      IIF 3
    • Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 4
    • Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 5
  • Imrie, Christopher James
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, England

      IIF 6
    • Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 7
    • C/o Kinsey Jones Chartered Accountants, 4 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HN, United Kingdom

      IIF 8
    • Unit 39, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 1AB, United Kingdom

      IIF 9
  • Imrie, Christopher James
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 10
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1TJ

      IIF 11
  • Imrie, Christopher
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 12
  • Mr Christopher Imrie
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Mountstewart, The Fairways, Wynyard Park, Billingham, Cleveland, TS22 5QN, England

      IIF 13
    • Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 14
  • Mr Christiopher Imrie
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 15
  • Mr Christopher James Imrie
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Baird House, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

      IIF 16
    • C/o Kinsey Jones Chartered Accountants, 4 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HN, United Kingdom

      IIF 17
  • Imrie, James
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24 Mountstewart, The Fairways, Wynyard Park, Billingham, Cleveland, TS22 5QN, United Kingdom

      IIF 18
    • Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 19
  • Imrie, James
    British management consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Mountstewart, The Fairways, Wynyard Park, Billingham, Cleveland, TS22 5QN, England

      IIF 20
  • Imrie, James
    British managing director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 21
  • Imrie, James
    British retired born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Mountstewart, The Fairways, Wynyard, Cleveland, TS22 5QN, England

      IIF 22
  • Mr Christopher James Imrie
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baird House, City West Business Park, Scotswood Road, Newcastle Upon Tyne, NE4 7DF, United Kingdom

      IIF 23
  • Imrie, Chris
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 24
  • Mr James Imrie
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, West Acres, Alnwick, Northumberland, NE66 2QA, England

      IIF 25
    • 24 Mountstewart, The Fairways, Wynyard Park, Billingham, Cleveland, TS22 5QN

      IIF 26
  • Mr Chris Imrie
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 27
  • Imrie, Chris

    Registered addresses and corresponding companies
    • Dobson House, Regent Centre, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    THE COMPLAINTS AND REDRESS SERVICE LTD. - 2016-07-07
    SOURCE DATA LIMITED - 2014-08-13
    Baird House, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -148,742 GBP2021-01-31
    Officer
    2016-08-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    RT CONTACT LIMITED - 2014-10-09
    Baird House, Scotswood Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    31,389 GBP2023-12-31
    Officer
    2011-10-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    60 Featherstone Grove, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    C/o Haines Watts, 17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 24 - director → ME
    2021-05-19 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2021-05-19 ~ dissolved
    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
  • 5
    RT ANALYTICS LIMITED - 2014-10-09
    YORKSHIRE HOUSE BUYERS LIMITED - 2008-07-10
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,111 GBP2016-03-31
    Officer
    2008-08-06 ~ dissolved
    IIF 2 - director → ME
  • 6
    24 West Acres, Alnwick, Northumberland, England
    Corporate (7 parents)
    Equity (Company account)
    74,438 GBP2023-12-31
    Officer
    2016-04-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    Baird House City West Business Park, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NORHAM HOUSE 1056 LIMITED - 2006-02-03
    Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2006-01-25 ~ dissolved
    IIF 11 - director → ME
  • 9
    I W PROPERTY SERVICES LIMITED - 2023-02-03
    Baird House, Scotswood Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    31,174 GBP2023-08-31
    Officer
    2016-08-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    THE SMARTERBUYS STORE LIMITED - 2024-06-23
    SOCIAL HOUSING ENTERPRISE DURHAM LIMITED - 2013-06-04
    Baird House City West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -10,722 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 4 - director → ME
  • 11
    60 Featherstone Grove, Great Park, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 9 - director → ME
  • 12
    24 Mountstewart The Fairways, Wynyard Park, Billingham, Cleveland
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,819 GBP2020-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Tanfield Lea Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England
    Corporate (7 parents)
    Equity (Company account)
    25,334 GBP2024-03-31
    Officer
    2017-01-20 ~ 2021-09-01
    IIF 19 - director → ME
  • 2
    2nd Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152 GBP2016-12-31
    Officer
    2014-08-30 ~ 2016-07-01
    IIF 6 - director → ME
  • 3
    REAL TIME ANALYTICS LIMITED - 2010-04-08
    Real Time Protection Ltd, 4th Floor Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2008-05-01 ~ 2011-07-12
    IIF 1 - director → ME
  • 4
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    2018-02-08 ~ 2018-09-11
    IIF 21 - director → ME
  • 5
    I W PROPERTY SERVICES LIMITED - 2023-02-03
    Baird House, Scotswood Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    31,174 GBP2023-08-31
    Officer
    2016-08-02 ~ 2020-09-10
    IIF 20 - director → ME
    Person with significant control
    2016-08-02 ~ 2020-09-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    -167,632 GBP2018-03-31
    Officer
    2015-04-17 ~ 2016-07-08
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.