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 Christopher Harold William Thomson

    Related profiles found in government register
  • Mr Christopher Harold William Thomson
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Meadowside, Dundee, DD1 1LN, Scotland

      IIF 1
  • Thomson, Christopher Harold William
    British alternate director/publisher born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newburn House, Newburn, Upper Largo, Fife, KY8 6JE

      IIF 2
  • Thomson, Christopher Harold William
    British company director born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Meadowside, Dundee, DD1 1LN

      IIF 3
  • Thomson, Christopher Harold William
    British company director - publishing born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Meadowside, Dundee, DD1 1LN, Scotland

      IIF 4
  • Thomson, Christopher Harold William
    British director born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newburn House, Newburn, Upper Largo, Fife, KY8 6JE

      IIF 5
  • Thomson, Christopher Harold William
    British publisher born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thomson, Christopher Harold William
    British publisher/alternate director born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 185 Fleet Street, London, EC4A 2HS, England

      IIF 45
  • Thomson, Christopher Harold William
    British company director born in July 1950

    Registered addresses and corresponding companies
    • icon of address 27 Ashchurch Park Villas, London, W12 9SP

      IIF 46
  • Thomson, Christopher Harold William
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Meadowside, Dundee, DD1 1LN

      IIF 47
  • Thomson, Christopher Harold William
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glebe, 6 Chapel Place, Rivington Street, London, EC2A 3DQ, United Kingdom

      IIF 48
  • Thomson, Christopher Harold William
    British

    Registered addresses and corresponding companies
    • icon of address Newburn House, Newburn, Upper Largo, Fife, KY8 6JE

      IIF 49
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,028,452 GBP2023-03-31
    Officer
    icon of calendar 2006-04-02 ~ now
    IIF 25 - Director → ME
  • 2
    BRIGHTSOLID GROUP LIMITED - 2009-11-06
    SOL HOLDINGS LIMITED - 2008-09-17
    CASTLELAW (NO.549) LIMITED - 2004-12-02
    icon of address Gateway House Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    81,020,548 GBP2023-03-31
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,220,999 GBP2022-03-31
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 1995-10-01 ~ now
    IIF 24 - Director → ME
  • 6
    CASTLELAW (NO.698) LIMITED - 2007-07-19
    icon of address 22 Meadowside, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ now
    IIF 12 - Director → ME
  • 7
    D.C. THOMSON BOOKS LIMITED - 2016-02-23
    D.C. THOMSON ANNUALS LIMITED - 2012-02-20
    icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    259,777 GBP2022-03-31
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 27 - Director → ME
  • 8
    D.C. THOMSON BOOKS GROUP LIMITED - 2015-04-02
    D.C. THOMSON BOOKS LIMITED - 2012-02-20
    icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -353,268 GBP2022-03-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 26 - Director → ME
  • 9
    CHELSEA CHILDRENS STORES LIMITED - 2001-11-23
    icon of address 185 Fleet Street, London, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    289,106 GBP2023-12-31
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 22 Meadowside, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    289,106 GBP2023-12-31
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    54,222,198 GBP2021-03-31
    Officer
    icon of calendar 1996-12-01 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 24a Groom Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,305,559 GBP2021-03-31
    Officer
    icon of calendar 1996-12-01 ~ now
    IIF 10 - Director → ME
  • 16
    CASTLELAW (NO.702) LIMITED - 2007-09-05
    icon of address 22 Meadowside, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 21 - Director → ME
  • 18
    CASTLELAW (NO.663) LIMITED - 2006-11-14
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 185 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 20
    ACRAMAN (163) LIMITED - 1998-09-18
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -19,712,378 GBP2022-03-31
    Officer
    icon of calendar 2000-02-03 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    57,514,031 GBP2021-03-31
    Officer
    icon of calendar 2005-12-13 ~ dissolved
    IIF 35 - Director → ME
  • 22
    BRITISH EUROPEAN ASSOCIATED PUBLISHERS LIMITED - 2003-01-15
    icon of address 185 Fleet Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,431,648 GBP2023-03-31
    Officer
    icon of calendar 2005-12-13 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address 22 Meadowside, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address 22 Meadowside, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-11-08 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,640,703 GBP2024-03-31
    Officer
    icon of calendar 1997-06-19 ~ now
    IIF 13 - Director → ME
  • 26
    TAYTEL LIMITED - 2008-07-30
    icon of address Courier Buildings, Albert Square, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    102,613 GBP2024-03-31
    Officer
    icon of calendar 1996-10-01 ~ now
    IIF 28 - Director → ME
  • 27
    icon of address 22 Meadowside, Dundee, Tayside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,019,004 GBP2022-03-31
    Officer
    icon of calendar 1995-08-11 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address 22 Meadowside, Dundee
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-14 ~ now
    IIF 9 - Director → ME
  • 29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 19 - Director → ME
  • 30
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address 22 Meadowside, Dundee
    Active Corporate (5 parents)
    Equity (Company account)
    13,239,338 GBP2023-12-31
    Officer
    icon of calendar 1997-06-19 ~ now
    IIF 14 - Director → ME
Ceased 16
  • 1
    CASTLELAW (NO.723) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    829,144 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2010-03-29
    IIF 34 - Director → ME
  • 2
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2010-03-15
    IIF 2 - Director → ME
    icon of calendar 2003-12-31 ~ 2010-03-15
    IIF 49 - Secretary → ME
  • 3
    BRIGHTSOLID LIMITED - 2009-11-06
    SCOTLAND ON LINE LIMITED - 2008-06-25
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    icon of calendar 1996-04-11 ~ 2016-02-12
    IIF 29 - Director → ME
  • 4
    EAGLE RETAIL INVESTMENTS LIMITED - 2004-05-05
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-02 ~ 2007-06-19
    IIF 5 - Director → ME
  • 5
    DAISY & TOM LIMITED - 2001-11-23
    GEOPLITE LIMITED - 1996-04-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-28 ~ 2004-04-02
    IIF 46 - Director → ME
  • 6
    CASTLELAW (NO.741) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    -39,851 GBP2024-03-31
    Officer
    icon of calendar 2008-05-21 ~ 2010-03-29
    IIF 33 - Director → ME
  • 7
    CASTLELAW (NO.724) LIMITED - 2008-02-15
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    374,763 GBP2024-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2010-08-25
    IIF 31 - Director → ME
  • 8
    CLAIRE ENDERS LIMITED - 2000-07-11
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-05 ~ 1997-02-19
    IIF 17 - Director → ME
  • 9
    D.C. THOMSON FAMILY HISTORY LIMITED - 2015-02-11
    BRIGHTSOLID ONLINE PUBLISHING LIMITED - 2014-01-14
    FIND MY PAST LIMITED - 2009-11-12
    TRACE2 LIMITED - 2006-10-25
    WSM SIXTY SIX LIMITED - 2002-03-15
    icon of address 185 Fleet Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,277,018 GBP2021-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2016-02-12
    IIF 48 - Director → ME
  • 10
    CHILDREN'S LEISURE PRODUCTS LIMITED - 2007-08-16
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-22 ~ 2010-11-25
    IIF 40 - Director → ME
  • 11
    CASTLELAW (NO.742) LIMITED - 2008-05-28
    icon of address The Courier Buildings, Albert Square, Dundee
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2010-08-25
    IIF 32 - Director → ME
  • 12
    PARRAGON BOOK SERVICE LIMITED - 2006-01-03
    MCGEE BOOKS WHOLESALE LIMITED - 1989-03-31
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,837,315 GBP2022-03-31
    Officer
    icon of calendar 2000-02-03 ~ 2016-06-07
    IIF 38 - Director → ME
  • 13
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,736 GBP2022-03-31
    Officer
    icon of calendar 1993-07-22 ~ 2010-11-25
    IIF 44 - Director → ME
  • 14
    ROYAL SCOTTISH ORCHESTRA SOCIETY LIMITED - 1994-01-19
    THE SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED - 1991-08-28
    icon of address 19 Killermont Street, Glasgow
    Active Corporate (19 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2013-09-06
    IIF 42 - Director → ME
  • 15
    FLEXTECH T LIMITED - 2017-09-15
    TROUBLE TV LIMITED - 2010-07-20
    STARSTREAM LIMITED - 2005-01-28
    GANNETGEM LIMITED - 1983-08-09
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-12
    IIF 47 - Director → ME
  • 16
    icon of address 185, Fleet Street, London
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    625,861 GBP2023-03-31
    Officer
    icon of calendar 1992-02-10 ~ 2017-10-23
    IIF 7 - Director → ME

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.