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

Traynor, Christopher

    Related profiles found in government register
  • Traynor, Christopher
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 1
  • Traynor, Christopher
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 2
    • icon of address Matheran, 27 - 29 Sherbrooke Avenue, Glasgow, G41 4ER, Scotland

      IIF 3
    • icon of address Matheran, 27-29 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4ER, Scotland

      IIF 4 IIF 5
    • icon of address 4, Burnside Gate, Hamilton, Lanarkshire, ML3 6NP

      IIF 6 IIF 7 IIF 8
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 10
  • Traynor, Christopher
    British non-executive director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harmony Court, Loanbank Place, Glasgow, G51 3HN, Scotland

      IIF 11
  • Traynor, Christopher
    British sales director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Burnside Gate, Hamilton, Lanarkshire, ML3 6NP

      IIF 12
  • Traynor, Christopher
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matheran, 27-29 Sherbrooke Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4ER, Scotland

      IIF 13
  • Traynor, Christopher
    British british born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 14
  • Traynor, Christopher
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, St. Vincent Street, Glasgow, G2 5TF, Scotland

      IIF 15 IIF 16 IIF 17
    • icon of address 69 St Vincent Street, St. Vincent Street, Glasgow, G2 5TF, Scotland

      IIF 18
    • icon of address C/o Be Capital Ltd, 218 St. Vincent Street, Glasgow, G2 5SG

      IIF 19
  • Traynor, Christopher
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 20
  • Traynor, Christopher
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, St Vincent Street, Glasgow, G2 5TF, Scotland

      IIF 21
    • icon of address Suite 3/1, 69 St. Vincent Street, Glasgow, G2 5TF, Scotland

      IIF 22
  • Traynor, Christopher
    British md (sales) insurance company born in May 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5 Trym Bank, Grove Road, Coombe Dingle, Bristol, Avon, BS9 2RL

      IIF 23
  • Mr Christopher Traynor
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, St Vincent Street, Glasgow, G2 5SG

      IIF 24 IIF 25 IIF 26
    • icon of address 218 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 27
    • icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, G2 2LB, United Kingdom

      IIF 28
  • Traynor, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 69, St. Vincent Street, Glasgow, G2 5TF, Scotland

      IIF 29
    • icon of address Matheran 27, Sherbrooke Avenue, Pollokshields, Glasgow, G41 4ER, United Kingdom

      IIF 30 IIF 31
  • Mr Christopher Traynor
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, St. Vincent Street, Glasgow, G2 5TF, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 69 St Vincent Street, St. Vincent Street, Glasgow, G2 5TF, Scotland

      IIF 37
    • icon of address C/o Be Capital Ltd, 218 St. Vincent Street, Glasgow, G2 5SG

      IIF 38
    • icon of address Suite 3/1, 69 St. Vincent Street, Glasgow, G2 5TF, Scotland

      IIF 39
    • icon of address C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    ENSCO 226 LIMITED - 2008-10-14
    icon of address 69 St Vincent Street, St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,785 GBP2023-11-30
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    ENSCO 229 LIMITED - 2008-10-14
    icon of address 69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    170,181 GBP2023-11-30
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    ENSCO 230 LIMITED - 2008-10-14
    icon of address 218 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    ENSCO 232 LIMITED - 2008-10-20
    icon of address 218 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,950,346 GBP2023-11-30
    Officer
    icon of calendar 2010-07-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 3/1 69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -210,113 GBP2023-11-30
    Officer
    icon of calendar 2010-09-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,765 GBP2018-06-30
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 218 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 10
    BE RESIDENTIAL LIMITED - 2014-11-27
    ENSCO 231 LIMITED - 2008-10-14
    icon of address 69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -606,957 GBP2023-11-30
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 69 C/o Be Capital Limited, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    316 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 12
    icon of address 69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    936,800 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    AGHOCO 5014 LIMITED - 2020-01-07
    icon of address C/o Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,896,463 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -22,864 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 218 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to surplus assets - More than 50% but less than 75%OE
  • 16
    GARYFIELD LIMITED - 2007-11-21
    icon of address 69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -458,453 GBP2023-11-30
    Officer
    icon of calendar 2007-10-04 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    KEYMONT LIMITED - 2007-12-02
    icon of address Anderson Fyfe, 140 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 18
    PORTRIGG LIMITED - 2007-11-21
    icon of address Anderson Fyfe, 140 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 11
  • 1
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    599,674 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2014-06-12
    IIF 3 - Director → ME
  • 2
    icon of address 69 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2011-05-24
    IIF 13 - LLP Designated Member → ME
  • 3
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    17,165,864 GBP2023-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-03-31
    IIF 20 - Director → ME
  • 4
    THE ONE PLACE CAPITAL LIMITED - 2019-05-23
    MONEY DASHBOARD LIMITED - 2010-11-22
    MBM SHELFCO (16) LIMITED - 2006-06-30
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,343,568 GBP2023-12-31
    Officer
    icon of calendar 2011-05-16 ~ 2017-02-14
    IIF 1 - Director → ME
  • 5
    DE FACTO 1413 LIMITED - 2008-01-07
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2008-06-30
    IIF 8 - Director → ME
  • 6
    EVER 2403 LIMITED - 2004-09-01
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2008-06-30
    IIF 7 - Director → ME
  • 7
    icon of address Paymentshield House, Wight Moss Way, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2008-06-30
    IIF 6 - Director → ME
  • 8
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-22 ~ 2008-06-30
    IIF 9 - Director → ME
  • 9
    IFA PROMOTION LIMITED - 2013-08-20
    IFA SUPPORT SERVICES LIMITED - 1989-07-31
    icon of address 90 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2005-09-05
    IIF 12 - Director → ME
  • 10
    icon of address 3 Harmony Court, Loanbank Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    607,029 GBP2024-08-31
    Officer
    icon of calendar 2008-01-24 ~ 2020-07-08
    IIF 11 - Director → ME
  • 11
    icon of address 5 Grove Road, Bristol, City Of Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,022 GBP2023-12-31
    Officer
    icon of calendar 2000-05-12 ~ 2003-09-26
    IIF 23 - 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.