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 Lewis

    Related profiles found in government register
  • Mr Christopher Lewis
    British born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Whinbush Avenue, Allenton, Derby, DE24 9DQ, England

      IIF 1
  • Mr Christopher Lewis
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Lauderdale Mansions, Lauderdale Road, London, W9 1LX, England

      IIF 2 IIF 3
    • icon of address Flat 7 Lauderdale Mansions, Lauderdale Road, London, W9 1LX, United Kingdom

      IIF 4
  • Mr Christopher Lewis
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15388405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 17a, Newman Street, London, W1T 1PD, England

      IIF 14 IIF 15
    • icon of address 26, Shirley Road, London, E15 4HX, England

      IIF 16
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
    • icon of address 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 18
  • Mr Christopher Lewis
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lewis, Christopher
    British chartered accountant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Old School, The Square Pennington, Lymington, Hampshire, SO41 8GN, United Kingdom

      IIF 24
    • icon of address 55 Western Road, Lymington, Hampshire, SO41 9HJ

      IIF 25
  • Lewis, Christopher
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Lauderdale Mansions, Lauderdale Road, London, W9 1LX, United Kingdom

      IIF 26
  • Lewis, Christopher
    British retired born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Arboretum Park Rosehill Lodge, Rosehill Street Normanton, Derby, Derbyshire, DE23 8FZ, United Kingdom

      IIF 27
    • icon of address Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 28
    • icon of address -, Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 29
  • Mr Chris Lewis
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 30 IIF 31
  • Lewis, Christopher
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15388405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address 17a, Newman Street, London, W1T 1PD, England

      IIF 41 IIF 42
    • icon of address 26, Shirley Road, London, E15 4HX, England

      IIF 43
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 44
    • icon of address 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 45
  • Mr Christopher Lewis
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre,165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 50
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 51
  • Mr Christopher Lewis
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Longford Lane, Gloucester, GL2 9ES, United Kingdom

      IIF 52
    • icon of address Rest Harrow, Cranham, Gloucester, GL4 8HB, England

      IIF 53
  • Mr Christoper Lewis
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 54
  • Lewis, Christopher
    British british born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 55
  • Lewis, Christopher
    British business manager born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Rodger Street, Cellardyke, Anstruther, Fife, KY10 3HU

      IIF 56
  • Lewis, Christopher
    British co director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lewis, Christopher
    British company director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife, KY10 3DU

      IIF 59 IIF 60
    • icon of address 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 61
    • icon of address 27 Rodger Street, Cellardyke, Fife, KY10 3HU

      IIF 62 IIF 63
    • icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 64
  • Lewis, Christopher
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lewis, Christopher
    British none born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 81
    • icon of address The Business Centre,52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 82 IIF 83
  • Mr Chris Lewis
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, Christopher
    British director born in December 1981

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 94
  • Lewis, Christopher
    British business manager born in August 1974

    Registered addresses and corresponding companies
    • icon of address 8, New Street, Earl Shilton, Leicestershire, LE9 7FQ

      IIF 95
  • Lewis, Christopher
    British director

    Registered addresses and corresponding companies
  • Lewis, Christopher
    British chartered accountant born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lauderdale Mansions, Lauderdale Road Maidavale, London, W9 1LX, United Kingdom

      IIF 98
    • icon of address Flat 7 Lauderdale Mansion, S, Lauderdale Road Maidavale, London, W9 1LX, England

      IIF 99
  • Lewis, Christopher
    British project manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rest Harrow, Cranham, Gloucester, GL4 8HB, England

      IIF 100
  • Lewis, Christoper
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, United Kingdom

      IIF 101
  • Lewis, Chris
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    CD PIPE SOLUTIONS LTD - 2017-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 61 - Director → ME
  • 2
    JP INSPECTION LIMITED - 2016-05-09
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 107 - Director → ME
  • 3
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 81 - Director → ME
  • 4
    AHA CONSULTANCY LIMITED - 2025-01-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,329 GBP2023-12-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 94 - Director → ME
  • 5
    icon of address Rest Harrow, Cranham, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15388405 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 63 - Director → ME
  • 8
    ON TIME PAYROLL SERVICES LIMITED - 2012-08-14
    icon of address 1 The Old School, The Square, Pennington, Lymington, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 9
    THE TAX & ACCOUNTANCY PRACTICE LIMITED - 2012-08-14
    icon of address 1 The Old School, The Square, Pennington, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,752 GBP2016-03-31
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 98 - Director → ME
  • 10
    icon of address The Business Centre,52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 80 - Director → ME
  • 11
    icon of address 3 Rodger Street, Anstruther, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Rodger Street, Anstruther, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Rodger Street, Anstruther, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,946 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 59 - Director → ME
  • 17
    icon of address The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 60 - Director → ME
  • 18
    icon of address 4385, 15401217 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 15409378 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 21
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 97 - Secretary → ME
  • 22
    icon of address 4385, 15401163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 15630609 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 15405484 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 15402493 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    icon of address 75 Arboretum Park Rosehill Lodge, Rosehill Street Normanton, Derby, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,318 GBP2024-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 27
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,398 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 77 - Director → ME
  • 31
    icon of address The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 62 - Director → ME
  • 32
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 79 - Director → ME
  • 33
    icon of address The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 34
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,392 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    13,030 GBP2024-03-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,150 GBP2023-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 45
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 46
    icon of address 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    18,000 GBP2025-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 49
    icon of address 4385, 15401266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 50
    icon of address 4385, 15406687 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 76 Castellain Road, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    9,805 GBP2024-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2015-03-10
    IIF 99 - Director → ME
  • 2
    icon of address Rest Harrow, Cranham, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-08-27
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ 2011-10-20
    IIF 82 - Director → ME
  • 4
    icon of address 26 Shirley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-09-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-09-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    icon of address Floor 3 74 Sherborne Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-06-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-06-05
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,312 GBP2018-03-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 64 - Director → ME
  • 7
    icon of address The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2012-02-01
    IIF 56 - Director → ME
  • 8
    icon of address 20 Shore Street, Anstruther, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ 2009-03-31
    IIF 57 - Director → ME
    icon of calendar 2008-12-12 ~ 2010-02-01
    IIF 96 - Secretary → ME
  • 9
    icon of address Royal Exchange, Panmure Street, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-03-31
    IIF 58 - Director → ME
  • 10
    icon of address Wellworthy Road, Lymington, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,977 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-22
    IIF 28 - Director → ME
  • 11
    MASTERDATA LIMITED - 2025-01-29
    icon of address 4385, 15401128 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ 2025-01-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-01-20
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 12
    ST MATTHEW'S SCHOOL EXCLUSION PROJECT - 2003-09-05
    icon of address St Matthew's House, 25 Kamloops Crescent, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2009-12-03
    IIF 95 - Director → ME
  • 13
    THE LEAGUE OF FRIENDS OF THE LYMINGTON HOSPITALS - 2006-11-30
    icon of address Lymington New Forest Hospital, Wellworthy Road, Lymington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-22
    IIF 29 - Director → ME
  • 14
    ACCOUNTANCY PRACTICAL LIMITED - 2010-08-20
    ACCOUNTANCY PRACTICAL SERVICES LIMITED - 2010-07-01
    icon of address 13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    972,851 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-11-01
    IIF 24 - Director → ME
  • 15
    icon of address The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ 2011-10-20
    IIF 83 - Director → ME
  • 16
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2023-09-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2020-03-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2017-08-25 ~ 2020-03-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-03-31 ~ 2023-09-26
    IIF 2 - Has significant influence or control OE
  • 17
    icon of address Flat 5 Sunderland House, Churchill Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2024-12-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-12-09
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.