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

Lewis, Christopher

    Related profiles found in government register
  • Lewis, Christopher
    British british born in August 1974

    Resident in Scotland

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

      IIF 1
  • Lewis, Christopher
    British business manager born in August 1974

    Resident in Scotland

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

      IIF 2
  • Lewis, Christopher
    British co director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Rodger Street, Cellardyke, Fife, KY10 3HU

      IIF 3 IIF 4
  • Lewis, Christopher
    British company director born in August 1974

    Resident in Scotland

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

      IIF 5 IIF 6
    • 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 7
    • 27 Rodger Street, Cellardyke, Fife, KY10 3HU

      IIF 8 IIF 9
    • The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 10
  • 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
    • The Business Centre, 52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 27
    • The Business Centre,52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 28 IIF 29
  • Lewis, Christopher
    British chartered accountant born in February 1945

    Resident in England

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

      IIF 30
    • 55 Western Road, Lymington, Hampshire, SO41 9HJ

      IIF 31
  • Lewis, Christopher
    British director born in February 1945

    Resident in England

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

      IIF 32
  • Lewis, Christopher
    British retired born in February 1945

    Resident in England

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

      IIF 33
    • Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 34
    • -, Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 35
  • Lewis, Christopher
    British director born in January 1990

    Resident in England

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

      IIF 36
    • 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 45 IIF 46
    • 26, Shirley Road, London, E15 4HX, England

      IIF 47
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 48
    • 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 49
  • Lewis, Christopher
    British business manager born in August 1974

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

      IIF 50
  • Lewis, Christopher
    British director born in December 1981

    Resident in France

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

      IIF 51
  • Lewis, Christoper
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 52
  • Mr Chris Lewis
    British born in August 1974

    Resident in Scotland

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

      IIF 53 IIF 54
  • Mr Christopher Lewis
    British born in August 1974

    Resident in Scotland

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

      IIF 62
    • Flat 7 Lauderdale Mansion, S, Lauderdale Road Maidavale, London, W9 1LX, England

      IIF 63
  • Lewis, Christopher
    British project manager born in December 1981

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Lewis
    British born in February 1940

    Resident in England

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

      IIF 75
  • Mr Christopher Lewis
    British born in February 1945

    Resident in England

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

      IIF 76 IIF 77
    • Flat 7 Lauderdale Mansions, Lauderdale Road, London, W9 1LX, United Kingdom

      IIF 78
  • Mr Christopher Lewis
    British born in January 1990

    Resident in England

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

      IIF 79
    • 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 88 IIF 89
    • 26, Shirley Road, London, E15 4HX, England

      IIF 90
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 91
    • 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 92
  • Mr Chris Lewis
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Lewis
    British born in August 1974

    Resident in United Kingdom

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

      IIF 103 IIF 104 IIF 105
    • The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 107
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 108
  • Mr Christoper Lewis
    British born in August 1974

    Resident in United Kingdom

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

      IIF 109
  • Mr Christopher Lewis
    British born in December 1981

    Resident in United Kingdom

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

      IIF 110
    • Rest Harrow, Cranham, Gloucester, GL4 8HB, England

      IIF 111
child relation
Offspring entities and appointments
Active 50
  • 1
    CD PIPE SOLUTIONS LTD - 2017-05-09
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-01-01 ~ dissolved
    IIF 7 - director → ME
  • 2
    JP INSPECTION LIMITED - 2016-05-09
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2016-08-01 ~ dissolved
    IIF 70 - director → ME
  • 3
    The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 27 - director → ME
  • 4
    AHA CONSULTANCY LIMITED - 2025-01-15
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,329 GBP2023-12-31
    Officer
    2025-03-01 ~ now
    IIF 51 - director → ME
  • 5
    Rest Harrow, Cranham, Gloucester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2015-08-14 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    4385, 15388405 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 7
    THE WATERFRONT RESTAURANT LIMITED - 2008-12-12
    Royal Exchange, Panmure Street, Dundee
    Dissolved corporate (2 parents)
    Officer
    2006-06-15 ~ dissolved
    IIF 9 - director → ME
  • 8
    ON TIME PAYROLL SERVICES LIMITED - 2012-08-14
    1 The Old School, The Square, Pennington, Lymington, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2002-03-14 ~ dissolved
    IIF 31 - director → ME
  • 9
    THE TAX & ACCOUNTANCY PRACTICE LIMITED - 2012-08-14
    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
    2005-02-23 ~ dissolved
    IIF 62 - director → ME
  • 10
    The Business Centre,52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 26 - director → ME
  • 11
    3 Rodger Street, Anstruther, Fife, Scotland
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    3 Rodger Street, Anstruther, Fife, Scotland
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    3 Rodger Street, Anstruther, Fife, Scotland
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 16
    The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 5 - director → ME
  • 17
    The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 6 - director → ME
  • 18
    4385, 15401217 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 19
    4385, 15409378 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 20
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    Royal Exchange, Panmure Street, Dundee
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 61 - secretary → ME
  • 22
    4385, 15401163 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 23
    4385, 15630609 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 24
    4385, 15405484 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 25
    4385, 15402493 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 26
    75 Arboretum Park Rosehill Lodge, Rosehill Street Normanton, Derby, Derbyshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -1,318 GBP2024-03-31
    Officer
    2012-10-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 27
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 28
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 29
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    4,398 GBP2024-03-31
    Officer
    2014-10-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-01-13 ~ now
    IIF 23 - director → ME
  • 31
    The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 8 - director → ME
  • 32
    The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2005-12-01 ~ dissolved
    IIF 25 - director → ME
  • 33
    The Business Centre, 165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    2023-05-12 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 34
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 35
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 36
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 37
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 38
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    11,392 GBP2024-03-31
    Officer
    2014-10-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    13,030 GBP2024-03-31
    Officer
    2020-11-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ now
    IIF 69 - director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 41
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 42
    52a Church Street, Broughty Ferry, Tayside, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 43
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Equity (Company account)
    14,150 GBP2023-03-31
    Officer
    2014-10-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 45
    The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 46
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    70,005 GBP2023-03-31
    Officer
    2014-10-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -350 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    The Business Centre,165 Brook Street, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 49
    4385, 15401266 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 50
    4385, 15406687 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    76 Castellain Road, London
    Corporate (2 parents)
    Current Assets (Company account)
    9,805 GBP2024-03-31
    Officer
    2012-04-27 ~ 2015-03-10
    IIF 63 - director → ME
  • 2
    Rest Harrow, Cranham, Gloucester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2018-08-24 ~ 2019-08-27
    IIF 110 - Ownership of shares – 75% or more OE
  • 3
    The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ 2011-10-20
    IIF 28 - director → ME
  • 4
    26 Shirley Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ 2024-09-23
    IIF 47 - director → ME
    Person with significant control
    2024-01-09 ~ 2024-09-06
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 5
    Floor 3 74 Sherborne Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-06-05
    IIF 49 - director → ME
    Person with significant control
    2024-01-10 ~ 2024-06-05
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 6
    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
    2018-04-01 ~ 2018-04-01
    IIF 10 - director → ME
  • 7
    The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2010-01-26 ~ 2012-02-01
    IIF 2 - director → ME
  • 8
    20 Shore Street, Anstruther, Fife
    Dissolved corporate (1 parent)
    Officer
    2009-01-07 ~ 2009-03-31
    IIF 3 - director → ME
    2008-12-12 ~ 2010-02-01
    IIF 60 - secretary → ME
  • 9
    Royal Exchange, Panmure Street, Dundee
    Dissolved corporate (2 parents)
    Officer
    2009-01-07 ~ 2009-03-31
    IIF 4 - director → ME
  • 10
    Wellworthy Road, Lymington, Hampshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,977 GBP2024-03-31
    Officer
    2014-03-18 ~ 2014-10-22
    IIF 34 - director → ME
  • 11
    MASTERDATA LIMITED - 2025-01-29
    4385, 15401128 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2024-01-09 ~ 2025-01-20
    IIF 46 - director → ME
    Person with significant control
    2024-01-09 ~ 2025-01-20
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 12
    ST MATTHEW'S SCHOOL EXCLUSION PROJECT - 2003-09-05
    St Matthew's House, 25 Kamloops Crescent, Leicester, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2008-02-18 ~ 2009-12-03
    IIF 50 - director → ME
  • 13
    THE LEAGUE OF FRIENDS OF THE LYMINGTON HOSPITALS - 2006-11-30
    Lymington New Forest Hospital, Wellworthy Road, Lymington, England
    Corporate (9 parents)
    Officer
    2014-03-18 ~ 2014-10-22
    IIF 35 - director → ME
  • 14
    ACCOUNTANCY PRACTICAL LIMITED - 2010-08-20
    ACCOUNTANCY PRACTICAL SERVICES LIMITED - 2010-07-01
    13 Hursley Road Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    972,851 GBP2024-03-31
    Officer
    2011-01-01 ~ 2013-11-01
    IIF 30 - director → ME
  • 15
    The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ 2011-10-20
    IIF 29 - director → ME
  • 16
    13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-08 ~ 2023-09-26
    IIF 32 - director → ME
    Person with significant control
    2017-08-08 ~ 2020-03-30
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2017-08-25 ~ 2020-03-30
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-03-31 ~ 2023-09-26
    IIF 76 - Has significant influence or control OE
  • 17
    Flat 5 Sunderland House, Churchill Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ 2024-12-09
    IIF 45 - director → ME
    Person with significant control
    2024-04-09 ~ 2024-12-09
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
© 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.