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

Kemball, Christopher Ross Maguire

    Related profiles found in government register
  • Kemball, Christopher Ross Maguire
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Joseph's House, 42 Brook Green, London, W6 7BW

      IIF 1
    • icon of address St Elizabeth's Centre, South End, Much Hadham, SG10 6EW, England

      IIF 2
    • icon of address St Elizabeth's, South End, Much Hadham, SG10 6EW, England

      IIF 3
  • Kemball, Christopher Ross Maguire
    British bank director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quale Munro Ltd, 22 Berners Street, London, W1T 3LP, England

      IIF 4
  • Kemball, Christopher Ross Maguire
    British chairman born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Kemball, Christopher Ross Maguire
    British corporate financier born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Berners Street, London, W1T 3LP, England

      IIF 21
  • Kemball, Christopher Ross Maguire
    British director born in December 1946

    Registered addresses and corresponding companies
    • icon of address Scott House, Alencon Link, Basingstoke, Hampshire, RG21 7PP

      IIF 22
  • Kemball, Christopher Ross Maguire
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 23
  • Kemball, Christopher Ross Maguire
    British banker born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Brook Green, London, W6 7BL

      IIF 24
    • icon of address Psp House, 167 Watling Street West, Towcester, Northamptonshire, NN12 6BX

      IIF 25
  • Kemball, Christopher Ross Maguire
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU

      IIF 26
    • icon of address Archbishops House, Westminster, London, SW1P 1QJ

      IIF 27
    • icon of address Grand Buildings, 1-3 Strand, London, WC2N 5HR, United Kingdom

      IIF 28
  • Kemball, Christopher Ross Maguire
    British corporate financier born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Lothbury, London, EC2R 7AE

      IIF 29
  • Kemball, Christopher Ross Maguire
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Brook Green, London, W6 7BL

      IIF 30
    • icon of address Hawkpoint Partners Ltd, 41 Lothbury, London, EC2R 7AE

      IIF 31
    • icon of address Suite 8-31, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom

      IIF 32
  • Kemball, Christopher Ross Maguire
    British investment bank director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Brook Green, London, W6 7BL

      IIF 33
  • Kemball, Christopher Ross Maguire
    British investment banker born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Cotton Centre, Cottons Lane, London, SE1 2QG

      IIF 34
  • Kemball, Christopher Ross Maguire
    British merchant banker born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kemball, Christopher Ross Maguire
    British senior managing director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Brook Green, London, W6 7BL

      IIF 37
  • Kemball, Christopher
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Knight's Hill, West Norwood, London, SE27 0HY

      IIF 38
  • Kemball, Christopher
    British non-executive director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaughan House, 46 Francis Street, London, SW1P 1QN

      IIF 39
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address St Elizabeth's, South End, Much Hadham, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address St Elizabeth's Centre, South End, Much Hadham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 2 - Director → ME
  • 3
    AGED POOR SOCIETY TRUSTEES INCORPORATED. - 1991-09-27
    ST JOSEPH'S SOCIETY FOR THE RELIEF OF THE AGED POOR - 2001-01-05
    icon of address St Joseph's House, 42 Brook Green, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 23 - Director → ME
Ceased 35
  • 1
    BARING CAPITAL INVESTORS LIMITED - 1995-11-09
    BC PARTNERS LIMITED - 2016-08-11
    TRUSHELFCO (NO. 994) LIMITED - 1986-10-01
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1994-02-09
    IIF 35 - Director → ME
  • 2
    IMPEXGRAPH LIMITED - 1986-04-15
    WS ATKINS PLC - 2017-08-04
    WS ATKINS LIMITED - 2023-10-12
    W.S. ATKINS LIMITED - 1996-06-28
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-14 ~ 2006-12-31
    IIF 33 - Director → ME
  • 3
    GODFREY DAVIS (HOLDINGS) P L C - 1991-06-10
    THE DAVIS SERVICE GROUP PLC - 2011-01-04
    BERENDSEN PLC - 2018-04-27
    TRUSHELFCO (NO. 295) LIMITED - 1980-12-31
    THE DAVIS SERVICE GROUP PUBLIC LIMITED COMPANY - 1993-04-20
    icon of address First Floor, Chineham Gate Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2012-04-26
    IIF 24 - Director → ME
  • 4
    BRADFORD PROPERTY TRUST PLC(THE) - 1999-08-05
    icon of address Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 1999-08-06 ~ 2001-06-04
    IIF 37 - Director → ME
  • 5
    PROJECT ZELDA PLC - 2014-03-19
    CAMBIAN GROUP PLC - 2018-11-16
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2018-10-18
    IIF 26 - Director → ME
  • 6
    HAWKPOINT LIMITED - 2000-01-04
    HAWKPOINT PARTNERS LIMITED - 2012-03-26
    icon of address 88 Wood Street 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2012-10-31
    IIF 29 - Director → ME
  • 7
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-09
    IIF 11 - Director → ME
  • 8
    SIGNALROSE LIMITED - 1982-03-19
    CONTROL RISKS GROUP LIMITED - 1999-10-01
    icon of address 6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-05-27 ~ 2007-08-01
    IIF 34 - Director → ME
  • 9
    icon of address Fosse Farm, Brokenborough, Malmesbury, Wilts
    Active Corporate (5 parents)
    Equity (Company account)
    12,584 GBP2024-11-30
    Officer
    icon of calendar 2003-06-30 ~ 2022-04-30
    IIF 4 - Director → ME
  • 10
    DIRECT HYGIENE LIMITED - 2012-07-31
    icon of address Unit 1 Parkside Place, Oasis Business Park, Skelmersdale, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-09
    IIF 20 - Director → ME
  • 11
    EMMAUS SOUTHBANK COMMUNITY - 2002-04-11
    icon of address 9 Knight's Hill, West Norwood, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-07-27
    IIF 38 - Director → ME
  • 12
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-09
    IIF 10 - Director → ME
  • 13
    EXPLORATION LOGISTICS HOLDINGS LIMITED - 2011-04-12
    PIMCO 2891 LIMITED - 2010-11-15
    icon of address Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2011-12-19
    IIF 32 - Director → ME
  • 14
    BARING BROTHERS LIMITED - 2005-04-13
    BARINGS BANK LIMITED - 1995-03-10
    842ND SHELF TRADING COMPANY LIMITED - 1995-03-06
    icon of address 60 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-12 ~ 1998-11-09
    IIF 36 - Director → ME
  • 15
    CORPORATES FOR CRISIS LIMITED - 2009-04-24
    C FOR C LIMITED - 2011-06-10
    AFRICA PRACTICE MALACHITE LIMITED - 2018-06-13
    THE FIRST IN LIMITED - 2007-04-05
    MALACHITE ADVISORS LIMITED - 2015-06-12
    icon of address 17 Hartsbourne Avenue, Bushey Heath, Bushey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2012-12-31
    IIF 31 - Director → ME
  • 16
    icon of address 4th Floor, Abbey House, Booth Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-12-17 ~ 2012-11-30
    IIF 28 - Director → ME
  • 17
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 110 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2020-05-07
    IIF 12 - Director → ME
  • 18
    PACIFIC 3 LIMITED - 2014-10-30
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-18 ~ 2020-05-07
    IIF 17 - Director → ME
  • 19
    ATLAS SECURITY LIMITED - 2003-06-04
    PHS COMPLIANCE LTD - 2012-09-19
    C L M LIMITED - 2010-07-14
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-09
    IIF 5 - Director → ME
  • 20
    PACIFIC 1 LIMITED - 2014-10-30
    icon of address 6th Floor, 125 London Wall, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-18 ~ 2020-05-07
    IIF 19 - Director → ME
  • 21
    PHS GROUP PLC - 2014-10-14
    PILOTCOPPER PUBLIC LIMITED COMPANY - 2005-07-05
    NORFOLK ACQUISITION PLC - 2005-09-22
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2020-05-07
    IIF 13 - Director → ME
  • 22
    PACIFIC 2 LIMITED - 2014-10-30
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2020-05-07
    IIF 16 - Director → ME
  • 23
    DMWSL 280 LIMITED - 2000-07-04
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-18 ~ 2020-05-07
    IIF 18 - Director → ME
  • 24
    PARCLIFF LIMITED - 1995-04-13
    PHS GROUP LIMITED - 2001-05-09
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2020-05-07
    IIF 15 - Director → ME
  • 25
    PHS INVESTMENTS LIMITED - 2001-05-09
    DMWSL 279 LIMITED - 2000-10-11
    PHS GROUP PLC - 2005-09-22
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2020-05-07
    IIF 14 - Director → ME
  • 26
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-09
    IIF 8 - Director → ME
  • 27
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-09
    IIF 7 - Director → ME
  • 28
    icon of address 51 Rae Street, Dumfries, Dumfries & Galloway
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2016-07-13
    IIF 21 - Director → ME
  • 29
    icon of address Archbishop's House, Ambrosden Avenue, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ 2021-05-13
    IIF 39 - Director → ME
  • 30
    TEACRATE PLC - 2007-07-17
    PHS RENTALS PLC - 2002-04-09
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-09
    IIF 6 - Director → ME
  • 31
    TEACRATE RENTALS PUBLIC LIMITED COMPANY - 1991-02-21
    TEACRATE PUBLIC LIMITED COMPANY - 2002-04-05
    W.R. LOFTUS LIMITED - 1990-03-21
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-09
    IIF 9 - Director → ME
  • 32
    IXTEL LTD. - 1999-09-08
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    487 GBP2024-07-31
    Officer
    icon of calendar 2000-10-12 ~ 2000-12-11
    IIF 30 - Director → ME
  • 33
    THE PROGRESSIVE SUPRANUCLEAR PALSY (PSP) [EUROPE] ASSOCIATION - 2007-05-24
    icon of address Margaret Powell House, Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-15 ~ 2015-11-03
    IIF 25 - Director → ME
  • 34
    SCOTT WILSON GROUP LIMITED - 2011-12-09
    SCOTT WILSON GROUP PLC - 2010-09-23
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2010-09-10
    IIF 22 - Director → ME
  • 35
    icon of address Archbishops House, Westminster, London
    Active Corporate (11 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2012-07-13 ~ 2021-05-13
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.