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 James Mcdonald

    Related profiles found in government register
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 1 IIF 2
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 3
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 4
  • Mr Christopher Mcdonald
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bryneithin, Connahs Quay, Flint, CH5 4ZS

      IIF 5
  • Mr Christopher James Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 6
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • Unit 9, Greenhill Business Park, 82 Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 8
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 9 IIF 10
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 11
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED

      IIF 12
    • 6, Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 13 IIF 14
  • Mcdonald, Christopher James
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 15
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Victoria Avenue, Harrogate, North Yorkshire, HG1 1ED, United Kingdom

      IIF 16
    • Ryeland House, 2 Shepherds Court, Scotton, North Yorkshire, HG5 9AH, England

      IIF 17
  • Mr Christopher Mcdonald
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdonald, Christopher James
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 23
  • Mcdonald, Christopher James
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G0.2, 10-12 East Parade, Leeds, North Yorkshire, LS1 2BD, United Kingdom

      IIF 24
  • Mcdonald, Christopher James
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 31, Claycliffe Business Park, Barugh Green, Barnsley, South Yorkshire, S75 1JU, United Kingdom

      IIF 25
    • Room 17, Prestige Court, Beza Road, Leeds, West Yorkshire, LS10 2BD, United Kingdom

      IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mcdonald, Christopher James
    British ceo born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, England

      IIF 34
    • Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, LE18 2FT, England

      IIF 35
  • Mcdonald, Christopher James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 36
    • Unit 16, Norman Way Industrial Estate, Norman Way, Over, Cambridge, CB24 5QE, England

      IIF 37
    • Scarah Barn, Ripley, Harrogate, North Yorkshire, HG3 3EA, United Kingdom

      IIF 38 IIF 39
    • Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, HG5 9JA, England

      IIF 40
    • Sandygate, Farnham Lane, Farnham, Knaresborough, West Yorkshire, HG5 9JS

      IIF 41
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 42 IIF 43
    • Unit 9, Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, PA3 1RQ, United Kingdom

      IIF 44 IIF 45
  • Mcdonald, Christopher James
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 46
    • One, Park Lane, Leeds, West Yorkshire, LS3 1EP, United Kingdom

      IIF 47
  • Mcdonald, Christopher James
    British sales manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Lane, Leeds, West Yorkshire, LS3 1EP

      IIF 48
child relation
Offspring entities and appointments 33
  • 1
    AKINIKA DEBT RECOVERY LIMITED - now
    IQOR RECOVERY SERVICES LIMITED - 2013-05-31
    LEGAL & TRADE COLLECTIONS LIMITED
    - 2007-06-01 01242485 00165247, NF002841
    1 More London Place, London
    Dissolved Corporate (42 parents, 1 offspring)
    Equity (Company account)
    19,000 GBP2021-12-31
    Officer
    1998-09-01 ~ 2003-01-07
    IIF 41 - Director → ME
  • 2
    APM GRAPHICS LTD
    07655165
    10 Prince William Avenue, Sandycroft, Deeside, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,367 GBP2025-06-30
    Person with significant control
    2017-04-06 ~ 2018-09-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUEMET LTD
    14849939
    Unit 31 Claycliffe Business Park, Barugh Green, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    80 GBP2025-05-31
    Officer
    2025-05-02 ~ 2025-12-16
    IIF 25 - Director → ME
  • 4
    CALLCREDIT DATA SOLUTIONS LIMITED - now
    THE TRADING FLOOR LIMITED
    - 2015-03-30 05749125
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2006-04-07 ~ 2014-12-31
    IIF 48 - Director → ME
  • 5
    CLAMES LIMITED
    16286198
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-03-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CLUBMAN CONSULTING LTD
    11005647
    4 Wharfe Mews, Cliffe Terrace, Wetherby, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2018-10-31
    Officer
    2017-10-10 ~ 2017-12-21
    IIF 15 - Director → ME
  • 7
    KOCH-CHEMIE (UK) LIMITED
    08777551
    6 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -217,966 GBP2018-12-31
    Officer
    2013-11-15 ~ 2017-12-21
    IIF 12 - Director → ME
  • 8
    LISTKNIFE LIMITED
    06901263
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 46 - Director → ME
  • 9
    LOGICBOX LIMITED
    06901138
    One, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2011-01-17 ~ 2014-12-31
    IIF 47 - Director → ME
  • 10
    NIVOA GROUP LTD
    16424255
    Room 17, Prestige Court, Beza Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-01-01 ~ now
    IIF 26 - Director → ME
  • 11
    NXD ADVISORY GROUP LTD
    16412659
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NXD ADVISORY LLP
    OC452154
    Suite G0.2 10-12 East Parade, Leeds, North Yorkshire
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 24 - LLP Designated Member → ME
  • 13
    NXD FAMILY OFFICE LTD
    15935122
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NXD INNOVATION LTD
    15935639
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    NXD INVEST LTD
    15882080
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NXDTEAM LTD
    15412004
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    ORBITRON LIMITED
    - now 05818124 05763985
    G F INCINERATION LIMITED - 2006-06-15
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    2007-10-18 ~ 2014-12-31
    IIF 42 - Director → ME
  • 18
    REEP (SCOTLAND) LIMITED
    - now SC498673
    ANONYMOUS DETAILING LTD
    - 2016-07-22 SC498673
    Unit 4, Dunrobin Court North Avenue, Clydebank Business Park, Clydebank, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    -206,545 GBP2022-06-30
    Officer
    2016-07-22 ~ 2017-12-21
    IIF 34 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-10-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    REEP AUTOMOTIVE GROUP LTD
    12293796
    4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -122,320 GBP2022-06-30
    Officer
    2020-06-12 ~ 2022-09-30
    IIF 36 - Director → ME
    Person with significant control
    2020-06-12 ~ 2023-02-01
    IIF 2 - Has significant influence or control OE
  • 20
    REEP EASTERN LIMITED
    10652032
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2017-03-04 ~ 2019-03-18
    IIF 37 - Director → ME
  • 21
    REEP GROUP LIMITED
    - now 09357991
    REEP AUTOMOTIVE LIMITED
    - 2016-01-15 09357991
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -244,911 GBP2017-12-31
    Officer
    2014-12-17 ~ 2017-12-21
    IIF 14 - Director → ME
  • 22
    REEP HOLDINGS LIMITED
    08775356
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    2013-11-14 ~ 2017-12-21
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    REEP NORTH WEST LIMITED
    10516182
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-08 ~ 2017-12-21
    IIF 38 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-08 ~ 2017-12-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    REEP SOUTH WEST LIMITED
    10630601
    Concours House, Nidd Valley Business Park, Knaresborough, Harrogate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-21 ~ 2017-12-21
    IIF 40 - Director → ME
  • 25
    REEP SOUTHERN LIMITED
    10974829
    4th Floor, Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -441,301 GBP2022-06-30
    Officer
    2017-09-21 ~ 2017-12-21
    IIF 16 - Director → ME
  • 26
    REEP SURFACE TECHNOLOGY LIMITED
    10134193
    Concours House Nidd Valley Business Park, Market Flat Lane, Scotton, Knaresborough, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -694 GBP2017-04-30
    Officer
    2016-04-19 ~ 2017-12-21
    IIF 39 - Director → ME
  • 27
    SWISSVAX LLP
    - now OC316595
    SWISSOL GB/GMUND CARS LLP - 2007-01-15
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    THE COMPARISONS LIMITED
    06240578
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2007-10-04 ~ 2014-12-31
    IIF 43 - Director → ME
  • 29
    TINTS(UK) LIMITED
    09738741
    6 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,997 GBP2018-12-31
    Officer
    2015-08-18 ~ 2017-12-21
    IIF 17 - Director → ME
  • 30
    TOPAZ DETAILING (MIDLANDS) LTD - now
    REEP (MIDLANDS) LTD
    - 2023-04-18 10296910
    Studio C2, Automotive House, Chartwell Point, Chartwell Drive, Wigston, Leicesteshire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -195,706 GBP2022-08-01 ~ 2023-12-31
    Officer
    2016-07-26 ~ 2018-12-01
    IIF 35 - Director → ME
    Person with significant control
    2016-07-26 ~ 2023-01-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 31
    TRACTIONWORKS LTD
    16705678
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-02 ~ now
    IIF 27 - Director → ME
  • 32
    UBADRY LIMITED
    SC556876
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-07 ~ 2017-12-21
    IIF 45 - Director → ME
    Person with significant control
    2017-02-07 ~ 2018-03-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    UBAKOTE LIMITED
    SC555667
    Unit 9 Greenhill Business Park, Greenhill Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ 2017-12-21
    IIF 44 - Director → ME
    Person with significant control
    2017-01-25 ~ 2018-03-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.