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

Wilkins, Christopher David

    Related profiles found in government register
  • Wilkins, Christopher David
    British company director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kenmure, Main Road, Dirleton, North Berwick, East Lothian, EH39 5EA, Scotland

      IIF 1
    • icon of address Orchard House, Long Street, Topcliffe, North Yorkshire, YO73RL, England

      IIF 2
  • Wilkins, Christopher David
    British consultant born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kenmure, Main Road, Dirleton, East Lothian, EH39 5EA

      IIF 3
  • Wilkins, Christopher David
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kenmure House, Main Road, Dirleton, EH395EA, United Kingdom

      IIF 4
    • icon of address Kenmure House, Main Road, Dirleton, East Lothian, EH39 5EA, United Kingdom

      IIF 5 IIF 6
    • icon of address Kenmure House, Main Road, Dirleton, East Lothian, EH395EA, United Kingdom

      IIF 7
    • icon of address Kenmure, Main Road, Dirleton, East Lothian, EH39 5EA, United Kingdom

      IIF 8
    • icon of address Kenmure, Main Road, Dirleton, North Berwick, East Lothian, EH39 5EA, Scotland

      IIF 9
    • icon of address Orchard House, 77 Long Street, Topcliffe, North Yorkshire, YO7 3RL, England

      IIF 10
  • Wilkins, Christopher David
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenmure, Main Road, Dirleton, North Berwick, East Lothian, EH39 5EA, Scotland

      IIF 11
  • Mr Christopher David Wilkins
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, LS11 8LQ, England

      IIF 12
    • icon of address Kenmure, Main Road, Dirleton, North Berwick, East Lothian, EH39 5EA

      IIF 13 IIF 14
    • icon of address Kenmure, Main Road, Dirleton, North Berwick, East Lothian, EH39 5EA, Scotland

      IIF 15
  • Wilkins, Christopher David

    Registered addresses and corresponding companies
    • icon of address Kenmure House, Main Road, Dirleton, East Lothian, EH39 5EA, United Kingdom

      IIF 16
    • icon of address Kenmure, Main Road, Dirleton, East Lothian, EH39 5EA, United Kingdom

      IIF 17
    • icon of address Kenmure, Main Road, Dirleton, North Berwick, East Lothian, EH39 5EA, Scotland

      IIF 18
    • icon of address Orchard House, Long Street, Topcliffe, North Yorkshire, YO73RL, England

      IIF 19
  • Dawkins, Chris
    British banker born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Connaught Heights, Agnes George Walk, London, E16 2FP, England

      IIF 20
  • Mr Christopher David Wilkins
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenmure, Main Road, Dirleton, North Berwick, East Lothian, EH39 5EA, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Kenmure Main Road, Dirleton, North Berwick, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    6,116 GBP2024-12-31
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CARING MEMORIES LIMITED - 2015-08-21
    icon of address Kenmure Main Road, Dirleton, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Orchard House, 77 Long Street, Topcliffe, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-03-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address Kenmure Main Road, Dirleton, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SPORTING MEMORIES NETWORK (SCOTLAND) LTD - 2011-11-09
    icon of address Kenmure Main Road, Dirleton, North Berwick, East Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-17 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-10-17 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SPORTING MEMORIES NETWORK LTD - 2011-11-18
    icon of address Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-10-14 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat 17 Connaught Heights, Agnes George Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Orchard House, 77 Long Street, Topcliffe, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 10 - Director → ME
  • 9
    THE SPORTING MEMORIES FOUNDATION LTD - 2015-03-31
    icon of address Orchard House, 77 Long Street, Topcliffe, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 4 - Director → ME
Ceased 2
  • 1
    THE LIFE STORY NETWORK C.I.C. - 2013-06-12
    THE LIFE STORY NETWORK LTD - 2011-09-16
    icon of address 151 Dale Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2012-04-11
    IIF 2 - Director → ME
    icon of calendar 2011-04-07 ~ 2012-04-11
    IIF 19 - Secretary → ME
  • 2
    SPORTING MEMORIES LTD - 2015-09-02
    icon of address Ashfords, Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2013-07-18
    IIF 7 - Director → ME
    icon of calendar 2014-01-20 ~ 2023-03-31
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.