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 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 1 IIF 2 IIF 3
    • The Business Centre,52a, Church Street, Broughty Ferry, Dundee, DD5 1HB, United Kingdom

      IIF 5
    • 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 6
  • 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 7
  • 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 8
    • Rest Harrow, Cranham, Gloucester, GL4 8HB, England

      IIF 9
  • 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 Scotland

    Registered addresses and corresponding companies
  • 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 25
  • 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 26
  • 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 27 IIF 28
    • Flat 7 Lauderdale Mansions, Lauderdale Road, London, W9 1LX, United Kingdom

      IIF 29
  • 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 30
    • 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 39 IIF 40
    • 26, Shirley Road, London, E15 4HX, England

      IIF 41
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 42
    • 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 43
  • 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 44
    • Flat 7 Lauderdale Mansion, S, Lauderdale Road Maidavale, London, W9 1LX, England

      IIF 45
  • Lewis, Chris
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 56
  • 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 57 IIF 58
  • 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 59
  • 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 60
  • 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
    • The Business Centre, 3-7, Rodger Street, Anstruther, Fife, KY10 3DU

      IIF 63 IIF 64
    • 52a, Church Street, Broughty Ferry, Tayside, DD5 1HB, Scotland

      IIF 65
    • 27 Rodger Street, Cellardyke, Fife, KY10 3HU

      IIF 66 IIF 67
    • The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 68
  • 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 85
    • The Business Centre,52a, Church Street, Broughty Ferry, Dundee, Tayside, DD5 1HB

      IIF 86 IIF 87
  • 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 88
    • 55 Western Road, Lymington, Hampshire, SO41 9HJ

      IIF 89
  • 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 90
  • 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 91
    • Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 92
    • -, Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 93
  • Lewis, Christopher
    British business manager born in August 1974

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

      IIF 94
  • 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 95
    • 15401163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • 15401217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • 15401266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 15402493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • 15405484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 15406687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • 15409378 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • 15630609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 104 IIF 105
    • 26, Shirley Road, London, E15 4HX, England

      IIF 106
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 107
    • 74, Sherborne Street, Manchester, M8 8HU, England

      IIF 108
  • 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 109
  • Lewis, Christopher
    British director

    Registered addresses and corresponding companies
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 65 - 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 51 - director → ME
  • 3
    The Business Centre, 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 85 - 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 109 - 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 56 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    4385, 15388405 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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 67 - 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 89 - 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 44 - director → ME
  • 10
    The Business Centre,52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 84 - director → ME
  • 11
    3 Rodger Street, Anstruther, Fife, Scotland
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-12-09 ~ 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
  • 12
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 71 - director → ME
    Person with significant control
    2025-01-08 ~ 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
  • 13
    3 Rodger Street, Anstruther, Fife, Scotland
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 73 - director → ME
    Person with significant control
    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
  • 14
    3 Rodger Street, Anstruther, Fife, Scotland
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - 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 63 - director → ME
  • 17
    The Business Centre, 3-7, Rodger Street, Anstruther, Fife
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 64 - director → ME
  • 18
    4385, 15401217 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    4385, 15409378 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    165 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-04-11 ~ 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
  • 21
    Royal Exchange, Panmure Street, Dundee
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 111 - secretary → ME
  • 22
    4385, 15401163 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    4385, 15630609 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 24
    4385, 15405484 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 25
    4385, 15402493 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - 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 49 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 10 - 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 46 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 11 - 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 74 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 19 - 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 81 - director → ME
  • 31
    The Business Centre 3-7, Rodger Street, Anstruther, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 66 - director → ME
  • 32
    The Business Centre 52a Church Street, Broughty Ferry, Dundee, Tayside
    Dissolved corporate (1 parent)
    Officer
    2005-12-01 ~ dissolved
    IIF 83 - 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 25 - director → ME
    Person with significant control
    2023-05-12 ~ 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
  • 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 53 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 13 - 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 48 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 18 - 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 54 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 17 - 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 52 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 14 - 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 75 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 57 - 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 59 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 5 - 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 50 - director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 12 - 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 47 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 16 - 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 55 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 15 - 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 76 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 58 - 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 78 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 82 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 77 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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 79 - director → ME
    Person with significant control
    2022-09-20 ~ now
    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
  • 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 80 - director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 49
    4385, 15401266 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 50
    4385, 15406687 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 45 - 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 8 - 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 86 - director → ME
  • 4
    26 Shirley Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ 2024-09-23
    IIF 106 - director → ME
    Person with significant control
    2024-01-09 ~ 2024-09-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - 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 108 - director → ME
    Person with significant control
    2024-01-10 ~ 2024-06-05
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 68 - 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 60 - director → ME
  • 8
    20 Shore Street, Anstruther, Fife
    Dissolved corporate (1 parent)
    Officer
    2009-01-07 ~ 2009-03-31
    IIF 61 - director → ME
    2008-12-12 ~ 2010-02-01
    IIF 110 - secretary → ME
  • 9
    Royal Exchange, Panmure Street, Dundee
    Dissolved corporate (2 parents)
    Officer
    2009-01-07 ~ 2009-03-31
    IIF 62 - 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 92 - 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 105 - director → ME
    Person with significant control
    2024-01-09 ~ 2025-01-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - 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 94 - 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 93 - 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 88 - 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 87 - director → ME
  • 16
    13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-08 ~ 2023-09-26
    IIF 90 - director → ME
    Person with significant control
    2017-08-08 ~ 2020-03-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2017-08-25 ~ 2020-03-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-03-31 ~ 2023-09-26
    IIF 27 - 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 104 - director → ME
    Person with significant control
    2024-04-09 ~ 2024-12-09
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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.