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

Mckee, Christopher Turing

    Related profiles found in government register
  • Mckee, Christopher Turing
    American attorney born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 1
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 2 IIF 3
    • icon of address 8484, Westpark Drive, Suite 720, Mclean, Virginia, 22102, Usa

      IIF 4
  • Mckee, Christopher Turing
    American company director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 8484, Westpark Drive, Suite 720, Mclean, Virginia, 22102, Usa

      IIF 5
  • Mckee, Christopher Turing
    American company secretary/director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 125, Old Broad Street, 24th Floor, London, EC2N 1AR, United Kingdom

      IIF 6
  • Mckee, Christopher Turing
    American director born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
  • Mckee, Christopher Turing
    American general coiunsel born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 10
  • Mckee, Christopher Turing
    American general counsel born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 11
    • icon of address 125, Old Broad Street, London, EC2N 1AR, England

      IIF 12
    • icon of address 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 13
    • icon of address 25, Canada Square, Canary Wharf, London, E14 5LQ

      IIF 14 IIF 15
    • icon of address 31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 16
    • icon of address 31st Floor 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 17
    • icon of address 31st Floor, 25 Canada Square, London, E14 5LQ

      IIF 18
    • icon of address 31st Floor, 25 Canada Square, London, E14 5LQ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Gtt, 7900 Tysons One Place, Suite 1450, Mclean, Virginia, 22102, United States

      IIF 28
    • icon of address Interoute Communications Limited, Third Floor, New Castle House, Castle Boulevard, Nottingham, NG7 1FT, England

      IIF 29
    • icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, NG7 1FT, England

      IIF 30 IIF 31 IIF 32
    • icon of address Third Floor Newcastle House, Castle Boulevard, Nottingham, NG7 1FT, United Kingdom

      IIF 34
  • Mckee, Christopher Turing
    American secretary and general counsel born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13- 19 Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 35
    • icon of address Ground Floor, One, George Yard, London, EC3V 9DF, England

      IIF 36 IIF 37 IIF 38
  • Turing Mckee, Christopher
    American general counsel, evp corporate developmemt born in October 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 39
  • Mckee, Christopher

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 40
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    CUSTOM CONNECT VENTURES UK LIMITED - 2018-10-05
    icon of address 125 Old Broad Street, 24th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -650,546 GBP2017-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 6 - Director → ME
  • 2
    GRIFFIN INFORMATION SYSTEMS LIMITED - 2014-08-29
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 18 - Director → ME
  • 3
    MDNX CORPORATE SERVICES LIMITED - 2014-08-29
    ICONNYX LIMITED - 2012-11-05
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 20 - Director → ME
  • 4
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 22 - Director → ME
  • 6
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    icon of address 272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 11 - Director → ME
  • 7
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 9
    MAGENTA NETLOGIC LTD. - 2014-09-03
    CSG GLOBAL LIMITED - 2004-10-07
    MAGENTA NET LOGIC LIMITED - 2003-12-03
    MAGENTA LOGIC LIMITED - 2001-01-02
    COVERBOOST LIMITED - 1998-04-14
    icon of address 125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 5 - Director → ME
  • 11
    STONE TOPAZ LIMITED - 2005-11-21
    icon of address Elizabeth House, 13- 19 Queen Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 35 - Director → ME
  • 12
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    QUANTIX LIMITED - 2012-03-06
    ORSTED LIMITED - 2002-10-10
    BROOMCO (1652) LIMITED - 1998-09-28
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 16 - Director → ME
  • 13
    VTESSE CIRRUS SERVICES LIMITED - 2014-12-18
    VTESSE DATACENTRE LIMITED - 2011-02-09
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 15 - Director → ME
  • 14
    INTEROUTE FINCO PLC - 2018-06-01
    INTEROUTE FINCO LIMITED - 2015-08-13
    INTEROUTE FINANCE LIMITED - 2015-08-12
    icon of address 31st Floor 25 Canada Square Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 15
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 30 - Director → ME
  • 16
    VTESSE NETWORKS LIMITED - 2014-12-18
    THE VITESSE PROJECT LIMITED - 2001-07-23
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 14 - Director → ME
  • 17
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    CONNECTION TOPCO LIMITED - 2014-02-25
    DE FACTO 2058 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-06-06 ~ dissolved
    IIF 42 - Secretary → ME
  • 19
    XCHANGEPOINT HOLDINGS LIMITED - 2007-11-06
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-06-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-06-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 21
    icon of address 5th Floor 4 Lincoln's Inn Fields, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 22
    TISCALI INTERNATIONAL NETWORK LTD - 2009-07-20
    TISCALI INTERNATIONAL NETWORKS LTD - 2002-02-01
    N.E.T.S LTD. - 2002-01-11
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 4 - Director → ME
Ceased 10
  • 1
    INTEROUTE CLOUD UK LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-30 ~ 2022-09-21
    IIF 27 - Director → ME
  • 2
    HIBERNIA ATLANTIC (UK) LIMITED - 2023-06-27
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    BROOMCO (2976) LIMITED - 2002-09-23
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2022-09-25
    IIF 7 - Director → ME
    icon of calendar 2017-01-09 ~ 2019-10-11
    IIF 38 - Director → ME
  • 3
    HIBERNIA EXPRESS (UK) LIMITED - 2023-07-03
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2022-09-25
    IIF 9 - Director → ME
    icon of calendar 2017-01-09 ~ 2019-10-11
    IIF 36 - Director → ME
  • 4
    HIBERNIA MEDIA (UK) LIMITED - 2023-06-27
    icon of address 5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2022-09-25
    IIF 8 - Director → ME
    icon of calendar 2017-01-09 ~ 2019-10-11
    IIF 37 - Director → ME
  • 5
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ 2022-09-25
    IIF 25 - Director → ME
    icon of calendar 2018-05-31 ~ 2019-10-11
    IIF 31 - Director → ME
  • 6
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2022-09-24
    IIF 26 - Director → ME
    icon of calendar 2018-05-31 ~ 2019-10-11
    IIF 29 - Director → ME
  • 7
    INTEROUTE NETWORKS LIMITED - 2023-05-11
    I-21 LIMITED - 2010-04-26
    MAWLAW 440 LIMITED - 1999-06-17
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2022-09-25
    IIF 10 - Director → ME
    icon of calendar 2018-05-31 ~ 2019-09-04
    IIF 32 - Director → ME
  • 8
    INTEROUTE COMMUNICATIONS LIMITED - 2023-10-25
    MAWLAW 584 LIMITED - 2002-12-18
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2022-09-25
    IIF 24 - Director → ME
    icon of calendar 2018-05-31 ~ 2019-09-04
    IIF 33 - Director → ME
  • 9
    EUROPEAN TELECOMMUNICATIONS & TECHNOLOGY LIMITED - 2006-12-08
    EUROPEAN TELECOMMUNICATIONS AND TECHNOLOGY LIMITED - 2000-08-02
    E T & T LIMITED - 1999-08-27
    icon of address 3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-10-11
    IIF 39 - Director → ME
  • 10
    icon of address 3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-10-11
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.