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 born in October 1968

    Resident in United States

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

      IIF 1
    • Third Floor, New Castle House, Castle Boulevard, Nottingham, NG7 1FT, England

      IIF 2
  • Mckee, Christopher Turing
    American attorney born in October 1968

    Resident in United States

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

      IIF 3
    • Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 4 IIF 5
    • 8484, Westpark Drive, Suite 720, Mclean, Virginia, 22102, Usa

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

    Resident in United States

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

      IIF 7
  • Mckee, Christopher Turing
    American company secretary/director born in October 1968

    Resident in United States

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

      IIF 8
  • 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
    • 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 12
  • Mckee, Christopher Turing
    American general counsel born in October 1968

    Resident in United States

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

      IIF 13
    • 125, Old Broad Street, London, EC2N 1AR, England

      IIF 14
    • 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 15
    • 25, Canada Square, Canary Wharf, London, E14 5LQ

      IIF 16 IIF 17
    • 31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 18
    • 31st Floor 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 19
    • 31st Floor, 25 Canada Square, London, E14 5LQ

      IIF 20
    • 31st Floor, 25 Canada Square, London, E14 5LQ, England

      IIF 21 IIF 22 IIF 23
    • 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Gtt, 7900 Tysons One Place, Suite 1450, Mclean, Virginia, 22102, United States

      IIF 29
    • Interoute Communications Limited, Third Floor, New Castle House, Castle Boulevard, Nottingham, NG7 1FT, England

      IIF 30
    • Third Floor, New Castle House, Castle Boulevard, Nottingham, NG7 1FT, England

      IIF 31 IIF 32 IIF 33
    • 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
    • Elizabeth House, 13- 19 Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 35
    • 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
    • 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 39
  • Mckee, Christopher

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

      IIF 40
    • 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 LTD
    - now 08561982
    CUSTOM CONNECT VENTURES UK LIMITED
    - 2018-10-05 08561982
    125 Old Broad Street, 24th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -650,546 GBP2017-12-31
    Officer
    2018-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 2
    EASYNET CHANNEL PARTNERS LIMITED
    - now 03676297
    GRIFFIN INFORMATION SYSTEMS LIMITED - 2014-08-29
    Interoute Communications Limited, 31st Floor 25 Canada Square, London
    Converted / Closed Corporate (4 parents)
    Officer
    2018-05-31 ~ now
    IIF 20 - Director → ME
  • 3
    EASYNET CORPORATE SERVICES LIMITED
    - now 06487557
    MDNX CORPORATE SERVICES LIMITED - 2014-08-29
    ICONNYX LIMITED - 2012-11-05
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2018-05-31 ~ now
    IIF 22 - Director → ME
  • 4
    EASYNET ENTERPRISE SERVICES LIMITED
    - now 04287100
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2018-05-31 ~ now
    IIF 25 - Director → ME
  • 5
    EASYNET LIMITED
    02954343
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2018-05-31 ~ now
    IIF 24 - Director → ME
  • 6
    EASYNET MANAGED SERVICES LIMITED
    - now SC298935
    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
    272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    2018-05-31 ~ now
    IIF 13 - Director → ME
  • 7
    EASYNET NETWORK SERVICES LIMITED
    - now 03155758
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    COMMUNITY INTERNET PLC - 2008-03-28 06256074
    CI-NET PLC - 1999-04-12 06256074
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 34 - Director → ME
  • 8
    EGHL (UK) LIMITED
    07297727
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 9
    GLOBAL CAPACITY LIMITED
    - now 03534658
    MAGENTA NETLOGIC LTD. - 2014-09-03 04890267, 09206061
    CSG GLOBAL LIMITED - 2004-10-07 04890267
    MAGENTA NET LOGIC LIMITED - 2003-12-03 04890267, 09206061
    MAGENTA LOGIC LIMITED - 2001-01-02
    COVERBOOST LIMITED - 1998-04-14
    125 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ dissolved
    IIF 14 - Director → ME
  • 10
    GTT ACQUISITION LTD.
    08504856
    Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 11
    HIBERNIA LOCAL FIBRE LIMITED
    - now 05514791
    STONE TOPAZ LIMITED - 2005-11-21
    Elizabeth House, 13- 19 Queen Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 35 - Director → ME
  • 12
    INTEROUTE APPLICATION MANAGEMENT LIMITED LTD
    - now 03639598
    INTEROUTE APPLICATION MANAGEMENT LIMITED
    - 2018-10-09 03639598
    QUANTIX LIMITED - 2012-03-06
    ORSTED LIMITED - 2002-10-10
    BROOMCO (1652) LIMITED - 1998-09-28 00339801, 00474138, 01055136... (more)
    Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    2018-05-31 ~ now
    IIF 18 - Director → ME
  • 13
    INTEROUTE CIRRUS LIMITED
    - now 07473177
    VTESSE CIRRUS SERVICES LIMITED - 2014-12-18
    VTESSE DATACENTRE LIMITED - 2011-02-09
    Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    2018-05-31 ~ now
    IIF 17 - Director → ME
  • 14
    INTEROUTE FINCO LIMITED
    - now 09727400
    INTEROUTE FINCO PLC
    - 2018-06-01 09727400
    INTEROUTE FINCO LIMITED - 2015-08-13
    INTEROUTE FINANCE LIMITED - 2015-08-12 04093992
    31st Floor 25 Canada Square Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 19 - Director → ME
  • 15
    INTEROUTE MANAGED SERVICES UK LIMITED
    - now 08458875
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2018-05-31 ~ now
    IIF 31 - Director → ME
  • 16
    INTEROUTE VTESSE LIMITED
    - now 03900836
    VTESSE NETWORKS LIMITED - 2014-12-18
    THE VITESSE PROJECT LIMITED - 2001-07-23
    Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    2018-05-31 ~ now
    IIF 16 - Director → ME
  • 17
    MDNX GROUP HOLDINGS LIMITED LTD
    - now 08708409
    MDNX GROUP HOLDINGS LIMITED
    - 2018-10-09 08708409
    CONNECTION TOPCO LIMITED - 2014-02-25
    DE FACTO 2058 LIMITED - 2013-11-01 00178001, 00706520, 01298292... (more)
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    2018-05-31 ~ now
    IIF 21 - Director → ME
  • 18
    PACKETEXCHANGE (EUROPE) LIMITED
    05164474
    Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 4 - Director → ME
    2011-06-06 ~ dissolved
    IIF 42 - Secretary → ME
  • 19
    PACKETEXCHANGE (METRO) LIMITED
    - now 04063075
    XCHANGEPOINT HOLDINGS LIMITED - 2007-11-06
    Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 5 - Director → ME
    2011-06-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    PACKETEXCHANGE LIMITED
    04257572
    Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 3 - Director → ME
    2011-06-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 21
    PERSEUS UK LIMITED
    09410016
    5th Floor 4 Lincoln's Inn Fields, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-14 ~ dissolved
    IIF 29 - Director → ME
  • 22
    TINET UK LTD
    - now 03449171
    TISCALI INTERNATIONAL NETWORK LTD - 2009-07-20
    TISCALI INTERNATIONAL NETWORKS LTD - 2002-02-01
    N.E.T.S LTD. - 2002-01-11
    The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    EXA INFRASTRUCTURE ADRIATIC UK LIMITED - now
    INTEROUTE CLOUD UK LIMITED
    - 2023-05-11 12230202
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-30 ~ 2022-09-21
    IIF 28 - Director → ME
  • 2
    EXA INFRASTRUCTURE ATLANTIC UK LIMITED - now
    HIBERNIA ATLANTIC (UK) LIMITED
    - 2023-06-27 04513136
    CVC ACQUISITION COMPANY (UK) LIMITED - 2005-06-21
    BROOMCO (2976) LIMITED - 2002-09-23 00339801, 00474138, 01055136... (more)
    5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-01-09 ~ 2019-10-11
    IIF 38 - Director → ME
    2020-10-30 ~ 2022-09-25
    IIF 9 - Director → ME
  • 3
    EXA INFRASTRUCTURE EXPRESS UK LIMITED - now
    HIBERNIA EXPRESS (UK) LIMITED
    - 2023-07-03 08257476
    5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-30 ~ 2022-09-25
    IIF 11 - Director → ME
    2017-01-09 ~ 2019-10-11
    IIF 36 - Director → ME
  • 4
    EXA INFRASTRUCTURE HM UK LIMITED - now 03617043, 03773255, 04472687
    HIBERNIA MEDIA (UK) LIMITED
    - 2023-06-27 08097331
    5th Floor, 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-01-09 ~ 2019-10-11
    IIF 37 - Director → ME
    2020-10-30 ~ 2022-09-25
    IIF 10 - Director → ME
  • 5
    EXA INFRASTRUCTURE HOLDINGS UK LIMITED - now
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED
    - 2023-05-11 04927540
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-05-31 ~ 2019-10-11
    IIF 32 - Director → ME
    2020-10-30 ~ 2022-09-25
    IIF 26 - Director → ME
  • 6
    EXA INFRASTRUCTURE IM UK LIMITED - now 03773255, 04472687, 08097331
    INTEROUTE MEDIA SERVICES LIMITED
    - 2023-05-11 03617043
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27 03901656, 04041259
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-30 ~ 2022-09-24
    IIF 27 - Director → ME
    2018-05-31 ~ 2019-10-11
    IIF 30 - Director → ME
  • 7
    EXA INFRASTRUCTURE SERVICES UK LIMITED - now 03617043, 04472687, 08097331
    INTEROUTE NETWORKS LIMITED
    - 2023-05-11 03773255 03290227
    I-21 LIMITED - 2010-04-26
    MAWLAW 440 LIMITED - 1999-06-17 00899870, 02415597, 02415604... (more)
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-31 ~ 2019-09-04
    IIF 33 - Director → ME
    2020-10-30 ~ 2022-09-25
    IIF 12 - Director → ME
  • 8
    EXA INFRASTRUCTURE UK LIMITED - now 03617043, 03773255, 08097331
    INTEROUTE COMMUNICATIONS LIMITED
    - 2023-10-25 04472687
    MAWLAW 584 LIMITED - 2002-12-18 00899870, 02415597, 02415604... (more)
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2018-05-31 ~ 2019-09-04
    IIF 2 - Director → ME
    2020-11-01 ~ 2022-09-25
    IIF 1 - Director → ME
  • 9
    GTT - EMEA LTD.
    - now 03580993
    EUROPEAN TELECOMMUNICATIONS & TECHNOLOGY LIMITED - 2006-12-08
    EUROPEAN TELECOMMUNICATIONS AND TECHNOLOGY LIMITED - 2000-08-02
    E T & T LIMITED - 1999-08-27
    3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-06-30 ~ 2019-10-11
    IIF 39 - Director → ME
  • 10
    GTT HOLDINGS LIMITED
    11273370
    3rd Floor New Castle House, Castle Boulevard, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-23 ~ 2019-10-11
    IIF 15 - Director → ME

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.