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

Banks, Christopher

    Related profiles found in government register
  • Banks, Christopher
    British commercial director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife, KY11 8GG

      IIF 1
    • icon of address Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 2 IIF 3
    • icon of address 7 Ravelston House Grove, Edinburgh, EH4 3LT

      IIF 4 IIF 5
  • Banks, Christopher
    British commercial services director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife, KY11 8GG

      IIF 6
    • icon of address Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, KY11 8GG

      IIF 7
    • icon of address Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 8 IIF 9
  • Banks, Christopher
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, KY11 8GG, United Kingdom

      IIF 10
    • icon of address 7 Ravelston House Grove, Edinburgh, EH4 3LT

      IIF 11
  • Banks, Christopher
    British consultancy born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ravelston House Grove, Edinburgh, EH4 3LT, Scotland

      IIF 12
  • Banks, Christopher
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 13 IIF 14
    • icon of address Castle House, 6 Castle Drive, Dunfermline, KY11 8GG, United Kingdom

      IIF 15
    • icon of address 7 Ravelston House Grove, Edinburgh, EH4 3LT

      IIF 16 IIF 17 IIF 18
    • icon of address 7, Ravelston House Grove, Edinburgh, EH4 3LT, Scotland

      IIF 19
  • Banks, Christopher
    British management consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ravelston House Grove, Edinburgh, EH4 3LT, Scotland

      IIF 20
    • icon of address Garden Cottage, Hascombe Road, Godalming, Surrey, GU8 4AE, England

      IIF 21
  • Bean, Christopher
    British chartered accountant born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bean, Christopher
    British consultant born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Searle Road, Farnham, Surrey, GU9 8LJ

      IIF 27
  • Mr Christopher Banks
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ravelston House Grove, Edinburgh, EH4 3LT, Scotland

      IIF 28
  • Banks, Christopher
    British commercial director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP

      IIF 29
  • Banks, Christopher
    British commercial director coalmining born in January 1960

    Registered addresses and corresponding companies
    • icon of address 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP

      IIF 30
  • Banks, Christopher
    British director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 17 Westbrook Park, Weston, Bath, Avon, BA1 4DP

      IIF 31 IIF 32
    • icon of address 18 Kinnear Road, Edinburgh, Midlothian, EH3 5PE

      IIF 33
  • Banks, Christopher
    British sales & marketing director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 18 Kinnear Road, Edinburgh, Midlothian, EH3 5PE

      IIF 34
  • Bean, Christopher
    British

    Registered addresses and corresponding companies
  • Bean, Christopher
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address 5 Searle Road, Farnham, Surrey, GU9 8LJ

      IIF 40
  • Bean, Christopher
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 5 Searle Road, Farnham, Surrey, GU9 8LJ

      IIF 41
  • Bean, Christopher

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 7 Ravelston House Grove, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    153,518 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 41
  • 1
    icon of address Paddock Cottage Sandy Lane, Milford, Godalming, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,895,974 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2022-05-11
    IIF 21 - Director → ME
  • 2
    GOWER GREEN ENERGY LIMITED - 2011-10-20
    icon of address Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2014-03-27
    IIF 10 - Director → ME
  • 3
    icon of address 41 Bellfield Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,316 GBP2024-02-29
    Officer
    icon of calendar 2018-12-01 ~ 2022-11-18
    IIF 20 - Director → ME
  • 4
    ALOYSIUS ENTERPRISE LTD - 2018-06-25
    icon of address Rozelle Linden Road, Headley Down, Bordon, E Hants
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -36,786 GBP2017-09-30
    Officer
    icon of calendar 2007-05-04 ~ 2011-04-03
    IIF 27 - Director → ME
  • 5
    CELTIC GROUP HOLDINGS - 2021-10-22
    CELTIC ENERGY LIMITED - 1995-01-03
    FILBUK 349 LIMITED - 1994-06-08
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    72,688,000 GBP2024-03-31
    Officer
    icon of calendar 1995-02-16 ~ 1998-04-17
    IIF 29 - Director → ME
  • 6
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,963,943 GBP2024-06-30
    Officer
    icon of calendar 1999-08-19 ~ 2005-01-30
    IIF 24 - Director → ME
    icon of calendar 1996-03-28 ~ 2005-09-26
    IIF 39 - Secretary → ME
  • 7
    ENNSTONE PRECAST LIMITED - 2009-03-06
    ENNSTONE BUILDING PRODUCTS LIMITED - 2006-01-04
    NATURAL STONE PRODUCTS LIMITED - 2000-02-21
    FIVE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1989-08-29
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-10-01 ~ 2001-03-01
    IIF 16 - Director → ME
  • 8
    icon of address C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,799 GBP2023-12-31
    Officer
    icon of calendar 2008-11-26 ~ 2011-04-01
    IIF 26 - Director → ME
  • 9
    BMT TITRON (UK) LIMITED - 2023-12-05
    ABTRAIN LIMITED - 2008-05-22
    icon of address Ship Design Centre The Town Hall Business Centre, High Street East, Wallsend, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -510,465 GBP2024-09-30
    Officer
    icon of calendar 2009-09-29 ~ 2011-04-17
    IIF 23 - Director → ME
  • 10
    HALFAM FLAT MANAGEMENT LIMITED - 1997-09-04
    icon of address C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,354 GBP2023-12-31
    Officer
    icon of calendar 2002-05-20 ~ 2011-04-30
    IIF 25 - Director → ME
  • 11
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,166,700 GBP2024-06-30
    Officer
    icon of calendar 1999-01-01 ~ 2005-09-26
    IIF 36 - Secretary → ME
  • 12
    SOUTH WALES REGIONAL COAL COMPANY LIMITED - 1995-01-03
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,228,000 GBP2024-03-31
    Officer
    icon of calendar 1995-02-16 ~ 1998-04-17
    IIF 32 - Director → ME
  • 13
    STOREPRICE LIMITED - 1995-02-10
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-10 ~ 1998-04-17
    IIF 31 - Director → ME
  • 14
    icon of address 48 Enterprise House, Springkerse Business Park, Stirling, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2014-01-23
    IIF 4 - Director → ME
  • 15
    U2013 LIMITED - 2018-10-09
    BARNET FOOTBALL CLUB HOLDINGS LIMITED - 2014-06-17
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11,561,685 GBP2024-06-30
    Officer
    icon of calendar 2001-03-26 ~ 2005-09-26
    IIF 43 - Secretary → ME
  • 16
    WESTCOMBE TRADING LIMITED - 2019-08-30
    TITRON EUROPE LIMITED - 2004-08-19
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    346,818 GBP2024-06-30
    Officer
    icon of calendar 2004-05-28 ~ 2005-09-26
    IIF 42 - Secretary → ME
  • 17
    ENNEUROPE PLC - 2008-11-18
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2005-07-29
    IIF 17 - Director → ME
  • 18
    icon of address 5 Searle Road, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-02-11 ~ 2011-04-17
    IIF 44 - Secretary → ME
  • 19
    icon of address Craglea Long Dalmahoy Road, Kirknewton, Edinburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -173,880 GBP2024-04-30
    Officer
    icon of calendar 2015-03-26 ~ 2017-01-12
    IIF 19 - Director → ME
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-04-15 ~ 2005-09-26
    IIF 45 - Secretary → ME
  • 21
    icon of address Castle House, 6 Castle Drive, Dunfermline
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2007-11-28 ~ 2013-11-15
    IIF 14 - Director → ME
  • 22
    icon of address Rowan House, Hill End Lane, St Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2006-05-20
    IIF 38 - Secretary → ME
  • 23
    icon of address 39 Witherington Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,293 GBP2016-05-31
    Officer
    icon of calendar 2006-03-29 ~ 2009-03-30
    IIF 40 - Secretary → ME
  • 24
    SCOTTISH WATER VENTURES HOLDINGS LIMITED - 2008-03-29
    SCOTTISH WATER VENTURE HOLDINGS LIMITED - 2007-12-06
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-29 ~ 2014-03-27
    IIF 13 - Director → ME
  • 25
    SCOTTISH WATER VENTURES LIMITED - 2008-03-29
    icon of address The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-11 ~ 2014-03-27
    IIF 7 - Director → ME
  • 26
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2014-03-27
    IIF 15 - Director → ME
  • 27
    MATSBONUS LIMITED - 2000-09-12
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2004-02-26 ~ 2013-11-15
    IIF 6 - Director → ME
  • 28
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-08-05 ~ 2013-11-15
    IIF 3 - Director → ME
  • 29
    DUNWILCO (1001) LIMITED - 2003-04-11
    icon of address Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2007-06-20
    IIF 5 - Director → ME
  • 30
    icon of address Castle House, 6 Castle Drive, Dunfermline
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2006-02-07 ~ 2013-11-15
    IIF 2 - Director → ME
  • 31
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-08-05 ~ 2013-11-15
    IIF 8 - Director → ME
  • 32
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-08-05 ~ 2013-11-15
    IIF 9 - Director → ME
  • 33
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2008-11-28
    IIF 11 - Director → ME
  • 34
    icon of address 95 High Street, Clay Cross, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,244 GBP2024-12-31
    Officer
    icon of calendar 1998-05-20 ~ 2000-11-17
    IIF 33 - Director → ME
    icon of calendar 1996-07-17 ~ 1998-01-26
    IIF 30 - Director → ME
  • 35
    FOOTBALL FIRST LIMITED - 2020-09-11
    ITALIAN SPORTS DESIGN LIMITED - 2006-12-21
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,855,230 GBP2024-06-30
    Officer
    icon of calendar 1997-11-27 ~ 1999-01-01
    IIF 35 - Secretary → ME
  • 36
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-06-15 ~ 2000-05-31
    IIF 34 - Director → ME
  • 37
    icon of address Unit 22-23 Beaumont Close, Beaumont Industrial Estate, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2005-01-20
    IIF 41 - Secretary → ME
  • 38
    DUNWILCO (1217) LIMITED - 2005-02-11
    icon of address Bank Chambers, 31 The Square, Cumnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    511,435 GBP2023-02-28
    Officer
    icon of calendar 2005-03-31 ~ 2007-12-07
    IIF 18 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1992-06-30 ~ 2011-04-17
    IIF 22 - Director → ME
  • 40
    VENUE TOOLBOX LIMITED - 2024-07-18
    TITRON MERCHANDISING LIMITED - 2008-10-07
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    343,621 GBP2024-06-30
    Officer
    icon of calendar 2004-06-08 ~ 2005-09-26
    IIF 37 - Secretary → ME
  • 41
    CONCEPTSTREAM LIMITED - 1998-11-04
    icon of address Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2011-01-24 ~ 2013-11-15
    IIF 1 - 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.