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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Tumilty, John
    Born in June 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Richard Simon
    Born in August 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ now
    OF - Director → CIF 0
  • 3
    INTERACTIVE INVESTOR LIMITED - now
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2017-01-17
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    icon of address201 Deansgate, Deansgate, Manchester, England
    Active Corporate (7 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Wilson, Roger Edward
    Chartered Accountant born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-20 ~ 2004-03-26
    OF - Director → CIF 0
  • 2
    Studholme, Sarah Lucy Rosita, Lady
    Housewife born in September 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-07-06
    OF - Director → CIF 0
  • 3
    Bicknell, Barry Michael
    Company Director born in July 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Sinniah, Senthilnathan Rajendran
    Manager born in November 1940
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 2002-05-28
    OF - Director → CIF 0
  • 5
    Cornish, Darren James
    Company Director born in July 1970
    Individual
    Officer
    icon of calendar 2015-03-02 ~ 2017-11-10
    OF - Director → CIF 0
  • 6
    Sargeant, John Victor
    Director born in April 1970
    Individual
    Officer
    icon of calendar 2014-12-08 ~ 2020-07-07
    OF - Director → CIF 0
  • 7
    Kelly, Sandra Claire
    Accountant born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2006-05-08
    OF - Director → CIF 0
  • 8
    Helliwell, Martin Jeremy
    Businessman born in September 1955
    Individual
    Officer
    icon of calendar 1998-10-26 ~ 2014-10-31
    OF - Director → CIF 0
  • 9
    Birkett, Michael David
    Finance Director born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-03 ~ 2022-01-10
    OF - Director → CIF 0
  • 10
    Pemberton, Giles
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-06-12 ~ 2021-03-04
    OF - Secretary → CIF 0
  • 11
    Stone, Richard William
    Finance Director born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ 2020-09-18
    OF - Director → CIF 0
  • 12
    Remer, Christopher Lawrence
    Stockbroker born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-30 ~ 1994-01-19
    OF - Director → CIF 0
  • 13
    Roberts, Linda Elizabeth
    Company Director born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2020-07-07
    OF - Director → CIF 0
  • 14
    Pierssene, Barbara Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-11 ~ 2017-06-09
    OF - Secretary → CIF 0
  • 15
    Oldham, Gavin David Redvers, Mr.
    Member Of Stock Exchange born in May 1949
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2020-07-08
    OF - Director → CIF 0
  • 16
    Stollery, Richard Adam
    Company Director born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2020-07-07
    OF - Director → CIF 0
  • 17
    Smith, Glenvil Peter Fryer
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2007-12-11
    OF - Secretary → CIF 0
  • 18
    icon of addressOxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SHARE NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • SHARE NOMINEES LIMITED
    Info
    Registered number 02476691
    icon of address201 Deansgate, Manchester M3 3NW
    PRIVATE LIMITED COMPANY incorporated on 1990-03-02 (35 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • SHARE NOMINEES LTD
    S
    Registered number 02476691
    icon of addressOxford House, Oxford Road, Aylesbury, England, HP21 8SZ
    UNITED KINGDOM
    CIF 1
  • SHARE NOMINEES LIMITED
    S
    Registered number missing
    icon of addressOxford House, Oxford Road, Aylesbury, Buckinghamshire, England, HP21 8SZ
    Private Limited Company
    CIF 2
  • SHARE NOMINEES LIMITED
    S
    Registered number missing
    icon of addressOxford House, Oxford Road, Aylesbury, Buckinghamshire, United Kingdom, HM21 8SZ
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressOxford Capital Partners Llp, 201 Cumnor Hill, Oxford
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -811,756 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 4
    IRIS FASHION LIMITED - 2020-07-23
    icon of addressC/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,287,399 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    CIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressRiverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,566,142 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    CIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of addressC/o James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,567,243 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressC/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressJames Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,795,705 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressC/o James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,567,297 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressBaird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 96
  • 1
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,592,301 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-01-05 ~ 2020-02-26
    CIF 78 - Ownership of shares – More than 50% but less than 75% OE
    CIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2018-01-05
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 2
    AMPLIFY RECORDS 171 LIMITED - 2017-06-01
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    20,916 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    AMPLIFY MUSIC 171 LIMITED - 2017-06-01
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    112,738 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address22 C/o Amp Channel Music Limited, Portland Square, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -177 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-09 ~ 2018-09-20
    CIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    9,925 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-21 ~ 2018-09-20
    CIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,275 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-09 ~ 2018-09-20
    CIF 30 - Ownership of shares – 75% or more OE
  • 7
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    480,466 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-21 ~ 2021-05-28
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-09 ~ 2018-09-20
    CIF 31 - Ownership of shares – 75% or more OE
  • 8
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -240 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-09 ~ 2018-09-20
    CIF 29 - Ownership of shares – 75% or more OE
  • 9
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    55,105 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2020-03-31
    CIF 97 - Ownership of shares – 75% or more OE
  • 10
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    90,856 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2021-05-28
    CIF 103 - Ownership of shares – 75% or more OE
  • 11
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    52,477 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2020-03-31
    CIF 96 - Ownership of shares – 75% or more OE
  • 12
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    75,681 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2020-03-31
    CIF 98 - Ownership of shares – 75% or more OE
  • 13
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    59,361 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-17 ~ 2020-03-31
    CIF 105 - Ownership of shares – 75% or more OE
  • 14
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    67,428 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 23 - Ownership of shares – 75% or more OE
  • 15
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    50,713 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2021-05-28
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    105,389 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 26 - Ownership of shares – 75% or more OE
  • 17
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    58,790 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 21 - Ownership of shares – 75% or more OE
  • 18
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    72,431 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 25 - Ownership of shares – 75% or more OE
  • 19
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -240 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-09 ~ 2018-09-20
    CIF 32 - Ownership of shares – 75% or more OE
  • 20
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    7,353 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-09 ~ 2018-09-20
    CIF 33 - Ownership of shares – 75% or more OE
  • 21
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -240 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-09 ~ 2018-09-20
    CIF 34 - Ownership of shares – 75% or more OE
  • 22
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    613,808 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-09 ~ 2018-09-20
    CIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-21 ~ 2021-05-28
    CIF 5 - Ownership of shares – 75% or more OE
  • 23
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    -240 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-09 ~ 2018-09-20
    CIF 36 - Ownership of shares – 75% or more OE
  • 24
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    95,307 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2020-03-31
    CIF 100 - Ownership of shares – 75% or more OE
  • 25
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100,721 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2021-05-28
    CIF 104 - Ownership of shares – 75% or more OE
  • 26
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    110,302 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2020-03-31
    CIF 99 - Ownership of shares – 75% or more OE
  • 27
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    88,918 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2020-03-31
    CIF 101 - Ownership of shares – 75% or more OE
  • 28
    icon of address22 C/o Amp Channel Music Limited, Portland Square, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,441 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2020-03-31
    CIF 102 - Ownership of shares – 75% or more OE
  • 29
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    104,239 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 24 - Ownership of shares – 75% or more OE
  • 30
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    91,268 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 18 - Ownership of shares – 75% or more OE
  • 31
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    104,256 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 22 - Ownership of shares – 75% or more OE
  • 32
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    94,870 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 19 - Ownership of shares – 75% or more OE
  • 33
    icon of addressC/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100,846 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 20 - Ownership of shares – 75% or more OE
  • 34
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,178,052 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 35
    icon of address2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -810,059 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-27
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 36
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,999,880 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    58,929 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    172 AMPLIFY SONGS LIMITED - 2017-06-01
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    92,346 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
  • 40
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,948,050 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 41
    icon of addressParallax 270 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,599,228 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2021-05-28
    CIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of addressC/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 43
    AMPLIFY RECORDS 173 LIMITED - 2017-06-01
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    75,025 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    AMPLIFY SONGS 173 LIMITED - 2017-06-01
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    112,863 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 84 - Ownership of shares – 75% or more OE
    CIF 84 - Ownership of voting rights - 75% or more OE
  • 46
    icon of addressDairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 47
    icon of address4th Floor 86 Princess Street, Manchester, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -793,325 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-05-28
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of addressArgoed Trefeglwys, Caersws, Newtown, Powys, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -123,875 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-10
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 49
    AMPLIFY MUSIC 174 LIMITED - 2017-06-01
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    99,342 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    AMPLIFY SONGS 174 LIMITED - 2017-06-01
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    111,863 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    icon of addressC/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    729,325 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-07-11 ~ 2021-05-28
    CIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    AMPLIFY MUSIC 175 LIMITED - 2017-06-01
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    103,203 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-05-30
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    AMPLIFY SONGS 175 LIMITED - 2017-06-01
    icon of address22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    115,038 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-28
    CIF 11 - Ownership of shares – 75% or more OE
  • 54
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,999,880 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of addressProspect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -226,389 GBP2020-10-01 ~ 2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-18
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 56
    BOTSKILL LIMITED - 2018-06-06
    icon of address7 Bell Yard, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -213,189 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-18 ~ 2022-04-01
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    MM&S (5895) LIMITED - 2015-12-10
    FISHFROMGB LIMITED - 2018-02-05
    icon of address227 West George Street, Glasgow
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,835,686 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-10-15 ~ 2018-10-15
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    ANDOVER ENERGY LIMITED - 2013-01-23
    SANDYS MOOR ENERGY LIMITED - 2013-04-04
    GREEN ACRE SOLAR LIMITED - 2013-04-04
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,999,867 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 59
    icon of address2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,410,175 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 60
    HUELWEN SOLAR LIMITED - 2014-01-29
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,496,427 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 61
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,126,057 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of addressInnovation Centre Norwich Research Park, Colney Lane, Colney, Norwich, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    234,247 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-03-24
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    INFRA LIMITED - 2015-05-13
    icon of addressSuez House, Grenfell Road, Maidenhead, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-09-03
    CIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of addressRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    In Administration Corporate (6 parents)
    Equity (Company account)
    21,347,929 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-03-07
    CIF 93 - Ownership of shares – 75% or more OE
  • 65
    icon of address2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,420,308 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 66
    icon of address2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    492,302 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-27
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 67
    icon of addressC/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,420,910 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 68
    BROADWALL ACQUISITIONS LIMITED - 2015-06-03
    MIRRIAD ADVERTISING LIMITED - 2017-11-22
    icon of address6th Floor One London Wall, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-19
    CIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,999,880 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 70
    icon of addressC/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,453,380 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
  • 71
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,999,880 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 72
    icon of addressC/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,103,214 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-05-04 ~ 2017-08-30
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 73
    MEAUJO (743) LIMITED - 2008-12-28
    icon of address1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-19
    CIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    icon of addressFloor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    CIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    OXFORD GENOME SCIENCES (UK) LIMITED - 2008-11-26
    GW 1155 LIMITED - 2003-12-19
    icon of addressSuite A, Second Floor, The Schrodinger Building Heatley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,147,579 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-24
    CIF 107 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 107 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 76
    icon of addressThames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-09
    CIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    SAVELLI LTD - 2017-03-08
    icon of addressHarella House, 90-98 Goswell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,886,663 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-26 ~ 2021-01-08
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,705,661 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    CIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 79
    icon of address1 Aston Court George Road, Bromsgrove Technology Park, Bromsgrove, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,969 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 80
    icon of addressLeeward House, Fitzroy Road, Exeter, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,808 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-24
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 81
    icon of addressC/o Kre Corporate Recovery Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,498,386 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 82
    WAIT UP LIMITED - 2012-07-30
    icon of address2nd Floor, The Forge, 43 Church Street, Woking, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,294,354 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-04-08
    CIF 111 - Ownership of shares – More than 50% but less than 75% OE
    CIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 111 - Right to appoint or remove directors OE
  • 83
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,721,793 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 84
    CLOUD SUSTAINABILITY LIMITED - 2018-07-05
    DITTO SUSTAINABILITY LIMITED - 2021-02-08
    RIO ESG LTD - 2025-02-17
    REVISE LIMITED - 2014-11-11
    REVISE UK LIMITED - 2009-09-11
    icon of address4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,506,791 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    CIF 2 - Has significant influence or control OE
  • 85
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,662,705 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 86
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 87
    icon of addressDairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 88
    BATH QUARTERMASTER LIMITED - 2022-07-07
    icon of addressC/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,941,174 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-21
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 89
    INDIGO TIGRE LTD - 2017-09-29
    icon of addressC/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    809,758 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-11-22 ~ 2021-04-09
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,999,880 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 91
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,999,880 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 92
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,499,282 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    CIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    icon of address3rd Floor 6-8 Bonhill Street Bonhill Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    657,945 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-01
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-03-07
    CIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    WSR NORTH WEST LIMITED - 2015-01-05
    icon of addressUnit 2 Hargreaves Mill Hargreaves Street, Haslingden, Rossendale, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,404,290 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of addressResolution House, 12 Mill Hill, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,374,761 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-10-09
    CIF 106 - Has significant influence or control as a member of a firm OE
    CIF 106 - Has significant influence or control OE
  • 96
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,742,614 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    CIF 59 - Ownership of shares – More than 50% but less than 75% OE
    CIF 59 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.