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 5
  • 1
    Heffernan, Martin Michael
    Born in October 1963
    Individual (90 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Taraz, Afshin
    Born in December 1948
    Individual (79 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Renton, Selwyn
    Born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-06-26 ~ now
    OF - Director → CIF 0
  • 4
    Gray, Kelvin Deon
    Born in March 1971
    Individual (79 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ now
    OF - Director → CIF 0
  • 5
    THOMPSON TARAZ COLLECTIVES LIMITED - 2014-08-11
    COLLECTIVES MANAGERS LIMITED - 2012-02-08
    icon of address4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1,068,984 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Webber, Simon Timothy Christopher
    Company Director born in June 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-11-07 ~ 2022-01-31
    OF - Director → CIF 0
  • 2
    Suter, Diane Elizabeth
    Chartered Accountant born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ 2012-12-31
    OF - Director → CIF 0
  • 3
    Zaidi, Amir Hassan
    Chartered Accountant born in October 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-07 ~ 2017-12-22
    OF - Director → CIF 0
  • 4
    Grieve, Andrew David
    Chartered Accountant born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ 2013-02-28
    OF - Director → CIF 0
  • 5
    THOMPSON TARAZ GROUP LIMITED - 2017-11-28
    icon of address47, Park Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    50,000 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2024-09-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TT NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-03-31
1 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
  • TT NOMINEES LIMITED
    Info
    Registered number 07822475
    icon of addressC/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London W1K 1PR
    PRIVATE LIMITED COMPANY incorporated on 2011-10-25 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-24
    CIF 0
  • TT NOMINEES LIMITED
    S
    Registered number 07822475
    icon of address47, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
    CIF 1
  • TT NOMINEES LIMITED
    S
    Registered number 07822475
    icon of address4th Floor, Stanhope House, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address2 Cardigan Road, Richmond, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,274,799 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,229,123 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MYCELLIO LTD - 2015-03-04
    icon of addressC/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -160,997 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressC/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    149,589 EUR2024-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    CIF 7 - LLP Member → ME
  • 5
    icon of addressStanhope House, Park Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    CIF 1 - LLP Member → ME
  • 6
    icon of addressC/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    3,143,123 EUR2024-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    CIF 6 - LLP Member → ME
  • 7
    icon of addressC/o Thompson Taraz, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    CIF 2 - LLP Member → ME
  • 8
    icon of addressC/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    24,019 GBP2024-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    CIF 3 - LLP Member → ME
  • 9
    icon of addressC/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    176,709 GBP2024-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    CIF 4 - LLP Member → ME
  • 10
    icon of addressC/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    CIF 8 - LLP Member → ME
  • 11
    icon of addressC/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,645,223 EUR2024-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    CIF 9 - LLP Member → ME
  • 12
    icon of addressC/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    180,099 USD2024-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    CIF 5 - LLP Member → ME
  • 13
    icon of addressBroadway Media Centre, 14-18 Broad Street, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    746 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of addressBarid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,612,807 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,483,844 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressThe Cricket Barn, Nomansland, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,874 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-16 ~ 2016-05-16
    CIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of addressThe Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-16 ~ 2019-11-01
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    INFERNO FOODS LTD - 2017-08-03
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,781,821 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2023-04-05
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of addressSaxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,319,839 GBP2023-07-02
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-21
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 7
    DAREDEVIL PROJECT LIMITED - 2022-12-23
    icon of address21 Lombard Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,167,895 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    333,716 GBP2024-04-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of addressC/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -356,400 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-11-01
    CIF 12 - Has significant influence or control OE
  • 10
    BLUEFIELD SOLAR EIS LTD - 2017-01-30
    icon of address2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 11
    icon of address27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    313,304 GBP2024-04-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Has significant influence or control OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 12
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    169,040 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 13
    icon of addressCanal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,168,954 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of addressBroadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -446,207 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-05-16 ~ 2019-11-01
    CIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    icon of addressCanal Head North, Canal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    191,028 GBP2019-10-01 ~ 2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-21
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,420,684 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-03-07
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address26 Litchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,736,193 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-10-03
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    icon of addressImperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    39,262 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HERMES RENEWABLES LIMITED - 2017-11-30
    icon of addressSuite 8 Brackenholme Business Park, Selby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of addressC/o Tc Bulley Davey Market Place, Oundle, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,075 GBP2024-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-01
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,036,527 GBP2023-04-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,377,479 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 23
    GUILLEMOT GREEN ENERGY LIMITED - 2020-01-15
    icon of address7 St. James's Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,839,592 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-30
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address16a Clapham Common South Side, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -843,148 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-10-03
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PRIZGO LTD - 2013-07-23
    icon of addressHubhub Hubhub Loyalty Lion, 20 Farringdon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,592,249 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-07 ~ 2021-03-18
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address26 Litchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -347,966 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-10-03
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of addressStudio 5, Utility House, 3 York Court, Upper York Street, Bristol, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,415 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-02
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of addressCanal Head North, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    7,051,365 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of addressCanal Head North, Canal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    696,905 GBP2019-10-01 ~ 2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    icon of addressThe Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,207 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-20 ~ 2016-05-20
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of addressCanal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    343,591 GBP2019-10-01 ~ 2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    OVAL SPACE HOLDINGS LIMITED - 2023-11-30
    icon of address26 Litchfield Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -256,562 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-10-03
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address1 Hardman Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    626,902 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-09
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of addressCanal Head North, Canal Head North, Kendal, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,396,718 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    EGMERE ENERGY LIMITED - 2013-07-09
    icon of addressThe Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,607,565 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2021-01-08
    CIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 36
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -593,325 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 37
    icon of address26 Litchfield Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,535 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-10-03
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,255,654 GBP2022-07-30
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-04-05
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    THE FOOTBALL SHOW LIMITED - 2021-10-04
    V FOOTBALL SHOW LIMITED - 2015-07-31
    icon of address8 River Bank, East Molesey, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -100,349 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TRIUMPH PRODUCTION MUSIC LTD - 2017-06-02
    icon of address26 Litchfield Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225,646 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-10-03
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -485,135 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 54 - Ownership of shares – More than 50% but less than 75% OE
    CIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    icon of address10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,498,997 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE

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