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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rose, Martyn Craig

    Related profiles found in government register
  • Rose, Martyn Craig
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Sutton House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE

      IIF 1
    • Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY, England

      IIF 2
  • Rose, Martyn Craig
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Whichford House, John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY, England

      IIF 3
  • Rose, Martyn Craig
    British chairman born in May 1948

    Registered addresses and corresponding companies
    • 39a Limerston Street, London, SW10 0BQ

      IIF 4
  • Rose, Martyn Craig
    British chairman & chief executive - public co born in May 1948

    Registered addresses and corresponding companies
    • 39a Limerston Street, London, SW10 0BQ

      IIF 5
  • Rose, Martyn Craig
    British company dir & entrepreneur born in May 1948

    Registered addresses and corresponding companies
    • 39a Limerston Street, London, SW10 0BQ

      IIF 6
  • Rose, Martyn Craig
    British company director born in May 1948

    Registered addresses and corresponding companies
  • Rose, Martyn Craig
    British group chairman born in May 1948

    Registered addresses and corresponding companies
    • The Estate Cottage The Priory, Nun Monkton, North Yorkshire, YO26 8ES

      IIF 13 IIF 14
  • Rose, Martyn Craig
    British industrial manager born in May 1948

    Registered addresses and corresponding companies
  • Mr Martyn Craig Rose
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Grangers International, Enterprise Way, Duckmanton, Chesterfield, S44 5FD, England

      IIF 17
    • 7, Trebeck Street, London, W1J 7LU

      IIF 18
    • 7, Trebeck Street, London, W1J 7LU, England

      IIF 19 IIF 20
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 21
  • Mr Martyn Rose
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 7, Trebeck Street, London, W1J 7LU, England

      IIF 22 IIF 23
    • Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY, England

      IIF 24
  • Mr Martyn Craig Rose
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Trebeck Street, London, W1J 7LU

      IIF 25
  • Rose, Martyn Craig
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, London Road, Bromley, Kent, BR1 1BY, England

      IIF 26
    • Grangers International, Enterprise Way, Duckmanton, Chesterfield, S44 5FD, England

      IIF 27
    • The Glebe House, Church Lane, Kenton, Debenham, Suffolk, IP14 6JH

      IIF 28
    • 7, Trebeck Street, London, W1J 7LU

      IIF 29 IIF 30 IIF 31
    • 7, Trebeck Street, London, W1J 7LU, England

      IIF 32 IIF 33 IIF 34
    • 7, Trebeck Street, London, W1Y 7RJ

      IIF 35
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 36
  • Rose, Martyn Craig
    British business executive born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 37
  • Rose, Martyn Craig
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jerwood Dancehouse, Foundry Lane, Ipswich, Suffolk, IP4 1DW, England

      IIF 38
    • 7, Trebeck Street, London, W1J 7LU, England

      IIF 39
  • Rose, Martyn Craig
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 London Road, Cystic Fibrosis Trust, Bromley, Kent, BR1 1BY

      IIF 40
    • 7, Trebeck Street, London, W1J 7LU

      IIF 41
    • 7, Trebeck Street, London, W1J 7LU, England

      IIF 42
  • Rose, Martyn Craig
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Trebeck Street, London, W1J 7LU, Uk

      IIF 43
    • 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 44 IIF 45
  • Rose, Martyn Craig
    British entrepreneur born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Trebeck Street, London, W1J 7LU

      IIF 46
  • Rose, Martyn Craig
    British financier born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Trebeck Street, London, W1Y 7RJ

      IIF 47
  • Rose, Martyn Craig
    British industrial manager born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glebe House, Church Lane, Kenton, Debenham, Suffolk, IP14 6JH

      IIF 48
  • Rose, Martyn Craig
    British

    Registered addresses and corresponding companies
  • Ruse, Martyn Craig
    British businessman and social entrepreneur born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 52
  • Rose, Martyn
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Consulting Ltd Unit 133, Canalot Studios 222 Kensal Road, London, W10 5BN, England

      IIF 53
  • Rose, Martyn
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martyn Craig Rose
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Way, Enterprise Way, Duckmanton, Chesterfield, S44 5FD, England

      IIF 56
    • 7, Trebeck Street, London, W1J 7LU, England

      IIF 57
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 58
  • Mr Martyn Rose
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hilton Consulting, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 59
  • Martyn Rose
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 60
  • Martyn Craig, Rose
    British financier & industrial manager born in May 1948

    Registered addresses and corresponding companies
    • 39a Limerston Street, Chelsea, London, SW10 0BQ

      IIF 61
child relation
Offspring entities and appointments 42
  • 1
    ALL ANGLIA RADIO LIMITED
    - now 02919794
    LEGISLATOR 1207 LIMITED - 1994-08-01
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (22 parents)
    Officer
    1996-02-08 ~ 1998-02-26
    IIF 47 - Director → ME
  • 2
    ALLIED RADIO LIMITED
    - now SC006192 02642617
    THIRD MILE INVESTMENT PUBLIC LIMITED COMPANY
    - 1991-10-04 SC006192
    109douglas Street, Blythswood Square, Glasgow
    Dissolved Corporate (39 parents)
    Officer
    ~ 1993-08-31
    IIF 4 - Director → ME
  • 3
    BANBURY HIRE LIMITED - now
    ALPHABET SITE SERVICES LIMITED
    - 1992-04-30 01979227
    Arlington Business Park, Theale, Reading
    Dissolved Corporate (6 parents)
    Officer
    ~ 1991-10-16
    IIF 9 - Director → ME
  • 4
    BRIDLINGTON RADIO LIMITED
    - now 03677634
    TOWERTALK LIMITED
    - 1999-01-14 03677634
    Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (21 parents)
    Officer
    1998-12-04 ~ 2000-09-18
    IIF 12 - Director → ME
  • 5
    CATCHWORD LIMITED
    - now 02986756
    BUYJEWEL LIMITED - 1994-12-13
    Suite 2 Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Dissolved Corporate (22 parents)
    Equity (Company account)
    -1,000,000 GBP2023-12-31
    Officer
    2014-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    CENTRE FOR POLICY ACTION LTD
    14032908
    27h Bramham Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHERRY BLOSSOM LIMITED
    - now 02838546
    GOULDITAR NO. 290 LIMITED - 1993-07-26
    Enterprise Way Enterprise Way, Duckmanton, Chesterfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1993-09-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    CUTLERS HOLDINGS LIMITED - now
    SHEFFIELD UNITED LIMITED
    - 2020-09-13 00396956 03289873
    82 St John Street, London
    Liquidation Corporate (44 parents, 3 offsprings)
    Officer
    1993-04-05 ~ 1997-01-14
    IIF 15 - Director → ME
  • 9
    CYSTIC FIBROSIS TRUST
    03880213
    33 Creechurch Lane, London, England
    Active Corporate (56 parents, 1 offspring)
    Officer
    2004-10-05 ~ 2014-12-02
    IIF 40 - Director → ME
  • 10
    DANCE EAST
    - now 03463592 06925106
    SUFFOLK DANCE - 2000-07-31
    Jerwood Dancehouse, Foundry Lane, Ipswich, Suffolk
    Active Corporate (61 parents, 2 offsprings)
    Officer
    2010-04-21 ~ 2013-12-02
    IIF 38 - Director → ME
  • 11
    DENTONS HOLDINGS PLC
    - now 05210740
    DENTONS HOLDINGS LIMITED
    - 2017-01-26 05210740
    DE FACTO 1150 LIMITED
    - 2004-10-08 05210740 05210737... (more)
    Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey
    Active Corporate (10 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,259,959 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-09-30 ~ now
    IIF 29 - Director → ME
  • 12
    DENTONS PENSION MANAGEMENT LIMITED
    - now 02352951
    DEWTONS PENSION MANAGEMENT LIMITED - 1989-04-06
    RAPID 7695 LIMITED - 1989-03-20
    Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey
    Active Corporate (20 parents, 9 offsprings)
    Equity (Company account)
    15,321,740 GBP2023-12-31
    Officer
    2001-06-08 ~ now
    IIF 1 - Director → ME
  • 13
    ENGLISH NATIONAL OPERA
    00426792 02379051... (more)
    London Coliseum, St Martins Lane, London
    Active Corporate (88 parents, 2 offsprings)
    Officer
    2013-05-01 ~ 2015-02-15
    IIF 39 - Director → ME
  • 14
    FLOREAT EDUCATION
    - now 08643692
    FLOREAT EDUCATION LIMITED
    - 2014-01-17 08643692
    7 Trebeck Street, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    15,934 GBP2023-08-31
    Officer
    2014-01-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-08-08 ~ 2022-08-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FLOREAT EDUCATION ACADEMIES TRUST
    09007740
    7 Trebeck Street, London, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2014-04-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FROST & REED LIMITED
    - now 02821180
    ROMADAWN LIMITED
    - 1994-07-14 02821180
    Martyn Rose, 7 Trebeck Street, London
    Active Corporate (12 parents)
    Equity (Company account)
    -696,267 GBP2024-10-31
    Officer
    1993-08-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    FUSION HOLDINGS LIMITED
    09609969
    18 Beare Green Court Beare Green Court, Beare Green, Dorking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2015-06-04 ~ 2020-11-24
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    GRANGERS INTERNATIONAL LIMITED
    - now 00327936
    GRANGER'S LIMITED
    - 1992-03-10 00327936 01664681
    GRANGERSOL LIMITED
    - 1987-02-25 00327936
    Grangers International Ltd Enterprise Way, Duckmanton, Chesterfield, England
    Active Corporate (13 parents)
    Equity (Company account)
    10,055,292 GBP2022-09-30
    Officer
    ~ now
    IIF 30 - Director → ME
  • 19
    GRANGERS' LIMITED
    - now 01664681 00327936
    MARTYN ROSE INVESTMENTS LIMITED
    - 1992-03-19 01664681
    CARKMAIN LIMITED
    - 1983-02-03 01664681
    Grangers International Enterprise Way, Duckmanton, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    HUDDERSFIELD FM LIMITED
    - now 03260736
    FLORALEE ENTERPRISES LIMITED - 1997-03-18
    The Old Stable Block Lockwood Park, Lockwood, Huddersfield, West Yorkshire
    Dissolved Corporate (28 parents)
    Officer
    1999-05-14 ~ 2000-10-01
    IIF 48 - Director → ME
  • 21
    PUBLISHING TECHNOLOGY PLC
    - 2016-05-12 00837205 05649633... (more)
    INGENTA PLC
    - 2007-02-27 00837205 05649633... (more)
    DELYN GROUP PLC
    - 2000-05-26 00837205
    DELYN PACKAGING PLC - 1991-03-28
    DELYN LIMITED - 1981-12-08
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (29 parents, 5 offsprings)
    Officer
    2000-05-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    INGENTA UK LIMITED
    - now 03571231
    INGENTA LIMITED
    - 2016-05-12 03571231 05649633... (more)
    PUBLISHING TECHNOLOGY (EUROPE) LIMITED
    - 2016-03-30 03571231 05649633... (more)
    INGENTA UK LIMITED
    - 2007-03-28 03571231
    INGENTA LIMITED
    - 2000-05-26 03571231 05649633... (more)
    OXFORD DATA SERVICES LIMITED
    - 1998-11-03 03571231
    Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (19 parents)
    Officer
    2014-06-01 ~ now
    IIF 2 - Director → ME
    1998-09-21 ~ 2002-08-30
    IIF 10 - Director → ME
  • 23
    LEICESTER MACHINE HIRE LIMITED
    - now 01931896
    ENVIRO-VAC MACHINE HIRE LIMITED
    - 2018-06-01 01931896
    14 Devonshire Road, Leicester, Leics
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 24
    MARLBOROUGH PLACE BRIGHTON MANAGEMENT LIMITED - now
    KILBRACKEN PROPERTIES (BRIGHTON) LIMITED
    - 2022-06-08 03623733
    LORNTEAM LIMITED - 1999-12-17
    12 Corbett House Cathcart Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    15,688 GBP2023-12-31
    Officer
    2000-01-21 ~ 2000-05-22
    IIF 16 - Director → ME
  • 25
    MARTYN ROSE LIMITED
    - now 01245537
    CUMBERGATE LIMITED
    - 1986-02-26 01245537
    7 Trebeck Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    2,434,414 GBP2024-09-30
    Officer
    ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 26
    MARTYN ROSE NO.2 LIMITED
    11582334
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 27
    MINSTER SOUND RADIO (YORK) LIMITED
    03092759
    Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (36 parents)
    Officer
    1999-03-15 ~ 2000-10-01
    IIF 14 - Director → ME
    1998-02-06 ~ 1998-04-10
    IIF 49 - Secretary → ME
  • 28
    MINSTER SOUND RADIO LIMITED
    - now 02602667
    OPTIONYIELD PUBLIC LIMITED COMPANY
    - 1991-05-28 02602667
    Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (45 parents)
    Officer
    ~ 1998-04-10
    IIF 8 - Director → ME
    1998-02-06 ~ 1998-04-10
    IIF 51 - Secretary → ME
  • 29
    ORWELL PARK SCHOOL EDUCATIONAL TRUST LIMITED
    00912265
    Orwell Park School, Nacton, Ipswich, Suffolk
    Active Corporate (70 parents)
    Equity (Company account)
    4,797,015 GBP2023-08-31
    Officer
    2001-03-09 ~ 2017-06-09
    IIF 28 - Director → ME
  • 30
    REFRESCO (NELSON) LIMITED - now
    COTT (NELSON) LIMITED - 2018-05-22
    MACAW (SOFT DRINKS) LIMITED
    - 2006-05-25 02234044
    SANDING LIMITED
    - 1990-02-26 02234044
    Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (31 parents)
    Officer
    ~ 2005-08-10
    IIF 7 - Director → ME
  • 31
    REFRESCO NELSON (HOLDINGS) LIMITED - now
    COTT NELSON (HOLDINGS) LIMITED - 2018-05-22
    MACAW (HOLDINGS) LIMITED
    - 2006-05-30 03464429
    UPWARDCHANCE LIMITED - 1999-03-29
    Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    1999-05-06 ~ 2005-08-10
    IIF 11 - Director → ME
  • 32
    RONDA ENVIRO-VAC LTD. - now
    ENVIRO-VAC SALES AND SERVICE LIMITED
    - 2023-03-08 01741157
    ENVIRO-VAC LIMITED
    - 1986-10-31 01741157
    14 Devonshire Road, Leicester, Leicestershire
    Active Corporate (8 parents)
    Equity (Company account)
    565,033 GBP2024-09-30
    Officer
    ~ 2018-05-04
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-15
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 33
    SAPIENCE COMMUNICATIONS LTD
    - now 07527730
    MORGAN ROSSITER LIMITED
    - 2018-11-21 07527730
    LASSERSON LIMITED
    - 2011-09-13 07527730
    Hilton Consulting Ltd Unit 133, Canalot Studios 222 Kensal Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    336,882 GBP2024-02-28
    Officer
    2011-09-08 ~ 2025-06-30
    IIF 53 - Director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SILK F M LIMITED
    03106027
    C/o Dtm Legal Llp, Knights Court, Weaver Street, Chester, England
    Active Corporate (28 parents, 1 offspring)
    Equity (Company account)
    -74,513 GBP2024-06-30
    Officer
    1997-10-23 ~ 1998-05-28
    IIF 61 - Director → ME
  • 35
    SOCIETY NETWORK FOUNDATION
    07361070
    50 Broadway, London
    Dissolved Corporate (7 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 44 - Director → ME
  • 36
    THE BIG SOCIETY NETWORK LIMITED
    07201756
    50 Broadway, London
    Dissolved Corporate (5 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 43 - Director → ME
  • 37
    THE BLUE GALLERY LIMITED
    03458903
    Martyn Rose, 7 Trebeck Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    -1 GBP2024-10-31
    Officer
    2012-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 38
    THE RADIO BUSINESS LIMITED
    - now 04103222
    MARLINBROOK LIMITED
    - 2000-11-09 04103222
    7 Trebeck Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-11-09 ~ dissolved
    IIF 46 - Director → ME
  • 39
    THE SMALL BUSINESS BUREAU LIMITED
    - now 02308101
    POWERSPHERE LIMITED
    - 1989-05-23 02308101
    Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (44 parents)
    Equity (Company account)
    15,410 GBP2024-03-31
    Officer
    ~ 1993-11-15
    IIF 5 - Director → ME
    1999-02-25 ~ 2000-10-26
    IIF 6 - Director → ME
  • 40
    UK ONWARD THINKTANK LTD
    11326052
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -7,805 GBP2025-04-30
    Officer
    2019-01-10 ~ now
    IIF 33 - Director → ME
  • 41
    YORKSHIRE COAST RADIO LIMITED
    02775583
    Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (40 parents)
    Officer
    1999-03-15 ~ 2000-10-01
    IIF 13 - Director → ME
    1998-02-06 ~ 1998-04-10
    IIF 50 - Secretary → ME
  • 42
    YOUR SQUARE MILE LIMITED
    07297345
    Paul Twivy, 46 Pattison Road, London
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,439 GBP2016-09-30
    Officer
    2010-06-28 ~ 2011-06-30
    IIF 52 - 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.