The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Keith Young

    Related profiles found in government register
  • Mr Keith Young
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Great College St, London, SW1P 3RX

      IIF 1 IIF 2
    • Communication House, Love Lane, Cowes, PO31 7EU, England

      IIF 3
    • Communications House, 56 Love Lane, Cowes, Isle Of Wight, PO31 7EU

      IIF 4
    • 14, Great College St, London, SW1P 3RX

      IIF 5 IIF 6 IIF 7
    • 14, Great College St, Westminster, London, SW1P 3RX

      IIF 9 IIF 10
    • 14, Great College Street, London, SW1P 3RX, England

      IIF 11 IIF 12 IIF 13
    • 14, Great College Street, London, SW1P 3RX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 14, Great College Street, Westminster, London, SW1P 3RX

      IIF 19
    • 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 20 IIF 21
    • 204 The Print Rooms, 164/180 Union Street, London, SE1 0LH, England

      IIF 22 IIF 23
    • 1, - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan, CF64 2AD

      IIF 24
    • 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 25
    • 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD

      IIF 26
  • Mr Keith Young
    British born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 27
  • Young, Keith
    British chairman born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204 The Print Rooms, 164/180 Union Street, London, SE1 0LH, England

      IIF 28 IIF 29
  • Young, Keith
    British chairman of the board born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wellington Square, London, SW3 4NR

      IIF 30
  • Young, Keith
    British company director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House, 56 Love Lane, Cowes, Isle Of Wight, PO31 7EU, United Kingdom

      IIF 31
    • Unit 3, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 32
    • 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 33
    • 31 Wellington Square, London, SW3 4NR

      IIF 34 IIF 35 IIF 36
    • 31, Wellington Square, London, SW3 4NR, England

      IIF 38
    • 31, Wellington Square, London, SW3 4NR, United Kingdom

      IIF 39
    • 4 Pear Tree Court, Clerkenwell, London, EC1R 0DS

      IIF 40
    • 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 41
    • 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD, United Kingdom

      IIF 42
  • Young, Keith
    British corporate director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan, CF64 2AD, United Kingdom

      IIF 43
  • Young, Keith
    British director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, Keith
    British entrepreneur born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wellington Square, London, SW3 4NR

      IIF 63
  • Young, Keith
    British publisher born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keith Young
    British born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 14, Great College Street, London, SW1P 3RX, England

      IIF 75 IIF 76
  • Young, Keith
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wellington Square, London, SW3 4NR

      IIF 77
  • Young, Keith
    British director born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 14, Great College Street, London, SW1P 3RX, England

      IIF 78 IIF 79
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 80
  • Young, Keith
    British company director born in July 1938

    Registered addresses and corresponding companies
  • Young, Keith
    British publisher born in July 1938

    Registered addresses and corresponding companies
    • 7 Marsham Street, London, SW1P 3DW

      IIF 83
  • Young, Keith
    British

    Registered addresses and corresponding companies
    • 31 Wellington Square, London, SW3 4NR

      IIF 84
child relation
Offspring entities and appointments
Active 19
  • 1
    ACCOUNTING EXCLUSIVE LTD - 2003-05-16
    14 Great College Street, Westminster, London, England
    Corporate (4 parents)
    Equity (Company account)
    20,966 GBP2023-06-30
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    INTERNET BUSINESS SOLUTIONS LIMITED - 2003-12-02
    DEKANI LTD - 1998-02-23
    NETBENEFIT LTD - 1996-03-27
    LASER ORIGINATION LIMITED - 1995-02-27
    TYPEBETTER LIMITED - 1988-04-20
    14 Great College St, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 48 - director → ME
  • 3
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-11-06
    SECOND ATTE LIMITED - 2012-02-14
    204 The Print Rooms 164/180 Union Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    191,276 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CARE MATTERS LIMITED - 2011-02-22
    14 Great College St, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 59 - director → ME
  • 5
    NETB2B2 PLC - 2009-07-23
    PARALLEL PICTURES GROUP PLC - 2000-03-30
    Gallaghers, 69-85 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-12-20 ~ dissolved
    IIF 67 - director → ME
  • 6
    VIRGINET LTD - 1995-06-07
    YOUNG COMMUNICATIONS LIMITED - 1995-03-14
    PAYMAZE LIMITED - 1987-12-07
    14 Great College St, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 57 - director → ME
  • 7
    DIAGNOSTICS ART LIMITED - 2010-12-02
    FINANCIAL TELEGRAPH LIMITED - 2010-11-16
    TABLOID FOTOSET LIMITED - 1993-09-08
    14 Great College St, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 46 - director → ME
  • 8
    204 The Print Rooms 164/180 Union Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -21,280 GBP2023-10-31
    Person with significant control
    2016-10-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    QUILT MANAGEMENT LIMITED - 2004-09-01
    W.L. MANSIONS LIMITED - 2004-06-21
    14 Great College St, London
    Corporate (2 parents)
    Equity (Company account)
    -238,799 GBP2023-12-31
    Person with significant control
    2016-12-31 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2022-08-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    CHARCO 17 LIMITED - 2008-09-10
    Kingswood House 1 Hemlock Close, Kingswood, Tadworth, Surrey
    Dissolved corporate (6 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 50 - director → ME
  • 12
    LOCALLOCALTV LTD - 2019-06-14
    14 Great College Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Person with significant control
    2018-10-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    14 Great College Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-05-06 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    RELIGIOUS INTELLIGENCE LIMITED - 2013-07-17
    FOOTBALL FIRST LIMITED - 2005-12-08
    14 Great College St, Westminster, London
    Corporate (3 parents)
    Equity (Company account)
    -135,034 GBP2024-06-30
    Person with significant control
    2016-12-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    CAPUCHIN CLASSICS LTD - 2011-03-23
    14 Great College Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -466,546 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    Communications House, 56 Love Lane, Cowes, Isle Of Wight
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Company number 03177616
    Non-active corporate
    Officer
    1996-03-25 ~ now
    IIF 55 - director → ME
  • 18
    Company number 03365255
    Non-active corporate
    Officer
    1997-08-06 ~ now
    IIF 35 - director → ME
  • 19
    Company number 05193280
    Non-active corporate
    Officer
    2006-07-26 ~ now
    IIF 63 - director → ME
Ceased 43
  • 1
    AW MEGATRENDS LIMITED - 2014-10-14
    NEXT10 MEDIA LIMITED - 2013-09-24
    WE ARE AUTOMOTIVE LIMITED - 2013-02-21
    1-3 Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-03-21 ~ 2025-02-23
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    SYNESIS MEDIA LIMITED - 2006-04-18
    1 - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan
    Corporate (3 parents)
    Equity (Company account)
    258,477 GBP2024-03-31
    Officer
    2011-12-01 ~ 2025-02-23
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    MEDIDOC SERVICES LIMITED - 2024-04-30
    14 Great College Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2016-05-16 ~ 2025-02-23
    IIF 65 - director → ME
    Person with significant control
    2016-05-16 ~ 2025-02-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    ACCOUNTING EXCLUSIVE LTD - 2003-05-16
    14 Great College Street, Westminster, London, England
    Corporate (4 parents)
    Equity (Company account)
    20,966 GBP2023-06-30
    Officer
    2010-06-21 ~ 2025-02-23
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    14 Great College Street, London
    Dissolved corporate (6 parents)
    Officer
    ~ 1994-05-26
    IIF 83 - director → ME
  • 6
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-11-06
    SECOND ATTE LIMITED - 2012-02-14
    204 The Print Rooms 164/180 Union Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    191,276 GBP2023-12-31
    Officer
    2012-02-02 ~ 2025-02-23
    IIF 28 - director → ME
  • 7
    SOLWAY COMMUNICATIONS LIMITED - 2022-05-05
    CONNECT ONLINE LIMITED - 2019-11-07
    Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,182,675 GBP2023-09-30
    Officer
    2013-09-03 ~ 2015-06-22
    IIF 38 - director → ME
  • 8
    NETNAMES OPERATIONS LIMITED - 2017-12-21
    GROUP NBT LIMITED - 2013-01-16
    GROUP NBT INTERNATIONAL LIMITED - 2012-03-20
    GROUP NBT LIMITED - 2011-12-21
    GROUP NBT PLC - 2011-12-01
    NETBENEFIT PLC - 2004-10-29
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    1999-05-13 ~ 2011-11-25
    IIF 53 - director → ME
  • 9
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    ~ 2004-06-02
    IIF 58 - director → ME
  • 10
    14 Great College Street, Westminster, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    1995-09-15 ~ 2025-02-23
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Corporate (4 parents)
    Officer
    1995-04-21 ~ 1996-02-12
    IIF 81 - director → ME
  • 12
    204 The Print Rooms 164/180 Union Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -21,280 GBP2023-10-31
    Officer
    2013-11-01 ~ 2025-02-23
    IIF 29 - director → ME
  • 13
    EXCEL COURIERS LIMITED - 2005-01-10
    HARPCOM LIMITED - 1993-02-19
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Officer
    1995-11-27 ~ 1999-03-12
    IIF 82 - director → ME
    2012-10-01 ~ 2015-06-03
    IIF 62 - director → ME
  • 14
    Unit 3 Valley Lane, Wherstead, Ipswich, England
    Corporate (3 parents)
    Equity (Company account)
    426,589 GBP2023-07-31
    Officer
    2023-03-27 ~ 2025-02-23
    IIF 32 - director → ME
  • 15
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -52,237 GBP2017-03-31
    Officer
    2013-03-28 ~ 2013-06-06
    IIF 39 - director → ME
  • 16
    INVESTORS IN GOVERNANCE LIMITED - 2010-11-29
    SOCCER BETWISE LIMITED - 2006-02-27
    ITNETSERVE LIMITED - 2003-06-11
    K2TELECOM LIMITED - 1999-10-25
    INTRANET MEDIA NETWORK LIMITED - 1998-02-05
    14 Great College St, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1996-04-25 ~ 2025-02-23
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    QUILT MANAGEMENT LIMITED - 2004-09-01
    W.L. MANSIONS LIMITED - 2004-06-21
    14 Great College St, London
    Corporate (2 parents)
    Equity (Company account)
    -238,799 GBP2023-12-31
    Officer
    2004-11-08 ~ 2025-02-23
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    25 Canada Square, Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-04 ~ 2011-11-25
    IIF 52 - director → ME
  • 19
    MAXWELL STAMP GROUP PLC - 2013-07-11
    31st Floor, 40 Bank Street, London
    Corporate (4 parents)
    Equity (Company account)
    5,849,687 GBP2018-03-31
    Officer
    2007-11-27 ~ 2025-02-23
    IIF 30 - director → ME
  • 20
    14 Great College Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-03 ~ 2025-02-23
    IIF 66 - director → ME
    Person with significant control
    2016-06-04 ~ 2025-02-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    14 Great College Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-03 ~ 2025-02-23
    IIF 45 - director → ME
    Person with significant control
    2018-04-03 ~ 2025-02-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    CAMEOSTREAM LIMITED - 1992-03-06
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved corporate (3 parents)
    Officer
    1992-02-25 ~ 2002-11-30
    IIF 68 - director → ME
  • 23
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-19 ~ 2025-02-23
    IIF 80 - director → ME
  • 24
    LOCALLOCALTV LTD - 2019-06-14
    14 Great College Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Officer
    2018-10-02 ~ 2025-02-23
    IIF 79 - director → ME
    Person with significant control
    2018-10-02 ~ 2025-02-23
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 25
    MADE TELEVISION LTD. - 2020-10-23
    ELEMENT TELEVISION LTD - 2012-07-13
    14 Great College Street, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -640,665 GBP2024-03-31
    Officer
    2018-03-23 ~ 2025-02-28
    IIF 44 - director → ME
  • 26
    MAXWELL STAMP ASSOCIATES PLC - 1990-01-11
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2007-10-25 ~ 2016-05-09
    IIF 77 - director → ME
  • 27
    14 Great College Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2016-05-16 ~ 2025-02-23
    IIF 64 - director → ME
    Person with significant control
    2016-05-24 ~ 2025-02-23
    IIF 16 - Ownership of shares – 75% or more OE
  • 28
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-05-04 ~ 2004-06-02
    IIF 84 - secretary → ME
  • 29
    GENERAL INTERNET CORPORATION LTD - 1999-05-21
    NETBENEFIT 2U LTD - 1997-07-28
    30/31 Town Quay, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1997-05-06 ~ 2000-01-11
    IIF 36 - director → ME
  • 30
    VERTICAL SEARCH WORKS LIMITED - 2014-05-30
    FIRSTLIGHT ONLINE LIMITED - 2010-04-20
    MANCHURIA THREE LIMITED - 2002-10-24
    Suite 3/5, The Old Chapel 33 Church Street, Coggeshall, Colchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,052,519 GBP2020-12-31
    Officer
    2009-03-20 ~ 2015-11-23
    IIF 37 - director → ME
  • 31
    NET PRODUCERS LTD - 2000-10-27
    THE LONDON PRE-PRESS CENTRE LIMITED - 1999-12-10
    TYPEMATTERS (SOUTH) LIMITED - 1993-03-29
    AGEMA (SOUTH) LIMITED - 1985-05-28
    14 Great College St, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    ~ 2025-02-23
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 32
    RELIGIOUS INTELLIGENCE LIMITED - 2013-07-17
    FOOTBALL FIRST LIMITED - 2005-12-08
    14 Great College St, Westminster, London
    Corporate (3 parents)
    Equity (Company account)
    -135,034 GBP2024-06-30
    Officer
    1996-03-22 ~ 2025-02-23
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    PRIVATE EQUITY INVESTOR PLC - 2017-01-25
    NET INVESTOR PLC - 2001-07-19
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2000-01-25 ~ 2004-10-25
    IIF 72 - director → ME
  • 34
    CHESHAM PRESS LIMITED(THE) - 1991-07-09
    AGEMA PRINT LIMITED - 1985-09-16
    14 Great College St, London
    Corporate (1 parent)
    Equity (Company account)
    -1,171,361 GBP2024-06-30
    Officer
    ~ 2025-02-23
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 35
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-02-14
    CYBERIA ONLINE LIMITED - 1998-05-19
    LORIOT CONSULTANCY LIMITED - 1996-11-07
    Gallaghers 69-85 Tabernacle Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-06 ~ 2011-06-01
    IIF 40 - director → ME
  • 36
    CAPUCHIN CLASSICS LTD - 2011-03-23
    14 Great College Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -466,546 GBP2024-03-31
    Officer
    2011-09-16 ~ 2025-02-23
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 37
    1-3 Washington Buildings Stanwell Road, Penarth, Wales
    Corporate (1 parent)
    Officer
    2024-07-01 ~ 2025-02-23
    IIF 41 - director → ME
    Person with significant control
    2024-07-01 ~ 2025-02-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 38
    WIGHTWATER LIMITED - 2019-07-29
    14 Great College Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-04-20 ~ 2025-02-23
    IIF 31 - director → ME
    Person with significant control
    2016-04-20 ~ 2025-02-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 39
    14 Great College St, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2004-03-10 ~ 2025-02-23
    IIF 69 - director → ME
    2000-11-23 ~ 2004-03-01
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 40
    Communications House, 56 Love Lane, Cowes, Isle Of Wight
    Dissolved corporate (6 parents)
    Officer
    2013-02-13 ~ 2017-11-14
    IIF 60 - director → ME
  • 41
    WIGHTCABLE 2005 LIMITED - 2012-07-11
    CONTINENTAL SHELF 350 LIMITED - 2006-01-10
    56 Love Lane, Cowes, Isle Of Wight
    Corporate (6 parents)
    Officer
    2013-02-13 ~ 2017-11-14
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 42
    Company number 03365255
    Non-active corporate
    Officer
    1997-05-06 ~ 1997-08-14
    IIF 34 - director → ME
  • 43
    Company number 04149801
    Non-active corporate
    Officer
    2001-03-28 ~ 2004-10-25
    IIF 71 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.