logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Thomas Greene

    Related profiles found in government register
  • Mr Michael Thomas Greene
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 1
    • icon of address Signature House, 65 Broadway, Peterborough, PE1 1SY, England

      IIF 2
    • icon of address The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND, England

      IIF 3
    • icon of address The Grange, Postland, Crowland, Peterborough, PE6 0ND, England

      IIF 4
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 5
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 6 IIF 7
    • icon of address 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 8
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 9 IIF 10 IIF 11
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 20
    • icon of address The Station House, 15station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 21
  • Mr Michael Thomas Greene
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 22
  • Mr Michael Thomas Green
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 23
  • Greene, Michael Thomas
    British ceo born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 24
    • icon of address Portwall Place, Portwall Lane, Portwall Lane, Bristol, BS1 6NA

      IIF 25 IIF 26
    • icon of address William Reed Group, Broadfield Park, Brighton Road, Crawley, West Sussex, RH11 9RT, England

      IIF 27
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 28
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 29
    • icon of address The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 30
    • icon of address The Station House, 15station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 31
  • Greene, Michael Thomas
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Dulwich Village, London, SE21 7BT, United Kingdom

      IIF 32
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 33
    • icon of address 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 34
    • icon of address Box Tree House, Northminster Business Park, Upper Poppleton, York, YO26 6QR, England

      IIF 35
  • Greene, Michael Thomas
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Birmingham, B25 8HE, England

      IIF 36
    • icon of address Clifford House, 2 Station Yard, Oakington, Cambridge, CB24 3AH, United Kingdom

      IIF 37
    • icon of address William Reed Group, Broadfield Park, Crawley, West Sussex, RH11 9RT, England

      IIF 38
    • icon of address Spalding House, 90-92 Queen Street, Broughty Ferry, Dundee, DD5 1AJ

      IIF 39
    • icon of address 3, Queen Charlotte Lane, Edinburgh, EH6 6AY

      IIF 40
    • icon of address 3, Queen Charlotte Lane, Edinburgh, EH6 6AY, United Kingdom

      IIF 41
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 42
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 43
    • icon of address 36 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 44
    • icon of address 65, Broadway, Peterborough, PE1 1SY, United Kingdom

      IIF 45
    • icon of address Signature House, 65 Broadway, Peterborough, PE1 1SY, England

      IIF 46
    • icon of address The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 47
    • icon of address The Grange, Postland, Crowland, Peterborough, PE6 0ND, England

      IIF 48 IIF 49
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 50
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 51 IIF 52 IIF 53
    • icon of address 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 54
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 55 IIF 56 IIF 57
  • Greene, Michael Thomas
    British entrepreneur born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 68
    • icon of address 2nd Floor Arcade Chambers, Westgate Arcade, Peterborough, PE1 1PY, England

      IIF 69
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 70 IIF 71
  • Greene, Michael Thomas
    British non-executive chairman born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Albion Park, Armley Road, Leeds, LS12 2EJ, England

      IIF 72
  • Greene, Michael Thomas
    British retail consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 73 IIF 74
  • Greene, Michael Thomas
    British self-employed born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 75
  • Mr Michael Thomas Greene
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 76
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 77
    • icon of address 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 78 IIF 79
  • Mr Michael Greene
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 80
  • Green, Michael Thomas
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Broadway, Peterborough, Cambridgeshire, PE1 1SY, United Kingdom

      IIF 81
  • Greene, Michael Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 82
  • Greene, Michael Thomas
    British marketing director

    Registered addresses and corresponding companies
    • icon of address The Grange, Postland, Crowland, Peterborough, Cambridgeshire, PE6 0ND

      IIF 83
  • Greene, Michael Thomas
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 84
    • icon of address 15, Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 85
  • Greene, Michael

    Registered addresses and corresponding companies
    • icon of address 21, Dulwich Village, London, SE21 7BT, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 33
  • 1
    MULTIPLE NEWS ASSOCIATION - 2001-05-21
    MULTIPLE NEWSAGENTS ASSOCIATION - 1998-11-05
    icon of address Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ dissolved
    IIF 74 - Director → ME
  • 2
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,274 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 15 Station Road, St. Ives, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,125,031 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (4 parents)
    Equity (Company account)
    -135,783 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -19,125 GBP2020-11-30
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,991 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 15 Station Road, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,276 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address The Station House, 15station Road, St. Ives, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,669 GBP2023-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,328 GBP2023-11-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 60 - Director → ME
  • 12
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -966 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -210,420 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 45 - Director → ME
  • 14
    CAMBRIDGE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY - 2003-04-04
    CAMBRIDGE CHAMBER OF COMMERCE (THE) - 1980-12-31
    icon of address Clifford House 2 Station Yard, Oakington, Cambridge, United Kingdom
    Active Corporate (13 parents, 12 offsprings)
    Profit/Loss (Company account)
    -93,080 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address Walkers Commercial Solicitors, 31 Bootham, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 70 - Director → ME
  • 17
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address 21 Dulwich Village, London
    Active Corporate (4 parents)
    Total liabilities (Company account)
    123 GBP2024-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-04-23 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,246 GBP2024-04-30
    Officer
    icon of calendar 2011-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,348 GBP2024-03-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    WM MORRISON CONVENIENCE STORES LTD - 2015-11-04
    icon of address Smith & Williamson Llp, Portwall Place Portwall Lane, Portwall Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 25 - Director → ME
  • 25
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 28 - Director → ME
  • 26
    WM MORRISON CONVENIENCE LIMITED - 2015-12-07
    icon of address Smith & Williamson Llp, Portwall Place Portwall Lane, Portwall Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-25 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,972 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    icon of address 65 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -666,564 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 81 - Director → ME
  • 31
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (4 parents)
    Equity (Company account)
    -91,053 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 32
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 71 - Director → ME
  • 33
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -60,568 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Active Corporate (20 parents)
    Equity (Company account)
    1,086,564 GBP2023-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2016-06-16
    IIF 30 - Director → ME
    icon of calendar 2000-09-29 ~ 2004-12-31
    IIF 73 - Director → ME
  • 2
    icon of address 15 Station Road, St. Ives, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,125,031 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-04 ~ 2021-10-26
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 3
    ONLINE WORKFORCE LEARNING LTD - 2013-07-08
    icon of address 112 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2019-05-24
    IIF 40 - Director → ME
    icon of calendar 2013-08-16 ~ 2014-07-24
    IIF 41 - Director → ME
  • 4
    icon of address Signature House, 65 Broadway, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,875 GBP2024-02-29
    Officer
    icon of calendar 2019-02-19 ~ 2022-05-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2022-05-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address 15 Station Road, St. Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,276 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-19
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2018-11-19
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 6
    icon of address 20 Brickfield Road, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ 2022-08-24
    IIF 36 - Director → ME
  • 7
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2021-08-12
    IIF 61 - Director → ME
  • 8
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-30
    Officer
    icon of calendar 2020-01-17 ~ 2023-01-31
    IIF 52 - Director → ME
  • 9
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-03-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2022-03-23
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    icon of address 41a Gray Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    62,870 GBP2024-02-29
    Officer
    icon of calendar 2012-01-17 ~ 2013-03-04
    IIF 39 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,348 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-20 ~ 2024-10-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PROJECT SONG LIMITED - 2003-09-29
    icon of address William Reed Group, Broadfield Park, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2011-09-16
    IIF 38 - Director → ME
    icon of calendar 2003-09-09 ~ 2008-03-31
    IIF 82 - Secretary → ME
  • 13
    HIM LTD
    - now
    HARRIS MARKETING SERVICE LIMITED - 2012-01-04
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-05 ~ 2011-09-16
    IIF 27 - Director → ME
    icon of calendar 2006-03-23 ~ 2008-03-31
    IIF 83 - Secretary → ME
  • 14
    icon of address 27 Byfeld Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,926 GBP2023-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2014-06-25
    IIF 49 - Director → ME
  • 15
    icon of address 36 Commerce Road Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,842 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2023-08-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2023-08-15
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 2nd Floor Arcade Chambers, Westgate Arcade, Peterborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    324,917 GBP2024-03-31
    Officer
    icon of calendar 2024-02-16 ~ 2025-03-06
    IIF 69 - Director → ME
  • 17
    icon of address Mjs House 425 Wisbech Road, Westry, March, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,117,512 GBP2023-12-31
    Officer
    icon of calendar 2020-06-10 ~ 2021-08-12
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-03-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 18
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -90,465 GBP2022-08-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-01-12
    IIF 35 - Director → ME
  • 19
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -60,568 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-27
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 76 - Has significant influence or control OE
  • 20
    WINCHPHARMA GROUP LIMITED - 2017-07-26
    WINCHPHARMA LIMITED - 2012-04-18
    icon of address 13 Bridge Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    96,227 GBP2017-08-31
    Officer
    icon of calendar 2014-06-09 ~ 2016-04-05
    IIF 72 - Director → ME
  • 21
    icon of address Unit 3 Vista Place, Ingworth Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,196 GBP2020-06-30
    Officer
    icon of calendar 2017-08-11 ~ 2019-03-06
    IIF 68 - Director → ME
  • 22
    ABC 2007 LIMITED - 2024-05-17
    DMWS 802 LIMITED - 2006-12-20
    icon of address 16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2007-02-22 ~ 2008-06-19
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.