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

Miller, David Michael

    Related profiles found in government register
  • Miller, David Michael
    British accountant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 101, 1, Balloon Street, Manchester, M60 4EP, England

      IIF 1
  • Miller, David Michael
    British financial performance manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Miller, David Michael
    British trainee accountant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Fairbourne Avenue, Wilmslow, Cheshire, SK9 6JQ, England

      IIF 33
  • Miller, David Michael
    British cfo born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Carfinance 247 Limited, 6th Floor, Block 5 Universal Square, Devonshire Street, Manchester, M12 6JH

      IIF 34 IIF 35
  • Miller, David Michael
    British finance director (cfo) born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael David Miller
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT

      IIF 41
  • Miller, Michael David
    British finance director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 42
  • Miller, Michael
    Canadian director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Terrace, Knaresborough, North Yorkshire, HG5 8JS, United Kingdom

      IIF 43
  • Mr Michael David Miller
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 44
  • Miller, Michael David
    British

    Registered addresses and corresponding companies
  • Miller, Michael David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 76 Marsworth Avenue, Pinner, Middlesex, HA5 4TT

      IIF 54
  • Miller, Michael
    British chartered accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 55
  • Miller, Michael David
    British chartered accountant born in June 1960

    Registered addresses and corresponding companies
    • icon of address 76 Marsworth Avenue, Pinner, Middlesex, HA5 4TT

      IIF 56
  • Miller, Michael David

    Registered addresses and corresponding companies
    • icon of address C/o Rosenblatt Solicitors, 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 57
    • icon of address 76 Marsworth Avenue, Pinner, Middlesex, HA5 4TT

      IIF 58 IIF 59 IIF 60
  • Mr David Michael Miller
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fairbourne Avenue, Wilmslow, SK9 6JQ, England

      IIF 61
  • Miller, Michael

    Registered addresses and corresponding companies
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Ta64rr, TA6 4RR, United Kingdom

      IIF 62
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, England

      IIF 63
  • Mr Michael Miller
    Canadian born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Terrace, Knaresborough, North Yorkshire, HG5 8JS, England

      IIF 64
  • Miller, Michael David
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Trees 15a Linksway, Northwood, Middlesex, HA6 2XA

      IIF 65
  • Miller, Michael David
    British cfo born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9a, 1b Hodford Road, London, Middlesex, NW11 8NL, United Kingdom

      IIF 66
  • Miller, Michael David
    British chartered accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Michael David
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lissenden Gardens, London, NW5 1PQ

      IIF 95
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, England

      IIF 96 IIF 97
    • icon of address 9a, West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 98
    • icon of address High Trees 15a Linksway, Northwood, Middlesex, HA6 2XA

      IIF 99
  • Miller, Michael David
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Michael David
    British director chartered a born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Trees 15a Linksway, Northwood, Middlesex, HA6 2XA

      IIF 109
  • Miller, Michael David
    British finance dirctor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rosenblatt Solicitors, 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 110
  • Miller, Michael David
    British none born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 111
  • Mr Michael David Miller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Golders Green Road, London, NW11 8LL, England

      IIF 112
    • icon of address 41, Chandos Way, London, NW11 7HF, England

      IIF 113
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, England

      IIF 114
    • icon of address 9a, West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 115
    • icon of address Flat 9a 1b, Hodford Road, London, NW11 8NL, England

      IIF 116
  • Mr Michael Miller
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 39 - Director → ME
  • 5
    EXG MEDIA LIMITED - 2022-08-22
    BLACK LLAMA CAPITAL LIMITED - 2020-05-07
    icon of address 9a West Heath Place, 1b Hodford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    BRITANNIA BUILDING SOCIETY (ISLE OF MAN) LIMITED - 1990-10-04
    NOONADD LIMITED - 1988-07-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 21 - Director → ME
  • 7
    DUNWILCO (631) LIMITED - 1997-12-10
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 8
    LOUIS TAYLOR LIMITED - 1991-01-09
    NORBARN LIMITED - 1987-09-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 9
    LAS DIRECT LIMITED - 1994-01-01
    DATENAME LIMITED - 1990-04-25
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 18 - Director → ME
  • 10
    LAS DIRECT (NO.2) LIMITED - 1994-02-10
    BRITANNIA LIFE DIRECT LIMITED - 1993-10-07
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 20 - Director → ME
  • 12
    MOTORMART LIMITED - 2014-12-04
    NET CARS LIMITED - 2009-07-23
    NET VEHICLE SOLUTIONS LIMITED - 2009-05-06
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 5 - Director → ME
  • 16
    OPTIMISED PROMOTIONS LIMITED - 2022-08-23
    icon of address 9a West Heath Place, 1b Hodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 96 - Director → ME
    icon of calendar 2013-12-19 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 17
    CREDIT SERVICES LIMITED - 1987-02-09
    CREDIT SERVICE (YEOVIL) LIMITED - 1982-04-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 32 - Director → ME
  • 18
    WESSEX HOTEL(BOURNEMOUTH)LIMITED - 1980-12-31
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 4 Belmont Terrace, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,696 GBP2023-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address Flat 67 Clifton Court, Northwick Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 101 - Director → ME
  • 23
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 102 - Director → ME
  • 24
    BLACK LLAMA MANAGEMENT LIMITED - 2018-09-03
    icon of address 9a West Heath Place, 1b Hodford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 25
    LAW 517 LIMITED - 1993-09-02
    icon of address The Colonnades, 82 Bishops Bridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-13 ~ dissolved
    IIF 56 - Director → ME
  • 26
    CCSL SERVICES NO. 1 LIMITED - 2001-02-07
    CS SCF SERVICES NO. 1 LIMITED - 1999-10-25
    CABOT £2 LIMITED - 1999-09-15
    CABOT SERVICES LIMITED - 1999-08-06
    CABOT SQUARE CAPITAL GP LIMITED - 1999-07-01
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents, 54 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 27
    C.B. RESOURCES LIMITED - 1995-05-02
    F.C. FINANCE LIMITED - 1994-10-18
    NORTH SURREY CAR SALES LIMITED - 1982-01-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 28
    PI CORPORATE ADVISORS LIMITED - 2008-11-12
    icon of address 9a West Heath Place, 1b Hodford Road, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address Lower Farm Offices, Lower Farm Offices, West Bradley, Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    213,754 GBP2024-03-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 94 - Director → ME
  • 30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 31
    HUFENFEYDD GOGLEDD CYMRU CYFYNGEDIG - 1994-08-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -124,517 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 2 Lissenden Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ dissolved
    IIF 95 - Director → ME
  • 34
    icon of address J Miller, 41 Chandos Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9a West Heath Place, 1b Hodford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,936 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 36
    icon of address The Exchange Express Park, Bristol Road, Bridgwater, Ta64rr, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -18,053 GBP2024-03-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 67 - Director → ME
    icon of calendar 2023-03-21 ~ now
    IIF 62 - Secretary → ME
  • 37
    icon of address The Exchange, Bristol Road, Bridgwater, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 72 - Director → ME
  • 38
    GRANDSUBMIT LIMITED - 1997-12-03
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 25 - Director → ME
  • 39
    icon of address Flat 9a 1b Hodford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    YJS LEGAL LIMITED - 2021-06-30
    icon of address 18 Golders Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    615 GBP2023-07-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    UNIVERSAL SRG PUBLISHING LIMITED - 2016-06-21
    SANCTUARY PUBLISHING LIMITED - 2013-05-01
    ADERATE LIMITED - 1996-06-03
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-23 ~ 2006-03-31
    IIF 81 - Director → ME
  • 2
    ACADEMY SOUND & VISION LIMITED - 1995-02-03
    TACDENE LIMITED - 1980-12-31
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2006-03-31
    IIF 106 - Director → ME
  • 3
    icon of address 100 Redcliffe Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,846 GBP2022-03-31
    Officer
    icon of calendar 2021-06-07 ~ 2021-08-05
    IIF 73 - Director → ME
  • 4
    TANSYCOURT LIMITED - 2016-06-28
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-28 ~ 2019-02-01
    IIF 1 - Director → ME
  • 5
    CALLVAST LIMITED - 1990-06-25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 13 - Director → ME
  • 6
    SPICEBROOK LIMITED - 1997-10-07
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2018-10-01
    IIF 7 - Director → ME
  • 7
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2003-09-30
    IIF 104 - Director → ME
  • 8
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2003-09-30
    IIF 79 - Director → ME
  • 9
    icon of address Amelia House, Amelia Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-19 ~ 2003-09-30
    IIF 89 - Director → ME
  • 10
    TRIPCART LIMITED - 1998-03-18
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-16 ~ 2003-09-30
    IIF 86 - Director → ME
  • 11
    CLOUD 9 HOLDINGS LIMITED - 1994-04-18
    HAROTERM LIMITED - 1994-03-02
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,518,850 GBP2024-03-31
    Officer
    icon of calendar 1994-02-21 ~ 2003-09-30
    IIF 84 - Director → ME
    icon of calendar 1994-02-21 ~ 1994-12-09
    IIF 49 - Secretary → ME
  • 12
    JOHN GILPIN LIMITED - 1976-12-31
    icon of address 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-20
    IIF 30 - Director → ME
  • 13
    CROSSTOWN SONGS UK LIMITED - 2006-06-29
    icon of address 15 Kings Terrace, Camden Town, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-03-31
    IIF 45 - Secretary → ME
  • 14
    CLOUD 9 DISTRIBUTION LIMITED - 1995-02-23
    RUN LIKE THE WIND LIMITED - 1994-11-24
    BALTRON LIMITED - 1994-03-01
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,418,519 GBP2024-03-31
    Officer
    icon of calendar 1994-02-21 ~ 2003-09-30
    IIF 78 - Director → ME
    icon of calendar 1994-02-21 ~ 1994-12-09
    IIF 52 - Secretary → ME
  • 15
    BULLETPROOF RECORDS LIMITED - 1997-11-03
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-03-31
    IIF 85 - Director → ME
  • 16
    NIMBUS ANIMATIONS LIMITED - 1996-08-02
    SYMSON SERVICES LIMITED - 1996-01-22
    icon of address 8 High Street, Heathfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,873 GBP2023-09-30
    Officer
    icon of calendar 1996-01-08 ~ 2006-03-31
    IIF 91 - Director → ME
  • 17
    BUSINESS AFFAIRS INTERNATIONAL LIMITED - 1989-10-16
    SANCTUARY BUSINESS SERVICES LIMITED - 1985-01-16
    SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD - 1984-05-14
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    293,782 GBP2024-02-29
    Officer
    icon of calendar ~ 1994-12-09
    IIF 59 - Secretary → ME
  • 18
    DIKAPPA (NUMBER 273) LIMITED - 1984-02-09
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 12 - Director → ME
  • 19
    icon of address 55a Clapham Common North Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,339 GBP2023-12-30
    Officer
    icon of calendar 2010-08-09 ~ 2011-03-29
    IIF 77 - Director → ME
  • 20
    247 CAR GROUP HOLDINGS LIMITED - 2020-08-18
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-15 ~ 2020-09-04
    IIF 35 - Director → ME
  • 21
    247 CAR GROUP LIMITED - 2020-08-18
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2020-09-04
    IIF 34 - Director → ME
  • 22
    WORLD AGENCY LIMITED - 1998-07-08
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2006-03-31
    IIF 108 - Director → ME
  • 23
    icon of address 4 Belmont Terrace, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,696 GBP2023-04-29
    Officer
    icon of calendar 2011-10-20 ~ 2023-05-10
    IIF 43 - Director → ME
  • 24
    RIGHTDOWN LIMITED - 2000-07-10
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,600 GBP2024-03-31
    Officer
    icon of calendar 1999-07-27 ~ 2006-03-31
    IIF 105 - Director → ME
  • 25
    icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -106,317 GBP2024-02-29
    Officer
    icon of calendar 2009-03-20 ~ 2009-07-23
    IIF 75 - Director → ME
  • 26
    CHAMBERGRANGE LIMITED - 2002-06-26
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 16 - Director → ME
  • 27
    CHAMBERGLEN LIMITED - 2002-06-26
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 3 - Director → ME
  • 28
    BRITANNIA MORTGAGE COMPANY NUMBER ONE LIMITED - 1996-04-16
    BRITANNIA MORTGAGE COMPANY LIMITED - 1992-11-24
    THE MORTGAGE MANAGERS LIMITED - 1992-04-01
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 15 - Director → ME
  • 29
    CHIMEGREEN LIMITED - 2004-04-02
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 4 - Director → ME
  • 30
    BRITANNIA MORTGAGE COMPANY NUMBER TWO LIMITED - 1996-04-16
    MORTGAGE AGENCY SERVICES LIMITED - 1992-11-24
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 6 - Director → ME
  • 31
    MUSIC INDUSTRIES LIMITED - 1997-04-10
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2021-01-01
    IIF 99 - Director → ME
  • 32
    LAW 517 LIMITED - 1993-09-02
    icon of address The Colonnades, 82 Bishops Bridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1994-11-22
    IIF 54 - Secretary → ME
  • 33
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE(THE) - 1997-07-10
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE LIMITED(THE) - 1987-01-19
    icon of address 2 Lissenden Gardens, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-12 ~ 2019-11-05
    IIF 70 - Director → ME
  • 34
    PERSONAL SCREENING PLC - 2010-04-12
    TRANSAD INTERNATIONAL PLC - 2003-11-06
    BROOMCO (2314) LIMITED - 2000-11-09
    icon of address 23 Teasel Way, Claines, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-09 ~ 2002-01-01
    IIF 65 - Director → ME
  • 35
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13
    INTERCEDE 1280 LIMITED - 1997-11-20
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 8 - Director → ME
  • 36
    ROSENBLATT LIMITED - 2021-09-02
    FEBRUARY SHELFCO LIMITED - 2017-04-07
    icon of address C/o Memery Crystal, 165 Fleet Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2016-11-30
    IIF 110 - Director → ME
    icon of calendar 2016-02-03 ~ 2016-11-30
    IIF 57 - Secretary → ME
  • 37
    ROWGLADE LIMITED - 1983-08-30
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,519 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-12-09
    IIF 60 - Secretary → ME
  • 38
    KNIGHT RECORDS LIMITED - 2000-10-25
    ADDRUN LIMITED - 1988-05-13
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2006-03-31
    IIF 107 - Director → ME
  • 39
    SANCTUARY PRODUCTIONS LIMITED - 1994-11-18
    SANCTUARY MUSIC (U.K.) LTD. - 1990-04-04
    SANCTUARY MUSIC LIMITED - 1988-06-02
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,306,484 GBP2023-09-30
    Officer
    icon of calendar ~ 1994-12-09
    IIF 58 - Secretary → ME
  • 40
    SANCTUARY ASSOCIATED INVESTMENTS LIMITED - 1994-06-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-05 ~ 2006-03-31
    IIF 90 - Director → ME
    icon of calendar 1992-03-05 ~ 1994-12-09
    IIF 47 - Secretary → ME
  • 41
    SANCTUARY MUSIC TELEVISION LIMITED - 2001-12-06
    BLISS TV LIMITED - 2001-05-30
    KEY FILM AND TELEVISION LIMITED - 2001-05-04
    KEY FILMS AND TELEVISION LIMITED - 1994-08-17
    BRIGHTDEAN LIMITED - 1994-07-13
    icon of address 8th Floor 5 Merchant Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-24 ~ 2006-03-31
    IIF 80 - Director → ME
  • 42
    C.W.S. (TOBACCO) LIMITED - 1980-12-31
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 9 - Director → ME
  • 43
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -124,517 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-03-05
    IIF 111 - Director → ME
  • 44
    AKLION LIMITED - 1993-03-19
    icon of address 2 Lissenden Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2019-11-05
    IIF 97 - Director → ME
  • 45
    A J TAYLOR ENTERPRISES LIMITED - 1999-05-21
    NUAGE LICENSING LIMITED - 1997-11-11
    CLOUD 9 ENTERTAINMENT LIMITED - 1996-02-14
    SANCTUARY SCREEN MANAGEMENT LIMITED - 1995-07-26
    CAMVAIL LIMITED - 1994-04-22
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,620,138 GBP2023-12-31
    Officer
    icon of calendar 1994-04-13 ~ 1994-12-09
    IIF 51 - Secretary → ME
  • 46
    TEMPS ON-LINE LTD - 2009-06-07
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -252,936 GBP2024-02-29
    Officer
    icon of calendar 2009-03-01 ~ 2009-07-23
    IIF 74 - Director → ME
  • 47
    CO-OPERATIVE BANK PENSION TRUST LIMITED - 2002-08-22
    ISLEKEPT LIMITED - 1987-12-08
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 2 - Director → ME
  • 48
    RADIOPHONE (ESSEX) LIMITED - 1980-12-31
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 10 - Director → ME
  • 49
    TRINIFOLD LIMITED - 1989-01-27
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-04 ~ 2006-03-31
    IIF 93 - Director → ME
  • 50
    DUNNVETT LIMITED - 1984-06-21
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-03-31
    IIF 87 - Director → ME
  • 51
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2006-03-31
    IIF 103 - Director → ME
  • 52
    SANCTUARY ARTIST MANAGEMENT LIMITED - 2010-08-19
    SANCTUARY MUSIC MANAGEMENT LIMITED - 2002-03-05
    SANCTUARY MUSIC (OVERSEAS) LIMITED - 1994-11-18
    SPECFORD LIMITED - 1982-01-26
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-09
    IIF 48 - Secretary → ME
  • 53
    SANCTUARY ARTIST SERVICES LIMITED - 2013-05-01
    SANCTUARY SERVICES LIMITED - 2001-11-12
    THE SANCTUARY GROUP PLC - 1994-12-13
    SMALLWOOD TAYLOR GROUP PLC - 1988-07-04
    ORDERWORTH LIMITED - 1985-06-17
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-03-31
    IIF 83 - Director → ME
    icon of calendar ~ 1994-12-09
    IIF 53 - Secretary → ME
  • 54
    SANCTUARY ENTERPRISES LTD - 2013-05-01
    THE SANCTUARY GROUP PLC - 1998-01-22
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-20 ~ 2006-03-31
    IIF 92 - Director → ME
  • 55
    THE SANCTUARY GROUP LIMITED - 2013-05-01
    THE SANCTUARY GROUP PLC - 2007-09-27
    BURLINGTON GROUP P.L.C. - 1998-01-22
    GOLD & BASE METAL MINES P L C - 1991-09-20
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-01-22 ~ 2006-03-20
    IIF 82 - Director → ME
  • 56
    SANCTUARY MUSIC PUBLISHING LIMITED - 2013-05-01
    FELIX MUSIC LIMITED - 1999-11-15
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-15 ~ 1994-12-09
    IIF 50 - Secretary → ME
  • 57
    SANCTUARY SCREEN HOLDINGS LIMITED - 2013-05-01
    SANCTUARY SCREEN PRODUCTIONS LIMITED - 1996-10-24
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-12 ~ 2006-03-31
    IIF 109 - Director → ME
    icon of calendar 1992-05-29 ~ 1994-12-09
    IIF 46 - Secretary → ME
  • 58
    SANCTUARY STUDIOS LIMITED - 2013-05-01
    SANCTUARY FACILITIES LIMITED - 2000-07-20
    NOMIS STUDIOS LIMITED - 1999-10-13
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-27 ~ 2006-03-31
    IIF 88 - Director → ME
  • 59
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,604 GBP2020-03-31
    Officer
    icon of calendar 2005-11-18 ~ 2018-05-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-03
    IIF 61 - Has significant influence or control OE
  • 60
    THE SKINNY BAKERY LIMITED - 2024-02-20
    icon of address Unit 10 Kendal Court, Kendal Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,876 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2013-10-02
    IIF 71 - Director → ME
  • 61
    YJS LEGAL LIMITED - 2021-06-30
    icon of address 18 Golders Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    615 GBP2023-07-31
    Officer
    icon of calendar 2021-06-28 ~ 2021-11-15
    IIF 69 - 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.