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

Ms Rosalind Hannah Kathleen Elaine Litterick

    Related profiles found in government register
  • Ms Rosalind Hannah Kathleen Elaine Litterick
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 72, Fen Road, Cambridge, CB4 1UN, United Kingdom

      IIF 1
    • 72a, Fen Road, Cambridge, CB4 1UN, England

      IIF 2
  • Litterick, Rosalind Hannah Kathleen Elaine
    British creative producer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 72, Fen Road, Cambridge, CB4 1UN, United Kingdom

      IIF 3
  • Litterick, Rosalind Hannah Kathleen Elaine
    British producer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 72a, Fen Road, Cambridge, CB4 1UN, England

      IIF 4
  • Miss Josephine Abena Kokoraa Gyasi
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sherbourne Street, Bristol, BS5 8EH, England

      IIF 5
  • Ms Emily Kate Otuko Theophilus
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 159 Southampton Way, Camberwell, London, SE5 7EJ, England

      IIF 6
  • Mr Owen Patrick Seabrook
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 42 Echo Central, Cross Green Lane, Leeds, LS9 8FG, England

      IIF 7
    • Leeds Innovation Centre, Intechnology Enterprise Incubation Programme, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom

      IIF 8
  • Mrs Debra Theona King
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Rathen Road, Manchester, M20 4QJ, England

      IIF 9
  • Seabrook, Owen Patrick
    British creative producer born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 42 Echo Central, Cross Green Lane, Leeds, LS9 8FG, England

      IIF 10
  • Seabrook, Owen Patrick
    British first director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Leeds Innovation Centre, Intechnology Enterprise Incubation Programme, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom

      IIF 11
  • Breakwell, Laura Helen Shapton
    British arts producer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 1533 Pershore Road, Stirchley, Birmingham, B30 2JH, England

      IIF 12
  • Breakwell, Laura Helen Shapton
    British ceo born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 89, Brandwood Road, Birmingham, B14 6PL, England

      IIF 13
  • Breakwell, Laura Helen Shapton
    British creative producer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pound Road, Druids Heath, Birmingham, B14 5SB, England

      IIF 14
  • Miss Isabella Adeline Bankole Timothy
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, New Cross Road, London, SE14 5PH, United Kingdom

      IIF 15
    • The Cave, 330, St James's Road, London, SE1 5JX, England

      IIF 16
  • Nwakodo, Nnena Alice Buekem
    British creative producer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Rich Mix, 35-47 Bethnal Green Road, London, E1 6LA, England

      IIF 17
  • Theophilus, Emily Kate Otuko
    British creative producer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 159 Southampton Way, Camberwell, London, SE5 7EJ, United Kingdom

      IIF 18
  • Timothy, Isabella Adeline Bankole
    British creative producer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 29, New Cross Road, London, SE14 5PH, United Kingdom

      IIF 19
  • Timothy, Isabella Adeline Bankole
    British designer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Cave, 330, St James's Road, London, SE1 5JX, England

      IIF 20
  • Gyasi, Josephine Abena Kokoraa
    British creative producer born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sherbourne Street, Bristol, BS5 8EH, England

      IIF 21
  • Mrs Eleanor Anne O'keeffe
    Irish born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 106-107 Dowgate Hill House, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 22
    • 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 23
    • Flat 2, 11 Aldridge Road Villas, Flat 2, 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 24
    • Flat 2, 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 25
  • Deborah Okeowo
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 72, Beechfield Road, London, N4 1PE, England

      IIF 26
  • King, Debra Theona
    British arts manger born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 27
  • King, Debra Theona
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Green Fish Resource Centre, 46 - 50 Oldham Street, Manchester, M4 1LE, United Kingdom

      IIF 28
  • King, Debra Theona
    British creative producer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Rathen Road, Manchester, M20 4QJ

      IIF 29
  • King, Debra Theona
    British cultural consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Moss Lane East, Manchester, M15 5GX, England

      IIF 30
  • King, Debra Theona
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Brosnans, Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ, England

      IIF 31
    • Bridge 5 Mill, Beswick Street, Manchester, M4 7HR, United Kingdom

      IIF 32
    • Picturehouse Buildings, 29 Swan Street, Manchester, Lancashire, M4 5JZ

      IIF 33
  • King, Debra Theona
    British director: arts/education born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Guild Hall, Lancaster Road, Preston, PR1 1HR, England

      IIF 34
  • Tony Chijoke Nwachukwu
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 35
  • Kerr, Emma Louise
    British creative producer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 14 - Figflex Southampton, Frobisher House, Nelson Gate, Southampton, Hampshire, SO15 1GX, England

      IIF 36
  • Kerr, Emma Louise
    British independent creative producer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28-30, C/o Community Action Network, Beech House, 28-30 Wimborne Road, Poole, BH15 2BU, England

      IIF 37
  • Kerr, Emma Louise
    British operations director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Abbey Street, Eynsham, Witney, OX29 4HR, England

      IIF 38
  • Kourtaa, Elias
    British creative producer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 39
  • Nwachukwu, Tony Chijoke
    British creative producer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 40
  • Okeowo, Deborah
    British creative producer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 72, Beechfield Road, London, N4 1PE, England

      IIF 41
  • Ea Ko
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 42
  • O'keeffe, Eleanor Anne
    Irish creative producer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 11 Aldridge Road Villas, Flat 2, 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 43
  • O'keeffe, Eleanor Anne
    Irish director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 44
  • O'keeffe, Eleanor Anne
    Irish event organiser born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 106-107 Dowgate Hill House, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 45
  • O'keeffe, Eleanor Anne
    Irish events producer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 11 Aldridge Road Villas, London, W11 1BL, Uk

      IIF 46 IIF 47
  • O'keeffe, Eleanor Anne
    Irish public speaking events born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 11 Aldridge Road Villas, London, W11 1BL, Gb-gbr

      IIF 48
  • Miss Emily Kate Otuko Theophilus
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 49
  • Theophilus, Emily Kate Otuko
    British arts producer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 120 Railton Road, Railton Road, London, SE24 0JX, England

      IIF 50
  • Theophilus, Emily Kate Otuko
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, United Kingdom

      IIF 51
  • O'keeffe, Eleanor Anne
    British

    Registered addresses and corresponding companies
    • Flat 2, 11 Aldridge Road Villas, London, W11 1BL

      IIF 52
  • Emma Louise Kerr
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Abbey Street, Eynsham, Witney, OX29 4HR, England

      IIF 53
  • O'keeffe, Eleanor Anne, Dr
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ

      IIF 54
  • O'keeffe, Eleanor Anne, Dr
    Irish event producer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor Newcombe House, 43-45 Notting Hill Gate, London, W113LQ, England

      IIF 55
  • O'keeffe, Eleanor Anne

    Registered addresses and corresponding companies
    • 2, Chepstow Villas, London, W11 2RB, United Kingdom

      IIF 56
  • O'keeffe, Eleanor Anne, Dr

    Registered addresses and corresponding companies
    • 6th, Floor Newcombe House, 43-45 Notting Hill Gate, London, W113LQ, England

      IIF 57
  • King, Debra

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-08-31
    Officer
    2014-10-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 2
    106-107 Dowgate Hill House 14-16 Dowgate Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,033 GBP2023-11-30
    Officer
    2009-11-30 ~ now
    IIF 45 - director → ME
    2010-11-20 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    8 Sherbourne Street, Bristol, England
    Corporate (1 parent)
    Officer
    2023-06-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    Bpe Solicitors Llp, 1st Floor St. James House, St. James Square, Cheltenham, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DANCE INITIATIVE GREATER MANCHESTER LIMITED - 2014-01-16
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate (7 parents)
    Officer
    2013-12-11 ~ dissolved
    IIF 27 - director → ME
    2019-01-24 ~ dissolved
    IIF 58 - secretary → ME
  • 6
    82a James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    80-83 Long Lane, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,379 GBP2024-03-31
    Person with significant control
    2022-03-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    80-83 Long Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 9
    ISABELLA TIMOTHY LTD. - 2019-09-27
    Flat 29 New Cross Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    Flat 2 11 Aldridge Road Villas, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2017-01-31 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-01-31 ~ now
    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
  • 11
    The Cave 330, St James's Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    72 Fen Road, Cambridge, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-06-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    8 Abbey Street, Eynsham, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    The Old Post Office 1533 Pershore Road, Stirchley, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    -133 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 12 - director → ME
  • 15
    Alexandra House, Moss Lane East, Manchester, England
    Corporate (7 parents)
    Officer
    2024-02-01 ~ now
    IIF 30 - director → ME
  • 16
    16 Beaufort Court Admirals Way, Docklands, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,730 GBP2024-02-29
    Officer
    2016-02-04 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    9 Pound Road, Druids Heath, Birmingham, England
    Corporate (5 parents)
    Officer
    2023-12-18 ~ now
    IIF 14 - director → ME
  • 18
    The Old Post Office 1533 Pershore Road, Stirchley, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    5,112 GBP2024-03-31
    Officer
    2009-05-11 ~ now
    IIF 13 - director → ME
  • 19
    Leeds Innovation Centre Intechnology Enterprise Incubation Programme, 103 Clarendon Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,716 GBP2021-02-28
    Officer
    2017-02-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    40 Eversleigh Road, London, Greater London
    Dissolved corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 57 - secretary → ME
  • 21
    Flat 2, 11 Aldridge Road Villas Flat 2, 11 Aldridge Road Villas, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    423 GBP2021-04-30
    Officer
    2018-04-25 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    Unit 3 Aire Street Workshops, 30-34 Aire Street, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -16,020 GBP2024-03-31
    Officer
    2020-01-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-01-28 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    72 Beechfield Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 24
    72a Fen Road, Cambridge, England
    Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-02-06 ~ now
    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 directorsOE
  • 25
    Office 14 - Figflex Southampton Frobisher House, Nelson Gate, Southampton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    51,448 GBP2024-03-31
    Officer
    2024-01-15 ~ now
    IIF 36 - director → ME
Ceased 14
  • 1
    106-107 Dowgate Hill House 14-16 Dowgate Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,033 GBP2023-11-30
    Officer
    2010-11-20 ~ 2010-11-30
    IIF 56 - secretary → ME
  • 2
    99 Upper Ground, London
    Corporate (12 parents, 2 offsprings)
    Officer
    2013-12-05 ~ 2020-01-13
    IIF 46 - director → ME
  • 3
    GREATER MANCHESTER MUSIC ACTION ZONE (BRIGHTER SOUND) LTD - 2012-08-29
    GREATER MANCHESTER MUSIC ACTION ZONE - 2011-03-01
    Green Fish Resource Centre, 46-50 Oldham Street, Manchester, England
    Corporate (9 parents, 1 offspring)
    Officer
    2008-11-01 ~ 2013-12-10
    IIF 33 - director → ME
    Person with significant control
    2017-04-13 ~ 2022-07-05
    IIF 9 - Has significant influence or control OE
  • 4
    CURIOUS MINDS LANCASHIRE - 2009-03-03
    Gerrard Winstanley House Studio 15, The Old Courts, Crawford Street, Wigan, England
    Corporate (9 parents)
    Officer
    2015-03-04 ~ 2019-02-18
    IIF 34 - director → ME
  • 5
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2012-11-01 ~ 2013-04-12
    IIF 48 - director → ME
  • 6
    Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2017-03-01 ~ 2022-12-02
    IIF 31 - director → ME
  • 7
    Green Fish Resource Centre, 46 - 50 Oldham Street, Manchester, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-10-13 ~ 2024-01-19
    IIF 28 - director → ME
  • 8
    MUSICIANS WITHOUT BORDERS LIMITED - 2015-03-23
    Islington Mill, James Street, Salford, England
    Corporate (6 parents)
    Officer
    2010-06-17 ~ 2021-05-10
    IIF 32 - director → ME
  • 9
    MERCURY THEATRE TRUST LIMITED - 1991-01-31
    99 Upper Ground, London
    Corporate (12 parents)
    Officer
    2013-12-05 ~ 2020-01-13
    IIF 47 - director → ME
  • 10
    40 Eversleigh Road, London, Greater London
    Dissolved corporate (2 parents)
    Officer
    2011-05-04 ~ 2012-12-17
    IIF 55 - director → ME
  • 11
    25 Rattray Road, London
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,200 GBP2024-03-31
    Officer
    2016-04-25 ~ 2022-03-31
    IIF 50 - director → ME
  • 12
    Oxford House, Derbyshire Street, London, England
    Corporate (12 parents)
    Officer
    2008-10-07 ~ 2017-12-12
    IIF 29 - director → ME
  • 13
    170 Blandford Road, Poole, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -220 GBP2024-03-31
    Officer
    2022-06-16 ~ 2023-12-13
    IIF 37 - director → ME
  • 14
    Daisybank House Business Centre 17 -19 Leek Road, Cheadle, Stoke-on-trent, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    189,053 GBP2024-03-31
    Officer
    2020-12-09 ~ 2022-11-24
    IIF 17 - 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.