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

Dent, John Christopher Stewart

    Related profiles found in government register
  • Dent, John Christopher Stewart

    Registered addresses and corresponding companies
    • icon of address 50 Lisson Street, London, NW1 5DF

      IIF 1 IIF 2 IIF 3
    • icon of address 10a, 10a Maltings Place, 169 Tower Bridge Road, London, SE1 3LJ, England

      IIF 4
    • icon of address 50, Lisson Street, London, NW1 5DF, United Kingdom

      IIF 5
    • icon of address 69, Wilson Street, London, EC2A 2BB

      IIF 6 IIF 7 IIF 8
    • icon of address 69, Wilson Street, London, EC2A 2BB, England

      IIF 13 IIF 14
    • icon of address 69, Wilson Street, London, EC2A 2BB, United Kingdom

      IIF 15
    • icon of address Kfh House, 5 Compton Road, London, SW19 7QA, England

      IIF 16
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Manor Mill, Victoria Street Chadderton, Oldham, OL9 0DD

      IIF 20 IIF 21
  • Dent, John Christopher

    Registered addresses and corresponding companies
  • Dent, John Christopher Stewart
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 30
  • Dent, John Christopher Stewart
    British cfo born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wilson Street, London, EC2A 2BB, England

      IIF 31 IIF 32
    • icon of address 12 Hunters Lodge, Hunters Close, Wilmslow, SK9 2LY, England

      IIF 33
  • Dent, John Christopher Stewart
    British chief financial officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wilson Street, London, EC2A 2BB, United Kingdom

      IIF 34
  • Dent, John Christopher Stewart
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dent, John Christopher Stewart
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wilson Street, London, EC2A 2BB

      IIF 54
    • icon of address Kfh House, 5 Compton Road, London, SW19 7QA, England

      IIF 55
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 56
  • Dent, John Christopher Stewart
    British finance director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Lisson Street, London, NW1 5DF

      IIF 57 IIF 58
    • icon of address 7-8 Charlotte Road, London, EC2A 3DH

      IIF 59 IIF 60
    • icon of address 10a, 10a Maltings Place, 169 Tower Bridge Road, London, SE1 3LJ, England

      IIF 61
    • icon of address 50, Lisson Street, London, NW1 5DF, England

      IIF 62
    • icon of address 69, Wilson Street, London, EC2A 2BB

      IIF 63 IIF 64 IIF 65
    • icon of address 7-8, Charlotte Road, London, EC2A 3DH, United Kingdom

      IIF 70
    • icon of address Kfh House, 5 Compton Road, London, SW19 7QA, England

      IIF 71
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 72
  • Mr John Christopher Stewart Dent
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Hunters Lodge, Hunters Close, Wilmslow, SK9 2LY, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 9
  • 1
    SNOW PRODUCTIONS LIMITED - 2010-02-19
    icon of address 50 Lisson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address 12 Hunters Lodge Hunters Close, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,031,364 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Manor Mill Victoria Street, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 53 - Director → ME
  • 4
    icon of address 12 12 Hunters Lodge, Hunters Close, Wilmslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,813 GBP2024-10-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 54 - Director → ME
    icon of calendar 2014-10-22 ~ now
    IIF 15 - Secretary → ME
  • 5
    INGLEBY (1335) LIMITED - 2000-08-04
    icon of address 50 Lisson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    ECLIPSE FM (1999) LIMITED - 2000-08-24
    GILMOUR BROADCASTING LIMITED - 1999-07-30
    icon of address 50 Lisson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    UP GLOBAL SOURCING HOLDINGS PLC - 2023-10-26
    UP GLOBAL SOURCING HOLDINGS LIMITED - 2017-02-13
    ULTIMATE PRODUCTS HOLDINGS LIMITED - 2012-10-08
    INHOCO 3201 LIMITED - 2005-08-11
    icon of address Manor Mill, Victoria Street Chadderton, Oldham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 52 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 20 - Secretary → ME
  • 8
    ULTIMATE PRODUCTS TRADING UK LTD - 2023-11-28
    ULTIMATE PRODUCTS UK LTD - 2023-10-26
    UP GLOBAL SOURCING UK LIMITED - 2023-10-18
    ULTIMATE PRODUCTS LIMITED - 2012-09-18
    INTERNATIONAL SURPLUS (U.K.) LIMITED - 2002-01-31
    BUDGETSTYLE LIMITED - 1997-06-02
    icon of address Manor Mill Victoria Street, Chadderton, Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-07-05 ~ now
    IIF 21 - Secretary → ME
  • 9
    WEIGHTROUND PROJECTS LIMITED - 1993-07-14
    icon of address 50 Lisson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 39
  • 1
    THE NEW UNIQUE BROADCASTING COMPANY LIMITED - 2017-04-26
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 64 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 10 - Secretary → ME
  • 2
    7DIGITAL GROUP PLC - 2023-05-05
    UBC MEDIA GROUP PLC - 2014-06-09
    FUTUREGUARD PLC - 2000-06-02
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 65 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 12 - Secretary → ME
  • 3
    7 DIGITAL MEDIA LIMITED - 2008-10-28
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2016-03-31
    IIF 31 - Director → ME
    icon of calendar 2014-06-10 ~ 2016-03-31
    IIF 13 - Secretary → ME
  • 4
    LISSON STREET (PROPERTIES) LIMITED - 2014-08-20
    CLASSIC GOLD DIGITAL LIMITED - 2007-07-30
    INGLEBY (1337) LIMITED - 2000-09-15
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 63 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 7 - Secretary → ME
  • 5
    AUDIOBOO LIMITED - 2014-09-25
    icon of address 2-6 Boundary Row 2-6 Boundary Row, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-18
    IIF 61 - Director → ME
    icon of calendar 2012-08-17 ~ 2014-05-20
    IIF 62 - Director → ME
    icon of calendar 2012-08-17 ~ 2015-05-20
    IIF 4 - Secretary → ME
  • 6
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-26 ~ 2022-03-10
    IIF 30 - Director → ME
  • 7
    RANDOMORDER LIMITED - 2004-10-04
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    266,373 GBP2021-11-26
    Officer
    icon of calendar 2021-11-26 ~ 2022-03-10
    IIF 56 - Director → ME
  • 8
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    117,836 GBP2016-04-30
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 45 - Director → ME
  • 9
    FACTORCOST LIMITED - 1994-09-12
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 39 - Director → ME
  • 10
    BROOMCO (3498) LIMITED - 2004-08-31
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 43 - Director → ME
  • 11
    CHIPSAWAY HOLDINGS LIMITED - 2004-08-31
    BROOMCO (3257) LIMITED - 2004-01-29
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -306,628 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 38 - Director → ME
  • 12
    FRANCHISE BRANDS LIMITED - 2016-07-15
    FRANCHISE BRANDS WORLDWIDE LIMITED - 2016-06-01
    FRANCHISE BRANDS LIMITED - 2009-01-26
    MYHOME PROPERTY LIMITED - 2008-10-14
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126,123 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 36 - Director → ME
  • 13
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 41 - Director → ME
  • 14
    ALLOY RESCUE LIMITED - 2018-11-21
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    190 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 37 - Director → ME
  • 15
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    157 GBP2023-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2022-03-30
    IIF 55 - Director → ME
  • 16
    icon of address 12 Hunters Lodge Hunters Close, Wilmslow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,031,364 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2022-03-30
    IIF 71 - Director → ME
    icon of calendar 2015-06-11 ~ 2022-03-30
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-16
    IIF 73 - Ownership of shares – 75% or more OE
  • 17
    LIVE TRANSMISSION LIMITED - 2001-10-16
    icon of address 7-8 Charlotte Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-31
    IIF 27 - Secretary → ME
  • 18
    LIVETX LTD - 2001-10-16
    RACKHURST LTD - 1999-12-14
    icon of address 7-8 Charlotte Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-31
    IIF 23 - Secretary → ME
  • 19
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-04-01
    IIF 44 - Director → ME
  • 20
    METRO SERVICES GROUP LIMITED - 2001-10-17
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 42 - Director → ME
  • 21
    YEAR LIMITED - 2022-04-14
    icon of address 7-8 Charlotte Road, London
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100,500 GBP2022-12-31
    Officer
    icon of calendar 2016-10-26 ~ 2017-01-16
    IIF 60 - Director → ME
    icon of calendar 2016-10-13 ~ 2017-01-16
    IIF 22 - Secretary → ME
  • 22
    LIVE TRANSMISSION.COM LIMITED - 2001-10-16
    icon of address 7-8 Charlotte Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-31
    IIF 24 - Secretary → ME
  • 23
    MOVING BRAND LIMITED - 2000-02-04
    FORM LIMITED - 1999-12-22
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2017-01-16
    IIF 59 - Director → ME
    icon of calendar 2016-10-13 ~ 2017-01-16
    IIF 25 - Secretary → ME
  • 24
    OVEN CLEAN LIMITED - 2019-01-22
    HEARTSTAND LIMITED - 2009-02-25
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 40 - Director → ME
  • 25
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2022-03-10
    IIF 72 - Director → ME
  • 26
    ONE WORD RADIO LIMITED - 1999-10-06
    TUNCO (1998) 118 LIMITED - 1999-05-28
    icon of address 69 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2016-03-31
    IIF 69 - Director → ME
    icon of calendar 2014-06-18 ~ 2016-03-31
    IIF 34 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 8 - Secretary → ME
  • 27
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 46 - Director → ME
  • 28
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 35 - Director → ME
  • 29
    icon of address 69 Wilson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2016-03-31
    IIF 32 - Director → ME
    icon of calendar 2014-06-10 ~ 2016-03-31
    IIF 14 - Secretary → ME
  • 30
    SQUAREPURPLE LIMITED - 2004-06-17
    icon of address Labs Lower Lock, Water Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 67 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 9 - Secretary → ME
  • 31
    LIVETX.COM LTD - 2001-10-24
    TILETHORPE LTD - 1999-12-14
    icon of address 7-8 Charlotte Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-31
    IIF 26 - Secretary → ME
  • 32
    MYHOME MARKETING LIMITED - 2020-07-02
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2022-03-10
    IIF 47 - Director → ME
  • 33
    UNIQUE INTERACTIVE LIMITED - 2013-03-22
    TUNMAR LIMITED - 1998-12-23
    icon of address 69 Wilson Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2016-01-31
    IIF 66 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 6 - Secretary → ME
  • 34
    CLIQ RADIO LIMITED - 2013-04-04
    DAB MUSIC DOWNLOADING LIMITED - 2007-11-07
    icon of address Labs Lower Lock, Water Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 68 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-03-31
    IIF 11 - Secretary → ME
  • 35
    GORDONS124 LIMITED - 2007-09-13
    icon of address 7-8 Charlotte Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-05-31
    IIF 28 - Secretary → ME
  • 36
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,551 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2022-03-10
    IIF 48 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-03-10
    IIF 17 - Secretary → ME
  • 37
    WILLOW PUMP AND STEEL LIMITED - 1993-07-29
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ 2022-03-10
    IIF 50 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-03-10
    IIF 18 - Secretary → ME
  • 38
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ 2022-03-10
    IIF 49 - Director → ME
    icon of calendar 2019-10-04 ~ 2022-03-10
    IIF 19 - Secretary → ME
  • 39
    icon of address 7-8 Charlotte Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2016-10-26 ~ 2017-01-16
    IIF 70 - Director → ME
    icon of calendar 2016-10-13 ~ 2017-01-16
    IIF 29 - Secretary → 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.