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

Barlow, Charles Edward Anthony

    Related profiles found in government register
  • Barlow, Charles Edward Anthony
    British business executive born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Croft House, Redpath, Earlston, Berwickshire, TD4 6AD

      IIF 1
  • Barlow, Charles Edward Anthony
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Croft, Redpath, Earlston, Berwickshire, TD4 6AD, Uk

      IIF 2
  • Barlow, Charles Edward Anthony
    British technology born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Croft House, Redpath, Earlston, Berwickshire, TD4 6AD

      IIF 3
  • Barlow, Charles Edward Anthony
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Park, ., Earlston, Scottish Borders, TD4 6AB, Scotland

      IIF 4
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 5
    • icon of address The Granary, Kingston, North Berwick, EH39 5LT, Scotland

      IIF 6
  • Barlow, Charles Edward Anthony
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Belhaven Hill School, Belhaven Road, Dunbar, East Lothian, EH42 1NN, Scotland

      IIF 7
    • icon of address The Park, The Park Farm, Earlston, Berwickshire, TD4 6AB, United Kingdom

      IIF 8
  • Mr Charles Edward Anthony Barlow
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9
  • Barlow, Charles
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavalry Park Llp, Cavalry Park, Peebles, EH45 9BU, Scotland

      IIF 10
  • Barlow, Charles Edward Anthony
    born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Park, The Park, Earlston, Berwickshire, TD4 6AB, Great Britain

      IIF 11
  • Barlow, Charles Edward Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 17 Hugh Miller Place, Edinburgh, Midlothian, EH3 5JG

      IIF 12
  • Barlow, Charles Edward Anthony
    British operations director

    Registered addresses and corresponding companies
    • icon of address The Park, The Park Farm, Earlston, Berwickshire, TD4 6AB, United Kingdom

      IIF 13
  • Beddall, Michael John Anthony
    British business owner born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Beddall, Michael John Anthony
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 143 Regent Street, Second Floor, Kettering, NN16 8QQ, England

      IIF 16
  • Beddall, Michael John Anthony
    British technical director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Carlton Road South, Weymouth, Dorset, DT4 7PL

      IIF 17
  • Mr Charles Edward Anthony Barlow
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cavalry Park Business Centre, Peebles, Borders, EH45 9BU

      IIF 18
    • icon of address Tweed House, Tweed Horizons, Newtown St. Boswells, Newtown St. Boswells, TD6 0SG, Scotland

      IIF 19
    • icon of address The Granary, Kingston, North Berwick, East Lothian, EH39 5LT, Scotland

      IIF 20
    • icon of address Cavalry Park Business Centre, Peebles, Peeblesshire, EH45 9BU

      IIF 21
  • Beddall, Micahel John Anthony
    English owner born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 22
  • Beddall, Michael John Anthony, Mr.
    British company director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Scott Avenue, Rothwell, Kettering, NN14 6DH, England

      IIF 23
  • Beddall, Michael John Anthony, Mr.
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182-184 , Office 7550, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
    • icon of address 47, Scott Avenue, Kettering, NN14 6DH, England

      IIF 25
    • icon of address 47, Scott Avenue, Rothwell, Kettering, NN14 6DH, England

      IIF 26
  • Mr Andrew Harrison-chinn
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, Fitzgeorge Avenue, London, W14 0SZ, United Kingdom

      IIF 27
  • Roberts, Adrian
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 28
  • Roberts, Adrian Charles
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Bye-pass Road, Chilwell, Nottingham, NG9 5HQ, United Kingdom

      IIF 29
  • Roberts, Adrian Paul
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Clent Road, Reading, Berkshire, RG2 0ES

      IIF 30
  • Roberts, Adrian Paul
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Go.wessex Limited, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 31
    • icon of address 3 Silverton, High Street, Yenston, BA8 0NF, United Kingdom

      IIF 32 IIF 33
  • Walbyoff, Owain Rhys
    British managing director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Legal Department, Endemol Shine Gaming Limited, Shepherds Building Central, Charecroft Way, Shepherds Bush, London, W14 0EE, United Kingdom

      IIF 34
  • Walbyoff, Owain Rhys
    British technology born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Adrian Paul Roberts
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cameron Browne Ltd (accountants), 3a Headley Road, Woodley, Reading, Bekshire, RG5 4JB, England

      IIF 36
    • icon of address C/o Go.wessex Limited, 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 37
    • icon of address 3 Silverton, High Street, Yenston, BA8 0NF, United Kingdom

      IIF 38 IIF 39
  • Mr Adrian Roberts
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 40
  • Owain Rhys Walbyoff
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Harrison-chinn, Andrew
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, Fitzgeorge Avenue, London, W14 0SZ, United Kingdom

      IIF 42
  • Harrison-chinn, Andrew
    British technology born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SD, England

      IIF 43
  • Mr Edward Moyse
    English born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Moyse, Edward
    English self-employed born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Merriefield Avenue, Broadstone, BH18 8DE, England

      IIF 45
  • Moyse, Edward Michael John, Mr.
    British self employed born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Merriefield Avenue, Broadstone, BH18 8DE, United Kingdom

      IIF 46
  • Moyse, Edward Michael John, Mr.
    British technology born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Parkstone Heights, Parkstone Heights, Poole, Dorset, BH14 0QF, England

      IIF 47
  • Mr Michael John Anthony Beddall
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182-184 , Office 7550, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
    • icon of address 47, Scott Avenue, Kettering, NN14 6DH, England

      IIF 49
    • icon of address 47, Scott Avenue, Rothwell, Kettering, NN14 6DH, England

      IIF 50
    • icon of address Regency House, 143 Regent Street, Second Floor, Kettering, NN16 8QQ, England

      IIF 51
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 52
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • icon of address 3, Carlton Road South, Weymouth, Dorset, DT4 7PL

      IIF 54
  • Mr. Michael John Anthony Beddall
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Scott Avenue, Rothwell, Kettering, NN14 6DH, England

      IIF 55
  • Charles Barlow
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cavalry Park Llp, Cavalry Park, Peebles, EH45 9BU, Scotland

      IIF 56
  • Moyse, Edward Michael, John, Mr.
    British self-employed born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mycenae Road, London, SE3 7SG, United Kingdom

      IIF 57
  • Worrall, Christopher James Alexander
    British businessman born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 58
  • Worrall, Christopher James Alexander
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 59
  • Worrall, Christopher James Alexander
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 60
    • icon of address Flat 25 Ivy Point, 5 Hannaford Walk, London, E3 3TF, England

      IIF 61
  • Carl Petrou
    Australian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 62
  • Mr Christopher James Alexander Worrall
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 63
    • icon of address Flat 25 Ivy Point, 5 Hannaford Walk, London, E3 3TF, England

      IIF 64
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 65
    • icon of address Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 66
  • Petrou, Carl
    Australian advertising born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 67
  • Mr Micahel John Anthony Beddall
    English born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 68
  • Beddall, Michael John Anthony
    British business owner born in March 1992

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 75, Kiln Way, Kiln Way, Wellingborough, Northamptonshire, NN8 3TJ, United Kingdom

      IIF 69
  • Beddall, Michael John Anthony
    British security director born in March 1992

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 75, Kiln Way, Wellingborough, Northants, NN8 3TJ, Uk

      IIF 70
  • Beddall, Michael John Anthony
    British technology born in March 1992

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 71
  • Hancox, Andrew Daniel Clifford
    British software developer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Pembroke Crescent, Hove, BN3 5DE, England

      IIF 72
  • O'donovan, Matthew Gerard John
    British chief executive officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, EX2 8PW, England

      IIF 73
  • O'donovan, Matthew Gerard John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concourse 2, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 74
    • icon of address 5, Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW

      IIF 75
  • O'donovan, Matthew Gerard John
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Southernhay East, Exeter, EX1 1NS, England

      IIF 76
  • O'donovan, Matthew Gerard John
    British technical director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Helmores Yard, Exeter Street, Teignmouth, TQ14 8JW, England

      IIF 77
  • O'donovan, Matthew Gerard John
    British technology born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Halls, North Street, Milverton, Taunton, TA4 1LG, United Kingdom

      IIF 78
  • Petrou, Carl Anthony
    Australian advertising born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, St Paul's Road, London, Greater London, N1 2LJ, United Kingdom

      IIF 79 IIF 80
  • Petrou, Carl Anthony
    Australian social media born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Petrou, Carl Anthony
    Australian technology born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, St Paul's Road, London, London, N1 2LJ, United Kingdom

      IIF 83
  • Beddall, Michael John Anthony
    English business owner born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 King Street, Kettering, NN16 8QP, England

      IIF 84
  • Beddall, Michael John Anthony
    English technical director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 85
  • Hancox, Andrew
    British technology born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Tongdean Lane, Brighton, BN1 5JE, United Kingdom

      IIF 86
  • Mohothar, Andrew Roshann
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 87
    • icon of address 20, Jamaica Road, Thornton Heath, CR7 7HD, United Kingdom

      IIF 88
  • Mohothar, Andrew Roshann
    British technology born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
  • Mr Andrew Hancox
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Pembroke Crescent, Hove, BN3 5DE, England

      IIF 90
  • Mr Andrew Mohothar
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 91
  • Roberts, Adrian Charles
    British design & technology born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Calvert Close, Chilwell, Nottinghamshire, NG9 5HG

      IIF 92
  • Roberts, Adrian Charles
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cpt Ltd, Unit 1 Palmer Business Court, Manor House Road, Long Eaton, Nottingham, NG10 1LZ, England

      IIF 93
  • Roberts, Adrian Charles
    British research born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cpt Ltd, Unit1, Palmer Business Court, Manor House Road, Long Eaton, Nottingham, NG10 1LZ, England

      IIF 94
  • Roberts, Adrian Charles
    British technology born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cpt Ltd, Unit 1 Palmer Business Court, Manor House Road, Long Eaton, Nottingham, NG10 1LZ, United Kingdom

      IIF 95
  • Walbyoff, Owain Rhys
    British cco born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 96
  • Walbyoff, Owain Rhys
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Building Central, Charecroft Way, London, W14 0EE

      IIF 97 IIF 98 IIF 99
    • icon of address Shepherds Building Central, Charecroft Way, London, W14 0EE, United Kingdom

      IIF 100
    • icon of address Shepherds Building Central, Charecroft Way, Shepherds Bush, London, W14 0EE, United Kingdom

      IIF 101
    • icon of address 25-26 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 102
  • Walbyoff, Owain Rhys
    British media born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherds Building Central, Charecroft Way, London, W14 0EE

      IIF 103
  • Mr Adrian Roberts
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cpt Ltd, Unit1, Palmer Business Court, Manor House Road, Long Eaton, Nottingham, NG10 1LZ, England

      IIF 104
    • icon of address Cpt Ltd, Unit 1 Palmer Business Court, Manor House Road, Long Eaton, Nottingham, NG10 1LZ, United Kingdom

      IIF 105
  • Worrall, Chris
    British real estate born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Ivy Point, 5 Hannaford Walk, London, E3 3TF, England

      IIF 106
  • Mr Andrew Daniel Clifford Hancox
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Pembroke Crescent, Hove, BN3 5DE, England

      IIF 107
  • Mr Matthew Gerard John O'donovan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Southernhay East, Exeter, EX1 1NS, England

      IIF 108
    • icon of address 5 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, EX2 8PW

      IIF 109
    • icon of address Unit 4 Helmores Yard, Exeter Street, Teignmouth, TQ14 8JW, England

      IIF 110
  • Worrall, Christopher James Alexander
    British technology born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Bolton Road, Harrow, Middlesex, HA1 4SB, United Kingdom

      IIF 111
  • Hao, An
    Chinese technology born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Stoneyard Lane, London, E14 0BY, England

      IIF 112
  • O'donovan, Matthew Gerard John
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Rockfield Close, Teignmouth, Devon, TQ14 8TS

      IIF 113
  • Petrou, Carl Anthony

    Registered addresses and corresponding companies
  • St Clair Charles, Carolyn Louise
    British pr consultant born in February 1966

    Registered addresses and corresponding companies
    • icon of address East Berwick House, Draughton, Skipton, North Yorkshire, BD23 6DX

      IIF 116
  • St Clair Charles, Carolyn Louise
    British technology born in February 1966

    Registered addresses and corresponding companies
    • icon of address East Berwick House, Draughton, Skipton, North Yorkshire, BD23 6DX

      IIF 117
  • Mr Carl Anthony Petrou
    Australian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, St Paul's Road, London, Greater London, N1 2LJ, England

      IIF 118
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 119
  • Mr Michael John Anthony Beddall
    English born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 King Street, Kettering, NN16 8QP, England

      IIF 120
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 121
  • Ms An Hao
    Chinese born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Stoneyard Lane, London, E14 0BY

      IIF 122
  • Petrou, Carl
    Australian consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 123
  • Roberts, Adrian Charles
    British design & technology

    Registered addresses and corresponding companies
    • icon of address 11 Calvert Close, Chilwell, Nottinghamshire, NG9 5HG

      IIF 124
  • Roberts, Adrian Charles
    British research

    Registered addresses and corresponding companies
    • icon of address C/o Cpt Ltd, Unit1, Palmer Business Court, Manor House Road, Long Eaton, Nottingham, NG10 1LZ, England

      IIF 125
  • Roberts, Adrian Charles
    British technology

    Registered addresses and corresponding companies
    • icon of address Cpt Ltd, Unit 1 Palmer Business Court, Manor House Road, Long Eaton, Nottingham, NG10 1LZ, United Kingdom

      IIF 126
  • Moyse, Edward

    Registered addresses and corresponding companies
    • icon of address 52, Merriefield Avenue, Broadstone, BH18 8DE, England

      IIF 127
  • Hao, An

    Registered addresses and corresponding companies
    • icon of address 7 Stoneyard Lane, London, E14 0BY, England

      IIF 128
  • Vaitheeswarankovil, Sriram Subramanian
    Indian technology born in May 1957

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, No1 Croydon 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address C/o Cameron Browne Ltd (accountants) 3a Headley Road, Woodley, Reading, Bekshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,955 GBP2022-11-30
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Cameron Browne, Chartered Accountants 3a Headley Road, Woodley, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Stoneyard Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,326 GBP2018-05-31
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2014-06-25 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 73 Bolton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 111 - Director → ME
  • 5
    icon of address 4 Ferrestone Road, Wellingborough, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 70 - Director → ME
  • 6
    icon of address 3 Carlton Road South, Weymouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Mtm, 3rd Floor, 82 King Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 14932073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address 3a Headley Road, Woodley, Reading, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address 30 Mycenae Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 57 - Director → ME
  • 12
    HAZZIE FINANCE LIMITED - 2019-03-22
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,001 GBP2024-02-15
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 13
    icon of address Cavalry Park Business Centre, Peebles, Borders
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,283,947 GBP2024-03-31
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Cpt Ltd Unit 1 Palmer Business Court, Manor House Road, Long Eaton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,643 GBP2024-09-30
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 95 - Director → ME
    icon of calendar 2005-04-05 ~ now
    IIF 126 - Secretary → ME
  • 15
    icon of address 75 Kiln Way, Kiln Way, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 69 - Director → ME
  • 16
    icon of address 66 King Street, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 17
    icon of address 47 Scott Avenue, Rothwell, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-30 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address 173a Ashley Road, Hale, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,051,580 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address C/o Cpt Ltd Unit1, Palmer Business Court, Manor House Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    264,261 GBP2024-09-30
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 94 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 125 - Secretary → ME
  • 20
    ELECTRONIC BUSINESS SERVICES LIMITED - 2004-07-30
    icon of address Cavalry Park Business Centre, Peebles, Peeblesshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,817,299 GBP2024-06-30
    Officer
    icon of calendar 1999-05-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-05-12 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address C/o Cpt Ltd, Unit 1 Palmer Business Court Manor House Road, Long Eaton, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 93 - Director → ME
  • 22
    icon of address C/o Go.wessex Limited 3 Silverton, High Street, Yenston, Templecombe, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 242 St Paul's Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 79 - Director → ME
  • 24
    icon of address 52 Merriefield Avenue, Broadstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2017-06-28 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    icon of address 47 Scott Avenue, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 130 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 27
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 28
    icon of address 242 St Pauls Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2010-11-30 ~ dissolved
    IIF 114 - Secretary → ME
  • 29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 88 - Director → ME
  • 31
    icon of address 64 Nile Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 32
    icon of address 158 Bye-pass Road, Chilwell, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,062,431 GBP2024-01-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 29 - Director → ME
  • 33
    icon of address Regency House 143 Regent Street, Second Floor, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,774 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 34 Parkstone Heights Parkstone Heights, Poole, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 47 - Director → ME
  • 35
    icon of address 4385, 11619088: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 36
    icon of address 242 St Paul's Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 83 - Director → ME
  • 37
    icon of address 242 St Paul's Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
  • 38
    icon of address Flat 1 Vivienne House, 42 Balham Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 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
    IIF 64 - Right to appoint or remove directorsOE
  • 39
    icon of address C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,271 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 40
    PCFIXIT (WIBBZ) LTD. - 2014-02-17
    icon of address 86-90 Paul Street, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 71 - Director → ME
  • 41
    ROAR VAPES LTD - 2023-08-29
    icon of address International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,763 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 42
    icon of address 47 Scott Avenue, Rothwell, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Cavalry Park Llp, Cavalry Park, Peebles, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    239,756 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 72 Pembroke Crescent, Hove, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    270,585 GBP2024-11-30
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 26-28 Southernhay East, Exeter, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -114,743 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 46
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 47
    FOR PURPOSE CAPITAL LTD - 2025-01-13
    FOR PURPOSE CONSULTING LTD - 2024-08-27
    icon of address 12 Old Bond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 106 - Director → ME
  • 48
    icon of address 74 Tongdean Lane, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 86 - Director → ME
  • 49
    icon of address Calvary Park Business Centre, Calvary Park, Peebles
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 1 - Director → ME
  • 50
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 51
    icon of address 242 St Pauls Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2010-11-30 ~ dissolved
    IIF 115 - Secretary → ME
  • 52
    icon of address Style Barn Swanlow Lane, Darnhall, Winsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 53
    icon of address 30 Mycenae Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 46 - Director → ME
  • 54
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address The Granary, Kingston, North Berwick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -619,757 GBP2024-06-30
    Officer
    icon of calendar 2022-04-01 ~ 2023-08-15
    IIF 6 - Director → ME
    icon of calendar 2010-07-02 ~ 2022-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PASTURES-NEW (PROPERTY) LTD. - 2004-02-13
    icon of address First Floor, The Stack, 1 Papermill Wynd, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    237,824 GBP2024-06-30
    Officer
    icon of calendar 2001-07-16 ~ 2004-01-23
    IIF 3 - Director → ME
  • 3
    icon of address The Shepherds Building, Charecroft Way, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-16 ~ 2024-02-29
    IIF 96 - Director → ME
  • 4
    icon of address Belhaven Hill School, Belhaven Road, Dunbar, East Lothian, Scotland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-06-05 ~ 2019-07-01
    IIF 7 - Director → ME
  • 5
    A&M (DONNINGTON) CAR SALES LIMITED - 2023-08-25
    icon of address 4385, 12239250 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    253 GBP2022-05-31
    Officer
    icon of calendar 2019-10-02 ~ 2023-03-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2023-03-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    E-CHEM SOLUTIONS LTD - 2013-03-22
    icon of address 3 Chapmans Croft, Coton-in-the-elms, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,379 GBP2024-09-30
    Officer
    icon of calendar 2005-07-04 ~ 2024-12-01
    IIF 92 - Director → ME
    icon of calendar 2005-07-04 ~ 2024-12-01
    IIF 124 - Secretary → ME
  • 7
    icon of address Cpt Ltd Unit 1 Palmer Business Court, Manor House Road, Long Eaton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,643 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Concourse 2, Floor 2 Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,012,007 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-05-02 ~ 2025-01-01
    IIF 74 - Director → ME
  • 9
    icon of address C/o Cpt Ltd Unit1, Palmer Business Court, Manor House Road, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    264,261 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-28
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ 2023-04-19
    IIF 102 - Director → ME
  • 11
    ENDEMOL GAMES LTD - 2016-08-22
    BLACK LION MUSIC PUBLISHING LIMITED - 2007-06-12
    ABBOTNOTE LIMITED - 1996-02-27
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2018-09-17
    IIF 103 - Director → ME
    icon of calendar 2020-11-06 ~ 2024-02-29
    IIF 97 - Director → ME
  • 12
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2024-02-29
    IIF 100 - Director → ME
  • 13
    icon of address Upper Bunzion, Cults Hill, By Ladybank, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-04 ~ 2000-02-17
    IIF 12 - Secretary → ME
  • 14
    icon of address Old Halls North Street, Milverton, Taunton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,208 GBP2022-01-31
    Officer
    icon of calendar 2019-04-25 ~ 2020-03-09
    IIF 78 - Director → ME
  • 15
    LIBERATA FINANCIAL SERVICES LIMITED - 2009-03-20
    icon of address Hcl House, 28-36 Eastern Road, Romford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-24 ~ 2014-11-04
    IIF 129 - Director → ME
  • 16
    icon of address 4th Floor, Building 5 Chiswick Park, Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,422 GBP2021-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-04-29
    IIF 101 - Director → ME
    icon of calendar 2017-08-18 ~ 2018-09-17
    IIF 34 - Director → ME
  • 17
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2004-04-30
    IIF 117 - Director → ME
  • 18
    icon of address Apex Hotels House, 1 Mid New Cultins, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    872,055 GBP2024-03-31
    Officer
    icon of calendar 2011-02-25 ~ 2017-06-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    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
  • 19
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ 2024-02-29
    IIF 99 - Director → ME
  • 20
    HOSPEDIA LIMITED - 2023-08-08
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    icon of address 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2025-01-01
    IIF 75 - Director → ME
  • 21
    icon of address 26-28 Southernhay East, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ 2021-07-27
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-07-30
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 22
    THE SOLUTION DESIGN CONSULTANTS LIMITED - 2002-12-17
    THE SOLUTION GROUP LIMITED - 2002-10-10
    icon of address Triune Court Monks Cross Drive, Huntington, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,505 GBP2024-09-30
    Officer
    icon of calendar 2002-10-01 ~ 2004-04-30
    IIF 116 - Director → ME
  • 23
    NORLA COMMUNICATIONS LIMITED - 2005-06-07
    icon of address 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter
    Active Corporate (4 parents)
    Equity (Company account)
    2,453,278 GBP2023-12-31
    Officer
    icon of calendar 2003-10-30 ~ 2025-01-01
    IIF 73 - Director → ME
    icon of calendar 2005-04-13 ~ 2005-06-14
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2020-09-01
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Right to appoint or remove directors OE
  • 24
    COMEDY DEMON LIMITED - 2012-12-11
    ROUGH CUTS COMEDY LIMITED - 2008-04-04
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-16 ~ 2024-02-29
    IIF 98 - 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.