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

Mrs Stephanie Claire Langford-brown

    Related profiles found in government register
  • Mrs Stephanie Claire Langford-brown
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Victoria Road, Sutton Coldfield, B72 1SY, England

      IIF 1
    • icon of address 11, Victoria Road, Sutton Coldfield, B72 1SY, United Kingdom

      IIF 2
  • Dr Stephanie Claire Langford-brown
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 3
  • Mr Adrian Stuart Edward Brown
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tintagel Close, Epsom, Surrey, KT17 4HA, United Kingdom

      IIF 4
  • Mr Graham Alan Brown
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 5
    • icon of address 157, Gloucester Avenue, London, NW1 8LA, England

      IIF 6
    • icon of address First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

      IIF 7
    • icon of address First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 8
  • Ms Paula Melinda Hancox
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wilsons Road, Knowle, Solihull, B93 0HZ, England

      IIF 9
  • Mr Jonathan Barradale
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, De Walden House, 92-106 Allitsen Road, London, NW8 7BA, England

      IIF 10
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 11
  • Mr Nicholas Joseph Burrows
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wensley Avenue, Leeds, LS7 3QX, United Kingdom

      IIF 12
    • icon of address 289, Aylsham Road, Norwich, NR3 2RY, England

      IIF 13
  • Mr Simon Barlow
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 109, Thrive, Miller House, 47-49 Market Street, Farnworth, Bolton, BL4 7NS, United Kingdom

      IIF 14
  • Mrs Carol Bond
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Richmond House Hillside Park, Cross Road, Sunningdale, Berkshire, SL5 9RP

      IIF 15
  • Ms Carol Bond
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Richmond House, Hillside Park, Sunningdale, Berkshire, SL5 9RP

      IIF 16
  • Langford-brown, Stephanie Claire
    British client services director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Victoria Road, Sutton Coldfield, B72 1SY, England

      IIF 17
  • Langford-brown, Stephanie Claire
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Victoria Road, Sutton Coldfield, B72 1SY, England

      IIF 18
  • Langford-brown, Stephanie Claire
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Victoria Road, Sutton Coldfield, B72 1SY, United Kingdom

      IIF 19
  • Langford-brown, Stephanie Claire
    British sales director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Victoria Road, Sutton Coldfield, B72 1SY, United Kingdom

      IIF 20
  • Ms Deborah Elizabeth Stewart
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Macclesfield Old Road, Buxton, SK17 6TZ, England

      IIF 21
    • icon of address Ground Floor, 1 Victoria Avenue, Harrogate, HG1 1EQ, England

      IIF 22
  • Brown, Richard Daniel
    British client services director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 852 Tyburn Road, Erdington, Birmingham, B24 9NT

      IIF 23
  • Miss Deborah Elizabeth Stewart
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Macclesfield Old Road, Buxton, SK17 6TZ, United Kingdom

      IIF 24
    • icon of address 2, Princes Square, Harrogate, HG1 1LX, England

      IIF 25
  • Mr Craig Brown
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Burrows, Nicholas Joseph
    British client services director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, United Kingdom

      IIF 35
  • Burrows, Nicholas Joseph
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wensley Avenue, Leeds, LS7 3QX, United Kingdom

      IIF 36
    • icon of address 289, Aylsham Road, Norwich, NR3 2RY, England

      IIF 37
  • Bond, Carol
    British business consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Richmond House, Hillside Park, Cross Road Sunningdale, Ascot, Berkshire, SL5 9RP, England

      IIF 38
  • Bond, Carol
    British client services director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Richmond House, Hillside Park, Sunningdale, Berkshire, SL5 9RP, United Kingdom

      IIF 39
  • Bond, Carol
    British management consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Richmond House, Cross Road, Sunningdale, Berkshire, SL5 9RP

      IIF 40
  • Bond, Carol
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Richmond House, Hillside Park Sunningdale, Ascot, Berkshire, SL5 0EY, United Kingdom

      IIF 41
  • Brown, Adrian Stuart Edward
    British client services director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tintagel Close, Epsom, Surrey, KT17 4HA

      IIF 42
  • Brown, Adrian Stuart Edward
    British communication training and consultancy born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tintagel Close, Epsom, Surrey, KT17 4HA, United Kingdom

      IIF 43
  • Brown, Adrian Stuart Edward
    British marketing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tintagel Close, Epsom, Surrey, KT17 4HA

      IIF 44
  • Barradale, Jonathan
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, De Walden House, 5 Allitsen Road, London, NW8 7BA, United Kingdom

      IIF 45
    • icon of address Flat 2 De Walden House, Allitsen Road, London, NW8 7BA, United Kingdom

      IIF 46
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 47
  • Brown, Emily Anne
    British client services director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 48
  • Brown, Graeme Alexander
    British client services director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, Commercial Street, Edinburgh, EH6 6NF, Scotland

      IIF 49
  • Brown, Graeme Alexander
    British director born in July 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 112, Commercial Street, Edinburgh, EH6 6NF, Scotland

      IIF 50
    • icon of address 6, Logie Mill, Beaverbank Business Park, Edinburgh, Midlothian, EH7 4HG, Scotland

      IIF 51
  • Brown, Graham Alan
    British advertising executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Gloucester Avenue, London, NW1 8LA

      IIF 52
  • Brown, Graham Alan
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Gloucester Avenue, London, NW1 8LA, United Kingdom

      IIF 53
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Brown, Graham Alan
    British media consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 57
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 58
    • icon of address First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 59
  • Stewart, Deborah Elizabeth
    British account director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Courtyard, Hawksworth Estate, Thorpe Lane Guiseley, Leeds, LS20 8LG

      IIF 60
  • Stewart, Deborah Elizabeth
    British client services director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Courtyard Hawksworth, Estate Thorpe Lane Guiseley, Leeds, West Yorkshire, LS20 8LG

      IIF 61
  • Stewart, Deborah Elizabeth
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1 Victoria Avenue, Harrogate, HG1 1EQ, England

      IIF 62
  • Stewart, Deborah Elizabeth
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Macclesfield Old Road, Burbage, Buxton, SK17 6TZ, United Kingdom

      IIF 63
    • icon of address 75, Macclesfield Old Road, Buxton, SK17 6TZ, England

      IIF 64 IIF 65 IIF 66
    • icon of address Ground Floor, 1 Victoria Avenue, Harrogate, HG1 1EQ, England

      IIF 68
  • Atkinson, Alison Jane
    British chartered accountant born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Madoch Road, St Madoes, Perth, Perthshire, PH2 7TT, United Kingdom

      IIF 69
  • Atkinson, Alison Jane
    British company director born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 164, High Street, Perth, PH1 5UH, Scotland

      IIF 70
  • Mr Thomas Donald Blaise Hardman
    British born in December 1977

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Dransfield House, Mill Street, Leeds, West Yorkshire, LS9 8BP

      IIF 71
  • Mr Thomas Hardman
    British born in December 1977

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Le Gallais Building, 54 Bath Street, St Helier, JE1 1FW, Jersey

      IIF 72
  • Brown, Craig James
    British businessman born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Axwel House, Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5AU

      IIF 73
  • Brown, Craig James
    British director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Axwel House, East Mains Industrial Estate, Broxburn, EH52 5AU, United Kingdom

      IIF 74
    • icon of address 2nd Floor, Elder House, Elder Street, Edinburgh, EH1 3DX, Scotland

      IIF 75
  • Brown, Craig James
    British recruitment consultant born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4a, Rutland Square, Edinburgh, EH1 2AS, Scotland

      IIF 76
  • Ingall, Jonathan Bryan
    British managing director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 67 Bedford Road, Wootton, Bedford, Bedfordshire, MK43 9JB

      IIF 77
  • Mr Simon Barlow
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Craig
    British director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Craig
    British sales director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4a, Rutland Square, Edinburgh, EH1 2AS, Scotland

      IIF 88
  • Mr Thomas Donald Blaise Hardman
    British born in December 1977

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address Third Floor 37, Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands

      IIF 89
    • icon of address Third Floor, Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands

      IIF 90
  • Mckee, Eleanor Clare
    British client services director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN

      IIF 91
  • Barlow, Simon
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 109, Thrive, Miller House, 47-49 Market Street, Farnworth, Bolton, BL4 7NS, United Kingdom

      IIF 92
  • Brown, Graham Alan
    British client services director born in March 1958

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 18 Upper Addison Gardens, London, W14 8AP

      IIF 93
  • Brown, Graham Alan
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 18 Upper Addison Gardens, London, W14 8AP

      IIF 94 IIF 95
  • Hardman, Thomas Donald Blaise
    British client services director born in December 1977

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gaspe House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

      IIF 96 IIF 97
    • icon of address 2nd Floor, Gaspe' House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

      IIF 98 IIF 99
    • icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, JE1 1GH, Jersey

      IIF 100
  • Ingall, Jonathan Bryan
    British director

    Registered addresses and corresponding companies
    • icon of address The Beeches, 20b Bromham Road, Biddenham, Bedfordshire, MK40 4AF

      IIF 101 IIF 102
  • Ingall, Jonathan Bryan
    British marketing

    Registered addresses and corresponding companies
    • icon of address The Beeches, 20b Bromham Road, Biddenham, Bedfordshire, MK40 4AF

      IIF 103
  • Ingall, Jonathan Bryan
    British client services director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, 20b Bromham Road, Biddenham, Bedfordshire, MK40 4AF

      IIF 104
  • Ingall, Jonathan Bryan
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Craig
    British accountant born in April 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Names Group, International House, Castle Hill, Victoria Road, Douglas, Isle Of Man, IM2 4RB, United Kingdom

      IIF 108
  • Brown, Craig
    British client services director born in April 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Brown, Richard Daniel
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere Cottage, Lower Bentley Lane, Lower Bentley, Bromsgrove, Worcestershire, B60 4JB, United Kingdom

      IIF 131
  • Robertson, Stephanie Taylor
    British client services director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Geranium Drive, St Andrews Gardens, Morpeth, Northumberland, NE61 3EY, United Kingdom

      IIF 132
  • Barlow, Simon
    born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Scholars Drive, Scholars Gate, Withington, Manchester, M20 1AY, United Kingdom

      IIF 133
  • Barlow, Simon
    British client services director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Scholars Drive, Scholars Gate, Withington, Manchester, M20 1AY

      IIF 134
  • Brown, Graham Alan
    British advertising executiv

    Registered addresses and corresponding companies
    • icon of address 157 Gloucester Avenue, London, NW1 8LA

      IIF 135
  • Brown, Malcolm
    British client services director born in March 1977

    Registered addresses and corresponding companies
    • icon of address 7, Orchardson Road, Larbert, Stirlingshire, FK5 4GT

      IIF 136
  • Hardman, Thomas
    British managing officer born in December 1977

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gaspé House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

      IIF 137 IIF 138
  • Hardman, Thomas
    British company director born in December 1997

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Esplanade, St Helier, Jersey, JE2 3QA, Channel Islands

      IIF 139
  • Richards, Melanie
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Craig James
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5AU, Scotland

      IIF 141
    • icon of address 39b, Grassmarket, Edinburgh, EH1 2HS, Scotland

      IIF 142
  • Rowlands, Samuel Benjamin
    British client services director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 143
  • Rowlands, Samuel Benjamin
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 144 IIF 145
    • icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU, United Kingdom

      IIF 146 IIF 147
    • icon of address 110, Chapel Walks, Manchester, M3 5DW, United Kingdom

      IIF 148
  • Barradale, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, De Walden House, 5 Allitsen Road, London, NW8 7BA, United Kingdom

      IIF 149
  • Barradale, Jonathan
    British client services director

    Registered addresses and corresponding companies
    • icon of address 5 Woodside, Elgin Road, Weybridge, Surrey, KT13 8SW

      IIF 150
  • Barradale, Jonathan
    British client services director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Woodside, Elgin Road, Weybridge, Surrey, KT13 8SW

      IIF 151
  • Hardman, Thomas
    British director born in December 1977

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Esplanade, St. Helier, Jersey, JE2 3QA, Channel Islands

      IIF 152
  • Hancox, Paula
    United Kingdom therapist born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Wilsons Road, Knowle, Solihull, B93 0HZ, England

      IIF 153
  • Bond, Carol

    Registered addresses and corresponding companies
    • icon of address 2, Richmond House, Hillside Park, Sunningdale, Berkshire, SL5 9RP, United Kingdom

      IIF 154
  • Langford-brown, Stephanie Claire

    Registered addresses and corresponding companies
    • icon of address 11, Victoria Road, Sutton Coldfield, B72 1SY, England

      IIF 155
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 2 Tintagel Close, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,094 GBP2021-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 170 South Street, Perth, Tayside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 69 - Director → ME
  • 4
    VALMER CONSULTING LIMITED - 2019-05-28
    icon of address Ground Floor, 1 Victoria Avenue, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    548 GBP2024-07-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 5
    BRAND DISTILLERY LTD - 2024-11-18
    icon of address Ground Floor, 1 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    CB BUSINESS CONSULTANCY (SCOTLAND) LTD - 2015-03-18
    CB(SCOTLAND) INVESTMENTS LTD - 2015-03-18
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,633 GBP2023-12-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Richmond House Hillside Park, Cross Road, Sunningdale, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,905 GBP2025-01-31
    Officer
    icon of calendar 2006-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    FABULOUS FOOD LIVE LTD - 2024-05-21
    icon of address Ground Floor, 1 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,528 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Thornlea Larkfield Crescent, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,543 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1st Floor 37 Panton Street, Haymarket, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 152 - Director → ME
  • 11
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    141 GBP2024-04-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 143 - Director → ME
  • 12
    icon of address Dransfield House, Mill Street, Leeds, West Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 19 Copse Edge Avenue, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,986 GBP2023-12-31
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Flat 2 De Walden House, Allitsen Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address St George's House 215-219 Chester Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 134 - Director → ME
  • 16
    icon of address C/o Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,246,610 GBP2021-05-31
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    DRAMA GROUP LTD - 2022-01-28
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 24 Wilsons Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,765 GBP2022-01-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 17 Dukes Ride, Crowthorne, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,733 GBP2024-03-31
    Officer
    icon of calendar 2009-10-10 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address 13 St. Johns Street, Whitchurch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -7,142 GBP2024-10-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 65 - Director → ME
  • 21
    BENEFIT HUB LIMITED - 2016-03-30
    icon of address 112 Commercial Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -21,461 GBP2023-10-01 ~ 2024-04-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address 2 Princes Square, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address 13-15 St. Johns Street, Whitchurch, England
    Active Corporate (7 parents)
    Equity (Company account)
    98 GBP2024-10-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address 11 Victoria Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 11 Victoria Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 26
    icon of address 112 Commercial Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    641,716 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-12-31
    Officer
    icon of calendar 2009-02-18 ~ now
    IIF 58 - Director → ME
  • 28
    icon of address 2 Richmond House, Hillside Park, Sunningdale, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,488 GBP2024-09-30
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 39 - Director → ME
    icon of calendar 2011-09-19 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 289 Aylsham Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 54 - Director → ME
  • 31
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 55 - Director → ME
  • 32
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 56 - Director → ME
  • 33
    TONALRECIPE LIMITED - 2014-04-10
    icon of address Church View Chambers 38 Market Square, Toddington, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    626,207 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 48 - Director → ME
  • 34
    icon of address Suite 109, Thrive, Miller House 47-49 Market Street, Farnworth, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    SHOOT THE MOON HOLDINGS LTD - 2020-01-20
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    42,800 GBP2024-04-30
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 144 - Director → ME
  • 36
    icon of address 112 Commercial Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,055 GBP2024-04-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 50 - Director → ME
  • 37
    STACK DIGITAL LIMITED - 2016-06-15
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -732 GBP2020-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    SHOOT THE MOON DESIGN CONSULTANTS LTD - 2024-05-08
    icon of address Scca Ltd, 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    527,921 GBP2024-04-30
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 147 - Director → ME
  • 39
    STM LABS LIMITED - 2025-07-18
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 146 - Director → ME
  • 40
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 145 - Director → ME
  • 41
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 7 Wensley Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,435 GBP2019-05-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 11 Victoria Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,759 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 11 Victoria Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 20 - Director → ME
  • 45
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,774 GBP2022-12-31
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2007-04-16 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 46
    CB HOLDINGS LTD - 2021-05-10
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    521,649 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 74 - Director → ME
  • 48
    VBR PROJECTS LTD - 2023-10-06
    VENESKY-BROWN AIRPORT SERVICES LTD - 2016-06-01
    VENESKY-BROWN PROFESSIONAL LTD - 2023-09-20
    VB CIVILS LTD - 2019-07-22
    VB PROJECTS & DEVELOPMENTS LTD - 2024-01-18
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    56,008 GBP2019-03-31
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 81 - Director → ME
  • 49
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 84 - Director → ME
  • 50
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 87 - Director → ME
  • 51
    VISION RECRUITMENT SOLUTIONS LTD. - 2005-02-18
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,283,748 GBP2024-09-30
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 76 - Director → ME
  • 52
    UK FORMWORK LTD - 2019-02-28
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 108 - Director → ME
  • 54
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -405,755 GBP2024-04-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 55
    icon of address 2nd Floor Elder House, Elder Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 75 - Director → ME
  • 56
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 38 - Director → ME
  • 57
    icon of address Breeches Mill Lane, Preston, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,237 GBP2020-05-31
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 155 - Secretary → ME
Ceased 65
  • 1
    icon of address 157 Gloucester Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,391 GBP2024-12-25
    Officer
    icon of calendar 1997-06-17 ~ 2025-07-18
    IIF 52 - Director → ME
    icon of calendar 1997-06-17 ~ 1997-08-08
    IIF 135 - Secretary → ME
  • 2
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2010-02-09
    IIF 123 - Director → ME
  • 3
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-02-02 ~ 2010-01-07
    IIF 128 - Director → ME
  • 4
    CARAT MEDIA SERVICES LIMITED - 2007-03-01
    CARAT LIMITED - 1998-06-02
    CARAT INTERNATIONAL LIMITED - 1991-08-07
    AEGIS GROUP TREASURY MANAGEMENT LIMITED - 1991-04-19
    WCRS TREASURY MANAGEMENT LIMITED - 1991-02-28
    JEEPRIDE LIMITED - 1988-11-21
    icon of address 10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-07-10 ~ 1996-09-27
    IIF 95 - Director → ME
  • 5
    icon of address Grasmere Cottage, Lower Bentley Lane, Lower Bentley Bromsgrove, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,715,492 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-03-31
    IIF 131 - Director → ME
  • 6
    FINALFLOW LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1998-10-01 ~ 2011-02-04
    IIF 106 - Director → ME
    icon of calendar 2007-10-19 ~ 2008-03-31
    IIF 103 - Secretary → ME
  • 7
    AIRWAYSURE LIMITED - 1995-05-19
    icon of address 65 Goswell Road, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1995-05-22 ~ 1998-07-31
    IIF 77 - Director → ME
  • 8
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2009-11-20
    IIF 120 - Director → ME
  • 9
    SCOPEMEDICAL LIMITED - 2010-08-11
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2013-04-19
    IIF 42 - Director → ME
  • 10
    SINGLOAD LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-07-10 ~ 2011-02-04
    IIF 107 - Director → ME
    icon of calendar 1998-07-10 ~ 2003-01-27
    IIF 101 - Secretary → ME
  • 11
    AEGIS INFORMATION SERVICES LIMITED - 2013-08-29
    CARAT GLOBAL MANAGEMENT LIMITED - 2010-01-30
    CARAT INTERNATIONAL LIMITED - 2006-09-14
    MJP CARAT INTERNATIONAL LTD - 1995-01-01
    MICHAEL JARVIS & PARTNERS LIMITED - 1990-11-08
    COOPERSGATE LIMITED - 1979-12-31
    icon of address 54 Portland Place, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1995-01-17 ~ 1996-09-27
    IIF 94 - Director → ME
  • 12
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ 2018-11-26
    IIF 91 - Director → ME
  • 13
    THE EDGE GROUNDS MORRIS CAMPBELL LIMITED - 2002-04-30
    EDGE IDEAS LIMITED - 2005-04-21
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2007-05-18
    IIF 151 - Director → ME
    icon of calendar 1999-09-01 ~ 2007-05-18
    IIF 150 - Secretary → ME
  • 14
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,092 GBP2024-06-30
    Officer
    icon of calendar 2011-04-13 ~ 2014-05-13
    IIF 140 - Director → ME
  • 15
    F.L.B. LIMITED - 2011-02-07
    TRUEGLADE LIMITED - 1994-09-16
    icon of address E Wallis C12 Marquis Court, Marquisway Tvte, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,194 GBP2016-12-31
    Officer
    icon of calendar 2017-06-23 ~ 2017-11-30
    IIF 35 - Director → ME
  • 16
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-27
    IIF 117 - Director → ME
  • 17
    icon of address 2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,433,406 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF 89 - Has significant influence or control over the trustees of a trust OE
  • 18
    icon of address 2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,303,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF 90 - Has significant influence or control over the trustees of a trust OE
  • 19
    BERTIE BROWNS T/A PANDORA LIMITED - 2014-03-07
    icon of address 3 The Atrium, Union Square, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    282,554 GBP2016-01-31
    Officer
    icon of calendar 2014-01-24 ~ 2016-11-02
    IIF 70 - Director → ME
  • 20
    icon of address Travel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,417,187 GBP2023-12-21
    Officer
    icon of calendar 2018-04-20 ~ 2023-12-21
    IIF 132 - Director → ME
  • 21
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    141 GBP2024-04-30
    Officer
    icon of calendar 2014-06-16 ~ 2014-07-21
    IIF 148 - Director → ME
  • 22
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,142,248 GBP2023-10-03
    Officer
    icon of calendar 2017-06-12 ~ 2021-02-19
    IIF 98 - Director → ME
  • 23
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-27
    IIF 118 - Director → ME
  • 24
    icon of address 852 Tyburn Road, Erdington, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    189,047 GBP2024-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2018-06-30
    IIF 23 - Director → ME
  • 25
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-27
    IIF 125 - Director → ME
  • 26
    icon of address 2 Axwel House, Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,272,550 GBP2024-09-30
    Officer
    icon of calendar 2007-07-30 ~ 2016-05-18
    IIF 73 - Director → ME
  • 27
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-27
    IIF 126 - Director → ME
  • 28
    icon of address Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-27
    IIF 116 - Director → ME
  • 29
    EHS BRANN (LONDON) LIMITED - 2002-02-28
    EHS - 1992-12-01
    EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
    EHSREALTIME LIMITED - 2002-02-18
    EHS BRANN LIMITED - 2012-09-24
    HAVAS EHS LIMITED - 2017-04-28
    LEGIBUS 1593 LIMITED - 1991-03-20
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-07-31
    IIF 104 - Director → ME
  • 30
    icon of address Axwell House 2 Westerton Road, 27-28 East Mains Industrial Estate, Broxburn
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2010-01-26 ~ 2013-05-24
    IIF 80 - Director → ME
  • 31
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (15 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2023-01-10 ~ 2022-12-31
    IIF 137 - Managing Officer → ME
  • 32
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (17 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2023-01-12 ~ 2022-12-31
    IIF 138 - Managing Officer → ME
  • 33
    GLAZEPALMS LIMITED - 1995-02-22
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,175,889 GBP2023-10-31
    Officer
    icon of calendar 2017-06-12 ~ 2021-02-19
    IIF 100 - Director → ME
  • 34
    FABLETEASE LIMITED - 1994-10-26
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,145,538 GBP2023-10-27
    Officer
    icon of calendar 2017-06-12 ~ 2021-02-19
    IIF 97 - Director → ME
  • 35
    LINE MARKETING LTD - 2007-06-05
    LAURIE TEMPLAR KNIGHT LIMITED - 2004-06-29
    DUNWILCO (1031) LIMITED - 2003-03-27
    icon of address 37 Shore, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2010-10-27
    IIF 136 - Director → ME
  • 36
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TRUSHELFCO (NO. 2045) LIMITED - 1995-01-25
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-01-11 ~ 1996-09-27
    IIF 93 - Director → ME
  • 38
    icon of address Fairmile, Silwood Close, Ascot, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,340 GBP2021-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2019-02-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2019-08-27
    IIF 6 - Has significant influence or control OE
  • 39
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    140,078 GBP2024-05-03
    Officer
    icon of calendar 2018-02-01 ~ 2021-02-19
    IIF 99 - Director → ME
  • 40
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    141,311 GBP2023-03-31
    Officer
    icon of calendar 2014-06-02 ~ 2019-12-31
    IIF 61 - Director → ME
  • 41
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-06-05
    IIF 139 - Director → ME
  • 42
    icon of address 31a Dundas Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -59,039 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ 2016-01-28
    IIF 142 - Director → ME
  • 43
    LICKSTING LIMITED - 1995-02-08
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,982,410 GBP2024-05-03
    Officer
    icon of calendar 2018-02-01 ~ 2021-02-19
    IIF 96 - Director → ME
  • 44
    icon of address Suite 109, Thrive, Miller House 47-49 Market Street, Farnworth, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-12
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    LARCHFIELD TECHNOLOGY LIMITED - 2005-07-15
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 110 - Director → ME
  • 46
    REVELAN NOMINEES NO. 1 LIMITED - 2007-04-12
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 122 - Director → ME
  • 47
    INFOTECH NETWORK LIMITED - 2005-07-15
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 112 - Director → ME
  • 48
    EDENVIEW CONSULTANTS LIMITED - 2000-07-07
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 111 - Director → ME
  • 49
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2009-02-13 ~ 2010-01-28
    IIF 115 - Director → ME
  • 50
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 127 - Director → ME
  • 51
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 119 - Director → ME
  • 52
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 129 - Director → ME
  • 53
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 124 - Director → ME
  • 54
    GREATVIEW SOLUTIONS LIMITED - 2000-06-27
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 113 - Director → ME
  • 55
    ROSESHINE LIMITED - 2000-03-09
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-26
    IIF 114 - Director → ME
  • 56
    REVELAN NOMINEES NO. 2 LIMITED - 2007-04-12
    icon of address Rutland House, 148 Edmund House, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-28
    IIF 121 - Director → ME
  • 57
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    115,784 GBP2024-03-31
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-08
    IIF 130 - Director → ME
  • 58
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2010-01-28
    IIF 109 - Director → ME
  • 59
    TREE LONDON LIMITED - 2003-03-06
    TELEPICK LIMITED - 2002-02-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-07-10 ~ 2011-02-04
    IIF 105 - Director → ME
    icon of calendar 1998-07-10 ~ 2011-02-04
    IIF 102 - Secretary → ME
  • 60
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-05-17 ~ 2022-05-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 61
    VBR PROJECTS LTD - 2023-10-06
    VENESKY-BROWN AIRPORT SERVICES LTD - 2016-06-01
    VENESKY-BROWN PROFESSIONAL LTD - 2023-09-20
    VB CIVILS LTD - 2019-07-22
    VB PROJECTS & DEVELOPMENTS LTD - 2024-01-18
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    56,008 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-17 ~ 2022-05-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 62
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-05-17 ~ 2022-05-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 63
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-05-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 64
    MAX PRODUCTION LIMITED - 2002-07-22
    icon of address 5 The Courtyard, Hawksworth Estate, Thorpe Lane Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2019-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2019-11-30
    IIF 60 - Director → ME
  • 65
    OXFORD-REED LTD - 2011-02-17
    EDINBURGH RESIDENCE LTD - 2012-03-22
    icon of address 4a Rutland Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    35,008 GBP2020-05-31
    Officer
    icon of calendar 2011-01-04 ~ 2014-06-26
    IIF 141 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.