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

Jones, Peter David

    Related profiles found in government register
  • Jones, Peter David
    British chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 1
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 5 IIF 6
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 7
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 8
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 14
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 15
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 16
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 17
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 18
  • Jones, Peter David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter David
    British executive chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 23
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 24
  • Jones, Peter David
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Speen Hill, Henley Road, Hurley, SL6 5LH

      IIF 25
  • Jones, Peter David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 26
  • Jones, Peter David
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 27
  • Jones, Peter David
    British chairman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 28
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 29 IIF 30
  • Jones, Peter David
    British chairman & ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 31 IIF 32
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 33
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Bucks, SL7 1LY, Uk

      IIF 34
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 35
  • Jones, Peter David
    British chief executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 36
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 37 IIF 38
  • Jones, Peter David
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 39
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 40 IIF 41
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Reading, RG7 4AH, England

      IIF 42
  • Jones, Peter David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Peter David
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 75
  • Mr Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 138 IIF 139
    • icon of address Network House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 140
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 141
  • Mr Peter Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 142
  • Mr Peter David Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 143
  • Joseph, David Spencer
    British chief executive officer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, South Wing, London, WC2R 1LA, United Kingdom

      IIF 144
  • Joseph, David Spencer
    British company president born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Spencer Joseph
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, South Wing, London, WC2R 1LA, United Kingdom

      IIF 147
  • Mr Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 148 IIF 149
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 150
  • Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 151 IIF 152 IIF 153
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 155 IIF 156
  • Speer, David
    Other chairman & ceo born in May 1951

    Registered addresses and corresponding companies
    • icon of address 94, Indian Hill Road, Winnetka, Illinois 60093, Usa

      IIF 157
  • Joseph, David Spencer
    British chairman & ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, David Spencer
    British chairman and ceo of universal music uk born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Music, 364 - 366 Kensington High Street, London, W14 8NS, United Kingdom

      IIF 169
  • Joseph, David Spencer
    British child minder born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 170
  • Joseph, David Spencer
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pancras Square, London, N1C 4AG, England

      IIF 171
    • icon of address 4, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 172
    • icon of address Berkeley House, 304, Regents Park Road, 4th Floor, London, N3 2JY, England

      IIF 173
    • icon of address Berkeley House, 4th Floor, 304, Regents Park Road, London, N3 2JY, England

      IIF 174
  • Joseph, David Spencer
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 175
  • Holdgate, James

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 176
child relation
Offspring entities and appointments
Active 72
  • 1
    OVAL (1935) LIMITED - 2004-02-19
    TEN TELECOM LIMITED - 2005-05-03
    P J INVESTMENTS (UK) LIMITED - 2010-02-17
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,645,080 GBP2024-04-30
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 2
    BRANDPATH HOLDINGS LIMITED - 2021-01-12
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 3
    BRANDPATH LIMITED - 2015-04-29
    SECKLOE 111 LIMITED - 2004-07-13
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2015-02-16
    BRANDPATH INVESTMENTS LIMITED - 2021-01-12
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    515,288 GBP2022-04-29
    Officer
    icon of calendar 2002-07-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Network House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 6
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 15 - Director → ME
  • 7
    BRANDPATH IP LIMITED - 2015-04-29
    BRANDPATH LIMITED - 2015-02-16
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Has significant influence or controlOE
  • 8
    PDJ (SHELF 12) LIMITED - 2015-01-09
    icon of address Network House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 10
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 12
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 63 - Director → ME
  • 14
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,276 GBP2024-04-30
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove membersOE
    IIF 89 - Right to surplus assets - 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 16
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 13 - Director → ME
  • 17
    HALLCO 887 LIMITED - 2003-06-10
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 18
    HALLCO 816 LIMITED - 2002-09-13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 19
    HALLCO 768 LIMITED - 2002-06-27
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    37,661 GBP2024-12-31
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2004-11-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    460,775 GBP2019-11-11 ~ 2021-04-30
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 25
    THE VIRTUAL PHONE STORE LIMITED - 2009-01-12
    OVAL (1595) LIMITED - 2001-01-17
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 61 - Director → ME
  • 26
    PDJ (SHELF 6) LIMITED - 2013-03-27
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-10-02 ~ 2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 27
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -13,879,824 GBP2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 28
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 29
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 30
    JESSOPS RETAIL LIMITED - 2019-10-07
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    POPSKI LONDON LTD - 2016-09-19
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,206,183 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Network House Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 33
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 34
    AARCO 253 LIMITED - 2009-08-06
    PHONES INTERNATIONAL LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-22 ~ dissolved
    IIF 37 - Director → ME
  • 35
    PORTIX GROUP LIMITED - 2008-05-12
    PORTABLE ADD-ONS LIMITED - 2005-08-08
    EXPO MOBILE LIMITED - 2004-10-15
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 36
    BRANDPATH PROPERTY LIMITED - 2017-01-27
    PDJ (SHELF 11) LIMITED - 2014-12-22
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,163,641 GBP2023-04-30
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 37
    OVAL (1990) LIMITED - 2004-07-01
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 39
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 40
    BASS TONE SLAP LIMITED - 2010-01-26
    icon of address Network House Third Avenue, Globe Park, Marlow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-10-02
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    198,501 GBP2024-12-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 44
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124 GBP2024-04-30
    Officer
    icon of calendar 2004-10-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 45
    PDJ (SHELF 9) LIMITED - 2018-01-12
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,352 GBP2024-04-29
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 46
    OVAL (1911) LIMITED - 2003-12-02
    STAR TOUCH PLAYER MANAGEMENT LIMITED - 2006-03-06
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,192,625 GBP2024-04-30
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 47
    OVAL (1729) LIMITED - 2004-11-08
    PHONE FIX LIMITED - 2002-05-31
    THE VIRTUAL PHONE STORE LIMITED - 2001-01-17
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ dissolved
    IIF 38 - Director → ME
  • 48
    BRANDPATH UK LIMITED - 2018-06-29
    VIRTUAL PHONE SHOP LIMITED - 2016-04-26
    icon of address Network House, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 49
    AARCO 253 LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,959,456 GBP2024-04-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 51
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 30 - Director → ME
  • 52
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    41,705,414 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    PHONES INTERNATIONAL GROUP LIMITED - 2018-06-29
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,799,451 GBP2023-04-30
    Officer
    icon of calendar 1999-09-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    366,381 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 56
    BRANDPATH SUPPORT LIMITED - 2017-05-03
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    855,513 GBP2023-04-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 57
    PORTIX GROUP LIMITED - 2005-08-08
    HALLCO 1116 LIMITED - 2005-02-23
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 21 - Director → ME
  • 59
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 22 - Director → ME
  • 60
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 12 - Director → ME
  • 61
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 168 - Director → ME
  • 62
    icon of address Sovereign House, Warwick Street, Coventry, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    OVAL (1908) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 43 - Director → ME
  • 64
    OVAL (1909) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 45 - Director → ME
  • 65
    OVAL (1920) LIMITED - 2004-02-05
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 40 - Director → ME
  • 66
    icon of address 4b Printing House Yard, Hackney Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 169 - Director → ME
  • 67
    TYCOON NO.5 LIMITED - 2009-01-12
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 68
    PULLRIGHT LIMITED - 1990-07-19
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 162 - Director → ME
  • 69
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 29 - Director → ME
  • 70
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 71
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 72
    SPOTLIGHT GUIDES LIMITED - 2005-04-06
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    BLADEZ TOYZ PLC - 2014-03-04
    TYCOON NO.3 LIMITED - 2007-06-12
    BLADEZ TOYZ LIMITED - 2007-10-24
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    859,377 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-11
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (16 parents, 9 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2025-01-23
    IIF 175 - Director → ME
  • 3
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    icon of calendar 2015-06-26 ~ 2020-07-24
    IIF 1 - Director → ME
  • 4
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 150 - Has significant influence or control OE
  • 5
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2025-01-23
    IIF 145 - Director → ME
  • 7
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 64 - Director → ME
  • 8
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,379 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2011-02-11
    IIF 70 - Director → ME
  • 9
    DATA DIRECT (UK) LIMITED - 1998-12-29
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2022-05-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    OVAL (2074) LIMITED - 2010-05-04
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2010-07-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 11
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-11-28
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 12
    ENTERPRISE INSIGHT - 2009-09-05
    icon of address C/o Cbi, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-07-04
    IIF 47 - Director → ME
  • 13
    EXPANSYS PLC - 2014-12-17
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    EXPANSYS LIMITED - 2003-02-06
    HALLCO 235 LIMITED - 1998-10-23
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-26
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    icon of address 99 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-31
    IIF 157 - Director → ME
  • 15
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-11-25
    IIF 69 - Director → ME
  • 16
    GEETV PRODUCTIONS LIMITED - 2010-02-25
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2024-09-30
    IIF 166 - Director → ME
  • 17
    OVAL (1610) LIMITED - 2001-02-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2004-01-16
    IIF 25 - Director → ME
  • 18
    GLOBAL TALENT RECORDS LIMITED - 2012-07-16
    icon of address 4 Pancras Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-14 ~ 2023-07-04
    IIF 171 - Director → ME
  • 19
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2023-07-04
    IIF 172 - Director → ME
  • 20
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 161 - Director → ME
  • 21
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2020-08-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-11-29
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 22
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2019-07-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2019-07-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    UNIVERSAL-ISLAND RECORDS LIMITED - 2014-06-25
    ISLAND RECORDS LIMITED - 1999-03-29
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 158 - Director → ME
  • 25
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 71 - Director → ME
  • 26
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Officer
    icon of calendar 2013-02-01 ~ 2024-02-01
    IIF 57 - Director → ME
  • 27
    AL TICKELL ASSOCIATES - 2007-03-05
    icon of address Somerset House Strand, South Wing, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2023-06-28
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-13
    IIF 147 - Right to appoint or remove directors OE
  • 28
    MUD KITCHENS WALES LTD - 2018-01-25
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,664 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-16 ~ 2024-08-30
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    PJ MEDIA LIMITED - 2017-05-03
    OVAL (1910) LIMITED - 2003-12-02
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2010-07-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 30
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -761,555 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-12-13
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 31
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2010-07-23
    IIF 58 - Director → ME
  • 32
    PHONOGRAM LIMITED - 1994-12-13
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 160 - Director → ME
  • 33
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,007,743 GBP2024-04-28
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-12-16
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 34
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 32 - Director → ME
  • 35
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-02-20
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 36
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2024-09-30
    IIF 163 - Director → ME
  • 37
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-16
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 38
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-18
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 39
    icon of address Berkeley House 304, Regents Park Road, 4th Floor, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2020-11-30
    IIF 173 - Director → ME
  • 40
    icon of address Berkeley House 4th Floor, 304, Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ 2020-11-30
    IIF 174 - Director → ME
  • 41
    AIC LTD - 2005-09-09
    icon of address 66 Prescot Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2017-11-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-12-17
    IIF 149 - Has significant influence or control OE
  • 43
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-01 ~ 2007-07-30
    IIF 48 - Director → ME
  • 44
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 159 - Director → ME
  • 45
    THE MUSIC EXPERIENCE - 2008-10-13
    icon of address One, Bartholomew Close, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2012-04-25
    IIF 170 - Director → ME
  • 46
    MUSIC INDUSTRY CHART SERVICES LIMITED - 2001-10-01
    icon of address 4 Golden Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2010-02-22
    IIF 146 - Director → ME
  • 47
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-29 ~ 2023-12-12
    IIF 49 - Director → ME
  • 48
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Person with significant control
    icon of calendar 2018-10-10 ~ 2023-07-13
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 49
    RELOAD FESTIVAL LIMITED - 2017-10-31
    NAVATO FILMS LIMITED - 2017-02-24
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,339 GBP2023-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2019-11-29
    IIF 164 - Director → ME
  • 50
    PHONODISC LIMITED - 1979-12-31
    POLYGRAM RECORD OPERATIONS LIMITED - 1999-03-29
    POLYGRAM RECORD SERVICES LIMITED - 1979-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 167 - Director → ME
  • 51
    POLYGRAM U.K. LIMITED - 1999-03-29
    TACKLESIDE LIMITED - 1987-01-08
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 165 - Director → ME
  • 52
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,149 GBP2016-04-30
    Officer
    icon of calendar 2009-01-19 ~ 2011-02-11
    IIF 60 - Director → ME
  • 53
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,007 GBP2024-04-30
    Officer
    icon of calendar 2005-02-07 ~ 2010-04-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Right to appoint or remove directors OE
  • 54
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-02 ~ 2012-08-15
    IIF 65 - Director → ME
  • 55
    PDJ (SHELF 2) LIMITED - 2010-12-01
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 35 - Director → ME
  • 56
    @U MEDIA PUBLISHING LIMITED - 2001-01-17
    MYWASP LIMITED - 2001-10-02
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2011-08-13
    IIF 31 - Director → ME
  • 57
    10 TELECOM LIMITED - 2009-07-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2013-07-23
    IIF 41 - Director → ME
  • 58
    icon of address Springfield Farm, Cold Cotes Road, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,515,568 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2013-09-25
    IIF 176 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.