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

Mr Andrew Charles Hill

    Related profiles found in government register
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, Surrey, TW10 7AU, England

      IIF 1
    • icon of address 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 2
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 3
  • Mr Andrew Charles Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 4
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT

      IIF 5
  • Mr Andrew Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 6
    • icon of address 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 7
  • Hill, Andrew Charles
    British chief executive officer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 8
  • Hill, Andrew Charles
    British commercial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 9
  • Hill, Andrew Charles
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 10
  • Hill, Andrew Charles
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hillside Farm, Pepper Hill, Great Amwell, SG12 9FX, United Kingdom

      IIF 11
    • icon of address 1, Vincent Square, London, SW1P 2PN

      IIF 12
    • icon of address St Johns Studio, 6-8 Church Road, Richmond, TW9 2QA, England

      IIF 13
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 14
  • Hill, Andrew Charles
    British mr born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 15
  • Hill, Andrew Charles
    British non-executive director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dickens Close, Richmond, Surrey, TW10 7AU

      IIF 16
    • icon of address 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 17
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 18
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Studios, Church Road, Richmond, TW9 2QA, England

      IIF 19
  • Mr Andrew Hill
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB

      IIF 20
  • Mr Andrew Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 21
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 22
    • icon of address 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 23
  • Hill, Andrew Charles
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 24
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 25
  • Hill, Andrew Charles
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 26
  • Mr Andrew Hill
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT

      IIF 27
  • Hill, Andrew
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Evelyn Crescent, Upper Shirley, Southampton, SO15 5JF, England

      IIF 28
  • Andrew Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 29
  • Hill, Andrew
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

      IIF 30
  • Hill, Andrew
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raft, Leopold Muller Building, Mount Vernon Hospital, Northwood, Middlesex, HA6 2RN

      IIF 31
  • Hill, Andrew
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, England

      IIF 32
    • icon of address 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 33
  • Hill, Andrew
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eashing Barns, Halfway Lane, Eashing, Godalming, Surrey, GU7 2QQ

      IIF 34 IIF 35
    • icon of address The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, England

      IIF 36
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 37
  • Mr Andrew Hill
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Evelyn Crescent, Upper Shirley, Southampton, SO15 5JF, England

      IIF 38
  • Mr Andrew Hill
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Victoria Gates, Hill House Road, Holmfirth, HD9 2SY, United Kingdom

      IIF 39
    • icon of address Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB, United Kingdom

      IIF 40
  • Hill, Andrew Charles
    British ceo

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 41
  • Hill, Andrew
    English business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG7 7AT, England

      IIF 42
  • Hill, Andrew
    British manager born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 25, Bilport Lane, Wednesbury, West Midlands, WS100NT

      IIF 43
  • Hill, Andrew
    British sales born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT, United Kingdom

      IIF 44
  • Hill, Andrew John
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 45
  • Hill, Andrew
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 46
    • icon of address Po Box 64222, Barnby Street, London, NW1 2RS, England

      IIF 47
  • Hill, Andrew
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 48
    • icon of address 64222, Barnby Street, London, NW1 2RS, England

      IIF 49
    • icon of address Macmillan House, Paddington Station, London, W2 1FT, England

      IIF 50
    • icon of address Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Po Box 64222, Barnby Street, London, NW1 2RS, England

      IIF 55 IIF 56
    • icon of address 64, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 57
  • Hill, Andrew
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB

      IIF 58
    • icon of address Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB, United Kingdom

      IIF 59
  • Hill, Andrew
    British sales director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Maple Grove, New Moston, Lancashire, M40 3RF

      IIF 60
  • Hill, Andrew
    British sales person born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Victoria Gates, Hill House Road, Holmfirth, HD9 2SY, United Kingdom

      IIF 61
  • Hill, Andrew
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 62
  • Hill, Andrew
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Monument Lane, Chalfont St. Peter, Buckinghamshire, SL9 0HY

      IIF 63 IIF 64
  • Hill, Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 65
  • Hill, Andrew
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Circus, London, EC2M 7SH

      IIF 66
  • Hill, Andrew
    British business affairs director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 55 The Strand, London, WC2N 5LR, United Kingdom

      IIF 67
    • icon of address 12 Floor, Export House, Wolsey Walk, Woking, GU21 6QX, England

      IIF 68
  • Hill, Andrew
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Andrew
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Andrew
    British lawyer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Strand, 8th Floor, London, WC2N 5LR, United Kingdom

      IIF 124
    • icon of address 55, Strand, London, WC2N 5LR, United Kingdom

      IIF 125
  • Hill, Andrew
    British solicitor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Upper Ground, London, SE1 9PP, England

      IIF 126 IIF 127
    • icon of address 99, Upper Ground, London, SE1 9PP, United Kingdom

      IIF 128
  • Hill, Andrew
    born in February 1969

    Registered addresses and corresponding companies
    • icon of address One Fleet Place, London, EC4M 7WS

      IIF 129
  • Hill, Andrew

    Registered addresses and corresponding companies
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address 55 Strand 8th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 113 - Director → ME
  • 2
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 93 - Director → ME
  • 3
    icon of address 55 Strand 8th Floor, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    50,042 GBP2024-04-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 112 - Director → ME
  • 4
    icon of address 15a Anchor Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 5
    BROADCHART (GUERNSEY) LIMITED - 2008-03-18
    icon of address 1 Vincent Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    744,412 GBP2020-05-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-02-19 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    1,001,030 GBP2024-05-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 95 - Director → ME
  • 8
    icon of address 25 Bilport Lane, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Old Fieldridge Cottage Ermin Street, Shefford Woodlands, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2022-08-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 11
    INTELLIGENT ULTRASOUND LIMITED - 2012-06-15
    icon of address C/o Laytons Solicitors Llp, 2 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 65 - Director → ME
  • 12
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2022-11-14
    Officer
    icon of calendar 2023-04-02 ~ now
    IIF 89 - Director → ME
  • 13
    icon of address Crossways Centre, Braye Road, Vale, Channel Isles, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 90 - Director → ME
  • 14
    icon of address The Farmhouse Victoria Gates, Hill House Road, Holmfirth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,968 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 28 - Director → ME
  • 16
    IQ TELEVISION LIMITED - 2006-11-22
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 70 - Director → ME
  • 17
    icon of address Azets Secure House Lulworth Close, Chandlers Ford, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF 73 - Director → ME
  • 18
    icon of address 1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 19
    WISH THEATRE LIMITED - 2009-04-09
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,490,383 GBP2023-03-31
    Officer
    icon of calendar 2023-07-30 ~ now
    IIF 87 - Director → ME
  • 20
    TWO CIGARETTES IN THE DARK LTD - 2023-06-28
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    54,053 GBP2024-04-01
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 101 - Director → ME
  • 21
    PRIVATE PEACEFUL THE PLAY LIMITED - 2024-08-12
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 94 - Director → ME
  • 22
    VEDA ASSOCIATES LLP - 2012-11-22
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 23
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 100 - Director → ME
  • 24
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 106 - Director → ME
  • 25
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    50,083 GBP2023-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 103 - Director → ME
  • 26
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 96 - Director → ME
  • 27
    INTEGR8 BUILDING SERVICES LTD - 2013-04-04
    icon of address C/o Hillier Hopkins Llp, 64 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 57 - Director → ME
  • 28
    SILVER LTD - 2002-05-01
    icon of address 55 Strand, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 86 - Director → ME
  • 29
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 109 - Director → ME
  • 30
    icon of address 55 Strand, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 125 - Director → ME
  • 31
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 97 - Director → ME
  • 32
    MUSIC RIGHTS (GCC) LIMITED - 2012-08-13
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-07-23 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    icon of address Medicity, D6 Building, Thane Road, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    -177,047 GBP2024-06-30
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 30 - Director → ME
  • 34
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 36
    icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,351 GBP2024-03-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 48 - Director → ME
  • 37
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    276,774 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 102 - Director → ME
  • 38
    icon of address 55 Strand, 8th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 124 - Director → ME
  • 39
    icon of address 55 Strand 8th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    144,929 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 114 - Director → ME
  • 40
    CENNA CONSTRUCTION LTD - 2013-02-18
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 56 - Director → ME
  • 41
    icon of address 55 Strand 8th Floor, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    105,564 GBP2023-12-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 110 - Director → ME
  • 42
    icon of address 55 Strand 8th Floor, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    9,001 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 111 - Director → ME
  • 43
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 116 - Director → ME
  • 44
    icon of address 12 Floor Export House, Wolsey Walk, Woking, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -5,572 GBP2021-12-25
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 68 - Director → ME
  • 45
    STAGECOACH THEATRE ARTS LIMITED - 2022-10-25
    STAGECOACH THEATRE ARTS PUBLIC LIMITED COMPANY - 2012-06-29
    STAGECOACH THEATRE ARTS (REGIONAL SCHOOLS) LIMITED - 2001-11-21
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 118 - Director → ME
  • 46
    STAGECOACH PERFORMING ARTS LIMITED - 2022-10-25
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-25
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 117 - Director → ME
  • 47
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (5 parents)
    Equity (Company account)
    183,315 GBP2021-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 85 - Director → ME
  • 48
    icon of address 6-8 Church Road, Richmond, Surry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 115 - Director → ME
  • 50
    JUBILACION LIMITED - 2018-10-16
    JUBALACION LIMITED - 2017-07-27
    icon of address Ashcombe Court, Woolsack Way, Godalming
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 121 - Director → ME
  • 51
    RAINBOW EDUCATION LIMITED - 2023-10-18
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 122 - Director → ME
  • 52
    HQ THEATRES TRUST - 2022-07-25
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 71 - Director → ME
  • 53
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 98 - Director → ME
  • 54
    MOONLIGHT RELEASING LIMITED - 2017-02-07
    PICTUREHOUSE ENTERTAINMENT LTD - 2017-02-07
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 84 - Director → ME
  • 55
    TRAFALGAR HOG LIMITED - 2025-02-05
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-26
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 119 - Director → ME
  • 56
    TRAFALGAR STUDIOS LIMITED - 2021-04-16
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 123 - Director → ME
  • 57
    HOWARD PANTER LIMITED - 2018-05-11
    TURNSTYLE MANAGEMENT LIMITED - 2016-05-03
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    213,862 GBP2016-12-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 120 - Director → ME
  • 58
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 67 - Director → ME
  • 59
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 91 - Director → ME
  • 60
    HQ THEATRES BROMLEY LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 77 - Director → ME
  • 61
    NEW THEATRE CARDIFF LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-03-27
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 78 - Director → ME
  • 62
    LYCEUM THEATRE CREWE LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 74 - Director → ME
  • 63
    ORCHARD THEATRE DARTFORD LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 80 - Director → ME
  • 64
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 104 - Director → ME
  • 65
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 108 - Director → ME
  • 66
    PAVILION THEATRE (GLASGOW) LIMITED - 2023-05-08
    GEORGE MARTIN ASSOCIATES LIMITED - 1991-09-13
    LAST DROP LIMITED(THE) - 1987-02-16
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,563,074 GBP2023-02-28
    Officer
    icon of calendar 2023-04-02 ~ now
    IIF 88 - Director → ME
  • 67
    HQ THEATRES GUILDFORD LIMITED - 2022-05-26
    G LIVE GUILDFORD LIMITED - 2011-05-16
    G LIVE THEATRE GUILDFORD LIMITED - 2011-03-23
    HQ THEATRE GUILDFORD LIMITED - 2011-03-10
    PRINCESS THEATRE TORQUAY LIMITED - 2010-10-13
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 75 - Director → ME
  • 68
    WHITE ROCK THEATRE HASTINGS LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 82 - Director → ME
  • 69
    BECK THEATRE LIMITED - 2022-05-26
    QDOS FILMS LIMITED - 2007-06-04
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 69 - Director → ME
  • 70
    WYCOMBE ARTS MANAGEMENT LIMITED - 2022-05-26
    SPEED 1843 LIMITED - 1991-09-18
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 76 - Director → ME
  • 71
    HQ THEATRES & HOSPITALITY LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 79 - Director → ME
  • 72
    HQ THEATRES LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 72 - Director → ME
  • 73
    SOUTHEND THEATRES LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 81 - Director → ME
  • 74
    WYVERN THEATRE LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 83 - Director → ME
  • 75
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    974,650 GBP2023-12-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 99 - Director → ME
  • 76
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    262,348 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 92 - Director → ME
  • 77
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    1,587,819 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 105 - Director → ME
  • 78
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 107 - Director → ME
Ceased 35
  • 1
    FITZ CLINIC LIMITED - 2022-10-18
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,524,793 GBP2022-09-30
    Officer
    icon of calendar 2020-01-13 ~ 2020-10-27
    IIF 34 - Director → ME
  • 2
    FITZPATRICK REFERRALS ONCOLOGY AND SOFT TISSUE LIMITED - 2022-09-14
    icon of address 70 Priestley Road, Guildford, Surrey, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -152,945 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-27
    IIF 35 - Director → ME
  • 3
    icon of address 99 Upper Ground, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-05 ~ 2019-04-25
    IIF 127 - Director → ME
  • 4
    SPENCE CIVIL ENGINEERING LIMITED - 2013-02-18
    icon of address C/o Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2020-02-26
    IIF 53 - Director → ME
  • 5
    icon of address 6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2021-04-27
    IIF 13 - Director → ME
  • 6
    icon of address 25 Bilport Lane, Wednesbury, West Midlands
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2020-02-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2020-02-11
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 7
    BONDCO 876 LIMITED - 2001-07-02
    icon of address River Reach, 31-35 High Street, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,720,574 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2022-03-03
    IIF 16 - Director → ME
  • 8
    CHALKGROVE PLC - 2000-03-06
    icon of address Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2009-09-03
    IIF 63 - Director → ME
  • 9
    DOPTEK LIMITED - 1992-10-27
    SHAFTGROVE LIMITED - 1983-02-21
    icon of address Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2009-09-03
    IIF 64 - Director → ME
  • 10
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    icon of address One, Fleet Place, London
    Active Corporate (190 parents, 9 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2012-05-03
    IIF 129 - LLP Member → ME
  • 11
    icon of address Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2024-11-30
    Officer
    icon of calendar 2022-10-28 ~ 2025-04-04
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2025-04-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,221,335 GBP2024-11-30
    Officer
    icon of calendar 2010-02-23 ~ 2025-04-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-17
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    SPENCE INTERIORS LTD - 2022-10-20
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-10-04 ~ 2020-02-26
    IIF 51 - Director → ME
  • 14
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,968 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THREE HILLS PROPERTY RENTALS LIMITED - 2018-09-03
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,127 GBP2023-10-30
    Officer
    icon of calendar 2017-10-13 ~ 2021-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2021-04-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 16
    KINGFELL SOLUTIONS GROUP LIMITED - 2013-04-04
    CONSTRUCTION COATING SERVICES LTD - 2012-02-09
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    473,528 GBP2020-09-30
    Officer
    icon of calendar 2010-11-17 ~ 2018-08-01
    IIF 55 - Director → ME
  • 17
    icon of address Floor 6a, Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    icon of calendar 2012-06-15 ~ 2015-01-31
    IIF 62 - Director → ME
  • 18
    SO WELL LIMITED - 2009-06-26
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2010-11-17 ~ 2020-02-26
    IIF 50 - Director → ME
  • 19
    JEAN LUC PROPERTIES LLP - 2024-09-27
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    908,943 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ 2021-01-20
    IIF 46 - LLP Designated Member → ME
  • 20
    KINGFELL SPENCE LIMITED - 2011-01-28
    icon of address 203/205 High Street, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,155 GBP2020-03-31
    Officer
    icon of calendar 2011-06-06 ~ 2018-08-01
    IIF 49 - Director → ME
  • 21
    MDL INNOVATIONS LIMITED - 2006-05-31
    icon of address 80 Mount Street, Cumberland Court, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,996 GBP2024-09-30
    Officer
    icon of calendar 2015-05-21 ~ 2016-04-01
    IIF 32 - Director → ME
  • 22
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-30 ~ 2020-02-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-02-11
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 23
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ 2023-03-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 24
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-05-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2020-02-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-02-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 26
    icon of address 99 Upper Ground, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-12 ~ 2019-06-01
    IIF 128 - Director → ME
  • 27
    MERCURY THEATRE TRUST LIMITED - 1991-01-31
    icon of address 99 Upper Ground, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2019-04-25
    IIF 126 - Director → ME
  • 28
    RETINASCAN LIMITED - 2021-06-28
    RETINOPATHY ANSWER LTD - 2018-05-04
    icon of address Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,049,697 GBP2024-06-30
    Officer
    icon of calendar 2020-11-01 ~ 2021-12-17
    IIF 42 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-10-29
    IIF 36 - Director → ME
  • 29
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    icon of calendar 2017-01-30 ~ 2017-09-13
    IIF 31 - Director → ME
  • 30
    icon of address Macmillan House, Paddington Station, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ 2020-02-26
    IIF 45 - Director → ME
  • 31
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2020-02-26
    IIF 54 - Director → ME
  • 32
    STARTLE INTERNATIONAL LIMITED - 2020-02-07
    VIRTUAL JUKEBOX LIMITED - 2017-02-07
    icon of address 6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,566 GBP2023-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2025-02-14
    IIF 11 - Director → ME
  • 33
    icon of address 1 Finsbury Circus, London
    Active Corporate (216 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-08 ~ 2018-10-31
    IIF 66 - LLP Member → ME
  • 34
    icon of address Hillsborough Works, Langsett Road, Sheffield
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2002-02-23 ~ 2006-10-09
    IIF 60 - Director → ME
  • 35
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (6 parents)
    Equity (Company account)
    672,818 GBP2024-03-31
    Officer
    icon of calendar 2012-12-18 ~ 2020-02-26
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.