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 Simon John Campbell

    Related profiles found in government register
  • Mr Simon John Campbell
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon John Campbell
    British born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 17 IIF 18
  • Mr Simon Campbell
    British born in October 1978

    Resident in United States

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

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Simon John Campbell
    British born in January 1958

    Resident in Isle Of Man

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

      IIF 21 IIF 22
  • Mr Simon John Campbell
    British born in January 1958

    Resident in Portugal

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

      IIF 23 IIF 24
  • Campbell, Simon John
    British business consultant/ceo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 25
    • icon of address 9, Adam Street, London, WC2N 6AA, United Kingdom

      IIF 26
    • icon of address Adam Street Club, 9 Adam Street, London, WC2N 6AA, United Kingdom

      IIF 27
    • icon of address Park Villa, 3 Park Lane, Stamford, PE9 2LU, United Kingdom

      IIF 28
  • Campbell, Simon John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, England

      IIF 29 IIF 30
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 31
    • icon of address Suite B Synergy House, Guildhall Close, Manchester Science Park, Manchester, Greater Manchester, M15 6SY

      IIF 32
    • icon of address Suite B, Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 33
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 34
    • icon of address 1-5, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36 IIF 37
    • icon of address 8a, Northcote Road, London, SW11 1NT, United Kingdom

      IIF 38
    • icon of address Flat 1, 90-92, Balham High Road, 90-92 Balham High Road, London, SW12 9AG, United Kingdom

      IIF 39
    • icon of address Flat 1, 90-92 Balham High Road, London, SW12 9AG, United Kingdom

      IIF 40
    • icon of address Ivybridge House, 1 Adam Street, London, WC2N 6LE, England

      IIF 41
    • icon of address Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr Simon Campbell
    British born in January 1958

    Resident in Isle Of Man

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

      IIF 50
  • Campbell, Simon John
    British business consultant born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 51
  • Campbell, Simon John
    British business consultant/ceo born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 52
  • Campbell, Simon John
    British director born in October 1978

    Resident in United States

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

      IIF 53
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in United States

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

      IIF 54 IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 57 IIF 58
  • Campbell, Simon
    British ceo born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Campbell, Simon
    British entrepreneur born in October 1978

    Resident in United States

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

      IIF 60
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivybridge House, 1, Adam Street, 1 Adam Street, London, WC2N 6LE, England

      IIF 61
  • Campbell, Simon John
    British director born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 62
  • Campbell, Simon John
    British musician born in January 1958

    Resident in Isle Of Man

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

      IIF 63
    • icon of address Lyonville, St Marks Road, Stuggadhoo, Marown, IM4 2AJ, Isle Of Man

      IIF 64
  • Campbell, Simon John
    British musician born in January 1958

    Resident in Portugal

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

      IIF 65 IIF 66
  • Campbell, Simon John
    British director born in October 1978

    Registered addresses and corresponding companies
    • icon of address Rainmakers, Bedford Chambers, The Piazza, London, WC2E 8HA

      IIF 67
  • Campbell, Simon John
    British businessman born in January 1958

    Registered addresses and corresponding companies
    • icon of address The Estate House, West Marton, Skipton, North Yorkshire, BD23 3UE

      IIF 68 IIF 69
  • Campbell, Simon
    British musician born in January 1958

    Resident in Isle Of Man

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

      IIF 70
  • Campbell, Simon John
    born in January 1958

    Resident in Isle Of Man

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

      IIF 71
  • Campbell, Simon

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

      IIF 72 IIF 73
  • Campbell, Simon John

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 74 IIF 75
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Borntalented (the Sandpit), 1 Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 3 Park Lane, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 59 - Director → ME
  • 8
    FILTECH VENTURES LIMITED - 2021-09-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    SUPERTONE RECORDS LLP - 2017-09-27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove membersOE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -311,147 GBP2015-12-31
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Sandpit, 1-5 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    353.03 GBP2020-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    SANDPIT LAB LIMITED - 2014-05-15
    icon of address 1-5 Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -415,414 GBP2017-12-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,535 GBP2024-12-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Ivybridge House, 1 Adam Street, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 61 - Director → ME
  • 22
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    565,858 GBP2015-12-31
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-09-27 ~ dissolved
    IIF 74 - Secretary → ME
  • 23
    icon of address 1-5 Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2021-03-02 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 66 - Director → ME
    icon of calendar 2022-06-09 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    SUPERTONE RECORDS LIMITED - 2016-02-03
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 64 - Director → ME
  • 28
    icon of address 1 Adam Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    258,400 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    210,379 GBP2017-12-31
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2010-09-27 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    SUPERTONE LIMITED - 2019-01-29
    SUPERTONE RECORDS LIMITED - 2017-11-06
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 31
    SUPERTONE LIMITED - 2021-02-16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2019-05-23 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -599 GBP2015-12-31
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 41 - Director → ME
Ceased 16
  • 1
    icon of address British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    397,553 GBP2020-12-31
    Officer
    icon of calendar 2008-05-17 ~ 2009-09-24
    IIF 68 - Director → ME
  • 2
    INTERCEDE 420 LIMITED - 1987-03-23
    icon of address Telford's Quay, Ellesmere Port, South Wirral, Cheshire
    Active Corporate (15 parents)
    Equity (Company account)
    43,989 GBP2024-12-31
    Officer
    icon of calendar 2008-05-17 ~ 2009-09-24
    IIF 69 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-25 ~ 2023-10-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    CONEXIA PUBLISHING LIMITED - 2008-10-15
    icon of address 1 Lyric Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-19 ~ 2008-08-29
    IIF 67 - Director → ME
  • 5
    icon of address 207 Regent Street 3rd Floor, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -18,279 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-06-22 ~ 2018-06-29
    IIF 29 - Director → ME
  • 6
    PUBLISHCHECK LIMITED - 2016-11-02
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    354,803 GBP2024-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2019-03-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2018-12-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -373,711 GBP2024-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2019-03-08
    IIF 37 - Director → ME
  • 8
    icon of address 27 Mcdonald Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,865 GBP2020-05-31
    Officer
    icon of calendar 2011-12-29 ~ 2016-01-01
    IIF 31 - Director → ME
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2012-07-06
    IIF 62 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2021-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2019-03-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 9th Floor, Neo, 9 Charlotte Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2012-09-01
    IIF 33 - Director → ME
  • 12
    BRAND NEW CO (424) LTD - 2009-12-17
    icon of address 27th Floor, City Tower, Piccadilly Plaza, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-09-01
    IIF 32 - Director → ME
  • 13
    icon of address 44 44 Raeburn Place, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    139,197 GBP2024-05-31
    Officer
    icon of calendar 2014-07-02 ~ 2016-01-01
    IIF 30 - Director → ME
  • 14
    icon of address Written Byte Ltd, 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,287,415 GBP2024-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2019-12-11
    IIF 51 - Director → ME
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -215,013 GBP2023-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-02-10
    IIF 57 - Director → ME
  • 16
    icon of address 124 City Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    132,233 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2019-02-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.