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 Jonathan Willis

    Related profiles found in government register
  • Mr Jonathan Willis
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 1
  • Mr Jonathan Willis
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 2 IIF 3
    • icon of address Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 4
    • icon of address 25 Lancaster Court, 36 - 39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 5
    • icon of address 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 6
  • Jonathan Willis
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 7
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 8
  • Mr Jonathan Willis
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Forester Road, Bathwick, Bath, Banes, BA2 6QF, United Kingdom

      IIF 9
    • icon of address 17, Russell Street, Bath, BA1 2QF, United Kingdom

      IIF 10
    • icon of address Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 11 IIF 12 IIF 13
  • Mr Jonathan Willis
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 15
  • Mr Jonathan Willis
    British born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 16
  • Willis, Jonathan
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 17
  • Willis, Jonathan
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Powys, SY22 6SG, United Kingdom

      IIF 18
  • Willis, Jonathan
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 19
    • icon of address Lancaster Court, 36-39 Newman Street, London, London, W1T 1QH, England

      IIF 20
    • icon of address Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 21
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 22 IIF 23
    • icon of address Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 24
    • icon of address Llandrinio Hall, Llandrinio, Powys, SY22 6SG, United Kingdom

      IIF 25 IIF 26
  • Willis, Jonathan
    British manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 27
  • Willis, Jonathan
    British producer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 28
  • Willis, Jonathan
    British publisher born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willis, Jonathan
    British writer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH

      IIF 33
  • Leon, Adam Lloyd
    British communications director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 34 IIF 35
  • Leon, Adam Lloyd
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 36
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 37
  • Leon, Adam Lloyd
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c, Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 38
    • icon of address 15c, Upper Bristol Road, Monmouth Place, Bath, Avon, BA1 2AX, United Kingdom

      IIF 39 IIF 40
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 41
  • Leon, Adam Lloyd
    British recruitment born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Georgian House, Apley Park, Bridgnorth, Shropshire, WV15 5NE, England

      IIF 42
  • Mr Adam Lloyd Leon
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c, Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 43
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 44
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, Somerset, BA1 2AX, England

      IIF 45
    • icon of address 15c, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 46
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 47
  • Willis, Jonathan
    British business executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dean Street, London, W1D 4QH, England

      IIF 48
  • Willis, Jonathan
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Forester Road, Bathwick, Bath, Banes, BA2 6QF, United Kingdom

      IIF 49
    • icon of address C/o Business Control Ltd, Red Lion Yard, Odd Down, Bath, Somerset, BA2 2PP, England

      IIF 50
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 51
    • icon of address 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 52
    • icon of address C/o Affect Group, Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 53
  • Willis, Jonathan
    British entrepreneur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 54
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 55
    • icon of address 8, The Circus, Bath, BA1 2EW, England

      IIF 56
    • icon of address Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 57
  • Willis, Jonathan
    British producer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Russell Street, Bath, BA1 2QF, United Kingdom

      IIF 58
  • Leon, Adam
    British communications director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 59 IIF 60
    • icon of address 15c, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 61
  • Willis, Jonathan
    British director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3, 12 Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 62 IIF 63
    • icon of address Unit 7 Beech Avenue Business Park, Beech Avenue, Taverham, Norwich, Norfolk, NR8 6HW, United Kingdom

      IIF 64
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address The Methodist Church Tower Hill, Williton, Taunton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 15c Upper Bristol Road, Monmouth Place, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MARCHES ARCHITECTURAL SALVAGE LIMITED - 2004-12-08
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,682 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 15c Monmouth Place, Upper Bristol Road, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15c Monmouth Place Upper Bristol Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    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
  • 12
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 41 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -486,055 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 28
  • 1
    icon of address Thorn Barton, College Road, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -416,746 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ 2025-03-10
    IIF 37 - Director → ME
  • 2
    icon of address 1 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-08 ~ 2023-10-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-09-01
    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
  • 3
    icon of address Flat 14 Frankcom House, Forester Road, Bath, Banes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2017-02-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2017-02-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2021-08-31
    IIF 39 - Director → ME
  • 5
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,531,663 GBP2022-07-31
    Officer
    icon of calendar 2022-05-04 ~ 2025-01-15
    IIF 48 - Director → ME
  • 6
    icon of address C/o Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2025-01-15
    IIF 50 - Director → ME
  • 7
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-08-31
    IIF 35 - Director → ME
    icon of calendar 2019-05-14 ~ 2024-03-04
    IIF 28 - Director → ME
  • 8
    MALEFICENT SEVEN LTD - 2018-01-22
    ATTACK OF THE SHARKS LTD - 2017-10-13
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2023-10-16
    IIF 60 - Director → ME
    icon of calendar 2017-03-13 ~ 2024-03-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2024-03-04
    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
  • 9
    icon of address 29th Floor, Canary Wharf1 Canada Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-11-29 ~ 2000-03-25
    IIF 32 - Director → ME
  • 10
    PANOPTEC IMAGING LIMITED - 2009-11-11
    PANOPTEC LIMITED - 2009-11-08
    icon of address 18 Ruabon Road, Wrexham, England & Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2011-06-07
    IIF 21 - Director → ME
  • 11
    icon of address The Methodist Church Tower Hill, Williton, Taunton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2025-01-15
    IIF 52 - Director → ME
  • 12
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,818 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2023-10-24
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-02-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2024-03-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2024-03-04
    IIF 11 - Has significant influence or control OE
  • 14
    WILLOWGATE PROPERTIES LIMITED - 2001-11-21
    icon of address 277-279 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,805 GBP2024-03-24
    Officer
    icon of calendar 2000-01-27 ~ 2023-11-13
    IIF 30 - Director → ME
  • 15
    icon of address Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2024-03-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-03-04
    IIF 14 - Has significant influence or control OE
  • 16
    MARCHES ARCHITECTURAL SALVAGE LIMITED - 2004-12-08
    icon of address Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,682 GBP2022-07-31
    Officer
    icon of calendar 1997-07-15 ~ 2024-03-04
    IIF 31 - Director → ME
  • 17
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2023-10-24
    IIF 55 - Director → ME
  • 18
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ 2024-03-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2024-03-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address C/o Affect Group Simpsons Fm, Pentlow, Sudbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,404 GBP2024-10-31
    Officer
    icon of calendar 2023-04-26 ~ 2023-10-24
    IIF 53 - Director → ME
  • 20
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2022-07-19
    IIF 59 - Director → ME
    icon of calendar 2019-09-04 ~ 2025-01-15
    IIF 24 - Director → ME
  • 21
    icon of address Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-07-19 ~ 2023-10-06
    IIF 61 - Director → ME
    icon of calendar 2020-07-01 ~ 2021-08-31
    IIF 34 - Director → ME
    icon of calendar 2020-01-07 ~ 2025-01-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-09-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    REVERSIONARY PROPERTY CONSORTIUM NO. 1 LIMITED - 2004-02-17
    REVERSIONARY PROPERTY CONSORTIUM PLC - 2021-06-02
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2007-03-21
    IIF 33 - Director → ME
  • 23
    icon of address Unit 7 Beech Avenue Business Park Beech Avenue, Taverham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ 2021-08-06
    IIF 64 - Director → ME
  • 24
    icon of address 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -486,055 GBP2018-05-31
    Officer
    icon of calendar 2006-08-22 ~ 2019-09-04
    IIF 29 - Director → ME
  • 25
    icon of address 87-91 C/o Smb Llp, Newman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ 2023-10-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2023-03-29
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,780 GBP2024-11-30
    Officer
    icon of calendar 2009-11-03 ~ 2014-07-16
    IIF 20 - Director → ME
    icon of calendar 2020-10-05 ~ 2025-01-15
    IIF 63 - Director → ME
  • 27
    icon of address Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,060 GBP2024-11-30
    Officer
    icon of calendar 2010-11-02 ~ 2014-07-16
    IIF 19 - Director → ME
    icon of calendar 2020-10-05 ~ 2025-01-15
    IIF 62 - Director → ME
  • 28
    icon of address Old Court Farm Ham Lane, Kingston Seymour, Clevedon, North Somerset, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-07-21
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

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