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

Dr Graham David Cookson

    Related profiles found in government register
  • Dr Graham David Cookson
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Wombleton Manor, Common Lane, Wombleton, York, YO62 7AA, England

      IIF 1 IIF 2 IIF 3
  • Cookson, Graham David, Dr
    British chief economist born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Wombleton Manor, Common Lane, Wombleton, York, YO62 7AA, England

      IIF 4
  • Cookson, Graham David, Dr
    British chief executive born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Wombleton Manor, Common Lane, Wombleton, York, YO62 7AA, England

      IIF 5 IIF 6
  • Mr David Graham
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61, South Street, Oakham, LE15 6BG, England

      IIF 7
  • Mr David Graham
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tripp Hill, St. Neot, Liskeard, PL14 6NF, England

      IIF 8
  • Graham, David
    British agent born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Uppingham Road, Oakham, Rutland, LE15 6JD, England

      IIF 9
  • Graham, David
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61, South Street, Oakham, LE15 6BG, England

      IIF 10
  • Graham, David
    British music agent born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17c, Gaol Street, Oakham, Rutland, LE15 6AQ, England

      IIF 11
    • 61, South Street, Oakham, LE15 6BG, England

      IIF 12
  • Graham, David
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 13
  • Mr Graham David Hughes
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Honeys Green Lane, Liverpool, L12 9EW, United Kingdom

      IIF 14 IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Graham, David
    British retailer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 266, Church Street, Blackpool, FY1 3PB, England

      IIF 17
  • Graham, David
    British unemployed born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tripp Hill, St. Neot, Liskeard, PL14 6NF, England

      IIF 18
  • Graham, David Alexander
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, England

      IIF 19
  • Mr David Graham
    Scottish born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17c, Gaol Street, Oakham, Rutland, LE15 6AQ

      IIF 20
  • Mr David Alexander Graham
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, England

      IIF 21
  • Graham, David Andrew
    British accountancy born in April 1978

    Registered addresses and corresponding companies
    • 68 Coopers Close, Cephas Street, London, E1 4BB

      IIF 22
  • Graham, David Andrew
    British chartered accountant born in April 1978

    Registered addresses and corresponding companies
    • 7 Albert Close, Northiam Street, London, E9 7EX

      IIF 23
  • Hughes, Graham David
    British author born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Honeys Green Lane, Liverpool, L12 9EW, United Kingdom

      IIF 24 IIF 25
  • Hughes, Graham David
    British company director born in February 1979

    Resident in United Kingdom

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

      IIF 26
  • Hughes, Graham David
    British student born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Honeysgreen Lane, West Derby, Liverpool, Merseyside, L12 9EW

      IIF 27
  • Graham, David
    Scottish hair salon born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 228-230, Bank Street, Bank Street, Coatbridge, Lanarkshire, ML5 1EJ, Scotland

      IIF 28 IIF 29
  • Graham, David
    Scottish none born in January 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1212, Edinburgh Road, Glasgow, Lanarkshire, G33 4EJ, United Kingdom

      IIF 30
  • Mr David Graham
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Graham, David
    British sales director born in December 1979

    Resident in United Kingdom

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

      IIF 32
  • Graham, David Andrew
    British chartered accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Kingsland, Newcastle Upon Tyne, Tyne & Wear, NE2 3AL

      IIF 33
  • Graham, David Andrew
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawkstone Brewery, College Farm, Stow Road, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2HN, England

      IIF 34
    • 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 35
  • Graham, David Andrew
    British finance director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, Tyne And Wear, NE2 1BD

      IIF 36 IIF 37
  • Mr David Graham
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 517a, Lytham Road, Blackpool, FY41TE, United Kingdom

      IIF 38
  • David Graham
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, United Kingdom

      IIF 39
  • Graham, David
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, United Kingdom

      IIF 40
  • Graham, David
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Rathbone Street, London, W1T 1NB, United Kingdom

      IIF 41
    • 7 Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 42
  • Graham, David
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 43
    • Sea Containers, 18 Upper Ground, London, SE1 9PD, England

      IIF 44
  • Graham, David
    British global cfo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, David
    British global fco born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Graham
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Gayle Court, Consett, Durham, DH8 7EJ, United Kingdom

      IIF 59
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 60
  • David Grqham
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kilmory Place, Blackpool, Lancashire, FY2 0XS, United Kingdom

      IIF 61
  • Graham, David
    British surveyor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Florida Close, Bushey Heath, Herts, WD23 1ET

      IIF 62
  • Graham, David
    British valuer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Florida Close, Bushey Heath, Herts, WD23 1ET

      IIF 63
  • Graham, David
    born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 517a, Lytham Road, Blackpool, FY41TE, United Kingdom

      IIF 64
  • Graham, David
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kilmory Place, Blackpool, Lancashire, FY2 0XS, United Kingdom

      IIF 65
    • 22, Gayle Court, Consett, Durham, DH8 7EJ, United Kingdom

      IIF 66
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 67
  • Graham, David Alexander
    born in March 1962

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Basement Suite, 166 Manor Park Road, Harlesden, London, NW10 4JT, England

      IIF 68
  • Mr David Graham
    British born in February 1979

    Resident in United Arab Emirates

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

      IIF 69
  • Hughes, Graham David

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

      IIF 70
  • Graham, David
    British loadmaster born in February 1979

    Resident in United Arab Emirates

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

      IIF 71
  • Graham, David

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

      IIF 72
    • 61, South Street, Oakham, LE15 6BG, England

      IIF 73
child relation
Offspring entities and appointments
Active 41
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 71 - director → ME
    2025-01-31 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    THE SOCIAL PRACTICE LIMITED - 2015-01-19
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Officer
    2018-05-01 ~ now
    IIF 58 - director → ME
  • 3
    Wombleton Manor Common Lane, Wombleton, York, England
    Corporate (3 parents)
    Equity (Company account)
    -35,103 GBP2022-08-31
    Officer
    2022-05-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE&PARTNERS LONDON LIMITED - 2018-01-31
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2018-11-19 ~ now
    IIF 52 - director → ME
  • 5
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Officer
    2018-09-01 ~ now
    IIF 50 - director → ME
  • 6
    Sea Containers, 18 Upper Ground, London, England
    Corporate (7 parents)
    Officer
    2018-09-24 ~ now
    IIF 44 - director → ME
  • 7
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    384,713 GBP2023-12-31
    Officer
    2022-09-22 ~ now
    IIF 13 - director → ME
  • 8
    NAKED INSIDE LIMITED - 2007-06-04
    Ground Floor, 17 Gresse Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-11-13 ~ now
    IIF 46 - director → ME
  • 9
    17c Gaol Street, Oakham, Rutland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,701 GBP2017-08-31
    Officer
    2011-08-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    22 Gayle Court, Consett, Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,040 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    27b Scotgate, Stamford, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,836 GBP2023-10-31
    Officer
    2008-11-24 ~ now
    IIF 9 - director → ME
  • 12
    61 South Street, Oakham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    2009-02-23 ~ dissolved
    IIF 12 - director → ME
    2009-02-23 ~ dissolved
    IIF 73 - secretary → ME
  • 13
    28 Kilmory Place, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    18 Honeys Green Lane, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,562 GBP2024-02-28
    Officer
    2019-02-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    7 Rathbone Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 43 - director → ME
  • 16
    228-230 Bank Street, Bank Street, Coatbridge, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 29 - director → ME
  • 17
    1212 Edinburgh Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 30 - director → ME
  • 18
    Basement Suite, 166 Manor Park Road, Harlesden, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 68 - llp-designated-member → ME
  • 19
    7 Granard Business Centre Bunns Lane, Mill Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    377 GBP2024-03-31
    Officer
    2011-04-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    GARDENMAPLE LIMITED - 2004-07-16
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-11-13 ~ now
    IIF 45 - director → ME
  • 22
    HALPERN ASSOCIATES LIMITED - 2003-04-23
    Ground Floor, 17 Gresse Street, London, England
    Corporate (4 parents)
    Officer
    2018-05-01 ~ now
    IIF 55 - director → ME
  • 23
    GRINGO MULTIMEDIA LIMITED - 2005-12-01
    Suites 5 And 6 The Printworks, Hey Road, Barrow Clitheroe
    Dissolved corporate (2 parents)
    Officer
    2001-03-30 ~ dissolved
    IIF 27 - director → ME
  • 24
    244 Lytham Road, Fy16ex, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 64 - llp-designated-member → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Right to appoint or remove membersOE
  • 25
    MSIX COMMUNICATIONS LIMITED - 2012-02-22
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-11-13 ~ now
    IIF 47 - director → ME
  • 26
    15 Rathbone Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-01-15 ~ now
    IIF 41 - director → ME
  • 27
    MSIX.COMMUNICATIONS 2 LIMITED - 2024-08-01
    T&P MEDIA LIMITED - 2024-07-29
    17 Gresse Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 35 - director → ME
  • 28
    Ground Floor, 17 Gresse Street, London, England
    Corporate (5 parents)
    Officer
    2018-05-01 ~ now
    IIF 49 - director → ME
  • 29
    266 Church Street, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 17 - director → ME
  • 30
    THE BOX ADVERTISING LIMITED - 2016-03-10
    TEAM NEWS ADVERTISING LIMITED - 2012-08-23
    THE BOX ADVERTISING LIMITED - 2012-03-23
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54,001 GBP2023-12-31
    Officer
    2018-05-01 ~ now
    IIF 48 - director → ME
  • 31
    Rear Office 1st Floor, 43-45 High Road Bushey Heath, Bushey, Herts
    Dissolved corporate (1 parent)
    Officer
    2009-02-23 ~ dissolved
    IIF 62 - director → ME
  • 32
    2 Tripp Hill, St. Neot, Liskeard, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 8 - 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
  • 33
    Wombleton Manor Common Lane, Wombleton, York, England
    Corporate (3 parents)
    Officer
    2022-04-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 34
    MSIX COMMUNICATIONS LIMITED - 2024-07-29
    MCHI LIMITED - 2012-02-22
    The Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard Entrance, London, England
    Corporate (5 parents)
    Officer
    2018-05-01 ~ now
    IIF 54 - director → ME
  • 35
    Ground Floor, 17 Gresse Street, London, England
    Corporate (4 parents, 12 offsprings)
    Officer
    2018-05-01 ~ now
    IIF 57 - director → ME
  • 36
    Hawkstone Brewery College Farm, Stow Road, Bourton-on-the-water, Cheltenham, Gloucestershire, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -155,461 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-02-07 ~ now
    IIF 34 - director → ME
  • 37
    61 South Street, Oakham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,820 GBP2022-07-31
    Officer
    2019-07-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 38
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 39
    ATN AGENCY LIMITED - 2015-01-19
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2018-11-13 ~ now
    IIF 53 - director → ME
  • 40
    CHI & PARTNERS LIMITED - 2018-01-31
    CLEMMOW HORNBY INGE LIMITED - 2007-04-30
    HEDGEROW MAMMALS LIMITED - 2001-06-22
    Ground Floor, 17 Gresse Street, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2018-05-01 ~ now
    IIF 56 - director → ME
  • 41
    Wombleton Manor Common Lane, Wombleton, York, England
    Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2024-06-30
    Officer
    2015-06-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    Sea Containers House, 18 Upper Ground, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-09-01 ~ 2024-10-28
    IIF 51 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ 2024-04-14
    IIF 26 - director → ME
    2022-12-13 ~ 2024-04-14
    IIF 70 - secretary → ME
    Person with significant control
    2022-12-13 ~ 2024-04-14
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FESTIVAL OF EUROPE LTD - 2022-03-02
    10 Lake View Court, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    2021-05-20 ~ 2021-08-18
    IIF 25 - director → ME
    Person with significant control
    2021-05-20 ~ 2021-08-18
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    67 Coopers Close, London
    Corporate (5 parents)
    Officer
    2001-02-26 ~ 2002-09-27
    IIF 22 - director → ME
  • 5
    HOODCO 530 LIMITED - 1997-01-30
    Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, Tyne And Wear
    Corporate (5 parents)
    Equity (Company account)
    751,199 GBP2024-03-31
    Officer
    2012-01-04 ~ 2013-07-19
    IIF 36 - director → ME
  • 6
    HOODCO 541 LIMITED - 1997-07-16
    Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, Tyne And Wear
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103,220 GBP2024-03-31
    Officer
    2012-01-04 ~ 2013-07-19
    IIF 37 - director → ME
  • 7
    228-230 Bank Street, Bank Street, Coatbridge, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ 2013-12-23
    IIF 28 - director → ME
  • 8
    1a Goldsmiths Row, London
    Corporate (5 parents)
    Equity (Company account)
    247,104 GBP2021-03-31
    Officer
    2006-11-11 ~ 2019-12-01
    IIF 33 - director → ME
    2003-03-02 ~ 2004-05-08
    IIF 23 - director → ME
  • 9
    7 Rathbone Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,679 GBP2019-08-20
    Officer
    2018-08-01 ~ 2018-11-01
    IIF 42 - director → ME
  • 10
    NDL INVESTMENTS LIMITED - 2008-12-08
    Building 6 30 Friern Park, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    36,899 GBP2024-06-30
    Officer
    2009-01-10 ~ 2021-12-01
    IIF 63 - director → ME
  • 11
    Suite 0287, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,607 GBP2020-12-31
    Officer
    2019-11-18 ~ 2023-08-16
    IIF 32 - director → ME
    Person with significant control
    2019-11-18 ~ 2023-08-16
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.