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

Tames, Jane Elizabeth Anne

child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Pacific Quay, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Pacific Quay, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    SMG OUT OF HOME LIMITED - 2008-10-08
    CRICKET UK LIMITED - 2000-06-26
    icon of address Pacific Quay, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    SMG PUBLISHING LIMITED - 2008-10-08
    GLASGOW ONLINE LIMITED - 2000-06-26
    PACIFIC SHELF 606 LIMITED - 1995-02-07
    icon of address Pacific Quay, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    SMG SIP TRUSTEES LIMITED - 2008-10-08
    LOTHIAN SHELF (262) LIMITED - 2005-03-09
    icon of address Pacific Quay, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address 5 Camstradden Drive West, Bearsden, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,994 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    LUMATT SERVICES LIMITED - 2017-06-15
    icon of address 5 Camstradden Drive West, Bearsden, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,666 GBP2019-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 60
  • 1
    TIML RADIO LIMITED - 2014-01-10
    VIRGIN RADIO LIMITED - 2008-09-12
    INDEPENDENT MUSIC RADIO LIMITED - 1992-12-18
    ROCK 1215 LIMITED - 1992-01-31
    MARK 2179 LIMITED - 1992-01-21
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2008-06-30
    IIF 9 - Secretary → ME
  • 2
    HENJAC 168 LIMITED - 1992-08-17
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-07-11 ~ 1996-08-02
    IIF 2 - Director → ME
  • 3
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HBJGW LIMITED - 2011-04-28
    HBJG LIMITED - 2017-06-01
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 25 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-07-11 ~ 1996-08-02
    IIF 1 - Director → ME
  • 4
    DUNWILCO (289) LIMITED - 1992-07-28
    ALMOND MUSIC LIMITED - 1992-12-08
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 41 - Secretary → ME
  • 5
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-12 ~ 2005-08-09
    IIF 44 - Secretary → ME
  • 6
    TIML DIGITAL RADIO LIMITED - 2014-01-16
    SMG DIGITAL RADIO LIMITED - 2010-02-10
    CALEDONIAN NEWSPAPERS LIMITED - 2000-12-01
    DUNWILCO (599) LIMITED - 1997-06-23
    icon of address Clydebank Business Park, Clydebank Business Park, Clydebank
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2008-06-30
    IIF 16 - Secretary → ME
  • 7
    TIML RADIO HOLDINGS LIMITED - 2014-01-10
    VIRGIN RADIO HOLDINGS LIMITED - 2008-09-12
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2008-06-30
    IIF 3 - Secretary → ME
  • 8
    icon of address 5 Victoria Street, Rothesay, Isle Of Bute
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2005-08-09
    IIF 49 - Secretary → ME
  • 9
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2002-07-25
    IIF 4 - Secretary → ME
  • 10
    SCORE OUTDOOR LIMITED - 2004-06-28
    M M & S (2560) LIMITED - 1999-08-02
    icon of address 100 Queen Street, 2nd Floor, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2002-07-25
    IIF 11 - Secretary → ME
  • 11
    SCORE OUTDOOR (NORTH WEST) LIMITED - 2004-06-24
    SIGNWAYS LIMITED - 1999-10-25
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-22 ~ 2002-07-25
    IIF 19 - Secretary → ME
  • 12
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-09-05 ~ 2005-08-09
    IIF 5 - Secretary → ME
  • 13
    SPEED 3533 LIMITED - 1993-06-11
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 31 - Secretary → ME
  • 14
    STV NORTH LIMITED - 2006-07-03
    LOTHIAN SHELF (408) LIMITED - 2006-06-21
    icon of address Pacific Quay, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 25 - Secretary → ME
  • 15
    ABBOTMASTER LIMITED - 1995-12-13
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2002-07-25
    IIF 42 - Secretary → ME
  • 16
    VIBE RADIO WALES AND THE WEST LIMITED - 2006-09-06
    GALAXY RADIO WALES AND THE WEST LIMITED - 2003-01-27
    CHRYSALIS RADIO LIMITED - 1995-11-20
    HEART OF MANCHESTER RADIO LIMITED - 1994-07-25
    HEART OF SCOTLAND RADIO LIMITED - 1993-09-15
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2003-11-18
    IIF 47 - Secretary → ME
  • 17
    EASTERN COUNTIES RADIO LIMITED - 2006-09-06
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2004-01-16
    IIF 46 - Secretary → ME
  • 18
    STV ABERDEEN LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -374,499 GBP2019-12-31
    Officer
    icon of calendar 2014-10-08 ~ 2018-06-30
    IIF 62 - Secretary → ME
  • 19
    STV AYR LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -334,499 GBP2019-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2018-06-30
    IIF 66 - Secretary → ME
  • 20
    LOCAL TELEVISION GLASGOW LIMITED - 2018-10-24
    STV GLASGOW LIMITED - 2018-06-04
    GLASGOW TELEVISION LIMITED - 2014-04-03
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,450,898 GBP2020-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2018-06-30
    IIF 58 - Secretary → ME
  • 21
    PEELMASS LIMITED - 1980-12-31
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2002-07-25
    IIF 43 - Secretary → ME
  • 22
    STV ELM LIMITED - 2021-08-27
    icon of address C/o Gillespie And Anderson, 147 Bath Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -647,789 GBP2024-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2021-08-20
    IIF 63 - Secretary → ME
  • 23
    icon of address 8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2005-08-09
    IIF 6 - Secretary → ME
  • 24
    icon of address Broadies Llp Solicitors, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-10 ~ 2005-08-09
    IIF 12 - Secretary → ME
  • 25
    LUTEWELL LIMITED - 1992-09-25
    icon of address Broadies Llp Solicitors, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-09-10 ~ 2006-02-01
    IIF 14 - Secretary → ME
  • 26
    GOLDEN SQUARE NETWORKS LIMITED - 2010-02-10
    VIRGIN CLASSIC ROCK LIMITED - 2007-11-21
    VIRGIN CLASSIC ROCK (EDINBURGH) LIMITED - 2005-01-19
    VIRGIN RADIO WEST MIDLANDS LIMITED - 2004-08-31
    GINGER FILMS LIMITED - 2003-05-06
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2008-06-30
    IIF 17 - Secretary → ME
  • 27
    PUBLICITY PANELS LIMITED - 1977-12-31
    PUBLICITY PANELS LIMITED - 2000-09-19
    CORNICECHOICE LIMITED - 1976-12-31
    EUROSITES OUTDOOR ADVERTISING LIMITED - 1977-12-31
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1999-09-22 ~ 2002-07-25
    IIF 10 - Secretary → ME
  • 28
    PEARL & DEAN LIMITED - 1993-06-28
    PEARL & DEAN GROUP LIMITED(THE) - 1987-03-19
    icon of address 209 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,911,500 GBP2024-12-31
    Officer
    icon of calendar 2007-01-26 ~ 2010-05-17
    IIF 60 - Secretary → ME
  • 29
    ANDSTRAT (NO.205) LIMITED - 2006-07-04
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 23 - Secretary → ME
  • 30
    JESSOP AVENUE (NO.8) LIMITED - 2016-04-27
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-07-01
    IIF 55 - Secretary → ME
  • 31
    PRIMESIGHT SPECTACULARS LIMITED - 1988-02-12
    PRIME IMAGE LIMITED - 1987-07-07
    CEDARQUILL LIMITED - 1985-10-31
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-10-30
    IIF 18 - Secretary → ME
  • 32
    EUROLITE 6'S LIMITED - 1996-05-13
    MICROPRIZE LIMITED - 1995-09-06
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-26 ~ 2007-10-30
    IIF 7 - Secretary → ME
  • 33
    PRIMESIGHT LIMITED - 1996-05-28
    MOREBUS LIMITED - 1985-01-23
    LEGIBUS 474 LIMITED - 1984-12-12
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2007-10-30
    IIF 54 - Secretary → ME
  • 34
    LOCAL TELEVISION DUNDEE LIMITED - 2022-01-20
    STV DUNDEE LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,999 GBP2020-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2018-06-30
    IIF 67 - Secretary → ME
  • 35
    icon of address Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-09 ~ 2006-05-31
    IIF 48 - Secretary → ME
  • 36
    JAPORT LIMITED - 1998-12-21
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 33 - Secretary → ME
  • 37
    COMLAW NO. 508 LIMITED - 1999-12-13
    SCORE RECORDS LIMITED - 2002-12-11
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2023-11-28
    Officer
    icon of calendar 1999-12-06 ~ 2006-05-31
    IIF 53 - Secretary → ME
  • 38
    icon of address Broadies Llp Solictors, 15 Atholl Crescent, Edinburgh
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2001-08-07 ~ 2005-08-09
    IIF 52 - Secretary → ME
  • 39
    DUNWILCO (570) LIMITED - 1997-04-30
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 22 - Secretary → ME
  • 40
    SCOTTISH RADIO HOLDINGS PLC - 2005-10-17
    RADIO CLYDE HOLDINGS PLC - 1994-02-09
    RADIO CLYDE PUBLIC LIMITED COMPANY - 1991-05-10
    icon of address Clydebank Business Park, Clydebank
    Dissolved Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1999-05-25 ~ 2006-05-31
    IIF 20 - Secretary → ME
  • 41
    SAVISVANT LIMITED - 2000-09-19
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-22 ~ 2002-07-25
    IIF 8 - Secretary → ME
  • 42
    CRANBRIDGE LIMITED - 1999-08-11
    GINGER SKA PRODUCTIONS LIMITED - 1999-09-15
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 32 - Secretary → ME
  • 43
    LOTHIAN SHELF (249) LIMITED - 2005-03-09
    SMG BROADCAST & EVENT SOLUTIONS LIMITED - 2006-07-04
    SMG SOLUTIONS LIMITED - 2008-10-13
    icon of address Pacific Quay, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 30 - Secretary → ME
  • 44
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-05 ~ 2005-08-09
    IIF 15 - Secretary → ME
  • 45
    SCOTTISH TELEVISION LIMITED - 2006-07-03
    SCOTTISH MEDIA GROUP LIMITED - 1997-05-16
    DUNWILCO (569) LIMITED - 1997-04-30
    icon of address Pacific Quay, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 36 - Secretary → ME
  • 46
    STV DRAMA PRODUCTIONS 2 LIMITED - 2024-03-26
    icon of address Pacific Quay, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-07 ~ 2022-07-01
    IIF 61 - Secretary → ME
  • 47
    icon of address Pacific Quay, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-09 ~ 2022-07-01
    IIF 64 - Secretary → ME
  • 48
    icon of address Pacific Quay, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2022-07-01
    IIF 65 - Secretary → ME
  • 49
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 21 - Secretary → ME
  • 50
    GINGER LOVEBALL PRODUCTIONS LIMITED - 2010-03-06
    GELPART LIMITED - 1999-09-09
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 40 - Secretary → ME
  • 51
    GRAMPIAN TELEVISION LIMITED - 2006-07-03
    icon of address Pacific Quay, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 24 - Secretary → ME
  • 52
    DUNWILCO (582) LIMITED - 1997-05-23
    SMG SERVICES LIMITED - 2008-10-08
    SCOTTISH MEDIA GROUP (SERVICES) LIMITED - 2000-06-26
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 34 - Secretary → ME
  • 53
    STV PRODUCTIONS LIMITED - 2020-08-20
    SMG PRODUCTIONS LIMITED - 2008-10-30
    DUNWILCO (332) LIMITED - 1992-08-28
    SMG TELEVISION PRODUCTIONS LIMITED - 2006-07-24
    SCOTTISH TELEVISION ENTERPRISES LIMITED - 2001-03-16
    icon of address Pacific Quay, Glasgow
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 37 - Secretary → ME
  • 54
    SMG TELEVISION LIMITED - 2008-10-08
    DUNWILCO (516) LIMITED - 1997-05-29
    SCOTTISH MEDIA GROUP (INVESTMENTS) LIMITED - 2000-06-26
    SMG INVESTMENTS LIMITED - 2004-02-02
    icon of address Pacific Quay, Glasgow
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 39 - Secretary → ME
  • 55
    icon of address Pacific Quay, Glasgow, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-09-09 ~ 2022-07-01
    IIF 59 - Secretary → ME
  • 56
    SCOTTISH 2 TELEVISION LIMITED - 2005-11-17
    COMLAW NO. 467 LIMITED - 1998-09-17
    icon of address Pacific Quay, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 38 - Secretary → ME
  • 57
    THAT’S ENTERTAINMENT NETWORK LIMITED - 2020-06-22
    EDINBURGH TELEVISION LIMITED - 2014-04-03
    THAT'S TV PRODUCTIONS LIMITED - 2019-04-12
    THAT'S ENTERTAINMENT TV LIMITED LIMITED - 2020-11-30
    STV EDINBURGH LIMITED - 2018-06-04
    LOCAL TELEVISION EDINBURGH LIMITED - 2019-03-04
    THAT'S ENTERTAINMENT TV LIMITED - 2025-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2018-06-30
    IIF 57 - Secretary → ME
  • 58
    KEWLOGIC LIMITED - 1998-04-29
    icon of address The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2022-07-01
    IIF 29 - Secretary → ME
  • 59
    QUIPSTORE LIMITED - 2002-09-19
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2006-05-31
    IIF 45 - Secretary → ME
  • 60
    SOLENT REGIONAL RADIO LIMITED - 2000-03-20
    FUTUREPLAYER LIMITED - 1995-11-24
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2006-05-31
    IIF 13 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.