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

Driscoll, Adam Charles

    Related profiles found in government register
  • Driscoll, Adam Charles
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN, England

      IIF 1
    • icon of address 1st, 2nd And 3rd Floors, 37 Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 2
    • icon of address 83 Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TN

      IIF 3 IIF 4
  • Driscoll, Adam Charles
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Driscoll, Adam Charles
    British publisher born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Hampton Lane, Solihull, West Midlands, B91 2PY, England

      IIF 17
  • Driscoll, Adam Charles
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TN

      IIF 18
    • icon of address 5, Deansway, Worcester, WR1 2JG, Uk

      IIF 19
  • Driscoll, Adam Charles
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 20
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 21
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 22
    • icon of address 15, Oval Road, London, NW1 7EA, United Kingdom

      IIF 23
    • icon of address 15c Oval Road, Camden Town, London, NW1 7EA, United Kingdom

      IIF 24
    • icon of address 15c, Oval Road, London, NW1 7EA

      IIF 25 IIF 26
    • icon of address The Hat Factory / 168, Camden Street, London

      IIF 27
    • icon of address The Hat Factory, 166 - 168 Camden Street, London, NW1 9PT, England

      IIF 28
    • icon of address The Hat Factory, 166-168 Camden Street, London, NW1 9PT, England

      IIF 29 IIF 30 IIF 31
    • icon of address The Hat Factory, 166-168 Camden Street, London, NW1 9PT, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address The Hat Factory, 168 Camden Street, London, NW1 9PT, United Kingdom

      IIF 42
  • Driscoll, Adam Charles
    British businessman born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Hampton Lane, Solihull, West Midlands, B91 2PY, England

      IIF 43
  • Driscoll, Adam Charles
    British ceo born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hat Factory, 166-168 Camden Street, London, NW1 9PT, United Kingdom

      IIF 44
  • Driscoll, Adam Charles
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-65 Worship Street, London, EC2A 2DU

      IIF 45
    • icon of address 15, Oval Road, London, NW1 7EA

      IIF 46 IIF 47
    • icon of address 15, Oval Road, London, NW1 7EA, England

      IIF 48
    • icon of address 15, Oval Road, London, NW1 7EA, United Kingdom

      IIF 49
    • icon of address 15c, Oval Road, London, NW1 7EA

      IIF 50 IIF 51
    • icon of address 15c, Oval Road, London, NW1 7EA, England

      IIF 52 IIF 53 IIF 54
    • icon of address 1st, 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 55
    • icon of address 32a, Hampton Lane, Solihull, West Midlands, B91 2PY, United Kingdom

      IIF 56
    • icon of address No.9 Hockley Court, Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6NW, England

      IIF 57
  • Driscoll, Adam Charles
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Driscoll, Adam Charles
    British managing director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-65 Worship Street, London, EC2A 2DU

      IIF 79
  • Mr Adam Charles Driscoll
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15c Oval Road, --- Select ---, United Kingdom, London, London, NW1 7EA, United Kingdom

      IIF 80
  • Mr Adam Charles Driscoll
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 81
    • icon of address 15, Oval Road, London, NW1 7EA, England

      IIF 82
    • icon of address 15, Oval Road, London, NW1 7EA, United Kingdom

      IIF 83
    • icon of address 15c, Oval Road, Camden Town, London, NW1 7EA, England

      IIF 84
    • icon of address 15c Oval Road, Camden Town, London, NW1 7EA, United Kingdom

      IIF 85
    • icon of address 15c, Oval Road, London, NW1 7EA, England

      IIF 86 IIF 87
    • icon of address The Hat Factory / 168, Camden Street, London

      IIF 88
    • icon of address The Hat Factory, 168 Camden Street, London, NW1 9PT, United Kingdom

      IIF 89
  • Driscoll, Adam

    Registered addresses and corresponding companies
    • icon of address 15, Oval Road, London, NW1 7EA, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 15 Oval Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2010-10-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Oval Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 48 - Director → ME
  • 3
    ALL THINGS CONSIDERED GROUP LIMITED - 2021-11-24
    ATC ALPHA LTD - 2021-10-29
    icon of address The Hat Factory, 168 Camden Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 42 - Director → ME
  • 4
    A TICKET COMPANY LIMITED - 2016-07-11
    icon of address The Hat Factory / 168 Camden Street, London
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 15c Oval Road Camden Town, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -139,441 GBP2025-03-31
    Officer
    icon of calendar 1991-10-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 39 - Director → ME
  • 8
    ATC HYPNOS LTD - 2022-08-30
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 34 - Director → ME
  • 9
    ATC LIVE-MUSIC LTD - 2021-09-23
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 41 - Director → ME
  • 12
    SILVERBACK SPORTS AND ENTERTAINMENT LTD - 2020-06-30
    icon of address 15c Oval Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 13
    LASER QUEST STOURBRIDGE LIMITED - 2013-03-14
    DETAILFIGURE LIMITED - 1993-05-07
    icon of address Aniz Visram Accountancy Services Limited, 32a Hampton Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 14
    FUEL MUSIC LIMITED - 2010-07-29
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,437,482 GBP2025-03-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ALISLINK LIMITED - 1999-09-30
    icon of address 168 Church Road, Hove, England
    Active Corporate (6 parents)
    Equity (Company account)
    251,205 GBP2023-12-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 15 Oval Road, --- Select ---, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-06-18 ~ dissolved
    IIF 90 - Secretary → ME
  • 17
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 33 - Director → ME
  • 18
    EASY LIFE RECORDS LIMITED - 2021-12-10
    icon of address The Hat Factory, 166-168 Camden Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    209,516 GBP2024-03-31
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 15c Oval Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 20
    icon of address 15c Oval Road, Camden Town, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,962 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 37 - Director → ME
  • 22
    MCKEOWN ASSET LTD - 2024-08-30
    icon of address The Hat Factory, 166-168 Camden Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    216,116 GBP2023-12-31
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100,148 GBP2023-12-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address 5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 25
    icon of address 71 Fanshaw Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 15 Oval Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address The Hat Factory, 166 - 168 Camden Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,152,044 GBP2024-02-28
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 28 - Director → ME
  • 28
    GRAINSTORE LIMITED - 2002-03-06
    icon of address The Hat Factory, 166-168 Camden Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,116,751 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address 37 Shelton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 69 - Director → ME
  • 30
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 38 - Director → ME
Ceased 52
  • 1
    INGLEBY (986) LIMITED - 1997-07-02
    icon of address Suite 2 Second Floor, 107 Power Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-20 ~ 2004-01-23
    IIF 4 - Director → ME
  • 2
    ALL THINGS CONSIDERED GROUP LIMITED - 2021-11-24
    ATC ALPHA LTD - 2021-10-29
    icon of address The Hat Factory, 168 Camden Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-12-21
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 3
    A TICKET COMPANY LIMITED - 2016-07-11
    icon of address The Hat Factory / 168 Camden Street, London
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    IIF 88 - Has significant influence or control OE
  • 4
    ANGEL PROMOTIONS (UK) LIMITED - 2005-07-05
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2010-02-25
    IIF 77 - Director → ME
  • 5
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2010-02-25
    IIF 73 - Director → ME
  • 6
    GODSKITCHEN WORLDWIDE LIMITED - 2005-07-05
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2010-02-25
    IIF 74 - Director → ME
  • 7
    VISION NINE ENTERTAINMENT LIMITED - 2015-01-20
    icon of address 37 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -718,163 GBP2020-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2015-02-11
    IIF 70 - Director → ME
  • 8
    DOVEDON LIMITED - 2006-08-31
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2010-02-25
    IIF 45 - Director → ME
  • 9
    LITE COMMUNICATIONS LIMITED - 2000-01-04
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2010-02-25
    IIF 79 - Director → ME
  • 10
    VISION NINE ENTERTAINMENT HOLDINGS LIMITED - 2014-12-15
    VISION NINE ENTERTAINMENT EUROPE LIMITED - 2014-12-15
    VISION NINE ENTERTAINMENT HOLDINGS LIMITED - 2018-12-31
    VISION NINE ENTERTAINMENT HOLDINGS PLC - 2018-10-09
    icon of address 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ 2018-12-17
    IIF 71 - Director → ME
  • 11
    ANIMAL NOISE LIMITED - 2006-08-03
    icon of address 38b Crewdson Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2001-05-30 ~ 2010-02-25
    IIF 62 - Director → ME
  • 12
    SPICESPEAR PUBLIC LIMITED COMPANY - 2007-09-28
    CHRYSALIS PLC - 2011-02-04
    icon of address Davenport Lyons, 30 Old Burlingt On Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2011-02-04
    IIF 51 - Director → ME
  • 13
    icon of address Greenworks Dog And Duck Yard, Princeton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    210,734 GBP2024-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2015-12-01
    IIF 6 - Director → ME
  • 14
    INGLEBY (1225) LIMITED - 1999-09-14
    CHANNELFLY.COM LIMITED - 2007-03-16
    CHANNELFLY LIMITED - 2000-12-29
    BARFLY CLUB LIMITED - 2000-01-04
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2009-01-14
    IIF 11 - Director → ME
  • 15
    WELLINHAVEN LIMITED - 1999-07-01
    MANTO SOHO LIMITED - 2007-12-07
    icon of address Heaven Nightclub 11 The Arches, Villiers Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,104,874 GBP2024-04-30
    Officer
    icon of calendar 2007-08-10 ~ 2009-01-14
    IIF 13 - Director → ME
  • 16
    ANGEL MUSIC GROUP LIMITED - 2013-02-25
    GK MUSIC LIMITED - 2005-07-05
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2010-02-25
    IIF 72 - Director → ME
  • 17
    ADD LIVE PROMOTIONS LIMITED - 2010-05-12
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2014-07-07
    IIF 5 - Director → ME
  • 18
    icon of address 6th Floor 240 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-25 ~ 2009-01-14
    IIF 8 - Director → ME
  • 19
    icon of address Heaven Nightclub 11 The Arches, Villiers Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2008-09-22 ~ 2009-01-14
    IIF 10 - Director → ME
  • 20
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2010-02-25
    IIF 59 - Director → ME
  • 21
    HC 1101 LIMITED - 2008-10-31
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2010-02-25
    IIF 7 - Director → ME
  • 22
    CAMPUS MEDIA PLC - 2005-12-14
    MAMA GROUP PLC - 2010-11-08
    MAMA GROUP LIMITED - 2013-02-06
    REQUESTPAGE LIMITED - 2002-01-25
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2010-02-25
    IIF 50 - Director → ME
  • 23
    ARKFIELD SERVICES LIMITED - 1999-06-28
    CHANNELFLY.COM PLC - 2000-12-29
    CHANNELFLY PLC - 2012-11-20
    FLY ONLINE MEDIA SERVICES LIMITED - 1999-07-23
    CHANNELFLY LIMITED - 2014-06-10
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-06-21 ~ 2010-02-25
    IIF 12 - Director → ME
  • 24
    BNB LIMITED - 1999-01-06
    FLY ENTERPRISES LIMITED - 2003-12-17
    MUSIC AND MEDIA SOLUTIONS GROUP LIMITED - 2014-05-22
    ARTICULATE PRODUCTIONS LIMITED - 1998-04-09
    CHANNELFLY ENTERPRISES LIMITED - 2008-03-20
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2010-02-25
    IIF 58 - Director → ME
  • 25
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2009-02-16 ~ 2010-02-25
    IIF 75 - Director → ME
  • 26
    MEAN FIDDLER LIMITED - 1996-02-06
    MEAN FIDDLER HOLDINGS LIMITED - 2013-05-16
    PICKWELL LIMITED - 1989-04-26
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2010-02-25
    IIF 67 - Director → ME
  • 27
    HC 1039 LIMITED - 2007-11-23
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2010-02-25
    IIF 63 - Director → ME
  • 28
    HC 1040 LIMITED - 2007-11-27
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2010-02-25
    IIF 64 - Director → ME
  • 29
    LEVELBRIGHT LIMITED - 2009-02-05
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2010-02-25
    IIF 76 - Director → ME
  • 30
    icon of address Rear Of 44 Chiswick Lane, Chiswick, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-02-15
    IIF 15 - Director → ME
  • 31
    MF CLUBS & LIVE LIMITED - 2009-09-22
    MEAN FIDDLER CLUBS LIMITED - 1998-12-29
    THE COMPLEX CLUB LIMITED - 1997-02-12
    MEAN FIDDLER CLUBS & LIVE LIMITED - 2000-06-26
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2010-02-25
    IIF 60 - Director → ME
  • 32
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2004-05-24 ~ 2013-04-30
    IIF 14 - Director → ME
  • 33
    HC 1023 LIMITED - 2007-09-12
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-02-25
    IIF 16 - Director → ME
  • 34
    icon of address Aniz Visram Accountancy Services Limited, 32a Hampton Lane, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2008-02-27
    IIF 18 - LLP Designated Member → ME
  • 35
    icon of address Park Attwood Trimpley Lane, Shatterford, Bewdley, Wyre Forest, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2014-03-31
    IIF 57 - Director → ME
  • 36
    icon of address 15 Oval Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-07
    IIF 83 - Has significant influence or control OE
  • 37
    icon of address Aniz Visram Accountancy Services, 32a Hampton Lane, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-05-01
    IIF 56 - Director → ME
  • 38
    icon of address Aniz Visram Accountancy Service Limited, Pinfold Lodge 32a Hampton Lane Solihull, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2012-09-04
    IIF 68 - Director → ME
  • 39
    SONGS OF BUDD LIMITED - 2001-08-21
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2010-02-25
    IIF 9 - Director → ME
  • 40
    icon of address 2-6 New North Place, London, England
    Active Corporate (4 parents, 35 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2016-03-24
    IIF 78 - Director → ME
  • 41
    PUNCHDRUNK - 2021-06-15
    icon of address 22 Watkin Road, Wembley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2015-12-31
    IIF 46 - Director → ME
  • 42
    icon of address The Carriageworks, 5 Carriage Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    363,783 GBP2024-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-12-23
    IIF 49 - Director → ME
  • 43
    S V LIVE LIMITED - 2011-04-07
    SPORTS VISION MANAGEMENT LTD - 2011-03-30
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -823,996 GBP2020-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2014-05-23
    IIF 55 - Director → ME
  • 44
    DIAMOND BASE LIMITED - 2003-01-15
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2010-02-25
    IIF 65 - Director → ME
  • 45
    SUPERVISION MANAGEMENT LIMITED - 2006-08-15
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-28 ~ 2010-02-25
    IIF 61 - Director → ME
  • 46
    SCORE NOW LIMITED - 2000-09-21
    icon of address 30 Leicester Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2004-07-23
    IIF 3 - Director → ME
  • 47
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,255,654 GBP2022-07-30
    Officer
    icon of calendar 2002-11-15 ~ 2010-02-25
    IIF 66 - Director → ME
  • 48
    MADAM VENTURES LIMITED - 2014-06-04
    MADAM LIMITED - 2013-05-16
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Profit/Loss (Company account)
    -691,887 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2018-12-17
    IIF 1 - Director → ME
  • 49
    ZENXIX LIMITED - 2013-03-14
    MADAM EVENTS LIMITED - 2014-06-09
    MADAM ENTERTAINMENT LIMITED - 2013-05-16
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,298,684 GBP2020-12-31
    Officer
    icon of calendar 2013-09-10 ~ 2016-03-03
    IIF 2 - Director → ME
  • 50
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-14 ~ 2025-02-13
    IIF 44 - Director → ME
  • 51
    AWESOME LOCAL BRANDS LTD - 2013-10-29
    icon of address 8 Chad Square Hawthorne Road, Edgbaston, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2014-06-30
    IIF 43 - Director → ME
  • 52
    icon of address The Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ 2024-02-05
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.