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 Jeremy Frances Mills

    Related profiles found in government register
  • Mr Jeremy Frances Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, West Common Way, Harpenden, AL5 2LQ, United Kingdom

      IIF 1
  • Mr Jeremy Francis Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sure Accounting Limited, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 2
  • Jeremy Francis Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills Keep Ltd, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 3
  • Mr Jeremy Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rookery House, Grove Farm, Crookham Village, Hampshire, GU51 5RX, United Kingdom

      IIF 4
    • icon of address 1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, GU51 5RX, United Kingdom

      IIF 5
  • Mills, Jeremy Francis
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, West Common Way, Harpenden, AL5 2LQ, United Kingdom

      IIF 6
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 7 IIF 8
  • Mills, Jeremy Francis
    British notary born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 9
    • icon of address C/o Sure Accounting Limited, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 10
    • icon of address Sure Accounting Ltd, Unit B3, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 11
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 12
    • icon of address Mills Keep Ltd, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 13
  • Mills, Jeremy Francis
    British solicitor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Crendon Street, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 14
    • icon of address 10, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 15
    • icon of address 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 16
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 17 IIF 18
  • Mills, Jeremy Francis
    British solicitor and notary public born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 19
  • Mr Jeremy Mills
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1062 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, ME9 8PX

      IIF 20
  • Mr Jeremy Francis Mills
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 23
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH

      IIF 24
    • icon of address The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB, United Kingdom

      IIF 25
  • Jeremy Francis Mills
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sure Accounting Ltd, Unit B3, Arena Business Centre, Ferndown, BH21 7UH, United Kingdom

      IIF 26
  • Mills, Jeremy Francis
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madeley House, 6 - 8 Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 27
  • Mr Jeremy David Mills
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 28
  • Mills, Jeremy
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 29
  • Mills, Jeremy Francis
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB, United Kingdom

      IIF 30
  • Mills, Jeremy Francis
    British legal & tax consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spire, High Street, Poole, Dorset, BH15 1DF, England

      IIF 31
  • Mills, Jeremy Francis
    British notary born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH

      IIF 32
  • Mills, Jeremy Francis
    British notary public born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 33
    • icon of address Mills Keep Ltd Dorset House, Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 34
  • Mills, Jeremy Francis
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX, United Kingdom

      IIF 35
    • icon of address Dorset, House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 36
    • icon of address The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB

      IIF 37
    • icon of address The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB, United Kingdom

      IIF 38
  • Mills, Jeremy Francis
    British solicitor born in January 1965

    Registered addresses and corresponding companies
  • Mills, Jeremy
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rookery House, Grove Farm, Crookham Village, Hampshire, GU51 5RX, United Kingdom

      IIF 42
    • icon of address 1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, GU51 5RX, United Kingdom

      IIF 43
  • Mills, Jeremy Francis
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 44
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 45
  • Mills, Jeremy
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset House, Church Street, Wimborne, BH21 1JH, England

      IIF 46
  • Mills, Jeremy David
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11&12, Trident Way, International Trading Estate, Southall, London, UB2 5LF, United Kingdom

      IIF 47
    • icon of address 11&12, Trident Way, Southall, UB2 5LF, England

      IIF 48 IIF 49
  • Mills, Jeremy David
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 50
    • icon of address 15 Burnaby Gardens, London, W4 3DS

      IIF 51
  • Mills, Jeremy David
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Jeremy David
    British tv producer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Jeremy Francis
    born in January 1965

    Registered addresses and corresponding companies
    • icon of address 33 Uplands, Gerrards Cross, SL9 7JQ

      IIF 64
  • Mills, Jeremy David
    British

    Registered addresses and corresponding companies
    • icon of address 15 Burnaby Gardens, London, W4 3DS

      IIF 65
  • Mills, Jeremy David
    British tv producer

    Registered addresses and corresponding companies
  • Mills, Jeremy Francis

    Registered addresses and corresponding companies
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 73 IIF 74
    • icon of address The Spire, High Street, Poole, BH15 1DF, England

      IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Milner House, 14 Manchester Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-05-20 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Springhill Estate Management Ltd, 10 Crendon Street, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    22,524 GBP2015-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -355 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    HIP PROPS HIRE LIMITED - 2020-01-06
    icon of address 11-12 Trident Way, Southall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-22 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address Milner House, 14 Manchester Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2011-05-27 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 23-27 High Street, Wimborne, Dorset
    Active Corporate (10 parents)
    Equity (Company account)
    -21,111 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Springhill Estate Management, 10 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address C/o Sure Accounting Limited Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Rookery House, Grove Farm, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address Dorset House, 5 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Dorset House, 5 Church Street, Wimborne, Dorset
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    451,801 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Mills Keep Ltd, 5 Church Street, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,595 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Madeley House, 6 - 8 Packhorse Road, Gerrards Cross, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 27 - LLP Designated Member → ME
  • 19
    icon of address 49 West Common Way, Harpenden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,880 GBP2019-03-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    ROBERT CARTMELL CONSULTING LTD - 2022-03-23
    icon of address 25 North Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,870 GBP2024-03-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 11&12 Trident Way, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,393,234 GBP2023-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 48 - Director → ME
  • 22
    icon of address 11&12 Trident Way, International Trading Estate, Southall, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,349,290 GBP2023-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 47 - Director → ME
  • 23
    icon of address 23/27 High Street, Wimborne, Dorset
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 18 - Director → ME
Ceased 29
  • 1
    BOB & CO MEDIA LIMITED - 2018-08-20
    icon of address 7 East Pallant, Chichester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-07-31
    Officer
    icon of calendar 2018-06-27 ~ 2019-11-06
    IIF 29 - Director → ME
  • 2
    icon of address 54 Badgers Rest 54 Badgers Rest, Studley Gardens, Studley, Calne, Wilsthire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-10-08 ~ 2016-06-01
    IIF 34 - Director → ME
  • 3
    icon of address 1st Floor, College House 32-36 College Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2007-09-11
    IIF 53 - Director → ME
  • 4
    THE COMMUNITY FOUNDATION FOR BOURNEMOUTH, DORSET AND POOLE - 2011-10-18
    icon of address The Spire, High Street, Poole, Dorset, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2021-12-13
    IIF 31 - Director → ME
    icon of calendar 2021-04-20 ~ 2021-12-13
    IIF 75 - Secretary → ME
  • 5
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,162,878 GBP2023-12-31
    Officer
    icon of calendar 2001-07-02 ~ 2003-04-30
    IIF 55 - Director → ME
    icon of calendar 2001-07-02 ~ 2003-04-30
    IIF 70 - Secretary → ME
  • 6
    icon of address Russell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (41 parents, 5 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2010-12-22
    IIF 44 - LLP Member → ME
  • 7
    LESTER ALDRIDGE TRUST CORPORATION - 2018-05-21
    LESTER ALDRIDGE TRUST COMPANY - 2018-05-21
    icon of address Russell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2010-12-22
    IIF 37 - Director → ME
  • 8
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2015-04-30
    IIF 59 - Director → ME
    icon of calendar 2000-02-17 ~ 2004-06-17
    IIF 72 - Secretary → ME
  • 9
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2015-04-30
    IIF 62 - Director → ME
    icon of calendar 2000-02-17 ~ 2004-06-17
    IIF 71 - Secretary → ME
  • 10
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2015-04-30
    IIF 58 - Director → ME
    icon of calendar 2000-02-17 ~ 2004-06-17
    IIF 68 - Secretary → ME
  • 11
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2015-04-30
    IIF 60 - Director → ME
    icon of calendar 2000-02-17 ~ 2004-06-17
    IIF 67 - Secretary → ME
  • 12
    SPEED 6246 LIMITED - 1997-04-23
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1997-03-26 ~ 2015-04-30
    IIF 63 - Director → ME
    icon of calendar 1997-04-08 ~ 2003-07-04
    IIF 65 - Secretary → ME
  • 13
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-06 ~ 2015-04-30
    IIF 57 - Director → ME
    icon of calendar 1998-10-06 ~ 2004-06-17
    IIF 69 - Secretary → ME
  • 14
    MAITLAND-SMITH CONSULTING LIMITED - 2020-10-04
    icon of address 1 High Street, Watlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2020-12-19
    IIF 16 - Director → ME
  • 15
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE(THE) - 1997-07-10
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE LIMITED(THE) - 1987-01-19
    icon of address 2 Lissenden Gardens, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2017-07-05
    IIF 38 - Director → ME
  • 16
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,595 GBP2024-04-30
    Officer
    icon of calendar 2003-10-15 ~ 2006-01-01
    IIF 39 - Director → ME
  • 17
    MILTON ENTERPRISES LIMITED - 1999-05-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2008-07-21
    IIF 41 - Director → ME
  • 18
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 1999-12-08 ~ 2000-12-06
    IIF 51 - Director → ME
  • 19
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2015-04-30
    IIF 61 - Director → ME
    icon of calendar 1998-03-24 ~ 2004-06-17
    IIF 66 - Secretary → ME
  • 20
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2019-01-22
    IIF 30 - Director → ME
  • 21
    icon of address 1st Floor, College House 32-36 College Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2007-09-11
    IIF 52 - Director → ME
  • 22
    icon of address 7 East Pallant, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -332,685 GBP2024-05-31
    Officer
    icon of calendar 2016-03-24 ~ 2019-11-06
    IIF 54 - Director → ME
  • 23
    icon of address Dorset House, Church Street, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2020-09-28
    IIF 46 - Director → ME
  • 24
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -129,156 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Alleyn House, Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2011-01-25
    IIF 35 - Director → ME
  • 26
    CITADEL TAX CONSULTANTS LLP - 2016-05-21
    CITADEL BLACKSTAR TAX CONSULTANTS LLP - 2008-12-16
    CITADEL TAX CONSULTANTS LLP - 2008-04-11
    icon of address 1 Harlow Cottages, Harlow Grange Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-29 ~ 2013-06-25
    IIF 45 - LLP Designated Member → ME
    icon of calendar 2007-04-01 ~ 2007-05-21
    IIF 64 - LLP Designated Member → ME
  • 27
    THE ISABEL MEDICAL COMPANY - 2000-07-07
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-11 ~ 2024-11-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-20
    IIF 28 - Has significant influence or control OE
  • 28
    icon of address 21 Austenway, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    17,505 GBP2021-03-31
    Officer
    icon of calendar 2000-04-18 ~ 2008-07-21
    IIF 40 - Director → ME
  • 29
    TALENT TELEVISION SOUTH LIMITED - 2014-10-13
    KMB PRODUCTIONS LIMITED - 2008-09-12
    icon of address Units 2a, 2c And 2d Leylands Business Park, Leylands Farm, Nobs Crook, Colden Common, Winchester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -706,071 GBP2024-05-31
    Officer
    icon of calendar 2017-11-13 ~ 2019-12-16
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.