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 Steven Charles Clarke

    Related profiles found in government register
  • Mr Steven Charles Clarke
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Beacon Crescent, Hindhead, GU26 6UG

      IIF 1
    • icon of address 19, Beacon Crescent, Hindhead, GU26 6UG, England

      IIF 2
  • Mr Steven Charles Clarke
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Beacon Crescent, Hindhead, GU26 6UG, England

      IIF 3
  • Mr Steven Clarke
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Berkswell Hall, Meriden Road, Coventry, CV7 7BG, United Kingdom

      IIF 4
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
    • icon of address 20, Gladeside Close, Walsall, WS4 1TQ, England

      IIF 6
  • Mr Steven Clarke
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS, United Kingdom

      IIF 10
  • Steven Clarke
    British born in February 1955

    Resident in United Kingdom

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

      IIF 11
  • Mr Steven Clarke
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14719078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address Saddlers House 4-6, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Maycroft, Blacksmiths Lane, Royston, SG8 8AU, United Kingdom

      IIF 17
  • Mr Steven Clarke
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Clapham Road, London, London, England, SW9 0HY, United Kingdom

      IIF 18
  • Steven Luke Clarke
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 14, Berkswell Hall, Meriden Road, Coventry, CV7 7BG, England

      IIF 19
  • Clarke, Steven Charles
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Beacon Crescent, Hindhead, GU26 6UG, England

      IIF 20
  • Clarke, Steven Charles
    British consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, John Princes Street, 2nd Floor, London, W1G 0JR

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Clarke, Steven Charles
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Beacon Crescent, Hindhead, GU26 6UG

      IIF 23
  • Clarke, Steven Charles
    British entrepreneur born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paxton House, Waterhouse Lane, Kingswood, Tadworth, KT20 6EJ, England

      IIF 24
  • Clarke, Steven Charles
    British management consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Beacon Crescent, Hindhead, GU26 6UG, England

      IIF 25
  • Clarke, Steven Charles
    British sales - demand side response born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kids, 249 Birmingham Road, Wylde Green, Sutton Coldfield, B72 1EA, England

      IIF 26
  • Clarke, Steven Charles
    British sales director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harben House, Harben Parade, Finchley Road, London, NW3 6LH

      IIF 27
  • Steven Clarke
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 23 , 63/66, Fifth Floor, Hatton Garden, London, United Kingdom, EC1N 8LE, United Kingdom

      IIF 28
  • Mr Steven Clarke
    Scottish born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Steven Clarke
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Kelmscott Road, Birmingham, B17 8QN, United Kingdom

      IIF 30
  • Mr Steven Clark
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Road South, Woolton Village, Liverpool, Merseyside, L25 7RJ

      IIF 31
  • Mr Steven Jon Clarke
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowick Street Motors, 160 Cowick Street, Exeter, Devon, EX4 1AS, England

      IIF 32
  • Clarke, Steven Luke
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 14, Berkswell Hall, Meriden Road, Coventry, CV7 7BG, England

      IIF 33
  • Mr Steven Clarke
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friday Lane Cottage, Church Lane, Hitcham, Ipswich, Suffolk, IP7 7NN

      IIF 34
  • Mr Steven Clark
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS

      IIF 35
  • Clarke, Steven Jon
    British car salesman born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oak Close, Pinhoe, Exeter, EX4 8HP, United Kingdom

      IIF 36
  • Clarke, Steven Jon
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oak Close, Pinhoe, Exeter, EX48HP, United Kingdom

      IIF 37
  • Clarke, Steve
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Northend Close, Foston, Grantham, Linconshire, NG32 2HW, United Kingdom

      IIF 38
  • Clarke, Steve
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Eden Avenue, Edenfield Ramsbottom, Bury, BL0 0LD, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 1, Northend Close, Foston, Grantham, Linconshire, NG32 2HW, United Kingdom

      IIF 43
    • icon of address 88-90, Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 44
    • icon of address Office 36, 88-90 Hatton Garden, London, EC1N 8PN

      IIF 45
  • Clarke, Steven
    British lgv driver born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blackshaw Street, Todmorden, OL14 6AG, United Kingdom

      IIF 46
  • Clarke, Steven
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 23 , 63/66, Fifth Floor, Hatton Garden, London, United Kingdom, EC1N 8LE, United Kingdom

      IIF 47
  • Clarke, Steven
    British fire and security systems installation and service born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Arden Oak Road, Sheldon, Birmingham, West Midlands, B26 3LY, United Kingdom

      IIF 48
  • Clarke, Steven
    British installation and maintenance of security systems born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Arden Oak Road, Sheldon, Birmingham, West Midlands, B26 3LY, England

      IIF 49
  • Clarke, Steven
    British manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gladeside Close, Walsall, WS4 1TQ, England

      IIF 50 IIF 51
  • Clarke, Steven
    British operations manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
  • Clarke, Steven
    British record producer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Gladeside Close, Shelfields, Walsall, WS4 1TQ

      IIF 54
  • Clarke, Steven
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Grand Regency Heights, Burleigh Road, Ascot, Berkshire, SL5 8FE, United Kingdom

      IIF 55
  • Clarke, Steven
    British digital media specialist born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS, United Kingdom

      IIF 56
  • Clarke, Steven
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeats House, Furlong Drive, Ascot, SL5 7WG, United Kingdom

      IIF 57
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 58
    • icon of address 3, Berkeley Mews, London, W1H 7AT, England

      IIF 59
    • icon of address 54, Charlotte Street, London, W1T 2NS, England

      IIF 60
    • icon of address 8, Broadstone Place, London, W1U 7EP, England

      IIF 61
    • icon of address 82, Charing Cross Road, London, WC2H 0BA, England

      IIF 62
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 3, Jesse Terrace, Reading, Berkshire, RG1 7RS

      IIF 70
  • Clarke, Steven Charles
    British consultant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Marley Farm, House, Marley Lane, Haslemere, Surrey, GU27 3PT, England

      IIF 71
  • Clarke, Steven Charles
    British sales executive born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Annexe, Marley Farmhouse, Marley Lane, Haslemere, Surrey, GU27 3PT, Uk

      IIF 72
  • Clarke, Steven Jon
    British accountant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Kelmscott Road, Harborne, Birmingham, West Midlands, B17 8QN

      IIF 73
  • Clarke, Steven Jon
    British deputy finance director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Kelmscott Road, Birmingham, B17 8QN, United Kingdom

      IIF 74
  • Steven Clarke
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 411, Exmouth House, 3/11 Pine Street, Farringdon, London, EC1R 0JH, England

      IIF 75
  • Clarke, Steven
    British consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stevenage Voluntary Centre, Swingate, Stevenage, Hertfordshire, SG1 1RU

      IIF 76
  • Clarke, Steven
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14719078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • icon of address Saddlers House 4-6, South Parade, Bawtry, Doncaster, DN10 6JH, England

      IIF 78
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Maycroft, Blacksmiths Lane, Royston, SG8 8AU, United Kingdom

      IIF 82
  • Clarke, Steven
    British international business develop born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Rochford Drive, Luton, Bedfordshire, LU2 8SR

      IIF 83
  • Clarke, Steven
    British cafe owner born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 62 Hinton Road, Herne Hill, London, SE24 0HU, United Kingdom

      IIF 84
  • Clarke, Steven
    British youth worker/therapist born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cafe Van Goch, Chris Church, 90 Brixton Road, London, SW9 6BE, United Kingdom

      IIF 85
  • Clarke, Steven
    Scottish statutory inspection technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Steven Clarke
    English born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 87
  • Clark, Steven
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ince Crescent, Formby, Merseyside, L37 1XR, United Kingdom

      IIF 88
  • Clarke, Steven
    British project manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 178-180 Fleet Road, Fleet, GU51 4DA, England

      IIF 89
  • Clarke, Steven
    United Kingdom marketing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Clarke, Steven Jon
    British motor retailer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowick Street Motors, 160 Cowick Street, Exeter, Devon, EX4 1AS, England

      IIF 91 IIF 92
  • Clarke, Steve
    British sales director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 321, Empire Way, Burnley, Lancs, BB12 6HH

      IIF 93
  • Clarke, Steven
    British musician born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Copperfield Court, 239 Dickens Heath Road, Shirley, Solihull, B90 1QD, England

      IIF 94
  • Clarke, Steven
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friday Lane Cottage, Church Lane, Hitcham, Ipswich, Suffolk, IP7 7NN, United Kingdom

      IIF 95
  • Clarke, Steven
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graitney House, Crawley Ridge, Camberley, Surrey, GU15 2AJ, United Kingdom

      IIF 96
  • Clarke, Steven
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Park Street, Camberley, Surrey, GU15 3NY, United Kingdom

      IIF 97
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom

      IIF 98
  • Clarke, Steven
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock House, London Road, Windlesham, Surrey, GU20 6PJ, United Kingdom

      IIF 99
  • Clarke, Steven
    British consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock Cottage, Corneybury Farm, Royston Road, Buntingford, Hertfordshire, SG9 9RS, England

      IIF 100
  • Clarke, Steven
    British healthcare solutions manager born in October 1963

    Resident in England

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

      IIF 101
  • Clarke, Steven
    British sales & marketing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 102
  • Clarke, Steven
    British trustee born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Caldecote Gardens, Bushey, WD23 4GP, United Kingdom

      IIF 103
  • Clarke, Steven
    British none born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northbridge House, Elm Street Business Park, Elm Street, Burnley, Lancashire, BB10 1PD

      IIF 104
  • Clarke, Steven
    British marketing born in April 1974

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 27a Chestnut Drive, Windsor, Berkshire, SL4 4UT

      IIF 105 IIF 106
  • Clarke, Steven
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2 The Crescent, Twyford, Winchester, Hampshire, SO21 1NL

      IIF 107
  • Clarke, Steven
    British regional sales director

    Registered addresses and corresponding companies
    • icon of address 2 The Crescent, Twyford, Winchester, Hampshire, SO21 1NL

      IIF 108
  • Clarke, Steven
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Doveleat House Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES

      IIF 109
  • Clarke, Steven
    British managing director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Doveleat House Ellesborough Road, Wendover, Buckinghamshire, HP22 6ES

      IIF 110
  • Clarke, Steven Jon
    British

    Registered addresses and corresponding companies
    • icon of address Cowick Street Motors, 160 Cowick Street, Exeter, Devon, EX4 1AS, England

      IIF 111
  • Clarke, Steven Jon
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Kelmscott Road, Harborne, Birmingham, West Midlands, B17 8QN

      IIF 112
  • Clarke, Steven Jon
    British motor retailer

    Registered addresses and corresponding companies
    • icon of address Cowick Street Motors, 160 Cowick Street, Exeter, Devon, EX4 1AS, England

      IIF 113
  • Clarke, Steven

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 114
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 55
  • 1
    4 GLOBAL PLC - 2021-11-19
    icon of address Venture X, 5th Floor Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 57 - Director → ME
  • 2
    icon of address Business First Ltd, Suite 321 Empire Way, Burnley, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 93 - Director → ME
  • 3
    icon of address Suite 23 , 63/66, Fifth Floor Hatton Garden, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Clock Cottage, Corneybury Farm, Royston Road, Buntingford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 100 - Director → ME
  • 5
    icon of address C/o Butt Miller, 92 Park Street, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 97 - Director → ME
  • 6
    BRAND MUSIC CORPORATION LIMITED - 2009-07-08
    icon of address Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 98 - Director → ME
  • 7
    icon of address Reeves & Co, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address 280 Pinhoe Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Northbridge House, Elm Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 44 - Director → ME
  • 12
    CREATEDCUBED LIMITED - 2018-09-03
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,530 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 62 Hinton Road, Herne Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,982 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 90 - Director → ME
  • 15
    icon of address 50 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 19 Beacon Crescent, Hindhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 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
  • 18
    icon of address 56 Arden Oak Road, Sheldon, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address 56 Arden Oak Road, Sheldon, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address Haldon House, 4 Castle Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address Apartment 14 Meriden Road, Berkswell, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,612 GBP2024-10-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    OAKAPPLE COTTAGE LIMITED - 2010-09-16
    icon of address 36 Merdon Avenue, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,881 GBP2023-09-30
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Maycroft, Blacksmiths Lane, Royston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Kids 249 Birmingham Road, Wylde Green, Sutton Coldfield, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 26 - Director → ME
  • 27
    icon of address 12 Kelmscott Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,280 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Apartment 14, Berkswell Hall, Meriden Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 69 - Director → ME
  • 30
    icon of address 34 Frances Road, Lozells, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,971 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address Maycroft Blacksmiths Lane, Reed, Royston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    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
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-05-09 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-06-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 5 Church Road South, Woolton Village, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,006 GBP2019-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Malcolm J. Greer Fcca, Att, 3 Jesse Terrace, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,475 GBP2016-10-31
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Friday Lane Cottage Church Lane, Hitcham, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -9,298 GBP2024-01-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 37
    SILVER BULLET DATA SERVICES GROUP LIMITED - 2021-06-10
    IO TECHNOLOGIES GROUP LIMITED - 2019-11-27
    IO TECHNOLOGIES LIMITED - 2013-05-21
    icon of address 54 Charlotte Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 60 - Director → ME
  • 38
    icon of address 46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 38 - Director → ME
  • 39
    icon of address 3 Jesse Terrace, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2019-04-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 40
    STEVE CLARKE CARS LIMITED - 2013-01-07
    icon of address Cowick Street Motors, 160 Cowick Street, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,326 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 91 - Director → ME
    icon of calendar 2006-05-03 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 14719078 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Paxton House Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 89 - Director → ME
  • 44
    icon of address Paxton House Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 24 - Director → ME
  • 45
    icon of address 46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 41 - Director → ME
  • 46
    icon of address 46 Eden Avenue, Edenfield Ramsbottom, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 43 - Director → ME
  • 47
    icon of address Down End Bourne Lane, Twyford, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    85,518 GBP2024-11-01
    Officer
    icon of calendar 2004-11-25 ~ now
    IIF 72 - Director → ME
  • 48
    icon of address 5 Weavers Corner, Hampson Street, Horwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 42 - Director → ME
  • 49
    icon of address Northbridge House Elm Street Business Park, Elm Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 104 - Director → ME
  • 50
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,985 GBP2016-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 102 - Director → ME
  • 51
    icon of address Cowick Street Motors, 160 Cowick Street, Exeter, Devon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-11-17 ~ now
    IIF 92 - Director → ME
    icon of calendar 2006-11-17 ~ now
    IIF 111 - Secretary → ME
  • 52
    VPT STUDIOS LIMITED - 2019-09-03
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,945,455 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 64 - Director → ME
  • 53
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 67 - Director → ME
  • 54
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 58 - Director → ME
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    BIRMINGHAM DISTRICT CITIZENS ADVICE BUREAUX - 2002-11-06
    icon of address 31-34 Waterloo Street First Floor, Wellington House, 31-34 Waterloo Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2009-10-16
    IIF 73 - Director → ME
    icon of calendar 2006-05-09 ~ 2009-10-16
    IIF 112 - Secretary → ME
  • 2
    BLUE STAR SPORT LIMITED - 2009-02-05
    SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED - 2005-07-21
    BILLY TALK LIMITED - 2001-09-11
    icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,121 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2013-05-28
    IIF 96 - Director → ME
  • 3
    IENERGI (UK) LIMITED - 2023-01-20
    icon of address 13 John Princes Street, John Princes Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,389 GBP2023-07-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-09-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2024-09-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,723 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2018-09-11
    IIF 101 - Director → ME
  • 5
    CREATEDCUBED LIMITED - 2018-09-03
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,530 GBP2023-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-06-07
    IIF 66 - Director → ME
  • 6
    icon of address Saddlers House 4-6 South Parade, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,463 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2024-01-31
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2023-06-01
    IIF 13 - Has significant influence or control OE
  • 7
    icon of address Apartment 14 Meriden Road, Berkswell, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,612 GBP2024-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2014-08-01
    IIF 51 - Director → ME
  • 8
    HUY PLC
    - now
    BLUE STAR MOBILE GROUP PLC - 2008-05-27
    NEATFIT PLC - 2005-02-25
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2008-05-08
    IIF 106 - Director → ME
  • 9
    icon of address 23 Wylde Crescent, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,760 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2023-06-01
    IIF 53 - Director → ME
    icon of calendar 2021-09-22 ~ 2023-06-01
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2023-06-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-05-21 ~ 2015-01-15
    IIF 46 - Director → ME
  • 11
    icon of address Harben House, Harben Parade, London
    Active Corporate (2 parents)
    Equity (Company account)
    -334,712 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-10-20
    IIF 27 - Director → ME
  • 12
    icon of address Office 36 88-90 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-04-01
    IIF 45 - Director → ME
  • 13
    MACHINE LONDON LTD - 2016-11-09
    MACHINE LDN LTD - 2015-10-01
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,921 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-08-21 ~ 2017-02-23
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 37 The Oval, Stevenage, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2011-06-17
    IIF 83 - Director → ME
  • 15
    icon of address C/o Hamilton Downing, Ruskin House, 40-41 Museum Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 1999-04-30
    IIF 110 - Director → ME
  • 16
    M-360 MOBILE LTD - 2011-05-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2018-12-31
    IIF 62 - Director → ME
  • 17
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -112,262 GBP2021-03-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-10-01
    IIF 68 - Director → ME
  • 18
    THE ECADEMY LIMITED - 2012-10-11
    icon of address Ec1 Business Exchange, 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2001-10-27
    IIF 109 - Director → ME
  • 19
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,095,784 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-05-24
    IIF 63 - Director → ME
  • 20
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,287 GBP2021-12-31
    Officer
    icon of calendar 2020-08-11 ~ 2021-06-16
    IIF 59 - Director → ME
  • 21
    YOC LIMITED - 2012-09-27
    BLUE STAR MOBILE LIMITED - 2010-10-07
    MOBILE SPORTS DATA LIMITED - 2003-11-04
    ORCHID MOBILE DATA LIMITED - 2003-02-10
    BRIDKID LIMITED - 2003-02-06
    icon of address 17-21 Old Street, Morelands Buildings, 3rd Floor, Block D, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-26 ~ 2009-05-27
    IIF 105 - Director → ME
  • 22
    icon of address 27 Caldecote Gardens, Caldecote Gardens, Bushey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2011-09-01
    IIF 103 - Director → ME
  • 23
    MULTICOOK LTD - 2022-05-20
    icon of address 2 Startshill Avenue, Farnborough, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-06-20 ~ 2023-01-03
    IIF 20 - Director → ME
  • 24
    icon of address 23 West Hill, Hitchin, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2011-04-21
    IIF 76 - Director → ME
  • 25
    SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN LIMITED - 2012-07-19
    icon of address Kids, 249 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-09-05 ~ 2018-02-28
    IIF 71 - Director → ME
    icon of calendar 2009-01-14 ~ 2010-06-07
    IIF 107 - Secretary → ME
    icon of calendar 2006-03-09 ~ 2007-07-11
    IIF 108 - Secretary → ME
  • 26
    BLUESTAR INTERNATIONAL LIMITED - 2009-02-05
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,221 GBP2015-09-30
    Officer
    icon of calendar 2008-02-11 ~ 2011-05-31
    IIF 99 - Director → ME
  • 27
    icon of address 88/90 Flat 2, Soho Hill, Hockley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2014-07-01
    IIF 50 - Director → ME
  • 28
    VPT STUDIOS LIMITED - 2019-09-03
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,945,455 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-10 ~ 2020-04-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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.