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 Raymond Simon Ingleby

    Related profiles found in government register
  • Mr Raymond Simon Ingleby
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 1 IIF 2
    • icon of address 8 Avroe Crescent, Blackpool, FY4 4DP, England

      IIF 3
    • icon of address 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 4 IIF 5
    • icon of address 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 9
    • icon of address Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 10
    • icon of address Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 15
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 16
    • icon of address Seneca House, Amy Johnson Way, Links Point, Blackpool, Lancashire, FY4 2FF

      IIF 17
  • Mr Raymond Ingleby
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 18
  • Mr Raymond Simon Ingleby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 19
  • Raymond Simon Ingleby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 20
    • icon of address 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Avroe House, 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 24
  • Ingelby, Raymond Simon
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 25
  • Ingelby, Raymond Simon
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
  • Ingleby, Raymond Simon
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 27
    • icon of address 8, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 28
    • icon of address 8, Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 29 IIF 30 IIF 31
    • icon of address Keystone House, Avroe Court, Blackpool, Lancs, FY4 2DP, United Kingdom

      IIF 32
    • icon of address 108, Pall Mall, Chorley, PR7 2LB, England

      IIF 33
    • icon of address Forframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 34
  • Ingleby, Raymond Simon
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Avroe Court, Blackpool, FY4 2DP, England

      IIF 35
    • icon of address 8 Avroe Court, Blackpool, FY8 4AG, United Kingdom

      IIF 36
    • icon of address 8 Avroe Court, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 37
    • icon of address 8 Avroe Crescent, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 38
    • icon of address 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 39 IIF 40
    • icon of address 8 Avroe Crescent, Blackpool, FY4 4DP, England

      IIF 41
    • icon of address 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 42 IIF 43 IIF 44
    • icon of address 8, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 8 Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 49
    • icon of address 8, Avroe Crescent, Blackpool, Lancashire, FY4 4DP, United Kingdom

      IIF 50
    • icon of address Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, FY4 2DP, England

      IIF 51
    • icon of address Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 52
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, United Kingdom

      IIF 58
    • icon of address Keystone House, Avroe Court, Blackpool, FY4 2DP, England

      IIF 59
    • icon of address Keystone House, Avroe Court, Blackpool, Lancashire, FY4 2DP, England

      IIF 60
    • icon of address Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP, England

      IIF 61
    • icon of address Kirkgate House, Amy Johnson Way, Blackpool, FY4 2RP, United Kingdom

      IIF 62 IIF 63
    • icon of address Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 64
    • icon of address Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 65
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, FY4 2FF, United Kingdom

      IIF 66
    • icon of address Kendal, House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 67
  • Mr Raymond Ingleby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keystone House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 68
  • Ingleby, Raymond Simon
    English chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookes Mill, Armitage Bridge, Huddersfield, HD4 7NR

      IIF 69
    • icon of address 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 70
  • Ingleby, Raymond Simon
    English chief executive born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 71
  • Ingleby, Raymond Simon
    English company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke's Mill, Armitage Bridge, Huddersfield, HD4 7NR, England

      IIF 72
    • icon of address 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 73 IIF 74 IIF 75
    • icon of address 50, Cumberland Terrace, Regents Park, London, NW1 4HJ, England

      IIF 77
    • icon of address 28, Orchard Road, Lytham, St Annes, Lancashire, FY8 1PF

      IIF 78
  • Ingleby, Raymond Simon
    English consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Cumberland Terrace, Regents Park, London, NW1 4HJ

      IIF 79 IIF 80
  • Ingleby, Raymond Simon
    English director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ingelby, Raymond Simon
    British chairman chief executive born in February 1963

    Registered addresses and corresponding companies
    • icon of address 150 Columbus Avenue, New York, NY 10023, Usa

      IIF 93
  • Ingleby, Raymond Simon
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Cumberland Terrace, London, NW1 4HJ

      IIF 94
  • Ingleby, Raymond Simon
    British chairman born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 95
  • Ingleby, Raymond Simon
    British chairman and ceo of caribiner born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 96
  • Ingleby, Raymond Simon
    British chairman/chief executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 97
  • Ingleby, Raymond Simon
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ingleby, Raymond Simon
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ingleby, Raymond Simon
    British entrepreneur born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 57 Abbey Lodge, Park Road, London, NW8 7RL

      IIF 123
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 8 Avroe Crescent, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,743 GBP2023-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,795 GBP2019-12-31
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,224 GBP2023-12-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 61 - Director → ME
  • 8
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,969 GBP2021-06-01 ~ 2022-05-31
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    RCA DEVELOPMENTS LTD - 2020-03-10
    RCA DEVELOPMENTS (NW) LIMITED - 2020-07-10
    icon of address 8 Avroe Crescent, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,738 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,990 GBP2023-10-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,888 GBP2023-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -186,821 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 57 - Director → ME
  • 14
    MEDIA SUPPORT NETWORK LIMITED - 2024-05-11
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 107 - Director → ME
  • 15
    icon of address Avroe House, 8, Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2nd Floor The Lexicon, 10-12 Mount Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,600 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    GUEST SERVICES WORLDWIDE LIMITED - 2014-01-30
    WALKER LOVELL LIMITED - 2012-08-10
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 62 - Director → ME
  • 19
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 63 - Director → ME
  • 20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 65 - Director → ME
  • 21
    icon of address Kirkgate House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 64 - Director → ME
  • 22
    icon of address Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or controlOE
  • 23
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    RSI64 LTD - 2014-01-30
    GUEST SERVICES WORLDWIDE LTD - 2023-09-06
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,082,657 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 25
    RIGP VENTURES LTD - 2018-11-20
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,546 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    CONCIERGE MAPS INTERNATIONAL LIMITED - 2022-10-26
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 58 - Director → ME
  • 27
    GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED - 2020-07-10
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or controlOE
  • 29
    icon of address Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,917 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    RCA DEVELOPMENTS (NW) LIMITED - 2020-03-10
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -138,758 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 8 Avroe Crescent, Blackpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -459,562 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,695 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,902 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    OMS ACQUISITION LIMITED - 2021-10-04
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,047 GBP2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 44 - Director → ME
  • 36
    STORE MEDIA COLLECTIONS LTD - 2013-06-27
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-26 ~ dissolved
    IIF 25 - Director → ME
  • 37
    BLANCHON PRODUCTS (UK) LTD - 2025-07-01
    THE NATURAL FLOOR STORE LIMITED - 2012-11-20
    icon of address Seneca House Amy Johnson Way, Links Point, Blackpool, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    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
  • 38
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 8 Avroe Crescent, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,894,781 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 60 - Director → ME
  • 40
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 30 - Director → ME
Ceased 71
  • 1
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ 2025-08-26
    IIF 113 - Director → ME
  • 2
    THE SPRINGS FREEHOLD LIMITED - 2002-12-04
    AXIOMLAB INVESTMENT MANAGEMENT LIMITED - 2005-11-07
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    800 GBP2024-04-30
    Officer
    icon of calendar 2005-02-02 ~ 2005-07-15
    IIF 120 - Director → ME
  • 3
    icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2010-04-07
    IIF 121 - Director → ME
  • 4
    CARIBINER SERVICES LIMITED - 2000-11-21
    CRUISEKIT LIMITED - 1997-10-27
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    19,000 GBP2023-12-31
    Officer
    icon of calendar 1997-10-22 ~ 2000-05-26
    IIF 93 - Director → ME
  • 5
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,969 GBP2021-06-01 ~ 2022-05-31
    Officer
    icon of calendar 2017-12-04 ~ 2022-01-01
    IIF 40 - Director → ME
  • 6
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    icon of address Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-15 ~ 2005-01-12
    IIF 118 - Director → ME
  • 7
    INHOCO 2825 LIMITED - 2003-07-03
    icon of address Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2010-08-25
    IIF 69 - Director → ME
  • 8
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-06-22
    IIF 119 - Director → ME
  • 9
    RCA DEVELOPMENTS LTD - 2020-03-10
    RCA DEVELOPMENTS (NW) LIMITED - 2020-07-10
    icon of address 8 Avroe Crescent, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,738 GBP2024-10-31
    Officer
    icon of calendar 2020-02-10 ~ 2025-08-26
    IIF 38 - Director → ME
  • 10
    GEMSTATE LIMITED - 2000-03-01
    icon of address C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2010-08-25
    IIF 81 - Director → ME
  • 11
    icon of address Turf Moor, Burnley, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    58,000 GBP2024-07-31
    Officer
    icon of calendar 1999-02-08 ~ 2010-08-24
    IIF 78 - Director → ME
  • 12
    icon of address Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2009-11-13
    IIF 82 - Director → ME
  • 13
    NETSURF CONSULTANCY LIMITED - 2000-07-17
    icon of address C/o Atraxa Consulting Ltd, Yorkshire Technology Park, Armitage Bridge Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2001-06-04
    IIF 101 - Director → ME
  • 14
    GUEST SERVICES WORLDWIDE (NZ) LIMITED - 2020-07-07
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -119,616 GBP2024-12-31
    Officer
    icon of calendar 2018-05-11 ~ 2025-09-19
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2023-11-27
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    CALPAC COMMUNICATIONS LTD - 2016-03-02
    icon of address 108 Pall Mall, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-01
    IIF 33 - Director → ME
  • 16
    CSOLS PLC - 2004-10-04
    icon of address The Heath, Business & Technical Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,339,025 GBP2024-02-28
    Officer
    icon of calendar 2001-11-26 ~ 2003-08-04
    IIF 106 - Director → ME
  • 17
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,252 GBP2024-01-31
    Officer
    icon of calendar 2024-09-18 ~ 2025-09-19
    IIF 43 - Director → ME
  • 18
    MEDIA SUPPORT NETWORK LIMITED - 2024-05-11
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-04-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    icon of address Avroe House, 8, Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2025-08-26
    IIF 114 - Director → ME
  • 20
    icon of address 28 Orchard Road, Lytham St. Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    235,502 GBP2024-07-31
    Officer
    icon of calendar ~ 2002-05-01
    IIF 102 - Director → ME
  • 21
    icon of address 2nd Floor The Lexicon, 10-12 Mount Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,600 GBP2024-06-30
    Officer
    icon of calendar 2018-01-16 ~ 2022-01-01
    IIF 41 - Director → ME
  • 22
    IMAGE METRICS PLC - 2005-08-19
    HALLCO 529 PLC - 2000-12-14
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,287,097 GBP2024-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2001-10-17
    IIF 95 - Director → ME
  • 23
    icon of address Atraxa Consulting Limited, Brooke's Mill, Armitage Bridge, Huddersfield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-09 ~ 2010-08-25
    IIF 72 - Director → ME
  • 24
    icon of address Avroe House, 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2025-08-26
    IIF 51 - Director → ME
  • 25
    TECHTRAN GROUP LIMITED - 2016-05-24
    TECH TRAN GROUP LIMITED - 2002-12-20
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-16 ~ 2005-01-12
    IIF 123 - Director → ME
  • 26
    CARIBINER EUROPE LIMITED - 2000-10-11
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-12 ~ 2000-04-20
    IIF 98 - Director → ME
  • 27
    CARIBINER HOLDINGS (UK) NO.2 LIMITED - 2000-10-11
    icon of address Fisher Partners, Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-12 ~ 2000-04-20
    IIF 104 - Director → ME
  • 28
    ORANGE PLACE LIMITED - 1996-06-10
    CARIBINER HOLDINGS (UK) LIMITED - 2000-09-15
    icon of address 4th Floor Foundry Building, 2 Smiths Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-13 ~ 2000-04-20
    IIF 117 - Director → ME
  • 29
    SPANISH INVESTORS LIMITED - 2006-05-15
    TALLDAY LIMITED - 2003-07-21
    icon of address Unit 26 (b) Second Floor, Business Village, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ 2010-09-01
    IIF 87 - Director → ME
  • 30
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2010-09-01
    IIF 79 - Director → ME
  • 31
    INTERWORK LTD - 2008-09-08
    icon of address Old Bank Chambers 43 Woodlands Rd, Ansdell, Lytham St Annes, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2006-03-15 ~ 2010-08-25
    IIF 100 - Director → ME
  • 32
    icon of address Peter Connor, Dte House, Hollins Lane, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2010-09-01
    IIF 103 - Director → ME
  • 33
    SPANISH ESTATES LTD. - 2006-06-16
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ 2010-09-01
    IIF 80 - Director → ME
  • 34
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ 2025-08-26
    IIF 111 - Director → ME
  • 35
    RIGP VENTURES LTD - 2018-11-20
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,546 GBP2023-12-31
    Officer
    icon of calendar 2018-08-23 ~ 2025-08-26
    IIF 53 - Director → ME
  • 36
    RSI (S) LIMITED - 2005-02-07
    icon of address The Cottage, Stoke Grange, Stoke Poges, Fir Tree A Fir Tree Avenue, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2004-11-04 ~ 2010-09-01
    IIF 85 - Director → ME
  • 37
    MELVILLE ELECTRICAL SERVICES LIMITED - 2013-03-14
    COVENTRY DATA SERVICES LIMITED - 2004-10-15
    B AND L SYSTEMS LIMITED - 1998-02-19
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-06 ~ 1999-12-13
    IIF 96 - Director → ME
  • 38
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ 2025-08-26
    IIF 109 - Director → ME
  • 39
    YORK PLACE (NO.183) LIMITED - 1999-01-11
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-02 ~ 2010-02-28
    IIF 116 - Director → ME
    icon of calendar 2002-09-30 ~ 2004-06-04
    IIF 105 - Director → ME
  • 40
    DAMASK INVESTMENTS PLC - 2006-04-03
    DAMASK INVESTMENTS LIMITED - 2005-10-31
    icon of address Peel House 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-10-10
    IIF 99 - Director → ME
  • 41
    NRSA LTD
    - now
    MAPPERARTI - GUEST SERVICES WORLDWIDE LIMITED - 2020-06-29
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,007 GBP2024-12-31
    Officer
    icon of calendar 2017-04-11 ~ 2025-08-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2025-05-31
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 42
    GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED - 2020-07-10
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382 GBP2024-12-31
    Officer
    icon of calendar 2018-06-04 ~ 2025-08-26
    IIF 55 - Director → ME
  • 43
    JUMPLEAD ESTATES LIMITED - 2002-10-18
    icon of address 43 Woodlands Road, Ansdell, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-14 ~ 2010-08-25
    IIF 83 - Director → ME
  • 44
    ARB ENTERPRISES LIMITED - 2008-10-31
    APSLEY INVESTMENT MANAGEMENT LIMITED - 2008-10-29
    INTERNEXA LTD - 2007-10-25
    icon of address 28 Orchard Road, St Annes On Sea, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2007-10-23
    IIF 73 - Director → ME
    icon of calendar 2010-01-26 ~ 2010-08-01
    IIF 122 - Director → ME
    IIF 77 - Director → ME
  • 45
    icon of address Ground Floor, Seneca House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,917 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2025-09-19
    IIF 52 - Director → ME
  • 46
    icon of address Po Box 2422 Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ 2010-10-05
    IIF 94 - LLP Designated Member → ME
  • 47
    icon of address Hill Dickinson Llp, 50 Fountain Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2010-09-01
    IIF 84 - Director → ME
  • 48
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,695 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2025-09-19
    IIF 56 - Director → ME
  • 49
    icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,902 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2019-11-14
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-11-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 50
    RUSHCLIFFE (FRECKLETON) LIMITED - 2010-01-30
    icon of address Lakeside House, Waterside Business Park, Smiths Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ 2010-08-01
    IIF 75 - Director → ME
  • 51
    icon of address Old Bank Chambers, 43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2010-02-02 ~ 2010-08-25
    IIF 92 - Director → ME
  • 52
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2010-08-25
    IIF 89 - Director → ME
  • 53
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2010-09-01
    IIF 91 - Director → ME
  • 54
    ACATINHELL LIMITED - 2007-01-30
    RUSHCLIFFE HEALTHCARE LIMITED - 2009-02-16
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2010-08-25
    IIF 76 - Director → ME
  • 55
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2010-08-25
    IIF 74 - Director → ME
  • 56
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-02-01 ~ 2010-08-25
    IIF 90 - Director → ME
  • 57
    RUSHCLIFFE SOLUTIONS LIMITED - 2010-04-15
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2010-08-25
    IIF 88 - Director → ME
  • 58
    HARROD DEVELOPMENTS LIMITED - 2000-02-22
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-06 ~ 2010-08-25
    IIF 71 - Director → ME
  • 59
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ 2025-08-26
    IIF 110 - Director → ME
  • 60
    icon of address C/o Atraxa Consulting Ltd, Brooke's Mill, Armitage Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2010-08-25
    IIF 70 - Director → ME
  • 61
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2025-08-26
    IIF 48 - Director → ME
  • 62
    icon of address 43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-09 ~ 2010-09-01
    IIF 86 - Director → ME
  • 63
    RCARF LIMITED - 2020-09-24
    RCA RESIDENTIAL LIMITED - 2022-08-26
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,296,844 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ 2024-01-01
    IIF 50 - Director → ME
  • 64
    icon of address 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ 2025-08-26
    IIF 112 - Director → ME
  • 65
    VAPETV LTD - 2023-04-25
    VAPETUBE LTD - 2018-04-28
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,316,347 GBP2023-12-31
    Officer
    icon of calendar 2020-10-29 ~ 2024-04-01
    IIF 29 - Director → ME
  • 66
    icon of address C/o Guest Services Worlwide Limited, 8 Avroe Crescent, Blackpool
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,577 GBP2023-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-01
    IIF 59 - Director → ME
  • 67
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2016-12-19
    IIF 32 - Director → ME
  • 68
    icon of address 8 Avroe Crescent, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,894,781 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-10 ~ 2024-04-01
    IIF 1 - Has significant influence or control OE
  • 69
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-02-02 ~ 2025-09-19
    IIF 54 - Director → ME
  • 70
    WRT LIMITED - 2012-10-08
    VIVO 2 LTD - 2011-09-02
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-06-14 ~ 2014-07-13
    IIF 34 - Director → ME
  • 71
    VISUAL ACTION HOLDINGS LIMITED - 2007-03-12
    VISUAL ACTION INTERNATIONAL LIMITED - 1996-02-08
    NIGHTCROSS LIMITED - 1995-08-10
    icon of address 1 Union Business Park, Florence Way, Uxbridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-11-25 ~ 2000-05-26
    IIF 97 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.