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

Watson, Ian

    Related profiles found in government register
  • Watson, Ian

    Registered addresses and corresponding companies
    • 78, Pall Mall, London, SW1Y 5ES, England

      IIF 1
  • Watson, Ian James

    Registered addresses and corresponding companies
    • 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 2
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 3
  • Watson, Ian James
    British

    Registered addresses and corresponding companies
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 4
    • 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 5
  • Watson, Ian James
    British ceo

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 6
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 7
  • Watson, Ian James
    British co director

    Registered addresses and corresponding companies
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 8
  • Watson, Ian James
    British company director

    Registered addresses and corresponding companies
    • 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 9
    • 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 10
  • Watson, Ian James
    British director

    Registered addresses and corresponding companies
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 11 IIF 12 IIF 13
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 14
  • Watson, Ian James
    British lawyer

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 15
  • Watson, Ian James
    British manager

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 16
  • Watson, Ian James
    British company director born in February 1963

    Registered addresses and corresponding companies
  • Watson, Ian James
    British director born in February 1963

    Registered addresses and corresponding companies
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 23
  • Watson, Ian
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 70, Pall Mall, Westminster, London, SW1Y 5ES, England

      IIF 24
  • Watson, Ian
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 24, Old Burlington Street, London, W1S 3AW, England

      IIF 25
    • 27 St Leonards Terrace, London, SW3 4QG

      IIF 26
    • 2nd Floor, 24 Old Burlington Street, London, W1S 3AW, England

      IIF 27
    • 7, Pilgrim Street, London, EC4V 6LB

      IIF 28
  • Watson, Ian
    British none born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 27, St Leonards Terrrace, London, SW3 4QG, United Kingdom

      IIF 29
  • Watson, Iain
    British health and safety consultant born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Parks Farm Cottage, Glenrothes, Fife, KY7 6HH, Scotland

      IIF 30
  • Watson, Iain
    British teacher born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Birnam Road, Kirkcaldy, Fife, KY2 6NH, Scotland

      IIF 31
  • Watson, Ian James
    British ceo born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 32 IIF 33
  • Watson, Ian James
    British co director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 34
  • Watson, Ian James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 35
    • 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 36
    • Unit 26 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 37
  • Watson, Ian James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 10-14, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 41
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 42 IIF 43
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 44 IIF 45
    • 10-14 Accomodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 46
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 47 IIF 48
    • 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 49 IIF 50
    • 26, Western Road, Poole, Dorset, BH13 7BP, United Kingdom

      IIF 51
    • 34, Station Road, Poole, Dorset, BH14 8UD, England

      IIF 52 IIF 53
  • Watson, Ian James
    British lawyer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 54
    • 10-14, Accommodation Road, Golders Green, London, NW11 8ED, England

      IIF 55 IIF 56
  • Watson, Ian James
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 57
  • Watson, Ian James
    British proposed director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 58
  • Ian Watson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 70, Pall Mall, Westminster, London, SW1Y 5ES, England

      IIF 59
  • Watson, Ian
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Davies Street, London, W1K 5JA

      IIF 60
  • Watson, Ian
    British civil servant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lower Village Road, Sunninghill, Berkshire, SL5 7AF

      IIF 61
  • Watson, Ian
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lower Village Road, Sunninghill, Berkshire, SL5 7AF, United Kingdom

      IIF 62
  • Watson, Ian James
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 63
  • Mr Ian Watson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX, England

      IIF 64
  • Mr Ian Watson
    Canadian born in June 1942

    Resident in Canada

    Registered addresses and corresponding companies
    • 71, Cheyne Walk, London, NW4 3QU, England

      IIF 65
  • Mr Iain Watson
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Parks Farm Cottage, Glenrothes, KY7 6HH, Scotland

      IIF 66
  • Mr Iain Watson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Banks O Dee Sports Club, Abbotswell Road, Aberdeen, AB12 3AB

      IIF 67
  • Watson, Ian
    United Kingdom management consultancy born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, Berkshire, SL5 9DL

      IIF 68
  • Watson, Ian James
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 69
    • The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough, TS8 0BG

      IIF 70
  • Mr Ian James Watson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 71
    • 26 Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 72
    • 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 73 IIF 74
    • 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 75
    • 34, Station Road, Poole, BH14 8UD, England

      IIF 76
  • Mr Ian James Watson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, TS8 0BG, United Kingdom

      IIF 77
    • The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 78
  • Mr Ian Watson
    United Kingdom born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, Berkshire, SL5 9DL

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    MILLMARKER LIMITED - 2007-12-07
    44 Davies Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-06 ~ dissolved
    IIF 60 - director → ME
  • 2
    MYACASA CONTRACTS LIMITED - 2009-07-21
    10-14 Accommodation Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 33 - director → ME
    2008-10-01 ~ dissolved
    IIF 7 - secretary → ME
  • 3
    Iain Watson, Banks O Dee Sports Club, Abbotswell Road, Aberdeen
    Corporate (4 parents)
    Person with significant control
    2017-04-10 ~ now
    IIF 67 - Has significant influence or controlOE
  • 4
    10-14 Accommodation Road, Golders Green, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-16 ~ dissolved
    IIF 47 - director → ME
  • 5
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -125,886 GBP2016-12-31
    Officer
    2016-06-27 ~ dissolved
    IIF 38 - director → ME
  • 6
    34 Station Road, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    7,610 GBP2024-02-28
    Officer
    2021-02-01 ~ now
    IIF 53 - director → ME
  • 7
    26 Western Road, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    35,317 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 37 - director → ME
  • 8
    26 Western Road, Poole, Dorset, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -108,740 GBP2023-12-31
    Officer
    2017-06-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    NARRATIF LIMITED - 2015-01-22
    10-14 Accomodation Road Golders Green, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 46 - director → ME
  • 10
    26 Western Road Branksome Park, Poole, Dorset
    Corporate (1 parent)
    Equity (Company account)
    123,470 GBP2023-11-30
    Officer
    2015-11-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 11
    10-14 Accommodation Road, Golders Green, London
    Dissolved corporate (1 parent)
    Officer
    2006-09-12 ~ dissolved
    IIF 44 - director → ME
    2006-09-12 ~ dissolved
    IIF 14 - secretary → ME
  • 12
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 13
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,026 GBP2021-03-31
    Officer
    2014-05-14 ~ dissolved
    IIF 40 - director → ME
  • 14
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 43 - director → ME
  • 15
    34 Station Road, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    7 Pilgrim Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 28 - director → ME
  • 17
    LIBERA ADVISORS LIMITED - 2008-06-09
    METROREALM LIMITED - 2008-05-13
    10-14 Accommodation Road, Golders Green, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,397 GBP2016-03-31
    Officer
    2013-08-01 ~ dissolved
    IIF 45 - director → ME
  • 18
    MYACASA DEVELOPMENTS LIMITED - 2008-03-26
    BRANPOINT LIMITED - 2008-01-28
    23 Canford Cliffs Road, Poole, England
    Corporate (3 parents)
    Officer
    2007-12-18 ~ now
    IIF 8 - secretary → ME
  • 19
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 51 - director → ME
  • 20
    26 Western Road, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    277,831 GBP2024-03-31
    Officer
    2008-03-26 ~ now
    IIF 36 - director → ME
    2008-03-26 ~ now
    IIF 10 - secretary → ME
  • 21
    26 Western Road, Poole, Dorset, England
    Dissolved corporate (5 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 49 - director → ME
  • 22
    HYPERMANCER LIMITED - 2015-01-22
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-03-13 ~ dissolved
    IIF 58 - director → ME
  • 23
    10-14 Accommodation Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 56 - director → ME
  • 24
    The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,628 GBP2017-07-31
    Officer
    2007-04-13 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 25
    The Old Mews, 6 Oxhill Farm High Lane, Maltby, Middlesbrough, Cleveland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,235 GBP2024-03-31
    Officer
    2022-12-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    71 Cheyne Walk, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,353 GBP2019-12-31
    Officer
    2010-12-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 27
    QUICKSILVER LIMITED - 2008-05-16
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    97,254 GBP2023-03-31
    Officer
    2015-06-08 ~ now
    IIF 35 - director → ME
    2008-12-08 ~ now
    IIF 6 - secretary → ME
  • 28
    76 Birnam Road, Kirkcaldy, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 31 - director → ME
  • 29
    24-28 Brockenhurst Road, Ascot, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,849 GBP2020-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 30
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 48 - director → ME
  • 31
    70 Pall Mall, Westminster, London, England
    Corporate (3 parents)
    Officer
    2023-12-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 32
    1 South Parks Farm Cottage, Markinch, Glenrothes, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 33
    LANCELOT GOLD LIMITED - 2014-12-18
    Victoria Lodge, 89 Victoria Street, St. Albans, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -177,909 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 34
    10-14 Accommodation Road, Golders Green, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 55 - director → ME
Ceased 24
  • 1
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Corporate (11 parents)
    Equity (Company account)
    126,597 GBP2023-06-30
    Officer
    2010-10-13 ~ 2015-03-13
    IIF 62 - director → ME
  • 2
    18f1 Forth Street Forth Street, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -179,372 GBP2024-03-31
    Officer
    2008-09-09 ~ 2013-07-19
    IIF 32 - director → ME
  • 3
    Bottom Meadow Sandhurst Memorial Park, Yorktown Road, Sandhurst, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -12,683 GBP2024-06-30
    Officer
    2008-08-04 ~ 2009-07-14
    IIF 61 - director → ME
  • 4
    ICIPR LIMITED - 2008-01-31
    WINNING ENTERPRISES LIMITED - 2005-01-31
    10-14 Accommodation Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-03 ~ 2008-04-30
    IIF 23 - director → ME
    2004-11-03 ~ 2008-04-30
    IIF 12 - secretary → ME
  • 5
    C12 Marquis Court, Team Valley, Gateshead
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,883,826 GBP2015-12-31
    Officer
    2014-12-23 ~ 2016-08-17
    IIF 41 - director → ME
  • 6
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    5th Floor 40 Strand, London, United Kingdom
    Corporate (3 parents)
    Officer
    2002-06-25 ~ 2002-11-26
    IIF 19 - director → ME
  • 7
    20 Greenhill Avenue, Giffnock, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    477,011 GBP2023-08-31
    Officer
    1996-02-09 ~ 2023-01-31
    IIF 63 - director → ME
    1996-02-09 ~ 2023-01-31
    IIF 5 - secretary → ME
  • 8
    AGRIFIRMA SERVICES LIMITED - 2011-09-05
    AGRIFIRMA UK SERVICES LIMITED - 2008-01-03
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    624,285 GBP2021-12-31
    Officer
    2007-11-21 ~ 2017-03-31
    IIF 27 - director → ME
  • 9
    STORM DIGITAL BROADCASTING LIMITED - 2003-11-26
    STORM RADIO LIMITED - 2001-05-16
    TORNADO RADIO LIMITED - 2000-03-14
    7-9 The Broadway, Newbury, Berkshire
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,182 GBP2023-12-31
    Officer
    1999-11-22 ~ 2000-06-21
    IIF 17 - director → ME
    2000-03-14 ~ 2000-08-07
    IIF 2 - secretary → ME
  • 10
    IMPRIMATUR CAPITAL LIMITED - 2015-08-04
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,906,059 GBP2023-03-31
    Officer
    2002-11-30 ~ 2024-08-01
    IIF 57 - director → ME
    2002-11-30 ~ 2024-08-01
    IIF 16 - secretary → ME
  • 11
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Officer
    2015-07-01 ~ 2024-08-01
    IIF 39 - director → ME
    2016-02-29 ~ 2024-08-01
    IIF 1 - secretary → ME
  • 12
    VENTURE SOFTWARE ALLIANCE LTD - 2006-11-23
    C/o Bates Nvh Solicitors Regent House, 123 High Street, Odiham, Hants
    Dissolved corporate (3 parents)
    Officer
    2003-11-26 ~ 2007-04-23
    IIF 4 - secretary → ME
  • 13
    LUDGATE 339 LIMITED - 2004-12-08
    The Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-12-08 ~ 2007-05-14
    IIF 26 - director → ME
  • 14
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,441,061 GBP2023-03-31
    Officer
    2002-11-14 ~ 2024-08-01
    IIF 54 - director → ME
    2002-11-14 ~ 2024-08-01
    IIF 15 - secretary → ME
  • 15
    LIBERA ADVISORS LIMITED - 2008-06-09
    METROREALM LIMITED - 2008-05-13
    10-14 Accommodation Road, Golders Green, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,397 GBP2016-03-31
    Officer
    2008-05-09 ~ 2008-06-12
    IIF 13 - secretary → ME
  • 16
    MYACASA DEVELOPMENTS LIMITED - 2008-03-26
    BRANPOINT LIMITED - 2008-01-28
    23 Canford Cliffs Road, Poole, England
    Corporate (3 parents)
    Officer
    2007-12-18 ~ 2019-05-15
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-02
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    26 Western Road, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    277,831 GBP2024-03-31
    Person with significant control
    2020-03-18 ~ 2024-03-25
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    STIPR LIMITED - 2007-02-01
    RULE OF THUMB LIMITED - 2006-10-26
    10-14 Accomodation Road, Golders Green, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2007-05-23
    IIF 11 - secretary → ME
  • 19
    LAW 2160 LIMITED - 2000-06-05
    Carmelite 50 Victoria Embankment, London
    Dissolved corporate (1 parent)
    Officer
    2000-07-10 ~ 2002-10-31
    IIF 20 - director → ME
  • 20
    QUICKSILVER LIMITED - 2008-05-16
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    97,254 GBP2023-03-31
    Officer
    2006-05-15 ~ 2008-06-12
    IIF 3 - secretary → ME
  • 21
    CANUDEN LIMITED - 1990-12-18
    C/o Griffiths, Russell Square House, 10-12 Russell Square, London
    Dissolved corporate (3 parents)
    Officer
    1995-05-17 ~ 1996-01-26
    IIF 18 - director → ME
  • 22
    STREAMWAY NETCASTING LIMITED - 2002-11-27
    C/o World Television, 18 King William Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-29 ~ 2002-11-26
    IIF 21 - director → ME
  • 23
    LANCELOT GOLD LIMITED - 2014-12-18
    Victoria Lodge, 89 Victoria Street, St. Albans, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -177,909 GBP2018-06-30
    Officer
    2011-01-10 ~ 2017-04-03
    IIF 25 - director → ME
  • 24
    VIRTUE BROADCASTING PLC - 2004-10-19
    TORNADO VIRTUE PLC - 2002-12-20
    TORNADO GROUP PLC - 2002-06-25
    24 Conduit Place, London
    Dissolved corporate (3 parents)
    Officer
    2000-01-21 ~ 2002-11-26
    IIF 22 - director → ME
    2000-01-21 ~ 2000-07-17
    IIF 9 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.