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 Alec David Worrall

    Related profiles found in government register
  • Mr Alec David Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, England

      IIF 1
    • Ashdale, Swanton Road, Gunthorpe, Norfolk, NR24 2NS

      IIF 2
  • Mr Alec David Worrall
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 3 IIF 4
    • Thistle Cottage, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL, England

      IIF 5
  • Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Bury St Edmunds, IP29 4DH, England

      IIF 6
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 7
  • Mr Alec Worrall
    English born in May 1950

    Resident in England

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

      IIF 8
  • Director Alec Worrall
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, GU34 5SG

      IIF 9
  • Worrall, Alec David
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28, Thistle Cottage, 28 Clock Walk, Chillesford, Suffolk, IP12 2AL, England

      IIF 10
    • Thistle Cottage, 28 Clock Walk, Chillesford, Woodbridge, Suffolk, IP12 2AL, United Kingdom

      IIF 11
    • Thistle Cottage, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL, England

      IIF 12
  • Worrall, Alec David
    British accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 13
  • Worrall, Alec David
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 14
    • The Old Rectory, The Green, Hartest, Bury St Edmunds, Suffolk, IP29 4DH

      IIF 15
    • 15b, Grosvenor Crescent Mews, Grosvenor Crescent Mews, London, London, SW1X 7EU, United Kingdom

      IIF 16
    • C/o Bennett Brooks, Suite 345, 50 Eastcastle Street, London, London, W1W 8EA, England

      IIF 17
  • Worrall, Alec
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Lasham, Alton, Hampshire, GU34 5SG, United Kingdom

      IIF 18
  • Worrall, Alec David
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Front Street, Sedgefield, Stockton-on-tees, TS21 3AT, England

      IIF 19
    • Thistle Cottage, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL, England

      IIF 20
  • Worrall, Alec David
    English accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 21
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 22 IIF 23
  • Worrall, Alec David
    English chartered certified accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 24
  • Worrall, Alec David
    English company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 25
  • Worrall, Alec David
    English director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Black Hangar, Lasham Airfield, Alton, Hampshire, GU34 5SQ, England

      IIF 26 IIF 27
    • 29, Blackwellgate, Darlington, County Durham, DL1 5HG, United Kingdom

      IIF 28
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, England

      IIF 29
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Lytton Hall, Knebworth Estate, Knebworth, Hertfordshire, SG3 6BY, England

      IIF 34
    • Lytton Hall, Knebworth Estate, Knebworth, Herts, SG3 6BY, England

      IIF 35
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU, England

      IIF 36
  • Mr Alec Worrall
    English born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 37
  • Worrall, Alec David
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Old Rectory, The Green, Hartest, Suffolk, IP29 4DH

      IIF 38 IIF 39 IIF 40
    • The Old Rectory, The Green, Hartest, Suffolk, IP29 4DH, United Kingdom

      IIF 41
  • Worrall, Alec
    English director born in May 1950

    Resident in England

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

      IIF 42
  • Worrall, Alec David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU, United Kingdom

      IIF 43
  • Worrall, Alec David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 Harley House, Marylebone Road, Regent's Park, London, NW1 5HN, England

      IIF 44
  • Worrall, Alex David
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 45
  • Worrall, Alex David
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 52
  • Worrall, Alex David
    British dir and financial accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 53 IIF 54
  • Worrall, Alex David
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British finance director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 72 IIF 73
  • Worrall, Alex David
    British

    Registered addresses and corresponding companies
  • Worrall, Alex David
    British accountant

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 77 IIF 78
    • 15b, Grosvenor Crescent Mews, London, SW1X 7EU

      IIF 79
  • Worrall, Alex David
    British consultant

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 80
  • Worrall, Alex David
    British director

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St. Edmunds, Suffolk, IP29 4DH, United Kingdom

      IIF 81
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 82 IIF 83 IIF 84
  • Worrall, Alex David
    British finance director

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 85
  • Worrall, Alex David
    British financial director

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 86
  • Worrall, Alec
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, The Green, Hartest, Bury St Edmunds, IP29 4DH, United Kingdom

      IIF 87 IIF 88
  • Worrall, David Alex

    Registered addresses and corresponding companies
    • Black Hangar Studios, Lasham Airfield, Alton, Hampshire, GU34 5SG, England

      IIF 89
  • Worrall, Alec David

    Registered addresses and corresponding companies
  • Worrall, Alex David

    Registered addresses and corresponding companies
    • Low Walworth Hall, Walworth, Darlington, County Durham, DL2 2NA

      IIF 97
  • Worrall, Alec

    Registered addresses and corresponding companies
    • Sterling House, 22 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 98
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 99
    • 87 Harley House, Regent's Park, London, NW1 5HN, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 26
  • 1
    ANDMOREAGAIN LIMITED
    10285087
    Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2016-07-19 ~ now
    IIF 10 - Director → ME
  • 2
    AUDIO ZONE SOUND STUDIOS LTD
    13805553
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 42 - Director → ME
    2021-12-17 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    BLACK HANGAR LIMITED
    - now 07423164
    BLACK HANGAR STUDIOS LIMITED
    - 2012-02-15 07423164 07009416
    BLACK HANGER STUDIOS LIMITED
    - 2011-11-04 07423164 07009416
    CENTURY21SFX LTD
    - 2011-10-05 07423164
    The Black Hanger Lasham Airfield, Lasham, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 16 - Director → ME
  • 4
    BULLDOG 3D SOUND LTD
    - now 10488967
    3D SPATIAL SOUND SYSTEMS LTD. - 2023-07-05
    ZONE ME LIMITED - 2020-03-02 12718839
    Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Active Corporate (3 parents)
    Officer
    2025-11-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    GROOVE COMEDY LIMITED
    10896589
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 34 - Director → ME
  • 6
    GROOVE HOLO-OKE LTD
    - now 11005786
    GROOVEME HOLO-OKE CHINA LTD
    - 2018-09-10 11005786
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 35 - Director → ME
  • 7
    GROOVE ME UNIVERSAL LIMITED
    - now 10005842
    GROOVE ME INDIA LIMITED
    - 2016-12-28 10005842
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 30 - Director → ME
    2019-11-03 ~ dissolved
    IIF 95 - Secretary → ME
  • 8
    HEY BULLDOG LTD
    14261074
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Person with significant control
    2025-08-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HOLAGE FOOTBALL LTD
    - now 09703481
    HOLAGE LTD
    - 2018-09-10 09703481
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 32 - Director → ME
    2019-11-03 ~ dissolved
    IIF 89 - Secretary → ME
  • 10
    HOLO D ARTIST PAYMENTS LIMITED
    - now 09694151
    HOLO-D LIMITED
    - 2018-09-24 09694151
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 27 - Director → ME
    2019-11-03 ~ dissolved
    IIF 93 - Secretary → ME
  • 11
    HOLO-STAGE FESTIVALS LTD
    - now 09818959
    HOLO-STAGE LTD
    - 2018-09-10 09818959
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 29 - Director → ME
    2019-11-03 ~ dissolved
    IIF 90 - Secretary → ME
  • 12
    HOLO-VISION MOTOR AND MARINE LTD
    - now 09694125
    HOLOVISION LIMITED
    - 2018-09-10 09694125
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 26 - Director → ME
    2019-11-03 ~ dissolved
    IIF 94 - Secretary → ME
  • 13
    HOLOBOX HOLO-U LTD
    - now 09818972
    HOLO-BOX LTD
    - 2018-09-10 09818972
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 31 - Director → ME
    2019-11-03 ~ dissolved
    IIF 92 - Secretary → ME
  • 14
    HOLUSION FRANCHISE LTD
    - now 10543631
    HOLUSSION LIMITED
    - 2018-09-10 10543631
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 15
    IMAGINE TOGETHER LTD
    14755410
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2026-02-05 ~ now
    IIF 11 - Director → ME
  • 16
    MIGHTY MITYE LIMITED
    10285045
    87 Harley House Regent's Park, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    OLD BAILEY 2005 LLP
    OC318823
    22 York Buildings John Adams Street, London
    Dissolved Corporate (76 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 40 - LLP Member → ME
  • 18
    PLANECHARTERING LIMITED
    05985839
    Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 68 - Director → ME
  • 19
    RBI GROUP OF BRANDS LIMITED
    - now 07400696
    RICHARD BLAND ( INVESTMENTS ) LIMITED
    - 2011-11-01 07400696
    The Directors, 29 Blackwellgate, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 36 - Director → ME
  • 20
    SM FINANCIAL SERVICES LIMITED
    05903196
    Ricmael Dene, Burn Lane, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-08-11 ~ dissolved
    IIF 81 - Secretary → ME
  • 21
    SNS INVESTMENTS LIMITED
    - now 08650522
    GROOVE SOUND AND VISION LIMITED
    - 2015-07-20 08650522
    Ashdale, Swanton Road, Gunthorpe, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    STUDIO100 LTD
    07247424
    Black Hangar Studios Ltd, Lasham Airfield, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 43 - Director → ME
  • 23
    TREE OF DREAMS LTD
    - now 06635053
    NOVAKONG LIMITED
    - 2012-06-27 06635053
    The Old Rectory, The Green, Hartest, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 51 - Director → ME
    2008-07-10 ~ dissolved
    IIF 79 - Secretary → ME
  • 24
    ZMA SOUND SENSE STUDIOS LTD
    12931897
    Sterling House, 22 St Cuthberts Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 88 - Director → ME
  • 25
    ZONEME AUDIO LIMITED
    11937124
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    2019-04-10 ~ now
    IIF 21 - Director → ME
    2019-04-10 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    ZONEME5 LTD
    12718839 10488967
    Sterling House 22 St Cuthberts Way Darlington, 22 St. Cuthberts Way, Darlington, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 87 - Director → ME
Ceased 40
  • 1
    ALPHA BROADCASTING LIMITED - now
    ALPHA RADIO LIMITED - 2023-06-24
    A1 FM LIMITED
    - 1998-07-22 02997080
    DEVKEY LIMITED - 1995-01-18
    Radio House, 11 Woodland Road, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    1995-12-07 ~ 1997-01-16
    IIF 52 - Director → ME
  • 2
    ANDMOREAGAIN LIMITED
    10285087
    Ashdale Swanton Road, Gunthorpe, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Person with significant control
    2016-07-19 ~ 2017-06-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED - now
    AUTOMOTIVE CHASSIS PRODUCTS UK PLC - 2011-09-12
    THYSSENKRUPP AUTOMOTIVE CHASSIS PRODUCTS UK PLC
    - 2011-07-25 02265757
    TALLENT HOLDINGS PLC
    - 2001-10-01 02265757
    MONEYGOLD PUBLIC LIMITED COMPANY
    - 1988-12-07 02265757
    Gestamp Tallent Limited, 1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Officer
    ~ 2003-12-14
    IIF 45 - Director → ME
    ~ 2003-12-14
    IIF 74 - Secretary → ME
  • 4
    BE PREMIERE LIMITED
    07986004 11335599
    11 Clifton Moor Business Park, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ 2013-03-31
    IIF 25 - Director → ME
  • 5
    BLACK HANGAR FILMS LIMITED
    08470835
    Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,151 GBP2023-12-31
    Officer
    2013-04-03 ~ 2020-03-18
    IIF 22 - Director → ME
    Person with significant control
    2017-04-03 ~ 2020-03-18
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    BLACK HANGAR STUDIOS LTD
    - now 07009416 07423164
    CENTURY 21 FILMS LTD
    - 2012-02-17 07009416
    Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -712,231 GBP2023-12-31
    Officer
    2009-09-04 ~ 2020-07-13
    IIF 15 - Director → ME
  • 7
    BTTQ LIMITED
    - now 05759915 06909943
    LONDON BRIDGE CAPITAL LIMITED
    - 2016-04-01 05759915 09456416, 10068902
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-03-02 ~ 2016-06-24
    IIF 70 - Director → ME
  • 8
    BTTQE LIMITED - now 05759915
    LONDON BRIDGE CAPITAL (EUROPE) LIMITED
    - 2016-04-01 06909943 10069161
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ 2016-03-23
    IIF 69 - Director → ME
  • 9
    BULLDOG 3D SOUND LTD
    - now 10488967
    3D SPATIAL SOUND SYSTEMS LTD.
    - 2023-07-05 10488967
    ZONE ME LIMITED
    - 2020-03-02 10488967 12718839
    Thistle Cottage Chillesford Lodge Estate, Sudbourne, Woodbridge, England
    Active Corporate (3 parents)
    Officer
    2016-11-21 ~ 2025-11-27
    IIF 12 - Director → ME
    Person with significant control
    2019-08-04 ~ 2019-12-01
    IIF 1 - Has significant influence or control OE
  • 10
    CONSOLIDATED GENERAL MINERALS PLC - now
    CHINA GOLDMINES PLC
    - 2010-12-16 05529561
    CHINA GOLDMINES LTD
    - 2005-12-12 05529561
    150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-08-26 ~ 2009-05-19
    IIF 58 - Director → ME
    2005-08-26 ~ 2009-05-19
    IIF 80 - Secretary → ME
  • 11
    D1 (UK) LIMITED - now
    D1 POWER COMPANY LIMITED
    - 2004-03-30 04468088
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-08-08 ~ 2002-12-20
    IIF 66 - Director → ME
    2004-06-25 ~ 2006-03-28
    IIF 72 - Director → ME
    2004-06-25 ~ 2005-07-19
    IIF 85 - Secretary → ME
  • 12
    D1 OILS TRADING LIMITED
    - now 04645184
    D1 OILS LTD
    - 2004-09-24 04645184 05212852
    Unit C, 2nd Floor, 16 Dufferin Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,036 GBP2021-12-31
    Officer
    2004-01-14 ~ 2006-03-28
    IIF 48 - Director → ME
    2004-01-14 ~ 2005-07-19
    IIF 77 - Secretary → ME
  • 13
    DUDE LIMITED
    08065936
    27 Woodlands Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2012-05-11 ~ 2013-05-31
    IIF 28 - Director → ME
  • 14
    DYRNAN COMMUNICATIONS LIMITED
    - now 08449853
    322742 LIMITED
    - 2017-05-02 08449853
    SILOSILO LIMITED - 2014-04-09
    14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,084 GBP2017-06-30
    Officer
    2015-03-17 ~ 2017-06-29
    IIF 17 - Director → ME
  • 15
    GESTAMP TALLENT LIMITED - now
    TALLENT AUTOMOTIVE LIMITED - 2013-01-15
    THYSSENKRUPP TALLENT LIMITED - 2011-07-25
    THYSSENKRUPP AUTOMOTIVE TALLENT CHASSIS LIMITED
    - 2007-08-15 00452916
    TALLENT ENGINEERING LIMITED
    - 2001-10-01 00452916
    1 Skerne Road, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents, 1 offspring)
    Officer
    ~ 2003-12-12
    IIF 49 - Director → ME
    ~ 2003-12-12
    IIF 97 - Secretary → ME
  • 16
    GROOVE MEDIA AND ENTERTAINMENT LTD.
    - now 08630017
    THE GROOVE MUSICAL EXPERIENCE LIMITED
    - 2018-08-15 08630017
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -691,222 GBP2023-12-31
    Officer
    2013-07-30 ~ 2020-12-22
    IIF 24 - Director → ME
    2013-07-30 ~ 2022-05-01
    IIF 91 - Secretary → ME
  • 17
    HELIUS ENERGY LIMITED - now 05499587
    HELIUS ENERGY PLC
    - 2015-04-27 05745512 05499587
    PIMCO A PLC
    - 2006-07-03 05745512
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-09 ~ 2009-04-23
    IIF 64 - Director → ME
  • 18
    HELIUS POWER LIMITED
    - now 05499587
    HELIUS ENERGY LIMITED
    - 2006-06-29 05499587 05745512
    242 Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2005-07-05 ~ 2009-08-18
    IIF 47 - Director → ME
  • 19
    HEY BULLDOG LTD
    14261074
    4a Front Street, Sedgefield, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,040 GBP2024-01-27
    Officer
    2022-07-28 ~ 2026-01-26
    IIF 19 - Director → ME
    2022-07-28 ~ 2026-01-26
    IIF 96 - Secretary → ME
    Person with significant control
    2022-07-28 ~ 2023-07-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    HOLUSION FRANCHISE LTD - now
    HOLUSSION LIMITED
    - 2018-09-10 10543631
    Black Hangar Studios, Lasham Airfield, Alton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-03 ~ 2017-01-28
    IIF 18 - Director → ME
  • 21
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05183727, 05494946, 05776894... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-01-27 ~ 2011-04-06
    IIF 38 - LLP Member → ME
  • 22
    INGENIOUS GAMES LLP
    - now OC314073 05515845, 05718471, OC318989
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14 05515845
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-03-29 ~ 2011-04-06
    IIF 39 - LLP Member → ME
  • 23
    LONDON BRIDGE CAPITAL LIMITED
    - now 09456416 05759915, 10068902
    LONDON BRIDGE CAPITAL INFRASTRUCTURE LIMITED
    - 2018-08-16 09456416 10068902
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,897 GBP2025-03-31
    Officer
    2015-06-09 ~ 2019-09-21
    IIF 33 - Director → ME
  • 24
    MIGHTY MITYE LIMITED
    10285045
    87 Harley House Regent's Park, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2016-07-19 ~ 2017-11-23
    IIF 13 - Director → ME
    2016-07-19 ~ 2017-11-23
    IIF 100 - Secretary → ME
  • 25
    NEOS RESOURCES PLC - now 04647671
    D1 OILS PLC
    - 2012-03-15 05212852 04645184
    D1 PLC
    - 2004-09-24 05212852 04647671
    PINCO 2191 PLC - 2004-08-31 01813559, 02816123, 03134383... (more)
    55 Gower Street, London
    Dissolved Corporate
    Officer
    2004-09-15 ~ 2006-03-28
    IIF 57 - Director → ME
    2004-09-15 ~ 2005-07-19
    IIF 83 - Secretary → ME
  • 26
    NEOS RESOURCES SUBSIDIARY LIMITED - now
    NEOS RESOURCES LIMITED - 2012-03-15 05212852
    NEO RESOURCES LIMITED - 2012-03-12 05212852
    D1 OIL SUBSIDIARY LIMITED
    - 2012-02-15 04647671
    D1 LTD
    - 2004-08-31 04647671 05212852
    5th Floor, 22 Arlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-04-29 ~ 2006-03-28
    IIF 46 - Director → ME
    2004-04-29 ~ 2004-07-19
    IIF 78 - Secretary → ME
  • 27
    NORTH EAST CHAMBER OF COMMERCE - now
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY
    - 2016-11-24 02938084
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    1996-01-22 ~ 1998-01-19
    IIF 73 - Director → ME
  • 28
    OSC PROCESS ENGINEERING LIMITED
    - now 01177488
    OTTO-SIMON CARVES LIMITED - 1989-10-01
    OTTO-SIMON CARVES LIMITED - 1989-07-01
    C/o Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-06-30 ~ 2007-09-01
    IIF 67 - Director → ME
  • 29
    POINT NORTH COMMUNITY FOUNDATION - now
    COUNTY DURHAM COMMUNITY FOUNDATION
    - 2024-07-31 03072153
    COUNTY DURHAM FOUNDATION
    - 2010-01-03 03072153
    Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Active Corporate (8 parents)
    Officer
    2007-07-30 ~ 2011-05-23
    IIF 56 - Director → ME
  • 30
    RBI FRANCHISE SERVICES LIMITED
    - now 08110082
    THREE OF DREAMS LIMITED
    - 2012-07-20 08110082
    Robson Scott Associates, 49 Duke Street, Darlington
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-03-31
    IIF 71 - Director → ME
  • 31
    SOHO CAPITAL LLP
    OC361255
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-28 ~ 2016-06-24
    IIF 41 - LLP Member → ME
  • 32
    STAGE BASINGSTOKE LTD
    10323097
    Units 2-3 Blandys Farm, Malshanger, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2016-09-15
    IIF 44 - Director → ME
  • 33
    TEES VALLEY BIOFUELS LIMITED
    - now 05153484
    CROSSCO (801) LIMITED - 2004-06-30 00975849, 01717639, 01727300... (more)
    Ingram House Allensway, Thornaby, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    2005-09-30 ~ 2006-04-13
    IIF 62 - Director → ME
  • 34
    THYSSENKRUPP AUTOMOTIVE (UK) LIMITED
    - now 01900374
    THYSSEN BUDD AUTOMOTIVE (U.K.) LIMITED - 2000-09-27
    THYSSEN UMFORMTECHNIK (UK) LIMITED - 1997-09-15
    APM GROUP LIMITED - 1992-02-07
    BONEBAY LIMITED - 1985-08-12
    C/o Thyssenkrupp Materials (uk) Ltd, Coxs Lane, Cradley Heath, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-02-02 ~ 2005-10-20
    IIF 63 - Director → ME
    1997-09-30 ~ 2003-12-12
    IIF 53 - Director → ME
    2003-04-21 ~ 2003-12-12
    IIF 84 - Secretary → ME
    2004-02-02 ~ 2005-10-01
    IIF 82 - Secretary → ME
  • 35
    THYSSENKRUPP AUTOMOTIVE TALLENT SERVICES LTD
    - now 00545216
    TALLENT SERVICES LIMITED
    - 2002-02-13 00545216
    CHARLES COLSTON GROUP LIMITED
    - 1989-03-20 00545216
    COLSTON APPLIANCES LIMITED
    - 1976-12-31 00545216
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    ~ 2003-12-12
    IIF 50 - Director → ME
    ~ 2003-12-12
    IIF 75 - Secretary → ME
  • 36
    THYSSENKRUPP CAMFORD ENGINEERING LIMITED
    01048012 00821027
    C/o Kpmg, One Snowhill, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2002-12-31 ~ 2003-12-12
    IIF 59 - Director → ME
  • 37
    THYSSENKRUPP CAMFORD LIMITED
    00821027 01048012
    Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2000-04-14 ~ 2003-12-12
    IIF 60 - Director → ME
  • 38
    THYSSENKRUPP INTERMEDIATE UK LIMITED
    - now 02586500
    KRUPP U.K. LIMITED - 2002-06-25
    ALNERY NO. 1079 LIMITED - 1991-06-24 01437197, 01437199, 01438185... (more)
    Kpmg, One Snowhill Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2003-02-12 ~ 2003-12-12
    IIF 61 - Director → ME
    2004-02-27 ~ 2007-09-01
    IIF 55 - Director → ME
    2002-10-15 ~ 2003-12-12
    IIF 76 - Secretary → ME
  • 39
    THYSSENKRUPP UK PLC
    - now 02452909 00445575, 03671804
    THYSSEN INDUSTRIE HOLDINGS U.K. PLC
    - 1999-09-28 02452909
    DATEHURRY LIMITED - 1990-02-05
    Thyssenkrupp Uk Plc, Coxs Lane, Cradley Heath, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    1997-09-30 ~ 2007-09-01
    IIF 54 - Director → ME
    2001-05-01 ~ 2007-07-17
    IIF 86 - Secretary → ME
  • 40
    TK ACCESS SOLUTIONS LIMITED - now
    THYSSENKRUPP ACCESS LIMITED - 2021-01-29
    THYSSENKRUPP HISERV LIMITED
    - 2006-02-10 01166449
    WERNER & PFLEIDERER(U.K.)LIMITED - 2002-12-11
    Unit E3 Eagle Court De Havilland, Avenue Preston Farm Business, Park Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    23,511 GBP2021-09-30
    Officer
    2004-10-14 ~ 2005-05-19
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.