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

Mason, Nicholas Alexander

    Related profiles found in government register
  • Mason, Nicholas Alexander
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Cross, Neston, Cheshire, CH64 9UB, United Kingdom

      IIF 1
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 2
  • Mason, Nicholas Alexander
    British media director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windle Ridge, Chester High Road, Neston, CH64 7TA, England

      IIF 3
  • Mason, Nicholas Alexander
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, CH4 9GH, United Kingdom

      IIF 4
    • icon of address 1 - 3 Chester Road, Neston, South Wirral, Cheshire, CH64 9PA, United Kingdom

      IIF 5 IIF 6
  • Mason, Nick Alexander
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windle Ridge, Chester High Road, Neston, Wirral, CH64 7TA, United Kingdom

      IIF 7
  • Mason, Nick Alexander
    British journalist born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, Cheshire, CH4 9GH, United Kingdom

      IIF 8
  • Mason, Lee
    British media director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Forest Drive East, London, E11 1JY, England

      IIF 9
  • Oakden, Duncan Alan
    British media director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Park Lane, Goring-by-sea, Worthing, West Sussex, BN12 4ER

      IIF 10
  • Jones, Janet
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fish Street Leeds, Fish Street, Leeds, LS1 6DB, England

      IIF 11
  • Mason, Lee
    British company director born in April 1992

    Resident in England

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

      IIF 12
  • Mason, Lee
    British developer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Cambridge Road, Hastings, East Sussex, TN34 1DT, England

      IIF 13
  • Mason, Lee
    British sales director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Cambridge Road, Hastings, East Sussex, TN34 1DT, England

      IIF 14
  • Mason, Lee Robert
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Cambridge Road, Hastings, East Sussex, TN34 1DT

      IIF 15
  • Mason, Lee Robert
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 16
  • Mr Duncan Oakden
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Park Lane, Goring-by-sea, Worthing, West Sussex, BN12 4ER

      IIF 17
  • Blake, Simon Anderson
    British film director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat H, 12, Penton Street, London, N1 9PS, England

      IIF 18 IIF 19
  • Blake, Simon Anderson
    British media director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QR, United Kingdom

      IIF 20
  • Collins, Duncan James
    British media director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Duncan James
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150-158, King's Cross Road, London, WC1X 9DH, United Kingdom

      IIF 24
  • Jones, Janet
    British company secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 25
  • Jones, Janet
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bedford Garth, Leeds, LS16 6DW, England

      IIF 26
  • Jones, Janet
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fish Street, Leeds, Yorkshire, LS1 6DB, England

      IIF 27
  • Mr Lee Mason
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Forest Drive East, London, E11 1JY, England

      IIF 28
  • Mr Nicholas Alexander Mason
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 29
    • icon of address Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, CH4 9GH, United Kingdom

      IIF 30
  • Ogden, Alexander James
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 31
    • icon of address 8 Chestnut Close, Solihull, B92 7DS

      IIF 32
    • icon of address Unit 6 Birchy Cross Business Centre Broa, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 33
  • Ogden, Alexander James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bell Field, Tanworth-in-arden, Solihull, B94 5AW, England

      IIF 34 IIF 35
    • icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, England

      IIF 36 IIF 37
    • icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 38
    • icon of address Unit 6 Birchy Cross Business Centre Broa, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 39
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 40
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth In Arden, Solihull, B94 5DN, United Kingdom

      IIF 41
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, B94 5DN, England

      IIF 42
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, United Kingdom, B94 5DN, United Kingdom

      IIF 43
  • Ogden, Alexander James
    British investment manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, B94 5DN, England

      IIF 44
  • Ogden, Alexander James
    British media director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chestnut Close, Solihull, West Midlands, B92 7DS, United Kingdom

      IIF 45
  • Ogden, Alexander James
    British wealth manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chestnut Close, Solihull, West Midlands, B92 7DS, United Kingdom

      IIF 46
  • Quinn, John Barry
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamble Cliff Lodge, Hamble Cliff Hamble, Southampton, Hampshire, SO31 4HY

      IIF 47 IIF 48
  • Quinn, John Barry
    British consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Hunts Pond Road, Fareham, PO14 4PJ, United Kingdom

      IIF 49
    • icon of address Unit Cw 17, Old Gas Works, The Cranewell Building 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 50
  • Quinn, John Barry
    British journalist born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Quinn, John Barry
    British media director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Technium 1, Kings Road, Swansea, SA1 8PH, Wales

      IIF 58
  • Hutton, Nichol Lumsden
    British media director born in April 1924

    Registered addresses and corresponding companies
    • icon of address Avondale Boss Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LQ

      IIF 59 IIF 60
  • Jones, Janet Elizabeth
    British marketing and pr consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1 - 3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 61
  • Jones, Janet Elizabeth
    British secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Arundel, West Sussex, BN18 9AD, United Kingdom

      IIF 62
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 65
  • Lee, Clare Patricia
    British business and media consultancy born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North View, Clara Vale, Gateshead, Tyne And Wear, NE40 3SX, United Kingdom

      IIF 66
  • Lee, Clare Patricia
    British media director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, Metro Radio Arena, Arena Way, Newcastle Upon Tyne, NE4 7NA, United Kingdom

      IIF 67
  • Mr Duncan James Collins
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Aston, Andrew
    British media director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 103 Melrose Avenue, London, SW19 8AU

      IIF 72
  • Garfunkel, Doron Gideon
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookstone House, 6 Elthorne Road, London, N19 4AG

      IIF 73
  • Garfunkel, Doron Gideon
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookstone House, 6 Elthorne Road, London, N19 4AG, England

      IIF 74
  • Garfunkel, Doron Gideon
    British media director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fortnam Road, London, N19 3NR, England

      IIF 75
  • Mr John Barry Quinn
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamble Cliff Lodge, Hamble Cliff, Hamble, Hampshire, SO31 4HY

      IIF 76
    • icon of address Hamble Cliff Lodge, Westfield Common, Hamble, Southampton, SO31 4HY, England

      IIF 77
  • Mr Lee Robert Mason
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elsted Road, Bexhill-on-sea, TN39 3BG, England

      IIF 78
  • Nicholas Alexander Mason
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 - 3 Chester Road, Neston, South Wirral, CH64 9PA, United Kingdom

      IIF 79
  • Mr Alexander James Ogden
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 80
    • icon of address 17, Bell Field, Tanworth-in-arden, Solihull, B94 5AW, England

      IIF 81
    • icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, England

      IIF 82 IIF 83
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 84
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth In Arden, Solihull, B94 5DN, United Kingdom

      IIF 85
  • Mr Nick Alexander Mason
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, Cheshire, CH4 9GH, United Kingdom

      IIF 86
  • Ogden, Alexander
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, Warwickshire, B94 5DN, England

      IIF 87
  • Aston, Andrew
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 88
  • Collins, Duncan James
    British advertising born in July 1970

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 64 Mexfield Road Putney, London, SW15 2RQ

      IIF 89
  • Mason, Lee
    British owner and director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 90
  • Oakden, Duncan Alan
    British media manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 17 Goldstone Villas, Hove, East Sussex, BN3 3RR

      IIF 91
  • Ogden, Alexander James
    British investment consultant born in March 1982

    Registered addresses and corresponding companies
    • icon of address Apartment 12, 60 Manor Road, Solihull, West Midlands, B91 2BL

      IIF 92
  • Quinn, John Barry
    British journalist born in August 1955

    Registered addresses and corresponding companies
    • icon of address Arcadia House, 316a Priory Road, Southampton, Hampshire, SO17 2LS

      IIF 93
  • Mason, Lee Robert
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elsted Road, Bexhill-on-sea, TN39 3BG, United Kingdom

      IIF 94
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 95 IIF 96
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 97 IIF 98
  • Mason, Lee Robert
    British it born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 99
  • Ms Janet Margaret Mckenzie-jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 100
  • Quinn, John Barry
    British company director

    Registered addresses and corresponding companies
    • icon of address Hamble Cliff Lodge, Hamble Cliff Hamble, Southampton, Hampshire, SO31 4HY

      IIF 101
  • Quinn, John Barry
    British journalist

    Registered addresses and corresponding companies
    • icon of address Hamble Cliff Lodge, Hamble Cliff Hamble, Southampton, Hampshire, SO31 4HY

      IIF 102
  • Bell, Margaret Elizabeth Jane
    British media director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballingall Farm, By Leslie, Glenrothes, Fife, KY6 3HD, Scotland

      IIF 103
  • Goulborn, Andrew Simon
    British advertising executive born in January 1962

    Registered addresses and corresponding companies
    • icon of address 7 Hillshot Close, Fulham, London, SW6 6PE

      IIF 104
  • Goulborn, Andrew Simon
    British communications dir born in January 1962

    Registered addresses and corresponding companies
    • icon of address Upper Flat 146 Belsize Road, London, NW6 4BJ

      IIF 105
  • Goulborn, Andrew Simon
    British media director born in January 1962

    Registered addresses and corresponding companies
    • icon of address Upper Flat 146 Belsize Road, London, NW6 4BJ

      IIF 106
  • Goulborn, Andrew Simon
    British sales & marketing born in January 1962

    Registered addresses and corresponding companies
  • Jones, Janet
    British

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 111
  • Jones, Janet
    British caterer

    Registered addresses and corresponding companies
    • icon of address Willowbed Farm, Kingsnorth, Ashford, TN23 3JG

      IIF 112
  • Mckenzie-jones, Janet Margaret
    British director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 113
  • Goulburn, Andrew Simon
    British sales & marketing born in January 1962

    Registered addresses and corresponding companies
    • icon of address 1 The Courts, Ipswich, Felixstowe, IP11 7TP

      IIF 114
  • Mellor, Ian Anthony
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Heys, Well Lane, Ness, Wirral, CH64 4AN, England

      IIF 115
    • icon of address New Heys Well Lane, Ness, Neston, CH64 4AN

      IIF 116 IIF 117 IIF 118
    • icon of address New Heys, Well Lane, Ness, Neston, Wirral, CH64 4AN, United Kingdom

      IIF 119
  • Mellor, Ian Anthony
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Chester Road, Neston, Cheshire, CH64 9PA

      IIF 120
  • Mellor, Ian Anthony
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 121
    • icon of address New Heys, Well Lane, Ness, Neston, CH64 4AN, United Kingdom

      IIF 122
    • icon of address 1 - 3 Chester Road, Neston, South Wirral, Cheshire, CH64 9PA, United Kingdom

      IIF 123
  • Mellor, Ian Anthony
    British estate agent born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Heys, Well Lane, Ness, South Wirral, CH64 4AN, United Kingdom

      IIF 124
    • icon of address Neston High School, Raby Park Road, Neston, CH64 9NH, United Kingdom

      IIF 125
  • Mr Ian Anthony Mellor
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neston High School, Raby Park Road, Neston, CH64 9NH

      IIF 126
    • icon of address New Heys, Well Lane, Ness, Neston, CH64 4AN, United Kingdom

      IIF 127
    • icon of address New Heys, Well Lane, Ness, Neston, Cheshire, CH64 4AN

      IIF 128
  • Tunnicliffe, Michael John
    British advertising born in January 1961

    Registered addresses and corresponding companies
    • icon of address 134 Hemingford Road, Islington, London, N1 1DE

      IIF 129
  • Tunnicliffe, Michael John
    British media director born in January 1961

    Registered addresses and corresponding companies
  • Angus, John Henry
    British media director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 127 Fenwick Road, Giffnock, Glasgow, G46 6JB, Scotland

      IIF 133
  • Jones, Janet
    British caterer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowbed Farm, Kingsnorth, Ashford, TN23 3JG

      IIF 134
  • Jones, Janet
    British company director/secretary born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 135
  • Jones, Janet
    British company secretary born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 136
  • Jones, Janet
    British secretary born in May 1955

    Resident in United Kingdom

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

      IIF 137
  • Jones, Janet
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 2a, Station Road, Halifax, HX4 9BQ, England

      IIF 138
  • Mason, Lee
    English director born in December 1983

    Resident in United Kingdom

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

      IIF 139
  • Mr Duncan Collins
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150-158, King's Cross Road, London, WC1X 9DH, England

      IIF 140
  • Mr Lee Mason
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 141
  • Mrs Margaret Elizabeth Jane Bell
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballingall Farm, Leslie, Glenrothes, KY6 3HD, Scotland

      IIF 142
  • Ogden, Alexander James
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claydon Dental, 11 Atlas Way, Oakgrove, Milton Keynes, MK10 9SG, United Kingdom

      IIF 143
  • Ogden, Alexander James
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, United Kingdom

      IIF 144
    • icon of address Unit 6 Birchy Business Centre, Tanworth In Arden, Solihull, B94 5DN, United Kingdom

      IIF 145
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 146
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, B94 5DN, England

      IIF 147
    • icon of address Unit 6 Birchy Cross Business Centre, Tanworth In Arden, B94 5DN, England

      IIF 148
  • Ogden, Alexander James
    British investment consultant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 149
  • Ogden, Alexander James
    British media director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Park, Forde Hall Lane, Ullenhall, Warwickshire, B95 5PS, United Kingdom

      IIF 150
  • Ogden, Alexander James
    British wealth manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 151
  • Armstrong, Andrew James
    British media director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Prudhoe Terrace, Tynemouth, North Shields, Tyne And Wear, NE30 4EZ, England

      IIF 152
    • icon of address Town Wall Media Ltd, Swinburne House, 2 Prudhoe Terrace, Tynemouth, North Shields, NE30 4EZ, United Kingdom

      IIF 153
  • Armstrong, Andrew James
    British media sales born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinburne House, 2 Prudhoe Terrace, Tynemouth, North Shields, NE30 4EZ, United Kingdom

      IIF 154
  • Mr Alexander Ogden
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, Warwickshire, B94 5DN, United Kingdom

      IIF 155
  • Mr Andrew James Armstrong
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinburne House, 2 Prudhoe Terrace, Tynemouth, North Shields, NE30 4EZ, United Kingdom

      IIF 156
  • Mr Andrew Simon Goulborn
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Graham Road, Ipswich, IP1 3QE, United Kingdom

      IIF 157
  • Mr Doron Gideon Garfunkel
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Fortnam Road, London, N19 3NR, England

      IIF 158
  • Ms Janet Jones
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 2a Station Road, Halifax, HX4 BQ, England

      IIF 159
  • Goulborn, Andrew Simon
    British commercial director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 1 Cromwell Square, Ipswich, Suffolk, IP1 1TS, Uk

      IIF 160
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 161
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS, England

      IIF 162
    • icon of address Saxon House, Cromwell Square, Ipswich, Suffolk, IP1 1TS, United Kingdom

      IIF 163
  • Goulborn, Andrew Simon
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Graham Road, Ipswich, IP1 3QE, United Kingdom

      IIF 164
    • icon of address Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR

      IIF 165
  • Mr John Henry Angus
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 127 Fenwick Road, Giffnock, Glasgow, G46 6JB, Scotland

      IIF 166
  • Mr Lee Robert Mason
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 167
  • Jones, Janet Elizabeth

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 168
  • Mr Alexander James Ogden
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 169 IIF 170
    • icon of address 4 Olton Court, 89 St Bernards Road, Olton, Solihull, Warwickshire, B92 7EN, United Kingdom

      IIF 171
    • icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 172
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, B94 5DN, England

      IIF 173 IIF 174
  • Jones, Janet

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Arundel, West Sussex, BN18 9AD, United Kingdom

      IIF 175
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 176 IIF 177
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 178 IIF 179
    • icon of address Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 180
    • icon of address 15a, Welland Road, Worthing, West Sussex, BN13 3LN, England

      IIF 181
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 182 IIF 183
  • Mr Lee Mason
    English born in December 1983

    Resident in United Kingdom

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

      IIF 184
child relation
Offspring entities and appointments
Active 83
  • 1
    AMS COMMS PLC - 2011-09-30
    HUTSIGN PLC - 1994-05-27
    AMS COMMUNICATIONS PLC - 2011-09-27
    AMCOM RESOURCES PLC - 1999-06-18
    icon of address 150-158 Kings Cross Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 70 - Has significant influence or controlOE
  • 2
    icon of address 150-158 King's Cross Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AMS HOLDINGS PLC - 2009-03-25
    icon of address 150-158 King's Cross Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 69 - Has significant influence or controlOE
  • 4
    A M S ADVERTISING LIMITED - 1999-06-14
    icon of address 150-158 Kings Cross Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 68 - Has significant influence or controlOE
  • 5
    icon of address 4 Graham Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    361 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ballingall Farm, Leslie, Glenrothes, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GLOBAL VIEW MEDIA LIMITED - 2013-10-03
    icon of address Regus, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,597 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CLAYDON LEAMINGTON LIMITED - 2021-05-26
    icon of address Unit 6 Birchy Cross Business Centre, Tanworth In Arden, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,401,297 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 148 - Director → ME
  • 11
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -237,088 GBP2024-12-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Unit 6 Birchy Business Centre, Tanworth In Arden, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 145 - Director → ME
  • 13
    icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,698 GBP2023-12-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 43 - Director → ME
  • 14
    BEYOND GUILDFORD LIMITED - 2024-09-19
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 146 - Director → ME
  • 15
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -487,458 GBP2024-12-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,719 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 8 St Georges Road 8 St Georges Road, St Margarets, Twickenham, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,709 GBP2024-03-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address 8 8 St Georges Road, St Margarets, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,907 GBP2019-10-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 45 Robertson Street, Hastings, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 99 - Director → ME
  • 20
    icon of address Windle Ridge, Chester High Road, Neston, Wirral
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2015-06-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address Unit 6 Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,473 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 144 - Director → ME
  • 22
    icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,799 GBP2020-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Claydon Dental, 11 Atlas Way, Oakgrove, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 143 - Director → ME
  • 25
    icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1-3 Chester Road Neston, South Wirral, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 124 - Director → ME
  • 27
    icon of address 30 Pensby Road, Heswall, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 28
    icon of address 30 Pensby Road, Heswall, Wirral
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 115 - LLP Designated Member → ME
  • 29
    icon of address New Heys Well Lane, Ness, Neston, Cheshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 14 West Park Lane, Goring-by-sea, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,245 GBP2024-02-28
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Enterprise Dental Ltd, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 46 - Director → ME
  • 33
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,216 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 1 - 3 Chester Road Neston, South Wirral, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    FAIR DEAL MEDIA LIMITED - 2013-06-10
    icon of address Regus Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 150 - Director → ME
  • 36
    icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,776 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 37
    FLOORPETAL LIMITED - 2019-05-28
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 97 - Director → ME
  • 38
    HOLLINGSWORTH & ASSOCIATES LIMITED - 1985-03-28
    HOLLINGSWORTH RILEY O'CONNELL LIMITED - 1997-04-01
    icon of address 8 Wake Green Road, Moseley, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,058,264 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 88 - Director → ME
  • 39
    icon of address New Heys Well Lane, Ness, Neston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -87,052 GBP2025-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 88 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 179 - Secretary → ME
  • 41
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    206,915 GBP2015-05-31
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 61 - Director → ME
  • 42
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 181 - Secretary → ME
  • 43
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    707,688 GBP2024-01-31
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2006-01-05 ~ dissolved
    IIF 111 - Secretary → ME
  • 44
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    255,550 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 65 - Director → ME
    icon of calendar 2014-11-04 ~ now
    IIF 182 - Secretary → ME
  • 45
    icon of address The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2022-08-22 ~ dissolved
    IIF 176 - Secretary → ME
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2015-05-08 ~ dissolved
    IIF 177 - Secretary → ME
  • 47
    icon of address 8 St. Georges Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 19 - Director → ME
  • 48
    icon of address 128 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,478 GBP2021-10-31
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    NORTHAMPTON PRACTICE LIMITED - 2018-04-16
    icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 50
    NCE CANADA LIMITED - 2012-06-21
    icon of address 235 Hunts Pond Road, Fareham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 49 - Director → ME
  • 51
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,958 GBP2024-03-29
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 98 - Director → ME
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Hamilton 5 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    27,916 GBP2024-06-30
    Officer
    icon of calendar 2003-12-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 13 The Cross Neston, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 1 - Director → ME
  • 56
    icon of address Neston High School, Raby Park Road, Neston
    Active Corporate (13 parents)
    Equity (Company account)
    6,058,157 GBP2024-08-31
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 125 - Director → ME
  • 57
    icon of address Phillip Bates & Co Ltd, 1-3 Chester Road, Neston, South Wirral
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    399,250 GBP2025-03-31
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 118 - LLP Designated Member → ME
  • 58
    icon of address Ballingall Farm, By Leslie, Glenrothes, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 103 - Director → ME
  • 59
    icon of address Brookstone House, 6 Elthorne Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,891 GBP2021-09-30
    Officer
    icon of calendar 1999-06-16 ~ dissolved
    IIF 73 - Director → ME
  • 60
    icon of address Hamble Cliff Lodge Westfield Common, Hamble, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -531,849 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 61
    MARKETING CONNECT LTD - 2020-07-17
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,701 GBP2021-12-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 18 18 Fortnam Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,167 GBP2024-09-29
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Flat 4 127 Fenwick Road, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Hamble Cliff Lodge, Hamble Cliff, Hamble, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    311,496 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address Brook House, 2a Station Road, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    358,709 GBP2017-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 168 - Secretary → ME
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 175 - Secretary → ME
  • 70
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 183 - Secretary → ME
  • 71
    icon of address Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 153 - Director → ME
  • 72
    icon of address Hamilton 5 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,171 GBP2023-08-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Swinburne House 2 Prudhoe Terrace, Tynemouth, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,531 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Clare Lee, 1 North View, Clara Vale, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    1,044 GBP2024-03-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 66 - Director → ME
  • 75
    icon of address Brookstone House, 6 Elthorne Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,503 GBP2016-12-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 74 - Director → ME
  • 76
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-06-30
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 96 - Director → ME
  • 77
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    92,902 GBP2021-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 121 - Director → ME
  • 78
    EMBERTON DALE MEDIA LIMITED - 2004-08-17
    AMS DIRECT MEDIA LIMITED - 2011-01-19
    icon of address 150-158 Kings Cross Road, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 140 - Has significant influence or controlOE
  • 79
    icon of address 1-3 Chester Road, Neston, Cheshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,196 GBP2021-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 120 - Director → ME
  • 80
    icon of address 1 - 3 Chester Road Neston, South Wirral, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    107,885 GBP2022-08-31
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 123 - Director → ME
  • 81
    icon of address New Heys Well Lane, Ness, Neston, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -600 GBP2021-06-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 119 - LLP Designated Member → ME
  • 82
    icon of address Unit 6 Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 6 Birchy Croft Broad Lane, Tanworth-in-arden, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-07-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
Ceased 52
  • 1
    icon of address 17 Goldstone Villas, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    989 GBP2024-08-15
    Officer
    icon of calendar 2005-12-06 ~ 2009-12-21
    IIF 91 - Director → ME
  • 2
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    549,943 GBP2024-03-31
    Officer
    icon of calendar 2000-10-25 ~ 2006-03-28
    IIF 53 - Director → ME
    icon of calendar 2000-10-25 ~ 2002-12-11
    IIF 102 - Secretary → ME
  • 3
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,921 GBP2024-03-31
    Officer
    icon of calendar 2003-11-25 ~ 2005-08-26
    IIF 89 - Director → ME
  • 4
    icon of address 4 Friary Gardens, Alnmouth, Alnwick, Northumberland, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2021-11-26
    IIF 152 - Director → ME
  • 5
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    440,028 GBP2024-12-31
    Officer
    icon of calendar 2000-11-22 ~ 2006-12-28
    IIF 51 - Director → ME
  • 6
    icon of address 49-51 Cambridge Road, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -288 GBP2018-06-30
    Officer
    icon of calendar 2017-05-21 ~ 2018-01-25
    IIF 15 - Director → ME
    icon of calendar 2013-01-19 ~ 2015-11-03
    IIF 13 - Director → ME
  • 7
    icon of address Saxon House, Cromwell Square, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-05-27
    IIF 162 - Director → ME
  • 8
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2016-05-27
    IIF 160 - Director → ME
  • 9
    icon of address Unit 6 Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,473 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-08-27
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2021-05-13
    IIF 3 - Director → ME
  • 11
    icon of address Devonshire House Office 129 Wade Road, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,684 GBP2024-12-31
    Officer
    icon of calendar 2016-06-30 ~ 2025-06-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-06-04
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 2 High Street Bank House, 2 High Street, Olney, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,213 GBP2023-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2024-10-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    D3.IO LTD
    - now
    D3T DIGITAL LTD - 2016-11-09
    icon of address 2 Stephanie Foster Web Design, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,172 GBP2017-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2020-01-21
    IIF 94 - Director → ME
  • 14
    icon of address 28 Chaise Meadow, Lymm, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2018-09-25
    IIF 5 - Director → ME
  • 15
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2006-03-28
    IIF 56 - Director → ME
  • 16
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2006-03-28
    IIF 55 - Director → ME
  • 17
    GREY ADVERTISING LIMITED - 1985-11-01
    GREY LONDON LIMITED - 1995-03-30
    GREY LIMITED - 1991-12-04
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-05-24
    IIF 104 - Director → ME
  • 18
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,666 GBP2019-04-30
    Officer
    icon of calendar 2015-05-19 ~ 2020-01-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2020-01-07
    IIF 29 - Has significant influence or control OE
  • 19
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2016-05-27
    IIF 163 - Director → ME
  • 20
    icon of address Saxon House, Cromwell Square, Ipswich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-17 ~ 2016-05-27
    IIF 161 - Director → ME
  • 21
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2013-11-10
    IIF 25 - Director → ME
    icon of calendar 2012-09-10 ~ 2013-07-10
    IIF 178 - Secretary → ME
  • 22
    TYPEBOX LIMITED - 2001-07-09
    icon of address Portman Road, Ipswich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-19
    IIF 114 - Director → ME
  • 23
    icon of address Portman Road, Ipswich
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    18,000 GBP2024-06-30
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-19
    IIF 108 - Director → ME
  • 24
    ANGELTREK PUBLIC LIMITED COMPANY - 2003-06-30
    icon of address Portman Road, Ipswich
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-10-01 ~ 2008-12-21
    IIF 107 - Director → ME
  • 25
    icon of address Ipswich Town Football Club, Portman Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-19
    IIF 109 - Director → ME
  • 26
    WINDOWROMAN LIMITED - 2001-07-09
    icon of address Portman Road, Ipswich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-19
    IIF 110 - Director → ME
  • 27
    icon of address 6 Fish Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-09-10 ~ 2015-10-28
    IIF 11 - Director → ME
    icon of calendar 2014-04-06 ~ 2015-07-02
    IIF 26 - Director → ME
    icon of calendar 2013-01-11 ~ 2014-03-29
    IIF 27 - Director → ME
  • 28
    20/20 MEDIA LIMITED - 1997-05-08
    BJK & E MEDIA LIMITED - 2009-01-26
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2006-01-30
    IIF 72 - Director → ME
  • 29
    icon of address Stourside Place, Station Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,041 GBP2017-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2013-04-01
    IIF 134 - Director → ME
    icon of calendar 2005-03-03 ~ 2013-04-01
    IIF 112 - Secretary → ME
  • 30
    CIA (UK) HOLDINGS LIMITED - 2002-03-20
    icon of address 18 Upper Ground Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1994-04-08 ~ 1997-10-24
    IIF 131 - Director → ME
  • 31
    MEDIAEDGE:CIA UK LIMITED - 2003-01-02
    CIA UK LIMITED - 2002-03-20
    CIA MEDIANETWORK UK LIMITED - 2000-08-25
    CIA MEDIANETWORK LIMITED - 1995-01-23
    CIA MEDIA LIMITED - 1994-07-12
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-12 ~ 1997-10-24
    IIF 130 - Director → ME
  • 32
    CIA (EUROPE) HOLDINGS LIMITED - 1993-06-09
    CIA MEDIANETWORK LIMITED - 1994-03-21
    CIA EUROPE HOLDINGS LIMITED - 2001-05-23
    CIA MEDIANETWORK EUROPE HOLDINGS LIMITED - 2000-08-25
    CIA WORLDWIDE LIMITED - 2002-03-18
    CUPFIELD LIMITED - 1993-03-22
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-06 ~ 1997-05-12
    IIF 132 - Director → ME
  • 33
    icon of address 7 Broadfield Meadows, Kenton Bank Foot, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    210,876 GBP2024-03-31
    Officer
    icon of calendar 2008-02-11 ~ 2011-05-27
    IIF 67 - Director → ME
  • 34
    icon of address 8 Smarts Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-25 ~ 2002-10-07
    IIF 129 - Director → ME
  • 35
    icon of address Neston High School, Raby Park Road, Neston
    Active Corporate (13 parents)
    Equity (Company account)
    6,058,157 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 126 - Right to appoint or remove directors OE
  • 36
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-25 ~ 2004-07-31
    IIF 105 - Director → ME
  • 37
    icon of address Hamble Cliff Lodge Westfield Common, Hamble, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -531,849 GBP2024-03-31
    Officer
    icon of calendar 2006-04-24 ~ 2007-08-14
    IIF 101 - Secretary → ME
  • 38
    PLAYCROFT LIMITED - 2000-12-13
    icon of address 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    154,341 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 2006-12-28
    IIF 57 - Director → ME
  • 39
    icon of address 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2003-11-30
    IIF 52 - Director → ME
  • 40
    icon of address Unit 1 Warstone Centre 156-157 Warstone Lane, Hockley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-30
    IIF 92 - Director → ME
  • 41
    SOLUTION PROPERTY MANAGEMENT LIMITED - 2008-07-18
    icon of address City 7 Centre Court 1301 Stratford Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2009-10-01
    IIF 32 - Director → ME
  • 42
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-05-23
    IIF 50 - Director → ME
  • 43
    ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED - 2005-06-09
    icon of address Birkfield House, Belstead Road, Ipswich, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2018-06-26
    IIF 165 - Director → ME
  • 44
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-04-01
    IIF 136 - Director → ME
    icon of calendar 2012-05-02 ~ 2013-02-01
    IIF 180 - Secretary → ME
  • 45
    MEDIACOM UK LIMITED - 2001-01-31
    MEDIACOM LIMITED - 1993-01-18
    MEDIACOMM LTD. - 1991-12-31
    TYPEMULTI LIMITED - 1991-09-02
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-06 ~ 1997-03-27
    IIF 106 - Director → ME
  • 46
    icon of address 6a South Street, Leominster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,149 GBP2024-04-30
    Officer
    icon of calendar 1996-12-14 ~ 2003-10-05
    IIF 93 - Director → ME
  • 47
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    767,704 GBP2020-06-29
    Officer
    icon of calendar 2018-11-06 ~ 2024-04-18
    IIF 95 - Director → ME
  • 48
    SOLENT REGIONAL RADIO LIMITED - 2000-03-20
    FUTUREPLAYER LIMITED - 1995-11-24
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2000-10-18
    IIF 54 - Director → ME
  • 49
    CLARENDON NETWORK SERVICES LIMITED - 2006-12-21
    icon of address 49-51 Cambridge Road, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,511 GBP2017-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2016-01-12
    IIF 14 - Director → ME
  • 50
    TOTAL CONFERENCE SERVICES LIMITED - 1984-12-27
    icon of address Grant Thornton House 22 Melton Street, Euston Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-12 ~ 2000-09-30
    IIF 59 - Director → ME
  • 51
    HOOKWOOD LIMITED - 1995-02-14
    icon of address Grant Thornton House 22 Melton Street, Euston Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-30 ~ 2000-09-30
    IIF 60 - Director → ME
  • 52
    YAMGO LTD
    - now
    EQUITY PROMOTIONS LIMITED - 2001-11-28
    icon of address Technium 2 Kings Road, Swansea, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,394,549 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-12-31
    IIF 58 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.