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

Timothy George Macready

    Related profiles found in government register
  • Timothy George Macready
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 1
    • icon of address 44, Gabriel Street, London, SE23 1DB, United Kingdom

      IIF 2
  • Mr Timothy George Macready
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3
    • icon of address C/o Charles Russell Speechlys, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 4
    • icon of address 7, The Albany, Woodford Green, IG8 0TJ, England

      IIF 5
  • Mr Timothy Macready
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 6
    • icon of address Boundary House Office 121, Cricket Field Road, Uxbridge, UB8 1QG, United Kingdom

      IIF 7
  • Mr Timothy George Macready
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, IP1 1UQ, England

      IIF 8
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Mpl 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Mpl, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 17
  • Macready, Timothy George
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 18
    • icon of address 7, The Albany, Woodford Green, IG8 0TJ, England

      IIF 19
  • Macready, Timothy George
    British chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 20
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 21
  • Macready, Timothy George
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES, England

      IIF 22
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 23 IIF 24
  • Macready, Timothy George
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macready, Timothy George
    British producer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 30
    • icon of address Boundary House Office 121, Cricket Field Road, Uxbridge, UB8 1QG, United Kingdom

      IIF 31
  • Macready, Timothy
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Britannia Court, The Green, West Drayton, UB7 7PN, United Kingdom

      IIF 32
  • Mr Timothy Macready
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Macready, Timothy George
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 40
  • Macready, Timothy George
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 41
    • icon of address C/o Charles Russell Speechlys, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 42
  • Macready, Timothy George
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, IP1 1UQ, England

      IIF 43
    • icon of address 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, IP1 1UQ, United Kingdom

      IIF 44
    • icon of address Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD, United Kingdom

      IIF 45
    • icon of address 33, Alfred Place, London, WC1E 7DP, England

      IIF 46
  • Macready, Timothy George
    British entrepreneur born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 New Street Square, London, EC4A 3LX, United Kingdom

      IIF 47
  • Macready, Timothy
    British ceo born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 24 Clanricarde Gardens, London, W2 4NA

      IIF 48
  • Macready, Timothy
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, England

      IIF 49
  • Macready, Timothy
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 50
    • icon of address 24, Clanricarde Gardens, London, W2 4NA, United Kingdom

      IIF 51
    • icon of address 88, Wood Street, 11th Floor, London, EC2V 7RS, England

      IIF 52
    • icon of address Ground Floor Flat, 24 Clanricarde Gardens, London, W2 4NA, United Kingdom

      IIF 53
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 54
    • icon of address Malvern House, 4th Floor, 1-17 Shaftsbury Avenue, London, W1D 7EA, United Kingdom

      IIF 55
    • icon of address 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, England

      IIF 56 IIF 57 IIF 58
    • icon of address 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, United Kingdom

      IIF 59
  • Macready, Timothy
    British recruitment consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 24 Clanricarde Gardens, London, W2 4NA

      IIF 60
    • icon of address Flat 1, 24 Clanricarde Gardens, Notting Hill, London, W2 4NA, United Kingdom

      IIF 61
  • Macready, Timothy George
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Macready, Timothy
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES, England

      IIF 70
    • icon of address C/o Mpl 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Boundary House Office 121 Cricket Field Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SAMBO JAMBO LLP - 2015-12-15
    icon of address C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 3
    EXAVA LLP
    - now
    SAMBO RAMBO LLP - 2015-12-15
    icon of address C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    LISBOROUGH LLP - 2015-12-15
    icon of address C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 5
    EXJAY LLP
    - now
    SAMBO MAMBO LLP - 2013-01-29
    MISBROUGH LLP - 2015-12-15
    icon of address C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 6
    TISBROUGH LLP - 2015-12-15
    icon of address C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 7
    CARLBROUGH LLP - 2015-12-15
    icon of address C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 8
    MISBROUGH LLP - 2012-08-23
    GERVASE BOURNE SERVICES LLP - 2012-09-06
    icon of address C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 9
    PYGMALION PICTURES LIMITED - 2023-07-20
    icon of address 7 The Albany, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,932 GBP2025-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 New Street Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address C/o Mpl, 54 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    156,882 GBP2018-03-31
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 12
    icon of address 44 Gabriel Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    COMPANY AF LIMITED - 2013-09-04
    icon of address Elm House, 25 Elm Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address 33 Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 26 - Director → ME
  • 15
    D3 ACQUISITIONS LIMITED - 2013-06-06
    icon of address 33 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 19 Lonsdale Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 51 - Director → ME
  • 17
    MGR FILMS LIMITED - 2019-03-13
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,073,473 GBP2021-02-28
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 18
    SKILL CAPITAL LIMITED - 2009-09-23
    SKILL CAPITAL EXECUTIVE SEARCH LTD - 2021-10-07
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,879,130 GBP2023-12-31
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,779,673 GBP2023-12-31
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    SKILLCAPITAL NOMINEES LTD - 2021-09-27
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    SKILLCAPITAL ASSOCIATES LLP - 2019-05-28
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    483,274 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 33 - Right to surplus assets - 75% or moreOE
    IIF 33 - Right to appoint or remove membersOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Mpl, Iveco House, Station Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,568 GBP2023-12-31
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Charles Russell Speechlys, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    icon of address 10th Floor, The Met Building, 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    EVENTILITY LIMITED - 2014-01-06
    MEDTREND LTD - 2010-06-30
    JOININ NETWORK LIMITED - 2014-10-16
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
Ceased 17
  • 1
    NANCAN FLAT MANAGEMENT LIMITED - 1999-11-24
    icon of address 296 King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    icon of calendar 2004-11-02 ~ 2015-07-01
    IIF 48 - Director → ME
  • 2
    icon of address 25 Farringdon Street, 6th Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,626,695 GBP2022-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2021-02-23
    IIF 22 - Director → ME
  • 3
    C2'S PRODUCTIONS LIMITED - 2005-04-06
    icon of address Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2013-05-02
    IIF 53 - Director → ME
  • 4
    STARPORT ASSOCIATES LIMITED - 2009-09-14
    icon of address Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2013-05-02
    IIF 60 - Director → ME
  • 5
    FARMISON LIMITED - 2023-05-18
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,402,474 GBP2020-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2012-04-27
    IIF 50 - Director → ME
  • 6
    BARTIM LTD - 2011-09-14
    icon of address 9 Britannia Court, The Green, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2015-07-17
    IIF 49 - Director → ME
  • 7
    COMPANY AC LIMITED - 2013-05-02
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    808,054 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-17 ~ 2016-07-11
    IIF 55 - Director → ME
  • 8
    COMPANY AF LIMITED - 2013-09-04
    icon of address Elm House, 25 Elm Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2013-10-18
    IIF 56 - Director → ME
  • 9
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-13 ~ 2024-02-22
    IIF 28 - Director → ME
  • 10
    PSYCLE (WESTBOURNE GROVE) LTD - 2024-05-25
    icon of address 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-08 ~ 2024-02-22
    IIF 29 - Director → ME
  • 11
    COMPANY AD LTD - 2013-06-06
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2013-10-18
    IIF 57 - Director → ME
    icon of calendar 2015-05-11 ~ 2024-02-22
    IIF 44 - Director → ME
  • 12
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2024-02-22
    IIF 27 - Director → ME
  • 13
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-05-05 ~ 2024-02-22
    IIF 32 - Director → ME
  • 14
    D3 ACQUISITIONS LIMITED - 2013-06-06
    icon of address 33 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-09-30 ~ 2013-10-18
    IIF 58 - Director → ME
  • 15
    SINCYCLE LIMITED - 2012-09-04
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    3,911,580 GBP2021-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2024-02-22
    IIF 43 - Director → ME
    icon of calendar 2013-03-20 ~ 2014-05-07
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-22
    IIF 8 - Has significant influence or control OE
  • 16
    icon of address 20 Garrett Street, London, Greater London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -636,001 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2016-02-22
    IIF 52 - Director → ME
  • 17
    SKILL CAPITAL EXECUTIVE SEARCH LLP - 2009-09-23
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,275,600 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2017-04-01
    IIF 70 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.