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

Martin, Claire Louise

    Related profiles found in government register
  • Martin, Claire Louise
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Olympic Court - Andrew Lazell, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

      IIF 1
  • Martin, Claire Louise
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 2
    • icon of address Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, England

      IIF 3
  • Martin, Claire
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 4
  • Martin, Claire
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kirby Road, Blackpool, Lancashire, FY1 6EB, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Martin, Claire Louise
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP

      IIF 7
    • icon of address 12-14, Hardman Street, Blackpool, Lancashire, FY1 3QZ, United Kingdom

      IIF 8
  • Martin, Claire Louise
    British director born in December 1980

    Resident in England

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

      IIF 9
  • Martin, Lee
    British electrician born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 10
  • Martin, Lee John
    British catering manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penns, Chapel Lane, Woodmancote, Glos, GL20 7ER, United Kingdom

      IIF 11
  • Martin, Lee John
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 12
  • Mrs Claire Louise Martin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Olympic Court - Andrew Lazell, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

      IIF 13
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Martin, Lee
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Poultry, London, Greater London, EC2R 8JR, United Kingdom

      IIF 15
  • Martin, Lee
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Martin, Lee
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 3-5, Clifton Street, Blackpool, Lancashire, FY1 1JD, United Kingdom

      IIF 18
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • icon of address 145-157, St John Street, London, Greater London, EC1V 4PW, United Kingdom

      IIF 20
    • icon of address No 1, Poultry, London, EC2R 8JR, United Kingdom

      IIF 21
  • Mr Lee Martin
    British born in December 1980

    Resident in United Kingdom

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

      IIF 22
  • Lee Martin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 23
  • Martin, Lee
    English sales born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, GL20 7EE, United Kingdom

      IIF 24
  • Mr Lee Martin
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Main Street, Beckford, Tewkesbury, Glos, GL20 7AD, England

      IIF 25
  • Martin, Claire Louise
    British Virgin Islander administrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 3, Clifton Street, Blackpool, Lancashire, FY1 1JD, England

      IIF 26
  • Martin, Claire Louise
    British Virgin Islander company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144-146, Bond Street, Blackpool, Lancashire, FY4 1HW, United Kingdom

      IIF 27
    • icon of address Flat 4, 144, Bond Street, Blackpool, FY4 1HW, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 29
  • Mr Lee John Martin
    British born in July 1980

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • icon of address The Penns, Chapel Lane, Woodmancote, Glos, GL20 7ER, United Kingdom

      IIF 32
  • Mr Lee Martin
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, GL20 7EE, United Kingdom

      IIF 33
  • Martin, Lee John
    British caterer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, High Street, Cheltenham, Glos, GL50 1DU, United Kingdom

      IIF 34
  • Martin, Lee John
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
  • Martin, Lee John
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, High Street, Cheltenham, GL50 1DU

      IIF 38
    • icon of address The Old Post Office, Main Street, Beckford, Tewkesbury, GL20 7AD, United Kingdom

      IIF 39
  • Martin, Lee John
    British general manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penns, Chapel Lane, Westmancote, Tewkesbury, Gloucestershire, GL20 7ER, England

      IIF 40
  • Martin, Lee John
    British manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penns, Chapel Lane, Westmancote, Tewkesbury, Glos, GL20 7ER

      IIF 41
  • Martin, Lee John
    British sales born in July 1980

    Resident in England

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

      IIF 42
    • icon of address The Penns, Chapel Lane, Westmancote, Tewkesbury, GL20 7ER, United Kingdom

      IIF 43
  • Mrs Claire Martin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Andrew Lazell, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 44
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 45
  • Mrs Claire Louise Martin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP

      IIF 46
    • icon of address 12-14, Hardman Street, Blackpool, Lancashire, FY1 3QZ, United Kingdom

      IIF 47
    • icon of address Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Martin, Lee
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Evans Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, England

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
  • Martin, Lee
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Lee John
    British manager born in July 1980

    Registered addresses and corresponding companies
    • icon of address 14 Queensmead, Bredon, Tewkesbury, Gloucestershire, GL20 7NG

      IIF 61
  • Lee Martin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 62
  • Mr Lee Martin
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 63
    • icon of address Unit 20, Evans Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, England

      IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66 IIF 67
    • icon of address Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, England

      IIF 70
  • Mr Lee John Martin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Lee John

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

      IIF 73
    • icon of address 14 Queensmead, Bredon, Tewkesbury, Gloucestershire, GL20 7NG

      IIF 74
  • Martin, Lee

    Registered addresses and corresponding companies
    • icon of address Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, GL20 7EE, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor 3-5, Clifton Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12-14 Hardman Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    WE ARE MENTAL LTD - 2024-02-26
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 89 High Street, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 87 High Street, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,549 GBP2015-12-31
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address C/o, Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address C/o Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -291,961 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 Andrew Lazell Olympic Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,620 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Andrew Lazell 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,148 GBP2021-07-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    REGADEATH LTD - 2012-08-17
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 19 - Director → ME
  • 16
    BLACK CUBE FILMS LTD - 2016-06-17
    icon of address 11 Brindley Place 2 Brunswick Square, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,923 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,254 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Penns, Chapel Lane, Westmancote, Tewkesbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,786 GBP2016-01-31
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address Croft Farm Waterpark, Bredons Hardwick, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -309 GBP2016-09-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-13 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 61 - Director → ME
  • 22
    icon of address 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,682 GBP2018-04-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    INTERNET MARKETING EXPERTS LTD - 2017-11-10
    icon of address Centurion House, 129 Deansgate, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,508 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 24
    INTERNET MEDIA EXPERTS (UK) LTD - 2016-12-16
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    112,893 GBP2015-07-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address 15 Olympic Court - Andrew Lazell, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 27
    LAKEFEST LTD - 2018-11-09
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,819 GBP2019-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -429,005 GBP2024-01-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 2010-10-01 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-07-07 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 30
    LAKEFEST RISING LTD - 2021-02-09
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -542 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 17 The Cloisters, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2015-05-01
    IIF 26 - Director → ME
  • 2
    icon of address Andrew Lazell, Unit 15 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,031 GBP2020-07-31
    Officer
    icon of calendar 2017-09-01 ~ 2017-10-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-10-01
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Has significant influence or control OE
  • 3
    icon of address The Home Farm, Bredons Norton, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    682,933 GBP2024-08-31
    Officer
    icon of calendar 2003-09-15 ~ 2009-11-11
    IIF 74 - Secretary → ME
  • 4
    icon of address Andrew Lazell 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,148 GBP2021-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2021-08-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2021-08-31
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    BLACK CUBE FILMS LTD - 2016-06-17
    icon of address 11 Brindley Place 2 Brunswick Square, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,923 GBP2020-03-31
    Officer
    icon of calendar 2016-10-19 ~ 2017-09-07
    IIF 28 - Director → ME
    icon of calendar 2014-03-27 ~ 2016-10-20
    IIF 16 - Director → ME
    icon of calendar 2019-02-19 ~ 2019-03-01
    IIF 51 - Director → ME
    icon of calendar 2017-11-01 ~ 2019-02-01
    IIF 29 - Director → ME
    icon of calendar 2017-09-07 ~ 2017-11-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-07
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-07 ~ 2017-11-01
    IIF 66 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-01 ~ 2019-02-01
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Has significant influence or control OE
    icon of calendar 2019-02-19 ~ 2019-03-01
    IIF 69 - Has significant influence or control OE
  • 6
    INTERNET MARKETING EXPERTS LTD - 2017-11-10
    icon of address Centurion House, 129 Deansgate, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,508 GBP2016-10-31
    Officer
    icon of calendar 2017-11-10 ~ 2017-11-12
    IIF 3 - Director → ME
    icon of calendar 2015-10-12 ~ 2017-11-10
    IIF 60 - Director → ME
  • 7
    INTERNET MEDIA EXPERTS (UK) LTD - 2016-12-16
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    112,893 GBP2015-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2014-08-01
    IIF 17 - Director → ME
    icon of calendar 2014-10-22 ~ 2015-02-17
    IIF 5 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ 2017-04-01
    IIF 56 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-04-27
    IIF 27 - Director → ME
  • 9
    icon of address 17 The Cloisters, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ 2017-08-16
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.