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

Brown, Robert John Johnston

    Related profiles found in government register
  • Brown, Robert John Johnston
    British chief financial officer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Ledbury Mews North, London, W11 2AF, England

      IIF 1
    • icon of address 8b, Ledbury Mews North, London, W11 2AF, United Kingdom

      IIF 2
  • Brown, Robert John Johnston
    British group finance director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert John Johnston Brown
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Highland Road, London, SE19 1DP

      IIF 75
  • Brown, Robert
    British group finance director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkshire House, 168-173, High Holborn, London, London, WC1V 7AA, United Kingdom

      IIF 76
  • Brown, Robert
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Port, Training Services, Quay Road, Blyth, Northumberland, NE24 3PA

      IIF 77
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Weare, NE1 4BF, United Kingdom

      IIF 78
  • Brown, Robert
    British computer programmer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Beaumont Court, Pegswood, Morpeth, Northumberland, NE61 6BF, United Kingdom

      IIF 79
  • Brown, Robert
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Beaumont Court, Pegswood, NE61 6BF, United Kingdom

      IIF 80
  • Brown, Robert
    British founder and ceo born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury Centre, 13 Saville Street West, North Shields, Tyne & Wear, NE29 6QP

      IIF 81
  • Brown, Robert
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury Centre, 13 Saville Street West, North Shields, Tyne & Wear, NE29 6QP

      IIF 82
  • Brown, Robert
    British technology/digital consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 83
  • Brown, Robert
    British car dealer born in November 1989

    Resident in United Kingdom

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

      IIF 84
  • Mr Robert Brown
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 85
    • icon of address Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE

      IIF 86
  • Brown, Rob
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JG, United Kingdom

      IIF 87
    • icon of address 2, Lewis Drive, Wiggenhall St Germans, Kings Lynn, PE34 3FB, United Kingdom

      IIF 88
  • Robert Brown
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Beaumont Court, Pegswood, NE61 6BF, United Kingdom

      IIF 89
  • Robert Brown
    British born in November 1989

    Resident in United Kingdom

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

      IIF 90
  • Brown, Robert Liston
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, United Kingdom

      IIF 91
  • Brown, Robert Liston
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caxton Way, Stevenage, Hertfordshire, SG1 2DF

      IIF 92
    • icon of address 160, Oaks Cross, Stevenage, Herts, SG2 8NA

      IIF 93
    • icon of address C/o Stevenage Circuits, Caxton Way, Stevenage, Hertfordshire, SG1 2DF, England

      IIF 94
  • Mr Rob Brown
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JG, United Kingdom

      IIF 95
    • icon of address 2, Lewis Drive, Wiggenhall St Germans, Kings Lynn, PE34 3FB, United Kingdom

      IIF 96
  • Brown, Robert John Johnston

    Registered addresses and corresponding companies
  • Brown, Rob James
    British chief executive born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orchard Way, Camberley, GU15 2TD, England

      IIF 166
  • Brown, Rob James
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orchard Way, Camberley, GU15 2TD, England

      IIF 167
  • Brown, Robert
    British electrical contractor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Springfield Park, Buckfastleigh, Devon, TQ11 0LL, England

      IIF 168
  • Brown, Robert
    British roofing and cladding born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 169
  • Mr Robert Brown
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Springfield Park, Buckfastleigh, Devon, TQ11 0LL

      IIF 170
  • Brown, Rob
    British retired born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haygrove School, Durleigh Road, Bridgwater, Somerset, TA6 7HW

      IIF 171
  • Mr Robert Liston Brown
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caxton Way, Stevenage, Hertfordshire, SG1 2DF

      IIF 172
    • icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, United Kingdom

      IIF 173
  • Mr Robert Brown
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Lancaster Way, East Winch, King's Lynn, Norfolk, PE32 1NY, England

      IIF 174
  • Mr Rob James Brown
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rob Brown
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stevenage Circuits, Caxton Way, Stevenage, Hertfordshire, SG1 2DF

      IIF 177
  • Brown, Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 8 Highland Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2007-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 2
    AGE UK NORTH TYNESIDE - 2024-12-19
    AGE CONCERN NORTH TYNESIDE - 2010-09-29
    AGE CONCERN (NORTH TYNESIDE) LIMITED - 1997-12-30
    icon of address Bradbury Centre, 13 Saville Street West, North Shields, Tyne & Wear
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 82 - Director → ME
  • 3
    icon of address 11 King Street, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 4
    icon of address Port Training Services, Quay Road, Blyth, Northumberland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address 10 Orchard Way, Camberley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 6
    icon of address 20 Beaumont Court, Pegswood, Morpeth, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 80 - Director → ME
    icon of calendar 2018-11-15 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 10 Orchard Way, Camberley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 8
    GLSKR.COM LIMITED - 2019-12-20
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -622 GBP2023-01-31
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 11
    icon of address Milburn House, Dean Street, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    117,111 GBP2024-02-29
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 12
    THE HAYGROVE ACADEMY TRUST - 2019-06-14
    HAYGROVE SCHOOL - 2016-05-07
    icon of address Haygrove School, Durleigh Road, Bridgwater, Somerset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 171 - Director → ME
  • 13
    icon of address 3a Springfield Park, Buckfastleigh, Devon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    717 GBP2017-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,447 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
Ceased 86
  • 1
    AGE UK NORTH TYNESIDE - 2024-12-19
    AGE CONCERN NORTH TYNESIDE - 2010-09-29
    AGE CONCERN (NORTH TYNESIDE) LIMITED - 1997-12-30
    icon of address Bradbury Centre, 13 Saville Street West, North Shields, Tyne & Wear
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-18 ~ 2022-12-15
    IIF 81 - Director → ME
  • 2
    HAVANA BIDCO LIMITED - 2006-10-12
    PRESSDALE LIMITED - 2006-07-25
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 55 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 123 - Secretary → ME
  • 3
    HAVANA TOPCO LIMITED - 2006-10-12
    PLINTHDRIVE LIMITED - 2006-07-25
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 29 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 139 - Secretary → ME
  • 4
    CHRYSALIS TV & FILM (OVERSEAS) LIMITED - 2003-12-08
    REFINEADAPT LIMITED - 1996-07-23
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 67 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 122 - Secretary → ME
  • 5
    ALL 3 MEDIA LIMITED - 2012-06-08
    DE FACTO 1064 LIMITED - 2003-12-08
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 49 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 161 - Secretary → ME
  • 6
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 45 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 127 - Secretary → ME
  • 7
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 14 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 109 - Secretary → ME
  • 8
    SPEED 4248 LIMITED - 1994-05-13
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 39 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 141 - Secretary → ME
  • 9
    icon of address Berkshire House, 168 - 173 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-04 ~ 2015-11-12
    IIF 22 - Director → ME
    icon of calendar 2015-06-04 ~ 2015-11-12
    IIF 114 - Secretary → ME
  • 10
    SMITH & JONES (PRODUCTION SERVICES) LIMITED - 1993-03-05
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 8 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 108 - Secretary → ME
  • 11
    MERSEY TELEVISION COMPANY LIMITED - 1982-04-08
    MERSEY VIDEO COMPANY LIMITED (THE) - 1981-12-31
    LEJEANS LIMITED - 1981-12-31
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 69 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 125 - Secretary → ME
  • 12
    THE THREE RIVERS LEARNING TRUST - 2023-07-19
    THE THREE RIVERS LEARNING TRUST LIMITED - 2018-08-02
    icon of address Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2018-01-29
    IIF 78 - Director → ME
  • 13
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,228 GBP2015-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 15 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 104 - Secretary → ME
  • 14
    COMPANY TELEVISION PRODUCTIONS LIMITED - 2016-12-21
    MASSIVE LANDMARKS LIMITED - 2000-03-28
    icon of address Berkshire House 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 63 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 136 - Secretary → ME
  • 15
    COMPANY PICTURES NORTH LIMITED - 2010-04-17
    CONSPIRING MERMAIDS PRODUCTIONS (2003) LIMITED - 2004-12-11
    NICKLEBY TV LIMITED - 2003-03-10
    SUPERWAVE PRODUCTIONS LIMITED - 2000-04-03
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 13 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 105 - Secretary → ME
  • 16
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 51 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 138 - Secretary → ME
  • 17
    COR BLIMEY PRODUCTIONS LIMITED - 2003-01-10
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 42 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 134 - Secretary → ME
  • 18
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 61 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 155 - Secretary → ME
  • 19
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 135 - Secretary → ME
  • 20
    PAPER PLANE LIMITED - 2001-11-27
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 68 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 143 - Secretary → ME
  • 21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 57 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 154 - Secretary → ME
  • 22
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Equity (Company account)
    199 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 35 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 120 - Secretary → ME
  • 23
    COMPANY TELEVISON (NORTHERN IRELAND) LIMITED - 2014-12-01
    LAWZONE TELEVISION LIMITED - 2007-09-24
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 38 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 130 - Secretary → ME
  • 24
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 19 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 103 - Secretary → ME
  • 25
    MERS-E-TV LIMITED - 2004-06-03
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 52 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 119 - Secretary → ME
  • 26
    icon of address Berkshire House 168-173 High Holborn, London, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-12
    IIF 25 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-11-12
    IIF 179 - Secretary → ME
  • 27
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-12
    IIF 58 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-11-12
    IIF 182 - Secretary → ME
  • 28
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-12
    IIF 53 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-11-12
    IIF 178 - Secretary → ME
  • 29
    icon of address Berkshire House 168-173 High Holborn, London, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-12
    IIF 24 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-11-12
    IIF 183 - Secretary → ME
  • 30
    OBJECTIVE TALENT MANAGEMENT LIMITED - 2015-06-04
    WG&M SHELF COMPANY 146 LIMITED - 2007-10-24
    icon of address Berkshire House, 168-173 High Holbourn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 74 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 165 - Secretary → ME
  • 31
    icon of address 8b Ledbury Mews North, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-04-13 ~ 2020-03-11
    IIF 1 - Director → ME
  • 32
    MISCHIEF NIGHT LIMITED - 2010-01-07
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 6 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 110 - Secretary → ME
  • 33
    SHELF COMPANY A LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 140 - Secretary → ME
  • 34
    icon of address Moray Park, Findhorn Road, Forres, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-23 ~ 2019-02-14
    IIF 2 - Director → ME
  • 35
    icon of address Portmill House, Portmill Lane, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,904,151 GBP2023-12-31
    Officer
    icon of calendar 2010-02-17 ~ 2011-06-10
    IIF 93 - Director → ME
  • 36
    WG&M SHELF COMPANY 182 LIMITED - 2008-06-12
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2013-11-29
    IIF 3 - Director → ME
  • 37
    GRANGE HILL PRODUCTIONS LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 66 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 137 - Secretary → ME
  • 38
    CAMPUS MANOR PRODUCTIONS LIMITED - 2006-11-29
    ACME PRODUCTIONS LIMITED - 1996-01-30
    THE BEAT PRODUCTIONS LIMITED - 1996-01-22
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 70 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 126 - Secretary → ME
  • 39
    THE MERSEY TELEVISION GROUP LIMITED - 2006-11-21
    EVER 1767 LIMITED - 2003-01-17
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    646,669 GBP2023-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 33 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 128 - Secretary → ME
  • 40
    LIME PICTURES (HOLLYOAKS) LIMITED - 2007-05-15
    HOLLYOAKS PRODUCTIONS LIMITED - 2006-12-06
    TEEN SOAP LIMITED - 1995-09-22
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 46 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 132 - Secretary → ME
  • 41
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 48 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 157 - Secretary → ME
  • 42
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 40 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 129 - Secretary → ME
  • 43
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 9 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 98 - Secretary → ME
  • 44
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 32 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 144 - Secretary → ME
  • 45
    SPEED 6246 LIMITED - 1997-04-23
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 54 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 158 - Secretary → ME
  • 46
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 17 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 99 - Secretary → ME
  • 47
    icon of address Berkshire House, 168 - 173 High Holborn, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 5 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 97 - Secretary → ME
  • 48
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 27 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 124 - Secretary → ME
  • 49
    MAVERICK 4IP PROJECT 1 LIMITED - 2015-06-04
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 7 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 100 - Secretary → ME
  • 50
    icon of address Berkshire House, 168-173 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,235,125 GBP2022-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2015-11-12
    IIF 71 - Director → ME
    icon of calendar 2015-04-01 ~ 2015-11-12
    IIF 163 - Secretary → ME
  • 51
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 44 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 133 - Secretary → ME
  • 52
    WRAP ACQUISITIONS LIMITED - 2006-11-24
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    27,871,962 GBP2019-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 18 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 113 - Secretary → ME
  • 53
    THE PUBLISHING AND LICENSING AGENCY LIMITED - 2002-11-25
    PHIL REDMOND ENTERPRISES LIMITED - 1998-07-29
    PYLBROOK LIMITED - 1980-12-31
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 36 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 156 - Secretary → ME
  • 54
    TANDEM TELEVISION LIMITED - 2005-09-22
    CHRYSALIS PRODUCTIONS LIMITED - 1998-11-16
    CHRYSALIS TV LIMITED - 1996-07-12
    CAREPAPER LIMITED - 1994-10-04
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -674,934 GBP2020-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 10 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 111 - Secretary → ME
  • 55
    SCAMP FILM AND THEATRE LIMITED - 2005-07-22
    DONMAR FILMS LIMITED - 2003-03-23
    icon of address Berkshire House 168-173 High Holborn, London
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2015-11-12
    IIF 73 - Director → ME
    icon of calendar 2015-03-31 ~ 2015-11-12
    IIF 184 - Secretary → ME
  • 56
    CHRYSALIS TELEVISION LIMITED - 2004-01-15
    CHRYSALIS SPORT LIMITED - 1998-05-18
    CHRYSALIS VISUAL ENTERTAINMENT LIMITED - 1994-10-08
    CHRYSALIS TELEVISION PRODUCTIONS LIMITED - 1993-10-08
    CHRYSALIS NEWS & SPORT LIMITED - 1990-09-07
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 30 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 152 - Secretary → ME
  • 57
    CHRYSALIS TELEVISION MIDLANDS LIMITED - 2004-01-15
    CHRYSALIS ENTERTAINMENT LIMITED - 2002-12-11
    WATCHMAKER PRODUCTIONS LIMITED - 2001-03-02
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 20 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 101 - Secretary → ME
  • 58
    OBJECTIVE PRODUCTIONS LIMITED - 2016-02-03
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 64 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 153 - Secretary → ME
  • 59
    OBJECTIVE PRODUCTIONS 2 LIMITED - 2006-10-25
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    80,224 GBP2015-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 37 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 142 - Secretary → ME
  • 60
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    263,838 GBP2015-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 59 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 147 - Secretary → ME
  • 61
    icon of address Berkshire House 168-173 High Holborn, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 41 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 121 - Secretary → ME
  • 62
    FLUXCHANGE LIMITED - 1988-11-03
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 50 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 160 - Secretary → ME
  • 63
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-12
    IIF 62 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-11-12
    IIF 181 - Secretary → ME
  • 64
    STRIKEBACK 1 LIMITED - 2017-10-16
    COMPANY PICTURES LIMITED - 2016-12-21
    COMPANY PRODUCTIONS ONE LIMITED - 2004-07-26
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 21 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 106 - Secretary → ME
  • 65
    MCB PRODUCTIONS LIMITED - 2017-10-11
    GK PRODUCTIONS LIMITED - 2010-03-04
    COMPANY FILMS PRODUCTIONS LIMITED - 2006-05-08
    COMPANY PRODUCTIONS LIMITED - 2001-11-27
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 12 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 102 - Secretary → ME
  • 66
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 28 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 151 - Secretary → ME
  • 67
    RED ROOSTER FILM AND TELEVISION ENTERTAINMENT LIMITED - 1998-10-23
    LEGIBUS 1569 LIMITED - 1990-11-07
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents)
    Equity (Company account)
    -992,236 GBP2019-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 60 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 117 - Secretary → ME
  • 68
    icon of address 11 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,068 GBP2016-05-31
    Officer
    icon of calendar 2015-05-28 ~ 2018-01-11
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ 2018-01-05
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 69
    NEWINCCO 1350 LIMITED - 2015-04-16
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,890,388 GBP2017-12-31
    Officer
    icon of calendar 2015-09-14 ~ 2015-11-12
    IIF 162 - Secretary → ME
  • 70
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-12
    IIF 56 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-11-12
    IIF 180 - Secretary → ME
  • 71
    icon of address 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-18 ~ 2020-04-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-12
    IIF 172 - Has significant influence or control OE
  • 72
    PET MOON PRODUCTIONS LIMITED - 2017-10-16
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2015-11-12
    IIF 23 - Director → ME
    icon of calendar 2015-07-31 ~ 2015-11-12
    IIF 115 - Secretary → ME
  • 73
    ALL3MEDIA GROUP LIMITED - 2019-10-02
    ALL 3 MEDIA GROUP LIMITED - 2012-06-08
    NEWINCCO 267 LIMITED - 2003-12-08
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 11 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 112 - Secretary → ME
  • 74
    ALL3MEDIA CAPITAL LIMITED - 2019-10-02
    HAVANA HOLDCO LIMITED - 2006-10-12
    BUBBLEWOOD LIMITED - 2006-07-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 16 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 107 - Secretary → ME
  • 75
    ALL3MEDIA INTERMEDIATE LIMITED - 2019-10-02
    HAVANA MIDCO LIMITED - 2006-10-12
    PLINTHCLOSE LIMITED - 2006-07-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 31 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 146 - Secretary → ME
  • 76
    NEWINCCO 1329 LIMITED - 2015-01-20
    icon of address Berkshire House 168-173 High Holborn, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-07 ~ 2015-11-12
    IIF 76 - Director → ME
    icon of calendar 2015-01-07 ~ 2015-11-12
    IIF 185 - Secretary → ME
  • 77
    NEWINCCO 794 LIMITED - 2008-02-26
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 47 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 149 - Secretary → ME
  • 78
    LIME PICTURES LIMITED - 2007-05-15
    THE MERSEY TELEVISION COMPANY LIMITED - 2006-11-21
    MERSEY TELEVISION COMPANY LIMITED - 1988-01-22
    MEADOWCROFT PRODUCTIONS LIMITED - 1982-04-08
    SURFDEAN LIMITED - 1981-12-31
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-12
    IIF 43 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 150 - Secretary → ME
  • 79
    MERSEY MUSIC CO. LIMITED(THE) - 1988-01-22
    LINKART LIMITED - 1982-07-16
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 34 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 159 - Secretary → ME
  • 80
    LIME PICTURES LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 131 - Secretary → ME
  • 81
    LIME PICTURES GROUP LIMITED - 2006-11-21
    THE LIME PICTURE COMPANY LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 145 - Secretary → ME
  • 82
    SHELF COMPANY B LIMITED - 2006-11-21
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 148 - Secretary → ME
  • 83
    PIMCO 2311 LIMITED - 2005-07-19
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 26 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 116 - Secretary → ME
  • 84
    INDUSTRY DOCUMENTARIES LIMITED - 2012-11-15
    WORKPLACE DOCS LIMITED - 2011-11-10
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 65 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-12
    IIF 118 - Secretary → ME
  • 85
    CHINGFIELD LIMITED - 1981-12-31
    icon of address 8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2020-04-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-12
    IIF 177 - Has significant influence or control OE
  • 86
    icon of address Berkshire House, 168-173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2015-11-12
    IIF 72 - Director → ME
    icon of calendar 2015-03-11 ~ 2015-11-12
    IIF 164 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.