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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Neville, Michael Patrick

    Related profiles found in government register
  • Neville, Michael Patrick
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great, Great Portland Street, London, W1W 5PF, England

      IIF 1
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2
    • 32 Knowle Wood Road, Dorridge, Solihull, B93 8JN, United Kingdom

      IIF 3
    • 32, Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JN, England

      IIF 4
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 5
  • Neville, Michael Patrick
    British accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 6
  • Neville, Michael Patrick
    British chairman born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 7
  • Neville, Michael Patrick
    British commercial director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 8
  • Neville, Michael Patrick
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 9 IIF 10 IIF 11
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 12
    • 32, Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JN, England

      IIF 13
  • Neville, Michael Patrick
    British consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Neville, Michael Patrick
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Ford Lane Business Park, Ford Lane, Arundel, West Sussex, BN18 0UZ

      IIF 17 IIF 18
    • Suite 203, Bedford Heights, Brickhill Drive, Bedford, Bedfordshire, MK41 7PH, England

      IIF 19
    • 32, North End Road, Steeple Claydon, Buckingham, MK18 2PG, England

      IIF 20
    • 32 North End Road, Steeple Claydon, Buckingham, MK18 2PG, United Kingdom

      IIF 21
    • 32, Knowle Wood Road, Dorridge, Solihull, B93 8JN, England

      IIF 22
    • 32, Knowle Wood Road, Dorridge, Solihull, Warwickshire, B93 8JN, England

      IIF 23
    • 32, Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JN

      IIF 24
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 25
    • The Cottage, Grove Farm, Jacobean Lane, Knowle, Solihull, B93 9LP, England

      IIF 26
    • 441 Gateford Road, Worksop, Notts, S81 7BN, United Kingdom

      IIF 27
  • Neville, Michael Patrick
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 32, Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JN

      IIF 28
  • Neville, Michael Patrick
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neville, Michael Patrick
    British chairman born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neville, Michael Patrick
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Neville, Michael Patrick
    British consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Besbury Close, Dorridge, Solihull, West Midlands, B93 8NT

      IIF 47
  • Neville, Michael Patrick
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU, United Kingdom

      IIF 48
    • 35 Besbury Close, Dorridge, Solihull, West Midlands, B93 8NT

      IIF 49 IIF 50 IIF 51
  • Mr Michael Patrick Neville
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 32, Knowle Wood Road, Dorridge, Solihull, B93 8JN, England

      IIF 52 IIF 53
    • Drayton Court, Drayton Road, Shirley, Solihull, B90 4NG, England

      IIF 54
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments 49
  • 1
    365 SCORES UK LIMITED - now
    CASHCADE LIMITED
    - 2024-05-21 03831781
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2000-03-22 ~ 2002-08-13
    IIF 50 - Director → ME
  • 2
    ALLIED PARTNERS 8 LTD
    09696868
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANGLO-AFRICAN MINERALS (UK) LIMITED - now
    DRAYTON COURT SERVICES LIMITED
    - 2014-12-22 08823110
    8 Shepherds Way, Harpenden, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    2013-12-20 ~ 2014-10-09
    IIF 14 - Director → ME
  • 4
    ATLAS INTERACTIVE GROUP LIMITED - now
    ONE WORLD INTERACTIVE LIMITED
    - 2005-08-26 03249486
    ONE WORLD TELECOM INTERACTIVE LIMITED - 2002-10-25
    ONE WORLD TELECOM LIMITED - 2002-10-25
    EUROFONE COMMUNICATIONS LIMITED - 2000-07-07
    PHONE SERVIS LIMITED - 1998-05-19
    INTERNATIONAL FREEPHONE LIMITED - 1997-07-16
    46 Albert Street, Fleckney, Leicester, England
    Active Corporate (13 parents)
    Equity (Company account)
    -1,640,068 GBP2023-12-31
    Officer
    2005-01-04 ~ 2005-07-01
    IIF 45 - Director → ME
  • 5
    ATLAS INTERACTIVE HOLDINGS LIMITED - now
    ONE WORLD INTERACTIVE HOLDINGS LTD
    - 2005-08-26 03249609
    ONE WORLD HOLDINGS LIMITED - 2003-04-09
    FREEPHONE INTERNATIONAL LIMITED - 2000-06-09
    46 Albert Street, Fleckney, Leicester, England
    Active Corporate (13 parents)
    Equity (Company account)
    -312,887 GBP2024-12-31
    Officer
    2004-01-04 ~ 2005-07-01
    IIF 46 - Director → ME
  • 6
    ATLAS INTERACTIVE MANAGEMENT LIMITED - now
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED
    - 2005-08-26 02645502
    COUNSELLORS IN PUBLIC POLICY LIMITED - 2002-10-25
    46 Albert Street, Fleckney, Leicester, England
    Active Corporate (21 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    2005-01-04 ~ 2005-07-01
    IIF 42 - Director → ME
  • 7
    AVORTA LIMITED
    - now 04111274
    MEAUJO (518) LIMITED - 2000-12-12
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (17 parents)
    Officer
    2001-08-14 ~ 2002-03-01
    IIF 29 - Director → ME
  • 8
    BESBURY LIMITED
    06527650
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 47 - Director → ME
  • 9
    CADIZ LIMITED
    08168123
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 10
    CAMADA LIMITED
    07915564
    Ingress Abbey, Prioress Crescent, Greenhithe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,676 GBP2024-01-31
    Officer
    2015-09-23 ~ now
    IIF 4 - Director → ME
  • 11
    CELESTIAL PATHWAYS LIMITED
    - now 09397489
    COLOURSTORM LIMITED
    - 2016-08-23 09397489
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,050 GBP2024-01-31
    Officer
    2015-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    CONSCIOUSLY EVOLVING LIMITED
    14899700
    32 Knowle Wood Road, Dorridge, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CRAWSHAW GROUP PLC - now
    FELIX GROUP PLC
    - 2008-04-10 04755803
    CHESTNUT PROSPECTS PLC - 2004-03-05
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    12 Wellington Place, Leeds
    Dissolved Corporate (28 parents, 3 offsprings)
    Officer
    2004-03-08 ~ 2006-09-01
    IIF 43 - Director → ME
  • 14
    DATADIALOGS LIMITED
    - now 02960456
    DATADIOLOGS LIMITED - 2009-02-11
    EDEN ORIGIN LIMITED - 2009-02-10
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (15 parents)
    Officer
    2010-09-14 ~ 2024-02-29
    IIF 11 - Director → ME
  • 15
    ECKOH LIMITED - now
    ECKOH PLC - 2025-01-30
    ECKOH TECHNOLOGIES PLC
    - 2006-11-02 03435822 03352780... (more)
    365 CORPORATION PLC - 2002-05-21
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (32 parents, 8 offsprings)
    Officer
    2003-09-24 ~ 2004-01-28
    IIF 30 - Director → ME
  • 16
    ECO HOMES CONSULTANCY LTD
    14460971
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ECO HOMES TEAM LIMITED
    - now 14266395
    GREENER ECO HOMES LIMITED
    - 2022-08-31 14266395
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,882 GBP2024-07-31
    Officer
    2022-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FELLOWS INTERNATIONAL LIMITED
    02905072
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (16 parents)
    Equity (Company account)
    79,267 GBP2017-09-30
    Officer
    2011-06-21 ~ 2011-06-21
    IIF 18 - Director → ME
    2011-07-07 ~ 2012-03-02
    IIF 17 - Director → ME
  • 19
    GEM ENVIRONMENTAL BUILDING SERVICES LIMITED
    - now 03893436
    P & S PLUMBING LIMITED - 2006-06-26
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (20 parents, 4 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    2018-09-13 ~ 2022-04-19
    IIF 8 - Director → ME
  • 20
    INGRESS ABBEY EVENTS LIMITED
    - now 06878761
    IM LONDON LTD
    - 2015-08-19 06878761
    C/o Seftons, 135 - 143, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,555 GBP2024-04-29
    Officer
    2015-06-04 ~ 2023-11-30
    IIF 13 - Director → ME
  • 21
    INTELLIPLUS GROUP LIMITED - now
    INTELLIPLUS GROUP PLC
    - 2004-03-17 03377249
    INTERNETACTION.COM PLC
    - 2001-05-18 03377249
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (30 parents, 1 offspring)
    Officer
    2001-05-18 ~ 2004-01-19
    IIF 44 - Director → ME
  • 22
    INTELLIPLUS LIMITED - now
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS HOLDINGS PLC
    - 2004-02-11 03567118
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (20 parents)
    Officer
    2000-10-04 ~ 2004-01-30
    IIF 49 - Director → ME
  • 23
    LL MANAGEMENT LTD
    12169556
    C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (13 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    2020-10-31 ~ 2023-02-01
    IIF 6 - Director → ME
  • 24
    LSI LEARNING LTD
    15531128
    167-169 Great Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-27 ~ now
    IIF 1 - Director → ME
  • 25
    MEDIUS NETWORKS LIMITED
    - now 04157875
    SWITCHCO LIMITED - 2001-02-27
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (15 parents)
    Officer
    2002-09-17 ~ 2004-01-19
    IIF 31 - Director → ME
  • 26
    NETCALL PLC
    - now 01812912 01888629
    ACKRILL CARR PLC - 1996-03-29
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (28 parents, 12 offsprings)
    Officer
    2010-07-30 ~ 2024-02-29
    IIF 19 - Director → ME
  • 27
    NETCALL TECHNOLOGY LIMITED
    - now 02831215
    NETCALL TELECOM LIMITED
    - 2019-09-24 02831215 01888629... (more)
    TELEPHONETICS VIP LTD
    - 2011-05-13 02831215
    TELEPHONETICS INTERACTIVE VOICE SYSTEMS LIMITED
    - 2006-10-11 02831215
    WORTHSIMPLE LIMITED - 1993-10-05
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (16 parents)
    Officer
    2010-09-14 ~ 2024-02-29
    IIF 10 - Director → ME
    2005-04-25 ~ 2005-07-07
    IIF 51 - Director → ME
  • 28
    NETCALL TELECOM LIMITED
    - now 01888629 02831215
    NETCALL UK LIMITED
    - 2019-09-24 01888629
    NETCALL TELECOM LIMITED
    - 2011-05-13 01888629 02831215
    NETCALL TELECOMS LIMITED - 1998-04-15
    NETCALL LIMITED - 1996-03-29
    SSAPLEASE SOFTWARE LIMITED - 1996-02-06
    ACKRILL CARR FINANCE CORPORATION LIMITED - 1989-08-01
    INTER CITY FINANCE CORPORATION LIMITED - 1985-03-29
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (28 parents)
    Officer
    2010-09-14 ~ 2024-02-29
    IIF 9 - Director → ME
  • 29
    P & S PLUMBING (HOLDINGS) LIMITED
    05617523
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-04-15 ~ 2022-04-19
    IIF 12 - Director → ME
  • 30
    P.S. GROUP (UK) LTD
    - now 06587471
    REDWOOD UTILITIES LTD - 2009-01-28
    CASHFLOW BUSINESS FINANCE LIMITED - 2008-10-16
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2009-02-17 ~ 2010-01-01
    IIF 28 - Director → ME
  • 31
    REENERGY GROUP PLC
    05281827
    Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (23 parents)
    Officer
    2009-08-03 ~ 2009-12-16
    IIF 24 - Director → ME
    2010-08-12 ~ dissolved
    IIF 26 - Director → ME
  • 32
    REMNANT REVOLUTION CIC
    15336495
    32 North End Road, Steeple Claydon, Buckingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 21 - Director → ME
  • 33
    REMNANT REVOLUTION PARTNERSHIP LIMITED
    15712531
    32 North End Road, Steeple Claydon, Buckingham, England
    Active Corporate (4 parents)
    Officer
    2024-05-10 ~ 2025-01-30
    IIF 20 - Director → ME
  • 34
    SUNDA ENERGY PLC - now
    BARON OIL PLC - 2024-07-01
    GOLD OIL PLC
    - 2013-06-28 05098776
    201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2012-07-31 ~ 2012-08-10
    IIF 23 - Director → ME
  • 35
    SUSTAINABLE NETWORK LTD
    - now 11953219
    SUSTAINABLE FUELS LTD - 2020-08-04
    167-169 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,977 GBP2024-04-30
    Officer
    2024-07-24 ~ now
    IIF 2 - Director → ME
  • 36
    SWWWOOSH LIMITED
    - now 04251418
    MEAUJO (546) LIMITED - 2001-09-07
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (20 parents)
    Officer
    2002-07-09 ~ 2004-01-19
    IIF 32 - Director → ME
  • 37
    TEASCOM UK LIMITED
    - now 08334908
    SECURE CHANNELS UK LIMITED
    - 2015-08-24 08334908
    WASTE SOLUTIONS PARTNERSHIP LIMITED
    - 2015-01-02 08334908
    Drayton Court, Drayton Road, Solihull, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 16 - Director → ME
  • 38
    TELEPHONETICS LIMITED - now
    TELEPHONETICS PLC
    - 2010-07-30 05256558
    LEPTIS MAGNA PLC - 2005-07-06
    Suite 203, Bedford Heights Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2005-07-07 ~ 2010-07-29
    IIF 7 - Director → ME
  • 39
    THE MAGIC BAKING TIN LTD.
    09739146
    Office 6 Retford Enterprise Centre, Randall Way, Retford, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,261 GBP2021-08-31
    Officer
    2015-12-04 ~ 2016-12-31
    IIF 27 - Director → ME
  • 40
    UCTX LIMITED
    - now 03927244
    ENVERCOM LIMITED - 2001-02-23
    World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (15 parents)
    Officer
    2005-02-24 ~ 2006-08-31
    IIF 33 - Director → ME
  • 41
    CELLCAST PLC
    - 2019-09-09 05342662
    CELLCAST LIMITED
    - 2005-09-15 05342662
    CELLCAST TELEVISION LIMITED - 2005-08-10
    Ingress Abbey, Prioress Crescent, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2005-09-15 ~ dissolved
    IIF 41 - Director → ME
  • 42
    VINTANA SERVICES LIMITED
    - now 12129574 05342662
    VINTANA LIMITED
    - 2019-09-09 12129574 05342662
    The Registry, 34 Beckenham Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-30 ~ dissolved
    IIF 48 - Director → ME
  • 43
    VIRTUE BROADCASTING (HOLDINGS) LIMITED
    04832652
    World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (10 parents)
    Officer
    2003-07-16 ~ 2006-08-31
    IIF 34 - Director → ME
  • 44
    VIRTUE BROADCASTING LIMITED
    - now 04041259 03617043... (more)
    WORLD TELEVISION GROUP LIMITED - 2004-10-19
    WORLD TELEVISION GROUP PLC - 2004-04-30
    VICTORYBAND PLC - 2000-11-15
    World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (17 parents)
    Officer
    2005-02-24 ~ 2006-08-31
    IIF 40 - Director → ME
  • 45
    VIRTUE COMMUNICATIONS LIMITED
    - now 04131302
    UNIT.NET (UK) LIMITED
    - 2004-04-01 04131302
    World Television Ltd, Astley House Third Floor, 33 Notting Hill Gate, London, England
    Dissolved Corporate (16 parents)
    Officer
    2003-07-21 ~ 2006-08-31
    IIF 37 - Director → ME
  • 46
    VIRTUE CORPORATE SERVICES LIMITED.
    - now 03929201
    STREAMWAY NETCASTING LIMITED - 2002-11-27
    C/o World Television, 18 King William Street, London
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2005-02-24 ~ 2006-08-31
    IIF 35 - Director → ME
  • 47
    WORLD TELEVISION (SWITZERLAND) LIMITED
    - now 04832654
    VIRTUE BROADCASTING (SWITZERLAND) LIMITED
    - 2004-12-14 04832654
    57 Southwark Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    -65,000 GBP2024-12-31
    Officer
    2003-07-16 ~ 2006-08-31
    IIF 38 - Director → ME
  • 48
    WORLD TELEVISION GROUP PLC.
    - now 03901656 04041259... (more)
    VIRTUE BROADCASTING PLC
    - 2004-10-19 03901656 03617043... (more)
    TORNADO VIRTUE PLC - 2002-12-20
    TORNADO GROUP PLC - 2002-06-25
    24 Conduit Place, London
    Dissolved Corporate (30 parents)
    Officer
    2003-06-30 ~ 2006-08-31
    IIF 39 - Director → ME
  • 49
    WORLD TELEVISION LTD.
    - now 02590549
    WORLD ENVIRONMENT AND DEVELOPMENT NEWS LTD. - 1995-03-20
    57 Southwark Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    18,000 GBP2024-12-31
    Officer
    2005-02-24 ~ 2006-08-31
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

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