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

Brenchley, Ian James

    Related profiles found in government register
  • Brenchley, Ian James
    British ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Portsmouth Road, Cobham, KT11 1HS, England

      IIF 1
    • icon of address 156, Portsmouth Road, Cobham, KT11 1HS, United Kingdom

      IIF 2
    • icon of address 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 3
    • icon of address C/o Nexus Corporate Solutions Ltd, Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 4
    • icon of address 79, Wells Street, London, W1T 3QN, England

      IIF 5
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address The Power House, 70 Chiswick High Road, London, W4 1SY, England

      IIF 9 IIF 10
    • icon of address The Power House, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 11
  • Brenchley, Ian James
    British ceo music master and publishing exploitation born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 12
  • Brenchley, Ian James
    British chief executive born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Portsmouth Road, Cobham, KT11 1HS, England

      IIF 13
  • Brenchley, Ian James
    British chief operating officer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Power House, 70 Chiswick High Road, London, W4 1SY, England

      IIF 14
  • Brenchley, Ian James
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, England

      IIF 15
    • icon of address 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 16
    • icon of address 5a, Bear Lane, London, SE1 0UH, England

      IIF 17
  • Brenchley, Ian James
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 18
    • icon of address 372, Strand, London, WC2R 0JJ, United Kingdom

      IIF 19
    • icon of address 5a, Bear Lane, London, SE1 0UH, England

      IIF 20
    • icon of address 70, Chiswick High Road, London, W4 1SY, England

      IIF 21 IIF 22
    • icon of address 79, Wells Street, London, W1T 3QN, United Kingdom

      IIF 23
    • icon of address Metropolis Group Limited, 70 Chiswick High Road, London, W4 1SY, England

      IIF 24
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 25
    • icon of address T135, Somerset House, South Wing, Somerset House, London, WC2R 1LA, United Kingdom

      IIF 26
    • icon of address T135 South Wing, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 27
    • icon of address The Power House, 70 Chiswick High Road, London, Greater London, W4 1SY, United Kingdom

      IIF 28 IIF 29
    • icon of address 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 30
    • icon of address C/o James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, United Kingdom

      IIF 31
    • icon of address Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 32
  • Brenchley, Ian James
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 33
  • Brenchley, Ian James
    British md born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 First Avenue, West Molesey, Surrey, KT8 2QN

      IIF 34
    • icon of address 86, First Avenue, West Molesey, Surrey, KT8 2QN, England

      IIF 35 IIF 36 IIF 37
  • Brenchley, Ian James
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 38
    • icon of address 86, First Avenue, West Molesey, Surrey, KT8 2QN, England

      IIF 39
  • Brenchley, Ian James
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Powerhouse, 70 Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 40
    • icon of address The Powerhouse, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 41
  • Brenchley, Ian
    British ceo music master and publishing exploitation born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T135, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 42 IIF 43
  • Brenchley, Ian James

    Registered addresses and corresponding companies
    • icon of address Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 44
  • Mr Ian James Brenchley
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Portsmouth Road, Cobham, KT11 1HS, England

      IIF 45
    • icon of address 156, Portsmouth Road, Cobham, KT11 1HS, United Kingdom

      IIF 46
    • icon of address C/o Nexus Corporate Solutions Ltd, Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 47
    • icon of address 12, Soho Square, London, W1D 3QF, England

      IIF 48
    • icon of address 372, Strand, London, WC2R 0JJ, United Kingdom

      IIF 49
    • icon of address 5a, Bear Lane, London, SE1 0UH, England

      IIF 50 IIF 51
    • icon of address 79, Wells Street, London, W1T 3QN, United Kingdom

      IIF 52
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address T135, Somerset House, South Wing, Somerset House, London, WC2R 1LA, United Kingdom

      IIF 57
    • icon of address C/o James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, United Kingdom

      IIF 58
    • icon of address Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 59
  • Mr Ian Brenchley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T135, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 60
  • Mr Ian Ian Brenchley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Portsmouth Road, Cobham, KT11 1HS, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 70 The Power House, Chiswick High Road Metropolis London Music Limited, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address The Powerhouse, 70 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address T135 South Wing Somerset House, Strand, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,607 GBP2022-03-31
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 5a Bear Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    icon of address 5a Bear Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    icon of address The Power House, Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 11 - Director → ME
  • 7
    EXTRACTION MUSIC LIMITED - 2018-10-08
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,363,472 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    GUMBALL MUSIC LIMITED - 2018-06-12
    icon of address C/o Nexus Corporate Solutions Ltd, Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,513,232 GBP2020-12-30
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 9
    GUMBALL MUSIC RIGHTS LIMITED - 2018-06-12
    icon of address 12 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 10
    icon of address 79 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Powerhouse, Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,998 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o James House Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    METROPOLIS LONDON MANAGEMENT LTD - 2012-09-05
    icon of address The Powerhouse, 70 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 16 - Director → ME
  • 15
    ARTGLADE LIMITED - 1995-08-18
    icon of address Metropolis Group The Power House, 70 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address The Power House, 70 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    142,723 GBP2016-12-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 37 - Director → ME
  • 18
    METROPOLIS STUDIOS LIMITED - 2001-12-27
    CIVIS LIMITED - 1986-07-17
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address The Power House, 70 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 20
    METROPOLIS LONDON MASTERING LIMITED - 2013-02-19
    icon of address Metropolis Group Ltd, 70 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 21
    Q-TAG SYSTEMS LTD. - 1993-01-28
    icon of address The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 23 High Street, Pewsey, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address 70 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address The Power House, 70 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 156 Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
  • 27
    icon of address 79 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -790,287 GBP2023-12-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 372 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address T135 Somerset House, Strand, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 13 - Director → ME
  • 31
    WHCO VERTIGO 1 LIMITED - 2024-04-20
    icon of address 5a Bear Lane, Southwark, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 32
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 33
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 34
    icon of address T135 Somerset House, South Wing, Somerset House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 35
    icon of address 5a Bear Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 36
    VERTIGO LIVE LIMITED - 2023-11-27
    icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 25 - Director → ME
  • 37
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 42 - Director → ME
Ceased 7
  • 1
    icon of address Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,998 GBP2016-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2017-03-01
    IIF 32 - Director → ME
    icon of calendar 2015-09-10 ~ 2018-06-01
    IIF 44 - Secretary → ME
  • 2
    icon of address The Power House, 70 Chiswick High Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-11 ~ 2017-07-07
    IIF 9 - Director → ME
  • 3
    icon of address Rodboro Buildings, Bridge Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,504,709 GBP2019-08-31
    Officer
    icon of calendar 2011-01-17 ~ 2017-05-23
    IIF 24 - Director → ME
  • 4
    icon of address 23 High Street, Pewsey, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2013-04-30
    IIF 3 - Director → ME
  • 5
    icon of address The Power House, 70 Chiswick High Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,504 GBP2023-12-31
    Officer
    icon of calendar 2015-04-18 ~ 2022-02-03
    IIF 29 - Director → ME
  • 6
    icon of address 22 Ganton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2011-11-04
    IIF 30 - Director → ME
  • 7
    icon of address Rodboro Buildings, Bridge Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-01-30 ~ 2017-09-12
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.