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, Kevin Thomas

    Related profiles found in government register
  • Brown, Kevin Thomas
    Irish brand advisor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Crowdale Road, London, SW6 4BS, United Kingdom

      IIF 1
  • Brown, Kevin Thomas
    Irish director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Dean Street, London, W1D 4QF

      IIF 2
    • 62, Dean Street, London, W1D 4QF, England

      IIF 3
  • Brown, Kevin Thomas
    Irish director of engagement plannin born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Sturridge Street, London, SW6 3TD

      IIF 4
  • Brown, Kevin Thomas
    Irish marketing consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 3, Suite 1, Glasshouse, Block 15, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 5
  • Brown, Kevin Thomas
    Irish media born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, DE73 8BX, United Kingdom

      IIF 6
  • Brown, Kevin Thomas
    Irish non executive director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Kingly Street, London, W1B 5DS, United Kingdom

      IIF 7
  • Brown, Kevin Thomas
    Irish none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2 -3 C/o Theup.co, 72 Blackfriars Road, London, SE1 8HA, England

      IIF 8
  • Brown, Kevin Thomas
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Dean Street, London, W1D 4QF, United Kingdom

      IIF 9
    • Pembroke Building 3rd, Floor, Kensington Village Avonmore Road, London, W14 8DG, England

      IIF 10
  • Brown, Kevin
    Irish director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Dean Street, London, W1D 4QF, United Kingdom

      IIF 11
  • Brown, Kevin
    British taxi driver born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 2, Regis House, 718 Hessle Road, Hull, HU4 6JA, United Kingdom

      IIF 12
  • Mr Kevin Brown
    Irish born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Dean Street, London, W1D 4QF, United Kingdom

      IIF 13
  • Brown, Kevin
    British fund manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kevin Thomas Brown
    Irish born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Dean Street, London, W1D 4QF, England

      IIF 23
  • Brown, Kevin Thomas
    Irish advertising born in May 1963

    Registered addresses and corresponding companies
    • 26 Cheryls Close Peter House Garden, Bagleys Lane, London, SW6

      IIF 24 IIF 25
  • Brown, Kevin Thomas
    Irish advertising executive born in May 1963

    Registered addresses and corresponding companies
    • 26 Cheryls Close Peter House Garden, Bagleys Lane, London, SW6

      IIF 26
  • Brown, Kevin
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Broadwick Street, London, W1F 0DQ, England

      IIF 27
  • Mr Kevin Brown
    Irish born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • West Bush House, Hailey Lane, Hailey, Hertford, SG13 7NY, England

      IIF 28
  • Brown, Kevin
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Kevin
    British fund manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent, DA2 6SN, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Aberdeen Asset Management Limited, Bows Bell House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 35 IIF 36
    • Bow Bells House, 1 Bread Street, London, EC4M 9HH

      IIF 37 IIF 38 IIF 39
    • Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Flat 3 Gainsborough House, 7 Victory Place, London, E14 8BG, England

      IIF 44
    • Unit 18, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP

      IIF 45 IIF 46
    • Unit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP

      IIF 47
  • Brown, Kevin
    British head of investment and asset management, uk & born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 48 IIF 49
  • Brown, Kevin
    British investment director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bow Bells House, 1, Bread Street, London, EC4M 9HH, United Kingdom

      IIF 50 IIF 51
    • Bow Bells House 1, Bread Street, London, London, EC4M 9HH, United Kingdom

      IIF 52
  • Brown, Kevin
    English director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 243 Fairfield Road, Droylsden, Manchester, M43 6AJ, England

      IIF 53
  • Brown, Kevin
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 54
    • 6, St. Peters Lane, Canterbury, CT1 2BP, England

      IIF 55
  • Brown, Kevin
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 100 Leman Street, London, E1 8EU

      IIF 56
    • 6, St. Peters Lane, Canterbury, CT1 2BP, England

      IIF 57
    • Thames Innovation Centre, Veridion Way, Erith, DA18 4AL, England

      IIF 58
    • 50, Micklegate, Selby, YO8 4EQ, England

      IIF 59 IIF 60 IIF 61
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 63
  • Mr Kevin Brown
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kevin Brown
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 243 Fairfield Road, Droylsden, Manchester, M43 6AJ, England

      IIF 71
  • Brown, Kevin

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 72
    • 243 Fairfield Road, Droylsden, Manchester, M43 6AJ, England

      IIF 73
child relation
Offspring entities and appointments
Active 16
  • 1
    50 Micklegate, Selby, England
    Corporate (1 parent)
    Equity (Company account)
    82,275 GBP2024-05-31
    Officer
    2022-12-22 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    West Bush House Hailey Lane, Hailey, Hertford, England
    Corporate (3 parents)
    Equity (Company account)
    14,759 GBP2023-07-31
    Officer
    2014-08-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Corporate (4 parents)
    Equity (Company account)
    356,170 GBP2024-03-31
    Officer
    2015-12-23 ~ now
    IIF 54 - director → ME
  • 4
    62 Dean Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    502 GBP2023-07-31
    Officer
    2018-07-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALL SCREENS 21 LIMITED - 2014-09-17
    62 Dean Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    968,980 GBP2023-05-31
    Person with significant control
    2021-05-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GIG REVOLUTION LIMITED - 2021-02-19
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -211,984 GBP2021-04-01 ~ 2022-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    50 Micklegate, Selby, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    302,548 GBP2023-03-31
    Officer
    2017-02-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    21 Puckle Lane, Canterbury, England
    Corporate (4 parents)
    Officer
    2024-08-20 ~ now
    IIF 55 - director → ME
  • 9
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,545 GBP2016-03-31
    Officer
    2015-09-16 ~ dissolved
    IIF 72 - secretary → ME
  • 10
    BRAND NEW CO (352) LIMITED - 2007-07-10
    Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, England
    Corporate (5 parents)
    Equity (Company account)
    -258,104 GBP2023-12-31
    Officer
    2021-11-05 ~ now
    IIF 5 - director → ME
  • 11
    62 Dean Street, London, United Kingdom
    Corporate (7 parents)
    Profit/Loss (Company account)
    -11,464 GBP2022-11-01 ~ 2024-03-31
    Officer
    2016-10-26 ~ now
    IIF 9 - llp-designated-member → ME
  • 12
    62 Dean Street, London
    Dissolved corporate (5 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 2 - director → ME
  • 13
    243 Fairfield Road Droylsden, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 53 - director → ME
    2017-04-18 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 14
    50 Micklegate, Selby, England
    Corporate (2 parents)
    Equity (Company account)
    -139,940 GBP2023-03-31
    Officer
    2010-04-30 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    ZOO PUBLISHING LIMITED - 2020-11-20
    50 Micklegate, Selby, England
    Corporate (1 parent)
    Equity (Company account)
    86,668 GBP2023-03-31
    Officer
    2012-02-15 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    50 Micklegate, Selby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -129,707 GBP2023-03-31
    Officer
    2012-08-31 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    10 St. Giles Square, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-11-29 ~ 2024-05-03
    IIF 30 - director → ME
  • 2
    10 St. Giles Square, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-12-05 ~ 2024-05-03
    IIF 29 - director → ME
  • 3
    10 St. Giles Square, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-12-07 ~ 2024-05-03
    IIF 31 - director → ME
  • 4
    AWIN LTD
    - now
    DIGITAL WINDOW LIMITED - 2017-03-06
    AFFILIATE WINDOW LIMITED - 2006-09-04
    4th Floor 2 Thomas More Square, London, England
    Corporate (4 parents)
    Officer
    2000-06-07 ~ 2013-10-24
    IIF 56 - director → ME
  • 5
    AMEYCESPA (AWRP) HOLDING CO LIMITED - 2022-01-13
    3rd Floor 3-5 Charlotte Street, Manchester, England
    Corporate (8 parents, 1 offspring)
    Officer
    2016-09-22 ~ 2017-12-06
    IIF 18 - director → ME
  • 6
    AMEYCESPA (AWRP) SPV LIMITED - 2022-01-13
    3rd Floor 3-5 Charlotte Street, Manchester, England
    Corporate (6 parents)
    Officer
    2016-09-22 ~ 2017-12-06
    IIF 17 - director → ME
  • 7
    OVALSHELFCO (NUMBER SEVENTY FIVE) LIMITED - 1982-06-01
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2007-01-01 ~ 2010-07-31
    IIF 4 - director → ME
    1993-07-01 ~ 1999-03-01
    IIF 25 - director → ME
  • 8
    1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Corporate (12 parents)
    Officer
    2010-08-01 ~ 2015-06-30
    IIF 10 - llp-member → ME
  • 9
    INHOCO 2873 LIMITED - 2003-07-22
    10 St Giles Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2024-06-10
    IIF 49 - director → ME
  • 10
    INHOCO 2872 LIMITED - 2003-07-22
    10 St Giles Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-09-24 ~ 2024-06-10
    IIF 48 - director → ME
  • 11
    SITA CORNWALL HOLDINGS LIMITED - 2015-11-09
    BIDCO 300 LIMITED - 2006-07-21
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (10 parents, 1 offspring)
    Officer
    2016-08-12 ~ 2017-12-06
    IIF 21 - director → ME
  • 12
    SITA CORNWALL LIMITED - 2015-11-09
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (9 parents)
    Officer
    2016-08-12 ~ 2017-12-06
    IIF 22 - director → ME
  • 13
    ALL SCREENS 21 LIMITED - 2014-09-17
    62 Dean Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    968,980 GBP2023-05-31
    Officer
    2015-04-06 ~ 2024-10-30
    IIF 3 - director → ME
  • 14
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (4 parents)
    Officer
    2017-04-18 ~ 2017-12-06
    IIF 14 - director → ME
    2015-08-12 ~ 2017-04-18
    IIF 32 - director → ME
  • 15
    DUNWILCO (1844) LIMITED - 2014-11-13
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2017-04-18 ~ 2017-12-06
    IIF 16 - director → ME
    2015-08-12 ~ 2017-04-18
    IIF 34 - director → ME
  • 16
    DUNWILCO (1845) LIMITED - 2014-11-13
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (5 parents)
    Officer
    2017-04-18 ~ 2017-12-06
    IIF 15 - director → ME
    2015-08-12 ~ 2017-04-18
    IIF 33 - director → ME
  • 17
    ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED - 2016-01-21
    UBERIOR INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED - 2014-10-02
    Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-09-08 ~ 2015-12-23
    IIF 42 - director → ME
  • 18
    ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED - 2016-01-21
    UBERIOR INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED - 2014-10-02
    Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-09-16 ~ 2015-12-23
    IIF 37 - director → ME
  • 19
    Floor 2 -3 C/o Theup.co, 72 Blackfriars Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -409,296 GBP2024-04-30
    Officer
    2019-01-01 ~ 2023-05-04
    IIF 8 - director → ME
  • 20
    50 Queen Street, Ramsgate, England
    Corporate (1 parent)
    Officer
    2023-07-03 ~ 2024-03-04
    IIF 57 - director → ME
    Person with significant control
    2023-07-03 ~ 2024-07-02
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    STARCOM MOTIVE LIMITED - 2000-04-14
    OVAL (1270) LIMITED - 2000-03-07
    MOTIVE COMMUNICATIONS LIMITED - 1999-01-05
    OVAL (977) LIMITED - 1995-03-08
    Pembroke Building 3rd Floor, Kensington Village Avonmore Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1996-07-01 ~ 1999-06-30
    IIF 24 - director → ME
  • 22
    ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED - 2017-12-13
    UBERIOR INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED - 2014-10-02
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    75,585,000 GBP2023-12-31
    Officer
    2015-09-08 ~ 2017-12-05
    IIF 40 - director → ME
  • 23
    ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED - 2017-12-13
    UBERIOR INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED - 2014-10-02
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -54,578,000 GBP2023-12-31
    Officer
    2015-09-08 ~ 2017-12-05
    IIF 41 - director → ME
  • 24
    PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED LIMITED - 2018-05-03
    ABERDEEN INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED - 2018-03-01
    UBERIOR INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED - 2014-10-02
    UBERIOR GP LIMITED - 2012-09-07
    UBERIOR ISAF CIP GP 2 LIMITED - 2012-08-10
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    525,000 GBP2023-12-31
    Officer
    2015-09-08 ~ 2015-12-23
    IIF 43 - director → ME
  • 25
    Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    287 GBP2024-01-31
    Officer
    2016-09-13 ~ 2019-08-01
    IIF 12 - director → ME
  • 26
    C/o Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2019-08-16 ~ 2024-06-13
    IIF 38 - director → ME
  • 27
    C/o Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Corporate (10 parents)
    Officer
    2019-08-19 ~ 2024-06-13
    IIF 39 - director → ME
  • 28
    1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Corporate (11 parents)
    Officer
    2015-09-14 ~ 2017-05-24
    IIF 35 - director → ME
  • 29
    1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Corporate (11 parents, 2 offsprings)
    Officer
    2015-09-14 ~ 2017-05-24
    IIF 36 - director → ME
  • 30
    1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Corporate (12 parents)
    Officer
    2015-09-14 ~ 2017-05-24
    IIF 44 - director → ME
  • 31
    33 Broadwick Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -46,650 GBP2023-12-31
    Officer
    2019-09-01 ~ 2024-06-13
    IIF 27 - director → ME
  • 32
    The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-12-15 ~ 2023-05-10
    IIF 6 - director → ME
  • 33
    MOTIVE COMMUNICATIONS LIMITED - 2000-04-14
    OVAL (1270) LIMITED - 1999-01-05
    Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved corporate (4 parents)
    Officer
    1998-04-22 ~ 2000-05-31
    IIF 26 - director → ME
  • 34
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (6 parents)
    Officer
    2015-09-23 ~ 2017-04-26
    IIF 46 - director → ME
  • 35
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Corporate (7 parents, 2 offsprings)
    Officer
    2015-09-23 ~ 2017-04-26
    IIF 47 - director → ME
  • 36
    Pario Limited, Unit 18 Navigation Way, Ashton-on-ribble, Preston
    Corporate (6 parents)
    Officer
    2015-09-23 ~ 2017-04-26
    IIF 45 - director → ME
  • 37
    105 Piccadilly, London, United Kingdom
    Corporate (9 parents)
    Officer
    2019-09-10 ~ 2024-06-10
    IIF 52 - director → ME
  • 38
    105 Piccadilly, London, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2019-09-10 ~ 2024-06-10
    IIF 51 - director → ME
  • 39
    105 Piccadilly, London, United Kingdom
    Corporate (9 parents)
    Officer
    2019-09-10 ~ 2024-06-10
    IIF 50 - director → ME
  • 40
    POLYGRAM RECORD OPERATIONS LIMITED - 1999-03-29
    POLYGRAM RECORD SERVICES LIMITED - 1979-12-31
    PHONODISC LIMITED - 1979-12-31
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 28 offsprings)
    Officer
    2013-03-01 ~ 2016-02-28
    IIF 7 - director → ME
  • 41
    SITA WEST LONDON HOLDINGS LIMITED - 2015-11-09
    SITA WEST LONDON 319 LIMITED - 2013-07-25
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (10 parents, 1 offspring)
    Officer
    2016-08-12 ~ 2017-12-06
    IIF 20 - director → ME
  • 42
    SITA WEST LONDON LIMITED - 2015-11-09
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Corporate (9 parents)
    Officer
    2016-08-12 ~ 2017-12-06
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.