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

Brenchley, Ian

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Brenchley, Ian James
    British director born in February 1977

    Resident in United Kingdom

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

      IIF 3
    • The Powerhouse, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 4
  • Mr Ian Brenchley
    British born in February 1977

    Resident in United Kingdom

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

      IIF 5
  • Brenchley, Ian James
    British born in February 1977

    Resident in England

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

      IIF 6
    • 2nd Floor, Connaught House 1-3 Mount Street, London, W1K 3NB

      IIF 7 IIF 8 IIF 9
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 10
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via David Street), London, W1K 3NB

      IIF 11
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB

      IIF 12
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Brenchley, Ian James
    British ceo born in February 1977

    Resident in England

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

      IIF 17
    • 156, Portsmouth Road, Cobham, KT11 1HS, United Kingdom

      IIF 18
    • 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 19
    • C/o Nexus Corporate Solutions Ltd, Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 20
    • 79, Wells Street, London, W1T 3QN, England

      IIF 21
    • The Power House, 70 Chiswick High Road, London, W4 1SY, England

      IIF 22 IIF 23
    • The Power House, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 24
  • Brenchley, Ian James
    British chief executive born in February 1977

    Resident in England

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

      IIF 25
  • Brenchley, Ian James
    British chief operating officer born in February 1977

    Resident in England

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

      IIF 26
  • Brenchley, Ian James
    British company director born in February 1977

    Resident in England

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

      IIF 27
    • 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 28
    • 5a, Bear Lane, London, SE1 0UH, England

      IIF 29
  • Brenchley, Ian James
    British director born in February 1977

    Resident in England

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

      IIF 30
    • 372, Strand, London, WC2R 0JJ, United Kingdom

      IIF 31
    • 70, Chiswick High Road, London, W4 1SY, England

      IIF 32 IIF 33
    • 79, Wells Street, London, W1T 3QN, United Kingdom

      IIF 34
    • Metropolis Group Limited, 70 Chiswick High Road, London, W4 1SY, England

      IIF 35
    • Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 36
    • T135 South Wing, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 37
    • The Power House, 70 Chiswick High Road, London, Greater London, W4 1SY, United Kingdom

      IIF 38 IIF 39
    • 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 40
    • C/o James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, United Kingdom

      IIF 41
    • Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 42
  • Brenchley, Ian James
    British managing director born in February 1977

    Resident in England

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

      IIF 43
  • Brenchley, Ian James
    British md born in February 1977

    Resident in England

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

      IIF 44
    • 86, First Avenue, West Molesey, Surrey, KT8 2QN, England

      IIF 45 IIF 46 IIF 47
  • Brenchley, Ian James
    British none born in February 1977

    Resident in England

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

      IIF 48
  • Mr Ian Ian Brenchley
    British born in February 1977

    Resident in United Kingdom

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

      IIF 49
  • Brenchley, Ian James

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

      IIF 50
  • Mr Ian James Brenchley
    British born in February 1977

    Resident in England

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

      IIF 51
    • 156, Portsmouth Road, Cobham, KT11 1HS, United Kingdom

      IIF 52
    • C/o Nexus Corporate Solutions Ltd, Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 53
    • 12, Soho Square, London, W1D 3QF, England

      IIF 54
    • 2nd Floor, Connaught House 1-3 Mount Street, London, W1K 3NB

      IIF 55 IIF 56
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB

      IIF 57
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 372, Strand, London, WC2R 0JJ, United Kingdom

      IIF 62
    • 5a, Bear Lane, London, SE1 0UH, England

      IIF 63
    • 79, Wells Street, London, W1T 3QN, United Kingdom

      IIF 64
    • T135 Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 65
    • C/o James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, United Kingdom

      IIF 66
    • Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 67
child relation
Offspring entities and appointments 46
  • 1
    8LINQ LIMITED
    07654767
    70 The Power House, Chiswick High Road Metropolis London Music Limited, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 43 - Director → ME
  • 2
    ACM MUSIC PUBLISHING LTD
    10598916
    The Powerhouse, 70 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 3 - Director → ME
  • 3
    DEANSGATE SYNCHS LTD
    10648292
    T135 South Wing Somerset House, Strand, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,607 GBP2022-03-31
    Officer
    2022-09-20 ~ dissolved
    IIF 37 - Director → ME
  • 4
    DIZZY HEIGHTS MANAGEMENT LIMITED
    15700950
    5a Bear Lane, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DIZZY HEIGHTS ROYALTIES LIMITED
    15711049
    5a Bear Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JAZZ @ METROPOLIS LIMITED
    08803763
    The Power House, Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 24 - Director → ME
  • 7
    LAST MAN MEDIA LTD
    - now 11005565
    EXTRACTION MUSIC LIMITED
    - 2018-10-08 11005565
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,363,472 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-02-15
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 8
    LAST MAN MUSIC LIMITED
    - now 11006234
    GUMBALL MUSIC LIMITED
    - 2018-06-12 11006234 05521147
    C/o Nexus Corporate Solutions Ltd, Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,513,232 GBP2020-12-30
    Officer
    2017-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
  • 9
    LAST MAN MUSIC RIGHTS LIMITED
    - now 11094493
    GUMBALL MUSIC RIGHTS LIMITED
    - 2018-06-12 11094493
    12 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 10
    LMNM LTD
    12167871
    79 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    MAD MUSIC PUBLISHING LTD
    10599135
    The Powerhouse, Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 4 - Director → ME
  • 12
    MERCURY BAR LIMITED
    09771020
    Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,998 GBP2016-09-30
    Officer
    2015-09-10 ~ 2017-03-01
    IIF 42 - Director → ME
    2015-09-10 ~ 2018-06-01
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    META MUSIC LIMITED
    14088314
    C/o James House Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    METROPOLIS ACADEMY LIMITED
    08210489
    The Power House, 70 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-11 ~ 2017-07-07
    IIF 22 - Director → ME
  • 15
    METROPOLIS ARTIST MANAGEMENT LIMITED
    - now 07994984 10682673
    METROPOLIS LONDON MANAGEMENT LTD
    - 2012-09-05 07994984
    The Powerhouse, 70 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 16
    METROPOLIS BAR LIMITED
    - now 02612999
    ARTGLADE LIMITED - 1995-08-18
    Metropolis Group The Power House, 70 Chiswick High Road, London, England
    Dissolved Corporate (12 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 48 - Director → ME
  • 17
    METROPOLIS BROADCASTING LIMITED
    09688562
    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
    2015-07-16 ~ dissolved
    IIF 38 - Director → ME
  • 18
    METROPOLIS DVD LIMITED
    04335174
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (8 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 47 - Director → ME
  • 19
    METROPOLIS GROUP LIMITED
    - now 01870796
    METROPOLIS STUDIOS LIMITED - 2001-12-27
    CIVIS LIMITED - 1986-07-17
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (32 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 44 - Director → ME
  • 20
    METROPOLIS LONDON ENTERTAINMENT LIMITED
    08495109
    The Power House, 70 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 26 - Director → ME
  • 21
    METROPOLIS LONDON MUSIC LIMITED
    07495435
    Rodboro Buildings, Bridge Street, Guildford, England
    Active Corporate (14 parents)
    Equity (Company account)
    4,504,709 GBP2019-08-31
    Officer
    2011-01-17 ~ 2017-05-23
    IIF 35 - Director → ME
  • 22
    METROPOLIS LONDON PRODUCTIONS LIMITED
    - now 07495406
    METROPOLIS LONDON MASTERING LIMITED
    - 2013-02-19 07495406
    Metropolis Group Ltd, 70 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 32 - Director → ME
  • 23
    METROPOLIS MASTERING LIMITED
    - now 02729968
    Q-TAG SYSTEMS LTD. - 1993-01-28
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (16 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 46 - Director → ME
  • 24
    METROPOLIS MOVIE MUSIC LIMITED
    07739633
    23 High Street, Pewsey, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 27 - Director → ME
    2012-10-15 ~ 2013-04-30
    IIF 19 - Director → ME
  • 25
    METROPOLIS MUSIC PUBLISHING LTD
    07368266 09548857
    70 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-07 ~ dissolved
    IIF 33 - Director → ME
  • 26
    METROPOLIS MUSIC PUBLISHING LTD
    09548857 07368266
    The Power House, 70 Chiswick High Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    107,504 GBP2023-12-31
    Officer
    2015-04-18 ~ 2022-02-03
    IIF 39 - Director → ME
  • 27
    METROPOLIS PROPERTY LIMITED
    07774625
    22 Ganton Street, London, England
    Active Corporate (9 parents)
    Officer
    2011-09-15 ~ 2011-11-04
    IIF 40 - Director → ME
  • 28
    METROPOLIS RECORDINGS LIMITED
    08210471
    The Power House, 70 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 23 - Director → ME
  • 29
    METROPOLIS STUDIOS LIMITED
    04569758 01870796
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (8 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 45 - Director → ME
  • 30
    NOBLE PRODUCTIONS LIMITED
    10870080
    156 Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 31
    OTHEY LIMITED
    16528491
    T135 South Wing, Somerset House, Strand, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 32
    SEASONS MEDIA GROUP LIMITED
    11131865
    79 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 33
    SEASONS MUSIC LIMITED
    10865041
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -790,287 GBP2023-12-31
    Officer
    2017-07-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    STUDIO XXI LTD
    13711048
    372 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 35
    THE ACADEMY OF CONTEMPORARY MUSIC LIMITED
    03217674
    Rodboro Buildings, Bridge Street, Guildford, Surrey
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2014-01-30 ~ 2017-09-12
    IIF 6 - Director → ME
  • 36
    VERTIGO LIVE (THE SMASHING PUMPKINS) LTD
    15506234
    T135 Somerset House Strand, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 25 - Director → ME
  • 37
    VERTIGO LIVE HOLDINGS LIMITED
    15631054
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    VERTIGO LIVE PRODUCTIONS LIMITED
    15630903
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    VERTIGO LIVE SERVICES LIMITED
    16076880
    17-19 First Floor, 17-19 Foley Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 40
    VL EVENTS: EPISODE 10 LIMITED
    16662837 15942197... (more)
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-20 ~ now
    IIF 10 - Director → ME
  • 41
    VL EVENTS: EPISODE 3 LIMITED
    - now 15263989 15942197... (more)
    WHCO VERTIGO 2 LIMITED
    - 2025-04-28 15263989 15136884... (more)
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 42
    VL EVENTS: EPISODE 4 LIMITED
    - now 15263169 15942197... (more)
    VERTIGO LIVE (THE TOWER EPISODE) LIMITED
    - 2025-04-28 15263169
    WHCO VERTIGO 1 LIMITED
    - 2024-04-20 15263169 15263989... (more)
    First Floor, 17-19 Foley Street, London, First Floor, 17-19 Foley Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 43
    VL EVENTS: EPISODE 5 LIMITED
    - now 15942197 16662588... (more)
    VL EVENTS: EPISODE 0 LIMITED
    - 2026-01-22 15942197 15263989... (more)
    VL EVENTS: EPISODE 5 LIMITED
    - 2026-01-09 15942197 16662588... (more)
    5a Bear Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-07 ~ now
    IIF 8 - Director → ME
  • 44
    VL EVENTS: EPISODE 6 LIMITED
    15942210 15942197... (more)
    5a Bear Lane, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-07 ~ now
    IIF 11 - Director → ME
  • 45
    VL EVENTS: EPISODE 7 LIMITED
    15942220 15942197... (more)
    5a Bear Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-07 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 46
    WHCO VERTIGO 0 LIMITED
    - now 15136884 15263989... (more)
    VERTIGO LIVE LIMITED
    - 2023-11-27 15136884
    Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-13 ~ dissolved
    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.