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

Mr Peter David Jones

    Related profiles found in government register
  • Mr Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 63 IIF 64
    • icon of address Network House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 65
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 66
  • Mr Peter David Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 67
  • Mr Peter Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 68
  • Mr Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 69 IIF 70
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 71
  • Jones, Peter David
    British chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 72
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 76 IIF 77
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 78
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 79
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 85
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 86
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 87
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 88
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 89
  • Jones, Peter David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter David
    British executive chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 94
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 95
  • Mr Peter David Jones
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abshot Road, Fareham, Hampshire, PO14 4LY, England

      IIF 96
  • Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 101 IIF 102
  • Joseph, David Spencer
    British chief executive officer born in July 1969

    Resident in England

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

      IIF 103
  • Joseph, David Spencer
    British company president born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Spencer Joseph
    British born in July 1969

    Resident in England

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

      IIF 106
  • Jones, Peter David
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Speen Hill, Henley Road, Hurley, SL6 5LH

      IIF 107
  • Jones, Peter David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 108
  • Jones, Peter David
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 109
  • Jones, Peter David
    British chairman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 110
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 111 IIF 112
  • Jones, Peter David
    British chairman & ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 113 IIF 114
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 115
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Bucks, SL7 1LY, Uk

      IIF 116
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 117
  • Jones, Peter David
    British chief executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 118
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 119 IIF 120
  • Jones, Peter David
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 121
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 122 IIF 123
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Reading, RG7 4AH, England

      IIF 124
  • Jones, Peter David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Peter David
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 157
  • Peter Jones
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ridgeway, Barrowford, Lancashire, BB9 8QP, United Kingdom

      IIF 158
  • Holdgate, James Edward Peter
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 159
  • Holdgate, James Edward Peter
    British general counsel/solicitor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 160 IIF 161
  • Holdgate, James Edward Peter
    British solicitor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 162
    • icon of address Network House, Third Avenue, Globe Business Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 163
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

      IIF 164 IIF 165
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 166
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 167 IIF 168 IIF 169
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 172 IIF 173
    • icon of address Network House, Third Avenue, Globe Park, Marlow, SL7 1LY

      IIF 174 IIF 175
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 176
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 177 IIF 178 IIF 179
    • icon of address 9, Higher Moor, Avonwick, South Brent, TQ10 9FE, England

      IIF 183
  • Jones, Peter David
    British computer consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 The Square, Titchfield, Fareham, Hampshire, PO14 4RU

      IIF 184
  • Jones, Peter David
    British manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 The Square, Titchfield, Fareham, Hampshire, PO14 4RU

      IIF 185
  • Joseph, David Spencer
    British chairman & ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, David Spencer
    British chairman and ceo of universal music uk born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Music, 364 - 366 Kensington High Street, London, W14 8NS, United Kingdom

      IIF 197
  • Joseph, David Spencer
    British child minder born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 198
  • Joseph, David Spencer
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pancras Square, London, N1C 4AG, England

      IIF 199
    • icon of address 4, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 200
    • icon of address Berkeley House, 304, Regents Park Road, 4th Floor, London, N3 2JY, England

      IIF 201
    • icon of address Berkeley House, 4th Floor, 304, Regents Park Road, London, N3 2JY, England

      IIF 202
  • Joseph, David Spencer
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 203
  • Mr James Edward Peter Holdgate
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 204
    • icon of address 9, Higher Moor, Avonwick, South Brent, TQ10 9FE, England

      IIF 205
  • Speer, David
    Other chairman & ceo born in April 1951

    Registered addresses and corresponding companies
    • icon of address 94, Indian Hill Road, Winnetka, Illinois 60093, Usa

      IIF 206
  • Holdgate, James Edward Peter
    British

    Registered addresses and corresponding companies
    • icon of address 11b Sivell Place, Heavitree, Exeter, Devon, EX2 5ET

      IIF 207
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 208 IIF 209 IIF 210
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 213 IIF 214
    • icon of address 71 Lawn Drive, Chudleigh, Newton Abbot, Devon, TQ13 0LS

      IIF 215
  • Holdgate, James Edward Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 71 Lawn Drive, Chudleigh, Newton Abbot, Devon, TQ13 0LS

      IIF 216
  • Jones, Peter
    British private hire operator born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ridgeway, Barrowford, Lancashire, BB9 8QP, United Kingdom

      IIF 217
  • Holdgate, James Edward Peter
    British solicitor born in December 1978

    Registered addresses and corresponding companies
  • Jones, Peter
    British private hire operator born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Cholmondeley Road, Great Sutton, Ellesmere Port, Cheshire, CH65 7BL, United Kingdom

      IIF 228
  • Holdgate, James Edward Peter

    Registered addresses and corresponding companies
  • Holdgate, James

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 321
child relation
Offspring entities and appointments
Active 88
  • 1
    OVAL (1935) LIMITED - 2004-02-19
    TEN TELECOM LIMITED - 2005-05-03
    P J INVESTMENTS (UK) LIMITED - 2010-02-17
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,645,080 GBP2024-04-30
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 156 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 299 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Ridgeway, Barrowford, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,923 GBP2018-05-31
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TYCOON NO.4 LIMITED - 2007-06-12
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-29 ~ dissolved
    IIF 230 - Secretary → ME
  • 4
    BRANDPATH HOLDINGS LIMITED - 2021-01-12
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2010-04-15 ~ dissolved
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    BLADEZ TOYZ PLC - 2014-03-04
    TYCOON NO.3 LIMITED - 2007-06-12
    BLADEZ TOYZ LIMITED - 2007-10-24
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    859,377 GBP2024-04-30
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 302 - Secretary → ME
  • 6
    BRANDPATH LIMITED - 2015-04-29
    SECKLOE 111 LIMITED - 2004-07-13
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2015-02-16
    BRANDPATH INVESTMENTS LIMITED - 2021-01-12
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    515,288 GBP2022-04-29
    Officer
    icon of calendar 2002-07-03 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2010-04-18 ~ dissolved
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Network House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2015-12-03 ~ dissolved
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 86 - Director → ME
  • 10
    BRANDPATH IP LIMITED - 2015-04-29
    BRANDPATH LIMITED - 2015-02-16
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 95 - Director → ME
    icon of calendar 2014-12-10 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 11
    PDJ (SHELF 12) LIMITED - 2015-01-09
    icon of address Network House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 13
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2015-06-25 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2015-06-25 ~ dissolved
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 254 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 309 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2010-08-04 ~ dissolved
    IIF 280 - Secretary → ME
  • 17
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,082 GBP2017-08-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 276 - Secretary → ME
  • 18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,276 GBP2024-04-30
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 84 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 306 - Secretary → ME
  • 21
    icon of address 43 Cholmondeley Road, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 228 - Director → ME
  • 22
    HALLCO 887 LIMITED - 2003-06-10
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    EXPANSYS PLC - 2014-12-17
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    EXPANSYS LIMITED - 2003-02-06
    HALLCO 235 LIMITED - 1998-10-23
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 312 - Secretary → ME
  • 24
    HALLCO 816 LIMITED - 2002-09-13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    HALLCO 768 LIMITED - 2002-06-27
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 171 - Director → ME
    IIF 73 - Director → ME
    icon of calendar 2019-11-11 ~ dissolved
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,661 GBP2024-12-31
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 89 - Director → ME
    icon of calendar 2014-02-18 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2004-11-18 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2017-08-31 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 283 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,448 GBP2014-12-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 251 - Secretary → ME
  • 31
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 236 - Secretary → ME
  • 32
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    460,775 GBP2019-11-11 ~ 2021-04-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2019-11-11 ~ dissolved
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 33
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 313 - Secretary → ME
  • 34
    THE VIRTUAL PHONE STORE LIMITED - 2009-01-12
    OVAL (1595) LIMITED - 2001-01-17
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2010-10-01 ~ dissolved
    IIF 269 - Secretary → ME
  • 35
    PDJ (SHELF 6) LIMITED - 2013-03-27
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-10-02 ~ 2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 138 - Director → ME
    icon of calendar 2013-02-01 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 36
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -13,879,824 GBP2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 136 - Director → ME
    icon of calendar 2013-02-01 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 37
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 38
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 262 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 39
    JESSOPS RETAIL LIMITED - 2019-10-07
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 40
    POPSKI LONDON LTD - 2016-09-19
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,206,183 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Network House Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 90 - Director → ME
    icon of calendar 2025-08-19 ~ now
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 42
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    PJ MEDIA LIMITED - 2017-05-03
    OVAL (1910) LIMITED - 2003-12-02
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 178 - Director → ME
  • 43
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 44
    AARCO 253 LIMITED - 2009-08-06
    PHONES INTERNATIONAL LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-22 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2010-04-17 ~ dissolved
    IIF 279 - Secretary → ME
  • 45
    PORTIX GROUP LIMITED - 2008-05-12
    PORTABLE ADD-ONS LIMITED - 2005-08-08
    EXPO MOBILE LIMITED - 2004-10-15
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 46
    BRANDPATH PROPERTY LIMITED - 2017-01-27
    PDJ (SHELF 11) LIMITED - 2014-12-22
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,163,641 GBP2023-04-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 181 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 78 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 47
    OVAL (1990) LIMITED - 2004-07-01
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 161 - Director → ME
    IIF 110 - Director → ME
    icon of calendar 2019-01-14 ~ dissolved
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 49
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,007,743 GBP2024-04-28
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 308 - Secretary → ME
  • 50
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2013-12-18 ~ dissolved
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 51
    BASS TONE SLAP LIMITED - 2010-01-26
    icon of address Network House Third Avenue, Globe Park, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-12-21 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2010-03-29 ~ dissolved
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 150 - Director → ME
    icon of calendar 2014-02-04 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-10-02
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 137 - Director → ME
    icon of calendar 2013-02-12 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    198,501 GBP2024-12-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 88 - Director → ME
    icon of calendar 2013-11-05 ~ now
    IIF 310 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 55
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124 GBP2024-04-30
    Officer
    icon of calendar 2004-10-15 ~ now
    IIF 154 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 56
    PDJ (SHELF 9) LIMITED - 2018-01-12
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,352 GBP2024-04-29
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 76 - Director → ME
    icon of calendar 2018-01-18 ~ now
    IIF 179 - Director → ME
    icon of calendar 2013-12-18 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 57
    OVAL (1911) LIMITED - 2003-12-02
    STAR TOUCH PLAYER MANAGEMENT LIMITED - 2006-03-06
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,192,625 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 182 - Director → ME
    icon of calendar 2003-12-16 ~ now
    IIF 155 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 58
    OVAL (1729) LIMITED - 2004-11-08
    PHONE FIX LIMITED - 2002-05-31
    THE VIRTUAL PHONE STORE LIMITED - 2001-01-17
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-11 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 278 - Secretary → ME
  • 59
    BRANDPATH UK LIMITED - 2018-06-29
    VIRTUAL PHONE SHOP LIMITED - 2016-04-26
    icon of address Network House, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 60
    AARCO 253 LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2010-06-18 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,959,456 GBP2024-04-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 80 - Director → ME
    IIF 177 - Director → ME
    icon of calendar 2019-11-11 ~ now
    IIF 301 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 62
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 112 - Director → ME
    icon of calendar 2019-08-23 ~ now
    IIF 303 - Secretary → ME
  • 63
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 148 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    41,705,414 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 159 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    PHONES INTERNATIONAL GROUP LIMITED - 2018-06-29
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,799,451 GBP2023-04-30
    Officer
    icon of calendar 1999-09-20 ~ now
    IIF 115 - Director → ME
    icon of calendar 2020-07-24 ~ now
    IIF 180 - Director → ME
    icon of calendar 2010-05-11 ~ now
    IIF 296 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    366,381 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 87 - Director → ME
    icon of calendar 2013-12-18 ~ now
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 67
    BRANDPATH SUPPORT LIMITED - 2017-05-03
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    855,513 GBP2023-04-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 82 - Director → ME
    icon of calendar 2017-02-23 ~ now
    IIF 295 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 68
    PORTIX GROUP LIMITED - 2005-08-08
    HALLCO 1116 LIMITED - 2005-02-23
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 92 - Director → ME
    icon of calendar 2017-07-12 ~ now
    IIF 307 - Secretary → ME
  • 70
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 93 - Director → ME
    icon of calendar 2017-07-12 ~ now
    IIF 294 - Secretary → ME
  • 71
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 83 - Director → ME
    icon of calendar 2019-08-23 ~ now
    IIF 304 - Secretary → ME
  • 72
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 196 - Director → ME
  • 73
    icon of address Sovereign House, Warwick Street, Coventry, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 9 Abshot Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,119 GBP2024-03-31
    Officer
    icon of calendar 2001-02-08 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    OVAL (1908) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 210 - Secretary → ME
  • 76
    OVAL (1909) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 208 - Secretary → ME
  • 77
    OVAL (1920) LIMITED - 2004-02-05
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 211 - Secretary → ME
  • 78
    icon of address 9 Higher Moor, Avonwick, South Brent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4b Printing House Yard, Hackney Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 197 - Director → ME
  • 80
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 311 - Secretary → ME
  • 81
    TYCOON NO.5 LIMITED - 2009-01-12
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2009-12-29 ~ dissolved
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 82
    PULLRIGHT LIMITED - 1990-07-19
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 190 - Director → ME
  • 83
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 111 - Director → ME
    icon of calendar 2016-09-01 ~ now
    IIF 297 - Secretary → ME
  • 84
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 85
    APPLE ACTION LIMITED - 2016-04-26
    V:TOX LIMITED - 2009-03-17
    TYCOON NO.2 LIMITED - 2007-06-12
    icon of address Network House Third Avenue, Globe Park, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2009-12-29 ~ dissolved
    IIF 292 - Secretary → ME
  • 86
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2010-05-09 ~ dissolved
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 87
    10 TELECOM LIMITED - 2009-07-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 271 - Secretary → ME
  • 88
    SPOTLIGHT GUIDES LIMITED - 2005-04-06
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 86
  • 1
    BLADEZ TOYZ PLC - 2014-03-04
    TYCOON NO.3 LIMITED - 2007-06-12
    BLADEZ TOYZ LIMITED - 2007-10-24
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    859,377 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-11
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (16 parents, 9 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2025-01-23
    IIF 203 - Director → ME
  • 3
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    icon of calendar 2015-06-26 ~ 2020-07-24
    IIF 72 - Director → ME
  • 4
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    icon of calendar 2014-02-05 ~ 2024-11-22
    IIF 315 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 71 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    BRANDPATH IP LIMITED - 2015-04-29
    BRANDPATH LIMITED - 2015-02-16
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    icon of calendar 2020-07-24 ~ 2022-07-28
    IIF 165 - Director → ME
  • 6
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    icon of calendar 2014-07-18 ~ 2024-11-22
    IIF 314 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2025-01-23
    IIF 104 - Director → ME
  • 8
    BULLER HOMES HOLDINGS LIMITED - 2008-07-01
    icon of address 33 Manor Way, Tavistock, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-06-11
    IIF 219 - Director → ME
  • 9
    INSIDE OUT INNOVATIONS LIMITED - 2006-12-06
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-02 ~ 2009-09-30
    IIF 216 - Secretary → ME
  • 10
    icon of address 113 Broad Park Road, Bere Alston, Yelverton, Devon, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-11
    IIF 226 - Director → ME
  • 11
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 146 - Director → ME
  • 12
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,379 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2011-02-11
    IIF 152 - Director → ME
    icon of calendar 2010-04-21 ~ 2015-06-26
    IIF 320 - Secretary → ME
  • 13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,276 GBP2024-04-30
    Officer
    icon of calendar 2018-02-26 ~ 2022-08-25
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2022-08-25
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 14
    icon of address 69 Newtown Road, Warsash, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1997-03-05 ~ 2001-03-31
    IIF 184 - Director → ME
  • 15
    DATA DIRECT (UK) LIMITED - 1998-12-29
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2022-05-20
    IIF 124 - Director → ME
    icon of calendar 2010-05-11 ~ 2019-09-12
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    OVAL (2074) LIMITED - 2010-05-04
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2010-07-23
    IIF 109 - Director → ME
    icon of calendar 2014-09-26 ~ 2019-09-12
    IIF 245 - Secretary → ME
    icon of calendar 2009-10-01 ~ 2010-07-23
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit1k St James Industrial Estate, Westhampnett Road, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    368,166 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2020-04-07
    IIF 290 - Secretary → ME
  • 18
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-11-28
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    ENTERPRISE INSIGHT - 2009-09-05
    icon of address C/o Cbi, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-07-04
    IIF 129 - Director → ME
  • 20
    EXPANSYS PLC - 2014-12-17
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    EXPANSYS LIMITED - 2003-02-06
    HALLCO 235 LIMITED - 1998-10-23
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-26
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    HALLCO 816 LIMITED - 2002-09-13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2014-09-26 ~ 2021-06-30
    IIF 243 - Secretary → ME
  • 22
    icon of address 99 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-31
    IIF 206 - Director → ME
  • 23
    LID LIFTER LIMITED - 2011-03-10
    icon of address 5 Richfield Place, 12 Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,363 GBP2025-04-30
    Officer
    icon of calendar 2010-03-29 ~ 2015-06-26
    IIF 317 - Secretary → ME
  • 24
    icon of address 5 Richfield Place, 12 Richfield Avenue, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2025-04-30
    Officer
    icon of calendar 2011-02-11 ~ 2015-06-26
    IIF 319 - Secretary → ME
  • 25
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-11-25
    IIF 151 - Director → ME
  • 26
    GEETV PRODUCTIONS LIMITED - 2010-02-25
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2024-09-30
    IIF 194 - Director → ME
  • 27
    OVAL (1610) LIMITED - 2001-02-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2004-01-16
    IIF 107 - Director → ME
  • 28
    GLOBAL TALENT RECORDS LIMITED - 2012-07-16
    icon of address 4 Pancras Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-14 ~ 2023-07-04
    IIF 199 - Director → ME
  • 29
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2023-07-04
    IIF 200 - Director → ME
  • 30
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 189 - Director → ME
  • 31
    TYCOON NO.6 LIMITED - 2007-06-12
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,922 GBP2024-04-30
    Officer
    icon of calendar 2009-12-29 ~ 2011-12-19
    IIF 282 - Secretary → ME
  • 32
    icon of address Suite 1, Higher House, Kingscott, Torrington, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -32,751 GBP2024-12-31
    Officer
    icon of calendar 2006-08-09 ~ 2009-09-30
    IIF 316 - Secretary → ME
  • 33
    icon of address Greendale Court Greendale Lane, Clyst St. Mary, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-21 ~ 2008-05-15
    IIF 221 - Director → ME
  • 34
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2020-08-28
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-11-29
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 35
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2019-07-23
    IIF 79 - Director → ME
    icon of calendar 2014-01-06 ~ 2019-07-23
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2019-07-23
    IIF 75 - Director → ME
    icon of calendar 2015-01-29 ~ 2019-07-23
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    UNIVERSAL-ISLAND RECORDS LIMITED - 2014-06-25
    ISLAND RECORDS LIMITED - 1999-03-29
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 186 - Director → ME
  • 38
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 153 - Director → ME
  • 39
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Officer
    icon of calendar 2013-02-01 ~ 2024-02-01
    IIF 139 - Director → ME
  • 40
    AL TICKELL ASSOCIATES - 2007-03-05
    icon of address Somerset House Strand, South Wing, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2023-06-28
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-13
    IIF 106 - Right to appoint or remove directors OE
  • 41
    MUD KITCHENS WALES LTD - 2018-01-25
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,664 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-16 ~ 2024-08-30
    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
  • 42
    icon of address Lauraleigh Leighbridge, Harberton, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-07
    IIF 231 - Secretary → ME
  • 43
    icon of address Unit 23 Angel Gate, 326 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-04-03
    IIF 218 - Director → ME
  • 44
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    PJ MEDIA LIMITED - 2017-05-03
    OVAL (1910) LIMITED - 2003-12-02
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2010-07-22
    IIF 128 - Director → ME
    icon of calendar 2009-10-01 ~ 2010-07-23
    IIF 232 - Secretary → ME
    icon of calendar 2014-09-26 ~ 2023-12-01
    IIF 239 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 45
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -761,555 GBP2024-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2023-12-01
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-12-13
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 46
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2010-07-23
    IIF 140 - Director → ME
    icon of calendar 2010-05-14 ~ 2010-07-23
    IIF 270 - Secretary → ME
  • 47
    PHONOGRAM LIMITED - 1994-12-13
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 188 - Director → ME
  • 48
    icon of address The Nobody Inn, Doddiscombsleigh, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-05
    IIF 224 - Director → ME
  • 49
    TOURISM PROPERTY SEARCH LIMITED - 2006-08-23
    icon of address Unit 44 Teignbridge Business, Centre Cavalier Road Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,483 GBP2019-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-24
    IIF 207 - Secretary → ME
  • 50
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,007,743 GBP2024-04-28
    Officer
    icon of calendar 2017-08-31 ~ 2020-03-06
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-12-16
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 51
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 114 - Director → ME
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 274 - Secretary → ME
  • 52
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-10-02
    Officer
    icon of calendar 2018-04-17 ~ 2022-07-28
    IIF 164 - Director → ME
  • 53
    PINHOE PARK PROJECT MANAGEMENT LIMITED - 2009-06-10
    icon of address Greendale Court Greendale Lane, Clyst St. Mary, Exeter, Devon
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4 GBP2021-03-31
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-16
    IIF 222 - Director → ME
  • 54
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-02-20
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 55
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-08-31 ~ 2022-07-28
    IIF 172 - Director → ME
  • 56
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2009-05-12
    IIF 227 - Director → ME
  • 57
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2024-09-30
    IIF 191 - Director → ME
  • 58
    MOOR FARM PARK PROJECT MANAGEMENT LIMITED - 2010-12-03
    icon of address Greendale Court, Clyst St Mary, Exeter, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-03-10
    IIF 223 - Director → ME
  • 59
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-16
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 60
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-02-11 ~ 2022-07-28
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-18
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 61
    icon of address Berkeley House 304, Regents Park Road, 4th Floor, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2020-11-30
    IIF 201 - Director → ME
  • 62
    icon of address Berkeley House 4th Floor, 304, Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ 2020-11-30
    IIF 202 - Director → ME
  • 63
    AIC LTD - 2005-09-09
    icon of address 66 Prescot Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2017-11-29
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-12-17
    IIF 70 - Has significant influence or control OE
  • 65
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-01 ~ 2007-07-30
    IIF 130 - Director → ME
  • 66
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 187 - Director → ME
  • 67
    PLANET 21 EUROPE LIMITED - 2006-06-15
    TRADEWISE LIMITED - 2006-02-27
    icon of address Tech21 Uk Ltd Regal House, 70 London Road, London Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2010-12-08
    IIF 289 - Secretary → ME
  • 68
    THE MUSIC EXPERIENCE - 2008-10-13
    icon of address One, Bartholomew Close, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2012-04-25
    IIF 198 - Director → ME
  • 69
    MUSIC INDUSTRY CHART SERVICES LIMITED - 2001-10-01
    icon of address 4 Golden Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2010-02-22
    IIF 105 - Director → ME
  • 70
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-29 ~ 2023-12-12
    IIF 131 - Director → ME
  • 71
    STEPHENS AND SCOWN SHELF 1 LIMITED - 2007-10-11
    icon of address The Nobody Inn, Doddiscombleigh, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    277,949 GBP2024-02-29
    Officer
    icon of calendar 2007-03-06 ~ 2007-11-01
    IIF 225 - Director → ME
  • 72
    icon of address Cotton House, Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2011-12-19
    IIF 233 - Secretary → ME
  • 73
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Person with significant control
    icon of calendar 2018-10-10 ~ 2023-07-13
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 74
    icon of address Network House Third Avenue, Globe Business Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-03-23 ~ 2022-07-28
    IIF 163 - Director → ME
  • 75
    RELOAD FESTIVAL LIMITED - 2017-10-31
    NAVATO FILMS LIMITED - 2017-02-24
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,339 GBP2023-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2019-11-29
    IIF 192 - Director → ME
  • 76
    PHONODISC LIMITED - 1979-12-31
    POLYGRAM RECORD OPERATIONS LIMITED - 1999-03-29
    POLYGRAM RECORD SERVICES LIMITED - 1979-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 195 - Director → ME
  • 77
    POLYGRAM U.K. LIMITED - 1999-03-29
    TACKLESIDE LIMITED - 1987-01-08
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 193 - Director → ME
  • 78
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,149 GBP2016-04-30
    Officer
    icon of calendar 2009-01-19 ~ 2011-02-11
    IIF 142 - Director → ME
    icon of calendar 2009-10-01 ~ 2015-06-26
    IIF 318 - Secretary → ME
  • 79
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,007 GBP2024-04-30
    Officer
    icon of calendar 2005-02-07 ~ 2010-04-27
    IIF 141 - Director → ME
    icon of calendar 2020-03-05 ~ 2020-04-03
    IIF 166 - Director → ME
    icon of calendar 2009-10-01 ~ 2020-04-03
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 80
    icon of address Willett Farm Workshop Willett, Lydeard St. Lawrence, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    123,317 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2007-11-19
    IIF 220 - Director → ME
  • 81
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ 2012-08-15
    IIF 147 - Director → ME
  • 82
    PDJ (SHELF 2) LIMITED - 2010-12-01
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 117 - Director → ME
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 212 - Secretary → ME
  • 83
    @U MEDIA PUBLISHING LIMITED - 2001-01-17
    MYWASP LIMITED - 2001-10-02
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2011-08-13
    IIF 113 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-08-13
    IIF 275 - Secretary → ME
  • 84
    10 TELECOM LIMITED - 2009-07-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2013-07-23
    IIF 123 - Director → ME
  • 85
    icon of address Springfield Farm, Cold Cotes Road, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,515,568 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2013-09-25
    IIF 321 - Secretary → ME
  • 86
    SARAH LU LIMITED - 2007-10-08
    icon of address 7 Wallingford End, Little Billing, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2009-09-30
    IIF 215 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.