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

Wright, David, Dr

    Related profiles found in government register
  • Wright, David, Dr
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • Wright, David
    British waste management born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124b, Movilla Road, Newtownards, BT23 8RJ, United Kingdom

      IIF 3
  • Wright, David
    British automotive technician born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Wright, David
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Rugby Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JE

      IIF 5
  • Wright, David
    British picker born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Manor Orchard, Leamington Spa, CV33 9LZ, United Kingdom

      IIF 6
  • Wright, David
    British developer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Wandsworth Bridge Road, Fullham, SW6 2TE, United Kingdom

      IIF 7
  • Wright, David Anthony
    British contractor born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Wright, David Anthony
    British engineer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Wright, David Anthony
    British gas engineer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Dr David Wright
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Wright, David
    born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Lippits Hill, Laindon, Basildon, SS16 6LN, United Kingdom

      IIF 12
  • David Wright
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr David Wright
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr David Wright
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Lippits Hill, Laindon, Basildon, SS16 6LN, United Kingdom

      IIF 15
  • Mr David Wright
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Wandsworth Bridge Road, Fullham, SW6 2TE, United Kingdom

      IIF 16
  • David Wright
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Manor Orchard, Leamington Spa, CV33 9LZ, United Kingdom

      IIF 17
  • Wright, David
    British drivers mate born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 69 Goodworth Clatford, Andover, SP11 7QY, England

      IIF 18
    • 69, Goodworth Clatford, Andover, SP11 7QY, United Kingdom

      IIF 19
  • Wright, David
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mildmay Close, Stratford Upon Avon, Warwickshire, CV37 9FR, England

      IIF 20
  • Wright, David
    British engineer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mildmay Close, Stratford Upon Avon, CV37 9FR, United Kingdom

      IIF 21
  • Wright, David
    British director born in September 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 342 Rathfriland Road, Dromara, Dromore, BT28 2HN

      IIF 22
  • Wright, David Simon
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Wright, David Simon
    United Kingdom chief operating officer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 24
  • Wright, David Simon
    United Kingdom director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Wright, David Simon
    United Kingdom executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, David
    British designer born in March 1957

    Registered addresses and corresponding companies
    • 4 College Hill, Shrewsbury, Shropshire, SY1 1LT

      IIF 28
  • Wright, David Anthony
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
  • Wright, David Anthony
    British engineer born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Wright, David Leslie
    British director born in September 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 124, Movilla Road, Newtownards, BT23 8RJ, United Kingdom

      IIF 34
    • 124b, Movilla Road, Newtownards, BT23 8RJ, Northern Ireland

      IIF 35
  • Wright, David Leslie
    British manager born in September 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 124a Movilla Road, Newtownards, BT23 3RJ, Northern Ireland

      IIF 36
    • 124b, Movilla Road, Newtownards, BT23 8RJ, United Kingdom

      IIF 37
  • Wright, David Leslie
    British waste management born in September 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 124b Movilla Road, Newtownards, BT23 3RJ

      IIF 38
  • Wright, David Simon
    British born in May 1962

    Registered addresses and corresponding companies
    • The East House, Brighton-cum-sotwell, Wallington, Oxford, OX10 0RQ

      IIF 39
  • Wright, David Simon
    British company director born in May 1962

    Registered addresses and corresponding companies
    • The East House, Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0RQ

      IIF 40 IIF 41
  • Wright, David Simon
    British company executive born in May 1962

    Registered addresses and corresponding companies
    • The East House, Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0RQ

      IIF 42
  • Wright, David Simon
    British director born in May 1962

    Registered addresses and corresponding companies
  • Wright, David Simon
    British director\ born in May 1962

    Registered addresses and corresponding companies
    • The East House, Brightwell-cum-sotwell, Wallingford, Oxon, OX1 0RQ

      IIF 68
  • Mr David Anthony Wright
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71
  • Wright, David
    British company secretary

    Registered addresses and corresponding companies
    • Coppice Lodge, Lyth Hill, Lyth Bank, Shrewsbury, SY3 0BS, England

      IIF 72
  • Wright, David Anthony
    born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 73
  • Mr David Wright
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 69 Goodworth Clatford, Andover, SP11 7QY, England

      IIF 74
    • 37 Coleford Road, Bristol, BS10 5JJ, United Kingdom

      IIF 75
  • Mr David Wright
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mildmay Close, Stratford Upon Avon, Warwickshire, CV37 9FR, England

      IIF 76
  • Wright, David Simon

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Wright, David

    Registered addresses and corresponding companies
    • 9, Manor Orchard, Leamington Spa, CV33 9LZ, United Kingdom

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Mr David Simon Wright
    United Kingdom born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Mr David Wright
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 81
  • Mr David Anthony Wright
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 82 IIF 83
  • Mr David Leslie Wright
    British born in September 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 124b, Movilla Road, Newtownards, BT23 8RJ, Northern Ireland

      IIF 84 IIF 85
    • 124b, Movilla Road, Newtownards, BT23 8RJ, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 23
  • 1
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,450 GBP2023-12-31
    Officer
    2019-12-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    99 Wandsworth Bridge Road, Fullham, England
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    6 Clifford Close, Laindon, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-14 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    342 Rathfriland Road, Dromara, Dromore, County Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2003-08-06 ~ dissolved
    IIF 22 - director → ME
  • 5
    Icp Accountancy, Burnden House, Viking Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2016-09-09 ~ dissolved
    IIF 6 - director → ME
    2016-09-09 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    33,337 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    4 Mildmay Close, Stratford-upon-avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    18,682 GBP2024-02-29
    Officer
    2017-11-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    79 Caroline Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -9,966 GBP2022-11-30
    Officer
    2016-04-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    38 Rugby Road, Cubbington, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-08 ~ dissolved
    IIF 5 - director → ME
  • 11
    124b Movilla Road, Newtownards, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-03-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 12
    124b Movilla Road, Newtownards, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 13
    14 Donegall Place, Belfast
    Corporate (5 parents)
    Officer
    1992-02-05 ~ now
    IIF 68 - director → ME
  • 14
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2015-07-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-09-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    VIRGIN OUR PRICE HOLDINGS LIMITED - 1998-11-27
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-04-03 ~ dissolved
    IIF 48 - director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 21
    124a Movilla Road, Newtownards, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-08-15 ~ now
    IIF 36 - director → ME
  • 22
    WEEE RECYCLING (NI) LTD - 2014-03-14
    124b Movilla Road, Newtownards, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    5,122 GBP2023-03-31
    Person with significant control
    2017-08-28 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    293 Martindale Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 33 - director → ME
Ceased 42
  • 1
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-11-10 ~ 2018-02-14
    IIF 18 - director → ME
    Person with significant control
    2017-11-10 ~ 2018-02-14
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 2
    SPEED 5020 LIMITED - 1995-07-17
    The School House, 50 Brook Green, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1997-09-04 ~ 2005-06-15
    IIF 52 - director → ME
  • 3
    UGC CINEMA PROPERTIES LIMITED - 2005-01-31
    VIRGIN CINEMA PROPERTIES LIMITED - 1999-11-16
    MGM CINEMA PROPERTIES LIMITED - 1996-08-23
    CANNON SE CINEMA PROPERTIES LIMITED - 1992-04-02
    SE CINEMA PROPERTIES LIMITED - 1986-09-03
    THORN EMI CINEMA PROPERTIES LIMITED - 1986-02-26
    EMI CINEMA PROPERTIES LIMITED - 1983-03-21
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Corporate (4 parents)
    Officer
    1995-11-21 ~ 1999-10-25
    IIF 55 - director → ME
  • 4
    UGC CINEMAS HOLDINGS LIMITED - 2005-01-31
    VIRGIN CINEMAS HOLDINGS LIMITED - 1999-11-16
    CINESPHERE LIMITED - 1997-07-14
    BEARSPHERE LIMITED - 1996-10-21
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Corporate (4 parents, 1 offspring)
    Officer
    1995-11-21 ~ 1999-10-25
    IIF 56 - director → ME
  • 5
    UGC CINEMAS LIMITED - 2005-01-31
    VIRGIN CINEMAS LIMITED - 1999-11-16
    METRO-GOLDWYN-MAYER CINEMAS LIMITED - 1996-08-23
    CANNON CINEMAS LIMITED - 1991-03-01
    CANNON SCREEN ENTERTAINMENT CINEMAS & STUDIOS LIMITED - 1989-02-08
    SCREEN ENTERTAINMENT CINEMAS & STUDIOS LIMITED - 1986-09-03
    TRUSHELFCO (NO. 811) LIMITED - 1986-02-20
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Corporate (4 parents, 12 offsprings)
    Officer
    1995-11-21 ~ 1999-10-25
    IIF 67 - director → ME
  • 6
    UGC ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED - 2005-03-21
    VC ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED - 1999-11-16
    MGM ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED - 1996-08-23
    CANNON ELITE PICTURE THEATRE (NOTTINGHAM) LIMITED - 1992-04-14
    ELITE PICTURE THEATRE(NOTTINGHAM)LIMITED - 1986-09-03
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Corporate (4 parents)
    Officer
    1999-01-19 ~ 1999-10-25
    IIF 58 - director → ME
  • 7
    UGC ESTATES LIMITED - 2005-01-31
    VC ESTATES LIMITED - 1999-11-16
    MGM ESTATES LIMITED - 1996-08-23
    CINEMA 5 (UK) LIMITED - 1993-08-16
    SPEED 98 LIMITED - 1990-06-11
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Corporate (4 parents)
    Officer
    1995-11-21 ~ 1999-10-25
    IIF 57 - director → ME
  • 8
    UGC EXHIBITION LIMITED - 2005-01-31
    VC EXHIBITION LIMITED - 1999-11-16
    MGM EXHIBITION LIMITED - 1996-08-23
    CANNON EXHIBITION LIMITED - 1993-04-06
    CANNON CINEMAS LIMITED - 1989-02-08
    CANNON CLASSIC CINEMAS LIMITED - 1985-10-15
    CLASSIC CINEMAS PROPERTIES LIMITED - 1982-06-16
    Power Road Studios, 114 Power Road, Chiswick, London
    Dissolved corporate (3 parents)
    Officer
    1995-11-21 ~ 1999-10-25
    IIF 60 - director → ME
  • 9
    UGC FINANCE LIMITED - 2005-01-31
    VC FINANCE LIMITED - 1999-11-16
    MGM FINANCE LIMITED - 1996-08-23
    SKYHIGH VENTURES LIMITED - 1992-11-18
    Power Road Studios, 114 Power Road, Chiswick, London
    Dissolved corporate (3 parents)
    Officer
    1995-11-21 ~ 1999-10-25
    IIF 40 - director → ME
  • 10
    UGC SE CINEMAS LIMITED - 2005-02-11
    VIRGIN SE CINEMAS LIMITED - 1999-11-16
    MGM SE CINEMAS LIMITED - 1996-08-23
    CANNON SE CINEMAS LIMITED - 1992-04-14
    SE CINEMAS LIMITED - 1986-09-03
    THORN EMI CINEMAS LIMITED - 1986-06-13
    EMI CINEMAS LIMITED - 1983-03-16
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Corporate (4 parents, 1 offspring)
    Officer
    1996-06-10 ~ 1999-10-25
    IIF 59 - director → ME
  • 11
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Corporate (4 parents)
    Officer
    1996-07-25 ~ 1999-10-25
    IIF 65 - director → ME
  • 12
    Power Road Studios, 114 Power Road, Chiswick, London
    Dissolved corporate (3 parents)
    Officer
    1996-10-04 ~ 1999-10-25
    IIF 41 - director → ME
  • 13
    BRITISH ASSOCIATION OF RECORD DEALERS - 2006-08-03
    42-43 Maiden Lane, 4th Floor, London, England
    Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,069,996 GBP2024-03-31
    Officer
    1999-09-23 ~ 2007-02-26
    IIF 64 - director → ME
  • 14
    Eighth Floor, 6 New Street Square, London
    Corporate (4 parents)
    Officer
    2016-07-29 ~ 2018-03-02
    IIF 24 - director → ME
  • 15
    C O CINEMAS LIMITED - 1989-03-21
    CINEPLEX CINEMAS LIMITED - 1988-10-21
    MONEYWIDE LIMITED - 1988-06-24
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Corporate (4 parents)
    Officer
    1996-06-10 ~ 1999-10-25
    IIF 66 - director → ME
  • 16
    CINEPLEX ODEON LIMITED - 1989-05-05
    BURGINHALL 217 LIMITED - 1988-05-26
    8th Floor Vantage London, Great West Road, Brentford, England, England
    Corporate (4 parents, 1 offspring)
    Officer
    1996-06-10 ~ 1999-10-25
    IIF 62 - director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    2016-06-13 ~ 2017-11-19
    IIF 26 - director → ME
    2016-06-13 ~ 2017-11-19
    IIF 79 - secretary → ME
  • 18
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -72,482 GBP2024-03-31
    Officer
    2001-01-26 ~ 2007-04-04
    IIF 28 - director → ME
    2007-04-04 ~ 2022-05-27
    IIF 72 - secretary → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -261,238 GBP2024-03-31
    Officer
    2018-10-02 ~ 2022-07-01
    IIF 23 - director → ME
  • 20
    SANITY ENTERTAINMENT (UK) LIMITED - 2003-10-07
    OUR PRICE LIMITED - 2001-10-17
    OUR PRICE MUSIC LIMITED - 1993-09-01
    OUR PRICE PLC - 1987-07-17
    OUR PRICE RECORDS LIMITED - 1984-03-21
    HOUSE OF TAPES LIMITED - 1979-12-31
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    1998-08-17 ~ 2001-10-13
    IIF 63 - director → ME
    1994-09-15 ~ 1997-12-17
    IIF 42 - director → ME
  • 21
    DWSCO 2340 LIMITED - 2003-01-28
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Corporate (2 parents)
    Officer
    2003-02-04 ~ 2005-06-15
    IIF 43 - director → ME
  • 22
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-11-03 ~ 2017-08-08
    IIF 19 - director → ME
    Person with significant control
    2016-11-03 ~ 2017-08-08
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    The Battleship Building, 179 Harrow Road, London
    Dissolved corporate (3 parents)
    Officer
    2000-04-03 ~ 2005-06-22
    IIF 51 - director → ME
  • 24
    14 Donegall Place, Belfast
    Corporate (5 parents)
    Officer
    1992-02-05 ~ 2001-10-13
    IIF 39 - director → ME
  • 25
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-13 ~ 2017-10-03
    IIF 32 - director → ME
  • 26
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-13 ~ 2017-10-03
    IIF 31 - director → ME
  • 27
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,800 GBP2020-02-29
    Officer
    2015-02-05 ~ 2017-10-03
    IIF 73 - llp-designated-member → ME
  • 28
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ 2017-10-03
    IIF 29 - director → ME
  • 29
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ 2017-10-03
    IIF 30 - director → ME
  • 30
    MAYBOX MOVIE CENTRE LIMITED - 1988-06-24
    RIDGEHAM LIMITED - 1986-05-13
    Power Road Studios, 114 Power Road, Chiswick, London
    Dissolved corporate (3 parents)
    Officer
    1996-06-10 ~ 1999-10-25
    IIF 61 - director → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,080 GBP2018-03-31
    Officer
    2016-03-24 ~ 2019-07-22
    IIF 25 - director → ME
    2016-03-24 ~ 2019-07-22
    IIF 77 - secretary → ME
  • 32
    VIRGIN CINEMAS LIMITED - 1995-09-25
    SPEED 5022 LIMITED - 1995-07-17
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-09-04 ~ 2005-06-22
    IIF 47 - director → ME
  • 33
    The Battleship Building, 179 Harrow Road, London
    Dissolved corporate (3 parents)
    Officer
    1997-09-11 ~ 2005-06-15
    IIF 50 - director → ME
  • 34
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-09-11 ~ 2005-06-15
    IIF 44 - director → ME
  • 35
    VIRGIN MEGASTORE ONLINE (UK) LIMITED - 2007-09-19
    BASEVEND LIMITED - 1999-09-09
    The School House 50, Brook Green, London
    Dissolved corporate (2 parents)
    Officer
    1999-07-13 ~ 2005-06-15
    IIF 49 - director → ME
  • 36
    DAISYFIELD LIMITED - 1996-07-18
    The Battleship Building, 179 Harrow Road, London
    Dissolved corporate (3 parents)
    Officer
    2000-04-03 ~ 2005-06-15
    IIF 45 - director → ME
  • 37
    VIRGIN MEGASTORE HOLDINGS LIMITED - 2007-09-19
    TOLQUEST LIMITED - 1995-06-19
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2001-12-03 ~ 2005-06-15
    IIF 53 - director → ME
  • 38
    124a Movilla Road, Newtownards, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-12-06 ~ 2014-12-10
    IIF 34 - director → ME
  • 39
    124b Movilla Road, Newtownards
    Corporate (1 parent)
    Equity (Company account)
    -162,790 GBP2023-07-31
    Officer
    2010-07-21 ~ 2014-09-01
    IIF 3 - director → ME
  • 40
    WEEE RECYCLING (NI) LTD - 2014-03-14
    124b Movilla Road, Newtownards, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    5,122 GBP2023-03-31
    Officer
    2005-08-26 ~ 2014-03-07
    IIF 38 - director → ME
  • 41
    VIRGIN RETAIL GROUP LIMITED - 2007-11-12
    NATLUTE LIMITED - 1989-10-30
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2000-04-03 ~ 2005-06-22
    IIF 54 - director → ME
  • 42
    VIRGIN RETAIL LIMITED - 2007-09-19
    RAMPTREND LIMITED - 1988-04-18
    C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved corporate (3 parents)
    Officer
    1998-07-08 ~ 2005-06-22
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.