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 Daniel Lee

    Related profiles found in government register
  • Mr Daniel Lee
    Singaporean born in June 1982

    Resident in Singapore

    Registered addresses and corresponding companies
    • 65, London Wall, London, EC2M 5TU, England

      IIF 1
  • Lee, Daniel
    Singaporean company director born in June 1982

    Resident in Singapore

    Registered addresses and corresponding companies
    • No. 10 Hougang Street 92, Unit 11-08, Regentville, Singapore, 538687, Singapore

      IIF 2 IIF 3
  • Lee, Daniel
    Singaporean director, secretary, shareholder born in June 1982

    Resident in Singapore

    Registered addresses and corresponding companies
    • 65, London Wall, London, EC2M 5TU, England

      IIF 4
  • Mr Daniel Lee
    Swiss born in May 1994

    Resident in United Kingdom

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

      IIF 5
  • Mr Daniel Lee
    British born in June 1988

    Resident in United Kingdom

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

      IIF 6
  • Mr Daniel Lee
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Outbuildings, Fine Acres, Tolhurst Lane, Wadhurst, TN5 7JG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Daniel Lee
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Melbourne Centre, Melbourne Road, Blacon, Chester, Cheshire, CH1 5JQ, England

      IIF 10
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Mr Daniel Lee
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lyndale, Stevenage, Hertfordshire, SG1 1UB, United Kingdom

      IIF 12
  • Mr Daniel Lee
    Irish born in December 1959

    Resident in Ireland

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

      IIF 13
  • Mr Daniel Lane
    British born in March 1987

    Resident in United Kingdom

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

      IIF 14
  • Mr Daniel Lane
    British born in March 1987

    Resident in Belgium

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

      IIF 15
  • Daniel Lane
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 21, Wilkinson Drive, Bournemouth, BH8 0FG, England

      IIF 16
    • Flat 9, 21, Wilkinson Drive, Bournemouth, Dorset, BH8 0FG, United Kingdom

      IIF 17
  • Daniel Lane
    British born in July 1987

    Resident in England

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

      IIF 18
  • Lee, Daniel
    Canadian cfo born in October 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • Hanover House, Queen Charlotte Street, Bristol, BS1 4EX, England

      IIF 19 IIF 20 IIF 21
    • 6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 23 IIF 24
    • Unit 400, 26 Soho St, Toronto, Canada, M5T 1Z7, Canada

      IIF 25
  • Lee, Daniel
    Canadian director born in October 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF

      IIF 26
  • Lee, Daniel
    Canadian managing director born in October 1980

    Resident in Canada

    Registered addresses and corresponding companies
    • Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 27
  • Lee, Daniel
    Swiss director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28
  • Lee, Daniel
    British operations manager born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rose Cottage Flats, Upper Eastern Green Lane, Coventry, CV5 7DL, United Kingdom

      IIF 29
  • Lee, Daniel
    British director / games developer born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lyndale, Stevenage, Hertfordshire, SG1 1UB, United Kingdom

      IIF 30
  • Lee, Daniel
    Irish director born in December 1959

    Resident in Ireland

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

      IIF 31
  • Lee, Daniel
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Daniel
    British tax advisor born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Outbuildings, Fine Acres, Tolhurst Lane, Wallcrouch, Wadhurst, TN5 7JG, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Lee, Daniel
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Melbourne Centre, Melbourne Road, Blacon, Chester, Cheshire, CH1 5JQ, England

      IIF 42
  • Lee, Daniel
    British web designer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 43
    • 7, Charlton Gardens, Morpeth, NE61 2HG, United Kingdom

      IIF 44
  • Morrison, Lee
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grenfell Road, Manchester, M20 6TQ, England

      IIF 45
  • Lane, Daniel
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, 21, Wilkinson Drive, Bournemouth, BH8 0FG, England

      IIF 46
    • Flat 9, 21, Wilkinson Drive, Bournemouth, Dorset, BH8 0FG, United Kingdom

      IIF 47
  • Lane, Daniel
    British managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Southcote Road, Bournemouth, BH1 3SW, United Kingdom

      IIF 48
  • Morrison, Lee
    British consultant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 720a, Wilmslow Road, Didsbury, M20 2DW, United Kingdom

      IIF 49
    • Deanway 2, Manchester Road, Wilmslow, SK9 3HW, United Kingdom

      IIF 50
  • Morrison, Lee
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Citi Peak, 874 Wilmslow Road, Didsbury, M20 5AB, United Kingdom

      IIF 51
    • Sapphire Accounting, Bramhall House, 14 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BY, United Kingdom

      IIF 52
    • Sapphire Accounting Ltd, Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3HW, United Kingdom

      IIF 53
  • Lane, Daniel
    British director born in March 1987

    Resident in Belgium

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

      IIF 54
  • Lane, Daniel
    British director born in March 1987

    Resident in England

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

      IIF 55
  • Mr Lee Daniel Morrison
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Jacksons Warehouse, 20 Tariff Street, Manchester, M1 2FJ, England

      IIF 56
    • Bramhall House, Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 57
  • Mr Lee Jeremy Daniel
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 531, Howlands, Welwyn Garden City, AL7 4HT, England

      IIF 58
  • Mr Lee Morrison
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Citi Peak, 874 Wilmslow Road, Didsbury, M20 5AB, United Kingdom

      IIF 59
    • 720a, Wilmslow Road, Didsbury, M20 2DW, United Kingdom

      IIF 60
    • 22, Grenfell Road, Manchester, M20 6TQ, England

      IIF 61
    • Sapphire Accounting Ltd, Deanway Technology Centre, Wilmslow Road, Wilmslow, SK9 3HW, United Kingdom

      IIF 62
  • Daniel, Lee Jeremy
    British entrepreneur born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 531, Howlands, Welwyn Garden City, AL7 4HT, England

      IIF 63
  • Lee, Daniel

    Registered addresses and corresponding companies
    • 2, Rose Cottage Flats, Upper Eastern Green Lane, Coventry, CV5 7DL, United Kingdom

      IIF 64
    • 7, Charlton Gardens, Morpeth, NE61 2HG, United Kingdom

      IIF 65
    • 10, Lyndale, Stevenage, Hertfordshire, SG1 1UB, United Kingdom

      IIF 66
  • Morrison, Lee Daniel
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bramhall House, Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 67
  • Morrison, Lee Daniel
    British consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bramhall House, Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 68
  • Morrison, Lee Daniel
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, 14 Jacksons Warehouse, 20 Tariff Street, Manchester, M1 2FJ, England

      IIF 69
    • Bramhall House, Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 70
    • C/o Sapphire Accounting Limited, Deanway 2 Wilmslow Road, Handforth, Wilmslow, SK9 3HW, England

      IIF 71
  • Morrison, Lee Daniel
    British finance director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bramhall House, Ack Lane East, Bramhall, Stockport, SK7 2BY, England

      IIF 72
  • Lane, Daniel

    Registered addresses and corresponding companies
    • 133, Southcote Road, Bournemouth, BH1 3SW, United Kingdom

      IIF 73
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 30
  • 1
    531 Howlands, Welwyn Garden City, England
    Active Corporate (1 parent)
    Officer
    2024-06-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    ATEX MEDIA COMMAND LIMITED - 2008-11-27
    ATEX MEDIA SOLUTIONS LIMITED - 2002-10-10
    ATEX LIMITED - 1997-03-17
    Hanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,759,794 GBP2023-12-31
    Officer
    2017-08-14 ~ now
    IIF 20 - Director → ME
  • 3
    22 Grenfell Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,375,900 GBP2021-12-31
    Officer
    2021-07-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    Flat 9, 21 Wilkinson Drive, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    The Outbuildings, Fine Acres Tolhurst Lane, Wallcrouch, Wadhurst, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,024 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-21 ~ now
    IIF 36 - LLP Member → ME
  • 8
    C/o Sapphire Accounting Limited Deanway 2 Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2020-01-31 ~ dissolved
    IIF 71 - Director → ME
  • 9
    10 Lyndale, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-29 ~ dissolved
    IIF 30 - Director → ME
    2020-09-29 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    22 Grenfell Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,825 GBP2024-03-31
    Officer
    2022-07-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    720a Wilmslow Road, Didsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 12
    2 Rose Cottage Flats, Upper Eastern Green Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 29 - Director → ME
    2016-08-02 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    The Outbuildings, Fine Acres Tolhurst Lane, Wallcrouch, Wadhurst, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,084 GBP2023-03-31
    Officer
    2017-03-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    65 London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    7 Charlton Gardens, Morpeth, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 44 - Director → ME
    2010-12-29 ~ dissolved
    IIF 65 - Secretary → ME
  • 16
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    The Melbourne Centre Melbourne Road, Blacon, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,222 GBP2022-12-31
    Officer
    2021-12-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    699 GBP2024-02-29
    Officer
    2023-02-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2020-10-01 ~ now
    IIF 23 - Director → ME
  • 20
    3 The Stonehouse The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-28 ~ dissolved
    IIF 2 - Director → ME
  • 21
    The Outbuildings, Fine Acres Tolhurst Lane, Wallcrouch, Wadhurst, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-08-31
    Officer
    2017-08-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    KURE H20 PLUS LIMITED - 2017-07-27
    KURE H20 LIMITED - 2016-10-24
    East Court Hardwick Business Park, Noral Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,050 GBP2021-06-30
    Officer
    2017-03-28 ~ dissolved
    IIF 3 - Director → ME
  • 23
    BLUE FOX NEDGRAPHICS LIMITED - 2011-06-27
    NEDGRAPHICS (UK) LIMITED - 2005-06-23
    NEDGRAPHICS PRINT LIMITED - 2000-03-28
    TEXTILE COMPUTER SYSTEMS (TCS) LIMITED - 1994-11-11
    SIDEDROP LIMITED - 1982-06-21
    Hardy House, Northbridge Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 27 - Director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-06-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 54 - Director → ME
    2019-12-20 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    LAKESIDE CONTRACT SOLUTIONS LTD - 2016-04-26
    720a Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 69 - Director → ME
  • 27
    PLANTNODE LTD - 2010-01-05
    Hanover House, Queen Charlotte Street, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -569,035 GBP2019-12-31
    Officer
    2017-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 28
    Flat 9, 21 Wilkinson Drive, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    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
  • 29
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-24 ~ dissolved
    IIF 48 - Director → ME
    2013-04-24 ~ dissolved
    IIF 73 - Secretary → ME
  • 30
    Deanway 2 Manchester Road, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 50 - Director → ME
Ceased 18
  • 1
    ALBAT + WIRSAM SOFTWARE UK LIMITED - 2013-05-01
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    41,526 GBP2023-12-31
    Officer
    2015-01-27 ~ 2021-05-21
    IIF 26 - Director → ME
  • 2
    SEAROC GROUP LIMITED - 2025-02-28
    Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -2,184,870 GBP2023-12-31
    Officer
    2020-10-20 ~ 2021-09-08
    IIF 22 - Director → ME
  • 3
    Suite 1, Deanway Technology Centre 2 Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-05-31
    Officer
    2019-05-13 ~ 2021-05-14
    IIF 53 - Director → ME
    Person with significant control
    2019-05-13 ~ 2021-05-14
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,375,900 GBP2021-12-31
    Person with significant control
    2022-05-03 ~ 2022-05-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    Bramhall House Ack Lane East, Bramhall, Stockport, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7 GBP2018-09-30
    Officer
    2017-02-15 ~ 2023-05-16
    IIF 68 - Director → ME
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-07-16 ~ 2024-05-03
    IIF 34 - LLP Member → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-11-16 ~ 2021-11-21
    IIF 37 - LLP Member → ME
  • 8
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-09-29 ~ 2020-12-14
    IIF 32 - LLP Member → ME
  • 9
    SAPPHIRE ACCOUNTING SOLUTIONS LIMITED - 2016-04-28
    Bramhall House Ack Lane East, Bramhall, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    274,009 GBP2018-09-30
    Officer
    2017-05-09 ~ 2023-05-16
    IIF 67 - Director → ME
    Person with significant control
    2017-05-09 ~ 2023-05-16
    IIF 57 - Has significant influence or control OE
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-04-12 ~ 2023-05-31
    IIF 35 - LLP Member → ME
    2022-04-12 ~ 2023-05-31
    IIF 33 - LLP Member → ME
  • 11
    SDNP LIMITED - 2017-10-19
    SAPPHIRE DNP LIMITED - 2016-05-21
    Bramhall House Ack Lane East, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,994 GBP2018-09-30
    Officer
    2017-10-18 ~ 2023-05-16
    IIF 70 - Director → ME
  • 12
    Sapphire Accounting, Bramhall House 14 Ack Lane East, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,072 GBP2023-09-30
    Officer
    2021-09-01 ~ 2023-05-16
    IIF 52 - Director → ME
  • 13
    26 Palmerston Road, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,589 GBP2017-08-31
    Person with significant control
    2016-07-15 ~ 2016-07-15
    IIF 56 - Has significant influence or control OE
  • 14
    Bramhall House Ack Lane East, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,587 GBP2018-09-30
    Officer
    2018-10-08 ~ 2023-05-16
    IIF 72 - Director → ME
  • 15
    Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,829 GBP2023-12-31
    Officer
    2020-10-20 ~ 2021-09-08
    IIF 21 - Director → ME
  • 16
    SEAROC UK LIMITED - 2008-01-22
    Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,189,482 GBP2023-12-31
    Officer
    2020-10-20 ~ 2021-09-08
    IIF 19 - Director → ME
  • 17
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-11-17 ~ 2022-03-15
    IIF 38 - LLP Member → ME
  • 18
    6th Floor, Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,449,816 GBP2022-12-31
    Officer
    2020-09-30 ~ 2023-04-12
    IIF 24 - 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.