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

Hill, Andrew

    Related profiles found in government register
  • Hill, Andrew
    British business affairs director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 55 The Strand, London, WC2N 5LR, United Kingdom

      IIF 1
    • icon of address 12 Floor, Export House, Wolsey Walk, Woking, GU21 6QX, England

      IIF 2
  • Hill, Andrew
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Andrew
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Andrew
    British lawyer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Strand, 8th Floor, London, WC2N 5LR, United Kingdom

      IIF 58
    • icon of address 55, Strand, London, WC2N 5LR, United Kingdom

      IIF 59
  • Hill, Andrew
    British solicitor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Upper Ground, London, SE1 9PP, England

      IIF 60 IIF 61
    • icon of address 99, Upper Ground, London, SE1 9PP, United Kingdom

      IIF 62
  • Hill, Andrew
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, 99 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, England

      IIF 63
  • Hill, Andrew
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Monument Lane, Chalfont St. Peter, Buckinghamshire, SL9 0HY

      IIF 64 IIF 65
  • Hill, Andrew
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 66
  • Hill, Andrew
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB

      IIF 67
    • icon of address Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB, United Kingdom

      IIF 68
  • Hill, Andrew
    British sales director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Maple Grove, New Moston, Lancashire, M40 3RF

      IIF 69
  • Hill, Andrew
    British sales person born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Victoria Gates, Hill House Road, Holmfirth, HD9 2SY, United Kingdom

      IIF 70
  • Hill, Andrew
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 71
    • icon of address 64222, Barnby Street, London, NW1 2RS, England

      IIF 72
    • icon of address Macmillan House, Paddington Station, London, W2 1FT, England

      IIF 73
    • icon of address Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Po Box 64222, Barnby Street, London, NW1 2RS, England

      IIF 78 IIF 79
    • icon of address 64, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 80
  • Hill, Andrew
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Circus, London, EC2M 7SH

      IIF 81
  • Hill, Andrew John
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 82
  • Hill, Andrew
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macmillan House, Paddington Station, London, W2 1FT, United Kingdom

      IIF 83
    • icon of address Po Box 64222, Barnby Street, London, NW1 2RS, England

      IIF 84
  • Mr Andrew Hill
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Victoria Gates, Hill House Road, Holmfirth, HD9 2SY, United Kingdom

      IIF 85
    • icon of address Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB, United Kingdom

      IIF 86
  • Hill, Andrew
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medicity, D6 Building, Thane Road, Nottingham, NG90 6BH, England

      IIF 87
  • Hill, Andrew
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raft, Leopold Muller Building, Mount Vernon Hospital, Northwood, Middlesex, HA6 2RN

      IIF 88
  • Hill, Andrew
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, England

      IIF 89
    • icon of address 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 90
  • Hill, Andrew
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eashing Barns, Halfway Lane, Eashing, Godalming, Surrey, GU7 2QQ

      IIF 91 IIF 92
    • icon of address The Surrey Technology Centre, Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, England

      IIF 93
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 94
  • Mr Andrew Hill
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Evelyn Crescent, Upper Shirley, Southampton, SO15 5JF, England

      IIF 95
  • Hill, Andrew
    British manager born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 25, Bilport Lane, Wednesbury, West Midlands, WS100NT

      IIF 96
  • Hill, Andrew
    British sales born in May 1962

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT, United Kingdom

      IIF 97
  • Hill, Andrew
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Evelyn Crescent, Upper Shirley, Southampton, SO15 5JF, England

      IIF 98
  • Andrew Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 99
  • Hill, Andrew
    English business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG7 7AT, England

      IIF 100
  • Hill, Andrew
    born in February 1969

    Registered addresses and corresponding companies
    • icon of address One Fleet Place, London, EC4M 7WS

      IIF 101
  • Hill, Andrew Charles
    British ceo

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 102
  • Hill, Andrew Charles
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 103
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 104
  • Hill, Andrew Charles
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 105
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Studios, Church Road, Richmond, TW9 2QA, England

      IIF 106
  • Hill, Andrew Charles
    British chief executive officer born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 107
  • Hill, Andrew Charles
    British commercial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 108
  • Hill, Andrew Charles
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 109
  • Hill, Andrew Charles
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hillside Farm, Pepper Hill, Great Amwell, SG12 9FX, United Kingdom

      IIF 110
    • icon of address 1, Vincent Square, London, SW1P 2PN

      IIF 111
    • icon of address St Johns Studio, 6-8 Church Road, Richmond, TW9 2QA, England

      IIF 112
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 113
  • Hill, Andrew Charles
    British mr born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 114
  • Hill, Andrew Charles
    British non-executive director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dickens Close, Richmond, Surrey, TW10 7AU

      IIF 115
    • icon of address 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 116
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 117
  • Mr Andrew Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Fieldridge Cottage, Ermin Street, Shefford Woodlands, Hungerford, Berkshire, RG17 7AT, United Kingdom

      IIF 118
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, United Kingdom

      IIF 119
    • icon of address 34, Churchfields Road, Wednesbury, WS10 9DY, England

      IIF 120
  • Mr Andrew Hill
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Glebelands Court, Glebelands Road, Sale, Cheshire, M33 6LB

      IIF 121
  • Mr Andrew Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, Surrey, TW10 7AU, United Kingdom

      IIF 122
    • icon of address 6-8, Church Road, Richmond, Surry, TW9 2QA, England

      IIF 123
  • Mr Andrew Hill
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bilport Lane, Wednesbury, West Midlands, WS10 0NT

      IIF 124
  • Hill, Andrew

    Registered addresses and corresponding companies
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 125
  • Mr Andrew Charles Hill
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 126
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT

      IIF 127
  • Mr Andrew Charles Hill
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Dickens Close, Richmond, Surrey, TW10 7AU, England

      IIF 128
    • icon of address 5a, Dickens Close, Richmond, TW10 7AU, England

      IIF 129
    • icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address 55 Strand 8th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 55 Strand 8th Floor, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    50,042 GBP2024-04-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address 15a Anchor Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Has significant influence or control over the trustees of a trustOE
    IIF 119 - Has significant influence or control as a member of a firmOE
  • 5
    BROADCHART (GUERNSEY) LIMITED - 2008-03-18
    icon of address 1 Vincent Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    744,412 GBP2020-05-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2003-02-19 ~ dissolved
    IIF 102 - Secretary → ME
  • 7
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    1,001,030 GBP2024-05-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 25 Bilport Lane, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 96 - Director → ME
  • 9
    icon of address Old Fieldridge Cottage Ermin Street, Shefford Woodlands, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,130 GBP2022-08-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 11
    INTELLIGENT ULTRASOUND LIMITED - 2012-06-15
    icon of address C/o Laytons Solicitors Llp, 2 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2022-11-14
    Officer
    icon of calendar 2023-04-02 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Crossways Centre, Braye Road, Vale, Channel Isles, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address The Farmhouse Victoria Gates, Hill House Road, Holmfirth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 15
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,968 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 98 - Director → ME
  • 16
    IQ TELEVISION LIMITED - 2006-11-22
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Azets Secure House Lulworth Close, Chandlers Ford, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 1 Vincent Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 109 - Director → ME
  • 19
    WISH THEATRE LIMITED - 2009-04-09
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,490,383 GBP2023-03-31
    Officer
    icon of calendar 2023-07-30 ~ now
    IIF 21 - Director → ME
  • 20
    TWO CIGARETTES IN THE DARK LTD - 2023-06-28
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    54,053 GBP2024-04-01
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 35 - Director → ME
  • 21
    PRIVATE PEACEFUL THE PLAY LIMITED - 2024-08-12
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 28 - Director → ME
  • 22
    VEDA ASSOCIATES LLP - 2012-11-22
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 23
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 40 - Director → ME
  • 25
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    50,083 GBP2023-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 37 - Director → ME
  • 26
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 30 - Director → ME
  • 27
    INTEGR8 BUILDING SERVICES LTD - 2013-04-04
    icon of address C/o Hillier Hopkins Llp, 64 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 80 - Director → ME
  • 28
    SILVER LTD - 2002-05-01
    icon of address 55 Strand, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address 55 Strand, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 59 - Director → ME
  • 31
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 31 - Director → ME
  • 32
    MUSIC RIGHTS (GCC) LIMITED - 2012-08-13
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2012-07-23 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    NU VISION BIOTHERAPIES LIMITED - 2015-08-08
    icon of address Medicity, D6 Building, Thane Road, Nottingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    -177,047 GBP2024-06-30
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 87 - Director → ME
  • 34
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 117 - Director → ME
  • 36
    icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,351 GBP2024-03-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 71 - Director → ME
  • 37
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    276,774 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 36 - Director → ME
  • 38
    icon of address 55 Strand, 8th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 58 - Director → ME
  • 39
    icon of address 55 Strand 8th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    144,929 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 48 - Director → ME
  • 40
    CENNA CONSTRUCTION LTD - 2013-02-18
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 79 - Director → ME
  • 41
    icon of address 55 Strand 8th Floor, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    105,564 GBP2023-12-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address 55 Strand 8th Floor, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    9,001 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 45 - Director → ME
  • 43
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 50 - Director → ME
  • 44
    icon of address 12 Floor Export House, Wolsey Walk, Woking, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -5,572 GBP2021-12-25
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 2 - Director → ME
  • 45
    STAGECOACH THEATRE ARTS LIMITED - 2022-10-25
    STAGECOACH THEATRE ARTS PUBLIC LIMITED COMPANY - 2012-06-29
    STAGECOACH THEATRE ARTS (REGIONAL SCHOOLS) LIMITED - 2001-11-21
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 52 - Director → ME
  • 46
    STAGECOACH PERFORMING ARTS LIMITED - 2022-10-25
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-25
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 51 - Director → ME
  • 47
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (5 parents)
    Equity (Company account)
    183,315 GBP2021-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 19 - Director → ME
  • 48
    icon of address 6-8 Church Road, Richmond, Surry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 49 - Director → ME
  • 50
    JUBILACION LIMITED - 2018-10-16
    JUBALACION LIMITED - 2017-07-27
    icon of address Ashcombe Court, Woolsack Way, Godalming
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 55 - Director → ME
  • 51
    RAINBOW EDUCATION LIMITED - 2023-10-18
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 56 - Director → ME
  • 52
    HQ THEATRES TRUST - 2022-07-25
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 5 - Director → ME
  • 53
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 32 - Director → ME
  • 54
    MOONLIGHT RELEASING LIMITED - 2017-02-07
    PICTUREHOUSE ENTERTAINMENT LTD - 2017-02-07
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 18 - Director → ME
  • 55
    TRAFALGAR HOG LIMITED - 2025-02-05
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-26
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 53 - Director → ME
  • 56
    TRAFALGAR STUDIOS LIMITED - 2021-04-16
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 57 - Director → ME
  • 57
    HOWARD PANTER LIMITED - 2018-05-11
    TURNSTYLE MANAGEMENT LIMITED - 2016-05-03
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    213,862 GBP2016-12-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 54 - Director → ME
  • 58
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 1 - Director → ME
  • 59
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 25 - Director → ME
  • 60
    HQ THEATRES BROMLEY LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 11 - Director → ME
  • 61
    NEW THEATRE CARDIFF LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-03-27
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 12 - Director → ME
  • 62
    LYCEUM THEATRE CREWE LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 8 - Director → ME
  • 63
    ORCHARD THEATRE DARTFORD LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 14 - Director → ME
  • 64
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 38 - Director → ME
  • 65
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 42 - Director → ME
  • 66
    PAVILION THEATRE (GLASGOW) LIMITED - 2023-05-08
    GEORGE MARTIN ASSOCIATES LIMITED - 1991-09-13
    LAST DROP LIMITED(THE) - 1987-02-16
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,563,074 GBP2023-02-28
    Officer
    icon of calendar 2023-04-02 ~ now
    IIF 22 - Director → ME
  • 67
    HQ THEATRES GUILDFORD LIMITED - 2022-05-26
    G LIVE GUILDFORD LIMITED - 2011-05-16
    G LIVE THEATRE GUILDFORD LIMITED - 2011-03-23
    HQ THEATRE GUILDFORD LIMITED - 2011-03-10
    PRINCESS THEATRE TORQUAY LIMITED - 2010-10-13
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 9 - Director → ME
  • 68
    WHITE ROCK THEATRE HASTINGS LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 16 - Director → ME
  • 69
    BECK THEATRE LIMITED - 2022-05-26
    QDOS FILMS LIMITED - 2007-06-04
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 3 - Director → ME
  • 70
    WYCOMBE ARTS MANAGEMENT LIMITED - 2022-05-26
    SPEED 1843 LIMITED - 1991-09-18
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 10 - Director → ME
  • 71
    HQ THEATRES & HOSPITALITY LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 13 - Director → ME
  • 72
    HQ THEATRES LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 6 - Director → ME
  • 73
    SOUTHEND THEATRES LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 15 - Director → ME
  • 74
    WYVERN THEATRE LIMITED - 2022-05-26
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-27 ~ now
    IIF 17 - Director → ME
  • 75
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    974,650 GBP2023-12-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 33 - Director → ME
  • 76
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    262,348 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 26 - Director → ME
  • 77
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    1,587,819 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 39 - Director → ME
  • 78
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 41 - Director → ME
Ceased 35
  • 1
    FITZ CLINIC LIMITED - 2022-10-18
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,524,793 GBP2022-09-30
    Officer
    icon of calendar 2020-01-13 ~ 2020-10-27
    IIF 91 - Director → ME
  • 2
    FITZPATRICK REFERRALS ONCOLOGY AND SOFT TISSUE LIMITED - 2022-09-14
    icon of address 70 Priestley Road, Guildford, Surrey, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -152,945 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-27
    IIF 92 - Director → ME
  • 3
    icon of address 99 Upper Ground, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-05 ~ 2019-04-25
    IIF 61 - Director → ME
  • 4
    SPENCE CIVIL ENGINEERING LIMITED - 2013-02-18
    icon of address C/o Verulam Advisory, First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2020-02-26
    IIF 76 - Director → ME
  • 5
    icon of address 6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2021-04-27
    IIF 112 - Director → ME
  • 6
    icon of address 25 Bilport Lane, Wednesbury, West Midlands
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2020-02-11
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2020-02-11
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
    IIF 124 - Has significant influence or control OE
    IIF 124 - Has significant influence or control over the trustees of a trust OE
    IIF 124 - Has significant influence or control as a member of a firm OE
  • 7
    BONDCO 876 LIMITED - 2001-07-02
    icon of address River Reach, 31-35 High Street, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,720,574 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-07-04 ~ 2022-03-03
    IIF 115 - Director → ME
  • 8
    CHALKGROVE PLC - 2000-03-06
    icon of address Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-31 ~ 2009-09-03
    IIF 64 - Director → ME
  • 9
    DOPTEK LIMITED - 1992-10-27
    SHAFTGROVE LIMITED - 1983-02-21
    icon of address Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2009-09-03
    IIF 65 - Director → ME
  • 10
    DENTONS UKMEA LLP - 2018-02-19
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    icon of address One, Fleet Place, London
    Active Corporate (190 parents, 9 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2012-05-03
    IIF 101 - LLP Member → ME
  • 11
    icon of address Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2024-11-30
    Officer
    icon of calendar 2022-10-28 ~ 2025-04-04
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2025-04-04
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,221,335 GBP2024-11-30
    Officer
    icon of calendar 2010-02-23 ~ 2025-04-04
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-17
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    SPENCE INTERIORS LTD - 2022-10-20
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-10-04 ~ 2020-02-26
    IIF 74 - Director → ME
  • 14
    icon of address Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    461,968 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THREE HILLS PROPERTY RENTALS LIMITED - 2018-09-03
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100,127 GBP2023-10-30
    Officer
    icon of calendar 2017-10-13 ~ 2021-08-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2021-04-19
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Has significant influence or control as a member of a firm OE
  • 16
    KINGFELL SOLUTIONS GROUP LIMITED - 2013-04-04
    CONSTRUCTION COATING SERVICES LTD - 2012-02-09
    icon of address 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    473,528 GBP2020-09-30
    Officer
    icon of calendar 2010-11-17 ~ 2018-08-01
    IIF 78 - Director → ME
  • 17
    icon of address Floor 6a, Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -60,426 GBP2016-09-30
    Officer
    icon of calendar 2012-06-15 ~ 2015-01-31
    IIF 63 - Director → ME
  • 18
    SO WELL LIMITED - 2009-06-26
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2010-11-17 ~ 2020-02-26
    IIF 73 - Director → ME
  • 19
    JEAN LUC PROPERTIES LLP - 2024-09-27
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    908,943 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ 2021-01-20
    IIF 83 - LLP Designated Member → ME
  • 20
    KINGFELL SPENCE LIMITED - 2011-01-28
    icon of address 203/205 High Street, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,155 GBP2020-03-31
    Officer
    icon of calendar 2011-06-06 ~ 2018-08-01
    IIF 72 - Director → ME
  • 21
    MDL INNOVATIONS LIMITED - 2006-05-31
    icon of address 80 Mount Street, Cumberland Court, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,996 GBP2024-09-30
    Officer
    icon of calendar 2015-05-21 ~ 2016-04-01
    IIF 89 - Director → ME
  • 22
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-30 ~ 2020-02-11
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-02-11
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 23
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ 2023-03-22
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
  • 24
    icon of address St Johns Studios, 6-8 Church Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-05-30
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2020-02-11
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-02-11
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Has significant influence or control over the trustees of a trust OE
    IIF 127 - Has significant influence or control as a member of a firm OE
  • 26
    icon of address 99 Upper Ground, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-12 ~ 2019-06-01
    IIF 62 - Director → ME
  • 27
    MERCURY THEATRE TRUST LIMITED - 1991-01-31
    icon of address 99 Upper Ground, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2019-04-25
    IIF 60 - Director → ME
  • 28
    RETINASCAN LIMITED - 2021-06-28
    RETINOPATHY ANSWER LTD - 2018-05-04
    icon of address Oxford House, 15 - 17 Mount Ephraim Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,049,697 GBP2024-06-30
    Officer
    icon of calendar 2020-11-01 ~ 2021-12-17
    IIF 100 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-10-29
    IIF 93 - Director → ME
  • 29
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,017,358 GBP2017-06-30
    Officer
    icon of calendar 2017-01-30 ~ 2017-09-13
    IIF 88 - Director → ME
  • 30
    icon of address Macmillan House, Paddington Station, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-29 ~ 2020-02-26
    IIF 82 - Director → ME
  • 31
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2020-02-26
    IIF 77 - Director → ME
  • 32
    STARTLE INTERNATIONAL LIMITED - 2020-02-07
    VIRTUAL JUKEBOX LIMITED - 2017-02-07
    icon of address 6 Hillside Farm, Pepper Hill, Great Amwell, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,566 GBP2023-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2025-02-14
    IIF 110 - Director → ME
  • 33
    icon of address 1 Finsbury Circus, London
    Active Corporate (216 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-08 ~ 2018-10-31
    IIF 81 - LLP Member → ME
  • 34
    icon of address Hillsborough Works, Langsett Road, Sheffield
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2002-02-23 ~ 2006-10-09
    IIF 69 - Director → ME
  • 35
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (6 parents)
    Equity (Company account)
    672,818 GBP2024-03-31
    Officer
    icon of calendar 2012-12-18 ~ 2020-02-26
    IIF 75 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.