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

Mcguinness, Andrew

    Related profiles found in government register
  • Mcguinness, Andrew
    British senior project engineer born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 1
  • Mcguinness, Andrew
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AL, England

      IIF 2
  • Mcguinness, Andrew
    British,irish engineering consultant born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 3
  • Mcguinness, Andrew
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Harrison View, Queens Manor Bailey Avenue, Lytham St Annes, Lancashire, FY8 1FH, United Kingdom

      IIF 4
  • Mcguinness, Andrew
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 5
    • icon of address 30, Harrison View, Bailey Avenue, Lytham St Annes, Lancs, FY8 1FH, United Kingdom

      IIF 6
  • Mcguinness, Andrew
    English director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE, England

      IIF 7
  • Mcguinness, Andrew
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley, Parkhill, Kildary, Ross-shire, IV18 0NX, United Kingdom

      IIF 8
  • Mcguinness, Andrew Peter
    British advertising agency executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Belgrave Square, London, SW1X 8QS

      IIF 9
  • Mcguinness, Andrew Peter
    British advertising executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor North Artillery House, 11-19 Artillery Row, London, SW1P 1RT

      IIF 10
  • Mcguinness, Andrew Peter
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, United Kingdom

      IIF 11
    • icon of address Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 12
  • Mcguinness, Andrew Peter
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathside, East Common, Harpenden, Herts, AL5 1BJ, United Kingdom

      IIF 13
    • icon of address 1, Stephen Street, London, W1T 1AL, England

      IIF 14
    • icon of address 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 15 IIF 16
  • Mcguiness, Andrew Peter
    British advertising born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Shorts Gardens, London, WC2H 9AU, United Kingdom

      IIF 17
  • Mcguiness, Andrew Peter
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Rock Street, Brighton, BN2 1NF

      IIF 18
    • icon of address Heathside, Heathside, 24 East Common, Harpenden, AL5 1BJ, United Kingdom

      IIF 19
  • Mcguinness, Andrew
    British shoe retailer

    Registered addresses and corresponding companies
    • icon of address 30, Harrison View, Queens Manor Bailey Avenue, Lytham St Annes, Lancashire, FY8 1FH, United Kingdom

      IIF 20
  • Mcguinness, Andrew
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 21
    • icon of address Apartment 30, Harrison View, Bailey Avenue, Lytham St. Annes, FY8 1FH, United Kingdom

      IIF 22
  • Mcguinness, Andrew
    British commercial director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 23
  • Mcguinness, Andrew Peter
    British

    Registered addresses and corresponding companies
    • icon of address 10 Walkers Road, Harpenden, Hertfordshire, AL5 1QH

      IIF 24
  • Mcguinness, Andrew Peter
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathside, 24 East Common, Harpenden, Herts, AL5 1BJ, United Kingdom

      IIF 25
    • icon of address 16, Shorts Gardens, Covent Garden, London, WC2H 9AU

      IIF 26
  • Mcguinness, Andrew
    Irish company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 27
  • Mcguinness, Andrew
    Irish director born in August 1994

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Mr Andrew Mcguinness
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Queen Street, London, EC4R 1DD, United Kingdom

      IIF 30
  • Mcguinness, Andrew Peter

    Registered addresses and corresponding companies
  • Mcguinness, Andrew Peter
    British advertising ceo born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Walkers Road, Harpenden, Hertfordshire, AL5 1QH

      IIF 33
  • Mcguinness, Andrew Peter
    British advertising executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Walkers Road, Harpenden, Hertfordshire, AL5 1QH

      IIF 34 IIF 35
  • Mcguinness, Andrew Peter
    British ceo advertising agency born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Walkers Road, Harpenden, Hertfordshire, AL5 1QH

      IIF 36 IIF 37
  • Mcguinness, Andrew Peter
    British chief executive officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, East Common, Harpenden, AL5 1BJ, England

      IIF 38
  • Mcguinness, Andrew Peter
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Freeths Llp, Floor 3, 100 Wellington Street, Leeds, LS1 4LT, United Kingdom

      IIF 39 IIF 40
    • icon of address Academic House, 24-28 Oval Road, London, NW1 7DJ, England

      IIF 41
    • icon of address C/o Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 42
    • icon of address Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 43
  • Mcguinness, Andrew

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

      IIF 44 IIF 45
    • icon of address Self Storage Yard, Bamford Street, Manchester, M11 4FE, England

      IIF 46
  • Mr Andrew Mcguinness
    British,irish born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 47
  • Mr Andrew Mcguinness
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 48
  • Mr Andrew Mcguiness
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 49
  • Mr Andrew Mcguinness
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE, England

      IIF 50
  • Mr Andrew Mcguinness
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley, Park Hill, Kildary, Ross-shire, IV18 0NX, United Kingdom

      IIF 51
  • Mr Andrew Peter Mcguinness
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathside, East Common, Harpenden, Herts, AL5 1BJ, United Kingdom

      IIF 52
    • icon of address 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 53
    • icon of address Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 54
    • icon of address Cloverfield, Houghton Down, Stockbridge, Hampshire, SO20 6JR

      IIF 55
  • Mr Andrew Mcguinness
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 56
    • icon of address Apartment 30, Harrison View, Bailey Avenue, Lytham St. Annes, FY8 1FH, United Kingdom

      IIF 57
    • icon of address Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 58
  • Andrew Mcguinness
    Irish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 59
  • Mr Andrew Mcguinness
    Irish born in August 1994

    Resident in United Kingdom

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

      IIF 60
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 11 Bamford Street, Clayton, Manchester, Gt Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,326 GBP2020-08-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    icon of address The White Swan, 1 Upper Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-07-19 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 5
    icon of address 5th Floor 40 Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Craigrath Place, Banchory, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    176,398 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    ELLIPSES ENTERTAINMENT LTD - 2017-04-07
    icon of address Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,002,399 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,211,825 GBP2024-03-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Heathside, East Common, Harpenden, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,586 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Oakley, Parkhill, Kildary, Ross-shire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,748 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 28 - Director → ME
    icon of calendar 2024-03-24 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address Self Storage Yard, Bamford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 46 - Secretary → ME
  • 15
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 11 - Director → ME
Ceased 23
  • 1
    04890874 LIMITED - 2012-05-14
    icon of address Self Storage Yard Bamford Street, Clayton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    7,486 GBP2024-06-30
    Officer
    icon of calendar 2020-03-01 ~ 2020-09-23
    IIF 23 - Director → ME
    icon of calendar 2003-09-15 ~ 2019-02-25
    IIF 4 - Director → ME
    icon of calendar 2003-09-15 ~ 2014-08-31
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-09-23
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-06-01
    IIF 10 - Director → ME
  • 3
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ 2025-01-02
    IIF 38 - Director → ME
  • 4
    icon of address 134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2019-11-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-16
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 10 Queen Street Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2014-02-14
    IIF 34 - Director → ME
    icon of calendar 2010-12-10 ~ 2014-02-14
    IIF 31 - Secretary → ME
    icon of calendar 2005-05-12 ~ 2009-01-08
    IIF 24 - Secretary → ME
  • 6
    icon of address 10 Queen Street Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-08-08 ~ 2014-02-14
    IIF 35 - Director → ME
    icon of calendar 2010-12-10 ~ 2014-02-14
    IIF 32 - Secretary → ME
  • 7
    NEON LTD - 2020-05-22
    icon of address 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,455 GBP2024-12-31
    Officer
    icon of calendar 2011-10-07 ~ 2014-02-14
    IIF 17 - Director → ME
  • 8
    BEATTIE MCGUINNESS BUNGAY LONDON LLP - 2016-06-07
    icon of address 10 Queen Street Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-16 ~ 2014-02-14
    IIF 26 - LLP Designated Member → ME
  • 9
    icon of address 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2016-12-07
    IIF 16 - Director → ME
  • 10
    icon of address Alps House, Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    5,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2024-02-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2023-12-21
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 11
    CHORION PLC - 2006-07-03
    NEW CHORION PLC - 2002-05-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2006-05-18
    IIF 33 - Director → ME
  • 12
    icon of address Academic House, 24-28 Oval Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,001,259 GBP2023-08-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-07-23
    IIF 40 - Director → ME
  • 13
    icon of address Academic House, 24-28 Oval Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    414,589 GBP2023-08-31
    Officer
    icon of calendar 2021-05-19 ~ 2021-07-23
    IIF 39 - Director → ME
  • 14
    icon of address Academic House, 24-28 Oval Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,063,571 GBP2023-08-31
    Officer
    icon of calendar 2021-05-19 ~ 2024-07-17
    IIF 41 - Director → ME
  • 15
    EXPERIENCE WORLDWIDE LIMITED - 2020-06-16
    TBWA LIMITED - 2020-02-12
    TBWA\LONDON LIMITED - 2017-04-04
    TBWA GGT SIMONS PALMER LIMITED - 2000-08-30
    TBWA SIMONS PALMER LIMITED - 1998-06-17
    TBWA LIMITED - 1997-04-02
    TBWA - HOLMES KNIGHT RITCHIE LIMITED - 1995-04-03
    HOLMES KNIGHT RITCHIE LIMITED - 1990-10-30
    HOLMES KNIGHT RITCHIE - 1990-10-08
    MUGGERIDGE AND WEEKS LIMITED - 1979-12-31
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2005-05-04
    IIF 36 - Director → ME
  • 16
    JAYSTONE PLC - 1990-04-19
    icon of address 1 Stephen Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,258,047 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-12-07
    IIF 14 - Director → ME
  • 17
    THE BREWERY GROUP (HOLDINGS) LIMITED - 2022-02-11
    THE GANG 2015 LIMITED - 2017-10-27
    icon of address C/o Freuds, 1 Stephen Street, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    65,846,604 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-12-07
    IIF 15 - Director → ME
  • 18
    icon of address 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2016-12-07
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to surplus assets - 75% or more OE
    IIF 53 - Right to appoint or remove members OE
  • 19
    icon of address 18 Rock Street, Brighton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,198,219 GBP2023-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2016-12-07
    IIF 18 - Director → ME
  • 20
    SEVEN DIALS COMMUNICATIONS LIMITED - 2021-01-08
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40,191 GBP2023-12-31
    Officer
    icon of calendar 2014-03-05 ~ 2018-05-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-05-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    R.M. COMMUNICATIONS LIMITED - 2001-07-20
    KEENWING COMMUNICATIONS LIMITED - 1988-01-06
    icon of address 76-80 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2005-05-04
    IIF 37 - Director → ME
  • 22
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2014-01-08
    IIF 9 - Director → ME
  • 23
    WHITEMATTER FILMS LTD - 2009-03-09
    icon of address 54 Rawstorne Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    486 GBP2024-07-31
    Officer
    icon of calendar 2015-03-11 ~ 2015-08-21
    IIF 2 - 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.