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

Joseph, David

    Related profiles found in government register
  • Joseph, David

    Registered addresses and corresponding companies
    • icon of address 211, Park Road, Kingston Upon Thames, Surrey, KT2 5LE, England

      IIF 1
    • icon of address 47, Bermondsey Street, London, SE1 3XT, England

      IIF 2
    • icon of address Vintners’ Place, 68 Upper Thames Street, London, EC4V 3BJ, England

      IIF 3
    • icon of address 1a Swanhill, Wansford, Peterborough, Cambridgeshire, PE8 6LG, United Kingdom

      IIF 4
    • icon of address 29, Larklands, Peterborough, PE3 6LL, United Kingdom

      IIF 5
    • icon of address 92, Lincoln Road, Peterborough, PE1 2SN, England

      IIF 6
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Jubilee House, Lincoln Road, Peterborough, PE1 2SN, England

      IIF 12
    • icon of address The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 13
    • icon of address The Cottage, Home Farm, Leicester Road, Thornhuagh, Peterborough, PE8 6NL, United Kingdom

      IIF 14
  • Joseph, David
    British

    Registered addresses and corresponding companies
  • Joseph, David
    British accountant

    Registered addresses and corresponding companies
  • Joseph, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1a, Swanhill, Wansford, Peterborough, PE8 6LG, England

      IIF 30
    • icon of address The Cottages, Home Farm, Leicester Road, Thornhaugh, Peterborough, Cambs, PE8 6NL, United Kingdom

      IIF 31
    • icon of address The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 32 IIF 33
    • icon of address The Cottages, Home Farm, Leicester Road, Thornhaugh, Cambs, PE8 6NL, United Kingdom

      IIF 34
  • Joseph, David
    British director

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 35
    • icon of address The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 36 IIF 37
  • Joseph, David
    British company director born in March 1965

    Registered addresses and corresponding companies
    • icon of address 10 Lambton Place, Notting Hill Gate, London, W11 2SH

      IIF 38
  • Joseph, David
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 39
  • Joseph, David
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, David
    British chartered accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Park Road, Kingston Upon Thames, Surrey, KT2 5LE, England

      IIF 46
    • icon of address 222 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LW, United Kingdom

      IIF 47
    • icon of address Greenhill House, Thorpe Road, Peterborough, Cambridgeshire, PE3 6RU, United Kingdom

      IIF 48 IIF 49
    • icon of address Greenhill House, Thorpe Road, Peterborough, Cambs, PE3 6RU

      IIF 50
    • icon of address Greenhill House, Thorpe Road, Peterborough, PE3 6RU, England

      IIF 51
    • icon of address Greenhill House, Thorpe Road, Peterborough, PE3 6RU, United Kingdom

      IIF 52
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SN, United Kingdom

      IIF 53
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 54 IIF 55
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, United Kingdom

      IIF 56 IIF 57
    • icon of address Unit 4 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ, England

      IIF 58
    • icon of address The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 59 IIF 60
    • icon of address The Cottages, Home Farm, Leicester Road, Thornhaugh, Cambs, PE8 6NL, United Kingdom

      IIF 61 IIF 62
  • Joseph, David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 63
  • Joseph, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 2, Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 64
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 65
    • icon of address The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

      IIF 66
    • icon of address The Cottage Home Farm, Leicester Road, Thornhuagh, Peterborough, PE8 6NL

      IIF 67
  • Joseph, David
    British finance director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Joseph
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN

      IIF 71
  • Mr David Joseph
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LW, United Kingdom

      IIF 72
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, United Kingdom

      IIF 73 IIF 74
    • icon of address Fountain Court, 2 Victoria Square, Suite 210, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Jubilee House, 92 Lincoln Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 54 - Director → ME
  • 2
    FORTRESS92 LIMITED - 2022-03-03
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2023-03-31
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    140,234 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-08-21 ~ now
    IIF 9 - Secretary → ME
  • 4
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 53 - Director → ME
  • 5
    THE BUSINESS SERVICES SYNDICATE LIMITED - 2003-01-09
    JOSEPH CLARKSON HOLDINGS LIMITED - 2001-09-21
    icon of address Jubilee House, 92 Lincoln Road, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    731,052 GBP2024-03-31
    Officer
    icon of calendar 2001-02-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 6
    icon of address Greenhill House, Thorpe Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    icon of address No. 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236,322 GBP2019-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 64 - Director → ME
  • 8
    MCINTYRE & KING LIMITED - 1998-04-03
    KING DIRECT LIMITED - 1991-02-01
    icon of address Harrington Dock, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-29 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2002-10-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    icon of address 472, International Corporation Services Ltd 2nd Floor Harbour Place, 103 South Church Street, George Town, Cayman Ky1-1106, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 50 - Director → ME
  • 10
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,530,440 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    468,312 GBP2019-12-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 55 - Director → ME
  • 12
    icon of address Jubilee House, 92 Lincoln Road, Peterborough
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -115,041 GBP2015-06-30
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 10 - Secretary → ME
  • 13
    icon of address 12 Salamander Quay, Lower Teddington Road, Hampton Wick, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 6 - Secretary → ME
Ceased 38
  • 1
    SAINT RALPH LIMITED - 2006-02-15
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ 2006-02-10
    IIF 38 - Director → ME
    icon of calendar 2004-12-15 ~ 2007-01-02
    IIF 15 - Secretary → ME
  • 2
    BOND AVIATION SOLUTIONS LIMITED - 2008-01-14
    ALPHA AVIATION ACADEMY (EUROPE) LIMITED - 2022-04-26
    icon of address 23 Buckingham Gate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-10-17
    IIF 26 - Secretary → ME
  • 3
    icon of address 172 Drury Lane, New London House, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    142,231,939 GBP2024-12-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-01-01
    IIF 58 - Director → ME
  • 4
    icon of address 1 Poultry, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2014-02-01
    IIF 49 - Director → ME
    icon of calendar 2014-03-06 ~ 2017-05-31
    IIF 3 - Secretary → ME
  • 5
    RELCOLINE LIMITED - 1977-12-31
    EMAP ADVERTISING LIMITED - 2008-02-20
    T.D.J.K. LIMITED - 1983-12-31
    K.I.T. CAR HIRE LIMITED - 1979-12-31
    EMAP CONSUMER ADVERTISING LIMITED - 2000-03-27
    EMAP ADVERTISING SALES LIMITED - 2000-02-08
    COACHMART LIMITED - 1999-12-22
    RYLAND PUBLISHING GROUP LIMITED - 1986-04-11
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-03-31
    IIF 69 - Director → ME
  • 6
    EMAP EAST LIMITED - 2008-02-20
    EMAP ELAN EAST LIMITED - 2003-04-17
    WAGADON LIMITED - 2000-04-13
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2000-03-01
    IIF 70 - Director → ME
  • 7
    ROBSON JONES TRAVEL LIMITED - 1986-10-29
    EMAP METRO LIMITED - 2008-02-20
    ROBSON JONES PUBLISHING COMPANY LIMITED - 1987-02-20
    BAUER METRO LIMITED - 2011-03-14
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (6 parents, 136 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-05-24 ~ 2000-02-01
    IIF 68 - Director → ME
  • 8
    ASPERMONT UK LIMITED - 2017-05-10
    ASPERMONT UK LTD - 2019-05-09
    MINING COMMUNICATIONS LIMITED - 2008-12-18
    BEACON EVENTS MEDIA LIMITED - 2017-06-20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,087 GBP2023-12-31
    Officer
    icon of calendar 2004-06-09 ~ 2015-03-01
    IIF 30 - Secretary → ME
    icon of calendar 2003-04-30 ~ 2003-05-12
    IIF 19 - Secretary → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,047 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2018-09-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2022-05-04
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 10
    PLAINASSET LIMITED - 2001-12-12
    icon of address Hartfield House First Floor, 41-47 Hartfield Road Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2010-11-23
    IIF 61 - Director → ME
    icon of calendar 2004-08-02 ~ 2010-11-23
    IIF 34 - Secretary → ME
  • 11
    FRAMESOLVE LIMITED - 2001-12-12
    icon of address Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2011-07-07
    IIF 62 - Director → ME
    icon of calendar 2004-08-02 ~ 2011-06-23
    IIF 31 - Secretary → ME
  • 12
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2014-01-31
    IIF 40 - Director → ME
    icon of calendar 2006-12-12 ~ 2010-11-23
    IIF 21 - Secretary → ME
  • 13
    MAPLEPAPER LIMITED - 2004-08-25
    icon of address Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2011-07-07
    IIF 44 - Director → ME
    icon of calendar 2004-07-30 ~ 2011-06-23
    IIF 27 - Secretary → ME
  • 14
    MAPLEFILE LIMITED - 2004-08-25
    icon of address Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2010-11-23
    IIF 60 - Director → ME
    icon of calendar 2004-07-30 ~ 2010-11-23
    IIF 33 - Secretary → ME
  • 15
    BOAT INTERNATIONAL GROUP LIMITED - 2008-07-03
    HILLFLASK LIMITED - 2004-08-25
    icon of address Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2010-11-23
    IIF 59 - Director → ME
    icon of calendar 2004-07-30 ~ 2010-11-23
    IIF 32 - Secretary → ME
  • 16
    REWARDSTART LIMITED - 1991-11-29
    EDISEA LIMITED - 2008-07-03
    BOAT INTERNATIONAL PUBLISHERS LIMITED - 1991-12-19
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2010-11-23
    IIF 42 - Director → ME
    icon of calendar 2004-08-02 ~ 2010-11-23
    IIF 28 - Secretary → ME
  • 17
    icon of address Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2010-11-23
    IIF 66 - Director → ME
    icon of calendar 2004-08-02 ~ 2010-11-23
    IIF 36 - Secretary → ME
  • 18
    OFEX HOLDINGS PLC - 2004-11-01
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2024-12-31
    IIF 65 - Director → ME
    icon of calendar 2019-02-28 ~ 2024-12-31
    IIF 11 - Secretary → ME
  • 19
    SMOOTHLAKE LIMITED - 2006-11-21
    icon of address 1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2015-04-16
    IIF 2 - Secretary → ME
  • 20
    THE BUSINESS SERVICES SYNDICATE LIMITED - 2003-01-09
    JOSEPH CLARKSON HOLDINGS LIMITED - 2001-09-21
    icon of address Jubilee House, 92 Lincoln Road, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    731,052 GBP2024-03-31
    Officer
    icon of calendar 2001-02-09 ~ 2005-01-10
    IIF 13 - Secretary → ME
  • 21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    144 GBP2017-03-31
    Officer
    icon of calendar 2016-09-05 ~ 2017-06-29
    IIF 4 - Secretary → ME
  • 22
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -386,557 GBP2017-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2017-06-29
    IIF 12 - Secretary → ME
  • 23
    icon of address Hartfield House First Floor, 41-47 Hartfield Road Wimbledon, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2011-07-13
    IIF 67 - Director → ME
    icon of calendar 2010-07-08 ~ 2011-07-13
    IIF 14 - Secretary → ME
  • 24
    icon of address 1 Poultry, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    108,558 GBP2018-12-31
    Officer
    icon of calendar 2004-09-08 ~ 2017-05-31
    IIF 18 - Secretary → ME
  • 25
    icon of address 211 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,516 GBP2015-12-31
    Officer
    icon of calendar 2012-10-16 ~ 2015-03-31
    IIF 46 - Director → ME
    icon of calendar 2013-02-04 ~ 2015-03-31
    IIF 1 - Secretary → ME
  • 26
    icon of address 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-10 ~ 2004-05-10
    IIF 63 - Director → ME
    icon of calendar 2003-12-10 ~ 2004-05-10
    IIF 24 - Secretary → ME
  • 27
    icon of address 29 Victoria Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,566 GBP2021-12-31
    Officer
    icon of calendar 2018-05-10 ~ 2018-06-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-06-05
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-08 ~ 2013-10-07
    IIF 48 - Director → ME
  • 29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2006-12-14
    IIF 20 - Secretary → ME
  • 30
    icon of address Suite C, 4-6 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,387,262 GBP2016-12-28
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-14
    IIF 25 - Secretary → ME
  • 31
    icon of address 32 Chevet Lane, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-02-04
    IIF 45 - Director → ME
    icon of calendar ~ 1993-02-04
    IIF 23 - Secretary → ME
  • 32
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2011-07-13
    IIF 43 - Director → ME
    icon of calendar 2006-08-09 ~ 2011-07-13
    IIF 22 - Secretary → ME
  • 33
    icon of address Jubilee House, 92 Lincoln Road, Peterborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -259,526 GBP2016-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-03-05
    IIF 52 - Director → ME
    icon of calendar 2014-03-05 ~ 2016-09-30
    IIF 8 - Secretary → ME
  • 34
    ANDREW HOUSE LIMITED - 1992-01-30
    icon of address 1 Poultry, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,558 GBP2024-12-31
    Officer
    icon of calendar 2004-09-08 ~ 2017-05-31
    IIF 17 - Secretary → ME
  • 35
    SHORTLIST MEDIA LIMITED - 2018-11-19
    icon of address 185 Fleet Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,033,272 GBP2023-03-31
    Officer
    icon of calendar 2007-05-14 ~ 2015-02-11
    IIF 35 - Secretary → ME
  • 36
    P.P.K.G. LTD. - 2009-04-08
    GLYNN NICHOLAS (UK) LIMITED - 2007-06-15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2009-10-02
    IIF 37 - Secretary → ME
  • 37
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,137,210 GBP2021-03-31
    Officer
    icon of calendar 2012-10-23 ~ 2014-03-31
    IIF 51 - Director → ME
    icon of calendar 2014-03-31 ~ 2015-11-29
    IIF 7 - Secretary → ME
  • 38
    MIXMAG MEDIA LIMITED - 2017-05-03
    DEVELOPMENT HELL LIMITED - 2015-01-22
    icon of address 98 De Beauvoir Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -490,892 GBP2022-12-31
    Officer
    icon of calendar 2006-03-29 ~ 2024-11-01
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.