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

Mr Nick Davenport

    Related profiles found in government register
  • Mr Nick Davenport
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 1
    • icon of address Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ

      IIF 2
  • Mr Nick Davenport
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nick Davenport
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 24, 112 The Rock, Bury, BL9 0PZ, England

      IIF 137
  • Mr Nick Nick Davenport
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport House, 67 Coney Road, Derry, Tyrone, BT48 8JP, Northern Ireland

      IIF 138
    • icon of address 2869 Davenport House, 207 Regent Street, London, W1B 3HH, England

      IIF 139
  • Mr Nick Davenport
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nick Davenport
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 157
  • Mr Nick Davenport
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Evan Barron Road, Inverness, IV2 4JD, Scotland

      IIF 158
  • Davenport, Nick
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport House, 207 Regent St, London, W1B 3HH, United Kingdom

      IIF 159
  • Davenport, Nick
    British co director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport House, 207 Regent St, London, London, W1B 3HH, United Kingdom

      IIF 160
  • Davenport, Nick
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davenport, Nick
    British commercial director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 253
    • icon of address 30, Bold Street, Stoke-on-trent, ST1 6PD, England

      IIF 254
  • Davenport, Nick
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Hyndburn Works, Ranger Street, Accrington, BB5 0RL, England

      IIF 255
    • icon of address 13, Calton Gardens, Aldershot, GU11 3TB, England

      IIF 256
    • icon of address Flat 2, 14 Vernon Road, Birmingham, B16 9SH, England

      IIF 257
    • icon of address 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 258 IIF 259 IIF 260
    • icon of address 2793 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, England

      IIF 270
    • icon of address Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 271
    • icon of address Unit 15 The Mayflower, Mill Road, Mayland, Chelmsford, CM3 6EQ, England

      IIF 272
    • icon of address Unit D The Mayflower, Mill Road, Mayland, Chelmsford, CM3 6EQ, England

      IIF 273
    • icon of address Festival House, Jessop Avenue, Cheltenham, GL50 3SH, England

      IIF 274
    • icon of address 97, Hazel Avenue, Guildford, GU1 1NU, England

      IIF 275
    • icon of address Pure Office, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 276
    • icon of address 5107 Icon Tower, 8 Portal Way, London, W3 6DS, England

      IIF 277
    • icon of address 59, Tweedle Hill Road, Manchester, M9 8LQ, England

      IIF 278
    • icon of address 12, Moss Mill Street, Rochdale, OL16 5JX, England

      IIF 279
    • icon of address 30, Bold Street, Stoke-on-trent, ST1 6PD, England

      IIF 280
    • icon of address Markham House, 20 Broad Street, Wokingham, RG40 1AH, England

      IIF 281
  • Davenport, Nick
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davenport, Nick
    British internet consultant/author born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 298
  • Davenport, Nick
    British internet developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Rd, Bury, Lancashire, BL8 2NZ, United Kingdom

      IIF 299
  • Davenport, Nick Nick
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport House, 261 Bolton Road, Bury, BL8 2NZ, England

      IIF 300
  • Davenport, Nick Nick
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davenport House, 207 Regent Street, London, W1B 3HH, England

      IIF 301
  • Davenport, Nick Nick
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2869 Davenport House, 207 Regent Street, London, W1B 3HH, England

      IIF 302
  • Davenport, Nick
    English internet developer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Davenport House, 207 Regent St, London, W1B 3HH, United Kingdom

      IIF 303
  • Davenport, Nick
    English company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 24, 112 The Rock, Bury, BL9 0PZ, England

      IIF 304
  • Davenport, Nick
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Rd, Bury, Lancashire, BL8 2NZ, United Kingdom

      IIF 305
  • Davenport, Nick
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 306
    • icon of address 3rd Floor, 207 Regent St, London, W1B 3HH, United Kingdom

      IIF 307
  • Davenport, Nick
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 308 IIF 309 IIF 310
    • icon of address 888 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 311
  • Davenport, Nick
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 312 IIF 313 IIF 314
    • icon of address 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 315 IIF 316
    • icon of address 3rd Floor, 207 Regent St, London, London, W1B 3HH, United Kingdom

      IIF 317
  • Davenport, Nick

    Registered addresses and corresponding companies
  • Davenport, Nick
    United Kingdom born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 360
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 2
    JABBERMUNCH LTD - 2025-05-12
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2025-01-31
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 9
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 15
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 20
    icon of address City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 21
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 Davenport House, 3 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,924 GBP2024-06-30
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 248 - Director → ME
    icon of calendar 2011-06-20 ~ now
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    SOLUS GROUP LTD - 2018-04-06
    DBS EXCHANGE LTD - 2018-07-02
    ST JAMES DOMAINS LTD - 2018-03-19
    icon of address 1 Davenport House, 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 26
    QUICKNETSOFT LTD - 2018-07-09
    IQ GOLD LTD. - 2022-05-31
    icon of address 1 Davenport House, 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Has significant influence or controlOE
  • 27
    ST JAMES TRUST ASSETS - 2017-03-06
    DBSTRUST LTD - 2019-06-28
    icon of address Davenport House, 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 113 - Has significant influence or controlOE
  • 28
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,437 GBP2024-03-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 301 - Director → ME
    icon of calendar 2020-10-12 ~ now
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 32
    RED-PEGASUS LTD - 2017-08-16
    icon of address 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,779 GBP2024-07-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 153 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,366 GBP2024-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 360 - Director → ME
    icon of calendar 2012-05-08 ~ now
    IIF 333 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 45
    BOND ST. MEDIA LTD - 2017-03-06
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1 Davenport House, 3 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    -229,187 GBP2024-11-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 170 - Director → ME
    icon of calendar 2011-11-03 ~ now
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 57
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 1 Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,300 GBP2024-08-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 59
    RADAR AND SATELLITE LIMITED - 2025-09-22
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 62
    S.MEDIA IQ LTD - 2018-11-01
    ZUOOP LTD - 2018-03-26
    icon of address 261 Bolton Road, Bury, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 64
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 65
    MYCENTRALPLACE LTD - 2016-09-19
    icon of address 2086 Davenport House 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 145 - Has significant influence or control over the trustees of a trustOE
    IIF 145 - Has significant influence or controlOE
    IIF 145 - Has significant influence or control as a member of a firmOE
  • 66
    icon of address 1 Davenport House, 207 Regent St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,235 GBP2025-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 71
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 73
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 77
    XSAI LTD
    - now
    TRAPANDMOUSE LTD - 2020-09-10
    THE BRIT BUSINESS LOBBY LTD - 2024-01-29
    icon of address 33 Cottenham Lane, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 79
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,065 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 112
  • 1
    BUSINESS RESOURCE PARTNERSHIP LTD - 2020-05-22
    UK GREENWICH GROUP CO., LTD. - 2017-06-28
    icon of address 125 Davenport House 207 Regent Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,909 GBP2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2022-10-05
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-10-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ 2025-11-01
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-11-01
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 3
    icon of address Room 11a 12 Deer Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,858 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2024-12-30
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-12-30
    IIF 110 - Ownership of shares – 75% or more OE
  • 4
    ACQUIRESIGN LTD - 2023-10-16
    BLACK JACK 21 LIMITED - 2024-03-20
    ACQUIRECORP LTD - 2017-03-06
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2025-10-27
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2025-10-27
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    SUMSUMON LTD - 2020-05-11
    X.TAXI LTD. - 2023-07-31
    icon of address Unit 15 Lyndon Rd Lyndon Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,170,332 GBP2025-03-23
    Officer
    icon of calendar 2020-05-01 ~ 2023-07-30
    IIF 259 - Director → ME
    icon of calendar 2024-03-10 ~ 2025-03-19
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ 2025-03-19
    IIF 105 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-01 ~ 2023-07-30
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    MOUSETRAP.DIGITAL LTD - 2020-08-24
    MR BOUNCE BACK LTD - 2021-07-06
    icon of address 25 Upper George Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,037 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2024-08-01
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2024-08-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 7
    icon of address Flat 30 Beech Ct, 62 Riverdene Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ 2025-05-26
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-05-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    EQUITYCHARGES LTD - 2024-12-09
    icon of address 109-111 109-111 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ 2024-12-05
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 2024-12-05
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 9
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ 2025-01-08
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-01-08
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 19 Wood Street, Fleetwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ 2025-02-08
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 2025-02-08
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-09-20
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-09-20
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Markham House, 20 Broad Street, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2025-07-18
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2025-07-18
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 13
    COMPANY REGISTRATION SERVICES LIMITED - 2024-12-23
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ 2025-07-11
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2025-07-11
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 14
    IQ2INTERNET LIMITED - 2021-08-30
    GAMETRADE GLOBAL LTD - 2021-08-19
    icon of address 15 Wadsworth Court, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-08-16 ~ 2024-08-08
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2024-08-08
    IIF 129 - Ownership of shares – 75% or more OE
  • 15
    BUSINESS RESOURCE MERCANTILE LTD - 2020-05-21
    SX SEATING INTERNATIONAL CO., LIMITED - 2017-06-28
    I AM THINKING OF LTD. - 2024-09-16
    icon of address International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2024-09-13
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-09-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    EMERALD CHARM HOLDING GROUP LIMITED - 2017-06-28
    icon of address 1 Wollaston Road, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2024-03-20
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-03-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    SOLUS GROUP LTD - 2018-04-06
    DBS EXCHANGE LTD - 2018-07-02
    ST JAMES DOMAINS LTD - 2018-03-19
    icon of address 1 Davenport House, 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2013-08-01
    IIF 299 - Director → ME
    icon of calendar 2011-06-15 ~ 2020-06-01
    IIF 331 - Secretary → ME
  • 18
    icon of address 34/40 Flat 1 Talbot Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2024-11-21
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2024-11-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1a Hyndburn Works, Ranger Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ 2025-05-30
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-05-30
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 20
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ 2025-08-27
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-08-27
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 21
    DEVONSHIRE REGENCY LTD - 2025-10-29
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ 2025-11-12
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-11-12
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 2869 Davenport House 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-30
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-07-30
    IIF 139 - Ownership of shares – 75% or more OE
  • 23
    RRIGLOBAL LTD - 2021-07-05
    SLANG DIGITAL LTD - 2025-01-27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    424,891 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2025-01-21
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2025-01-21
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-21 ~ 2025-01-21
    IIF 158 - Ownership of shares – 75% or more OE
  • 24
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-08
    IIF 357 - Secretary → ME
  • 25
    QUICKNETPAY LTD - 2016-09-19
    icon of address 2 Cossaton Rise, Middle Wallop, Stockbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2025-05-25
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-05-26
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ 2025-11-09
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ 2025-11-09
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 27
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 327 - Secretary → ME
  • 28
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2013-10-09
    IIF 318 - Secretary → ME
  • 29
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-08
    IIF 350 - Secretary → ME
  • 30
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 323 - Secretary → ME
  • 31
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 321 - Secretary → ME
  • 32
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 358 - Secretary → ME
  • 33
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 322 - Secretary → ME
  • 34
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 325 - Secretary → ME
  • 35
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 348 - Secretary → ME
  • 36
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 353 - Secretary → ME
  • 37
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 324 - Secretary → ME
  • 38
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 351 - Secretary → ME
  • 39
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 347 - Secretary → ME
  • 40
    icon of address 4385, 08400340: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,846 EUR2016-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2014-06-01
    IIF 340 - Secretary → ME
  • 41
    icon of address 1193 Davenport House, 207 Regent St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ 2014-06-01
    IIF 338 - Secretary → ME
  • 42
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ 2025-09-12
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ 2025-09-12
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 43
    icon of address Rob Geal, 26 The Hornet, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-03-01
    IIF 336 - Secretary → ME
  • 44
    DBS INSURE LTD - 2020-02-17
    GEO3 LTD. - 2024-10-29
    icon of address 18 Coop Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2024-10-25
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2024-10-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 45
    SOLUS TECH TRADING LTD - 2024-12-09
    icon of address 45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-12-05
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2024-12-05
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 46
    YPSILON TRADING AND COMMERCE LTD - 2020-05-26
    XSMEDFIA LTD. - 2020-05-28
    XSMEDIA LTD. - 2025-02-13
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-05-20 ~ 2025-02-07
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2025-02-07
    IIF 26 - Ownership of shares – 75% or more OE
  • 47
    HIGH DYNAMIC LIMITED - 2024-08-13
    EARFREE LTD - 2025-02-14
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -537 GBP2024-07-31
    Officer
    icon of calendar 2024-11-07 ~ 2025-02-07
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ 2025-02-07
    IIF 69 - Ownership of shares – 75% or more OE
  • 48
    FEUDAL TITLE LIMITED - 2024-11-22
    ATHANIS INTELLIGENCE LTD - 2025-02-14
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-07-21 ~ 2025-02-07
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2025-02-07
    IIF 103 - Has significant influence or control as a member of a firm OE
  • 49
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ 2014-06-01
    IIF 337 - Secretary → ME
  • 50
    DENTEETH LTD - 2019-04-15
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    26,640 GBP2023-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2019-04-14
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-04-14
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 1192 Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2013-12-05
    IIF 328 - Secretary → ME
  • 52
    LAKESIDE CIVILS LIMITED - 2025-07-23
    REAL ENGLAND LTD - 2024-09-17
    icon of address 111 Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,848 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2024-09-17
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2024-09-17
    IIF 143 - Ownership of shares – 75% or more OE
  • 53
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 354 - Secretary → ME
  • 54
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 359 - Secretary → ME
  • 55
    BOND ST. MEDIA LTD - 2017-03-06
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-05-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 56
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-03-31 ~ 2025-11-01
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-11-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 57
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 346 - Secretary → ME
  • 58
    MIDAS INTELLIGENCE LTD - 2025-10-23
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-10-22
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-10-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 59
    ADVERCADO LTD - 2015-11-23
    icon of address 888 Davenport House 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    942 GBP2024-04-30
    Officer
    icon of calendar 2020-10-22 ~ 2021-03-05
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-03-05
    IIF 106 - Has significant influence or control OE
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 106 - Has significant influence or control as a member of a firm OE
  • 60
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-09
    IIF 355 - Secretary → ME
  • 61
    AFC BURY LTD - 2020-05-04
    DBS ADMINISTRATION LTD - 2019-08-09
    icon of address 4385, 11032091 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2024-05-07
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2024-05-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 62
    icon of address 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2025-09-05
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-09-05
    IIF 23 - Ownership of shares – 75% or more OE
  • 63
    icon of address 261 Bolton Rd, Bury, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    -229,187 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2013-08-01
    IIF 298 - Director → ME
  • 64
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ 2025-09-20
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 2025-09-20
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 65
    icon of address 53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,092 GBP2021-01-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-30
    IIF 294 - Director → ME
  • 66
    MOUSE.MEDIA LTD - 2024-10-14
    icon of address 12 Stetchworth Drive, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-09-16
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-09-16
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 67
    ZEUS RESOURCES LTD - 2025-06-26
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ 2025-06-09
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-06-09
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 68
    icon of address 207 Regent St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-04-24
    IIF 339 - Secretary → ME
  • 69
    MYBBL LTD - 2024-04-19
    icon of address Unit 1, Station Road Industrial Estate Valley Road, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2024-03-19
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2024-03-19
    IIF 141 - Right to appoint or remove directors OE
  • 70
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ 2025-10-27
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 2025-10-27
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 71
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 320 - Secretary → ME
  • 72
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2013-08-01
    IIF 341 - Secretary → ME
  • 73
    icon of address Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,096 GBP2018-07-31
    Officer
    icon of calendar 2018-04-28 ~ 2019-04-01
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-04-30
    IIF 111 - Ownership of shares – 75% or more OE
  • 74
    icon of address 1516 Davenport House 261 Bolton Rd, Bury, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ 2014-10-01
    IIF 330 - Secretary → ME
  • 75
    ECSB GROUP LTD - 2020-02-03
    icon of address 4385, 11440864 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-01-28 ~ 2023-02-21
    IIF 202 - Director → ME
    icon of calendar 2018-06-29 ~ 2019-01-14
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-01-14
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-28 ~ 2023-02-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 76
    icon of address 46 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-07-10
    IIF 307 - Director → ME
  • 77
    LRD GLOBAL LTD - 2021-08-18
    MYGLOBALPOST LIMITED - 2024-12-17
    BRITANNIA UK CAPITAL LIMITED - 2021-09-24
    icon of address White Wall Yard Royal Eagle Close, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-01-01
    IIF 317 - Director → ME
    icon of calendar 2021-08-16 ~ 2024-12-16
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-06
    IIF 155 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-16 ~ 2024-12-16
    IIF 128 - Ownership of shares – 75% or more OE
  • 78
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 356 - Secretary → ME
  • 79
    DIGITAL EQUITY LTD - 2021-11-25
    MADNESS.TV LTD - 2025-02-13
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2025-02-07
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2025-02-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 80
    IQ DOMAIN CAPITAL LTD - 2021-07-06
    DBS IP LTD - 2019-06-28
    icon of address The Barn, Bridge Farm Whitchurch Canonicorum, Cardsmill Lane, Bridport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2024-12-11
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2024-12-11
    IIF 21 - Ownership of shares – 75% or more OE
  • 81
    icon of address 30 Bold Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2025-03-21
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2025-03-21
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 82
    SOLUS CREATIVE LTD - 2025-11-10
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-11-09
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-11-09
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 83
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2025-09-12
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ 2025-09-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 84
    icon of address Unit 66, Askern Industrial Estate Moss Road, Askern, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2024-09-24
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2024-09-24
    IIF 14 - Ownership of shares – 75% or more OE
  • 85
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ 2025-10-19
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ 2025-10-19
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 86
    MAGOBON LTD - 2024-03-24
    icon of address 72 Upper Park Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ 2024-05-08
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ 2024-05-08
    IIF 132 - Ownership of shares – 75% or more OE
  • 87
    MYCENTRALPLACE LTD - 2016-09-19
    icon of address 2086 Davenport House 207 Regent St, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2018-03-14
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-14
    IIF 107 - Ownership of shares – 75% or more OE
  • 88
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-08
    IIF 352 - Secretary → ME
  • 89
    icon of address Rob Geal, 26 The Hornet, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-03-01
    IIF 334 - Secretary → ME
  • 90
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-06-01
    IIF 329 - Secretary → ME
  • 91
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-02
    IIF 345 - Secretary → ME
  • 92
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-02
    IIF 344 - Secretary → ME
  • 93
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 326 - Secretary → ME
  • 94
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 319 - Secretary → ME
  • 95
    IQOIN LTD - 2018-11-01
    icon of address 272 Manchester Road, Audenshaw, Manchester, England
    Active Corporate
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2024-03-17
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-03-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 96
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITED - 2017-06-28
    ASKMYTUTOR LTD. - 2024-09-19
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTD - 2017-06-28
    BUSINESS RESOURCE HOLDINGS LTD - 2020-05-21
    icon of address 17 Goodlass House 23 Goodlass Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    123,986 GBP2024-11-30
    Officer
    icon of calendar 2020-05-20 ~ 2024-09-18
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-09-18
    IIF 46 - Ownership of shares – 75% or more OE
  • 97
    icon of address 152 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2020-03-31 ~ 2025-04-08
    IIF 268 - Director → ME
    icon of calendar 2013-05-07 ~ 2017-03-29
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2025-04-08
    IIF 64 - Ownership of shares – 75% or more OE
  • 98
    icon of address Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-09
    IIF 349 - Secretary → ME
  • 99
    UK TOP RETAIL GROUP LTD - 2020-05-18
    NUTS AGENCY LTD - 2024-09-16
    icon of address 22-28 Wood Street, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-05-15 ~ 2024-09-16
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-05-17
    IIF 157 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-17 ~ 2024-09-16
    IIF 130 - Ownership of shares – 75% or more OE
  • 100
    BLUE MOUNTTAIN CONSTRUCTION LTD - 2024-11-27
    BLUE MOUNTAIN RESOURCES LTD - 2025-03-19
    JEWSON CONSTRUCTION LIMITED - 2024-11-22
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-21 ~ 2025-03-18
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2024-07-21 ~ 2025-03-18
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
  • 101
    icon of address 1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2025-10-20
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2025-10-20
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 102
    XSAI LTD
    - now
    TRAPANDMOUSE LTD - 2020-09-10
    THE BRIT BUSINESS LOBBY LTD - 2024-01-29
    icon of address 33 Cottenham Lane, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2024-09-17
    IIF 314 - Director → ME
  • 103
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ 2025-09-08
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-09-08
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 104
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ 2025-08-29
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-08-29
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 105
    XSP TECH TRADING LTD - 2025-08-29
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2024-08-08 ~ 2025-02-07
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 2025-02-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 106
    icon of address Unit 31 Andrews Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    823,000 GBP2025-04-02
    Officer
    icon of calendar 2024-12-30 ~ 2025-03-19
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ 2025-03-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 107
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ 2025-10-31
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-10-31
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 108
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ 2025-10-31
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-10-31
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 109
    icon of address 43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2013-10-09
    IIF 335 - Secretary → ME
  • 110
    icon of address 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ 2025-10-07
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ 2025-10-07
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 111
    EQOIN LTD - 2021-10-07
    IQOIN LTD. - 2019-04-08
    icon of address 45a High Street, Godstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2024-11-22
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2024-11-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 112
    icon of address 30 Bold Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2025-03-21
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-03-21
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE

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.