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

Barnett, Neil James

    Related profiles found in government register
  • Barnett, Neil James
    British businessman born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shaws Farm, Shaws Farm, Horsell Common, Woking, Surrey, United Kingdom

      IIF 1
  • Barnett, Neil James
    British chief financial officer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 2
  • Barnett, Neil James
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnett, Neil James
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Woodingdean Business, Park, Sea View Way, Brighton, East Sussex, BN2 6NX

      IIF 10
    • icon of address Hascombe Court Farm, Hascombe, Godalming, Surrey, GU8 4AF

      IIF 11
    • icon of address Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 12 IIF 13 IIF 14
    • icon of address Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU, United Kingdom

      IIF 17 IIF 18
  • Barnett, Neil James
    British finance director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Conduit Street, London, W1S 2XF

      IIF 19
  • Barnett, Neil
    British accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 20 IIF 21
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 22
  • Barnett, Neil
    British cfo born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Upper First Floor, Palliser Road, London, W14 9EG, United Kingdom

      IIF 23
    • icon of address Centenary House, Upper First Floor, Palliser Road, London, W14 9EQ

      IIF 24
  • Barnett, Neil
    British chief financial officer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 25
  • Barnett, Neil
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendock, Seven Hills Road, Cobham, KT11 1DS, England

      IIF 26
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, England

      IIF 27
    • icon of address 8, The Ridgeway, Guildford, GU1 2DG, England

      IIF 28
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 29
  • Barnett, Neil
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 30
    • icon of address 8, The Ridgeway, Guildford, GU1 2DG, England

      IIF 31 IIF 32 IIF 33
    • icon of address 8, The Ridgeway, Guildford, Surrey, GU1 2DG, England

      IIF 34
    • icon of address Ridgemount, 8 The Ridgeway, Guildford, Surrey, GU1 2DG, England

      IIF 35
    • icon of address Ridgemount, 8 The Ridgeway, Guildford, Surrey, GU1 2DG, United Kingdom

      IIF 36
    • icon of address Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, England

      IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • icon of address 48/49, Russell Square, London, WC1B 4JP, England

      IIF 39
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, England

      IIF 40 IIF 41
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 42
    • icon of address 31-32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 43
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 44 IIF 45
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Barnett, Neil
    British finance director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 49
    • icon of address 8, The Ridgeway, Guildford, GU1 2DG, United Kingdom

      IIF 50
    • icon of address Centenary House, Centenary House, Palliser Road, London, W14 9EQ, England

      IIF 51
    • icon of address Centenary House, Palliser Road, London, W14 9EQ, England

      IIF 52
    • icon of address Centenary House, Upper First Floor, Palliser Road, London, W14 9EQ

      IIF 53
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 54
  • Barnett, Neil
    British financial consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 55-59 Rivington Street, London, EC2A 3QQ, England

      IIF 55
  • Barnett, Neil James
    British finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Copperbeach Close, Hook Heath, Woking, Surrey, GU22 0QA, United Kingdom

      IIF 56
  • Barnett, Neil
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 57
  • Mr Neil Barnett
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Ridgeway, Guildford, GU1 2DG, England

      IIF 58 IIF 59 IIF 60
    • icon of address 8, The Ridgeway, Guildford, Surrey, GU1 2DG, England

      IIF 63
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, England

      IIF 64
    • icon of address 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 65
    • icon of address 31 & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 66
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 67
  • Barnett, Neil James
    British accountant born in October 1966

    Registered addresses and corresponding companies
    • icon of address Hill View Anchor Hill, Woking, Surrey, GU21 2HW

      IIF 68
  • Barnett, Neil James
    British company director

    Registered addresses and corresponding companies
    • icon of address Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 69 IIF 70
  • Barnett, Neil James
    British director

    Registered addresses and corresponding companies
    • icon of address Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 71 IIF 72
  • Barnett, Neil James

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 73
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 74 IIF 75
    • icon of address 1, Copperbeech Close, Hook Heath, Woking, Surrey, GU22 0QA, United Kingdom

      IIF 76
  • Barnett, Neil

    Registered addresses and corresponding companies
    • icon of address 31 & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 48/49 Russell Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 39 - Director → ME
  • 2
    SABRE POWER SOLUTIONS LIMITED - 2010-08-09
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 48 - Director → ME
  • 4
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,957 GBP2025-02-28
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 31 & 32 Causewayhead, Penzance, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Centenary House Upper First Floor, Palliser Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    483,382 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 53 - Director → ME
  • 7
    FUTURE E-BIKES AND SCOOTERS LIMITED - 2020-12-22
    icon of address Pendock, Seven Hills Road, Cobham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Hascombe Court Farm Hascombe, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Centenary House Upper First Floor, Palliser Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -535,373 GBP2024-12-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 23 - Director → ME
  • 10
    INNOVATE ACCOUNTING LTD - 2021-06-16
    icon of address 8 The Ridgeway, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,140 GBP2024-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 8 The Ridgeway, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address 8 The Ridgeway, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    67,937 GBP2024-12-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 54 - Director → ME
    icon of calendar 2020-01-20 ~ now
    IIF 73 - Secretary → ME
  • 14
    icon of address Centenary House Centenary House, Palliser Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,790 GBP2024-12-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,996 GBP2022-02-28
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 49 - Director → ME
  • 16
    ESONG MUSIC LIMITED - 2013-03-28
    icon of address 48 Warwick Street Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,038,279 GBP2015-12-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address 31-32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,162 GBP2024-02-29
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address Centenary House Upper First Floor, Palliser Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,222,987 GBP2024-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Centenary House, Palliser Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -116,745 GBP2024-12-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2022-12-13 ~ now
    IIF 74 - Secretary → ME
  • 21
    icon of address 8 The Ridgeway, Guildford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    STUDIOSTAYS HOTEL GROUP LTD - 2025-01-31
    icon of address 31 & 32 Causewayhead, Penzance, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    PUCKRUP VENTURES LIMITED - 2021-01-29
    STUDIOWORKS TECHNOLOGY LTD - 2022-02-23
    MARKET GRAVITY VENTURES LTD - 2017-06-26
    icon of address 21 Belvedere Drive, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,782,162 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 29 - Director → ME
  • 24
    THE GRANT AND ANTHEA FOUNDATION - 2006-07-05
    icon of address Sunrise, 37 Meadway, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    -100 GBP2024-04-05
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 26
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,125,101 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-12-14 ~ now
    IIF 75 - Secretary → ME
  • 27
    INNOVATEFD LTD - 2021-06-14
    UK RF LIMITED - 2021-01-25
    INNOVATE ACCOUNTING & FD LTD - 2022-02-28
    icon of address 8 The Ridgeway, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 63 - Has significant influence or controlOE
  • 28
    JETONS LTD - 2011-04-01
    icon of address 8 The Ridgeway, Guildford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,989,214 GBP2024-12-31
    Officer
    icon of calendar 2010-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    JETONS LTD - 2013-11-13
    icon of address The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,815 GBP2023-12-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 47 - Director → ME
  • 30
    CAMBRIDGE INFRATECH LIMITED - 2020-11-20
    YOUR OFFICE YOUR HOME LTD - 2021-01-04
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,912 GBP2024-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 27 - Director → ME
Ceased 30
  • 1
    AQUOZONE LTD - 2014-03-24
    icon of address 207 Hangleton Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,535 GBP2018-03-31
    Officer
    icon of calendar 2014-04-24 ~ 2014-12-10
    IIF 56 - Director → ME
  • 2
    icon of address 48-49 Russell Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2019-06-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    VISIBLE APPS LTD - 2013-02-07
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,073 GBP2017-09-30
    Officer
    icon of calendar 2014-04-14 ~ 2014-07-27
    IIF 76 - Secretary → ME
  • 4
    ALLEYPRESS LIMITED - 1983-02-15
    VTR PLC - 2008-10-16
    PRIME FOCUS LONDON PLC - 2016-10-13
    VIDEO TAPE RECORDING PLC - 1990-01-31
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2011-01-20
    IIF 17 - Director → ME
  • 5
    CINIME LTD - 2015-11-18
    INTERACTIVE CINEMA GROUP LIMITED - 2015-03-06
    YUMMI IQX LIMITED - 2014-12-23
    icon of address 22 Ganton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2014-02-10
    IIF 4 - Director → ME
  • 6
    CINIME LIMITED - 2014-11-05
    icon of address 22 Ganton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2014-02-10
    IIF 3 - Director → ME
  • 7
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,957 GBP2025-02-28
    Officer
    icon of calendar 2011-06-27 ~ 2012-04-16
    IIF 10 - Director → ME
  • 8
    SEMAPHORE LONDON LIMITED - 2016-05-05
    WELL MARKETING UK LIMITED - 2015-03-06
    GLORIA PRODUCTIONS LTD. - 2013-08-01
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2023-03-31
    Officer
    icon of calendar 2020-12-08 ~ 2022-10-01
    IIF 55 - Director → ME
  • 9
    ENRJM LTD - 2017-02-15
    PRIORY WELLNESS LIMITED - 2016-03-16
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,677 GBP2024-06-30
    Officer
    icon of calendar 2017-10-30 ~ 2018-05-04
    IIF 25 - Director → ME
  • 10
    icon of address 31 & 32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,106 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ 2024-03-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ 2022-02-17
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ANTHEA TURNER HOME LIMITED - 2005-03-02
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-14 ~ 2008-08-22
    IIF 70 - Secretary → ME
  • 12
    HALLCO 1510 LIMITED - 2007-09-10
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2009-01-16
    IIF 13 - Director → ME
  • 13
    HALLCO 1496 LIMITED - 2007-07-18
    icon of address Delloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2008-10-01
    IIF 9 - Director → ME
  • 14
    icon of address Deloite Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2008-10-01
    IIF 7 - Director → ME
  • 15
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2008-10-01
    IIF 14 - Director → ME
    icon of calendar 2008-06-11 ~ 2008-10-01
    IIF 71 - Secretary → ME
  • 16
    37 DEAN STREET LIMITED - 2011-01-12
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2010-08-20
    IIF 18 - Director → ME
  • 17
    CINESITE (EUROPE) LIMITED - 2012-05-18
    LAUNCHDASH SERVICES LIMITED - 1993-08-03
    icon of address Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2005-02-25
    IIF 2 - Director → ME
    icon of calendar 2003-03-27 ~ 2005-02-25
    IIF 72 - Secretary → ME
  • 18
    ROKE COMMUNICATIONS & PARTNERS LIMITED - 2023-10-24
    icon of address Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,524 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ 2024-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ 2023-10-20
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 19
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -241,661 GBP2022-12-31
    Officer
    icon of calendar 2020-01-31 ~ 2023-09-30
    IIF 50 - Director → ME
  • 20
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2012-04-16
    IIF 15 - Director → ME
  • 21
    STUDIOSTAYS HOTEL GROUP LTD - 2025-01-31
    icon of address 31 & 32 Causewayhead, Penzance, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-14 ~ 2025-05-06
    IIF 21 - Director → ME
    icon of calendar 2024-08-14 ~ 2025-05-06
    IIF 78 - Secretary → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-07 ~ 2025-07-17
    IIF 38 - Director → ME
  • 23
    icon of address 31 & 32 Causewayhead, Penzance, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ 2025-07-17
    IIF 20 - Director → ME
    icon of calendar 2024-08-15 ~ 2025-07-17
    IIF 77 - Secretary → ME
  • 24
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    -100 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-12-24 ~ 2023-12-23
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Willow Wood, Horsell Common, Woking, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-07-01
    IIF 1 - Director → ME
  • 26
    INNOVATEFD LTD - 2021-06-14
    UK RF LIMITED - 2021-01-25
    INNOVATE ACCOUNTING & FD LTD - 2022-02-28
    icon of address 8 The Ridgeway, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2015-11-30
    IIF 46 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-01-01
    IIF 37 - Director → ME
    icon of calendar 1998-12-02 ~ 2000-01-01
    IIF 68 - Director → ME
  • 27
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2008-10-01
    IIF 8 - Director → ME
    icon of calendar 2005-10-07 ~ 2005-10-21
    IIF 69 - Secretary → ME
  • 28
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2008-12-15
    IIF 12 - Director → ME
  • 29
    icon of address 22 Ganton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2014-02-10
    IIF 6 - Director → ME
  • 30
    icon of address 22 Ganton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2014-02-10
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.