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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon John Campbell

    Related profiles found in government register
  • Mr Simon John Campbell
    British born in January 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1 IIF 2
  • Mr Simon John Campbell
    British born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Simon John Campbell
    British born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 10 IIF 11
  • Mr Simon John Campbell
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Simon Campbell
    British born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Campbell, Simon John
    British born in January 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Campbell, Simon John
    British musician born in January 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Mr Simon Campbell
    British born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Campbell, Simon John
    British born in January 1958

    Registered addresses and corresponding companies
    • The Royds, Chatburn, Clitheroe, Lancashire, BB7 4LB

      IIF 29
  • Campbell, Simon John
    British businessman born in January 1958

    Registered addresses and corresponding companies
    • The Estate House, West Marton, Skipton, North Yorkshire, BD23 3UE

      IIF 30 IIF 31
  • Campbell, Simon John
    British born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Campbell, Simon John
    British director born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
  • Campbell, Simon John
    British musician born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • Lyonville, St Marks Road, Stuggadhoo, Marown, IM4 2AJ, Isle Of Man

      IIF 35
  • Campbell, Simon John
    British director born in October 1978

    Registered addresses and corresponding companies
    • Rainmakers, Bedford Chambers, The Piazza, London, WC2E 8HA

      IIF 36
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ivybridge House, 1, Adam Street, 1 Adam Street, London, WC2N 6LE, England

      IIF 37
  • Campbell, Simon
    British musician born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Campbell, Simon John
    British

    Registered addresses and corresponding companies
    • The Royds, Chatburn, Clitheroe, Lancashire, BB7 4LB

      IIF 39
  • Campbell, Simon John
    born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 40
  • Campbell, Simon John
    British born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 43 IIF 44
  • Campbell, Simon John
    British business consultant born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 45
  • Campbell, Simon John
    British business consultant/ceo born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 46
  • Campbell, Simon John
    British director born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
  • Campbell, Simon John
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 001, Whitehouse Apartments, London, SE1 8YD

      IIF 49
    • 3, Park Lane, Stamford, PE9 2LU, England

      IIF 50
  • Campbell, Simon John
    British business consultant/ceo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 51
    • 9, Adam Street, London, WC2N 6AA, United Kingdom

      IIF 52
    • Adam Street Club, 9 Adam Street, London, WC2N 6AA, United Kingdom

      IIF 53
    • Park Villa, 3 Park Lane, Stamford, PE9 2LU, United Kingdom

      IIF 54
  • Campbell, Simon John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, England

      IIF 55 IIF 56
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 57
    • Suite B Synergy House, Guildhall Close, Manchester Science Park, Manchester, Greater Manchester, M15 6SY

      IIF 58
    • Suite B, Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 59
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 60
    • 1-5, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 61
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62 IIF 63
    • 8a, Northcote Road, London, SW11 1NT, United Kingdom

      IIF 64
    • Flat 1, 90-92, Balham High Road, 90-92 Balham High Road, London, SW12 9AG, United Kingdom

      IIF 65
    • Flat 1, 90-92 Balham High Road, London, SW12 9AG, United Kingdom

      IIF 66
    • Ivybridge House, 1 Adam Street, London, WC2N 6LE, England

      IIF 67
    • Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Campbell, Simon John
    born in January 1958

    Registered addresses and corresponding companies
    • The Estate House, West Marton, Skipton, , BD23 3UE,

      IIF 76 IIF 77
  • Campbell, Simon
    British born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 133, Eastcliff, Portishead, Bristol, BS20 7AD, England

      IIF 78
  • Campbell, Simon
    British entrepreneur born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
  • Campbell, Simon John

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 80 IIF 81
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 82
  • Campbell, Simon

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 83 IIF 84
child relation
Offspring entities and appointments 53
  • 1
    APPIO LIMITED
    09648389
    Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 65 - Director → ME
  • 2
    APPLOI UK LTD
    10866674
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 69 - Director → ME
  • 3
    BATN LIMITED
    09542184
    Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    BLUEBAG CONSULTANTS LLP
    - now OC305269
    ERSKINE CORPORATION LLP
    - 2008-05-13 OC305269
    Studio 21 Community Buildings, Aire Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2003-08-07 ~ 2009-01-19
    IIF 76 - LLP Designated Member → ME
  • 5
    BORN TALENTED LIMITED
    07496397
    Borntalented (the Sandpit), 1 Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 54 - Director → ME
  • 6
    BRITISH SUB-AQUA CLUB
    01417376
    British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
    Active Corporate (113 parents, 2 offsprings)
    Officer
    2008-05-17 ~ 2009-09-24
    IIF 30 - Director → ME
  • 7
    BSAC INTERNATIONAL LIMITED
    - now 02084663
    INTERCEDE 420 LIMITED - 1987-03-23
    Telford's Quay, Ellesmere Port, South Wirral, Cheshire
    Active Corporate (101 parents)
    Officer
    2008-05-17 ~ 2009-09-24
    IIF 31 - Director → ME
  • 8
    DANCING UNICORN LIMITED
    07055082
    3 Park Lane, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-23 ~ dissolved
    IIF 52 - Director → ME
  • 9
    DDC INFRATECH LTD
    16352894
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    DSM SPV HOLDINGS LIMITED
    15235188
    133 Eastcliff, Portishead, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-10-25 ~ 2023-10-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    DSM TECH ENTERPRISES UK LTD
    - now 13149521
    FILTECH VENTURES LIMITED
    - 2021-09-23 13149521
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 12
    FBT MEDIA LTD - now
    CONEXIA PUBLISHING LIMITED
    - 2008-10-15 05541816
    1 Lyric Square, London
    Dissolved Corporate (6 parents)
    Officer
    2005-08-19 ~ 2008-08-29
    IIF 36 - Director → ME
  • 13
    HRECTECH SANDPIT LIMITED
    10451852
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2016-10-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
  • 14
    JOHN CAWREY SYSTEMS LIMITED - now
    JIGSAW I. T. SYSTEMS MANAGEMENT LIMITED
    - 1999-11-10 03081441
    HEAVEN. NET UK LIMITED
    - 1998-04-29 03081441
    FUNKYNET CO. UK LIMITED
    - 1997-05-01 03081441
    SIDESWORD LIMITED
    - 1995-09-06 03081441
    1st Floor, 264, Manchester Road, Warrington, England
    Dissolved Corporate (7 parents)
    Officer
    1995-08-25 ~ 1999-09-30
    IIF 29 - Director → ME
    1995-08-25 ~ 1999-09-30
    IIF 39 - Secretary → ME
  • 15
    LAMBASTOS LLP
    - now OC404152
    SUPERTONE RECORDS LLP
    - 2017-09-27 OC404152 SC481722... (more)
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove members OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    LINKBUNDLE LIMITED
    09015383
    207 Regent Street 3rd Floor, London
    Dissolved Corporate (8 parents)
    Officer
    2017-06-22 ~ 2018-06-29
    IIF 55 - Director → ME
  • 17
    MARTECH SANDPIT LTD
    10601104
    Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    POWERMEETER GLOBAL LIMITED
    08236696
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 19
    POWERMEETER LIMITED
    08130231
    The Sandpit, 1-5 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 64 - Director → ME
  • 20
    PUBCHECK SPV LTD
    11592212
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PUBLISHCHECK HOLDINGS LIMITED
    - now 10169141
    PUBLISHCHECK LIMITED
    - 2016-11-02 10169141 10465768
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-05-09 ~ 2019-03-08
    IIF 48 - Director → ME
    Person with significant control
    2016-05-09 ~ 2018-12-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PUBLISHCHECK LIMITED
    10465768 10169141
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-07 ~ 2019-03-08
    IIF 63 - Director → ME
  • 23
    PURPLE KIPPER LIMITED
    07045280
    3 Park Lane, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-15 ~ dissolved
    IIF 50 - Director → ME
  • 24
    REGTECH SANDPIT LTD
    10610171
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    RHMD LIMITED
    - now 06059866
    VIAPOST LTD
    - 2009-12-07 06059866 07067248
    POSTWAY UK LIMITED - 2007-04-04
    D T E House, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2007-05-11 ~ dissolved
    IIF 49 - Director → ME
  • 26
    SALESRISER LIMITED
    09750818
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 27
    SANDPIT GLOBAL LIMITED
    11181593
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    SANDPIT HR VENTURES LTD
    10826925 09014892
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-06-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 29
    SANDPIT LABS HOLDINGS LIMITED
    - now 08425595
    SANDPIT LAB LIMITED
    - 2014-05-15 08425595
    1-5 Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 30
    SANDPIT VENTURES LIMITED
    09014892 10826925
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-04-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 31
    SC EQUITY LIMITED
    09077234
    Ivybridge House, 1 Adam Street, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 37 - Director → ME
  • 32
    SEO SANDPIT LTD
    07388177
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-27 ~ dissolved
    IIF 51 - Director → ME
    2010-09-27 ~ dissolved
    IIF 80 - Secretary → ME
  • 33
    SOCIAL SANDPIT LTD
    07626988
    1-5 Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 53 - Director → ME
  • 34
    SODASH LIMITED
    SC377713
    27 Mcdonald Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2011-12-29 ~ 2016-01-01
    IIF 57 - Director → ME
  • 35
    SPORTSTECH SANDPIT LTD
    10497515
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 36
    STARLITE CAMPBELL LIMITED
    13239772
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 26 - Director → ME
    2021-03-02 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-09 ~ now
    IIF 25 - Director → ME
    2022-06-09 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SUPERTONE SONICLAB LIMITED
    17086524
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SUPERTONE STUDIOS LIMITED
    - now SC481722
    SUPERTONE RECORDS LIMITED
    - 2016-02-03 SC481722 11047366... (more)
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 35 - Director → ME
  • 40
    THE MOBILE TECHNOLOGY COMPANY HOLDINGS LIMITED
    10298908
    1 Adam Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
  • 41
    THE SANDPIT LTD
    07388126
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-09-27 ~ dissolved
    IIF 46 - Director → ME
    2010-09-27 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 42
    THOSE WEB PEOPLE LTD
    07696977
    145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-07 ~ 2012-07-06
    IIF 33 - Director → ME
  • 43
    VAAS PLATFORMS LTD
    10453361
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-31 ~ 2019-03-08
    IIF 62 - Director → ME
    Person with significant control
    2016-10-31 ~ 2018-11-01
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 44
    VIAPOST COMMUNICATIONS LIMITED
    07037166
    9th Floor, Neo, 9 Charlotte Street, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2009-11-17 ~ 2012-09-01
    IIF 59 - Director → ME
  • 45
    VIAPOST LIMITED
    - now 07067248 06059866
    BRAND NEW CO (424) LTD
    - 2009-12-17 07067248 07001319... (more)
    27th Floor, City Tower, Piccadilly Plaza, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2009-12-01 ~ 2012-09-01
    IIF 58 - Director → ME
  • 46
    WINTERWELL ASSOCIATES LIMITED
    SC342991
    44 44 Raeburn Place, Edinburgh, Scotland, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-07-02 ~ 2016-01-01
    IIF 56 - Director → ME
  • 47
    WRITTEN BYTE LTD
    05936299
    Written Byte Ltd, 124 City Road, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2014-11-28 ~ 2019-12-11
    IIF 45 - Director → ME
  • 48
    WST RESEARCH LIMITED
    09805578
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2015-10-02 ~ 2019-02-10
    IIF 43 - Director → ME
  • 49
    WST TECH LTD
    09800722
    124 City Road, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-09-29 ~ 2019-02-10
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 50
    XX88 LIMITED
    - now 11047366
    SUPERTONE LIMITED
    - 2019-01-29 11047366 14162044... (more)
    SUPERTONE RECORDS LIMITED
    - 2017-11-06 11047366 SC481722... (more)
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-11-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 51
    YY99 LIMITED
    - now 12014707
    SUPERTONE LIMITED
    - 2021-02-16 12014707 14162044... (more)
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 34 - Director → ME
    2019-05-23 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    ZAMOOSH LIMITED
    09540443
    Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 67 - Director → ME
  • 53
    ZENDER LLP - now
    ERSKINE DESIGN LLP
    - 2009-02-20 OC331725
    260-268 Chapel Street, Salford
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-09-27 ~ 2008-05-23
    IIF 77 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.