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

Turner, William

    Related profiles found in government register
  • Turner, William
    British retired born in November 1949

    Resident in Scotland

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

      IIF 1
  • Turner, William
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34, 141 New Bedford Road, Luton, LU3 1LF, United Kingdom

      IIF 2
  • Turner, Chris
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 53, Inchbonnie Road, South Woodham Ferrers, CM35FD, United Kingdom

      IIF 3
  • Turner, William
    British company director born in June 1957

    Resident in United Kingdom

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

      IIF 4
  • Turner, William
    Uk/brit general foreman born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Brighton Gardens, Saltwell, Gateshead, Tyne And Wear, NE8 4SN, United Kingdom

      IIF 5
  • Turner, Christopher
    British

    Registered addresses and corresponding companies
    • The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 6
  • Turner, Christopher
    British director

    Registered addresses and corresponding companies
    • The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 7 IIF 8
  • Turner, Christopher
    British company director born in May 1949

    Registered addresses and corresponding companies
    • The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 9 IIF 10
  • Turner, Christopher
    British director born in May 1949

    Registered addresses and corresponding companies
    • The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 11 IIF 12
  • Turner, Christopher
    British financial director born in May 1949

    Registered addresses and corresponding companies
    • The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 13
  • Turner, William

    Registered addresses and corresponding companies
    • 49-51, Shortmead St, Biggleswade, SG18 8BE, England

      IIF 14
    • 10, Shannon Place, Potton, Beds, SG19 2SP, United Kingdom

      IIF 15
  • Mr Chris Turner
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thomas Hardy Way, Warwick, CV34 6TQ, England

      IIF 16
  • Mr William Turner
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34, 141 New Bedford Road, Luton, LU3 1LF, United Kingdom

      IIF 17
  • Turner, Christopher William
    British company director born in May 1949

    Registered addresses and corresponding companies
  • Turner, William Mervyn
    British builder born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-51, Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT, United Kingdom

      IIF 20
  • Turner, William Mervyn
    British company born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Shannon Place, Potton, Beds, SG19 2SP, United Kingdom

      IIF 21
  • Turner, William Mervyn
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-51, Shortmead St, Biggleswade, Beds, SG18 0AT, United Kingdom

      IIF 22
    • 49-51, Shortmead St, Biggleswade, SG18 8BE, England

      IIF 23
  • Turner, William Mervyn
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49-51, Shortmead Street, Biggleswade, SG18 0AT, United Kingdom

      IIF 24 IIF 25
  • Turner, Christopher William
    Scottish delivery manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thomas Hardy Way, Warwick, CV34 6TQ, England

      IIF 26
  • Turner, Christopher William
    Scottish management consultant born in May 1981

    Resident in England

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

      IIF 27
  • Turner, Christopher

    Registered addresses and corresponding companies
    • The Old House, Ripley Road, East Clandon, Guildford, Surrey, GU4 7SF

      IIF 28
    • Blue Dawn, Riverside Qtr Moorings, London, SW18 1LP, United Kingdom

      IIF 29
    • Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 30
    • Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, United Kingdom

      IIF 31
    • The Production Centre, 191a, Askew Road, London, W12 9AX, England

      IIF 32
  • Turner, Christopher William

    Registered addresses and corresponding companies
    • Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 33
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 34
  • Turner, Christopher William
    British director born in June 1963

    Resident in U. K.

    Registered addresses and corresponding companies
    • 1 High Street, Winfrith Newburgh, Dorchester, Dorset, DT2 8JN

      IIF 35
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ

      IIF 36
  • Turner, Christopher William
    British salesperson born in June 1963

    Resident in U. K.

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 37
  • Turner, Christopher William
    British

    Registered addresses and corresponding companies
    • Blue Dawn, Riverside Quarter Moorings, C/o Milliners House, Eastfields Avenue, London, London, SW18 1LP, London

      IIF 38
    • Blue Dawn, Riverside Quarter Moorings, C/o Milliners House, London, SW18 1LP

      IIF 39 IIF 40 IIF 41
  • Turner, Christopher William
    British director

    Registered addresses and corresponding companies
    • Blue Dawn, Riverside Quarter Moorings, C/o Milliners House, London, SW18 1LP

      IIF 44 IIF 45
  • Turner, Christopher William
    British accountant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Webster Road, London, SE16 4DF, England

      IIF 46
  • Turner, Christopher William
    British chartered accountant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Dawn, Riverside Qtr Moorings, London, SW18 1LP, United Kingdom

      IIF 47
    • Mooring 12, Blue Dawn, Mooring 12, Riverside Quarter Moorings, London, SW18 1LP, United Kingdom

      IIF 48
  • Turner, Christopher William
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Dawn, Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 49
  • Turner, Christopher William
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Dawn, C/o Milliners House, London, SW18 1LP, England

      IIF 50
    • Blue Dawn Riverside Quarter Mo C/o Milliners House, Eastfields Avenue, London, SW18 1LP, England

      IIF 51
    • Blue Dawn Riverside Quarter Mo C/o Milliners House, Eastfields Avenue, London, SW18 1LP, United Kingdom

      IIF 52
    • Blue Dawn, Riverside Quarter Moorings, C/o Milliners House, London, SW18 1LP

      IIF 53 IIF 54 IIF 55
    • Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, England

      IIF 61
    • Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, United Kingdom

      IIF 62
    • The Production Centre, 191a, Askew Road, London, W12 9AX, England

      IIF 63
  • Turner, Christopher William
    British finance director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Dawn, Riverside Quarter Moorings, London, SW18 1LP, United Kingdom

      IIF 64
  • Turner, Christopher William
    born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Dawn Riverside Quarter Moorings, C/o Milliners House Eastfield Avenue, London, SW6 2QZ

      IIF 65
  • Mr William Turner
    British born in June 1957

    Resident in United Kingdom

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

      IIF 66
  • Turner, William Mervyn
    Northern Irish company director born in June 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 103, Glenpark Road, Omagh, BT79 7ST, Northern Ireland

      IIF 67
  • Mr Christopher William Turner
    Scottish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thomas Hardy Way, Warwick, CV34 6TQ, England

      IIF 68
  • Mr Christopher William Turner
    British born in June 1963

    Resident in U. K.

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 69
  • Mr Christopher William Turner
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Patch Ridings, Patch Ridings, Finstock, Chipping Norton, OX7 3DQ, England

      IIF 70
    • Blue Dawn, C/o Milliners House, London, SW18 1LP, England

      IIF 71
    • Blue Dawn Riverside Qtr Moorings, Eastfields Avenue, London, SW18 1LP, England

      IIF 72
    • Blue Dawn, Riverside Qtr Moorings, London, SW18 1LP, England

      IIF 73
    • Blue Dawn, Riverside Qtr Moorings, London, SW18 1LP, United Kingdom

      IIF 74
    • Blue Dawn, Riverside Quarter Moorings, Milliners House, London, SW18 1LP

      IIF 75
    • Milliners House, Eastfields Avenue, London, SW18 1LP

      IIF 76
  • Mr William Mervyn Turner
    Northern Irish born in June 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 103, Glenpark Road, Omagh, BT79 7ST, Northern Ireland

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -318,469 GBP2020-12-31
    Officer
    2018-03-12 ~ now
    IIF 50 - Director → ME
  • 2
    Blue Dawn, Mooring 12, Riverside Qtr Moorings, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,705 GBP2024-01-31
    Officer
    2018-01-19 ~ now
    IIF 47 - Director → ME
    2018-01-19 ~ now
    IIF 29 - Secretary → ME
  • 3
    Herston Cross House, 230 High Street, Swanage, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 36 - Director → ME
  • 4
    CITY MARINE LTD - 2006-11-24
    Blue Dawn Berth 12 Riverside Quarter Moorings, C/o Milliners House, Eastfields Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2006-11-01 ~ dissolved
    IIF 56 - Director → ME
    2006-11-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    1 High Street, Winfrith Newburgh, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 35 - Director → ME
  • 6
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,480 GBP2023-04-30
    Officer
    2016-04-29 ~ now
    IIF 37 - Director → ME
    2016-04-29 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    49-51 Shortmead St, Biggleswade, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 23 - Director → ME
    2014-01-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    9 Thomas Hardy Way, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2023-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    ICM MODELS LIMITED - 2009-06-09
    INDEPENDENT MODELS LIMITED - 2007-09-06
    Blue Dawn, Riverside Quarter Moorings, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-18 ~ dissolved
    IIF 60 - Director → ME
  • 10
    AMANDA HARRINGTON LTD - 2018-01-17
    2 Patch Ridings Patch Ridings, Finstock, Chipping Norton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,317 GBP2023-12-31
    Officer
    2025-03-26 ~ now
    IIF 48 - Director → ME
  • 11
    Unit 34 141 New Bedford Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    49-51 Shortmead Street, Biggleswade, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 25 - Director → ME
  • 13
    8 Brighton Gardens, Saltwell, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 5 - Director → ME
  • 14
    CPT INVESTMENTS LLP - 2009-10-28
    Blue Dawn Riverside, Quarter Moorings, London
    Dissolved Corporate (3 parents)
    Officer
    2004-01-22 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 15
    MEDIAVENTURES INTERNATIONAL LIMITED - 1991-10-24
    BURGINHALL 373 LIMITED - 1989-10-31
    Blue Dawn Riverside Quarter Moorings, Milliners House, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    ~ dissolved
    IIF 53 - Director → ME
    ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    53 Inchbonnie Road, South Woodham Ferrers, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -582 GBP2024-04-30
    Officer
    2020-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    NATION MEDIA LTD - 2015-10-29
    Blue Dawn, Riverside Quarter Moorings, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 61 - Director → ME
    2014-02-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    NEW NATION MEDIA LIMITED - 2015-10-29
    Milliners House, Blue Dawn, Riverside Qtr Moorings, Eastfields Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 19
    Blue Dawn, Riverside Quarter Moorings, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 30 - Secretary → ME
  • 20
    49-51 Shortmead St, Biggleswade, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 21
    49-51 Shortmead Street, Biggleswade
    Dissolved Corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 24 - Director → ME
  • 22
    10 Shannon Place, Potton, Best, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 21 - Director → ME
    2014-11-26 ~ dissolved
    IIF 15 - Secretary → ME
  • 23
    ST JAMES'S INVESTMENT PARTNERSHIP SERVICES LIMITED - 2010-04-19
    ST JAMES'S INVESTMENT PARTNERSHIP LIMITED - 2002-04-17
    BURGINHALL 1012 LIMITED - 1997-12-04
    C/o Milliners House, Blue Dawn, Berth 12 Riverside Quarter Moorings, Eastfields Avenue, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    -5,185 GBP2023-12-31
    Officer
    1997-12-18 ~ now
    IIF 59 - Director → ME
  • 24
    Blue Dawn Riverside Quarter Moorings, C/o Milliners House, Eastfields Avenue, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    13,378 GBP2023-06-30
    Officer
    2006-08-07 ~ now
    IIF 38 - Secretary → ME
  • 25
    103 Glenpark Road, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 26
    Blue Dawn Riverside Quarter Moorings, Milliners House Eastfields Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -265 GBP2023-12-31
    Officer
    1995-05-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    Blue Dawn Riverside Quarter Mo C/o Milliners House, Eastfields Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 51 - Director → ME
  • 28
    THE OPTIMISTS TRUST - 2009-04-30
    Blue Dawn Riverside Quarter Moorings, C/o Milliners House, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 39 - Secretary → ME
  • 29
    UR M8 LIMITED - 2014-10-23
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 58 - Director → ME
  • 30
    49-51 Shortmead Street, Biggleswade, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-23 ~ dissolved
    IIF 20 - Director → ME
  • 31
    Unit 34 141 New Bedford Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-11 ~ 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
Ceased 19
  • 1
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -318,469 GBP2020-12-31
    Person with significant control
    2018-03-12 ~ 2018-11-07
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    Blue Dawn, Mooring 12, Riverside Qtr Moorings, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,705 GBP2024-01-31
    Person with significant control
    2018-01-19 ~ 2018-12-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 3
    31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2017-05-09 ~ 2018-10-17
    IIF 63 - Director → ME
    2013-06-13 ~ 2014-03-25
    IIF 64 - Director → ME
    2014-03-27 ~ 2018-10-17
    IIF 32 - Secretary → ME
  • 4
    ENDEMOL WORLDWIDE DISTRIBUTION HOLDING PLC - 2012-04-26
    SOUTHERN STAR ENTERTAINMENT UK PLC. - 2009-09-29
    SOUTHERN STAR CIRCLE PLC - 2004-06-11
    CIRCLE COMMUNICATIONS PLC - 1997-10-29
    MEDIAVENTURES INTERNATIONAL LIMITED - 1995-01-24
    HARLEQUIN FILMS AND TELEVISION LIMITED - 1992-01-24
    VENTURE VISIONS INTERNATIONAL LIMITED - 1991-11-14
    BURGINHALL 433 LIMITED - 1990-04-03
    C/o Endemol Uk Legal Department, Shepherds Building Central, Charecroft Way, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1997-02-12
    IIF 10 - Director → ME
    ~ 1995-08-25
    IIF 6 - Secretary → ME
  • 5
    Unit 24 Port Hampton, Lower Sunbury Road, Hampton, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,501 GBP2024-05-31
    Officer
    2006-05-02 ~ 2015-01-01
    IIF 54 - Director → ME
    2006-05-02 ~ 2017-02-02
    IIF 42 - Secretary → ME
  • 6
    TELETEXT HOLIDAYS LIMITED - 2012-09-06
    STUDIO WEST LIMITED - 2010-02-09
    CAMEOJADE LIMITED - 1989-03-31
    Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    1993-06-16 ~ 2005-04-05
    IIF 19 - Director → ME
  • 7
    AMANDA HARRINGTON LTD - 2018-01-17
    2 Patch Ridings Patch Ridings, Finstock, Chipping Norton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,317 GBP2023-12-31
    Officer
    2012-04-29 ~ 2023-06-28
    IIF 49 - Director → ME
    2012-05-16 ~ 2023-06-28
    IIF 31 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-06-28
    IIF 70 - Has significant influence or control OE
  • 8
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    1999-06-25 ~ 2004-02-23
    IIF 11 - Director → ME
    1999-06-25 ~ 2004-02-23
    IIF 28 - Secretary → ME
  • 9
    Solutions Accountancy & Bookkeeping Ltd, The Mews, Little Brunswick Street, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    1997-06-10 ~ 2013-07-11
    IIF 55 - Director → ME
    1997-06-10 ~ 2013-07-11
    IIF 45 - Secretary → ME
  • 10
    Matt's Gallery, 6 Charles Clowes Walk, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    260,073 GBP2019-03-31
    Officer
    2016-06-14 ~ 2021-03-02
    IIF 46 - Director → ME
    Person with significant control
    2016-06-14 ~ 2021-03-02
    IIF 72 - Has significant influence or control OE
  • 11
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,668 GBP2023-08-31
    Officer
    2023-07-07 ~ 2023-10-06
    IIF 27 - Director → ME
    2020-10-16 ~ 2021-06-29
    IIF 1 - Director → ME
  • 12
    OXFORD SCIENTIFIC FILMS LIMITED - 2004-08-17
    101 Bayham Street, London
    Dissolved Corporate (4 parents)
    Officer
    1996-10-18 ~ 1997-03-12
    IIF 9 - Director → ME
  • 13
    ST JAMES'S INVESTMENT PARTNERSHIP SERVICES LIMITED - 2010-04-19
    ST JAMES'S INVESTMENT PARTNERSHIP LIMITED - 2002-04-17
    BURGINHALL 1012 LIMITED - 1997-12-04
    C/o Milliners House, Blue Dawn, Berth 12 Riverside Quarter Moorings, Eastfields Avenue, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    -5,185 GBP2023-12-31
    Officer
    1997-12-18 ~ 2015-12-19
    IIF 44 - Secretary → ME
  • 14
    25 Moorgate, London
    Dissolved Corporate (8 parents)
    Officer
    2013-02-04 ~ 2013-05-01
    IIF 52 - Director → ME
  • 15
    PAVILION INTERNATIONAL LIMITED - 1997-10-30
    VATV LIMITED - 1993-10-18
    DUMBARTON FILMS LIMITED - 1988-10-17
    VIDEO ARTS TELEVISION LIMITED - 1984-10-19
    CURLGATE LIMITED - 1978-12-31
    Shepherds Building Central, Charecroft Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 1997-03-12
    IIF 12 - Director → ME
  • 16
    TALK RADIO UK LIMITED - 2000-02-08
    TRUK (TALK RADIO UK) LIMITED - 1994-03-22
    1 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    1996-04-25 ~ 1998-11-06
    IIF 13 - Director → ME
    1993-04-01 ~ 1994-07-20
    IIF 8 - Secretary → ME
  • 17
    47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,028,665 GBP2022-04-30
    Officer
    1992-03-06 ~ 1992-08-18
    IIF 7 - Secretary → ME
  • 18
    ZINGALONG LIMITED - 2009-10-29
    Northcliffe House, 2 Derry Street, Kensington, London, England
    Dissolved Corporate (3 parents)
    Officer
    1993-06-16 ~ 2005-04-05
    IIF 18 - Director → ME
  • 19
    UR M8 LIMITED - 2014-10-23
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-03-05 ~ 2015-03-02
    IIF 40 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.