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

Davis, Louis-james James

    Related profiles found in government register
  • Davis, Louis-james James
    English entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3403, Beetham Tower, 301 Deansgate, Manchester, M3 4LU, England

      IIF 1
    • icon of address Apartment 3403, Beetham Tower, 301 Deansgate, Manchester, M34LU, England

      IIF 2
  • Davis, Louis-james
    English company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address 68, Scotty Brook Crescent, Glossop, SK13 8UG, England

      IIF 7
    • icon of address Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 8 IIF 9
  • Davis, Louis-james
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Apartment 4202, Beetham Tower, 301 Deansgate, Manchester, M3 4LX, England

      IIF 13
  • Davis, Louis James, Hon.
    English company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4202, Deansgate, Manchester, M3 4LX, England

      IIF 14
  • Davis, Louis James, Hon.
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4202, Deansgate, Manchester, M3 4LX, England

      IIF 15
  • Mr Louis-james Davis
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 19
  • Davis, Louis James
    British business developer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB

      IIF 20
    • icon of address Stoney Croft, Howard Street, Millbrook, Stalybridge, SK153ER, England

      IIF 21
  • Davis, Louis James
    British ceo born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units M&n, Roe Cross Industrial Park, Mottram, Hyde, Cheshire, SK14 6NB, England

      IIF 22
    • icon of address 26, Moorfield Avenue, Stalybridge, Cheshire, SK15 2SP, United Kingdom

      IIF 23 IIF 24
  • Davis, Louis James
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studios, Roe Cross Estate, Old Road, Mottram Hyde, SK14 6NB, United Kingdom

      IIF 25
  • Davis, Louis James
    British consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Moorfield Avenue, Stalybridge, Greater Manchester, SK15 2SP, United Kingdom

      IIF 26
  • Davis, Louis James
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoney Croft, Howard Street, Millbrook, Stalybridge, Cheshire, SK15 3ER, England

      IIF 27
  • Davis, Louis James
    British entertainment industry professional born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M Roe Cross Industrial Park, Mottram, Hyde, SK146NB, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Davis, Louis James
    British mobile technology born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Mitre Court, Lichfield Road, Lichfield, West Midlands, B74 2LZ, England

      IIF 31
    • icon of address 1b, Mitre Court, 38 Lichfield Road, Sutton Coldfield, B74 2LZ, United Kingdom

      IIF 32
    • icon of address 1b, Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, B74 2LZ, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Davis, Louis James
    British music teacher born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a, St Michaels Court, St Michaels Square, Ashton-u-lyne, Lancashire, OL6 6XM, England

      IIF 36
    • icon of address 26, Moorfield Avenue, Stalybridge, SK152SP, England

      IIF 37
  • Davis, Louis James
    British musician born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB, United Kingdom

      IIF 38
  • Davis, Louis James
    British musician/tech innovator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, St Michaels Court, St Michaels House, Ashton Under Lyne, Cheshire, OL6 6XN, England

      IIF 39
  • Davis, Louis James
    British tech consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3403 Beetham Tower, Deansgate, Manchester, M3 4LT, England

      IIF 40
    • icon of address The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 41
  • Davis, Louis James
    British technology consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoney Croft, Howard Street, Millbrook, Stalybridge, Cheshire, SK15 3ER, England

      IIF 42
  • Davis, Louis-james
    British entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3403 Beetham Tower, Deansgate, Manchester, M3 4LU, England

      IIF 43
    • icon of address 4202, Deansgate, Manchester, M3 4LX, England

      IIF 44
  • Davis, Louis-james
    British tech innovation born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3403 Beetham Tower, Deansgate, Manchester, M3 4LT, England

      IIF 45
  • Davis, Louis-james
    British technology innovator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 46
  • Hon. Louis James Davis
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4202, Deansgate, Manchester, M3 4LX, England

      IIF 47
  • Mr Louis James Davis
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3403 Beetham Tower, Deansgate, Manchester, M3 4LU, England

      IIF 48
  • Mr Louis James Davis
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 49
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 50
  • Davis, Louis-james
    English company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 51
    • icon of address Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 52
  • Davis, Louis James
    British business developer born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4202 Beetham Tower, Deansgate, Manchester, M3 4LX, United Kingdom

      IIF 53
  • Davis, Louis James
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewhurst House, Westgate, Driffield, North Humberside, YO25 6TH, England

      IIF 54
  • Davis, Louis James
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Stalybridge Road, Mottram, Hyde, Cheshire, SK14 6NF, England

      IIF 55
    • icon of address 11, Stalybridge Road, Mottram, Hyde, SK14 6NF, United Kingdom

      IIF 56
    • icon of address 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 57
    • icon of address 4202, Beetham Tower, Deansgate, Manchester, Lancashire, M3 4LX, England

      IIF 58
    • icon of address 4202 Beetham Tower, Deansgate, Manchester, Lancashire, M3 4LX, United Kingdom

      IIF 59
  • Davis, Louis-james
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hurst Crescent, Glossop, SK13 8UA, England

      IIF 60
  • Davis, Louis-james
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 61
  • Davis, Louis-james
    British entrepreneur born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4202 Beetham Tower, Deansgate, Manchester, Lancashire, M3 4LX, England

      IIF 62
  • Davis, Louis James
    British

    Registered addresses and corresponding companies
    • icon of address The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB

      IIF 63
    • icon of address The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB, United Kingdom

      IIF 64
    • icon of address 26, Moorfield Avenue, Stalybridge, SK152SP, England

      IIF 65
  • Mr Louis-james Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hurst Crescent, Glossosp, SK13 8UA, England

      IIF 66
  • Davis, Louis James

    Registered addresses and corresponding companies
    • icon of address 3403, Deansgate, Manchester, M3 4LU, England

      IIF 67
    • icon of address The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 68
    • icon of address 26, Moorfield Avenue, Stalybridge, Cheshire, SK15 2SP, United Kingdom

      IIF 69
  • Davis, Louis-james

    Registered addresses and corresponding companies
    • icon of address Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 70
    • icon of address 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 71 IIF 72 IIF 73
    • icon of address Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 74
    • icon of address Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 75
  • Louis-james Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 76
  • Mr Louis James Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 77
    • icon of address 4202 Beetham Tower, Deansgate, Manchester, Lancashire, M34LX, United Kingdom

      IIF 78
  • Davis, Louis

    Registered addresses and corresponding companies
    • icon of address Unit M Roe Cross Industrial Park, Mottram, Hyde, SK146NB, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address The Studios, Roe Cross Estate, Old Road, Mottram Hyde, SK14 6NB, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 25
  • 1
    BEAUTIFUL NOISE RECORDS LIMITED - 2017-09-12
    BEAUTIFUL RECORDINGS LIMITED - 2017-02-15
    icon of address The Studios Roe Cross Estate, Old Road, Mottram Hyde, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2017-01-04 ~ dissolved
    IIF 82 - Secretary → ME
  • 2
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-06-07 ~ now
    IIF 70 - Secretary → ME
  • 3
    icon of address Paradise Wharf, Paradise Wharf, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Apartment 3403, Beetham Tower 301 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Castlecourt 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Suite 10 St Michaels Court, St Michaels House, Ashton Under Lyne, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 69 - Secretary → ME
  • 11
    icon of address 26 Moorfield Avenue, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 65 - Secretary → ME
  • 12
    icon of address Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 81 - Secretary → ME
  • 13
    icon of address Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 79 - Secretary → ME
  • 14
    icon of address Crowe Llp, Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2018-03-30 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Nova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-06-22 ~ dissolved
    IIF 71 - Secretary → ME
  • 16
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 51 - Director → ME
  • 17
    icon of address Floor 2 Number One Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 4202 Beetham Tower Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 53 - Director → ME
  • 19
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address Vst Enterprises / We Work, Number One Spinningfields, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 21
    VIA SOLIDUS CONSULTANCY LIMITED - 2016-10-18
    icon of address 3403 Beetham Tower Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -295,508 GBP2015-08-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 45 - Director → ME
  • 22
    D.H UK SPV LIMITED - 2024-07-01
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address 4202 Beetham Tower, Deansgate, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address 4202 Beetham Tower Deansgate, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 62 - Director → ME
  • 25
    TUTAN PUBLISHING LTD - 2023-03-09
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 52 - Director → ME
Ceased 28
  • 1
    icon of address The Media Creation Group, Units M&n Roe Cross Industrial Park, Mottram, Hyde, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-25 ~ 2012-12-10
    IIF 22 - Director → ME
  • 2
    THE MUSIC PRESS LIMITED - 2011-12-12
    icon of address The Music Press, Units M&n Roe Cross Business Park, Old Hall Lane, Motrram, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-21 ~ 2011-12-01
    IIF 38 - Director → ME
    icon of calendar 2010-09-21 ~ 2011-11-01
    IIF 64 - Secretary → ME
  • 3
    VESTATES LIMITED - 2020-01-06
    icon of address 68 Scotty Brook Crescent, Glossop, England
    Receiver Action Corporate
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2024-06-07 ~ 2024-07-05
    IIF 7 - Director → ME
    icon of calendar 2020-01-06 ~ 2023-03-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2023-03-08
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    icon of calendar 2013-07-03 ~ 2014-12-01
    IIF 56 - Director → ME
    icon of calendar 2015-11-01 ~ 2023-03-09
    IIF 44 - Director → ME
    icon of calendar 2015-05-01 ~ 2017-05-24
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-03-07
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-18 ~ 2023-03-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    IMPACT TAMESIDE LIMITED - 2011-09-06
    THE TAMESIDE MUSIC ACADEMY LIMITED - 2010-03-30
    icon of address The Studios Roe Cross Estate, Old Road Mottram, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2010-01-31
    IIF 36 - Director → ME
  • 6
    icon of address C/o Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    832,709 GBP2017-01-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-09-17
    IIF 42 - Director → ME
  • 7
    icon of address Phil Shankland, 2 Cooper Buildings, Arundel Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2014-08-14
    IIF 55 - Director → ME
  • 8
    icon of address 1b Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2013-01-01
    IIF 34 - Director → ME
  • 9
    icon of address 1b Mitre Court, 38 Lichfield Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2013-01-01
    IIF 32 - Director → ME
  • 10
    icon of address 1b Mitre Court, Lichfield Road, Lichfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ 2012-12-23
    IIF 31 - Director → ME
  • 11
    icon of address 1b Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2013-01-01
    IIF 33 - Director → ME
  • 12
    icon of address 1b Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ 2013-01-01
    IIF 35 - Director → ME
  • 13
    VS HARDWARE & ELECTRONICS LIMITED - 2015-01-15
    icon of address 53 Wood Street, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    6,399 GBP2016-05-31
    Officer
    icon of calendar 2014-06-03 ~ 2014-08-01
    IIF 21 - Director → ME
  • 14
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -387,976 GBP2023-03-31
    Officer
    icon of calendar 2024-06-07 ~ 2025-06-01
    IIF 4 - Director → ME
    icon of calendar 2021-03-16 ~ 2023-03-08
    IIF 12 - Director → ME
    icon of calendar 2021-03-16 ~ 2022-09-07
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-04-20
    IIF 18 - Has significant influence or control OE
  • 15
    icon of address Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-21 ~ 2012-08-01
    IIF 20 - Director → ME
    icon of calendar 2010-09-21 ~ 2012-08-01
    IIF 63 - Secretary → ME
  • 16
    icon of address 26 Moorfield Avenue, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2012-12-10
    IIF 37 - Director → ME
  • 17
    icon of address Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2013-06-01
    IIF 23 - Director → ME
  • 18
    icon of address Units M&n, Roe Cross Business Park, Mottram, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-13 ~ 2012-12-10
    IIF 24 - Director → ME
  • 19
    icon of address Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-16 ~ 2012-12-10
    IIF 28 - Director → ME
    icon of calendar 2011-03-16 ~ 2012-12-01
    IIF 80 - Secretary → ME
  • 20
    icon of address Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2012-12-10
    IIF 30 - Director → ME
  • 21
    icon of address Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2012-12-10
    IIF 29 - Director → ME
  • 22
    icon of address Nova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-04-06
    IIF 16 - Has significant influence or control OE
  • 23
    icon of address Dewhirst House, Westgate, Driffield, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-02-28 ~ 2022-10-25
    IIF 54 - Director → ME
  • 24
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2023-03-08
    IIF 46 - Director → ME
    icon of calendar 2021-07-02 ~ 2023-03-08
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2023-03-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    VIA SOLIDUS CONSULTANCY LIMITED - 2016-10-18
    icon of address 3403 Beetham Tower Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -295,508 GBP2015-08-31
    Officer
    icon of calendar 2013-01-01 ~ 2015-01-02
    IIF 40 - Director → ME
  • 26
    D.H UK SPV LIMITED - 2024-07-01
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-06-18 ~ 2023-03-01
    IIF 8 - Director → ME
    icon of calendar 2020-01-10 ~ 2020-04-08
    IIF 11 - Director → ME
    icon of calendar 2020-01-10 ~ 2023-03-01
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-04-08
    IIF 17 - Has significant influence or control OE
  • 27
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    icon of calendar 2013-01-25 ~ 2015-01-02
    IIF 41 - Director → ME
    icon of calendar 2015-11-01 ~ 2023-03-09
    IIF 43 - Director → ME
    icon of calendar 2013-07-20 ~ 2015-01-02
    IIF 68 - Secretary → ME
    icon of calendar 2021-12-29 ~ 2023-03-09
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-09
    IIF 50 - Has significant influence or control OE
  • 28
    DRUMSKOOL LIMITED - 2012-08-14
    icon of address 26 Moorfield Avenue, Stalybridge, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-09-01
    IIF 26 - 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.