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

Lewis, Pamela Frances

    Related profiles found in government register
  • Lewis, Pamela Frances
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19 Perseverance Works, 38 Kingsland Road, London, E2 8DD, United Kingdom

      IIF 1
    • 26-28, Bartholomew Square, Flat 5, London, EC1V 3QH, England

      IIF 2
    • 5 St Luke's Loft 26 - 28, Bartholomew Square, London, EC1V 3QH, England

      IIF 3
    • 5 St Lukes Loft, 26 Bartholomew Square, 5 St Lukes Loft, 26 Bartholomew Square, London, EC1V 3QH, England

      IIF 4
    • 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, England

      IIF 5
    • 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 10 IIF 11 IIF 12
    • 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, United Kingdom

      IIF 14
    • Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 15
    • Unit 1j, Cricket Street, Wigan, WN6 7TP, England

      IIF 16
    • Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 17
  • Lewis, Pamela Frances
    British accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Pamela Frances
    British commercial director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Luke's Loft 26 - 28, Bartholomew Square, London, EC1V 3QH, England

      IIF 43
  • Lewis, Pamela Frances
    British company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 75 Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 44
  • Lewis, Pamela Frances
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19, Perseverance Works, 38 Hackney Road, London, E2 8DD, United Kingdom

      IIF 45
    • Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 46
  • Lewis, Pamela Frances
    British

    Registered addresses and corresponding companies
  • Lewis, Pamela Frances
    British accountant

    Registered addresses and corresponding companies
  • Lewis, Pamela Frances
    British director

    Registered addresses and corresponding companies
    • 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 94
    • 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 95
    • Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 96
  • Lewis, Pamela Frances
    British manager

    Registered addresses and corresponding companies
    • Hill Farm House, Newport Road, Woolstone, Bucks, MK15 0AA

      IIF 97
  • Mrs Pamela Frances Lewis
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 19, Perseverance Works, 38 Kingsland Road, London, E2 8DD, England

      IIF 98
    • 19 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 99
    • 5 St Luke's Loft 26 - 28, Bartholomew Square, London, EC1V 3QH, England

      IIF 100
    • 5 St Luke's Loft, 26 Bartholomew Square, London, EC1V 3QH, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 26, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR

      IIF 104
    • 41, Newport Road, Woolstone, Milton Keynes, MK15 0AA, England

      IIF 105
    • 6, Harrod Drive, Southport, PR8 2HA, England

      IIF 106
    • Unit 1j, Cricket Street, Wigan, WN6 7TP, England

      IIF 107
  • Lewis, Pamela Frances

    Registered addresses and corresponding companies
    • 19, Perseverance Works, 38 Kingsland Road, London, E2 8DD, England

      IIF 108
    • 19a, Goodge Street, London, W1T 2PH, United Kingdom

      IIF 109
    • 38, Kingsland Road, 19 Perseveranc Works, London, E2 8DD, England

      IIF 110
    • 5 St Lukes Loft, 26-28 Bartholomew Square, London, EC1V 3QH, England

      IIF 111
  • Lewis, Pamela
    Other

    Registered addresses and corresponding companies
    • Hill Farm House, Newport Road, Woolstone, Buckinghamshire, MK15 0AA

      IIF 112
child relation
Offspring entities and appointments 67
  • 1
    AMWELL PHOTOGRAPHY LIMITED
    02963400
    8 Coldbath Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    37,137 GBP2023-09-30
    Officer
    1994-08-31 ~ 2017-05-01
    IIF 62 - Secretary → ME
  • 2
    ATELIER PR LTD
    - now 05727536
    SOUTHERLY WIND LIMITED
    - 2008-01-08 05727536
    8 Coldbath Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -20,043 GBP2024-03-31
    Officer
    2008-01-01 ~ 2016-12-31
    IIF 42 - Director → ME
    2006-03-02 ~ 2008-01-01
    IIF 55 - Secretary → ME
  • 3
    ATELIER TEN (2020) LIMITED
    12877467 02552224
    19 Perseverance Works 38 Kingsland Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,054,218 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 1 - Director → ME
  • 4
    ATELIER TEN (SCOTLAND) LIMITED
    - now 05369874
    ATELIER TEN PROPERTIES LIMITED
    - 2011-03-01 05369874 03366507
    19 Perseverance Works, 38 Kingsland Road, London
    Active Corporate (19 parents)
    Equity (Company account)
    1,993,700 GBP2024-12-31
    Officer
    2005-02-18 ~ 2020-11-12
    IIF 45 - Director → ME
    2005-02-18 ~ 2017-12-01
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-04
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    ATELIER TEN INTERNATIONAL LIMITED
    - now 04242469
    ATELIER TEN (US) LIMITED
    - 2014-01-27 04242469
    19 Perseverance Works, 38 Kingsland Road, London
    Active Corporate (13 parents)
    Equity (Company account)
    3,427,709 GBP2024-12-31
    Officer
    2001-06-27 ~ 2020-11-12
    IIF 34 - Director → ME
    2001-06-27 ~ 2014-04-01
    IIF 73 - Secretary → ME
  • 6
    ATELIER TEN LONDON LTD
    08929957
    19 Perseverance Works 38 Kingsland Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    2,025,594 GBP2024-12-31
    Officer
    2014-03-10 ~ 2020-11-12
    IIF 19 - Director → ME
    2014-04-01 ~ 2016-04-01
    IIF 110 - Secretary → ME
  • 7
    ATELIER TEN LTD
    - now 02552224 12877467
    ATELIER 10 LIMITED
    - 2001-06-11 02552224 07796907, 12063912, 16689787... (more)
    ATELIER 10 (TEN) LIMITED - 1992-10-07
    19 Perseverance Works 38 Kingsland Road, London, England
    Active Corporate (25 parents, 4 offsprings)
    Officer
    1995-09-01 ~ 2020-11-12
    IIF 22 - Director → ME
    1995-09-01 ~ 2017-06-01
    IIF 79 - Secretary → ME
  • 8
    ATELIER TEN ME LIMITED
    09912582
    19 Perseverance Works Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,386 QAR2020-12-31
    Officer
    2015-12-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ATELIER TEN PROPERTIES LIMITED
    - now 03366507 05369874
    MIMIC PROPERTIES LIMITED
    - 2016-04-15 03366507
    KJD ASSESSORS LIMITED
    - 1997-12-09 03366507
    19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2001-04-01 ~ dissolved
    IIF 24 - Director → ME
    2001-04-01 ~ 2016-04-01
    IIF 81 - Secretary → ME
    1997-05-07 ~ 2000-03-31
    IIF 66 - Secretary → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 98 - Has significant influence or control OE
  • 10
    B & H BUILDERS LTD
    - now 02985427
    B & H BUILDERS (HOUNSLOW) LIMITED
    - 2002-03-06 02985427
    Suite 2 6th Floor 14 Congress House, Lyon Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    1999-10-15 ~ 2008-10-28
    IIF 61 - Secretary → ME
  • 11
    BARTHOMAN LIMITED
    03811031
    79 Cheverton Road, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 4 - Director → ME
  • 12
    BDM PROPERTIES LIMITED
    02987205
    40a Station Road, Upminster, Essex
    Dissolved Corporate (6 parents)
    Officer
    1995-12-01 ~ 2008-10-28
    IIF 91 - Secretary → ME
  • 13
    BROOKFORD UK LIMITED
    03848827
    75 Kenton Street, London
    Dissolved Corporate (6 parents)
    Officer
    1999-09-27 ~ 1999-10-15
    IIF 40 - Director → ME
  • 14
    C FUGGER & SUN LTD
    - now 02810217
    C FUGGER & SON LTD
    - 2000-05-04 02810217
    SHOOBRIDGE TEMP (AGENCY) LIMITED
    - 2000-04-26 02810217
    19a Goodge Street, London
    Dissolved Corporate (5 parents)
    Officer
    1994-09-01 ~ dissolved
    IIF 87 - Secretary → ME
  • 15
    CAMBIO CONSULTANTS LIMITED
    - now 03986664
    CAMBO CONSULTANTS LIMITED
    - 2000-05-12 03986664
    19 Goodge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2000-05-05 ~ 2012-07-30
    IIF 31 - Director → ME
  • 16
    CHOIZ LIMITED
    03951357
    8 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,786 GBP2024-08-31
    Officer
    2000-03-20 ~ 2017-05-01
    IIF 50 - Secretary → ME
  • 17
    CLAPPERBOARD LIMITED
    03261965
    8 Coldbath Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,259 GBP2024-10-31
    Officer
    1996-10-11 ~ 2015-08-11
    IIF 90 - Secretary → ME
  • 18
    CREASOURCE LIMITED
    04232218
    75 Kenton Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,939 GBP2015-11-30
    Officer
    2001-06-11 ~ 2002-12-19
    IIF 29 - Director → ME
    2002-12-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 19
    CRUNCHYBEAN LIMITED
    - now 04630363
    THE KNOWLEDGE ARCHITECTS LIMITED
    - 2006-12-20 04630363
    18 First Avenue, London, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -4,120 GBP2016-06-30
    Officer
    2006-12-01 ~ 2007-12-01
    IIF 97 - Secretary → ME
  • 20
    CUBAN LILY LIMITED
    05889357
    19a Goodge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-07-27 ~ 2011-04-15
    IIF 70 - Secretary → ME
  • 21
    CYBERIMAGE LIMITED
    02963420
    8 Coldbath Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    119,949 GBP2024-10-31
    Officer
    1994-08-31 ~ 2011-04-15
    IIF 68 - Secretary → ME
  • 22
    DAVID PHILIP COPESTAKE (HIGHBURY) LIMITED
    04213308
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    2001-05-09 ~ 2011-05-05
    IIF 54 - Secretary → ME
  • 23
    F S ENGINEERING LIMITED
    05246639
    75 Kenton Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2004-09-30 ~ 2013-07-31
    IIF 32 - Director → ME
    2008-11-24 ~ 2013-07-31
    IIF 84 - Secretary → ME
    2006-09-30 ~ 2008-02-19
    IIF 52 - Secretary → ME
  • 24
    FATSTRIPPA EUROPE LIMITED
    - now 04995055
    FATSTRIPPERS EUROPE LIMITED
    - 2003-12-24 04995055
    Unit 5, Priest Court Springfield Business Park, Caunt Road, Grantham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2003-12-15 ~ 2007-12-31
    IIF 35 - Director → ME
    2003-12-15 ~ 2013-01-01
    IIF 86 - Secretary → ME
  • 25
    FATSTRIPPA UK LIMITED
    - now 04995824 04995049
    FATSTRIPPERS UK LIMITED
    - 2003-12-24 04995824 04995049
    Unit 5, Priest Court Springfield Business Park, Caunt Road, Grantham, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-12-15 ~ 2007-12-31
    IIF 25 - Director → ME
    2003-12-15 ~ 2013-08-01
    IIF 93 - Secretary → ME
  • 26
    FATSTRIPPA US LIMITED
    - now 04995049 04995824
    FATSTRIPPERS US LIMITED
    - 2003-12-24 04995049 04995824
    Unit 5, Priest Court, Caunt Road, Grantham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2003-12-15 ~ 2012-12-16
    IIF 41 - Director → ME
    2003-12-15 ~ 2012-12-16
    IIF 80 - Secretary → ME
  • 27
    FATSTRIPPA WORLDWIDE LIMITED
    - now 04995054
    FATSTRIPPERS WORLDWIDE LIMITED
    - 2003-12-24 04995054
    Unit 5, Priest Court Springfield Business Park, Caunt Road, Grantham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2003-12-15 ~ 2007-12-31
    IIF 39 - Director → ME
    2003-12-15 ~ 2013-01-01
    IIF 89 - Secretary → ME
  • 28
    FORSAIL LIMITED
    02515988
    75 Kenton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1995-07-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 29
    GOSLYN INTERNATIONAL LIMITED
    11442529
    5 St Luke's Loft 26 - 28 Bartholomew Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,263 GBP2024-06-30
    Officer
    2018-07-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    GOSLYN SERVICES LIMITED
    14848325
    5 St Luke's Loft 26 - 28 Bartholomew Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,002 GBP2024-06-30
    Officer
    2023-05-05 ~ now
    IIF 43 - Director → ME
  • 31
    GOSLYN UK LIMITED
    05229251
    5 St Lukes Loft, 26-28 Bartholomew Square, London, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2004-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 32
    GREASY GRASS LIMITED
    03928744
    8 Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,130 GBP2024-12-31
    Officer
    2000-02-18 ~ 2015-06-30
    IIF 71 - Secretary → ME
  • 33
    HER HOUSE LIMITED
    04467071
    75 Kenton Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,487 GBP2017-10-31
    Officer
    2002-06-21 ~ 2017-05-01
    IIF 51 - Secretary → ME
  • 34
    I LOVE IMAGES LIMITED
    05699413
    75 Kenton Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Fixed Assets (Company account)
    1,217 GBP2015-12-31
    Officer
    2014-04-01 ~ dissolved
    IIF 44 - Director → ME
    2006-02-06 ~ dissolved
    IIF 67 - Secretary → ME
  • 35
    JACEY PROPERTY COMPANY LIMITED
    02636181
    8 Coldbath Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,344,611 GBP2024-03-31
    Officer
    2017-07-04 ~ now
    IIF 5 - Director → ME
    1991-08-08 ~ 1991-10-30
    IIF 17 - Director → ME
    1996-08-01 ~ now
    IIF 49 - Secretary → ME
    1991-10-30 ~ 1994-01-01
    IIF 57 - Secretary → ME
  • 36
    JASPER JACOB ASSOCIATES LIMITED
    01927562
    8 Coldbath Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    272,237 GBP2024-06-30
    Officer
    1996-03-01 ~ 2002-04-01
    IIF 72 - Secretary → ME
  • 37
    JD2 LIMITED
    05901229
    75 Kenton Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2006-08-09 ~ dissolved
    IIF 23 - Director → ME
  • 38
    JUICE IMAGES LIMITED
    - now 02695711
    POWERSTOX LIMITED - 2005-07-04
    POWERSTOCK LIMITED - 2002-01-10
    8 Coldbath Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2005-12-12 ~ 2006-03-31
    IIF 37 - Director → ME
    2005-12-12 ~ now
    IIF 76 - Secretary → ME
  • 39
    L' ATELIER LIMITED
    05404565
    19 Perseverance Works, 38 Kingsland Road, London, England
    Dissolved Corporate (10 parents)
    Officer
    2005-03-29 ~ 2013-04-30
    IIF 38 - Director → ME
    2016-04-01 ~ dissolved
    IIF 18 - Director → ME
    2005-03-29 ~ 2008-01-01
    IIF 85 - Secretary → ME
    2016-04-01 ~ dissolved
    IIF 108 - Secretary → ME
  • 40
    L'VALA LIMITED
    - now 05279172
    AVALA IMAGES LIMITED
    - 2006-12-20 05279172
    75 Kenton Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2004-11-05 ~ 2013-07-31
    IIF 28 - Director → ME
    2008-11-26 ~ 2013-07-31
    IIF 112 - Secretary → ME
  • 41
    LAB ARCHITECTURE STUDIO LIMITED
    04187185
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (6 parents)
    Officer
    2001-03-26 ~ 2003-01-15
    IIF 65 - Secretary → ME
  • 42
    LEWIS GB LIMITED
    06165774
    5 St Luke's Loft, 26-28 Bartholomew Square, London, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    360,092 GBP2024-03-31
    Officer
    2007-03-16 ~ now
    IIF 7 - Director → ME
    2008-01-01 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2024-01-31
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    LOWGAU DEVELOPMENTS LIMITED
    04838093
    8 Coldbath Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    18,281 GBP2024-12-31
    Officer
    2006-09-01 ~ now
    IIF 9 - Director → ME
    2008-11-01 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MEDIAHOLD LIMITED
    05804475
    Flat 5 26-28 Bartholomew Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -90,046 GBP2024-05-31
    Officer
    2007-03-01 ~ now
    IIF 8 - Director → ME
    2006-06-01 ~ now
    IIF 75 - Secretary → ME
  • 45
    MILEGOLD COMMERCIAL LIMITED
    03134964
    8 Coldbath Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,731,481 GBP2024-12-31
    Officer
    1996-01-01 ~ 2017-12-05
    IIF 78 - Secretary → ME
  • 46
    MILNER SCHOOL OF ENGLISH, WIMBLEDON, LIMITED
    02558575
    Unit 5 Park Court, Pyrford Road, West Byfleet
    Dissolved Corporate (6 parents)
    Equity (Company account)
    53,169 GBP2020-11-30
    Officer
    2002-09-03 ~ 2015-01-08
    IIF 30 - Director → ME
    1999-08-25 ~ 2015-01-08
    IIF 64 - Secretary → ME
  • 47
    MOMOIMAGES LTD
    - now 05919337
    TUBE 77 LIMITED
    - 2008-11-05 05919337
    19a Goodge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-30 ~ 2011-04-15
    IIF 63 - Secretary → ME
  • 48
    MOORHAVEN MANAGEMENT LIMITED
    04409166
    79 Cheverton Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 2 - Director → ME
  • 49
    MYRIAD GLOBAL MEDIA LTD - now
    MYRIAD MEDIA LIMITED
    - 2013-06-07 04378354
    50 Buttesland Street, Hoffman Square, London
    Active Corporate (10 parents)
    Equity (Company account)
    -86,944 GBP2024-03-31
    Officer
    2004-01-01 ~ 2007-01-18
    IIF 36 - Director → ME
  • 50
    NT DESIGN LIMITED
    02502010
    8 Coldbath Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,202 GBP2024-06-30
    Officer
    ~ 1993-03-17
    IIF 69 - Secretary → ME
  • 51
    RECOIL SERVICES LIMITED
    11193185
    Unit 1j Cricket Street, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,483 GBP2025-02-28
    Officer
    2018-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    RECOVERED OIL LIMITED
    - now 04893942
    ASTON M DEVELOPMENTS LIMITED
    - 2006-12-20 04893942
    6 Harrod Drive, Southport, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -162,564 GBP2017-09-30
    Officer
    2007-09-30 ~ 2013-07-31
    IIF 21 - Director → ME
    2003-09-10 ~ 2008-02-15
    IIF 58 - Secretary → ME
    2012-06-12 ~ 2013-07-31
    IIF 109 - Secretary → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    REEL TO REAL LIMITED
    05063278
    19a Goodge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-03-03 ~ dissolved
    IIF 46 - Director → ME
  • 54
    ROTATE EDITIONS LIMITED
    08269812
    8 Coldbath Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,356 GBP2024-04-30
    Officer
    2025-12-01 ~ now
    IIF 111 - Secretary → ME
  • 55
    SARBAR LIMITED
    - now 02248311
    SARBAR DEVELOPMENT LIMITED
    - 1995-07-19 02248311
    RAPIDRIGHT LIMITED - 1988-07-19
    820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    231,613 GBP2025-04-30
    Officer
    1998-09-30 ~ 2007-04-13
    IIF 27 - Director → ME
    1995-06-30 ~ 2001-04-02
    IIF 82 - Secretary → ME
  • 56
    SCC CLASSICS LIMITED
    - now 06156633
    SCC HOUSING LIMITED
    - 2015-09-29 06156633
    26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    -110,307 GBP2024-03-31
    Officer
    2007-03-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-19 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    SCC COATINGS LIMITED
    - now 06510899
    SCC GECKO LIMITED
    - 2015-09-29 06510899
    26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (11 parents)
    Equity (Company account)
    39,405 GBP2024-09-30
    Officer
    2008-02-21 ~ now
    IIF 11 - Director → ME
    2008-02-21 ~ 2015-09-30
    IIF 95 - Secretary → ME
  • 58
    SCC PROJECTS LIMITED
    09805124
    26 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2015-10-02 ~ now
    IIF 13 - Director → ME
  • 59
    SCC RESOURCES LIMITED
    09805144
    26 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    81,450 GBP2024-09-30
    Officer
    2015-10-02 ~ now
    IIF 14 - Director → ME
  • 60
    SHADOW BOXER LIMITED
    04467094
    8 Coldbath Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    253 GBP2016-05-31
    Officer
    2002-06-21 ~ 2011-05-05
    IIF 60 - Secretary → ME
  • 61
    SPECIALIST COMPLIANT COATINGS LTD
    04279670
    26 Heathfield, Stacey Bushes, Milton Keynes
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    394,097 GBP2024-09-30
    Officer
    2003-09-01 ~ now
    IIF 12 - Director → ME
    2003-09-01 ~ 2006-09-15
    IIF 88 - Secretary → ME
  • 62
    SPECTR MYRIAD MEDIA LIMITED
    04981912
    50 Buttesland Street, Hoffman Square, London
    Dissolved Corporate (6 parents)
    Officer
    2003-12-02 ~ 2006-09-13
    IIF 92 - Secretary → ME
  • 63
    STUDIO MYERSCOUGH LIMITED
    03852936
    8 Coldbath Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    141,554 GBP2024-12-31
    Officer
    1999-10-04 ~ 2001-02-01
    IIF 26 - Director → ME
    2001-01-01 ~ 2017-05-01
    IIF 48 - Secretary → ME
  • 64
    TH14 LIMITED
    05903832
    19a Goodge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-11 ~ 2011-04-15
    IIF 56 - Secretary → ME
  • 65
    TYPEDNA LTD
    - now 05922724
    A RED FIN LONDON LIMITED
    - 2009-01-28 05922724
    19a Goodge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-01 ~ 2011-04-15
    IIF 59 - Secretary → ME
  • 66
    ULTRA HEALTH AND NUTRITION LTD - now
    PHYSIQUE 2000 LTD
    - 2002-11-07 03290149
    AMIO LIMITED
    - 1998-09-18 03290149
    9 Ilex Close, Hazlemere, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -552,882 GBP2023-12-31
    Officer
    1998-09-10 ~ 2000-12-10
    IIF 74 - Secretary → ME
  • 67
    VICTA CHILDREN LTD
    - now 03424608
    BROOKES MARATHON FUND FOR VISUALLY IMPAIRED CHILDREN TAKING ACTION LIMITED
    - 2001-11-16 03424608
    Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (18 parents)
    Officer
    1997-08-26 ~ 1998-03-02
    IIF 33 - Director → ME
    2016-03-14 ~ now
    IIF 15 - Director → ME
    1997-08-26 ~ 2016-12-07
    IIF 83 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.