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

James Grisdale

    Related profiles found in government register
  • James Grisdale
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP

      IIF 1
  • Grisdale, James
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Whitehorse Lane, London, SE25 6UP, England

      IIF 2
  • Mr Jamie Hall
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elizabeth Gardens, Queenstock Lane, Buxted, East Sussex, TN22 4BF, England

      IIF 3
    • icon of address 10, Round House Road, Ringmer, East Sussex, BN8 5GD, England

      IIF 4
    • icon of address 2 Elizabeth Gardens, Queenstock Lane, Buxted, Uckfield, TN22 4BF, England

      IIF 5
    • icon of address 45, Baxendale Way, Uckfield, TN22 5GB, England

      IIF 6
    • icon of address 8 Fairlight, Manor Park, Uckfield, East Sussex, TN22 1NH, England

      IIF 7
  • Hall, Jamie
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Baxendale Way, Uckfield, TN22 5GB, England

      IIF 8
  • Hall, Jamie
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Round House Road, Ringmer, East Sussex, BN8 5GD, England

      IIF 9
  • Hall, Jamie
    British lead developer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Hall, Jamie
    British managing director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Elizabeth Gardens, Queenstock Lane, Buxted, Uckfield, TN22 4BF, England

      IIF 11
  • Hall, Jamie
    British programmer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fairlight, Manor Park, Uckfield, East Sussex, TN22 1NH, United Kingdom

      IIF 12
  • Hall, Jamie
    British website designer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Baxendale Way, Uckfield, TN22 5GB, United Kingdom

      IIF 13
  • Hall, Jamie
    British website developer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Baxendale Way, Uckfield, TN22 5GB, England

      IIF 14
  • Mr Benjamin Checkley
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 15
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 16 IIF 17 IIF 18
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6QH, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Checkley, Benjamin
    British ceo born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 23
  • Checkley, Benjamin
    British charity worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 24 IIF 25
  • Checkley, Benjamin
    British chief executive born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 26
  • Checkley, Benjamin
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 27
  • Checkley, Benjamin
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Checkley, Benjamin
    British playworker born in November 1995

    Resident in England

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

      IIF 29
  • Checkley, Benjamin
    British playworker/youth worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 30
  • Checkley, Benjamin
    British student born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX

      IIF 31
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 32 IIF 33 IIF 34
    • icon of address 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 35
  • Checkley, Benjamin
    British website developer born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 36
  • Checkley, Benjamin
    British youth worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 37
  • Mr Jamie Blair
    British born in September 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Windward Road, 20 Windward Road, East Kilbride, Glasgow, G75 8NS, United Kingdom

      IIF 38
  • Blair, Jamie
    British website developer born in September 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Windward Road, 20 Windward Road, East Kilbride, Glasgow, G75 8NS, United Kingdom

      IIF 39
  • Harris, Benjamin James
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH, England

      IIF 40
  • Harris, Benjamin James
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ, England

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

      IIF 42
  • Harris, Benjamin James
    British technical director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ, England

      IIF 43
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ, United Kingdom

      IIF 44
  • Mr Benjamin Lickley
    English born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 45
    • icon of address 12, Recreation Road, Selby, YO8 5AL, England

      IIF 46
  • Hall, Jamie
    born in August 1994

    Resident in England

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

      IIF 47
  • Mr Benjamin James Harris
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ

      IIF 48
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ, England

      IIF 49
    • icon of address 24, Sassoon Drive, Royston, SG8 5FR, United Kingdom

      IIF 50
  • Mr Benjamin Wayne Tideswell
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Warren Arms Place, Albert Avenue, Stapleford, Nottingham, NG9 8BW, England

      IIF 51
  • Williams, Benjamin James
    British carpet cleaner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Newton Street, Southport, Merseyside, PR9 7AS, England

      IIF 52
  • Williams, Benjamin James
    British website developer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Newton St, Southport, Merseyside, PR9 7AS, United Kingdom

      IIF 53
  • Mr Jean-brunel Webb-benjamin
    British born in December 1980

    Resident in England

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

      IIF 54
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 55
  • Webb-benjamin, Jean-brunel
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 56
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 57
  • Webb-benjamin, Jean-brunel
    British web developer born in December 1980

    Resident in England

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

      IIF 58
  • De La Haye, Jamie
    British website developer born in September 1989

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 59
  • Kenyon, Oliver James Stuart
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Avenue, Clevedon, BS21 7EA, England

      IIF 60
    • icon of address 30, Edward Road, Clevedon, BS21 7DS, England

      IIF 61 IIF 62
  • Kenyon, Oliver James Stuart
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 63
    • icon of address 11, Millcross, Clevedon, BS21 5JL, England

      IIF 64 IIF 65
    • icon of address 11, Millcross, Clevedon, BS21 5JL, United Kingdom

      IIF 66
    • icon of address 28, The Avenue, Clevedon, BS21 7EA, England

      IIF 67
    • icon of address 8, Bellevue Road, Clevedon, Somerset, BS21 7NR, England

      IIF 68
    • icon of address 76, Church Street, Lancaster, LA1 1ET, England

      IIF 69
    • icon of address 103, Farringdon Road, London, EC1R 3BS, United Kingdom

      IIF 70
  • Mr Benjamin Singer
    Scottish born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 71
  • Mr Jamie Hall
    British born in June 1987

    Resident in United Kingdom

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

      IIF 72
  • Mr Oliver James Stuart Kenyon
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 73
    • icon of address 11, Millcross, Clevedon, BS21 5JL, England

      IIF 74 IIF 75
    • icon of address 11, Millcross, Clevedon, BS21 5JL, United Kingdom

      IIF 76 IIF 77
    • icon of address 28, The Avenue, Clevedon, BS21 7EA, England

      IIF 78 IIF 79
    • icon of address 30, Edward Road, Clevedon, BS21 7DS, England

      IIF 80 IIF 81 IIF 82
    • icon of address 8, Bellevue Road, Clevedon, Somerset, BS21 7NR, England

      IIF 83
  • Singer, Benjamin
    Scottish website developer born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 84
  • Younger, Charles Patrick James
    British product specialist born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, England

      IIF 85
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 86
  • Younger, Charles Patrick James
    British website developer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, Dorset, BH14 0JD, England

      IIF 87
  • Checkley, Benjamin Stephen
    British afterschool playworker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 88
  • Checkley, Benjamin Stephen
    British ceo/fundraiser born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 89
  • Checkley, Benjamin Stephen
    British charity worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 90
  • Checkley, Benjamin Stephen
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a, Chichester Road, Bognor Regis, PO21 5AQ, England

      IIF 91
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 92 IIF 93
  • Checkley, Benjamin Stephen
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 94
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 95
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 96
  • Checkley, Benjamin Stephen
    British founder born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 97
  • Hall, Jamie
    British digital creative born in June 1987

    Resident in United Kingdom

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

      IIF 98
  • Lord Jean-brunel Webb-benjamin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Glenfarg Road, Catford, London, SE6 1XW, United Kingdom

      IIF 99
  • Mr Benjamin Johannes Checkley
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 100
  • Mr James Bradley Grisdale
    Canadian,british born in December 1981

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Mostons, 29, The Green, Winchmore Hill, London, N21 1HS, England

      IIF 101
    • icon of address C/o Mostons, 29 The Green Winchmore Hill, London, N21 1HS, United Kingdom

      IIF 102
  • Mr Jamie Hall
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Benjamin Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 A, Chichester Road, Bognor Regis, PO21 5AQ, United Kingdom

      IIF 104
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 105
  • Doe, Jamie
    British website developer born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 106
  • Hall, Jamie
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elizabeth Gardens, Queenstock Lane, Buxted, East Sussex, TN22 4BF, England

      IIF 107
  • Lickley, Benjamin John
    English company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Recreation Road, Selby, YO8 5AL, England

      IIF 108
  • Lickley, Benjamin John
    English director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Recreation Road, Selby, YO8 5AL, England

      IIF 109
  • Lickley, Benjamin John
    English md born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Recreation Road, Selby, YO8 5AL, United Kingdom

      IIF 110
  • Mr Charles Patrick James Younger
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, England

      IIF 111
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 112
  • Mr Jamie Doe
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 113
  • Mr Richard James Rutherford Hilton
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Trevena, Michael James
    British designer

    Registered addresses and corresponding companies
    • icon of address 38 South View, Belmont, Lancashire, BL7 8AS

      IIF 117
  • Hilton, Richard James Rutherford
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 118 IIF 119
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 120
  • Hilton, Richard James Rutherford
    British operations director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 121
  • Mr Charles Younger
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 122
  • Trevena, Michael James
    British designer born in January 1967

    Registered addresses and corresponding companies
    • icon of address 38 South View, Belmont, Lancashire, BL7 8AS

      IIF 123
  • Mr Benjamin Lickley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Recreation Road, Selby, YO8 5AL, United Kingdom

      IIF 124
  • Trevena, Michael
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Grandfield Avenue, Radcliffe-on-trent, Nottinghamshire, NG12 1AL

      IIF 125
  • Grisdale, James Bradley
    Canadian,british computer programmer born in December 1981

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Mostons, 29 The Green Winchmore Hill, London, N21 1HS, United Kingdom

      IIF 126
  • Grisdale, James Bradley
    Canadian,british website developer born in December 1981

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Mostons, 29, The Green, Winchmore Hill, London, N21 1HS, England

      IIF 127
  • Hilton, Richard James Rutherford

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 128
  • Lee, Benjamin Graham
    British website developer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Sandpiper Court, Harrington Lane Pinhoe, Exeter, Devon, EX4 8NS

      IIF 129
  • Mr Benjamin Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 130
    • icon of address 23, 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 131
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 132 IIF 133
    • icon of address 23, A'beckets Avenue, Bognor Regis, Bognor Regis, PO21 4LX, United Kingdom

      IIF 134
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 135
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 136
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137 IIF 138 IIF 139
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
  • Mr Michael Postons
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Killigrew Street, Falmouth, Cornwall, TR11 3PU, England

      IIF 144
  • Webb-benjamin, Jean-brunel

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 145
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 146 IIF 147
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 148
  • Webb-benjamin, Jean-brunel, Lord
    British website developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Glenfarg Road, Catford, London, SE6 1XW, United Kingdom

      IIF 149
  • Williams, Benjamin James
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 101, Newton Street, Southport, Merseyside, PR9 7AS

      IIF 150
  • Younger, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address 115, Commercial Rd, Poole, Dorset, BH14 0JD, United Kingdom

      IIF 151
  • Checkley, Benjamin

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX

      IIF 152 IIF 153
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 154
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 155
    • icon of address 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 156
  • Checkley, Benjamin
    British chief executive born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 157
  • Checkley, Benjamin
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 158
  • Checkley, Benjamin
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 A, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 159
    • icon of address 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 160
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, England

      IIF 161
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 162 IIF 163
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 164
  • Checkley, Benjamin
    British graphic/website design born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 165
  • Checkley, Benjamin
    British location scout born in November 1995

    Resident in United Kingdom

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

      IIF 166
  • Checkley, Benjamin
    British self employed born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6QH, United Kingdom

      IIF 167
  • Checkley, Benjamin
    British web designer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 168
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 169
  • Checkley, Benjamin
    British youth worker born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 170
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 171
  • Hall, Jamie

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 172
  • Mr Michael Trevena
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 173
    • icon of address 9, Grandfield Avenue, Radcliffe-on-trent, Nottinghamshire, NG12 1AL

      IIF 174
  • Webb-benjamin, Jean-brunel, Lord

    Registered addresses and corresponding companies
    • icon of address 141, Glenfarg Road, Catford, London, SE6 1XW, United Kingdom

      IIF 175
  • Williams, Benjamin James

    Registered addresses and corresponding companies
    • icon of address 38 Preston New Road, Southport, Merseyside, PR9 8PH

      IIF 176
  • Mr Benjamin Lickley
    British born in November 1995

    Resident in Czech Republic

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

      IIF 177
  • Postons, Michael James
    British website developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Element Ltd, Water-ma-trout, Helston, TR13 0LW, England

      IIF 178
  • Trevena, Michael James

    Registered addresses and corresponding companies
    • icon of address 9, Ashfield Road, Anderton, Chorley, Lancashire, PR6 9PN, England

      IIF 179
  • Harris, Benjamin James
    British website developer born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Khan House, 235 Foxhall Road, Ipswich, Suffolk, IP3 8LF, England

      IIF 180
  • Lickley, Benjamin
    British company director born in November 1995

    Resident in Czech Republic

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

      IIF 181
  • Mr Benjamin Stephen Checkley
    British,german born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 182
  • Trevena, Michael James
    British designer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ashfield Road, Anderton, Lancashire, PR6 9PN

      IIF 183
  • Trevena, Michael James
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P O Box 305, Serviced Offices, Manchester, M23 2BX, United Kingdom

      IIF 184
  • Trevena, Michael James
    British website developer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ashfield Road, Anderton, Chorley, PR6 9PN, United Kingdom

      IIF 185
  • Younger, Paul Anthony
    British builder born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, Dorset, BH14 0JD, England

      IIF 186 IIF 187
  • Younger, Paul Anthony
    British building born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Commercial Rd, Poole, Dorset, BH14 0JD, United Kingdom

      IIF 188
  • Younger, Paul Anthony
    British retired born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 189
  • Benjamin Stephen Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 190
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 191
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 192
  • Mr Benjamin Checkley
    German born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 193
  • Mr Benjamin Wayne Tideswell
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H1, Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 194
  • Tideswell, Benjamin Wayne
    British web developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H1, Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 195
  • Tideswell, Benjamin Wayne
    British website developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Warren Arms Place, Albert Avenue, Stapleford, Nottingham, NG9 8BW, England

      IIF 196
  • Checkley, Benjamin
    German bid writer and designer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 197
  • Mr Jean-brunel Webb-benjamin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 198
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 199
    • icon of address 510, Kingswood Road, Nuneaton, Warwickshire, CV10 8QQ, United Kingdom

      IIF 200
  • Webb-benjamin, Jean-brunel
    British developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 201
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 202
  • Webb-benjamin, Jean-brunel
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 203
    • icon of address 510, Kingswood Road, Nuneaton, Warwickshire, CV10 8QQ, United Kingdom

      IIF 204
  • Webb-benjamin, Jean-brunel
    British web developer born in December 1980

    Resident in United Kingdom

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

      IIF 205
  • Checkley, Benjamin
    German student born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 206
  • Kenyon, Oliver James Stuart
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hill Road, Flat 9, Clevedon, BS21 7NE, England

      IIF 207
  • Kenyon, Oliver James Stuart
    British website developer born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hill Road, Clevedon, North Somerset, BS21 7PD, England

      IIF 208
  • Mr Benjamin Lickley
    English born in November 1995

    Resident in Czech Republic

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

      IIF 209
  • Lickley, Benjamin
    English company director born in November 1995

    Resident in Czech Republic

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

      IIF 210
  • Lickley, Benjamin
    English md born in November 1995

    Resident in Czech Republic

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

      IIF 211
  • Lize, Benjamin Galaad
    French ceo born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Lydford Street, Manchester, M6 6BJ, United Kingdom

      IIF 212
  • Lize, Benjamin Galaad
    French website developer born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 7 & 8 Turing Court, Hawking Place, Bispham, Blackpool, FY2 0QW, England

      IIF 213
  • Mr Benjamin Galaad Lize
    French born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Lydford Street, Manchester, M6 6BJ, United Kingdom

      IIF 214
  • Mr Benjamin John Lickley
    English born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Recreation Road, Selby, YO8 5AL, England

      IIF 215
  • Hilton, Richard James Rutherford
    British it specialist born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Young Street, Durham, County Durham, DH1 2JU

      IIF 216
  • Hilton, Richard James Rutherford
    British website developer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Young Street, Durham, County Durham, DH1 2JU

      IIF 217
  • Mr Benjamin Lickley
    United Kingdom born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandy Rise, Selby, YO8 9DW, England

      IIF 218
  • Lickley, Benjamin
    United Kingdom director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandy Rise, Selby, YO8 9DW, United Kingdom

      IIF 219
  • Lickley, Benjamin
    United Kingdom md born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandy Rise, Selby, YO8 9DW, England

      IIF 220
child relation
Offspring entities and appointments
Active 94
  • 1
    icon of address 115 Commercial Rd, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 151 - Secretary → ME
  • 2
    icon of address Fourth Element Ltd, Water-ma-trout, Helston, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,895 GBP2024-12-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Has significant influence or controlOE
  • 3
    CPAFIX.COM LIMITED - 2013-08-19
    icon of address 11 Millcross, Clevedon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    CHICHESTER PATIO AND DRIVEWAY CLEANING LTD - 2023-09-27
    EXTERIOR PROPERTY CLEANING SERVICES SUSSEX LTD - 2024-02-05
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 5
    CONVERSIONWISE LIMITED - 2021-11-17
    icon of address 30 Edward Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 Edward Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2023-09-11 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 9
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,885 GBP2024-03-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BEE HIVE FUNDRAISING AND THIRD SUPPORT SERVICES LIMITED - 2022-01-04
    BEEHIVE FUNDRAISING & CONSULTANCY LIMITED - 2022-01-04
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    AFFORDABLE WEB DESIGN AGENCY LTD - 2016-12-05
    icon of address 19 Sandy Rise, Selby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 218 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 9 Ashfield Road, Anderton, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 185 - Director → ME
  • 13
    STAR LARK CORPORATION LTD. - 2014-02-07
    BC PHOTOGRAPHY LTD - 2013-11-25
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 35 - Director → ME
  • 14
    BLUE RIDGE GRAPHICS LTD - 2017-05-25
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 161 - Director → ME
  • 16
    BC BID WRITING LTD - 2018-04-07
    icon of address 23 A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 11 Lydford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,645 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 214 - Has significant influence or control as a member of a firmOE
    IIF 214 - Has significant influence or control over the trustees of a trustOE
    IIF 214 - Right to appoint or remove directors as a member of a firmOE
    IIF 214 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 214 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 214 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address 1a Warren Arms Place Albert Avenue, Stapleford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,537 GBP2016-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19 Sandy Rise, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 219 - Director → ME
  • 22
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Elizabeth Gardens, Queenstock Lane, Buxted, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,779 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PAGESOURCE LTD - 2018-08-08
    LANDING PAGE GUYS LIMITED - 2021-11-17
    icon of address Kestrel Court Harbour Road, Portishead, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    824,781 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    DORSET SOLAR LIMITED - 2011-10-06
    icon of address 29 St Michaels Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 187 - Director → ME
  • 27
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -12,339 GBP2024-12-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,320 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 56 - Director → ME
    icon of calendar 2022-02-16 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,622 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    COUNTY SOLAR LIMITED - 2011-10-06
    icon of address 29 St Michaels Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 186 - Director → ME
  • 31
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit H1, Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,439 GBP2025-03-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 2 Elizabeth Gardens Queenstock Lane, Buxted, Uckfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 34
    V2 EDUCATION RECRUITMENT AGENCY LTD - 2023-03-27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 36
    GUNTER PIEKARSKI LTD. - 2024-07-05
    icon of address C/o Mostons, 29 The Green, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,517 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    THE GRUMPY GOAT COFFEE ROASTERS LTD - 2024-02-24
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2018-03-31 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 215 - Has significant influence or controlOE
  • 39
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,631 GBP2025-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 6, 7 & 8 Turing Court Hawking Place, Bispham, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,732,714 GBP2024-05-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 213 - Director → ME
  • 41
    DIZZY DUCKLINGS CHILDCARE LIMITED - 2018-05-31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 4 Station Road, Histon, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 43 - Director → ME
  • 43
    INTERNET MARKETING DIRECT ONLINE LIMITED - 2021-04-26
    INTERNET MARKETING DEALS LTD - 2021-04-16
    icon of address 28 The Avenue, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,856 GBP2025-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 141 Glenfarg Road, Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2016-04-28 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 45
    KIDDIES CORNER CHILDCARE LIMITED - 2018-12-20
    SUSSEX EDUCATIONAL SUPPORT LTD - 2018-11-26
    icon of address 23 A'beckets Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-01-04 ~ dissolved
    IIF 156 - Secretary → ME
  • 46
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 47
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    134,000 GBP2024-08-30
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 58 - Director → ME
    icon of calendar 2017-08-10 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2020-09-01 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 203 - Director → ME
  • 52
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,637 GBP2025-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    THE SUSSEX YOUTH PROJECT CIC - 2022-06-09
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 93 - Director → ME
  • 54
    icon of address 4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,994 GBP2016-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    NORTH STAR WEB DESIGN LTD - 2022-08-02
    CLEVER PENGUIN WEB SERVICES LTD - 2022-08-01
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 58
    icon of address 4 Station Road, Histon, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    15,622 GBP2025-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 115a Commercial Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 13306335 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 57 - Director → ME
  • 61
    icon of address 11 Millcross, Clevedon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,482 GBP2019-03-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-10-04 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 88 - Director → ME
  • 65
    CHICHESTER OUT OF SCHOOL CLUB LTD - 2022-09-07
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,366 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 121 - Director → ME
    icon of calendar 2011-03-16 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 67
    icon of address C/o Mostons, 29 The Green Winchmore Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,194 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Portland House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 120 - Director → ME
  • 70
    icon of address 9 Grandfield Avenue, Radcliffe-on-trent, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,430 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    SQUID DIGITAL MARKETING LTD - 2019-06-27
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2020-10-10
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 157 - Director → ME
  • 72
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 32 - Director → ME
  • 73
    OKENYON WEBS LIMITED - 2014-01-06
    STARTTHAT LIMITED - 2017-06-01
    ACTMATIC LIMITED - 2017-07-10
    icon of address 28 The Avenue, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,988 GBP2024-03-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 74
    icon of address 32 The Moorlands, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 8 Richmond Gardens, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 103 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,993,426 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 70 - Director → ME
  • 77
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 25 - Director → ME
  • 78
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 37 - Director → ME
  • 79
    PULSE EVENT MEDICAL & TRAINING LTD - 2023-03-10
    POLARIS WEB DESIGN LIMITED - 2023-03-07
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 80
    icon of address 29 Bell Lane, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 13 - Director → ME
  • 81
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 27 - Director → ME
  • 82
    BOGNOR REGIS BASEBALL CLUB CIC - 2024-01-29
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 91 - Director → ME
  • 83
    PHOENIX FILM PRODUCTIONS LTD - 2021-11-11
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 90 - Director → ME
  • 85
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 97 - Director → ME
  • 87
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 88
    icon of address 4 Station Road, Histon, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,264 GBP2021-03-31
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 11 Millcross, Clevedon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -568 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 16 Clover Close 16 Clover Close, Locks Heath, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 91
    THE BLUES BUSTERS LIMITED - 2015-12-31
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 92
    icon of address 20 Windward Road 20 Windward Road, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 94
    icon of address Khan House, 235 Foxhall Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,163 GBP2024-02-28
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 180 - Director → ME
Ceased 34
  • 1
    icon of address Laura Lockwood, 16 Simonside View, Rothbury, Morpeth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2012-01-06
    IIF 217 - Director → ME
  • 2
    FIXFORUMS LIMITED - 2016-09-16
    icon of address 9 Pound Lane, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,161 GBP2018-03-31
    Officer
    icon of calendar 2014-07-15 ~ 2017-06-02
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 3
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-19 ~ 2011-11-08
    IIF 216 - Director → ME
  • 4
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,885 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ 2008-01-01
    IIF 123 - Director → ME
    icon of calendar 2010-01-26 ~ 2010-03-31
    IIF 179 - Secretary → ME
    icon of calendar 2005-10-26 ~ 2007-01-01
    IIF 117 - Secretary → ME
  • 5
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-16 ~ 2023-02-17
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 6
    icon of address Rickleton 2c Bowes Offices Bowes Offices, Lambton Park, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-11-03 ~ 2025-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2025-05-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Elmfield South Road, Lympsham, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2013-10-17 ~ 2016-03-04
    IIF 208 - Director → ME
  • 8
    X-WIRE COMMUNICATIONS LIMITED - 2003-10-28
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,523 GBP2018-10-31
    Officer
    icon of calendar 2014-06-01 ~ 2019-08-09
    IIF 129 - Director → ME
  • 9
    icon of address Unit 2 Bowers Farm Haywards Heath Road, Balcombe, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ 2021-11-19
    IIF 167 - Director → ME
    icon of calendar 2020-09-21 ~ 2021-11-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-11-25
    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
  • 10
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2014-05-19
    IIF 184 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-05 ~ 2021-01-31
    IIF 47 - LLP Member → ME
  • 12
    GUNTER PIEKARSKI LTD. - 2024-07-05
    icon of address C/o Mostons, 29 The Green, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,517 GBP2024-02-29
    Officer
    icon of calendar 2021-03-29 ~ 2024-05-31
    IIF 127 - Director → ME
  • 13
    icon of address 10 Round House Road, Ringmer, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2022-07-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2022-07-20
    IIF 4 - Right to appoint or remove directors OE
    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
  • 14
    PACAMASK LIMITED - 2020-07-09
    HUDDLED GROUP LIMITED - 2023-10-17
    HUDDLED HOLDINGS LIMITED - 2025-07-24
    icon of address Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    778,331 GBP2023-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2023-07-04
    IIF 69 - Director → ME
  • 15
    icon of address 42a Mulberry Way, Heathfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -468 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2021-11-04
    IIF 8 - Director → ME
  • 16
    icon of address Tickton Lodge, 8 Bellevue Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,758 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-08 ~ 2025-04-07
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 17
    KENT & MEDWAY CYBER CLUSTER LTD - 2025-03-31
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,508 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-12-18
    IIF 201 - Director → ME
  • 18
    KIDDIES CORNER CHILDCARE LIMITED - 2018-12-20
    SUSSEX EDUCATIONAL SUPPORT LTD - 2018-11-26
    icon of address 23 A'beckets Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-01-02
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LOVECARS.COM MANAGEMENT LIMITED - 2025-04-01
    I LOVECARS.COM LTD - 2012-12-04
    EVERYONE LOVES CARS LTD - 2011-11-29
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -107,596 GBP2023-03-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-06-27
    IIF 207 - Director → ME
  • 20
    LANDING PAGE GUYS LIMITED - 2018-08-08
    CREATEMY.COM LIMITED - 2013-10-24
    icon of address 11 Millcross, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,622 GBP2018-09-30
    Officer
    icon of calendar 2013-04-17 ~ 2018-09-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NORTH STAR WEB DESIGN LTD - 2022-08-02
    CLEVER PENGUIN WEB SERVICES LTD - 2022-08-01
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2022-08-01
    IIF 169 - Director → ME
  • 22
    icon of address 115a Commercial Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2020-02-25
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-02-25
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 23
    SMILESALIGN LTD - 2022-02-15
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,820 GBP2021-03-31
    Officer
    icon of calendar 2022-02-15 ~ 2022-12-05
    IIF 59 - Director → ME
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,479 GBP2022-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2024-04-21
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2024-04-21
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SQUID DIGITAL MARKETING LTD - 2019-06-27
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2020-10-10
    Officer
    icon of calendar 2019-08-24 ~ 2020-01-04
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-07-18
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    STARLARKENTERPRISES LTD - 2013-09-30
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2017-02-24
    IIF 31 - Director → ME
    icon of calendar 2013-04-30 ~ 2014-08-18
    IIF 33 - Director → ME
    icon of calendar 2013-02-25 ~ 2013-04-29
    IIF 34 - Director → ME
    icon of calendar 2018-02-14 ~ 2018-02-25
    IIF 153 - Secretary → ME
    icon of calendar 2014-08-18 ~ 2015-11-01
    IIF 152 - Secretary → ME
    icon of calendar 2013-04-29 ~ 2013-04-30
    IIF 154 - Secretary → ME
  • 27
    icon of address 32 The Moorlands, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-01-14
    IIF 110 - Director → ME
  • 28
    CUCUMBER ECOMMERCE LTD - 2020-04-01
    icon of address Colony, 5 Piccadilly Place, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,344 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2022-01-14
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-01-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-13
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-08-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 31
    BOGNOR REGIS BASEBALL CLUB CIC - 2024-01-29
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-03-04
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 182 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-03-04 ~ 2025-01-20
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 32
    THE BLUES BUSTERS LIMITED - 2015-12-31
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2015-07-14
    IIF 206 - Director → ME
  • 33
    icon of address 38 Preston New Road, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    18,611 GBP2024-09-30
    Officer
    icon of calendar 2013-03-29 ~ 2014-12-31
    IIF 52 - Director → ME
    icon of calendar 2011-01-23 ~ 2012-01-01
    IIF 53 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-02-01
    IIF 176 - Secretary → ME
    icon of calendar 2009-02-11 ~ 2009-09-20
    IIF 150 - Secretary → ME
  • 34
    icon of address 115a Commercial Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2015-12-15 ~ 2017-06-01
    IIF 87 - 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.