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

Antonio, Andrew

    Related profiles found in government register
  • Antonio, Andrew
    British advisor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brean Down Avenue, Weston Super Mare, North Somerset, BS23 4JQ

      IIF 1
  • Antonio, Andrew
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brean Down Avenue, Weston Super Mare, North Somerset, BS23 4JQ

      IIF 2
    • icon of address 46 Boulevard, Boulevard, Weston-super-mare, Avon, BS23 1NF, England

      IIF 3
    • icon of address 46 Boulevard, Weston-super-mare, North Somerset, BS23 1NF, United Kingdom

      IIF 4
    • icon of address Mayfair House, 46 Boulevard, Weston Super Mare, Boulevard, Weston-super-mare, Avon, BS23 1NF, England

      IIF 5
    • icon of address Mayfair House, Boulevard, Weston-super-mare, Avon, BS23 1NF, England

      IIF 6
  • Antonio, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfair House, 46 Boulevard, Weston Super Mare Limited, Somerset, BS23 1NF, United Kingdom

      IIF 7
    • icon of address 46 Boulevard, Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 8
    • icon of address 46 Boulevard, Weston Super Mare, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 9
    • icon of address 46 Boulevard, Weston-super-mare, BS23 1NF

      IIF 10
    • icon of address 46 Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 11 IIF 12
    • icon of address 46 Boulevard, Weston-super-mare, North Somerset, BS23 1NF, United Kingdom

      IIF 13 IIF 14
    • icon of address 46, Boulevard, Weston-super-mare, Somerset, BS23 1NF, United Kingdom

      IIF 15
    • icon of address Mayfair House, 46 Boulevard, Boulevard, Weston-super-mare, Avon, BS23 1NF, England

      IIF 16
    • icon of address Mayfair House, 46 Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 17
  • Antonio, Andrew
    British finance advisor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brean Down Avenue, Weston Super Mare, North Somerset, BS23 4JQ

      IIF 18 IIF 19
  • Antonio, Andrew
    British financial advisor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brean Down Avenue, Weston Super Mare, North Somerset, BS23 4JQ

      IIF 20
  • Antonio, Andrew
    British financial services born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brean Down Avenue, Weston Super Mare, North Somerset, BS23 4JQ

      IIF 21
    • icon of address Mayfair House, Boulevard, Weston-super-mare, Avon, BS23 1NF, England

      IIF 22
  • Antonio, Andrew
    British none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chartwell Close, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0XQ, United Kingdom

      IIF 23
  • Antonio, Andrew
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 24
  • Antonio, Andrew
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, The Triangle, Paulton, Bristol, BS39 7YS, England

      IIF 25
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 26 IIF 27 IIF 28
  • Antonio, Andrew
    British financial adviser born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, Beaufighter Road, Weston-super-mare, BS24 8EE, England

      IIF 29
  • Mr Andrew Antonio
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfair House, 46 Boulevard, Weston Super Mare, Somerset, BS23 1NF

      IIF 30
    • icon of address 46 Boulevard, Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 31
    • icon of address 46 Boulevard, Weston Super Mare, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 32
    • icon of address 46 Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 33 IIF 34
    • icon of address 46, Boulevard, Weston-super-mare, Somerset, BS23 1NF

      IIF 35
    • icon of address Mayfair House, 46 Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 36
  • Antonio, Andrew
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 37
  • Antonio, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 21 Brean Down Avenue, Weston Super Mare, North Somerset, BS23 4JQ

      IIF 38 IIF 39
    • icon of address Mayfair House, 46 Boulevard, Weston Super Mare, North Somerset, BS23 1NF

      IIF 40
    • icon of address Mayfair House, Boulevard, Weston-super-mare, Avon, BS23 1NF, England

      IIF 41
  • Mr Andrew Antonio
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, The Triangle, Paulton, Bristol, BS39 7YS, England

      IIF 42
    • icon of address Mayfair House, 46 Boulevard, Weston Super Mare, BS23 1NF, United Kingdom

      IIF 43
    • icon of address Mayfair House, 46 Boulevard, Weston Super Mare, Somerset, BS23 1NF

      IIF 44 IIF 45
    • icon of address Mayfair House, 46 Boulevard, Weston Super Mare, Somerset, BS23 1NF, United Kingdom

      IIF 46
    • icon of address Mayfair House, 46 Boulevard, Weston Super Mare Limited, Somerset, BS23 1NF

      IIF 47
    • icon of address 46 Boulevard, Weston-super-mare, BS23 1NF

      IIF 48
  • Antonio, Andrew

    Registered addresses and corresponding companies
    • icon of address 3, College Street, Burnham-on-sea, Somerset, TA8 1AR

      IIF 49
    • icon of address 19, Fleet Road, London, NW3 2QR, England

      IIF 50
    • icon of address 63, Poland Street, London, W1F 7NY, United Kingdom

      IIF 51 IIF 52
    • icon of address C/o Mayfair Associates, Mayfair House, 46 Boulevard, Weston Super Mare, North Somerset, BS23 1NF, United Kingdom

      IIF 53
    • icon of address 21, Brean Down Avenue, Weston-super-mare, Somerset, BS23 4JQ, United Kingdom

      IIF 54 IIF 55
    • icon of address 46 Boulevard, Weston-super-mare, BS23 1NF

      IIF 56
    • icon of address 46, Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 57
    • icon of address 46, Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 58
    • icon of address Mayfair House, 46 Boulevard, Weston-super-mare, BS23 1NF, England

      IIF 59 IIF 60
    • icon of address Mayfair House, 46 Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 61 IIF 62
    • icon of address Mayfair House, 46 Boulevard, Weston-super-mare, United Kingdom

      IIF 63
    • icon of address Mayfair House, Mayfair House, 46 Boulevard, Weston-super-mare, BS23 1NF, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Mayfair House, 46 Boulevard, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,217 GBP2023-12-31
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 29 - Director → ME
  • 3
    QUAYSHELFCO 1163 LIMITED - 2005-07-05
    icon of address Mayfair House, 46 Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,775 GBP2024-03-31
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 46 Boulevard, Weston Super Mare, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 46 Boulevard Boulevard, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,008 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Mayfair House, 46 Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,426 GBP2024-08-31
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address The Old Bank The Triangle, Paulton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 46 Boulevard Weston Super Mare, Weston-super-mare, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 19 Fleet Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 59 - Secretary → ME
  • 10
    ELLA'S BAKEHOUSE LIMITED - 2012-08-06
    LORRAINE PASCALE LIMITED - 2010-01-26
    icon of address 3-5 College Street, Burnham-on-sea, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    icon of address 46 Boulevard Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    629,174 GBP2023-12-31
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 54 - Secretary → ME
  • 12
    STUBBORN PITCH PRODUCTIONS LIMITED - 2008-03-17
    icon of address Mayfair House, 46 Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    380,948 GBP2023-12-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 41 - Secretary → ME
  • 13
    icon of address 46 Boulevard, Weston-super-mare, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,324,046 GBP2023-08-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address Mayfair House 46 Boulevard, Weston Super Mare, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address Mayfair House, 46 Boulevard, Weston Super Mare, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,852 GBP2024-06-30
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Old Bank The Triangle, Paulton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    729,700 GBP2024-06-30
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Mayfair House, 46 Boulevard, Weston Super Mare, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,288 GBP2024-02-29
    Officer
    icon of calendar 2004-02-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Mayfair House, 46 Boulevard, Weston Super Mare, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -41,010 GBP2025-01-31
    Officer
    icon of calendar 2008-08-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 19
    icon of address 19 Fleet Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 52 - Secretary → ME
  • 20
    icon of address 19 Fleet Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 51 - Secretary → ME
  • 21
    METHOD LIVE LIMITED - 2023-02-01
    icon of address 19 Fleet Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 57 - Secretary → ME
  • 22
    icon of address 19 Fleet Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 61 - Secretary → ME
  • 23
    icon of address 19 Fleet Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 63 - Secretary → ME
  • 24
    icon of address 19 Fleet Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 60 - Secretary → ME
  • 25
    icon of address 19 Fleet Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 64 - Secretary → ME
  • 26
    icon of address 19 Fleet Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 50 - Secretary → ME
  • 27
    icon of address 19 Fleet Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 62 - Secretary → ME
  • 28
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1433 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 37 - LLP Member → ME
  • 29
    icon of address 19 Fleet Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 56 - Secretary → ME
  • 30
    MAYFAIR CAPITAL VENTURES LTD - 2023-09-14
    icon of address The Old Bank The Triangle, Paulton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,110 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 46 Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 46 Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to surplus assets - 75% or moreOE
    IIF 33 - Right to appoint or remove membersOE
  • 33
    icon of address Mayfair House, 46 Boulevard, Weston Super Mare Limited, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -76,817 GBP2024-05-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 47 - Has significant influence or controlOE
  • 34
    icon of address 46 Boulevard, Weston-super-mare
    Active Corporate (1 parent)
    Equity (Company account)
    -86,706 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 48 - Has significant influence or controlOE
  • 35
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    59,092 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 27 - Director → ME
  • 36
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255,043 GBP2023-06-30
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 28 - Director → ME
  • 37
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,950,813 GBP2023-06-30
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 26 - Director → ME
  • 38
    Company number 06620446
    Non-active corporate
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    QUAYSHELFCO 1206 LIMITED - 2006-12-11
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,974 GBP2019-03-31
    Officer
    icon of calendar 2007-05-18 ~ 2009-09-29
    IIF 19 - Director → ME
  • 2
    icon of address 46 Boulevard Boulevard, Weston-super-mare, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2013-10-10
    IIF 55 - Secretary → ME
  • 3
    icon of address Mayfair House 46 Boulevard, Weston Super Mare, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Officer
    icon of calendar 2009-10-08 ~ 2018-12-20
    IIF 3 - Director → ME
  • 4
    icon of address Mayfair House, 46 Boulevard, Weston Super Mare, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    61,288 GBP2024-02-29
    Officer
    icon of calendar 2004-02-25 ~ 2006-12-06
    IIF 38 - Secretary → ME
  • 5
    icon of address 46 Boulevard, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,010,784 GBP2024-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2011-09-23
    IIF 49 - Secretary → ME
  • 6
    icon of address Mayfair House 46 Boulevard, Boulevard, Weston-super-mare, Avon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,758 GBP2017-08-31
    Officer
    icon of calendar 2016-03-17 ~ 2016-06-06
    IIF 5 - Director → ME
  • 7
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,025,204 GBP2023-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-09-30
    IIF 58 - Secretary → ME
  • 8
    YOU GOSSIP LIMITED - 2015-02-20
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2014-03-27
    IIF 23 - Director → ME
  • 9
    icon of address Unit 26, Osprey Court, Hawkfield Way, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2010-01-12
    IIF 1 - Director → ME
  • 10
    WELLS BROKERS (WESTON) LIMITED - 1997-01-27
    S W 104 COMPANY LIMITED - 1988-03-21
    icon of address Grand Pier, Marine Parade, Weston-super-mare, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    277,075 GBP2019-03-30
    Officer
    icon of calendar 2005-10-03 ~ 2008-09-08
    IIF 21 - Director → ME
  • 11
    icon of address Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    378,303 GBP2023-11-30
    Officer
    icon of calendar 2010-11-09 ~ 2014-06-30
    IIF 53 - Secretary → ME
  • 12
    TALKING HEAD PR LIMITED - 2008-01-24
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2009-01-05
    IIF 39 - Secretary → ME
  • 13
    icon of address Grand Pier, Marine Parade, Weston Super Mare, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2009-05-08
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.