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

Reid, John

    Related profiles found in government register
  • Reid, John
    British artist manager born in September 1949

    Registered addresses and corresponding companies
    • icon of address 49 Connaught Street, London, W2

      IIF 1
  • Reid, John
    British artist's manager born in September 1949

    Registered addresses and corresponding companies
    • icon of address 49 Connaught Street, London, W2

      IIF 2
  • Reid, John
    British artiste manager born in September 1949

    Registered addresses and corresponding companies
  • Reid, John
    British artists manager born in September 1949

    Registered addresses and corresponding companies
    • icon of address 49 Connaught Street, London, W2

      IIF 11
  • Reid, John
    British company director born in September 1949

    Registered addresses and corresponding companies
  • Reid, John
    British director born in September 1949

    Registered addresses and corresponding companies
    • icon of address Upper Brook House, 10a Upper Brook Street, London, W1K 6PB

      IIF 14
  • Reid, John
    British artist manager born in July 1956

    Registered addresses and corresponding companies
    • icon of address 4 Dean Street, Brighton, BN1 3EG

      IIF 15
    • icon of address 2 Bedford Road, Chiswick, London, W4 1JJ

      IIF 16
  • Reid, John
    British

    Registered addresses and corresponding companies
    • icon of address 12 Montpelier Villas, Brighton, BN1 3DG

      IIF 17
  • Reid Sr, John
    British retired born in April 1928

    Registered addresses and corresponding companies
    • icon of address Flat T/r, 52 Hughenden Lane, Glasgow, G12 9XJ

      IIF 18
  • Reid, John
    born in September 1949

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 19
  • Reid, David John
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Cator Close, New Addington, Croydon, Surrey, CR0 0BN

      IIF 20
  • Reid, John
    Australian director born in February 1948

    Registered addresses and corresponding companies
    • icon of address 31 Penfold Croft, Farnham, Surrey, GU9 9JD

      IIF 21
    • icon of address Daleside Woodcock Bottom, Grayshott, Hindhead, Surrey, GU26 6NA

      IIF 22
  • Reid, John
    British artist management born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Montpelier Villas, Brighton, BN1 3DG

      IIF 23
  • Reid, John
    British artiste management born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Brighton, BN1 1UJ

      IIF 24
  • Reid, John
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Montpelier Villas, Brighton, BN1 3DG

      IIF 25
  • Reid, John
    born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11 - 15 William Road, London, NW1 3ER, United Kingdom

      IIF 26
  • Reid, John David
    British chairman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Kensington Park Road, London, W11 3BJ

      IIF 27
  • Reid, John David
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, All Saints Street, London, N1 9RL, England

      IIF 28
  • Reid, John David
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Reid, John David
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Reid, John David
    British none born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Hall, The Queens Walk, London, SE1 2AA, England

      IIF 59
  • Reid, John David
    British president of concerts born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent Arcade House 19-25, Argyll Street, London, W1F 7TS

      IIF 60
  • Reid, John David
    British president of concerts live nation born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-25, Argyll Street, London, W1F 7TS, United Kingdom

      IIF 61 IIF 62
  • Reid, John David
    British president of concerts, live nation born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-25, Argyll Street, London, W1F 7TS, England

      IIF 63
    • icon of address Regent Arcade House 19-25, Argyll Street, London, W1F 7TS

      IIF 64 IIF 65 IIF 66
  • Harris, Jon

    Registered addresses and corresponding companies
    • icon of address Greenford, Old Forge Lane, Horney Common, Uckfield, TN22 3EL, England

      IIF 67
  • Mr John Reid
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Garrick Street, London, WC2E 9AR, England

      IIF 68
  • Reid, John
    Scottish director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 69
    • icon of address Penthouse East, Saint Martin's Lofts, 109 Charing Cross Road, London, WC2H 0DT, England

      IIF 70
  • Reid, John
    Scottish music manager born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Hall, The Queens Walk, London, SE1 2AA, England

      IIF 71
  • Reid, John
    Scottish t heater producer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liberty House, 26-30 Strutton Ground, London, SW1P 2HR

      IIF 72
  • Reid, John
    Scottish theatre producer born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse East, 109 Charing Cross Road, London, WC2H 0DT, England

      IIF 73
  • Mr John Reid
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Church Street, Brighton, BN1 1UJ

      IIF 74
  • Mr Jon Harris
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenford House, Old Forge Lane, Horney Common, Uckfield, East Sussex, TN22 3EL

      IIF 75
    • icon of address Greenford, Old Forge Lane, Horney Common, Uckfield, TN22 3EL, England

      IIF 76
  • John Reid
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o H W Fisher, Acre House, 11 - 15 William Road, London, NW1 3ER, United Kingdom

      IIF 77
  • Mr John Reid
    Scottish born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10 Hallam Street, London, W1W 6NS, United Kingdom

      IIF 78
  • Harris, Jonathan Peter Reginald
    British artist management born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenford House, Old Forge Lane, Horney Common, Uckfield, East Sussex, TN22 3EL, England

      IIF 79
  • Harris, Jonathan Peter Reginald
    British music production / management born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenford House, Old Forge Lane, Horney Common, Uckfield, East Sussex, TN22 3EL, England

      IIF 80
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address James Andrew Residential Limited, 20 Bedford Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    461,227 GBP2023-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 69 - Director → ME
  • 2
    icon of address Greenford House Old Forge Lane, Horney Common, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address James Andrew Residential Limited, 20 Bedford Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 70 - Director → ME
  • 4
    icon of address 2nd Floor, 161 Drury Lane, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322,663 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 5
    RENEGADE PRODUCTIONS LIMITED - 1990-11-01
    icon of address 100 Church Street, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    235,415 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    icon of address Greenford Old Forge Lane, Horney Common, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2005-07-15 ~ now
    IIF 80 - Director → ME
    icon of calendar 2021-07-20 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    387 GBP2021-04-05
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address The Garden House, Mill Road Slindon, Arundel, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 60
  • 1
    icon of address James Andrew Residential Limited, 20 Bedford Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    461,227 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-05 ~ 2019-07-10
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BETHTEC LIMITED - 2003-03-06
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 44 - Director → ME
  • 3
    icon of address 2 Bedford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    11,312 GBP2023-11-30
    Officer
    icon of calendar 1996-07-04 ~ 2004-02-02
    IIF 16 - Director → ME
  • 4
    icon of address 100 Church Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292 GBP2019-03-31
    Officer
    icon of calendar 2003-07-17 ~ 2014-02-10
    IIF 23 - Director → ME
    icon of calendar 2003-07-17 ~ 2014-02-10
    IIF 17 - Secretary → ME
  • 5
    MESTERTONE LIMITED - 2001-08-29
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 43 - Director → ME
  • 6
    MUSHROOM RECORDS (UK) LIMITED - 2003-05-16
    TICKETMUSIC LIMITED - 1983-10-19
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 50 - Director → ME
  • 7
    RYKODISC INTERNATIONAL LIMITED - 2007-08-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 48 - Director → ME
  • 8
    FC1005 LIMITED - 1992-03-10
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 35 - Director → ME
  • 9
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,284,084 GBP2023-11-30
    Officer
    icon of calendar 1994-03-10 ~ 1997-09-22
    IIF 21 - Director → ME
  • 10
    icon of address Seventh Floor, 90 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2011-11-11
    IIF 39 - Director → ME
  • 11
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2011-11-11
    IIF 34 - Director → ME
    icon of calendar 2002-05-02 ~ 2003-11-28
    IIF 58 - Director → ME
  • 12
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    31,517 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-12-01
    IIF 8 - Director → ME
  • 13
    FCB 1106 LIMITED - 1994-11-08
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,265 GBP2024-03-31
    Officer
    icon of calendar 1994-11-08 ~ 1998-12-01
    IIF 1 - Director → ME
  • 14
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (17 parents, 9 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2010-07-08
    IIF 27 - Director → ME
    icon of calendar 2002-02-06 ~ 2004-07-08
    IIF 57 - Director → ME
  • 15
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2015-03-17
    IIF 65 - Director → ME
  • 16
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-12-01
    IIF 5 - Director → ME
  • 17
    TORCHNORTH LIMITED - 1984-11-06
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 55 - Director → ME
  • 18
    NEWINCCO 854 LIMITED - 2008-06-18
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2011-11-11
    IIF 30 - Director → ME
  • 19
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2015-03-17
    IIF 64 - Director → ME
  • 20
    CREAM HOLDINGS LIMITED - 2020-12-03
    TILELAKE LIMITED - 1995-11-13
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ 2015-03-17
    IIF 66 - Director → ME
  • 21
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2015-03-17
    IIF 60 - Director → ME
  • 22
    icon of address 88 Old Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1998-10-30
    IIF 2 - Director → ME
  • 23
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2011-11-11
    IIF 33 - Director → ME
  • 24
    LONDON MUSIC PUBLISHING LIMITED - 1988-06-29
    BLANCHISSEUSE MUSIC LIMITED - 1988-04-20
    MULBERRY MUSIC LIMITED - 1987-09-14
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-09-20
    IIF 51 - Director → ME
  • 25
    RAPID 585 LIMITED - 1986-08-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 41 - Director → ME
  • 26
    FLYING NUN (UK) LIMITED - 2003-07-25
    SPEED 4409 LIMITED - 1994-07-07
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 46 - Director → ME
  • 27
    icon of address 1 Pancras Square, 1 Pancras Square, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2022-10-31
    IIF 28 - Director → ME
  • 28
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 49 - Director → ME
  • 29
    CENTREDATE COMPANY LIMITED - 1994-09-28
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 42 - Director → ME
  • 30
    LONDON MUSIC STREAM LIMITED - 2023-04-17
    90 MUSIC STREAM LIMITED - 2017-08-02
    LONDON MUSIC STREAM LIMITED - 2017-07-27
    WARNER RECORDS 90 LIMITED - 2017-07-27
    LONDON RECORDS 90 LIMITED - 2011-08-26
    TGP 280 LIMITED - 1990-12-18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 47 - Director → ME
  • 31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 38 - Director → ME
  • 32
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2015-04-15
    IIF 63 - Director → ME
  • 33
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ 2015-04-15
    IIF 62 - Director → ME
  • 34
    SLEYFAST LIMITED - 2000-11-16
    ACRE 240 LIMITED - 1998-11-25
    icon of address Collins & Company, Suite 3, 4th Floor Congress House, Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,634 GBP2024-03-31
    Officer
    icon of calendar 1998-11-25 ~ 2004-09-13
    IIF 14 - Director → ME
  • 35
    KASSLINE LIMITED - 1998-06-25
    icon of address Collins & Company, Suite 3, 4th Floor Congress House, Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,999 GBP2024-12-31
    Officer
    icon of calendar 1998-06-18 ~ 2004-09-13
    IIF 10 - Director → ME
  • 36
    NATIONAL YOUTH THEATRE OF GREAT BRITAIN (THE) - 1977-12-31
    icon of address The National Youth Theatre Of, Great Britain, 443-445 Holloway Road, London
    Active Corporate (17 parents)
    Officer
    icon of calendar ~ 1999-11-11
    IIF 9 - Director → ME
  • 37
    icon of address 20 Jesmond Way, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    564 GBP2021-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2009-10-13
    IIF 25 - Director → ME
  • 38
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,276 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-14
    IIF 56 - Director → ME
  • 39
    JORRABAN (NO. 26) PUBLIC LIMITED COMPANY - 1990-11-09
    icon of address 6 Catherine Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    873,359 GBP2024-06-30
    Officer
    icon of calendar 1997-09-09 ~ 1999-08-04
    IIF 12 - Director → ME
  • 40
    ROADRUNNER ARCADE MUSIC (UK) LIMITED - 2001-06-14
    ROADRUNNER MUSIC LIMITED - 2000-06-28
    OMTREE LIMITED - 1988-06-28
    icon of address Seventh Floor, 90 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2011-11-11
    IIF 29 - Director → ME
  • 41
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-12-01
    IIF 4 - Director → ME
  • 42
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -31,599 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-04-24 ~ 1998-06-01
    IIF 13 - Director → ME
  • 43
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-12-01
    IIF 7 - Director → ME
  • 44
    SIMPLEHOME LIMITED - 1998-04-17
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    46,493 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-04-06 ~ 1999-06-18
    IIF 6 - Director → ME
  • 45
    icon of address 3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,328,596 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2015-04-15
    IIF 61 - Director → ME
  • 46
    WF 171 LIMITED - 1989-04-27
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    18,642 GBP2022-12-25 ~ 2023-12-24
    Officer
    icon of calendar 2002-06-06 ~ 2004-04-14
    IIF 15 - Director → ME
  • 47
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,177,940 GBP2024-03-31
    Officer
    icon of calendar 1994-03-31 ~ 2001-03-25
    IIF 22 - Director → ME
  • 48
    NEWINCCO 822 LIMITED - 2008-05-22
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2011-11-11
    IIF 54 - Director → ME
  • 49
    icon of address Liberty House, 26-30 Strutton Ground, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2021-10-07
    IIF 72 - Director → ME
  • 50
    icon of address 88 Old Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-01 ~ 1998-10-07
    IIF 11 - Director → ME
  • 51
    icon of address 169 Union Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2018-05-15
    IIF 71 - Director → ME
    icon of calendar 2014-12-10 ~ 2017-11-29
    IIF 59 - Director → ME
  • 52
    DISCORDANT LIMITED - 2016-08-02
    TASTE MEDIA LIMITED - 2005-08-16
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 37 - Director → ME
  • 53
    TIME WARNER LIMITED - 1991-12-13
    WARNER COMMUNICATIONS (UK) LIMITED - 1991-02-20
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 52 - Director → ME
  • 54
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 45 - Director → ME
  • 55
    WEA RECORDS LIMITED - 1991-01-09
    WARNER BROS.PRODUCTIONS LIMITED - 1984-02-15
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2011-11-11
    IIF 32 - Director → ME
  • 56
    CINEDATA LIMITED - 1991-12-23
    WARNER BROS. CONSTRUCTION LIMITED - 1989-10-20
    TREECREEPER LIMITED - 1988-01-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 53 - Director → ME
  • 57
    FC8760 LIMITED - 1988-03-16
    icon of address Choweree House, 21 Boutport Street, Boutport Street, Barnstaple, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar ~ 1994-03-31
    IIF 3 - Director → ME
    IIF 18 - Director → ME
  • 58
    NEWINCCO 732 LIMITED - 2007-08-08
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2011-11-11
    IIF 40 - Director → ME
  • 59
    NEWINCCO 724 LIMITED - 2007-07-20
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-14 ~ 2011-11-11
    IIF 31 - Director → ME
  • 60
    TIME WARNER LIMITED - 1992-06-09
    WARNER MUSIC INTERNATIONAL SERVICES LIMITED - 1991-12-13
    WEA INTERNATIONAL SERVICES LIMITED - 1990-10-23
    DEANALT LIMITED - 1985-12-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-11
    IIF 36 - 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.