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

Hulton, Jonathan David

    Related profiles found in government register
  • Hulton, Jonathan David
    born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 1
    • Smeaton Suite, 4th Floor Salt Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

      IIF 2
  • Hulton, Jonathan David
    British ceo & founder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 80 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 3
  • Hulton, Jonathan David
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 4
    • 333-340, Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 5
  • Hulton, Jonathan David
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Breach, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TQ, United Kingdom

      IIF 6
    • 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 275, Deansgate, Manchester, M3 4EL, England

      IIF 10 IIF 11
    • Unit 32, Second Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 12
    • 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 13
    • 35, 35, Mary Seacole Road, 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 14
    • 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 15
    • 35 Stonley Court, 35 Stonley Court, 35 Stonley Court, Plymouth, PL1 3JY, United Kingdom

      IIF 16
    • Numbers Uk Ltd, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 17
  • Hulton, Jonathan David
    British sales manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 18
  • Hulton, Jonathan David
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Crowd Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, M3 2BH, England

      IIF 19 IIF 20
  • Hulton, Jonathan

    Registered addresses and corresponding companies
    • 7, George Street, Horwich, Bolton, BL6 6BP, United Kingdom

      IIF 21 IIF 22
  • Hulton, Jonathan David
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M12JQ, United Kingdom

      IIF 23
  • Hulton, Jonathan David
    British consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watendlath, Prospect Lane, Lower Burraton, Saltash, Cornwall, PL12 4JW, England

      IIF 24
  • Hulton, Jonathan David
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Bark Street, Connect House, Bolton, Manchester, BL1 2AX, United Kingdom

      IIF 25
    • 97, Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 26
    • Lever Terraces, 97 Lever Street, Little Lever, Bolton, Lancashire, BL3 1BA, United Kingdom

      IIF 27 IIF 28
    • Watendlath, Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 29
    • 15 Erme Court, Leonards Road, Ivybridge, Devon, PL21 0SZ, England

      IIF 30
    • 97, Lever Street, Little Hulton, BL3 1BA, United Kingdom

      IIF 31
    • 97, Lever Street, Little Hulton, Bolton, BL3 1BA, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, Devon, N1 7GU, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 35
    • Salt Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

      IIF 36
    • Salt Quay House, 6 North East Quay, Smeaton Suite, 4th Floor, Plymouth, Devon, PL4 0HP, England

      IIF 37
    • 6, Rogers Drive, Saltash, PL12 6JP, England

      IIF 38
    • Watendlah, Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 39 IIF 40
    • Watendlath, Prospect Lane, Saltash, PL12 4JW, United Kingdom

      IIF 41
  • Hulton, Jonathan David
    British none born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Bewsey Street, Warrington, WA2 7JQ, England

      IIF 42
  • Hulton, Jonathan David
    British sales director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watendlath, Prospect Lane, Saltash, Devon, PL12 4JW, United Kingdom

      IIF 43
  • Mr Jonathan David Hulton
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 80 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 44
    • The Breach, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TQ, United Kingdom

      IIF 45
    • 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 46
    • Media House, 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 47
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 48
    • 2 Ensign House, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 49
    • 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 50
    • 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 51
    • 35, Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 52
    • 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 53
    • Maverrik House, 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 54
  • Jonathan David Hulton
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hulton, Jonathan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 57
  • Hulton, Jonathan
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, George Street, Horwich, Bolton, BL6 6BP, United Kingdom

      IIF 58 IIF 59
    • 7, George Street, Horwich, Bolton, Greater Manchester, BL6 6BP, United Kingdom

      IIF 60
    • 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 61
    • 32, Deansgate, Manchester, Manchester, M3 2BH, United Kingdom

      IIF 62
    • Unit 32, Barton Arcade, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 63
  • Mr Jonathan Hulton
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, George Street, Bolton, BL66BP, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 32, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 67 IIF 68
    • Unit 32, Barton Arcade, Manchester, M3 2BH, United Kingdom

      IIF 69
  • Mr Jonathan David Hulton
    British born in June 1985

    Resident in United Kingdom

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

      IIF 70
  • Mr Jonathan Hulton
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 71
child relation
Offspring entities and appointments
Active 36
  • 1
    Manor View, 15 Sefton Street, Newton Le Willows, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 32 - director → ME
  • 2
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    44 GBP2021-12-31
    Person with significant control
    2019-07-12 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    SPECIALIST CMO LTD - 2020-05-27
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    428 GBP2021-12-31
    Officer
    2019-07-04 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    IMARVEL! CREATIVE GROUP LTD - 2015-09-29
    35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 33 - director → ME
  • 5
    69 Dunraven Drive, Plymouth, England
    Dissolved corporate (4 parents)
    Officer
    2015-01-21 ~ dissolved
    IIF 41 - director → ME
  • 6
    Connect House 120 Bark Street, 120 Bark Street, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 25 - director → ME
  • 7
    CONNECT HOUSE MEDIA LTD - 2013-03-01
    DEAN SEDDON LTD - 2012-07-18
    Salt Quay House, 6 North East Quay, Plymouth, Devon, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-05-30 ~ dissolved
    IIF 36 - director → ME
  • 8
    Office 1f 65 Bewsey Street, Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 28 - director → ME
  • 9
    The Breach, Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -9,800 GBP2022-03-31
    Officer
    2020-02-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    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
  • 10
    TFCS HOLDINGS LTD - 2018-08-01
    Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 11
    20 Slatelands Close, Plymouth, Devon
    Dissolved corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 12
    35 Mary Seacole Road, Plymouth, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    83 Ducie Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 35 - director → ME
  • 14
    The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,100 GBP2018-11-30
    Officer
    2017-11-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 15
    Unit 32 Second Floor Barton Arcade, Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 17
    BE CORPORATION LTD - 2015-08-08
    Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 18
    15 Erme Court Leonards Road, Ivybridge, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 24 - director → ME
  • 19
    Connect House, 120 Bark Street, Bolton, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 31 - director → ME
  • 20
    15 Erme Court Leonards Road, Ivybridge, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 30 - director → ME
  • 21
    83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 23 - director → ME
  • 22
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 8 - director → ME
  • 23
    ICTV LIMITED - 2016-12-01
    DPC PRINT LTD - 2016-09-15
    UNITED CHRISTIAN MEDIA LTD - 2015-12-29
    Media House, 83 Ducie Street, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,188 GBP2017-08-31
    Officer
    2014-12-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    32 Deansgate, Manchester, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,885 GBP2017-09-30
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Connect House, 120 Bark Street, Bolton, England
    Dissolved corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 27 - director → ME
  • 27
    KIDS 1ST LTD - 2021-08-17
    Great Northern Warehouse, 275 Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 9 - director → ME
  • 28
    275 Deansgate, Manchester, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-06-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    275 Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    4385, 12009218: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    INFLUENCER ACADEMY LTD - 2020-11-12
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -147,010 GBP2021-12-31
    Person with significant control
    2019-06-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 32
    Connect House, 120 Bark Street, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 26 - director → ME
  • 33
    65 Bewsey Street, Warrington, England
    Dissolved corporate (3 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 42 - director → ME
  • 34
    1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,540 GBP2016-06-30
    Officer
    2017-03-31 ~ dissolved
    IIF 4 - director → ME
  • 35
    4385, 12092208: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    10 Creykes Court 5 Craigie Drive, Plymouth, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 39 - director → ME
Ceased 19
  • 1
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    44 GBP2021-12-31
    Officer
    2019-07-12 ~ 2021-07-30
    IIF 61 - director → ME
  • 2
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    76,056 GBP2021-12-31
    Officer
    2020-02-19 ~ 2021-07-30
    IIF 7 - director → ME
    Person with significant control
    2020-02-19 ~ 2021-06-28
    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
    IIF 46 - Right to appoint or remove directors OE
  • 3
    SPECIALIST CMO LTD - 2020-05-27
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    428 GBP2021-12-31
    Officer
    2019-07-04 ~ 2021-07-30
    IIF 58 - director → ME
  • 4
    IMCO GROUP HOLDINGS LTD - 2018-05-30
    IM! GROUP HOLDINGS LTD - 2018-04-19
    SILVERSTAR CAPITAL LTD - 2016-06-07
    GROUNDBREAKERS WORLDWIDE LTD - 2014-01-13
    HIRED GUNS MARKETING LTD - 2013-01-28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,750 GBP2018-12-31
    Officer
    2012-12-19 ~ 2018-04-19
    IIF 37 - director → ME
  • 5
    DFYIN LTD
    - now
    MAVERRIK SERVICES LTD - 2023-09-21
    MAV EVENTS LTD - 2020-02-21
    IMSTRAT WORLDWIDE LTD - 2019-04-05
    IM! CONSULT LTD - 2018-04-28
    PVG WELLBEING LTD - 2017-02-02
    SILVERSTAR PROPERTY LTD - 2016-03-15
    M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38,449 GBP2023-04-30
    Officer
    2014-04-28 ~ 2018-04-19
    IIF 38 - director → ME
  • 6
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-04-19
    IIF 57 - director → ME
  • 7
    PLYMOUTH MEDIA LTD - 2016-03-14
    1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,988 GBP2017-11-30
    Officer
    2015-01-14 ~ 2018-05-12
    IIF 29 - director → ME
  • 8
    MAVCORP LTD - 2020-03-11
    IMSTRATCO LTD - 2018-11-02
    IM! CORPORATION LTD - 2018-04-19
    1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -78,559 GBP2023-12-31
    Officer
    2017-02-07 ~ 2018-05-12
    IIF 34 - director → ME
    Person with significant control
    2017-02-07 ~ 2018-08-30
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    IMPRINT GRAPHIC SOLUTIONS LIMITED - 2018-04-28
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -57,009 GBP2019-01-31
    Officer
    2016-01-08 ~ 2018-04-24
    IIF 5 - director → ME
  • 10
    IM! GROUP SERVICES LTD - 2018-04-28
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,977 GBP2019-01-31
    Officer
    2017-07-26 ~ 2018-04-19
    IIF 3 - director → ME
    Person with significant control
    2017-07-26 ~ 2018-04-16
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 11
    Crowd Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-07 ~ 2020-01-15
    IIF 19 - director → ME
  • 12
    32 Deansgate, Manchester, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-17 ~ 2020-02-19
    IIF 62 - director → ME
  • 13
    333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,885 GBP2017-09-30
    Officer
    2016-09-07 ~ 2018-04-24
    IIF 15 - director → ME
  • 14
    MAV LEGAL LTD - 2021-06-14
    IMVK SERVICES LTD - 2019-04-05
    IM! MARKETING SERVICES LTD - 2018-04-19
    SEDDON VENTURE GROUP LTD - 2016-10-05
    PLYMOUTH VENTURE GROUP LTD - 2016-08-31
    333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    19,880 GBP2023-08-31
    Officer
    2016-11-17 ~ 2018-04-19
    IIF 14 - director → ME
    2016-03-14 ~ 2016-08-25
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 54 - Has significant influence or control OE
  • 15
    4385, 12009218: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2019-05-21 ~ 2020-02-19
    IIF 60 - director → ME
  • 16
    THE WEBB DESIGN COMPANY LTD - 2017-10-11
    Berkeley House, Dix's Field, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    -20,433 GBP2022-03-31
    Officer
    2015-03-26 ~ 2015-06-30
    IIF 43 - director → ME
  • 17
    INFLUENCER ACADEMY LTD - 2020-11-12
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -147,010 GBP2021-12-31
    Officer
    2019-06-24 ~ 2021-07-30
    IIF 63 - director → ME
  • 18
    C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Corporate (2 parents)
    Officer
    2019-02-07 ~ 2019-08-01
    IIF 20 - director → ME
  • 19
    4385, 12092208: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2019-07-08 ~ 2020-02-19
    IIF 59 - director → ME
    2019-07-08 ~ 2020-02-19
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.