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

Mr Gareth James Cooper

    Related profiles found in government register
  • Mr Gareth James Cooper
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 3rd Floor Camden Wharf, 28 Jamestown Road, London, NW1 7BY, United Kingdom

      IIF 7
  • Mr Gareth James Cooper
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-52, Salusbury Road, London, NW6 6NN, England

      IIF 8
  • Gareth James Cooper
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 9
  • Gareth Cooper
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 50 Town Hall, Station Road, Hastings, TN34 1NG, United Kingdom

      IIF 10
    • icon of address 4th Floor, 6-10, Lexington Street, London, W1F 0LB, United Kingdom

      IIF 11
    • icon of address Mills & Reeve (amy Donnelly), 1 New York Street, Manchester, M1 4AD, United Kingdom

      IIF 12
  • Mr Gareth James Cooper
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, B5 5SL, United Kingdom

      IIF 13
    • icon of address 1, Red Lion Court, London, EC4A 3EB, England

      IIF 14
    • icon of address 29 Hartland Street, London, NW6 6BG, England

      IIF 15
    • icon of address 30, St. John Street, London, EC1M 4AY, England

      IIF 16
    • icon of address 50-52, Salusbury Road, London, NW6 6NN, England

      IIF 17
    • icon of address 54, Salusbury Road, London, NW6 6NN, England

      IIF 18 IIF 19
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 20 IIF 21
  • Cooper, Gareth James
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamill House, 112-116 Chorley New Road, Bolton, BL1 4DH, England

      IIF 22
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 23
  • Cooper, Gareth James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, B5 5SL, England

      IIF 24
    • icon of address Bank House, Southwick Square, Southwick, Brighton, West Sussex, BN42 4FN, England

      IIF 25
    • icon of address The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 26
    • icon of address 29 Orchard Street, West Didsbury, Manchester, Lancashire, M20 2LP

      IIF 27
    • icon of address 29, Orchard Street, West Didsbury, Manchester, Lancashire, M20 2LP, United Kingdom

      IIF 28
    • icon of address 3, The Stables Parrswood Entertainment Centre, Wilmslow Road, Manchester, M20 5PG, United Kingdom

      IIF 29
    • icon of address 3, The Stables, Wilmslow Rd East Didsbury, Manchester, M20 5PG

      IIF 30
  • Cooper, Gareth James
    British managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 31
  • Cooper, Gareth James
    British tour operator born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Stables, Wilmslow Road East Didsbury, Manchester, M20 5PG, England

      IIF 32
  • Cooper, Gareth James
    British travel operator born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Orchard Street, West Didsbury, Manchester, Lancashire, M20 2LP

      IIF 33
  • Mr Gareth Cooper
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 34
    • icon of address First Floor, 19 Willow Street, London, EC2A 4BH, United Kingdom

      IIF 35
  • Cooper, Gareth
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Water Street, Canary Wharf, London, E14 5GX, United Kingdom

      IIF 36
    • icon of address 4th Floor, 6-10, Lexington Street, London, W1F 0LB, United Kingdom

      IIF 37
  • Cooper, Gareth
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve (amy Donnelly), 1 New York Street, Manchester, M1 4AD, United Kingdom

      IIF 38
  • Cooper, Gareth James
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burton Place, Manchester, M15 4PT

      IIF 39
  • Cooper, Gareth James
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, B5 5SL, United Kingdom

      IIF 40
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 3 The Stables, Parrswood Entertainment Centre, London, M20 5PG, England

      IIF 46
    • icon of address 30, 30 Water Street, Canary Wharf, London, E14 5GX, England

      IIF 47
    • icon of address 30, St. John Street, London, EC1M 4AY, England

      IIF 48
    • icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, W14 8NS, England

      IIF 49
    • icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, W14 8NS, England

      IIF 50
    • icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, W14 8NS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 11, Baring Street, Manchester, England, M1 2PY, United Kingdom

      IIF 56
    • icon of address 11, Baring Street, Manchester, M1 2PY, England

      IIF 57 IIF 58 IIF 59
    • icon of address Outgoing Ltd, 3 The Stables, Parrswood Entertainment Centre, Manchester, M20 5PG, England

      IIF 61
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 62
  • Cooper, Gareth James
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Brondesbury Villas, London, E8 3FF, United Kingdom

      IIF 63
    • icon of address Flat 22, 205 Richmond Road, London, E8 3FF, England

      IIF 64 IIF 65 IIF 66
    • icon of address 3, The Stables, Parrswood Entertainment Centre, East Didsbury, Manchester, M20 5PG, United Kingdom

      IIF 68
  • Cooper, Gareth James
    British consumer transaction processing born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Midhurst Avenue, London, Greater London, N10 3EP, United Kingdom

      IIF 69
  • Cooper, Gareth James
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 70
    • icon of address 3rd Floor, Camden Wharf, 28 Jamestown Road, London, NW1 7BY, England

      IIF 71 IIF 72
    • icon of address 3rd Floor Camden Wharf, 28 Jamestown Road, London, NW1 7BY, United Kingdom

      IIF 73
    • icon of address Broadwick Live, 3rd Floor Camden Wharf, 28 Jamestown Road, London, NW1 7BY, England

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 30 30 Water Street, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,608 GBP2024-06-30
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,950,676 GBP2024-06-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    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
  • 3
    icon of address Mills & Reeve (amy Donnelly), 1 New York Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 30 Water Street, Canary Wharf, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 36 - Director → ME
  • 6
    TRADING & BUSINESS SOLUTIONS LIMITED - 2013-03-18
    TC SOLUTIONS (NORTH WEST) LIMITED - 2011-10-21
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,052 GBP2024-08-31
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 The Stables Parrswood Entertainment Centre, East Didsbury, Manchester, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    127,666 GBP2016-03-31
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 72 - Director → ME
  • 8
    icon of address 50-52 Salusbury Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    155,479 GBP2024-06-30
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 58 - Director → ME
  • 12
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 59 - Director → ME
  • 13
    icon of address 11 Baring Street, Manchester, England, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 56 - Director → ME
  • 14
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 57 - Director → ME
  • 15
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address First Floor, 19 Willow Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    418 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PACKMAN SYSTEMS LIMITED - 2018-02-16
    icon of address 1.4 One Xpress 1 George Leigh Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,908,278 GBP2024-08-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 61 - Director → ME
  • 18
    icon of address 4th Floor, 6-10 Lexington Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LONDON CHILDREN'S FESTIVAL LIMITED - 2010-02-25
    icon of address 30 St. John Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-08-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    BROADWICK LIVE LIMITED - 2025-02-05
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    581,852 GBP2023-06-30
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 44 - Director → ME
  • 21
    BROADWICK PRODUCTIONS LIMITED - 2025-02-05
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 11 Baring Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,712,478 GBP2023-08-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    811,474 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    419,013 GBP2023-02-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 53 - Director → ME
  • 25
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -432,643 GBP2024-08-31
    Officer
    icon of calendar 2000-08-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    175,317 GBP2024-08-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address Flat 22 205 Richmond Road, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,926 GBP2016-03-31
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 71 - Director → ME
  • 30
    icon of address 35 Midhurst Avenue, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 69 - Director → ME
  • 31
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 55 - Director → ME
  • 32
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,001,908 GBP2022-06-30
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 52 - Director → ME
  • 33
    SEED STAFF LIMITED - 2012-10-25
    SEED EVENTS SOLUTIONS LIMITED - 2012-11-13
    icon of address Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -229,593 GBP2024-11-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 40 - Director → ME
  • 34
    icon of address The Stables, Wilmslow Rd, East Didsbury, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 33 - Director → ME
  • 35
    icon of address 54 Salusbury Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    BAR ROOM BAR LIMITED - 1999-04-15
    COVERPORT LIMITED - 1997-10-22
    icon of address 50-52 Salusbury Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Room 50 Town Hall, Station Road, Hastings, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 54 - Director → ME
  • 39
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,065 GBP2022-09-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 50 - Director → ME
  • 40
    icon of address Hamill House, 112-116 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 66 - Director → ME
  • 41
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    186,266 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 51 - Director → ME
Ceased 21
  • 1
    DEEPCRAZE LTD - 2009-02-02
    icon of address Unit F4 The Arch, 48-52 Floodgate Street, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,005,044 GBP2024-01-31
    Officer
    icon of calendar 2010-02-01 ~ 2021-12-24
    IIF 24 - Director → ME
  • 2
    icon of address Unit F4 The Arch, 48-52 Floodgate Street, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-02-04 ~ 2012-03-22
    IIF 26 - Director → ME
  • 3
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    2,856,000 GBP2024-03-31
    Officer
    icon of calendar 2019-08-02 ~ 2020-01-31
    IIF 68 - Director → ME
  • 4
    icon of address 30 30 Water Street, Canary Wharf, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,608 GBP2024-06-30
    Officer
    icon of calendar 2015-05-27 ~ 2019-04-03
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BROADWICK ENTERTAINMENT LIMITED - 2025-02-10
    PRINTWORKS ENTERTAINMENT LIMITED - 2019-07-16
    CULTURAL ENTERTAINMENT LIMITED - 2018-01-22
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,369,554 GBP2024-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2020-01-31
    IIF 67 - Director → ME
  • 6
    VENUE ASSETS LIMITED - 2017-12-21
    icon of address Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -998,725 GBP2024-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2020-01-31
    IIF 64 - Director → ME
  • 7
    PROJECT EVENTS FRIDAY LLP - 2013-08-22
    icon of address 17 Burton Place, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2013-07-31
    IIF 39 - LLP Designated Member → ME
  • 8
    icon of address Bank House Southwick Square, Southwick, Brighton, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2011-04-20
    IIF 25 - Director → ME
  • 9
    EMBUBU LTD - 2013-11-28
    icon of address 30 Water Street, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,141 GBP2024-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2022-01-13
    IIF 65 - Director → ME
  • 10
    icon of address 30 Leicester Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2019-04-03
    IIF 75 - Director → ME
  • 11
    PACKMAN SYSTEMS LIMITED - 2018-02-16
    icon of address 1.4 One Xpress 1 George Leigh Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,908,278 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-03-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 7th Floor 364-366 Kensington High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    393,345 GBP2018-11-30
    Officer
    icon of calendar 2016-03-23 ~ 2019-07-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-28
    IIF 14 - Has significant influence or control OE
  • 13
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    419,013 GBP2023-02-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-05-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WINE FINDER APP LIMITED - 2020-06-16
    MYWINESELLER LIMITED - 2018-06-19
    icon of address 54 Salusbury Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,288 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-04-05 ~ 2025-06-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-05-19
    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
  • 16
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,001,908 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-02-26
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
  • 17
    SEED STAFF LIMITED - 2012-10-25
    SEED EVENTS SOLUTIONS LIMITED - 2012-11-13
    icon of address Unit F4, The Arch, 48-52 Floodgate Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -229,593 GBP2024-11-30
    Officer
    icon of calendar 2012-08-02 ~ 2013-07-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-11-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2013-04-02
    IIF 32 - Director → ME
  • 19
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2009-06-04
    IIF 27 - Director → ME
    icon of calendar 2010-01-15 ~ 2012-04-23
    IIF 30 - Director → ME
  • 20
    GLOBAL KIT LIMITED - 2019-04-29
    icon of address 7th Floor, 364-366 Kensington High Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2019-04-04
    IIF 74 - Director → ME
  • 21
    icon of address C/o Superstruct Entertainment Ltd, 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-05-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.