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

Jones, Janet

    Related profiles found in government register
  • Jones, Janet
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fish Street Leeds, Fish Street, Leeds, LS1 6DB, England

      IIF 1
  • Jones, Janet
    British company secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 2
  • Jones, Janet
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bedford Garth, Leeds, LS16 6DW, England

      IIF 3
  • Jones, Janet
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fish Street, Leeds, Yorkshire, LS1 6DB, England

      IIF 4
  • Mason, Lee
    British media director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Forest Drive East, London, E11 1JY, England

      IIF 5
  • Jones, Janet
    British

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 6
  • Jones, Janet
    British caterer

    Registered addresses and corresponding companies
    • icon of address Willowbed Farm, Kingsnorth, Ashford, TN23 3JG

      IIF 7
  • Mason, Lee
    British company director born in April 1992

    Resident in England

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

      IIF 8
  • Mason, Lee
    British developer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Cambridge Road, Hastings, East Sussex, TN34 1DT, England

      IIF 9
  • Mason, Lee
    British sales director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Cambridge Road, Hastings, East Sussex, TN34 1DT, England

      IIF 10
  • Mr Lee Mason
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Forest Drive East, London, E11 1JY, England

      IIF 11
  • Jones, Janet Elizabeth
    British marketing and pr consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1 - 3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 12
  • Jones, Janet Elizabeth
    British secretary born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Arundel, West Sussex, BN18 9AD, United Kingdom

      IIF 13
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 16
  • Jones, Janet
    British caterer born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowbed Farm, Kingsnorth, Ashford, TN23 3JG

      IIF 17
  • Jones, Janet
    British company director/secretary born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 18
  • Jones, Janet
    British company secretary born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 19
  • Jones, Janet
    British secretary born in May 1955

    Resident in United Kingdom

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

      IIF 20
  • Jones, Janet
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 2a, Station Road, Halifax, HX4 9BQ, England

      IIF 21
  • Mason, Lee Robert
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Cambridge Road, Hastings, East Sussex, TN34 1DT

      IIF 22
  • Mason, Lee Robert
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 23
  • Mr Duncan Oakden
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Park Lane, Goring-by-sea, Worthing, West Sussex, BN12 4ER

      IIF 24
  • Collins, Duncan James
    British media director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Duncan James
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150-158, King's Cross Road, London, WC1X 9DH, United Kingdom

      IIF 28
  • Oakden, Duncan Alan
    British media director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, West Park Lane, Goring-by-sea, Worthing, West Sussex, BN12 4ER

      IIF 29
  • Quinn, John Barry
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamble Cliff Lodge, Hamble Cliff Hamble, Southampton, Hampshire, SO31 4HY

      IIF 30 IIF 31
  • Quinn, John Barry
    British consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235, Hunts Pond Road, Fareham, PO14 4PJ, United Kingdom

      IIF 32
    • icon of address Unit Cw 17, Old Gas Works, The Cranewell Building 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 33
  • Quinn, John Barry
    British journalist born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Quinn, John Barry
    British media director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Technium 1, Kings Road, Swansea, SA1 8PH, Wales

      IIF 41
  • Aston, Andrew
    British media director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 103 Melrose Avenue, London, SW19 8AU

      IIF 42
  • Jones, Janet Elizabeth

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 43
  • Lee, Clare Patricia
    British business and media consultancy born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North View, Clara Vale, Gateshead, Tyne And Wear, NE40 3SX, United Kingdom

      IIF 44
  • Lee, Clare Patricia
    British media director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, Metro Radio Arena, Arena Way, Newcastle Upon Tyne, NE4 7NA, United Kingdom

      IIF 45
  • Jones, Janet

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Arundel, West Sussex, BN18 9AD, United Kingdom

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 49 IIF 50
    • icon of address Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 51
    • icon of address 15a, Welland Road, Worthing, West Sussex, BN13 3LN, England

      IIF 52
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 53 IIF 54
  • Mason, Nicholas Alexander
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Cross, Neston, Cheshire, CH64 9UB, United Kingdom

      IIF 55
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 56
  • Mason, Nicholas Alexander
    British media director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windle Ridge, Chester High Road, Neston, CH64 7TA, England

      IIF 57
  • Mr Lee Robert Mason
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elsted Road, Bexhill-on-sea, TN39 3BG, England

      IIF 58
  • Ogden, Alexander James
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 59
    • icon of address 8 Chestnut Close, Solihull, B92 7DS

      IIF 60
    • icon of address Unit 6 Birchy Cross Business Centre Broa, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 61
  • Ogden, Alexander James
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bell Field, Tanworth-in-arden, Solihull, B94 5AW, England

      IIF 62 IIF 63
    • icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, England

      IIF 64 IIF 65
    • icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 66
    • icon of address Unit 6 Birchy Cross Business Centre Broa, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 67
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 68
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth In Arden, Solihull, B94 5DN, United Kingdom

      IIF 69
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, B94 5DN, England

      IIF 70
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, United Kingdom, B94 5DN, United Kingdom

      IIF 71
  • Ogden, Alexander James
    British investment manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, B94 5DN, England

      IIF 72
  • Ogden, Alexander James
    British media director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chestnut Close, Solihull, West Midlands, B92 7DS, United Kingdom

      IIF 73
  • Ogden, Alexander James
    British wealth manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chestnut Close, Solihull, West Midlands, B92 7DS, United Kingdom

      IIF 74
  • Blake, Simon Anderson
    British film director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat H, 12, Penton Street, London, N1 9PS, England

      IIF 75 IIF 76
  • Blake, Simon Anderson
    British media director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QR, United Kingdom

      IIF 77
  • Garfunkel, Doron Gideon
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookstone House, 6 Elthorne Road, London, N19 4AG

      IIF 78
  • Garfunkel, Doron Gideon
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookstone House, 6 Elthorne Road, London, N19 4AG, England

      IIF 79
  • Garfunkel, Doron Gideon
    British media director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fortnam Road, London, N19 3NR, England

      IIF 80
  • Mr John Barry Quinn
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamble Cliff Lodge, Hamble Cliff, Hamble, Hampshire, SO31 4HY

      IIF 81
    • icon of address Hamble Cliff Lodge, Westfield Common, Hamble, Southampton, SO31 4HY, England

      IIF 82
  • Aston, Andrew
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 83
  • Mr Duncan James Collins
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Quinn, John Barry
    British company director

    Registered addresses and corresponding companies
    • icon of address Hamble Cliff Lodge, Hamble Cliff Hamble, Southampton, Hampshire, SO31 4HY

      IIF 88
  • Quinn, John Barry
    British journalist

    Registered addresses and corresponding companies
    • icon of address Hamble Cliff Lodge, Hamble Cliff Hamble, Southampton, Hampshire, SO31 4HY

      IIF 89
  • Mason, Lee
    British owner and director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 90
  • Collins, Duncan James
    British advertising born in July 1970

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 64 Mexfield Road Putney, London, SW15 2RQ

      IIF 91
  • Mr Alexander James Ogden
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 92
    • icon of address 17, Bell Field, Tanworth-in-arden, Solihull, B94 5AW, England

      IIF 93
    • icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, England

      IIF 94 IIF 95
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 96
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth In Arden, Solihull, B94 5DN, United Kingdom

      IIF 97
  • Mr Lee Mason
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Quinn, John Barry
    British journalist born in August 1955

    Registered addresses and corresponding companies
    • icon of address Arcadia House, 316a Priory Road, Southampton, Hampshire, SO17 2LS

      IIF 99
  • Ms Janet Jones
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 2a Station Road, Halifax, HX4 BQ, England

      IIF 100
  • Ogden, Alexander
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, Warwickshire, B94 5DN, England

      IIF 101
  • Angus, John Henry
    British media director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 127 Fenwick Road, Giffnock, Glasgow, G46 6JB, Scotland

      IIF 102
  • Mckenzie-jones, Janet Margaret
    British director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 103
  • Mason, Lee Robert
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elsted Road, Bexhill-on-sea, TN39 3BG, United Kingdom

      IIF 104
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 105 IIF 106
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 107 IIF 108
  • Mason, Lee Robert
    British it born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Robertson Street, Hastings, East Sussex, TN34 1HL, England

      IIF 109
  • Mason, Nick Alexander
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windle Ridge, Chester High Road, Neston, Wirral, CH64 7TA, United Kingdom

      IIF 110
  • Mason, Nick Alexander
    British journalist born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, Cheshire, CH4 9GH, United Kingdom

      IIF 111
  • Ogden, Alexander James
    British investment consultant born in March 1982

    Registered addresses and corresponding companies
    • icon of address Apartment 12, 60 Manor Road, Solihull, West Midlands, B91 2BL

      IIF 112
  • Goulborn, Andrew Simon
    British advertising executive born in January 1962

    Registered addresses and corresponding companies
    • icon of address 7 Hillshot Close, Fulham, London, SW6 6PE

      IIF 113
  • Goulborn, Andrew Simon
    British communications dir born in January 1962

    Registered addresses and corresponding companies
    • icon of address Upper Flat 146 Belsize Road, London, NW6 4BJ

      IIF 114
  • Goulborn, Andrew Simon
    British media director born in January 1962

    Registered addresses and corresponding companies
    • icon of address Upper Flat 146 Belsize Road, London, NW6 4BJ

      IIF 115
  • Goulborn, Andrew Simon
    British sales & marketing born in January 1962

    Registered addresses and corresponding companies
  • Goulburn, Andrew Simon
    British sales & marketing born in January 1962

    Registered addresses and corresponding companies
    • icon of address 1 The Courts, Ipswich, Felixstowe, IP11 7TP

      IIF 120
  • Mason, Lee
    English director born in December 1983

    Resident in United Kingdom

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

      IIF 121
  • Oakden, Duncan Alan
    British media manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 17 Goldstone Villas, Hove, East Sussex, BN3 3RR

      IIF 122
  • Hutton, Nichol Lumsden
    British media director born in April 1924

    Registered addresses and corresponding companies
    • icon of address Avondale Boss Lane, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4LQ

      IIF 123 IIF 124
  • Mellor, Ian Anthony
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Heys, Well Lane, Ness, Wirral, CH64 4AN, England

      IIF 125
    • icon of address New Heys Well Lane, Ness, Neston, CH64 4AN

      IIF 126 IIF 127 IIF 128
    • icon of address New Heys, Well Lane, Ness, Neston, Wirral, CH64 4AN, United Kingdom

      IIF 129
  • Mellor, Ian Anthony
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Chester Road, Neston, Cheshire, CH64 9PA

      IIF 130
  • Mellor, Ian Anthony
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 131
    • icon of address New Heys, Well Lane, Ness, Neston, CH64 4AN, United Kingdom

      IIF 132
    • icon of address 1 - 3 Chester Road, Neston, South Wirral, Cheshire, CH64 9PA, United Kingdom

      IIF 133
  • Mellor, Ian Anthony
    British estate agent born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Heys, Well Lane, Ness, South Wirral, CH64 4AN, United Kingdom

      IIF 134
    • icon of address Neston High School, Raby Park Road, Neston, CH64 9NH, United Kingdom

      IIF 135
  • Mr Lee Mason
    English born in December 1983

    Resident in United Kingdom

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

      IIF 136
  • Mr Duncan Collins
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150-158, King's Cross Road, London, WC1X 9DH, England

      IIF 137
  • Mr Nick Alexander Mason
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, Cheshire, CH4 9GH, United Kingdom

      IIF 138
  • Tunnicliffe, Michael John
    British advertising born in January 1961

    Registered addresses and corresponding companies
    • icon of address 134 Hemingford Road, Islington, London, N1 1DE

      IIF 139
  • Tunnicliffe, Michael John
    British media director born in January 1961

    Registered addresses and corresponding companies
  • Armstrong, Andrew James
    British media director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Prudhoe Terrace, Tynemouth, North Shields, Tyne And Wear, NE30 4EZ, England

      IIF 143
    • icon of address Town Wall Media Ltd, Swinburne House, 2 Prudhoe Terrace, Tynemouth, North Shields, NE30 4EZ, United Kingdom

      IIF 144
  • Armstrong, Andrew James
    British media sales born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinburne House, 2 Prudhoe Terrace, Tynemouth, North Shields, NE30 4EZ, United Kingdom

      IIF 145
  • Mason, Nicholas Alexander
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, CH4 9GH, United Kingdom

      IIF 146
    • icon of address 1 - 3 Chester Road, Neston, South Wirral, Cheshire, CH64 9PA, United Kingdom

      IIF 147 IIF 148
  • Mr Alexander Ogden
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, Warwickshire, B94 5DN, United Kingdom

      IIF 149
  • Mr Lee Robert Mason
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, PL6 7TL, United Kingdom

      IIF 150
  • Ms Janet Margaret Mckenzie-jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 151
  • Ogden, Alexander James
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claydon Dental, 11 Atlas Way, Oakgrove, Milton Keynes, MK10 9SG, United Kingdom

      IIF 152
  • Ogden, Alexander James
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, United Kingdom

      IIF 153
    • icon of address Unit 6 Birchy Business Centre, Tanworth In Arden, Solihull, B94 5DN, United Kingdom

      IIF 154
    • icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-arden, Solihull, B94 5DN, England

      IIF 155
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, B94 5DN, England

      IIF 156
    • icon of address Unit 6 Birchy Cross Business Centre, Tanworth In Arden, B94 5DN, England

      IIF 157
  • Ogden, Alexander James
    British investment consultant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 158
  • Ogden, Alexander James
    British media director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Park, Forde Hall Lane, Ullenhall, Warwickshire, B95 5PS, United Kingdom

      IIF 159
  • Ogden, Alexander James
    British wealth manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 160
  • Bell, Margaret Elizabeth Jane
    British media director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballingall Farm, By Leslie, Glenrothes, Fife, KY6 3HD, Scotland

      IIF 161
  • Goulborn, Andrew Simon
    British commercial director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, 1 Cromwell Square, Ipswich, Suffolk, IP1 1TS, Uk

      IIF 162
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 163
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS, England

      IIF 164
    • icon of address Saxon House, Cromwell Square, Ipswich, Suffolk, IP1 1TS, United Kingdom

      IIF 165
  • Goulborn, Andrew Simon
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Graham Road, Ipswich, IP1 3QE, United Kingdom

      IIF 166
    • icon of address Birkfield, Belstead Road, Ipswich, Suffolk, IP2 9DR

      IIF 167
  • Mr John Henry Angus
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 127 Fenwick Road, Giffnock, Glasgow, G46 6JB, Scotland

      IIF 168
  • Nicholas Alexander Mason
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 - 3 Chester Road, Neston, South Wirral, CH64 9PA, United Kingdom

      IIF 169
  • Mr Ian Anthony Mellor
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neston High School, Raby Park Road, Neston, CH64 9NH

      IIF 170
    • icon of address New Heys, Well Lane, Ness, Neston, CH64 4AN, United Kingdom

      IIF 171
    • icon of address New Heys, Well Lane, Ness, Neston, Cheshire, CH64 4AN

      IIF 172
  • Mr Andrew James Armstrong
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinburne House, 2 Prudhoe Terrace, Tynemouth, North Shields, NE30 4EZ, United Kingdom

      IIF 173
  • Mr Nicholas Alexander Mason
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 174
    • icon of address Hamilton, 5 Belgrave Garden Mews, Pulford, Chester, CH4 9GH, United Kingdom

      IIF 175
  • Mrs Margaret Elizabeth Jane Bell
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballingall Farm, Leslie, Glenrothes, KY6 3HD, Scotland

      IIF 176
  • Mr Alexander James Ogden
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN, England

      IIF 177 IIF 178
    • icon of address 4 Olton Court, 89 St Bernards Road, Olton, Solihull, Warwickshire, B92 7EN, United Kingdom

      IIF 179
    • icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 180
    • icon of address Unit 6, Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, B94 5DN, England

      IIF 181 IIF 182
  • Mr Andrew Simon Goulborn
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Graham Road, Ipswich, IP1 3QE, United Kingdom

      IIF 183
  • Mr Doron Gideon Garfunkel
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Fortnam Road, London, N19 3NR, England

      IIF 184
child relation
Offspring entities and appointments
Active 83
  • 1
    AMS COMMS PLC - 2011-09-30
    HUTSIGN PLC - 1994-05-27
    AMS COMMUNICATIONS PLC - 2011-09-27
    AMCOM RESOURCES PLC - 1999-06-18
    icon of address 150-158 Kings Cross Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 86 - Has significant influence or controlOE
  • 2
    icon of address 150-158 King's Cross Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AMS HOLDINGS PLC - 2009-03-25
    icon of address 150-158 King's Cross Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 85 - Has significant influence or controlOE
  • 4
    A M S ADVERTISING LIMITED - 1999-06-14
    icon of address 150-158 Kings Cross Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 84 - Has significant influence or controlOE
  • 5
    icon of address 4 Graham Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    361 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ballingall Farm, Leslie, Glenrothes, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GLOBAL VIEW MEDIA LIMITED - 2013-10-03
    icon of address Regus, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 73 - Director → ME
  • 8
    icon of address 6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,597 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CLAYDON LEAMINGTON LIMITED - 2021-05-26
    icon of address Unit 6 Birchy Cross Business Centre, Tanworth In Arden, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,401,297 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 97 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 157 - Director → ME
  • 11
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -237,088 GBP2024-12-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 61 - Director → ME
  • 12
    icon of address Unit 6 Birchy Business Centre, Tanworth In Arden, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 154 - Director → ME
  • 13
    icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,698 GBP2023-12-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 71 - Director → ME
  • 14
    BEYOND GUILDFORD LIMITED - 2024-09-19
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 155 - Director → ME
  • 15
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -487,458 GBP2024-12-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 67 - Director → ME
  • 16
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,719 GBP2024-12-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 63 - Director → ME
  • 17
    icon of address 8 St Georges Road 8 St Georges Road, St Margarets, Twickenham, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,709 GBP2024-03-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 75 - Director → ME
  • 18
    icon of address 8 8 St Georges Road, St Margarets, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,907 GBP2019-10-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 77 - Director → ME
  • 19
    icon of address 45 Robertson Street, Hastings, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 109 - Director → ME
  • 20
    icon of address Windle Ridge, Chester High Road, Neston, Wirral
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -878 GBP2015-06-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 110 - Director → ME
  • 21
    icon of address Unit 6 Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,473 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 153 - Director → ME
  • 22
    icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,799 GBP2020-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Claydon Dental, 11 Atlas Way, Oakgrove, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 152 - Director → ME
  • 25
    icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1-3 Chester Road Neston, South Wirral, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 134 - Director → ME
  • 27
    icon of address 30 Pensby Road, Heswall, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 127 - LLP Designated Member → ME
  • 28
    icon of address 30 Pensby Road, Heswall, Wirral
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 29
    icon of address New Heys Well Lane, Ness, Neston, Cheshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Unit 6 Birchy Cross Business Centre, Broad Lane, Tanworth In Arden, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 14 West Park Lane, Goring-by-sea, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,245 GBP2024-02-28
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Enterprise Dental Ltd, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 74 - Director → ME
  • 33
    icon of address Unit 6 Birchy Cross Business Centre Broad Lane, Tanworth-in-arden, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,216 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 1 - 3 Chester Road Neston, South Wirral, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    FAIR DEAL MEDIA LIMITED - 2013-06-10
    icon of address Regus Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 159 - Director → ME
  • 36
    icon of address Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,776 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 37
    FLOORPETAL LIMITED - 2019-05-28
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 107 - Director → ME
  • 38
    HOLLINGSWORTH & ASSOCIATES LIMITED - 1985-03-28
    HOLLINGSWORTH RILEY O'CONNELL LIMITED - 1997-04-01
    icon of address 8 Wake Green Road, Moseley, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,058,264 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 83 - Director → ME
  • 39
    icon of address New Heys Well Lane, Ness, Neston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -87,052 GBP2025-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 88 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 41
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    206,915 GBP2015-05-31
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 12 - Director → ME
  • 42
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 52 - Secretary → ME
  • 43
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    707,688 GBP2024-01-31
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-01-05 ~ dissolved
    IIF 6 - Secretary → ME
  • 44
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    255,550 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-11-04 ~ now
    IIF 53 - Secretary → ME
  • 45
    icon of address The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-08-22 ~ dissolved
    IIF 47 - Secretary → ME
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-05-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 47
    icon of address 8 St. Georges Road, Twickenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 76 - Director → ME
  • 48
    icon of address 128 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,478 GBP2021-10-31
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    NORTHAMPTON PRACTICE LIMITED - 2018-04-16
    icon of address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 50
    NCE CANADA LIMITED - 2012-06-21
    icon of address 235 Hunts Pond Road, Fareham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 51
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,958 GBP2024-03-29
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 108 - Director → ME
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Hamilton 5 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    27,916 GBP2024-06-30
    Officer
    icon of calendar 2003-12-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 13 The Cross Neston, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 55 - Director → ME
  • 56
    icon of address Neston High School, Raby Park Road, Neston
    Active Corporate (13 parents)
    Equity (Company account)
    6,058,157 GBP2024-08-31
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 135 - Director → ME
  • 57
    icon of address Phillip Bates & Co Ltd, 1-3 Chester Road, Neston, South Wirral
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    399,250 GBP2025-03-31
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 128 - LLP Designated Member → ME
  • 58
    icon of address Ballingall Farm, By Leslie, Glenrothes, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 161 - Director → ME
  • 59
    icon of address Brookstone House, 6 Elthorne Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,891 GBP2021-09-30
    Officer
    icon of calendar 1999-06-16 ~ dissolved
    IIF 78 - Director → ME
  • 60
    icon of address Hamble Cliff Lodge Westfield Common, Hamble, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -531,849 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 61
    MARKETING CONNECT LTD - 2020-07-17
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,701 GBP2021-12-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 18 18 Fortnam Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,167 GBP2024-09-29
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Flat 4 127 Fenwick Road, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    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
  • 66
    icon of address Hamble Cliff Lodge, Hamble Cliff, Hamble, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    311,496 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address Brook House, 2a Station Road, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    358,709 GBP2017-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 46 - Secretary → ME
  • 70
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 71
    icon of address Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 144 - Director → ME
  • 72
    icon of address Hamilton 5 Belgrave Garden Mews, Pulford, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,171 GBP2023-08-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Swinburne House 2 Prudhoe Terrace, Tynemouth, North Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,531 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Clare Lee, 1 North View, Clara Vale, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    1,044 GBP2024-03-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 44 - Director → ME
  • 75
    icon of address Brookstone House, 6 Elthorne Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,503 GBP2016-12-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 79 - Director → ME
  • 76
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-06-30
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 106 - Director → ME
  • 77
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    92,902 GBP2021-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 131 - Director → ME
  • 78
    EMBERTON DALE MEDIA LIMITED - 2004-08-17
    AMS DIRECT MEDIA LIMITED - 2011-01-19
    icon of address 150-158 Kings Cross Road, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 137 - Has significant influence or controlOE
  • 79
    icon of address 1-3 Chester Road, Neston, Cheshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,196 GBP2021-12-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 130 - Director → ME
  • 80
    icon of address 1 - 3 Chester Road Neston, South Wirral, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    107,885 GBP2022-08-31
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 133 - Director → ME
  • 81
    icon of address New Heys Well Lane, Ness, Neston, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -600 GBP2021-06-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 129 - LLP Designated Member → ME
  • 82
    icon of address Unit 6 Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 6 Birchy Croft Broad Lane, Tanworth-in-arden, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-07-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 177 - Ownership of shares – More than 50% but less than 75%OE
Ceased 52
  • 1
    icon of address 17 Goldstone Villas, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    989 GBP2024-08-15
    Officer
    icon of calendar 2005-12-06 ~ 2009-12-21
    IIF 122 - Director → ME
  • 2
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    549,943 GBP2024-03-31
    Officer
    icon of calendar 2000-10-25 ~ 2006-03-28
    IIF 36 - Director → ME
    icon of calendar 2000-10-25 ~ 2002-12-11
    IIF 89 - Secretary → ME
  • 3
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,921 GBP2024-03-31
    Officer
    icon of calendar 2003-11-25 ~ 2005-08-26
    IIF 91 - Director → ME
  • 4
    icon of address 4 Friary Gardens, Alnmouth, Alnwick, Northumberland, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2021-11-26
    IIF 143 - Director → ME
  • 5
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    440,028 GBP2024-12-31
    Officer
    icon of calendar 2000-11-22 ~ 2006-12-28
    IIF 34 - Director → ME
  • 6
    icon of address 49-51 Cambridge Road, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -288 GBP2018-06-30
    Officer
    icon of calendar 2017-05-21 ~ 2018-01-25
    IIF 22 - Director → ME
    icon of calendar 2013-01-19 ~ 2015-11-03
    IIF 9 - Director → ME
  • 7
    icon of address Saxon House, Cromwell Square, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-05-27
    IIF 164 - Director → ME
  • 8
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2016-05-27
    IIF 162 - Director → ME
  • 9
    icon of address Unit 6 Birchy Cross Business Centre, Tanworth-in-arden, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,473 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 2021-08-27
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2021-05-13
    IIF 57 - Director → ME
  • 11
    icon of address Devonshire House Office 129 Wade Road, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,684 GBP2024-12-31
    Officer
    icon of calendar 2016-06-30 ~ 2025-06-04
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-06-04
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 2 High Street Bank House, 2 High Street, Olney, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    178,213 GBP2023-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2024-10-10
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-10
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    D3.IO LTD
    - now
    D3T DIGITAL LTD - 2016-11-09
    icon of address 2 Stephanie Foster Web Design, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,172 GBP2017-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2020-01-21
    IIF 104 - Director → ME
  • 14
    icon of address 28 Chaise Meadow, Lymm, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2018-09-25
    IIF 147 - Director → ME
  • 15
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2006-03-28
    IIF 39 - Director → ME
  • 16
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2006-03-28
    IIF 38 - Director → ME
  • 17
    GREY ADVERTISING LIMITED - 1985-11-01
    GREY LONDON LIMITED - 1995-03-30
    GREY LIMITED - 1991-12-04
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-05-24
    IIF 113 - Director → ME
  • 18
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,666 GBP2019-04-30
    Officer
    icon of calendar 2015-05-19 ~ 2020-01-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2020-01-07
    IIF 174 - Has significant influence or control OE
  • 19
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2016-05-27
    IIF 165 - Director → ME
  • 20
    icon of address Saxon House, Cromwell Square, Ipswich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-17 ~ 2016-05-27
    IIF 163 - Director → ME
  • 21
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2013-11-10
    IIF 2 - Director → ME
    icon of calendar 2012-09-10 ~ 2013-07-10
    IIF 49 - Secretary → ME
  • 22
    TYPEBOX LIMITED - 2001-07-09
    icon of address Portman Road, Ipswich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-19
    IIF 120 - Director → ME
  • 23
    icon of address Portman Road, Ipswich
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    18,000 GBP2024-06-30
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-19
    IIF 117 - Director → ME
  • 24
    ANGELTREK PUBLIC LIMITED COMPANY - 2003-06-30
    icon of address Portman Road, Ipswich
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-10-01 ~ 2008-12-21
    IIF 116 - Director → ME
  • 25
    icon of address Ipswich Town Football Club, Portman Road, Ipswich, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-19
    IIF 118 - Director → ME
  • 26
    WINDOWROMAN LIMITED - 2001-07-09
    icon of address Portman Road, Ipswich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-12-19
    IIF 119 - Director → ME
  • 27
    icon of address 6 Fish Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-09-10 ~ 2015-10-28
    IIF 1 - Director → ME
    icon of calendar 2014-04-06 ~ 2015-07-02
    IIF 3 - Director → ME
    icon of calendar 2013-01-11 ~ 2014-03-29
    IIF 4 - Director → ME
  • 28
    20/20 MEDIA LIMITED - 1997-05-08
    BJK & E MEDIA LIMITED - 2009-01-26
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2006-01-30
    IIF 42 - Director → ME
  • 29
    icon of address Stourside Place, Station Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,041 GBP2017-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2013-04-01
    IIF 17 - Director → ME
    icon of calendar 2005-03-03 ~ 2013-04-01
    IIF 7 - Secretary → ME
  • 30
    CIA (UK) HOLDINGS LIMITED - 2002-03-20
    icon of address 18 Upper Ground Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1994-04-08 ~ 1997-10-24
    IIF 141 - Director → ME
  • 31
    MEDIAEDGE:CIA UK LIMITED - 2003-01-02
    CIA UK LIMITED - 2002-03-20
    CIA MEDIANETWORK UK LIMITED - 2000-08-25
    CIA MEDIANETWORK LIMITED - 1995-01-23
    CIA MEDIA LIMITED - 1994-07-12
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-12 ~ 1997-10-24
    IIF 140 - Director → ME
  • 32
    CIA (EUROPE) HOLDINGS LIMITED - 1993-06-09
    CIA MEDIANETWORK LIMITED - 1994-03-21
    CIA EUROPE HOLDINGS LIMITED - 2001-05-23
    CIA MEDIANETWORK EUROPE HOLDINGS LIMITED - 2000-08-25
    CIA WORLDWIDE LIMITED - 2002-03-18
    CUPFIELD LIMITED - 1993-03-22
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-06 ~ 1997-05-12
    IIF 142 - Director → ME
  • 33
    icon of address 7 Broadfield Meadows, Kenton Bank Foot, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    210,876 GBP2024-03-31
    Officer
    icon of calendar 2008-02-11 ~ 2011-05-27
    IIF 45 - Director → ME
  • 34
    icon of address 8 Smarts Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-25 ~ 2002-10-07
    IIF 139 - Director → ME
  • 35
    icon of address Neston High School, Raby Park Road, Neston
    Active Corporate (13 parents)
    Equity (Company account)
    6,058,157 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 170 - Right to appoint or remove directors OE
  • 36
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-25 ~ 2004-07-31
    IIF 114 - Director → ME
  • 37
    icon of address Hamble Cliff Lodge Westfield Common, Hamble, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -531,849 GBP2024-03-31
    Officer
    icon of calendar 2006-04-24 ~ 2007-08-14
    IIF 88 - Secretary → ME
  • 38
    PLAYCROFT LIMITED - 2000-12-13
    icon of address 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    154,341 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-10-21 ~ 2006-12-28
    IIF 40 - Director → ME
  • 39
    icon of address 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2003-11-30
    IIF 35 - Director → ME
  • 40
    icon of address Unit 1 Warstone Centre 156-157 Warstone Lane, Hockley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2007-11-30
    IIF 112 - Director → ME
  • 41
    SOLUTION PROPERTY MANAGEMENT LIMITED - 2008-07-18
    icon of address City 7 Centre Court 1301 Stratford Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2009-10-01
    IIF 60 - Director → ME
  • 42
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-05-23
    IIF 33 - Director → ME
  • 43
    ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED - 2005-06-09
    icon of address Birkfield House, Belstead Road, Ipswich, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2018-06-26
    IIF 167 - Director → ME
  • 44
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-04-01
    IIF 19 - Director → ME
    icon of calendar 2012-05-02 ~ 2013-02-01
    IIF 51 - Secretary → ME
  • 45
    MEDIACOM UK LIMITED - 2001-01-31
    MEDIACOM LIMITED - 1993-01-18
    MEDIACOMM LTD. - 1991-12-31
    TYPEMULTI LIMITED - 1991-09-02
    icon of address 124 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-06 ~ 1997-03-27
    IIF 115 - Director → ME
  • 46
    icon of address 6a South Street, Leominster, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,149 GBP2024-04-30
    Officer
    icon of calendar 1996-12-14 ~ 2003-10-05
    IIF 99 - Director → ME
  • 47
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    767,704 GBP2020-06-29
    Officer
    icon of calendar 2018-11-06 ~ 2024-04-18
    IIF 105 - Director → ME
  • 48
    SOLENT REGIONAL RADIO LIMITED - 2000-03-20
    FUTUREPLAYER LIMITED - 1995-11-24
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2000-10-18
    IIF 37 - Director → ME
  • 49
    CLARENDON NETWORK SERVICES LIMITED - 2006-12-21
    icon of address 49-51 Cambridge Road, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,511 GBP2017-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2016-01-12
    IIF 10 - Director → ME
  • 50
    TOTAL CONFERENCE SERVICES LIMITED - 1984-12-27
    icon of address Grant Thornton House 22 Melton Street, Euston Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-12 ~ 2000-09-30
    IIF 123 - Director → ME
  • 51
    HOOKWOOD LIMITED - 1995-02-14
    icon of address Grant Thornton House 22 Melton Street, Euston Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-30 ~ 2000-09-30
    IIF 124 - Director → ME
  • 52
    YAMGO LTD
    - now
    EQUITY PROMOTIONS LIMITED - 2001-11-28
    icon of address Technium 2 Kings Road, Swansea, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,394,549 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-12-31
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.