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

Simons, Edward Douglas

    Related profiles found in government register
  • Simons, Edward Douglas
    British company director born in December 1945

    Registered addresses and corresponding companies
    • icon of address 113-115 Greenland Place, Bayham Street, London, NW1 0AG

      IIF 1
    • icon of address 16 Park Village East, Regents Park, London, NW1 7PX

      IIF 2 IIF 3
  • Simons, Edward Douglas
    British director born in December 1945

    Registered addresses and corresponding companies
  • Simons, Edward Douglas
    British entertainment born in December 1945

    Registered addresses and corresponding companies
    • icon of address 16 Park Village East, Regents Park, London, NW1 7PX

      IIF 7
  • Simons, Edward Douglas
    British promoter born in December 1945

    Registered addresses and corresponding companies
    • icon of address Flat 17 Stone House, 9 Weymouth Street, London, W1W 6AB

      IIF 8
  • Simons, Edward Douglas
    British boxing promoter

    Registered addresses and corresponding companies
    • icon of address Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 9
  • Simons, Edward Douglas
    British company director

    Registered addresses and corresponding companies
    • icon of address Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 10 IIF 11
  • Simons, Edward Douglas
    born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 12
    • icon of address The Mews At Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY

      IIF 13
  • Simons, Edward Douglas
    British boxing promoter born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 14
  • Simons, Edward Douglas
    British business executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 15
    • icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 16 IIF 17
  • Simons, Edward Douglas
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 18
    • icon of address Marsh Mill Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 19
    • icon of address Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 20
    • icon of address Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 21 IIF 22 IIF 23
    • icon of address 11, Amwell Street, London, EC1R 1UL

      IIF 24
    • icon of address 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 25
    • icon of address 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 26
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 27
  • Simons, Edward Douglas
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 28 IIF 29
    • icon of address Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, England

      IIF 30
    • icon of address Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 50
    • icon of address Marshmill Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 51
    • icon of address 11, Amwell Street, London, United Kingdom, EC1R 1UL, United Kingdom

      IIF 52
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 53
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 54
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 55
  • Simons, Edward Douglas
    British executive born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 56
  • Simons, Edward Douglas
    British film producer born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Modwen Road, Salford, Greater Manchester, M5 3EZ, England

      IIF 57
  • Simons, Edward Douglas
    British media and leisure entrepreneur born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bolton Street, London, W1J 8BP

      IIF 58
    • icon of address 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 59 IIF 60
  • Simons, Edward Douglas
    British promoter born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenton Theatre, New Street, Henley On Thames, Oxfordshire, RG9 2BP

      IIF 61
    • icon of address Marshmills Boathouse, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3HY

      IIF 62
    • icon of address 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 63
  • Simoons, Edward Douglas
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY, United Kingdom

      IIF 64
  • Simons, Edward Douglas
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsh Mill Boat House, Wargrave Road, Henley On Thames, Oxfordshire, RG93HY, United Kingdom

      IIF 65
    • icon of address Marsmills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 3HY

      IIF 66
    • icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 67 IIF 68
  • Mr Edward Douglas Simons
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 69
    • icon of address Marsh Mill Boathouse, Wargrave Road, Henley-on-thames, RG9 3HY, England

      IIF 70
    • icon of address 11 Amwell Street, 11 Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 71
    • icon of address 11 Amwell Street, Amwell Street, London, EC1R 1UL, England

      IIF 72 IIF 73
    • icon of address 11, Amwell Street, London, EC1R 1UL

      IIF 74 IIF 75 IIF 76
    • icon of address 11, Amwell Street, London, EC1R 1UL, England

      IIF 80 IIF 81
    • icon of address 11, Amwell Street, London, EC1R 1UL, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 86
    • icon of address 27, Modwen Road, Salford, Greater Manchester, M5 3EZ, England

      IIF 87
    • icon of address 7, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, England

      IIF 88 IIF 89
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, England

      IIF 90
  • Simons, Edward

    Registered addresses and corresponding companies
    • icon of address March Mill Boat House, Wargrove Road, Henley On Thames, RG9 3HY, United Kingdom

      IIF 91 IIF 92
  • Mr Edward Simons
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, M5 3EZ, United Kingdom

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 25
  • 1
    AK48 LIMITED - 2014-11-07
    icon of address Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address Marsh Mill Boathouse, Wargrave Road, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,555 GBP2020-12-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    THE SHERLOCK HOLMES FILM LIMITED - 2018-07-30
    icon of address 11 Amwell Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Amwell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,300 GBP2020-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 5
    CANIS MEDIA LIMITED - 2014-06-04
    ACRE 837 LIMITED - 2004-03-17
    CANIS MEDIA VENTURES LIMITED - 2013-01-18
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,375 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 6
    CAVEMAKER LIMITED - 2016-12-06
    icon of address 11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    925 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,215 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Forston Grange, Forston, Dorchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 11 Amwell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11 Amwelll Street Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -115,022 GBP2024-06-30
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 35 - Director → ME
  • 12
    UK STEM CELL CENTRE LIMITED - 2019-05-29
    JS PARTNERS HEALTH AND BEAUTY LIMITED - 2018-02-05
    icon of address Suite 345 Eastcastle Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    KALASHNIKOV BRANDS PLC - 2015-05-26
    KALASHNIKOV BRANDS LIMITED - 2013-02-08
    icon of address 11 Amwell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 52 - Director → ME
  • 14
    TOWER MCASHBACK 6 LLP - 2006-04-05
    TOWER NO103 LLP - 2005-03-15
    icon of address 11th Floor The Plaza, Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (25 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 13 - LLP Member → ME
  • 15
    icon of address 11 Amwell Street Amwell Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    370 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 16
    PROPEL SPORTS AND MEDIA GROUP LIMITED - 2024-11-12
    PROPEL SPORTS AFRICA LIMITED - 2024-11-01
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    26,309 GBP2024-05-30
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 15 - Director → ME
  • 17
    STRICTLY COME DATING LIMITED - 2016-02-22
    HEARTS AND DIAMONDS LIMITED - 2019-12-10
    INVESTMENT IN APPS LTD - 2020-05-29
    icon of address 11 Amwell Street 11 Amwell Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,829 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 11 Amwell Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -12,407 GBP2024-10-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 19
    SPORTS & LEISURE GROUP LIMITED - 2004-08-25
    SPORTS NETWORK GROUP LIMITED - 2004-08-23
    SPORTS NETWORK LIMITED - 2004-07-14
    HALLCO 714 LIMITED - 2004-06-21
    icon of address 2 Mountview Court, 310 Friern Barnet Lane Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 11 - Secretary → ME
  • 20
    THAT'S MEDIA LIMITED - 2015-11-05
    ULTRA MEDIA LTD - 2012-08-13
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,056,192 GBP2018-12-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 55 - Director → ME
  • 21
    THAT'S ALSO MEDIA LIMITED - 2015-11-05
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    80,182 GBP2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 27 - Director → ME
  • 22
    UK FILM DISTRIBUTORS CLUB LTD - 2014-03-07
    icon of address 11 Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,263 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 81 - Has significant influence or controlOE
  • 23
    CAN FLOAT HOMES LIMITED - 2020-10-20
    icon of address 11 Amwell Street Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -502 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SME ENTERPRISES & INVESTMENTS LIMITED - 2021-10-27
    icon of address 27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -80,907 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 93 - Has significant influence or controlOE
  • 25
    VIRTUAL ZONE WORLD 1 LIMITED - 2013-07-26
    icon of address 11 Amwell Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -20,735 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 76 - Has significant influence or controlOE
Ceased 48
  • 1
    ABSOLUTELY ANYTHING PLC - 2017-03-06
    icon of address 25 D'arblay Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,206 GBP2024-07-31
    Officer
    icon of calendar 2012-09-05 ~ 2013-01-17
    IIF 20 - Director → ME
  • 2
    AK47 LIMITED - 2014-11-07
    icon of address 24 Henderson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ 2015-02-19
    IIF 32 - Director → ME
  • 3
    MARSHRISE LIMITED - 1986-05-16
    icon of address Unit E3 Leicester Business Centre, 111 Ross Walk, Leicester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1997-07-20 ~ 2003-09-30
    IIF 7 - Director → ME
  • 4
    JESUS THE OTHER STORY LIMITED - 2020-02-25
    THE BUSINESS OF FAITH LIMITED - 2021-11-11
    icon of address 11 Amwell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,050 GBP2024-02-28
    Officer
    icon of calendar 2015-03-05 ~ 2022-02-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-02-27
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE SHERLOCK HOLMES FILM LIMITED - 2018-07-30
    icon of address 11 Amwell Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-02-28
    Officer
    icon of calendar 2015-03-10 ~ 2020-08-12
    IIF 46 - Director → ME
  • 6
    icon of address 11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2018-03-07
    IIF 22 - Director → ME
  • 7
    CARLTONCO 106 LIMITED - 1998-08-17
    EVENT TELEVISION LIMITED - 1997-03-24
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-17 ~ 1997-03-14
    IIF 5 - Director → ME
  • 8
    EVENT TELEVISION LIMITED - 2001-05-11
    CARLTONCO 106 LIMITED - 1997-03-24
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-11 ~ 2000-08-30
    IIF 6 - Director → ME
  • 9
    icon of address 11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2017-03-20
    IIF 63 - Director → ME
  • 10
    COMPRESSENERGY LIMITED - 2014-04-15
    icon of address 11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2024-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2020-08-01
    IIF 31 - Director → ME
  • 11
    CAVEMAKER LIMITED - 2016-12-06
    icon of address 11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,150 GBP2020-11-30
    Officer
    icon of calendar 2015-03-10 ~ 2018-11-09
    IIF 43 - Director → ME
  • 12
    icon of address 11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    925 GBP2020-02-29
    Officer
    icon of calendar 2014-03-31 ~ 2018-11-09
    IIF 47 - Director → ME
  • 13
    icon of address 11 Amwell Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-02-29
    Officer
    icon of calendar 2016-03-12 ~ 2018-11-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-03-05
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 11 Amwell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,215 GBP2020-12-31
    Officer
    icon of calendar 2015-02-20 ~ 2018-11-09
    IIF 34 - Director → ME
  • 15
    icon of address Shield House, Harmony Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-07-08 ~ 2000-03-13
    IIF 3 - Director → ME
  • 16
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,659 GBP2020-02-29
    Officer
    icon of calendar 2015-02-20 ~ 2020-05-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-05-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 72-75 Marylebone High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1999-05-19 ~ 2010-02-08
    IIF 8 - Director → ME
  • 18
    UK WATER SERVICES ACCOUNT MANAGEMENT LIMITED - 2012-06-27
    REGENT INVESTMENTS U.K. LIMITED - 2011-01-21
    REGENT INVESTMENTS U.K. PLC - 2010-12-07
    icon of address E R Lloyd & Company Ltd, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2012-06-01
    IIF 51 - Director → ME
  • 19
    FESTIVAL REPUBLIC MUSIC GROUP LIMITED - 2008-09-01
    MEANFIDDLER.COM PLC - 2001-10-24
    LOCKSTEP PLC - 2000-04-20
    MEAN FIDDLER MUSIC GROUP LIMITED - 2007-08-16
    MEAN FIDDLER MUSIC GROUP PLC - 2007-03-06
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-10 ~ 2002-01-17
    IIF 1 - Director → ME
  • 20
    icon of address 11 Amwell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2018-03-08
    IIF 21 - Director → ME
  • 21
    KALASHNIKOV CHALLENGE LIMITED - 2021-02-19
    KALASHNIKOV KITTEN CHALLENGE LIMITED - 2016-02-22
    icon of address 11 Amwell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,100 GBP2024-05-31
    Officer
    icon of calendar 2015-08-05 ~ 2020-11-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-02-01
    IIF 85 - Has significant influence or control OE
  • 22
    icon of address Kenton Theatre, New Street, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,026 GBP2025-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-07-26
    IIF 61 - Director → ME
  • 23
    icon of address Kenton Theatre, New Street, Henley-on-thames, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2016-07-26
    IIF 62 - Director → ME
  • 24
    WONDERWORKS MEDIA LIMITED - 2013-08-07
    PEPPERGHOST LIMITED - 2005-06-01
    icon of address Compton Acres, 164 Canford Cliffs Road, Poole, Dorset, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -12,594 GBP2015-12-30
    Officer
    icon of calendar 2011-04-19 ~ 2012-12-13
    IIF 26 - Director → ME
  • 25
    icon of address 28 Bolton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-24 ~ 2012-12-13
    IIF 58 - Director → ME
  • 26
    COMPRESSAIR LIMITED - 2014-04-15
    COMPRESSENERGY LIMITED - 2016-12-05
    icon of address 11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,395 GBP2024-06-30
    Officer
    icon of calendar 2013-09-30 ~ 2018-11-09
    IIF 42 - Director → ME
  • 27
    icon of address 11 Amwell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2024-11-08
    IIF 23 - Director → ME
  • 28
    icon of address 7 Gardiner Close, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2014-03-31
    IIF 65 - Director → ME
  • 29
    icon of address 27 Modwen Road, Salford, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -408 GBP2019-12-31
    Officer
    icon of calendar 2018-02-20 ~ 2020-05-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 87 - Has significant influence or control OE
  • 30
    icon of address Office 7 / Unit 16 Dinan Way Trading Estate, Concorde Road, Exmouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2014-10-28
    IIF 36 - Director → ME
  • 31
    icon of address Highdown, 32a Ellerton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,426 GBP2024-03-31
    Officer
    icon of calendar 1992-09-03 ~ 1995-07-27
    IIF 4 - Director → ME
  • 32
    icon of address 11 Amwell Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,500 GBP2016-05-31
    Officer
    icon of calendar 2015-03-02 ~ 2017-03-20
    IIF 41 - Director → ME
  • 33
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2008-10-08 ~ 2010-11-17
    IIF 56 - Director → ME
    icon of calendar 2008-10-08 ~ 2010-11-17
    IIF 91 - Secretary → ME
  • 34
    STRICTLY COME DATING LIMITED - 2016-02-22
    HEARTS AND DIAMONDS LIMITED - 2019-12-10
    INVESTMENT IN APPS LTD - 2020-05-29
    icon of address 11 Amwell Street 11 Amwell Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,829 GBP2024-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2018-11-09
    IIF 49 - Director → ME
  • 35
    YELLBOND LIMITED - 2016-08-22
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-01-16 ~ 2010-11-17
    IIF 14 - Director → ME
    icon of calendar 2007-01-16 ~ 2010-11-17
    IIF 9 - Secretary → ME
  • 36
    SPORTS AND LEISURE BOXING LIMITED - 2002-03-25
    HALLCO 712 LIMITED - 2002-02-26
    SPORTS & LEISURE BOXING LIMITED - 2007-03-26
    XSN LIMITED - 2007-05-11
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-02-27 ~ 2005-01-30
    IIF 29 - Director → ME
    icon of calendar 2008-04-24 ~ 2010-11-17
    IIF 18 - Director → ME
    icon of calendar 2008-04-24 ~ 2010-11-17
    IIF 10 - Secretary → ME
  • 37
    SPORTS & LEISURE GROUP LIMITED - 2004-08-25
    SPORTS NETWORK GROUP LIMITED - 2004-08-23
    SPORTS NETWORK LIMITED - 2004-07-14
    HALLCO 714 LIMITED - 2004-06-21
    icon of address 2 Mountview Court, 310 Friern Barnet Lane Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ 2005-01-30
    IIF 28 - Director → ME
  • 38
    OXFORD TV LIMITED - 2012-08-08
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -681,025 GBP2020-12-31
    Officer
    icon of calendar 2012-08-05 ~ 2020-05-01
    IIF 67 - Director → ME
  • 39
    MUSTARD TV LIMITED - 2017-09-07
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,769 GBP2020-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2020-05-01
    IIF 54 - Director → ME
  • 40
    SOLENT TELEVISION LIMITED - 2012-08-08
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -850,883 GBP2020-12-31
    Officer
    icon of calendar 2012-09-25 ~ 2020-05-01
    IIF 68 - Director → ME
  • 41
    THAT'S TV LIMITED - 2021-02-08
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451 GBP2019-06-30
    Officer
    icon of calendar 2015-03-12 ~ 2020-05-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-05-01
    IIF 89 - Has significant influence or control OE
  • 42
    icon of address Highdown, 32a Ellerton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 1994-03-15 ~ 1995-07-27
    IIF 2 - Director → ME
  • 43
    CAN FLOAT HOMES LIMITED - 2020-10-20
    icon of address 11 Amwell Street Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -502 GBP2024-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2020-10-11
    IIF 37 - Director → ME
  • 44
    FRANK WARREN PROMOTIONS LIMITED - 2013-02-19
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2010-11-17
    IIF 66 - Director → ME
    icon of calendar 2009-04-02 ~ 2013-05-22
    IIF 92 - Secretary → ME
  • 45
    icon of address 11 Amwell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2020-05-27
    IIF 50 - Director → ME
  • 46
    DAVDAC ENTERPRISES LIMITED - 2011-09-06
    icon of address 28 Bolton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2012-12-13
    IIF 60 - Director → ME
  • 47
    icon of address Iveco House, Station Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2012-12-13
    IIF 59 - Director → ME
  • 48
    icon of address 11 Amwell Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-06-30
    Officer
    icon of calendar 2015-02-20 ~ 2018-10-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-12-31
    IIF 75 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.