logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Arron Paul Martin Johnson

    Related profiles found in government register
  • Mr Arron Paul Martin Johnson
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Seventh Street, Blackhall Colliery, Hartlepool, TS27 4ET, England

      IIF 1
  • Johnson, Arron Paul Martin
    British valet born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Seventh Street, Blackhall Colliery, Hartlepool, TS27 4ET, England

      IIF 2
  • Mr Paul Martin
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 3
  • Mr John Martin Paul
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Langford Drive, Luton, LU2 9AJ, England

      IIF 4
  • Martin, Paul John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 5
  • Martin, Paul John
    British consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mill Dam Lane, Clifford, Wetherby, West Yorkshire, LS23 6EZ, United Kingdom

      IIF 6
  • Martin, Paul John
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Dereck Martin
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hampton Close, Dartford, DA1 1AT, United Kingdom

      IIF 12
    • icon of address Elmlea, Arnolds Lane, Sutton At Hone, Dartford, DA4 9HE, United Kingdom

      IIF 13
    • icon of address Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 14
    • icon of address 217-223, Plumstead High St, London, SE18 1HE, United Kingdom

      IIF 15
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

      IIF 16 IIF 17
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 18 IIF 19
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Paul John Martin
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, England

      IIF 23
    • icon of address 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, United Kingdom

      IIF 24
    • icon of address 130, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 25
  • Paul, John Martin
    British valet born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Langford Drive, Luton, LU2 9AJ, England

      IIF 26
  • Martin, Paul Dereck
    British business owner born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Martin, Paul Dereck
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmlea, Arnolds Lane Sutton At Hone, Dartford, Kent, DA4 9HE

      IIF 30
    • icon of address Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 31
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 32 IIF 33
  • Martin, Paul Dereck
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 34 IIF 35
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 36
  • Martin, Paul Dereck
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmlea, Arnolds Lane, Sutton At Hone, Dartford, Kent, DA4 9HE, United Kingdom

      IIF 37
  • Martin, Paul Dereck
    British managing director of property company born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hampton Close, Dartford, Kent, DA1 1AT, United Kingdom

      IIF 38
  • Martin, Paul James
    British investement manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 39
  • Mr Paul Derek Martin
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA

      IIF 40
  • Martin, Paul
    British printer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houldsworth Golf Club Limited, Houldsworth Street, Reddish, Stockport, Cheshire, SK5 6BN

      IIF 41 IIF 42
  • Martin, Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377-379, Hoylake Road, Wirral, CH46 0RW, United Kingdom

      IIF 43
  • Martin, Paul
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, The Accounting Crew, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 44
  • Martin, Paul Derek
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 45
  • Martin, Paul John
    British company director born in September 1959

    Registered addresses and corresponding companies
    • icon of address Ash Ghyll, Bromley Road, Bingley, West Yorkshire, BD16 4DA

      IIF 46
  • Martin, Paul John
    British company director born in July 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Swincombe Rise, West End, Southampton, Hampshire, SO18 3NL, United Kingdom

      IIF 47
  • Mr Paul Martin
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 48
  • Mr Paul Martin
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 49
    • icon of address Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 50
    • icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 51
    • icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 52
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 53
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 54 IIF 55
  • Mr Paul Martin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, The Accounting Crew, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 56
    • icon of address Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 57
  • Martin, Paul John
    British director

    Registered addresses and corresponding companies
    • icon of address Tenon House, Holgate Lane, Boston Spa, West Yorkshire, LS23 6BN

      IIF 58
  • Martin, Paul John
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Crescent Gardens, London, SW19 8AJ, England

      IIF 59
  • Martin, Paul John
    British company director born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
  • Martin, Paul John
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, England

      IIF 74
    • icon of address 1st Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 75
  • Martin, Paul John
    British director born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
  • Martin, Paul John
    British film producer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Kingsley Road, London, SW19 8HF, United Kingdom

      IIF 95
    • icon of address 50-54, Clerkenwell Road, First Floor, London, EC1M 5PS, England

      IIF 96 IIF 97
  • Martin, Paul John
    British film producer born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 50-54, 1st Floor, 50-54 Clerkenwell Rd, London, EC1M 5PS, England

      IIF 98
    • icon of address 50-54, 1st Floor, 50-54 Clerkenwell Rd, London, EC1M 5PS, United Kingdom

      IIF 99
    • icon of address 50-54, Clerkenwell Road, London, EC1M 5PS

      IIF 100
  • Martin, Paul John
    British producer born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 101
  • Martin, Paul John
    British tv producer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Kingsley Road, London, SW19 8HF, United Kingdom

      IIF 102
  • Mr Paul John Martin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gordondale Road, London, SW19 8EN, United Kingdom

      IIF 103
    • icon of address 1st Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address 2, Duke Street, London, W1U 3EH, England

      IIF 109
    • icon of address 37, Kingsley Road, London, SW19 8HF, United Kingdom

      IIF 110 IIF 111
    • icon of address 50-54, Clerkenwell Road, First Floor, London, EC1M 5PS, England

      IIF 112
    • icon of address 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 113
  • Mr Paul John Martin
    British born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37, Kingsley Road, London, SW19 8HF, United Kingdom

      IIF 114
    • icon of address 50-54, 1st Floor, 50-54 Clerkenwell Rd, London, EC1M 5PS, United Kingdom

      IIF 115
  • Paul Martin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gordondale Road, London, SW19 8EN, United Kingdom

      IIF 116
    • icon of address First Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 117
  • Martin, Paul John
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Wallasey Village, Wallasey, CH45 3LF, England

      IIF 118
    • icon of address 111, Wallasey Village, Wallasey, Merseyside, CH45 3LF, United Kingdom

      IIF 119
    • icon of address 188, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 120
    • icon of address 29, Ripon Road, Wallasey, CH45 6TP, United Kingdom

      IIF 121
    • icon of address 6, Green Lane, Wallasey, CH45 8JH, United Kingdom

      IIF 122 IIF 123
    • icon of address Unit 5, Liscard Business Centre, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 124
  • Martin, Paul John
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 125
    • icon of address 47, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 126
    • icon of address 5, Dean Avenue, Wallasey, Merseyside, CH45 3HT

      IIF 127
    • icon of address 96-98, Victoria Road, Wallasey, CH45 2JF, United Kingdom

      IIF 128
  • Martin, Paul John
    British none born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Great Mersey Street, Liverpool, Merseyside, L5 2PL, United Kingdom

      IIF 129
  • Martin, Paul John
    British support worker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 361, Aigburth Road, Liverpool, L17 0BP, England

      IIF 130
  • Mr Paul John Martin
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 131
    • icon of address 47, Walton Road, Liverpool, L4 4AF

      IIF 132
    • icon of address 47, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 133
    • icon of address 111, Wallasey Village, Wallasey, CH45 3LF, England

      IIF 134
    • icon of address 111, Wallasey Village, Wallasey, Merseyside, CH45 3LF, United Kingdom

      IIF 135
    • icon of address 188, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 136
    • icon of address 29, Ripon Road, Wallasey, CH45 6TP, United Kingdom

      IIF 137
    • icon of address 6, Green Lane, Wallasey, CH45 8JH, United Kingdom

      IIF 138 IIF 139
    • icon of address Unit 5, Liscard Business Centre, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 140
  • Martin, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Hill Farm, House 30, Inkpen Road Kintbury, Hungerford, Berkshire, RG17 9TX, United Kingdom

      IIF 141
    • icon of address Hill Farm, House, Inkpen Road Kintbury, Hungerford, Berkshire, RG17 9TX, United Kingdom

      IIF 142
  • Martin, Paul James
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, House 30, Inkpen Road Kintbury, Hungerford, Berkshire, RG17 9TX, United Kingdom

      IIF 143
    • icon of address Hill Farm, House, Inkpen Road Kintbury, Hungerford, Berkshire, RG17 9TX, United Kingdom

      IIF 144
  • Martin, Paul James
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 145
  • Martin, Paul James
    British senior investment consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watson House, London Road, Reigate, Surrey, RH2 9PQ, United Kingdom

      IIF 146
  • Paul John Martin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 150
  • Martin, Paul
    Irish printer born in July 1959

    Registered addresses and corresponding companies
    • icon of address 32 Worsley Crescent, Offerton, Stockport, Cheshire, SK2 6AE

      IIF 151
  • Martin, Paul
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 152
  • Martin, Paul
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 153
  • Martin, Paul
    British construction born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 154
    • icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 155
  • Martin, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 156
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 157 IIF 158 IIF 159
  • Martin, Paul
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 160
  • Martin, Paul John

    Registered addresses and corresponding companies
    • icon of address Tenon House, Holgate Lane, Boston Spa, West Yorkshire, LS23 6BN

      IIF 161
  • Martin, Paul
    British investment manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Chedworth Drive, Witney, Oxfordshire, OX28 5FS

      IIF 162
  • Martin, Paul

    Registered addresses and corresponding companies
    • icon of address Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 163
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 164
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Prospect Place Shellbank Lane, Bean, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 160 - Director → ME
    icon of calendar 2025-03-10 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,713 GBP2024-09-30
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 87 - Director → ME
  • 5
    icon of address 13 Seventh Street, Blackhall Colliery, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    PINPOINT FILMS LIMITED - 2016-06-29
    icon of address First Floor, 50-54 Clerkenwell Road, London, England
    Active Corporate (4 parents, 37 offsprings)
    Equity (Company account)
    4,067,619 GBP2023-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 100 - Director → ME
  • 7
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 81 - Director → ME
  • 8
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 88 - Director → ME
  • 9
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 64 - Director → ME
  • 12
    IOMTT S2 FILMS LIMITED - 2025-04-24
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 66 - Director → ME
  • 13
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 70 - Director → ME
  • 15
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 73 - Director → ME
  • 16
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 60 - Director → ME
  • 17
    icon of address Prospect Place Shellbank Lane, Bean, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    CRUYFF FILMS LIMITED - 2024-04-09
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 71 - Director → ME
  • 19
    icon of address Unit 13 Mole Business Park, Randalls Road, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    450,609 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 74 - Director → ME
  • 20
    icon of address 109 Great Mersey Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 129 - Director → ME
  • 21
    icon of address Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,272 GBP2024-01-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 85 - Director → ME
  • 23
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 65 - Director → ME
  • 24
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 90 - Director → ME
  • 25
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 76 - Director → ME
  • 27
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 61 - Director → ME
  • 28
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 72 - Director → ME
  • 29
    FORMULA FILMS TWO LTD - 2018-12-06
    FORMULA TWO FILMS LTD - 2018-12-05
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,041 GBP2022-04-30
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 93 - Director → ME
  • 31
    icon of address 130 High Street Boston Spa, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,804 GBP2019-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 130 High Street, Boston Spa, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    icon of address 361 Aigburth Road, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 130 - Director → ME
  • 34
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 68 - Director → ME
  • 35
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 91 - Director → ME
  • 36
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -840 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 37
    icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 84 - Director → ME
  • 39
    icon of address The Old Barn, Off Wood Street, Swanley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,515,121 GBP2024-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2000-07-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address Prospect Place Shellbank Lane, Bean, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,362,638 GBP2024-05-31
    Officer
    icon of calendar 1993-11-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 60 Langford Drive, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 44
    LOTHIAN SHELF (380) LIMITED - 2006-04-18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 162 - Director → ME
  • 45
    icon of address Watson House, London Road, Reigate, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -4,293,194 GBP2024-06-30
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 146 - Director → ME
  • 46
    icon of address 6 Green Lane, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 47
    icon of address 45 Walton Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 48
    icon of address 188 Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit 5 Liscard Business Centre, Liscard Road, Wallasey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 50
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -304 GBP2023-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 89 - Director → ME
  • 51
    icon of address 111 Wallasey Village, Wallasey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 52
    icon of address 111 Wallasey Village, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 53
    PROGRESSIVE LIFESTYLE SOLUTIONS N/W LTD - 2010-07-28
    PROGRESSIVE TRAINING SOLUTIONS LIMITED - 2010-07-21
    icon of address 47 Walton Road, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 54
    icon of address 29 Ripon Road, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 55
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,281 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 50-54 First Floor, Clerkenwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    255,674 GBP2022-03-28
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 98 - Director → ME
  • 57
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 83 - Director → ME
  • 58
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 94 - Director → ME
  • 59
    DISCO INFERNO FILMS LTD - 2023-06-15
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 79 - Director → ME
  • 60
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 67 - Director → ME
  • 61
    icon of address 6 Green Lane, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 62
    icon of address 50-54 Clerkenwell Road, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,467 GBP2020-05-31
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 82 - Director → ME
  • 64
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 80 - Director → ME
  • 65
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 62 - Director → ME
  • 66
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,518 GBP2023-12-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,191 GBP2023-12-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 159 - Director → ME
    icon of calendar 2014-02-10 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 86 - Director → ME
  • 69
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,495 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 77 - Director → ME
  • 70
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 101 - Director → ME
  • 71
    icon of address C/o The Accounting Crew, 85 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,059 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 72
    MEDWAY DESIGN & BUILD LIMITED - 2005-12-19
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,322 GBP2024-10-31
    Officer
    icon of calendar 2000-07-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    BOX TO BOX DIGITAL LIMITED - 2024-08-16
    icon of address 50-54 Clerkenwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    106,575 GBP2023-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 92 - Director → ME
  • 74
    icon of address 4 Swincombe Rise, West End, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 47 - Director → ME
  • 75
    icon of address Building 15, Gateway 1000 Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,714 GBP2023-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 76
    icon of address 377-379 Hoylake Road, Wirral, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 43 - Director → ME
  • 77
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    ABACUS LAND (OXIP) LIMITED - 2013-05-13
    PERSIMMON GR (NO 1) LIMITED - 2011-12-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-05 ~ 2013-04-30
    IIF 145 - Director → ME
  • 2
    ABACUS LAND (OXIP) 2 LIMITED - 2013-05-13
    ELAN HOMES GROUND RENTS LIMITED - 2012-08-07
    DAVID MCLEAN HOMES (LAND) LIMITED - 2008-11-25
    SPIRITBUSY LIMITED - 2006-09-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2013-04-30
    IIF 39 - Director → ME
  • 3
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-11-15
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2023-08-31
    Officer
    icon of calendar 2022-03-15 ~ 2022-06-20
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-06-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,197,960 GBP2023-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2024-01-18
    IIF 157 - Director → ME
  • 6
    PINPOINT FILMS LIMITED - 2016-06-29
    icon of address First Floor, 50-54 Clerkenwell Road, London, England
    Active Corporate (4 parents, 37 offsprings)
    Equity (Company account)
    4,067,619 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-17
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-12-29 ~ 2023-11-15
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    189,234 GBP2022-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2020-10-09
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2020-10-09
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,943 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2019-07-05
    IIF 27 - Director → ME
  • 10
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-05-21 ~ 2023-11-15
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    621 GBP2024-11-30
    Officer
    icon of calendar 2018-05-29 ~ 2020-11-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2020-11-30
    IIF 24 - Has significant influence or control OE
  • 12
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-12-29 ~ 2023-11-15
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-11-15
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 2 Hampton Close, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2022-03-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2022-01-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    HARROGATE SPA WATER LIMITED - 2010-02-12
    HSW LIMITED - 2002-01-17
    icon of address Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,764,832 GBP2021-12-31
    Officer
    icon of calendar 2002-08-23 ~ 2011-02-04
    IIF 9 - Director → ME
  • 16
    WATER BRANDS LIMITED - 2014-05-13
    icon of address Water Brands Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    403 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2011-02-04
    IIF 7 - Director → ME
    icon of calendar 2007-03-05 ~ 2011-02-04
    IIF 161 - Secretary → ME
  • 17
    icon of address 88 Bexley Road, Erith, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,067 GBP2024-06-30
    Officer
    icon of calendar 2002-10-16 ~ 2008-06-16
    IIF 30 - Director → ME
  • 18
    icon of address Houldsworth Golf Club Limited Houldsworth Street, Reddish, Stockport, Cheshire
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -310,875 GBP2024-12-31
    Officer
    icon of calendar 2021-11-25 ~ 2022-05-06
    IIF 41 - Director → ME
    icon of calendar 2021-02-25 ~ 2021-03-31
    IIF 42 - Director → ME
    icon of calendar 2005-04-28 ~ 2007-01-01
    IIF 151 - Director → ME
  • 19
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-01-25 ~ 2023-11-15
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 2 Duke Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,612 GBP2024-03-29
    Officer
    icon of calendar 2016-11-21 ~ 2022-05-26
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2020-10-28
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-30 ~ 2023-11-15
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    MARNEY ESTATES LIMITED - 2017-07-06
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    846,991 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2015-08-11 ~ 2017-06-27
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OXIM LTD - 2006-04-13
    icon of address C/o David Loveridge, Watson House, London Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2013-02-01
    IIF 144 - Director → ME
    icon of calendar 2007-04-01 ~ 2013-02-01
    IIF 142 - Secretary → ME
  • 24
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -304 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-15 ~ 2023-11-15
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PROGRESSIVE LIFESTYLE SOLUTIONS N/W LTD - 2010-07-28
    PROGRESSIVE TRAINING SOLUTIONS LIMITED - 2010-07-21
    icon of address 47 Walton Road, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2010-05-11
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2020-04-24
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 132 - Right to appoint or remove directors as a member of a firm OE
    IIF 132 - Has significant influence or control over the trustees of a trust OE
    IIF 132 - Has significant influence or control as a member of a firm OE
  • 26
    COTT (NELSON) LIMITED - 2018-05-22
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    SANDING LIMITED - 1990-02-26
    icon of address Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-10-06
    IIF 46 - Director → ME
  • 27
    icon of address 96-98 Victoria Road Victoria Road, Wallasey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-10-09 ~ 2020-11-30
    IIF 128 - Director → ME
  • 28
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-11-15
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-10-27 ~ 2023-11-15
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HSW LIMITED - 2020-06-11
    HARROGATE SPA WATER COMPANY LIMITED - 2002-01-17
    icon of address City Point C/o Blacks Solicitors Llp, 29 King Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2005-12-31 ~ 2011-02-04
    IIF 8 - Director → ME
  • 31
    icon of address Riddingtons Ltd The Old Barn, Off Wood Street, Swanley Village, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -940 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ 2019-05-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-11-15
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-13 ~ 2023-11-06
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 34
    icon of address Thirsty Planet Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2011-02-04
    IIF 10 - Director → ME
    icon of calendar 2007-03-05 ~ 2011-02-04
    IIF 58 - Secretary → ME
  • 35
    icon of address 1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,495 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-11-15
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address 50-54 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2023-11-15
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    OXFORD INVESTMENT PARTNERS LIMITED - 2013-06-14
    OXFORD INVESTMENT MANAGEMENT LIMITED - 2006-04-13
    icon of address Watson House, London Road, Reigate, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2013-02-11
    IIF 143 - Director → ME
    icon of calendar 2007-01-01 ~ 2013-02-01
    IIF 141 - Secretary → ME
  • 38
    icon of address Solent House, 107a Alma Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,524 GBP2023-03-17 ~ 2024-03-16
    Officer
    icon of calendar 2015-12-01 ~ 2019-02-25
    IIF 95 - Director → ME
  • 39
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2022-12-20
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.