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 Jonathan Hulton

    Related profiles found in government register
  • Mr Jonathan Hulton
    British born in June 1985

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 32, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 4 IIF 5
    • Unit 32, Barton Arcade, Manchester, M3 2BH, United Kingdom

      IIF 6
  • Mr Jonathan Hulton
    British born in January 1982

    Resident in United Kingdom

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

      IIF 7
  • Mr Jonathan David Hulton
    British born in June 1985

    Resident in United Kingdom

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

      IIF 8
  • Hulton, Jonathan David
    British born in June 1985

    Resident in United Kingdom

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

      IIF 9
  • Hulton, Jonathan David
    British company director born in June 1985

    Resident in United Kingdom

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

      IIF 10
  • Hulton, Jonathan David
    British consultant born in June 1985

    Resident in United Kingdom

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

      IIF 11
  • Hulton, Jonathan David
    British director born in June 1985

    Resident in United Kingdom

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

      IIF 12
    • 97, Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 13
    • Lever Terraces, 97 Lever Street, Little Lever, Bolton, Lancashire, BL3 1BA, United Kingdom

      IIF 14 IIF 15
    • Watendlath, Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 16
    • 15 Erme Court, Leonards Road, Ivybridge, Devon, PL21 0SZ, England

      IIF 17
    • 97, Lever Street, Little Hulton, BL3 1BA, United Kingdom

      IIF 18
    • 97, Lever Street, Little Hulton, Bolton, BL3 1BA, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, Devon, N1 7GU, United Kingdom

      IIF 20
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 21
    • Salt Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

      IIF 22
    • Salt Quay House, 6 North East Quay, Smeaton Suite, 4th Floor, Plymouth, Devon, PL4 0HP, England

      IIF 23
    • 6, Rogers Drive, Saltash, PL12 6JP, England

      IIF 24
    • Watendlah, Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 25 IIF 26
    • Watendlath, Prospect Lane, Saltash, PL12 4JW, United Kingdom

      IIF 27
  • Hulton, Jonathan David
    British none born in June 1985

    Resident in United Kingdom

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

      IIF 28
  • Hulton, Jonathan David
    British sales director born in June 1985

    Resident in United Kingdom

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

      IIF 29
  • Hulton, Jonathan
    British director born in June 1985

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • 7, George Street, Horwich, Bolton, Greater Manchester, BL6 6BP, United Kingdom

      IIF 32
    • 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 33
    • 32, Deansgate, Manchester, Manchester, M3 2BH, United Kingdom

      IIF 34
    • Unit 32, Barton Arcade, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 35
  • Hulton, Jonathan
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 36
  • Mr Jonathan David Hulton
    British born in June 1985

    Resident in England

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

      IIF 37
    • The Breach, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TQ, United Kingdom

      IIF 38
    • 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 39
    • Media House, 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 40
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 41
    • 2 Ensign House, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 42
    • 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 43
    • 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 44
    • 35, Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 45
    • 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 46
    • Maverrik House, 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 47
  • Jonathan David Hulton
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hulton, Jonathan David
    British ceo & founder born in June 1985

    Resident in England

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

      IIF 50
  • Hulton, Jonathan David
    British company director born in June 1985

    Resident in England

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

      IIF 51
    • 333-340, Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 52
  • Hulton, Jonathan David
    British director born in June 1985

    Resident in England

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

      IIF 53
    • 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 275, Deansgate, Manchester, M3 4EL, England

      IIF 57 IIF 58
    • Unit 32, Second Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 59
    • 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 60
    • 35, 35, Mary Seacole Road, 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 61
    • 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 62
    • 35 Stonley Court, 35 Stonley Court, 35 Stonley Court, Plymouth, PL1 3JY, United Kingdom

      IIF 63
    • Numbers Uk Ltd, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 64
  • Hulton, Jonathan David
    British sales manager born in June 1985

    Resident in England

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

      IIF 65
  • Hulton, Jonathan David
    British director born in June 1983

    Resident in England

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

      IIF 66 IIF 67
  • Hulton, Jonathan David
    born in June 1985

    Resident in England

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

      IIF 68
    • Smeaton Suite, 4th Floor Salt Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

      IIF 69
  • Hulton, Jonathan

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

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 36
  • 1
    Manor View, 15 Sefton Street, Newton Le Willows, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 19 - Director → ME
  • 2
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    44 GBP2021-12-31
    Person with significant control
    2019-07-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SPECIALIST CMO LTD - 2020-05-27
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    428 GBP2021-12-31
    Officer
    2019-07-04 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    IMARVEL! CREATIVE GROUP LTD - 2015-09-29
    35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 5
    69 Dunraven Drive, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 6
    Connect House 120 Bark Street, 120 Bark Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CONNECT HOUSE MEDIA LTD - 2013-03-01
    DEAN SEDDON LTD - 2012-07-18
    Salt Quay House, 6 North East Quay, Plymouth, Devon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-05-30 ~ dissolved
    IIF 22 - Director → ME
  • 8
    Office 1f 65 Bewsey Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 9
    The Breach, Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,800 GBP2022-03-31
    Officer
    2020-02-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    TFCS HOLDINGS LTD - 2018-08-01
    Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 11
    20 Slatelands Close, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 12
    35 Mary Seacole Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    83 Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 21 - Director → ME
  • 14
    The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,100 GBP2018-11-30
    Officer
    2017-11-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 15
    Unit 32 Second Floor Barton Arcade, Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    BE CORPORATION LTD - 2015-08-08
    Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 18
    15 Erme Court Leonards Road, Ivybridge, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 19
    Connect House, 120 Bark Street, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 20
    15 Erme Court Leonards Road, Ivybridge, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 21
    83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 10 - Director → ME
  • 22
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 55 - Director → ME
  • 23
    ICTV LIMITED - 2016-12-01
    DPC PRINT LTD - 2016-09-15
    UNITED CHRISTIAN MEDIA LTD - 2015-12-29
    Media House, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,188 GBP2017-08-31
    Officer
    2014-12-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    32 Deansgate, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,885 GBP2017-09-30
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Connect House, 120 Bark Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 14 - Director → ME
  • 27
    KIDS 1ST LTD - 2021-08-17
    Great Northern Warehouse, 275 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 56 - Director → ME
  • 28
    275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-06-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 29
    275 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-06-29 ~ 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
  • 30
    4385, 12009218: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    INFLUENCER ACADEMY LTD - 2020-11-12
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,010 GBP2021-12-31
    Person with significant control
    2019-06-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 32
    Connect House, 120 Bark Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 13 - Director → ME
  • 33
    65 Bewsey Street, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 34
    1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,540 GBP2016-06-30
    Officer
    2017-03-31 ~ dissolved
    IIF 51 - Director → ME
  • 35
    4385, 12092208: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    10 Creykes Court 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 25 - Director → ME
Ceased 19
  • 1
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    44 GBP2021-12-31
    Officer
    2019-07-12 ~ 2021-07-30
    IIF 33 - Director → ME
  • 2
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,056 GBP2021-12-31
    Officer
    2020-02-19 ~ 2021-07-30
    IIF 54 - Director → ME
    Person with significant control
    2020-02-19 ~ 2021-06-28
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPECIALIST CMO LTD - 2020-05-27
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    428 GBP2021-12-31
    Officer
    2019-07-04 ~ 2021-07-30
    IIF 30 - Director → ME
  • 4
    IMCO GROUP HOLDINGS LTD - 2018-05-30
    IM! GROUP HOLDINGS LTD - 2018-04-19
    SILVERSTAR CAPITAL LTD - 2016-06-07
    GROUNDBREAKERS WORLDWIDE LTD - 2014-01-13
    HIRED GUNS MARKETING LTD - 2013-01-28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,750 GBP2018-12-31
    Officer
    2012-12-19 ~ 2018-04-19
    IIF 23 - Director → ME
  • 5
    DFYIN LTD
    - now
    MAVERRIK SERVICES LTD - 2023-09-21
    MAV EVENTS LTD - 2020-02-21
    IMSTRAT WORLDWIDE LTD - 2019-04-05
    IM! CONSULT LTD - 2018-04-28
    PVG WELLBEING LTD - 2017-02-02
    SILVERSTAR PROPERTY LTD - 2016-03-15
    M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,449 GBP2023-04-30
    Officer
    2014-04-28 ~ 2018-04-19
    IIF 24 - Director → ME
  • 6
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-04-19
    IIF 36 - Director → ME
  • 7
    PLYMOUTH MEDIA LTD - 2016-03-14
    1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,988 GBP2017-11-30
    Officer
    2015-01-14 ~ 2018-05-12
    IIF 16 - Director → ME
  • 8
    MAVCORP LTD - 2020-03-11
    IMSTRATCO LTD - 2018-11-02
    IM! CORPORATION LTD - 2018-04-19
    1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -78,559 GBP2023-12-31
    Officer
    2017-02-07 ~ 2018-05-12
    IIF 9 - Director → ME
    Person with significant control
    2017-02-07 ~ 2018-08-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    IMPRINT GRAPHIC SOLUTIONS LIMITED - 2018-04-28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,009 GBP2019-01-31
    Officer
    2016-01-08 ~ 2018-04-24
    IIF 52 - Director → ME
  • 10
    IM! GROUP SERVICES LTD - 2018-04-28
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,977 GBP2019-01-31
    Officer
    2017-07-26 ~ 2018-04-19
    IIF 50 - Director → ME
    Person with significant control
    2017-07-26 ~ 2018-04-16
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 11
    Crowd Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ 2020-01-15
    IIF 66 - Director → ME
  • 12
    32 Deansgate, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2020-02-19
    IIF 34 - Director → ME
  • 13
    333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,885 GBP2017-09-30
    Officer
    2016-09-07 ~ 2018-04-24
    IIF 62 - Director → ME
  • 14
    MAV LEGAL LTD - 2021-06-14
    IMVK SERVICES LTD - 2019-04-05
    IM! MARKETING SERVICES LTD - 2018-04-19
    SEDDON VENTURE GROUP LTD - 2016-10-05
    PLYMOUTH VENTURE GROUP LTD - 2016-08-31
    333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,500 GBP2024-08-31
    Officer
    2016-11-17 ~ 2018-04-19
    IIF 61 - Director → ME
    2016-03-14 ~ 2016-08-25
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 47 - Has significant influence or control OE
  • 15
    4385, 12009218: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ 2020-02-19
    IIF 32 - Director → ME
  • 16
    THE WEBB DESIGN COMPANY LTD - 2017-10-11
    Berkeley House, Dix's Field, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,433 GBP2022-03-31
    Officer
    2015-03-26 ~ 2015-06-30
    IIF 29 - Director → ME
  • 17
    INFLUENCER ACADEMY LTD - 2020-11-12
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,010 GBP2021-12-31
    Officer
    2019-06-24 ~ 2021-07-30
    IIF 35 - Director → ME
  • 18
    C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2019-02-07 ~ 2019-08-01
    IIF 67 - Director → ME
  • 19
    4385, 12092208: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-07-08 ~ 2020-02-19
    IIF 31 - Director → ME
    2019-07-08 ~ 2020-02-19
    IIF 71 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.