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

Powell, Elisa

    Related profiles found in government register
  • Powell, Elisa
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cornwallis Drive, Shifnal, TF11 8UB, England

      IIF 1 IIF 2
  • Powell, Elisa
    British marketing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cornwallis Drive, Shifnal, TF11 8UB, England

      IIF 3
  • Powell, Elisa
    British marketing consultancy born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 2b Market Place, Shifnal, Shropshire, TF11 9AZ, England

      IIF 4
  • Ms Elisa Powell
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cornwallis Drive, Shifnal, TF11 8UB, England

      IIF 5 IIF 6
  • Miss Elisa Powell
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 2b Market Place, Shifnal, Shropshire, TF11 9AZ, England

      IIF 7
  • Bowles, Sharon Eve
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office M20, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 8
  • Johnson, Kay Anne
    British marketing consultancy born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dene Close, Longburton, Sherborne, Dorset, DT9 5LU

      IIF 9
  • Johnson, Kay Anne
    British researcher author and publisher born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Church Road, Bookham, Surrey, KT23 3PW, United Kingdom

      IIF 10
  • Walker, Paul
    English marketing consultancy born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119b, Pepys Road, London, SE14 5SE

      IIF 11
  • Walker, Paul
    English marketing consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119b, Pepys Road, New Cross Gate, London, London, SE14 5SE, United Kingdom

      IIF 12
  • Mr Paul Walker
    English born in January 1974

    Resident in England

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

      IIF 13
  • Osmond, Thomas James
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, High Holborn, London, WC1V 7DA, England

      IIF 14
    • icon of address 229, High Holborn, London, WC1V 7DA, United Kingdom

      IIF 15
  • Osmond, Thomas James
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Greenhill Road, Farnham, Surrey, GU9 8JN, England

      IIF 16
  • Osmond, Thomas James
    British marketing consultancy born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lone Pine 5, Greenhill Road, Farnham, Surrey, GU9 8JN

      IIF 17
  • Mrs Georgina Johnson
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Queens Road, Queens Road, Wilmslow, Cheshire, SK9 5HS

      IIF 18
  • Mrs Sharon Eve Bowles
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 19
  • Newman, Nicholas Anthony
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 20
  • Newman, Nicholas Anthony
    British entrepreneur born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Emerge Education, Jisc, Fetter Lane, London, EC4A 1BW, England

      IIF 21
    • icon of address Hackney Community College, Falkirk Street, London, N1 6HQ, England

      IIF 22
  • Newman, Nicholas Anthony
    British managing director emea born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 18 Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 23
  • Miss Kay Anne Johnson
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Church Road, Bookham, Surrey, KT23 3PW, United Kingdom

      IIF 24
  • Osmond, Thomas James
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Great Pulteney Street, London, W1F 9NN, England

      IIF 25
  • Slattery, Mark Anthony
    British undisclosed born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 26
  • Mr Thomas James Osmond
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Greenhill Road, Farnham, GU9 8JN, England

      IIF 27
  • Mr Karl Alan Thomas Perry
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 28
    • icon of address 1 Valley Road, Bramhall, Stockport, Cheshire, SK7 2NH, United Kingdom

      IIF 29
    • icon of address Unit 4, 106 Richardson Street, Stockport, SK1 3JL, United Kingdom

      IIF 30
  • Perry, Karl Alan Thomas

    Registered addresses and corresponding companies
    • icon of address 1 Valley Road, Bramhall, Cheshire, SK7 2NH

      IIF 31
  • Thomas, Leonie
    British marketing consultancy born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 504 The Hacienda, 11-15 Whitworth Street West, Manchester, M1 5DD, United Kingdom

      IIF 32
  • Johnson, Georgie
    British event manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Queens Road, Wilmslow, SK9 5HS, United Kingdom

      IIF 33
  • Johnson, Georgie
    British marketing consultancy born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Queens Road, Queens Road, Wilmslow, Cheshire, SK9 5HS, United Kingdom

      IIF 34
  • Johnson, Georgie
    British undisclosed born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Queens Road, Wilmslow, Cheshire, SK9 5HS, England

      IIF 35
  • Johnson, Ian Paul

    Registered addresses and corresponding companies
    • icon of address Armada House, Telephone Avenue, Bristol, BS1 4BQ, England

      IIF 36 IIF 37
  • Johnson, Ian Paul
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-31 St James Place, Mangotsfield, Bristol, BS16 9JB, United Kingdom

      IIF 38
    • icon of address 69-71, Oakfield Road, Clifton, Bristol, BS8 2BB, England

      IIF 39
    • icon of address Armada House, Telephone Avenue, Bristol, BS1 4BQ, England

      IIF 40 IIF 41
    • icon of address Armada House, Telephone Avenue, Bristol, BS1 4BQ, United Kingdom

      IIF 42
  • Johnson, Ian Paul
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Hotwell Road, Bristol, Avon, BS8 4UD

      IIF 43
    • icon of address 69-71, Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom

      IIF 44
    • icon of address Armada House, Telephone Avenue, Bristol, BS1 4BQ, England

      IIF 45 IIF 46 IIF 47
    • icon of address Flat 501, Royal Parade, 2-7 Elmdale Road, Bristol, BS8 1SZ

      IIF 52
    • icon of address The Studio, Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom

      IIF 53
  • Johnson, Ian Paul
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Colston Street, Bristol, BS1 5AP

      IIF 54
    • icon of address Armada House, Telephone Avenue, Bristol, BS1 4BQ, England

      IIF 55
    • icon of address 69-71, Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom

      IIF 56
  • Johnson, Ian Paul
    British marketing consultancy born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Hotwell Road, Bristol, Avon, BS8 4UD

      IIF 57
  • Johnson, Ian Paul
    British self employed born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Hotwell Road, Bristol, Avon, BS8 4UD

      IIF 58
  • Johnson, Ian Paul
    British shareholder born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-71, Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom

      IIF 59
  • Mr Nicholas Anthony Newman
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 St Leonards Avenue, St. Leonards Avenue, Windsor, SL4 1HX, England

      IIF 60
  • Bowles, Sharon Eve
    British marketing consultancy born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG, England

      IIF 61
  • Perry, Karl Alan Thomas
    British director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 9 West Park Road, Bramhall, Stockport, Cheshire, SK7 3JX

      IIF 62
  • Johnson, Ian Paul
    English director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armada House, Telephone Avenue, Bristol, BS1 4BQ, England

      IIF 63
  • Mr Ian Paul Johnson
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Colston Street, Bristol, BS1 5AP, United Kingdom

      IIF 64
    • icon of address 69-71, Oakfield Road, Clifton, Bristol, BS8 2BB, England

      IIF 65
    • icon of address 69-71, Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom

      IIF 66
    • icon of address Armada House, Telephone Avenue, Bristol, BS1 4BQ, England

      IIF 67 IIF 68 IIF 69
    • icon of address Armada House, Telephone Avenue, Bristol, BS1 4BQ, United Kingdom

      IIF 78
    • icon of address The Studio, Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom

      IIF 79
    • icon of address 69-71, Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom

      IIF 80
  • Thomas, Leonie Heather
    British bid consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Stamford New Road, Altrincham, WA14 1EB, England

      IIF 81
  • Thomas, Leonie Heather
    British consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Cloverley, 108 Brooklands Road, Sale, M33 3QF, England

      IIF 82
  • Thomas, Leonie Heather
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Stamford New Road, Altrincham, WA14 1EB, United Kingdom

      IIF 83
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 84
    • icon of address Flat 4, 108, Cloverley, Brooklands Road, Sale, Greater Manchester, M33 3QF, United Kingdom

      IIF 85
  • Newman, Nicholas Anthony
    born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newman, Nicholas Anthony
    British marketing consultancy born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 St Leonards Avenue, St. Leonards Avenue, Windsor, SL4 1HX, England

      IIF 88
  • Newman, Nicholas Anthony
    British partner born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jisc, 15 Fetter Lane, London, EC4A 1BW

      IIF 89
  • Newman, Nicholas Anthony
    British venture capitalist born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 7, Castle Street, Edinburgh, EH2 3AH, Scotland

      IIF 90
    • icon of address Jisc, 15 Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 91
  • Perry, Karl Alan Thomas
    British marketing consultancy born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Valley Road, Bramhall, Cheshire, SK7 2NH

      IIF 92
  • Perry, Karl Alan Thomas
    British property developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Leonie Heather Thomas
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Stamford New Road, Altrincham, WA14 1EB, England

      IIF 95
    • icon of address 35 Stamford New Road, Altrincham, WA14 1EB, United Kingdom

      IIF 96
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 97
    • icon of address Flat 4, 108, Cloverley, Brooklands Road, Sale, Greater Manchester, M33 3QF, United Kingdom

      IIF 98
    • icon of address Flat 4 Cloverley, 108 Brooklands Road, Sale, M33 3QF, England

      IIF 99
  • Mr Nicholas Anthony Newman
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jisc, 15 Fetter Lane, London, EC4A 1BW

      IIF 100
    • icon of address Jisc, 15 Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 101 IIF 102
  • Armstrong, Thomas
    Irish And Canadian marketing consultancy born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Rodney Court, 6-8 Maida Vale, London, W9 1TH, England

      IIF 103
  • Mr Thomas Armstrong
    Irish And Canadian born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Rodney Court, Maida Vale, London, W9 1TH, England

      IIF 104
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 30-31 St. James Place, Mangotsfield, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2005-01-11 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 15 Colston Street, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 54 - Director → ME
  • 3
    YOUR EVENT ASSURED LTD - 2007-09-12
    KATALYST MARKETING LIMITED - 2005-04-29
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    379,324 GBP2019-12-31
    Officer
    icon of calendar 2002-12-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 29 Cornwallis Drive, Shifnal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -995 GBP2022-08-03
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    THE WELLHEAD MANAGEMENT BRISTOL LIMITED - 2021-03-30
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,377 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    SIX DEGREES EVENTS LIMITED - 2019-07-13
    BRISTOL VENUES & EVENTS LTD - 2021-03-12
    CHATTER LTD - 2013-10-18
    NETWORKS ME LIMITED - 2009-04-28
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,774,170 GBP2023-03-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 55 - Director → ME
    icon of calendar 2014-05-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    EVENT PARTNER LIMITED - 2014-07-21
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,084 GBP2023-03-31
    Officer
    icon of calendar 2009-02-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -190,625 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 3.21 1110 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    412,679 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Emerge Education, Jisc, Fetter Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,673,015 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 21 - Director → ME
  • 13
    EMERGE (FP) LLP - 2019-04-12
    icon of address Jisc, 15 Fetter Lane, London
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    705,513 GBP2024-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 87 - LLP Member → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Jisc, 15 Fetter Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 91 - Director → ME
  • 15
    icon of address Jisc, 15 Fetter Lane, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -362 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 89 - Director → ME
  • 16
    icon of address Fourth Floor, 7, Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 90 - Director → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address Jisc, 15 Fetter Lane, London
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    243,811 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    CLIFTON OBSERVATORY MANAGEMENT LIMITED - 2021-06-16
    icon of address Armada House, Telephone Avenue, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18 Church Road, Bookham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address 35 Stamford New Road, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 22
    CLIFTON ROCKS RAILWAY MANAGEMENT LIMITED - 2021-03-26
    icon of address 69-71 Oakfield Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 29 Cornwallis Drive, Shifnal, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Flat 4 Cloverley, 108 Brooklands Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 25
    WALKER PARTNERS LIMITED - 2013-11-11
    P WALKER LIMITED - 2011-10-04
    icon of address Riddingtons Ltd, The Old Barn, Wood Street, Swanley Village, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,335 GBP2024-09-30
    Officer
    icon of calendar 2008-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 Valley Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -89,397 GBP2024-05-31
    Officer
    icon of calendar 2002-05-15 ~ now
    IIF 93 - Director → ME
    icon of calendar 2002-05-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 35 Stamford New Road, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    355 GBP2019-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 1 111 Washway Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 5 Greenhill Road, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    PROPERTY PLACE CHARTERS LIMITED - 2019-07-13
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,388,578 GBP2023-12-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 48 - Director → ME
    icon of calendar 2014-12-18 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 32
    EDSPACE ACADEMY LTD - 2021-12-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,589,460 GBP2023-12-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 20 - Director → ME
  • 33
    icon of address 19 St Leonards Avenue, St. Leonards Avenue, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,827 GBP2024-03-31
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    CHATTER LIMITED - 2009-04-28
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Flat 4, 108, Cloverley Brooklands Road, Sale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 69-71 Oakfield Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4 Queens Road, Queens Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,998 GBP2019-12-31
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit C Ulysses Park, Heron Road, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,590 GBP2024-08-31
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 3 - Director → ME
  • 39
    icon of address The Studio Oakfield Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Market Chambers, 2b Market Place, Shifnal, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-28
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Hackney Community College, Falkirk Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,473 GBP2019-12-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 43
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    378,205 GBP2023-03-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 44
    ENCORE MEDIA GROUP LTD - 2021-03-12
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,373,689 GBP2024-03-31
    Officer
    icon of calendar 2015-12-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4 Queens Road, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 33 - Director → ME
  • 46
    icon of address 119 Pepys Road, New Cross Gate, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    -5,716 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 12 - Director → ME
  • 47
    icon of address Devonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 14 - Director → ME
  • 48
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,070,727 GBP2016-06-30
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 15 - Director → ME
  • 49
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (11 parents)
    Equity (Company account)
    36 GBP2024-12-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 26 - Director → ME
  • 50
    icon of address Ray Spooner & Co, 18 Church Road, Bookham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,142 GBP2024-01-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address 20 Wathen Road, St Andrews, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2005-11-18 ~ 2009-10-02
    IIF 58 - Director → ME
  • 2
    icon of address 15 Colston Street, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-06 ~ 2025-08-06
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SIX DEGREES EVENTS LIMITED - 2013-10-18
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2013-10-21
    IIF 52 - Director → ME
  • 4
    icon of address Unit 4 106 Richardson Street, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-05-12
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Old Mill House 51 The Stream, Ditton, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,191 GBP2024-10-31
    Officer
    icon of calendar 2017-07-01 ~ 2021-05-31
    IIF 61 - Director → ME
  • 6
    icon of address 36 Golden Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2015-08-31
    IIF 25 - LLP Designated Member → ME
  • 7
    icon of address 36 Golden Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-15 ~ 2015-08-31
    IIF 17 - Director → ME
  • 8
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    75 GBP2024-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2009-09-01
    IIF 94 - Director → ME
  • 9
    TIGERSPIKE LTD - 2022-04-27
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2014-10-31
    IIF 23 - Director → ME
  • 10
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 1999-11-30
    IIF 62 - Director → ME
  • 11
    icon of address Office 4 The Library Rooms First Floor, 59 High Street, Totnes, Devon, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    142,082 GBP2016-02-28
    Officer
    icon of calendar 2012-11-22 ~ 2015-10-31
    IIF 35 - Director → ME
  • 12
    ENCORE MEDIA GROUP LTD - 2021-03-12
    icon of address Armada House, Telephone Avenue, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,373,689 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2015-09-18
    IIF 59 - Director → ME
  • 13
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,516 GBP2024-05-31
    Officer
    icon of calendar 2021-04-26 ~ 2024-05-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-09-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    Company number 05051617
    Non-active corporate
    Officer
    icon of calendar 2004-02-20 ~ 2006-12-21
    IIF 57 - Director → ME
  • 15
    Company number 05598436
    Non-active corporate
    Officer
    icon of calendar 2005-10-20 ~ 2006-12-21
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

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