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

Valentine, James David

    Related profiles found in government register
  • Valentine, James David
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111-113 High St, Evesham, Worcestershire, WR11 4XP, United Kingdom

      IIF 1
    • icon of address Solstrand Industries Ltd, Jj Building Hillbottom Rd, Sands Ind Est, High Wycombe, Buckinghamshire, HP12 4HJ

      IIF 2
    • icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 3
  • Valentine, James David
    British it consultant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sunnybank, Marlow, SL7 3BL, England

      IIF 4
  • Valentine, James David
    British technology consultant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Sunnybank, Marlow, SL7 3BL, England

      IIF 5
  • Lee, James
    British instructor born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chevasse Walk, Liverpool, L25 5HJ, England

      IIF 6
  • Mann, David
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1.05c Level 1, Department Leeds Dock, The Boulevard, Leeds, LS10 1PZ, England

      IIF 7
  • Mann, David
    British ceo born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Cavendish Place, Eastbourne, BN21 3EJ, England

      IIF 8
  • Mann, David
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Pentire Road, London, E17 4BZ, United Kingdom

      IIF 9
  • Mann, David
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1.05c Level 1, Department Leeds Dock, The Boulevard, Leeds, LS10 1PZ, England

      IIF 10
  • Somerville, James Michael
    British none born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Elephant Lane, Thatto Heath, Merseyside, WA9 5EN, England

      IIF 11
  • Leece, James Oliver Henry
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 12
  • Valentine, James David

    Registered addresses and corresponding companies
    • icon of address 111-113 High St, Evesham, Worcestershire, WR11 4XP, United Kingdom

      IIF 13
  • Mr James David Valentine
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111-113 High St, Evesham, Worcestershire, WR11 4XP, United Kingdom

      IIF 14
    • icon of address 20, Sunnybank, Marlow, SL7 3BL, England

      IIF 15
    • icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 16
  • James Michael Somerville
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Elephant Lane, Thatto Heath, Merseyside, WA9 5EN, England

      IIF 17
  • Macfarlane, James Russell Tennant
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bromsgrove Technology Park, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 18
  • Macfarlane, James Russell Tennant
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Brindley Place, 2 Brunswick Square, Birmingham, West Midlands, B1 2LP, England

      IIF 19
    • icon of address 83-85 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8QG, England

      IIF 20
    • icon of address Birmingham Business Park, 1310 Solihull Parkway, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 21
    • icon of address Woodfield Cedars, Northampton Lane, Ombersley, Droitwich, WR9 0LJ, England

      IIF 22
  • Macfarlane, James Russell Tennant
    British none born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchfield Cottage, Margery Lane, Tewin, Hertfordshire, AL6 0JP, United Kingdom

      IIF 23
  • Macfarlane, James Russell Tennant
    British technology consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodfield Cedars, Northampton Lane, Ombersley, Droitwich, WR9 0LJ, England

      IIF 24
  • Lee, James
    British technology consultant born in July 1985

    Resident in United Kingdom

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

      IIF 25
  • Lee, James
    British fund senior vice president born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11611 San Vicente, Suite 700, Los Angeles, CA 90049, United States

      IIF 26
    • icon of address 11611, San Vincente, Suite 700, Los Angeles, California, 90049, United States

      IIF 27 IIF 28 IIF 29
  • Lee, James
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 30
  • Mann, David
    Uk technology consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Glenarm Road, London, Greater London, E5 0LY, United Kingdom

      IIF 31
  • Mccann, Kenneth David
    British electronic engineer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Leafield Industrial Estate, Neston, Corsham, Wiltshire, SN13 9RS, England

      IIF 32
  • Mccann, Kenneth David
    British technology consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 33
  • Somerville, James Michael
    British technology consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Haydock Street, St Helens, Merseyside, WA10 1DD, England

      IIF 34
  • Mr James Lee
    British born in July 1985

    Resident in United Kingdom

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

      IIF 35
  • Mr James Lee
    British born in July 1993

    Resident in United Kingdom

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

      IIF 36
  • Leece, James Oliver Henry
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clitheroe Road, Stockwell, London, SW9 9DY, United Kingdom

      IIF 37
  • Leece, James Oliver Henry
    British technology consultant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clitheroe Road, London, SW9 9DY, United Kingdom

      IIF 38
  • Mr Lee James
    British born in March 1975

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • James, Lee
    British builder born in March 1975

    Resident in United Kingdom

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

      IIF 41
  • James, Lee
    British director born in March 1975

    Resident in United Kingdom

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

      IIF 42
  • Lee, James
    American fund senior vice president born in November 1985

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 11611, San Vincente, Suite 700, Los Angeles, California, 90049, United States

      IIF 43 IIF 44 IIF 45
  • Leahy, Peter James
    British,new Zealander technology consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Vivian Road, London, E3 5RE, England

      IIF 46
  • Mr Peter James Leahy
    British,new Zealander born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Vivian Road, London, E3 5RE, England

      IIF 47
  • James, Lee
    English car sales man born in March 1975

    Resident in United Kingdom

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

      IIF 48
  • Mr Lee James
    English born in March 1975

    Resident in United Kingdom

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

      IIF 49
  • Mr James Russell Tennant Macfarlane
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Church Street, Birmingham, West Midlands, B3 2DP, England

      IIF 50
    • icon of address Basepoint Bus Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 51
    • icon of address Woodfield Cedars, Northampton Lane, Ombersley, Droitwich, WR9 0LJ, England

      IIF 52 IIF 53
  • Mr Kenneth David Mccann
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tenth House, New Road, Wootton Bridge, Ryde, PO33 4HY, England

      IIF 54
  • Macfarlane, James Russell Tennant
    British none born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 The Laurels, Knighton Park Road, Leicester, Leicestershire, LE2 1ZA, Uk

      IIF 55
  • Mr James Oliver Henry Leece
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 56
    • icon of address 1, Clitheroe Road, London, SW9 9DY, United Kingdom

      IIF 57
    • icon of address 1, Clitheroe Road, Stockwell, London, SW9 9DY, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Mr James Somerville, 5 Haydock Street, St Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 10 Hazelfield Court, Clock Face, St Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 5 Loreburn Road, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,567 GBP2024-08-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Birmingham Business Park, 1310 Solihull Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,363 GBP2019-02-28
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Woodfield Cedars Northampton Lane, Ombersley, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,154 GBP2024-07-31
    Officer
    icon of calendar 2021-07-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-25 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,219 GBP2024-06-30
    Officer
    icon of calendar 2004-06-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 111-113 High St, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,394 GBP2022-12-31
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2021-12-17 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 73 Massingberd Way, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 83-85 Hagley Road Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 1 Clitheroe Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,667 GBP2020-04-30
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    NEWMEDIA.EC1UK.COM LTD - 2010-03-11
    NORFOLK FREELANCE NETWORK LIMITED - 2007-12-14
    icon of address Studio 1.05c Level 1 Department Leeds Dock, The Boulevard, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    275,760 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 7 - Director → ME
  • 20
    PSYCHIC MEDIA LIMITED - 2014-07-11
    icon of address 11 Brindley Place 2 Brunswick Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address Solstrand Industries Ltd, Jj Building Hillbottom Rd, Sands Ind Est, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    234,022 GBP2024-03-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 2 - Director → ME
  • 22
    MWH FARRER LIMITED - 2018-12-05
    icon of address Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 45 - Director → ME
  • 23
    MWH TREATMENT LIMITED - 2018-12-05
    icon of address Soapworks, Colgate Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 31 Vivian Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 25
    icon of address 23a Cavendish Place, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,551 GBP2024-03-31
    Officer
    icon of calendar 2023-03-26 ~ now
    IIF 8 - Director → ME
  • 26
    TRADECRAFT LTD - 2020-02-05
    THE DEXTROUS WEB LTD - 2020-02-05
    DEXTROUS WEB DEVELOPMENT LIMITED - 2008-07-09
    icon of address Studio 1.05c Level 1 Department Leeds Dock, The Boulevard, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,009,537 GBP2024-06-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address Unit 4b Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,203 GBP2020-03-31
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 835a Fulham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,679 GBP2022-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 29
    icon of address Woodfield Cedars Northampton Lane, Ombersley, Droitwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    179,617 GBP2024-01-31
    Officer
    icon of calendar 2002-01-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Phoenix Square, 4 Midland Street, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ 2013-12-31
    IIF 18 - Director → ME
  • 2
    icon of address 73 Massingberd Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2020-02-05
    IIF 37 - Director → ME
  • 3
    icon of address 83-85 Hagley Road Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-11 ~ 2018-02-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Spring Lodge Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-11-02 ~ 2021-08-31
    IIF 27 - Director → ME
  • 5
    STANTEC FARRER LIMITED - 2018-12-05
    MWH FARRER LIMITED - 2017-12-29
    FARRER CONSULTING LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ 2021-08-31
    IIF 44 - Director → ME
  • 6
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-11-02 ~ 2021-08-31
    IIF 29 - Director → ME
  • 7
    BIWATER TREATMENT LIMITED - 1993-01-01
    BIWATER EUROPE LIMITED - 1997-07-10
    MWH TREATMENT LIMITED - 2017-12-29
    STANTEC TREATMENT LIMITED - 2018-12-05
    BIWATER TREATMENT LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-02 ~ 2021-08-31
    IIF 43 - Director → ME
  • 8
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ 2021-08-31
    IIF 26 - Director → ME
  • 9
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2019-11-26
    IIF 5 - Director → ME
  • 10
    PSYCHIC MEDIA LIMITED - 2014-07-11
    icon of address 11 Brindley Place 2 Brunswick Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2011-02-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2017-02-28
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VIDEO INDUSTRY COMPRESSION FORUM (VC-IF) LIMITED - 2018-03-12
    icon of address Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ 2019-04-01
    IIF 33 - 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.