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

Reid, Philip Joseph, Mister

    Related profiles found in government register
  • Reid, Philip Joseph, Mister
    British company director and banker born in July 1947

    Registered addresses and corresponding companies
    • icon of address 10 Redcliffe Place, London, SW10 9DD

      IIF 1
  • Reid, Philip Joseph, Mister
    British investment banker born in July 1947

    Registered addresses and corresponding companies
    • icon of address 10 Redcliffe Place, London, SW10 9DD

      IIF 2
  • Reid, Philip Joseph
    British investment banker born in July 1947

    Registered addresses and corresponding companies
  • Reid, Philip Joseph
    born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G10 Brooklands House 58, Marlborough Road, Lancing, West Sussex, BN15B 8AF

      IIF 6
  • Reid, Philip Joseph
    British business consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Taybridge Road, London, SW11 5PY, United Kingdom

      IIF 7
  • Reid, Philip Joseph
    British businessman born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millfield, Street, Somerset, BA16 0YD

      IIF 8
  • Reid, Philip Joseph
    British co director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Taybridge Road, London, SW11 5PY

      IIF 9
  • Reid, Philip Joseph
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Philip Joseph
    British corporate advisor born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-32, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 34
  • Reid, Philip Joseph
    British corporate director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 35
  • Reid, Philip Joseph
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Taybridge Road, London, SW11 5PY

      IIF 36 IIF 37 IIF 38
    • icon of address 17, Hanover Square, London, W15 1HU, United Kingdom

      IIF 42
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 43 IIF 44 IIF 45
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 47 IIF 48 IIF 49
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 50
    • icon of address Capital Plus Partners, 4th Floor, 49 St James Street, London, SW1A 1JT, United Kingdom

      IIF 51
    • icon of address The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52 IIF 53 IIF 54
    • icon of address The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 55
  • Reid, Philip Joseph
    British investment banker born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Taybridge Road, London, SW11 5PY

      IIF 56
  • Reid, Philip Joesph
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charlotte Street, London, W1T 4QQ, England

      IIF 57
  • Mr Philip Joseph Reid
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10542136 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 135, Taybridge Road, London, SW11 5PY, England

      IIF 59 IIF 60 IIF 61
    • icon of address 135, Taybridge Road, London, SW11 5PY, United Kingdom

      IIF 62
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 63 IIF 64 IIF 65
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 69 IIF 70 IIF 71
    • icon of address Bond House, 4th Floor, 20 Woodstock Street, London, W1C 2AW, United Kingdom

      IIF 72
    • icon of address Capital Plus Partners, 4th Floor, 49 St James Street, London, SW1A 1JT, United Kingdom

      IIF 73
    • icon of address The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 74 IIF 75
  • Mr Pilip Joseph Reid
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charlotte Street, London, W1T 4QQ, England

      IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    THOMAS WARRINGTON & SONS PUBLIC LIMITED COMPANY - 1987-09-10
    icon of address Ernst & Young, Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address G10 Brooklands House 58 Marlborough Road, Lancing, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 6 - LLP Designated Member → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 135 Taybridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    BRITANNIA II ENTERPRISES LTD - 2018-12-06
    BRITANNIA II ENTREPRISES LTD - 2018-03-28
    icon of address 135 Taybridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 10 - Director → ME
  • 9
    BRITANNIA'S RESEARCH LIMITED - 2021-06-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SJR ADVISERS LIMITED - 2022-03-29
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    ANGEL CORPORATE FINANCE LIMITED - 2019-03-15
    ORACLE CORPORATE FINANCE LIMITED - 2021-03-01
    CAPITAL PLUS PARTNERS LIMITED - 2020-07-06
    ORANGE CORPORATE FINANCE LIMITED - 2017-01-24
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    115,737 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 12
    icon of address 135 Taybridge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 13
    CROWD FIN LIMITED - 2017-08-22
    icon of address The London Office, 85 Great Portland Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1,822,996 GBP2021-09-30
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address Capital Plus Partners 4th Floor, 49 St James Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    BRIDGEKEEP LIMITED - 1997-02-12
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-10 ~ dissolved
    IIF 56 - Director → ME
  • 16
    icon of address 135 Taybridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    icon of address 135 Taybridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 135 Taybridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    CAPITAL PLUS CORPORATE FINANCE LIMITED - 2020-09-03
    icon of address 135 Taybridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 4385, 11656022 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,960 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MARINE POWER SOLUTIONS LIMITED - 2022-08-01
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    icon of address 135 Taybridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    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
  • 24
    icon of address 135 Taybridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    BGL NEPTUNE LIMITED - 2021-12-20
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    -337,088 GBP2024-09-30
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 45 - Director → ME
  • 27
    icon of address Philip Reid, 135 Taybridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    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
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 30
    Company number 03568597
    Non-active corporate
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 13 - Director → ME
  • 31
    Company number 06776205
    Non-active corporate
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 39 - Director → ME
  • 32
    Company number 06776294
    Non-active corporate
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 37 - Director → ME
Ceased 25
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-03-30
    IIF 33 - Director → ME
  • 2
    icon of address The London Office 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -28,506 GBP2023-09-30
    Officer
    icon of calendar 2015-07-28 ~ 2019-11-08
    IIF 32 - Director → ME
    icon of calendar 2019-11-20 ~ 2020-03-30
    IIF 53 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-11-14
    IIF 72 - Has significant influence or control OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 4
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-09 ~ 1995-02-20
    IIF 2 - Director → ME
  • 5
    ANGEL CORPORATE FINANCE LIMITED - 2019-03-15
    ORACLE CORPORATE FINANCE LIMITED - 2021-03-01
    CAPITAL PLUS PARTNERS LIMITED - 2020-07-06
    ORANGE CORPORATE FINANCE LIMITED - 2017-01-24
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    115,737 GBP2024-09-30
    Officer
    icon of calendar 2007-05-15 ~ 2007-05-16
    IIF 41 - Director → ME
    icon of calendar 2006-07-01 ~ 2006-07-01
    IIF 14 - Director → ME
  • 6
    CAPLAY PLC - 2010-12-30
    LEISUREPLAY PLC - 2004-07-30
    MURRAY FINANCIAL CORPORATION PLC - 2004-01-28
    icon of address Martin Aitken & Co Caledonia House, 89 Seaward Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,078 GBP2021-05-31
    Officer
    icon of calendar 2003-06-26 ~ 2004-11-12
    IIF 36 - Director → ME
  • 7
    icon of address 13 The Hermitage, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2011-01-10
    IIF 42 - Director → ME
  • 8
    icon of address Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2016-05-31
    IIF 7 - Director → ME
  • 9
    HARBINGER RESEARCH LIMITED - 2009-02-20
    icon of address Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2010-11-22
    IIF 9 - Director → ME
  • 10
    CHEDWIND PLC - 2005-02-18
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2010-11-22
    IIF 38 - Director → ME
  • 11
    SKINNY TONIC LIMITED - 2021-03-28
    HALO DRINKS COMPANY LIMITED - 2019-05-15
    HALO CAPITAL LIMITED - 2018-07-09
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2023-04-14
    SKINNY DRINKS GROUP LIMITED - 2022-03-04
    icon of address Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    8,214,893 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2018-08-08
    IIF 52 - Director → ME
  • 12
    MAMBI PLC - 2001-04-06
    LANGER FERMOY PLC - 1996-12-06
    I-FINANCIAL SERVICES GROUP PLC - 2016-01-06
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-04-30 ~ 2010-12-07
    IIF 40 - Director → ME
  • 13
    icon of address Tudor Court Tudor Court Vaendre Close, Castleton, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -8,324 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2016-04-30
    IIF 34 - Director → ME
  • 14
    A-LEISURE PLC - 2008-08-22
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2010-11-30
    IIF 35 - Director → ME
  • 15
    TRUE BLUE LIMITED - 1981-12-31
    icon of address Millfield, Street, Somerset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2022-05-26
    IIF 8 - Director → ME
  • 16
    icon of address C/o Kkvms Llp Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,325 GBP2024-09-30
    Officer
    icon of calendar 2020-05-14 ~ 2025-01-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2025-01-16
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 17
    BRITISH BLOODSTOCK AGENCY PLC(THE) - 2002-09-02
    icon of address 37 Sun Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2008-02-19
    IIF 12 - Director → ME
  • 18
    GLOBAL TELEVISION SERVICES LIMITED - 1998-01-21
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-11-19 ~ 2001-11-21
    IIF 3 - Director → ME
  • 19
    GLOBAL MEDIA ASSETS LIMITED - 1999-12-16
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-11-19 ~ 2001-11-21
    IIF 5 - Director → ME
  • 20
    PORTMAN ENTERTAINMENT LIMITED - 1992-12-18
    PORTMAN TELEVISION LIMITED - 1993-09-10
    COVERSENIOR LIMITED - 1988-03-30
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-11-19 ~ 2001-11-21
    IIF 4 - Director → ME
  • 21
    ANGEL BUSINESS CLUB NOMINEES LIMITED - 2019-06-20
    HALO NOMINEES LIMITED - 2019-06-24
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-06-18 ~ 2023-07-31
    IIF 47 - Director → ME
    icon of calendar 2018-11-16 ~ 2019-06-19
    IIF 54 - Director → ME
  • 22
    DYNO GROUP PLC - 2004-09-17
    MAVINWOOD PLC. - 2010-09-08
    icon of address 8 Beam Reach, Coldharbour Lane, Rainham, Essex, England
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2005-04-13 ~ 2009-06-08
    IIF 16 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    -337,088 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-04 ~ 2023-12-16
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Company number 04541478
    Non-active corporate
    Officer
    icon of calendar 2003-11-12 ~ 2005-06-07
    IIF 17 - Director → ME
  • 25
    Company number 06230057
    Non-active corporate
    Officer
    icon of calendar 2007-04-27 ~ 2008-12-12
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.