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

Fearon, Andrew Jason

    Related profiles found in government register
  • Fearon, Andrew Jason
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 1
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 2
    • icon of address 54, Welbeck Street, London, W1G 9XS, United Kingdom

      IIF 3
    • icon of address Suite 13, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 4
    • icon of address Unit 3a Carvers Industrial, Estate Southampton Road, Ringwood, BH24 1JR

      IIF 5
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB

      IIF 6 IIF 7 IIF 8
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB, United Kingdom

      IIF 20 IIF 21
    • icon of address Bld House Unit 3a, Carvers Industrial Estate, Southampton Road Ringwood, Hampshire, BH24 1JR

      IIF 22
  • Fearon, Andrew Jason
    British company secretary/director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 23
  • Fearon, Andrew Jason
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooms, Langley Lower Green, Saffron Waldon, Essex, CB11 4SB, United Kingdom

      IIF 24
    • icon of address 2, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 25
    • icon of address 101 Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 26
    • icon of address 101, Wigmore Street, London, W1U 1QU, England

      IIF 27 IIF 28 IIF 29
    • icon of address 54 Welbeck Street, London, W1G 9XS, United Kingdom

      IIF 30
    • icon of address 5th Floor, 101, Wigmore Street, London, England, W1U 1QU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, England

      IIF 34 IIF 35 IIF 36
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 37
    • icon of address Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 38 IIF 39 IIF 40
    • icon of address Brooms, Langley Lower Green, Saffron Walden, CB11 4SB, England

      IIF 43
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB

      IIF 44 IIF 45 IIF 46
    • icon of address Brooms, Lower Langley Green, Saffron Walden, CB11 4SB, United Kingdom

      IIF 51
    • icon of address Brooms, Langley Lower Green, Saffron Waldon, Essex, CB11 4SB, United Kingdom

      IIF 52
    • icon of address Brooms Langley, Lower Green Saffron, Walden, CB11 4SB, England

      IIF 53
    • icon of address 7, Johnston Road, Woodford Green, IG8 0XA, United Kingdom

      IIF 54
  • Fearon, Andrew Jason
    British non-executive director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, W1U 1QU, England

      IIF 55 IIF 56
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, England

      IIF 57
  • Fearon, Andrew Jason
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 58
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, England

      IIF 59 IIF 60 IIF 61
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 62
  • Fearon, Andrew Jason
    British self employed born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ironstone Place, Kettering, NN14 1FN, United Kingdom

      IIF 63
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, England

      IIF 64 IIF 65
  • Fearon, Andrew Jason
    British solicitor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB

      IIF 66
  • Fearon, Andrew Jason
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 67 IIF 68
    • icon of address 54, Welbeck Street, London, W1G 9XS, United Kingdom

      IIF 69 IIF 70
    • icon of address Brooms, Langley Lower Green, Saffron Walden, , CB11 4SB,

      IIF 71 IIF 72 IIF 73
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB, United Kingdom

      IIF 74 IIF 75
  • Fearon, Andrew Jason
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB, England

      IIF 76
  • Mr Andrew Jason Fearon
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, United Kingdom

      IIF 77
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 78 IIF 79 IIF 80
    • icon of address 101, Wigmore Street, London, W1U 1QU, England

      IIF 85 IIF 86
    • icon of address 35b, Lurline Gardens, London, SW11 4DD, England

      IIF 87
    • icon of address Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 88
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB, United Kingdom

      IIF 89
  • Fearon, Andrew Jason
    British company director

    Registered addresses and corresponding companies
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB

      IIF 90
  • Fearon, Andrew Jason
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB

      IIF 91 IIF 92
  • Mr Andrew Jason Fearon
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, CB11 4SB, England

      IIF 93
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 35b Lurline Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 54 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 4
    HOLISTIC MORTGAGE SERVICES LIMITED - 2010-10-04
    icon of address 2 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 25 - Director → ME
  • 5
    INHOCO 2829 LIMITED - 2003-05-13
    icon of address 2 Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ENSCO 1505 LIMITED - 2023-09-19
    icon of address Level 6 101 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,600 GBP2024-12-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ENSCO 1498 LIMITED - 2023-04-19
    icon of address Level 6 101 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,118 GBP2024-04-30
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Brooms Langley Lower Green, Saffron Waldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-09 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 79 - Has significant influence or controlOE
  • 12
    INTERACTIVE MEDIA INVESTOR LIMITED - 2005-08-09
    FINLAW 476 LIMITED - 2005-03-09
    icon of address Brooms, Langley Lower Green, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-03-07 ~ dissolved
    IIF 90 - Secretary → ME
  • 13
    INTERACTIVE INVESTMENTS LLP - 2012-07-30
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 14
    PINCO 1424 LIMITED - 2000-06-13
    LEBC SERVICES LIMITED - 2004-02-19
    LEBC CORPORATE HEALTHCARE SOLUTIONS LIMITED - 2019-04-24
    icon of address 101 Wigmore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,169 GBP2022-09-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 101 Wigmore Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    669,380 GBP2023-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Prism House 13 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    212,775 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 57 - Director → ME
  • 17
    icon of address First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 59 - Director → ME
  • 18
    icon of address First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 60 - Director → ME
  • 19
    icon of address First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 62 - Director → ME
  • 20
    icon of address 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 61 - Director → ME
  • 21
    TITAN WEALTH FINANCIAL PLANNING LIMITED - 2023-12-06
    icon of address 101 Wigmore Street, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 55 - Director → ME
  • 22
    TITAN INVESTMENT MANAGEMENT GROUP HOLDINGS LIMITED - 2023-11-15
    icon of address 101 Wigmore Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 36 - Director → ME
  • 23
    CARDALE STOCKBROKERS LIMITED - 2008-09-16
    INHOCO 2828 LIMITED - 2003-05-14
    CARDALE ASSET MANAGEMENT LIMITED - 2023-11-30
    icon of address 2 Cardale Park, Harrogate, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 34 - Director → ME
  • 24
    icon of address First Floor Durell House, 28 New Street, St. Helier, Je2 3ra, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 33 - Director → ME
  • 26
    icon of address First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 32 - Director → ME
  • 27
    ASPIRA CORPORATE SOLUTIONS LIMITED - 2024-04-23
    ROWAN (267) LIMITED - 2012-04-02
    icon of address 101 Wigmore Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,380,678 GBP2022-09-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 56 - Director → ME
  • 28
    icon of address First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 31 - Director → ME
  • 29
    HF CLUB LIMITED - 2015-07-06
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    755 GBP2024-03-31
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
  • 31
    icon of address Camburgh House, 27 New Dover Road, Canterbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 33
    icon of address 54 Welbeck Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 52 - Director → ME
  • 34
    icon of address Roy K Clues & Co, Golcar, London Road, Bracknell, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,047 GBP2024-10-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 51 - Director → ME
  • 35
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,813 GBP2024-05-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 1 - Director → ME
  • 36
    Company number 05621143
    Non-active corporate
    Officer
    icon of calendar 2009-03-15 ~ now
    IIF 44 - Director → ME
  • 37
    Company number 07349474
    Non-active corporate
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 20 - Director → ME
Ceased 43
  • 1
    icon of address 160 Camden High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,209 GBP2024-07-31
    Officer
    icon of calendar 2012-08-31 ~ 2013-11-29
    IIF 3 - Director → ME
  • 2
    icon of address Bdo Llp Thames Tower 12th Floor, Station Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-05-31
    IIF 5 - Director → ME
  • 3
    BLD GROUP LIMITED - 2008-05-23
    HEADS WIN LIMITED - 2008-05-23
    icon of address Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2010-05-31
    IIF 22 - Director → ME
  • 4
    icon of address Brooms, Langley Lower Green, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-12-01
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FINLAW 508 LIMITED - 2006-02-09
    icon of address 9 Market Row, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    64,088 GBP2024-10-31
    Officer
    icon of calendar 2006-02-02 ~ 2006-11-13
    IIF 6 - Director → ME
  • 6
    BLUE BREAKER LIMITED - 2001-07-30
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 16 - Director → ME
  • 7
    DIGITAL INTERACTIVE PRODUCTION COMPANY LIMITED - 2001-09-19
    THE GAMING CHANNEL LIMITED - 2001-08-31
    HAPPY HUNTER LIMITED - 2001-07-18
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 18 - Director → ME
  • 8
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 9 - Director → ME
  • 9
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 11 - Director → ME
  • 10
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-03-31
    IIF 14 - Director → ME
  • 11
    DIGITAL INTERACTIVE BROADBAND SERVICES LIMITED - 2002-02-11
    DIBS SERVICES LIMITED - 2001-01-19
    DWSCO 2084 LIMITED - 2000-10-24
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 8 - Director → ME
  • 12
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2019-10-22 ~ 2022-08-30
    IIF 43 - Director → ME
  • 13
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-05-11
    IIF 49 - Director → ME
  • 14
    DATELINE EVENTS LIMITED - 2011-12-22
    CLUB SIRIUS LIMITED - 2010-12-10
    SUNSET BLUES LIMITED - 2004-07-05
    icon of address Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-03-31
    IIF 47 - Director → ME
  • 15
    DATELINE LIMITED - 2011-12-22
    CLEAR MEANING LIMITED - 2004-07-05
    icon of address 13 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-17 ~ 2005-03-31
    IIF 48 - Director → ME
  • 16
    DATELINE UK LIMITED - 2012-04-13
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    FINLAW 413 LIMITED - 2003-05-21
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2005-03-31
    IIF 46 - Director → ME
  • 17
    LOOPSHARE ENTERPRISES LIMITED - 2002-05-10
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-03-31
    IIF 50 - Director → ME
  • 18
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2004-12-20
    IIF 19 - Director → ME
  • 19
    PAVILION INVESTMENT HOUSE UK LLP - 2011-06-07
    icon of address 4385, Oc348019 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2013-11-26
    IIF 70 - LLP Member → ME
  • 20
    icon of address 100 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,834 GBP2025-03-31
    Officer
    icon of calendar 2015-11-12 ~ 2015-12-21
    IIF 30 - Director → ME
  • 21
    STATIC 2358 LIMITED - 2010-06-23
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,553,938 GBP2024-09-30
    Officer
    icon of calendar 2000-03-27 ~ 2001-07-02
    IIF 66 - Director → ME
    icon of calendar 2000-03-27 ~ 2001-07-02
    IIF 91 - Secretary → ME
  • 22
    ENSCO 1499 LIMITED - 2023-10-05
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-10-04 ~ 2024-03-06
    IIF 40 - Director → ME
  • 23
    ENSCO 1440 LIMITED - 2022-05-09
    ACCOUNTANCY PRACTICE GROUP LIMITED - 2023-04-03
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-05-05 ~ 2024-01-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-10-09
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ENSCO 1500 LIMITED - 2023-10-05
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-10-04 ~ 2024-01-25
    IIF 42 - Director → ME
  • 25
    WEB SECURITY MANAGEMENT PLC - 2018-09-08
    icon of address Suite 13, 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    542,994 GBP2019-11-30
    Officer
    icon of calendar 2019-06-04 ~ 2021-03-01
    IIF 4 - Director → ME
  • 26
    icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2023-01-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-12-01
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    JADAH LIMITED - 2000-07-20
    icon of address Block D Morelands, 5-23 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2001-07-02
    IIF 92 - Secretary → ME
  • 28
    icon of address Ironstone Place, Ironstone Place, Kettering, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,735,934 GBP2023-09-30
    Officer
    icon of calendar 2023-11-21 ~ 2025-02-28
    IIF 65 - Director → ME
  • 29
    MOORE STEPHENS WEALTH MANAGEMENT LIMITED - 2008-11-12
    TELFORD MANN WEALTH MANAGEMENT LIMITED - 2020-05-18
    MOORE STEPHENS WEALTH MANAGEMENT (EAST MIDLANDS) LIMITED - 2017-11-22
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-09-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-01-03
    IIF 63 - Director → ME
  • 30
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,930 GBP2020-04-05
    Officer
    icon of calendar 2004-03-23 ~ 2021-03-22
    IIF 71 - LLP Member → ME
  • 31
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 72 - LLP Member → ME
  • 32
    TITAN WEALTH FINANCIAL PLANNING LIMITED - 2023-12-06
    icon of address 101 Wigmore Street, London, England
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-03-28 ~ 2023-12-05
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 33
    HAIBUN WEALTH LIMITED - 2023-10-24
    icon of address 5th Floor 101 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2023-09-06
    IIF 54 - Director → ME
  • 34
    GOLDSBOROUGH WEALTH LIMITED - 2023-10-31
    icon of address 101 Wigmore Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,774 GBP2024-03-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-12-22
    IIF 28 - Director → ME
  • 35
    BAGGETTE ASSET MANAGEMENT LIMITED - 2023-04-14
    icon of address 101 Wigmore Street 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    232,442 GBP2022-03-31
    Officer
    icon of calendar 2022-06-17 ~ 2023-10-16
    IIF 26 - Director → ME
  • 36
    MOORE STEPHENS FINANCIAL SERVICES (EAST MIDLANDS) LIMITED - 2017-10-09
    TELFORD MANN LIMITED - 2025-05-14
    SMITH STARMER HART FINANCIAL SERVICES LTD. - 2000-10-10
    ASPEN FINANCIAL SERVICES LIMITED - 1991-04-15
    icon of address Ironstone Place, Kettering, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7,369,939 GBP2023-09-30
    Officer
    icon of calendar 2023-11-21 ~ 2025-02-28
    IIF 64 - Director → ME
  • 37
    icon of address 5th Floor 101 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ 2022-08-09
    IIF 37 - Director → ME
  • 38
    TOWER GATE PLC - 2004-11-25
    TOWER PLATFORM PLC - 2015-06-03
    TOWER GATE GROUP PLC - 2017-07-26
    TOWER GATE CAPITAL PLC - 2017-07-26
    TGC VENTURES PLC - 2013-10-11
    TOWER GATE CAPITAL LIMITED - 2009-02-25
    TOWER GATE LIMITED - 2005-08-25
    FAR BLUE PLC - 2004-02-05
    TOWER GATE CAPITAL PLC - 2013-05-20
    icon of address 1 Apsley Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-08-18
    IIF 45 - Director → ME
  • 39
    TEXTPERT LIMITED - 2003-04-17
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2005-03-31
    IIF 15 - Director → ME
  • 40
    Company number 04065441
    Non-active corporate
    Officer
    icon of calendar 2004-06-22 ~ 2005-03-31
    IIF 10 - Director → ME
  • 41
    Company number 04266141
    Non-active corporate
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 13 - Director → ME
  • 42
    Company number 04274612
    Non-active corporate
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 12 - Director → ME
  • 43
    Company number 04274614
    Non-active corporate
    Officer
    icon of calendar 2004-12-21 ~ 2005-03-31
    IIF 7 - 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.