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

Black, Charles Michael Andrew

    Related profiles found in government register
  • Black, Charles Michael Andrew
    British born in October 1971

    Registered addresses and corresponding companies
    • 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 1
  • Black, Charles Michael Andrew
    British company director born in October 1971

    Registered addresses and corresponding companies
    • 14-18, Old Street, London, EC1V 9BH

      IIF 2
    • 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 3 IIF 4 IIF 5
  • Black, Charles Michael Andrew
    British director born in October 1971

    Registered addresses and corresponding companies
    • 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 6
  • Black, Charles Michael Andrew
    British entrepreneur born in October 1971

    Registered addresses and corresponding companies
    • Chestnut Farm, Sand Hutton, York, North Yorkshire, YO4 1LB

      IIF 7
  • Black, Charles Michael Andrew
    British company director born in October 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 72, Amwell Street, London, EC1R 1UU

      IIF 8
  • Black, Charles Michael Andrew
    British

    Registered addresses and corresponding companies
    • 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 9
  • Black, Charles Michael Andrew
    British company secretary

    Registered addresses and corresponding companies
    • 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 10
  • Black, Charles Michael Andrew
    British director

    Registered addresses and corresponding companies
    • 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 11
  • Black, Charles Michael Andrew
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33 Great Sutton Street, London, EC1V 0DX, United Kingdom

      IIF 12
    • 33, Great Sutton Street, 1st Floor, London, Select State, EC1V 0DX, United Kingdom

      IIF 13
    • 90, Main Street, Fulford, York, North Yorkshire, YO10 4PS

      IIF 14
  • Black, Charles Michael Andrew

    Registered addresses and corresponding companies
    • 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 15
    • 31 Cannon Brewery Apartments, 150 St John Street, London, EC1V 4PS

      IIF 16
  • Black, Charles Michael Andrew
    British company dircetor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, High Street, Sandridge, St. Albans, Hertfordshire, AL4 9BZ, England

      IIF 17
  • Mr Charles Michael Andrew Black
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33, Great Sutton Street, 1st Floor, London, Select State, EC1V 0DX, United Kingdom

      IIF 18
    • 84, High Street, Sandridge, St. Albans, AL4 9BZ, England

      IIF 19
  • Mr Charles Michael Andrew Black
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 33 Great Sutton Street, London, EC1V 0DX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    SEN CAPITAL LIMITED - 2018-05-29
    DREAM SPACE CAPITAL LIMITED - 2018-05-29
    SUNN CAPITAL LIMITED - 2008-05-21
    SUNN CAPITAL LIMITED - 2008-05-14
    SIEN CAPITAL LIMITED - 2008-02-18
    CMAB LIMITED - 2007-11-13
    84 High Street, Sandridge, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,431 GBP2019-09-30
    Officer
    2005-03-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    DREAM SPACE HOLDINGS LIMITED - 2018-05-29
    SEN TV LIMITED - 2018-05-29
    SPACE UNIVERSAL NEWS NETWORK LIMITED - 2008-05-14
    SIEN BROADCASTING LIMITED - 2008-02-18
    SANSTAR BROADCASTING LIMITED - 2007-11-06
    NICSTAR LIMITED - 2007-06-06
    STAR ADVISORY MANAGEMENT LIMITED - 2005-02-23
    NASSTAR LTD. - 2002-11-07
    Related registrations: 11334412, 06270642, 05623736, 03499514
    33 Great Sutton Street, 1st Floor, London, Select State, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,781 GBP2024-09-30
    Officer
    2002-08-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    SUNN LIMITED - 2008-05-14
    SIEN LIMITED - 2008-02-18
    SANSTAR LIMITED - 2007-11-06
    Related registrations: 11334412, 04518906, 05623736, 03499514
    1st Floor 33 Great Sutton Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,073,565 GBP2023-12-31
    Officer
    2007-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GIFTMICRO LIMITED - 1996-02-21
    90 Main Street, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    412,449 GBP2024-04-30
    Officer
    2020-12-08 ~ now
    IIF 14 - Director → ME
Ceased 9
  • 1
    BLACK EVENT FURNITURE LIMITED - 2019-01-29
    PRO-TOUR LIGHTING LTD - 2007-06-04
    TEN T.V. PRODUCTIONS LIMITED - 1992-04-30
    ENTREPRENEUR DEVELOPMENTS LIMITED - 1991-10-25
    Unit 2 Greystones Court Towthorpe Moor Lane, Towthorpe, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,195 GBP2024-10-30
    Officer
    ~ 1992-04-13
    IIF 7 - Director → ME
  • 2
    MEDIA CORPORATION PLC - 2023-06-14
    Related registration: 15613534
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    Related registration: 03836178
    CHROME TECHNOLOGY PLC - 2001-04-30
    49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2001-04-30 ~ 2005-03-31
    IIF 6 - Director → ME
  • 3
    49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-06-27 ~ 2005-03-14
    IIF 5 - Director → ME
    2000-08-10 ~ 2005-03-14
    IIF 10 - Secretary → ME
  • 4
    Scott House, Sekforde Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,307 GBP2025-03-31
    Officer
    1997-08-27 ~ 2009-06-01
    IIF 4 - Director → ME
    2006-02-01 ~ 2009-06-01
    IIF 16 - Secretary → ME
  • 5
    NEW MEDIA COMMUNICATIONS LIMITED - 1999-08-27
    Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-05-04 ~ 2005-03-14
    IIF 11 - Secretary → ME
  • 6
    NASSTAR LIMITED - 2005-11-15
    Related registrations: 11334412, 06270642, 04518906, 05623736
    SPACE 7 LIMITED - 2002-11-07
    SPACE INTERNET LIMITED - 2000-03-08
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    1998-01-21 ~ 2014-01-10
    IIF 8 - Director → ME
    2001-08-06 ~ 2002-11-02
    IIF 15 - Secretary → ME
  • 7
    NASSTAR SERVICES LIMITED
    - now
    Other registered numbers: 11334412, 06270642, 04518906, 03499514
    NASSTAR LIMITED - 2021-03-16
    Related registrations: 11334412, 06270642, 04518906, 03499514
    NASSTAR PLC - 2020-03-10
    Related registrations: 11334412, 06270642, 04518906, 03499514
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2005-12-02 ~ 2014-01-10
    IIF 2 - Director → ME
  • 8
    SPACE TV LIMITED - 2003-01-13
    Unit 3 Towthorpe Lane, Towthorpe, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,728 GBP2024-03-31
    Officer
    2000-03-31 ~ 2002-12-29
    IIF 1 - Director → ME
  • 9
    XWORKS LIMITED - 2001-04-30
    Related registration: 04058698
    EXSORT LIMITED - 2000-02-11
    49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-04-10 ~ 2005-03-14
    IIF 3 - Director → ME
    2000-08-10 ~ 2005-03-14
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.