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

Macready, Timothy George

    Related profiles found in government register
  • Macready, Timothy George
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iveco House, C/o Mpl, Station Road, Watford, WD17 1ET, England

      IIF 1
  • Macready, Timothy George
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 2
    • 7, The Albany, Woodford Green, IG8 0TJ, England

      IIF 3
  • Macready, Timothy George
    British chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 4
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 5
  • Macready, Timothy George
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bedford Street, London, WC2E 9ES, England

      IIF 6
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 7 IIF 8
  • Macready, Timothy George
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macready, Timothy George
    British producer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 14
    • Boundary House Office 121, Cricket Field Road, Uxbridge, UB8 1QG, United Kingdom

      IIF 15
  • Macready, Timothy George
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Macready, Timothy George
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charles Russell Speechlys, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 24
    • Iveco House, C/o Mpl, Station Road, Watford, WD17 1ET, England

      IIF 25
  • Macready, Timothy George
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, IP1 1UQ, England

      IIF 26
    • 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, IP1 1UQ, United Kingdom

      IIF 27
    • Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD, United Kingdom

      IIF 28
    • 33, Alfred Place, London, WC1E 7DP, England

      IIF 29
  • Macready, Timothy George
    British entrepreneur born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 New Street Square, London, EC4A 3LX, United Kingdom

      IIF 30
  • Macready, Timothy
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Britannia Court, The Green, West Drayton, UB7 7PN, United Kingdom

      IIF 31
  • Macready, Timothy
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bedford Street, London, WC2E 9ES, England

      IIF 32
    • C/o Mpl 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 33
  • Macready, Timothy
    British ceo born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 24 Clanricarde Gardens, London, W2 4NA

      IIF 34
  • Macready, Timothy
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, England

      IIF 35
  • Macready, Timothy
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 36
    • 24, Clanricarde Gardens, London, W2 4NA, United Kingdom

      IIF 37
    • 88, Wood Street, 11th Floor, London, EC2V 7RS, England

      IIF 38
    • Ground Floor Flat, 24 Clanricarde Gardens, London, W2 4NA, United Kingdom

      IIF 39
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 40
    • Malvern House, 4th Floor, 1-17 Shaftsbury Avenue, London, W1D 7EA, United Kingdom

      IIF 41
    • 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, England

      IIF 42 IIF 43 IIF 44
    • 9, Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, United Kingdom

      IIF 45
  • Macready, Timothy
    British recruitment consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 24 Clanricarde Gardens, London, W2 4NA

      IIF 46
    • Flat 1, 24 Clanricarde Gardens, Notting Hill, London, W2 4NA, United Kingdom

      IIF 47
  • Mr Timothy Macready
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 48
    • Boundary House Office 121, Cricket Field Road, Uxbridge, UB8 1QG, United Kingdom

      IIF 49
  • Mr Timothy George Macready
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 50
    • C/o Charles Russell Speechlys, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 51
    • 7, The Albany, Woodford Green, IG8 0TJ, England

      IIF 52
  • Mr Timothy Macready
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Timothy George Macready
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 60
    • 44, Gabriel Street, London, SE23 1DB, United Kingdom

      IIF 61
  • Mr Timothy George Macready
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, IP1 1UQ, England

      IIF 62
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 63
    • C/o Mpl 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 64 IIF 65 IIF 66
    • C/o Mpl, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 70
    • Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 71
child relation
Offspring entities and appointments 43
  • 1
    24 CLANRICARDE MANAGEMENT LIMITED
    - now 03844282
    NANCAN FLAT MANAGEMENT LIMITED - 1999-11-24
    296 King Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2004-11-02 ~ 2015-07-01
    IIF 34 - Director → ME
  • 2
    BEDFORD STREET FILMS LIMITED
    11208025
    Boundary House Office 121 Cricket Field Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COLLECTIVE IQ GROUP LTD
    10919514
    25 Farringdon Street, 6th Floor, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,626,695 GBP2022-12-31
    Officer
    2019-06-21 ~ 2021-02-23
    IIF 6 - Director → ME
  • 4
    ELLA'S KITCHEN (BRANDS) LIMITED
    - now 05183743
    C2'S PRODUCTIONS LIMITED - 2005-04-06
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (25 parents)
    Officer
    2009-09-18 ~ 2013-05-02
    IIF 39 - Director → ME
  • 5
    ELLA'S KITCHEN GROUP LIMITED
    - now 06792345
    STARPORT ASSOCIATES LIMITED
    - 2009-09-14 06792345
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2009-01-21 ~ 2013-05-02
    IIF 46 - Director → ME
  • 6
    EXAMBER LLP
    - now OC379197
    SAMBO JAMBO LLP
    - 2015-12-15 OC379197
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 7
    EXAVA LLP
    - now OC379196
    SAMBO RAMBO LLP
    - 2015-12-15 OC379196
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 8
    EXCALEB LLP
    - now OC370809
    LISBOROUGH LLP
    - 2015-12-15 OC370809
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-12-15 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 9
    EXJAY LLP
    - now OC379195
    MISBROUGH LLP
    - 2015-12-15 OC379195 OC375739
    SAMBO MAMBO LLP
    - 2013-01-29 OC379195
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-10-10 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 10
    EXKYOKO LLP
    - now OC375738
    TISBROUGH LLP
    - 2015-12-15 OC375738
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-06-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 11
    EXNATHAN LLP
    - now OC371321
    CARLBROUGH LLP
    - 2015-12-15 OC371321
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-01-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 12
    FL MEAT REALISATIONS 2023 LIMITED - now
    FARMISON LIMITED
    - 2023-05-18 07541094
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    2,402,474 GBP2020-12-31
    Officer
    2011-06-30 ~ 2012-04-27
    IIF 36 - Director → ME
  • 13
    GERVASEBOURNE PARTNERS LIMITED
    - now 07685383
    BARTIM LTD
    - 2011-09-14 07685383
    9 Britannia Court, The Green, West Drayton, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2011-06-28 ~ 2015-07-17
    IIF 35 - Director → ME
  • 14
    GERVASEBOURNE SERVICES LLP
    - now OC375739
    GERVASE BOURNE SERVICES LLP
    - 2012-09-06 OC375739
    MISBROUGH LLP
    - 2012-08-23 OC375739 OC379195
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 15
    HOOPSA ENTERTAINMENT LIMITED
    - now 11909595
    PYGMALION PICTURES LIMITED
    - 2023-07-20 11909595
    7 The Albany, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,932 GBP2025-03-31
    Officer
    2019-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    MUSICMAKESME LIMITED
    09539978
    6 New Street Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 17
    OTHERWAY LONDON LIMITED
    - now 08064222 08429764
    COMPANY AC LIMITED - 2013-05-02
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    808,054 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-05-17 ~ 2016-07-11
    IIF 41 - Director → ME
  • 18
    PETROL FILMS LLP
    OC329250
    C/o Mpl, 54 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    156,882 GBP2018-03-31
    Officer
    2007-06-22 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or control OE
  • 19
    PITSTOP ODYSSEY LIMITED
    12987475
    44 Gabriel Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 20
    PSYCLE (CANARY WHARF) LIMITED
    - now 08528714
    COMPANY AF LIMITED - 2013-09-04
    Elm House, 25 Elm Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 28 - Director → ME
    2013-09-30 ~ 2013-10-18
    IIF 42 - Director → ME
  • 21
    PSYCLE (CLAPHAM) LIMITED
    10865390
    87 - 89 Mortimer Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-07-13 ~ 2024-02-22
    IIF 12 - Director → ME
  • 22
    PSYCLE (GPS) LIMITED
    10576053
    33 Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-23 ~ dissolved
    IIF 10 - Director → ME
  • 23
    PSYCLE (LONDON BRIDGE) LIMITED - now
    PSYCLE (WESTBOURNE GROVE) LTD
    - 2024-05-25 10757619
    6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-05-08 ~ 2024-02-22
    IIF 13 - Director → ME
  • 24
    PSYCLE (MORTIMER STREET) LIMITED
    - now 08331352
    COMPANY AD LTD - 2013-06-06
    87 - 89 Mortimer Street, London, England
    Active Corporate (8 parents)
    Officer
    2015-05-11 ~ 2024-02-22
    IIF 27 - Director → ME
    2013-09-30 ~ 2013-10-18
    IIF 43 - Director → ME
  • 25
    PSYCLE (MS2) LIMITED
    10826790
    87 - 89 Mortimer Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-06-20 ~ 2024-02-22
    IIF 11 - Director → ME
  • 26
    PSYCLE (SHOREDITCH) LIMITED
    10164675
    87 - 89 Mortimer Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-05-05 ~ 2024-02-22
    IIF 31 - Director → ME
  • 27
    PSYCLE (TOWER STREET) LIMITED
    - now 08413779
    D3 ACQUISITIONS LIMITED - 2013-06-06
    33 Alfred Place, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-09-30 ~ 2013-10-18
    IIF 44 - Director → ME
    2015-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 28
    PSYCLE LIMITED
    - now 07928800
    SINCYCLE LIMITED - 2012-09-04
    87 - 89 Mortimer Street, London, England
    Active Corporate (12 parents, 9 offsprings)
    Equity (Company account)
    3,911,580 GBP2021-12-31
    Officer
    2015-05-11 ~ 2024-02-22
    IIF 26 - Director → ME
    2013-03-20 ~ 2014-05-07
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-22
    IIF 62 - Has significant influence or control OE
  • 29
    RISERTOP LIMITED
    07641115
    19 Lonsdale Road, London
    Dissolved Corporate (7 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 37 - Director → ME
  • 30
    SCRIBESTAR LTD
    06935972
    20 Garrett Street, London, Greater London, England
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    -636,001 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-09-21 ~ 2016-02-22
    IIF 38 - Director → ME
  • 31
    SERENDIPITY PICTURES LIMITED
    - now 08391696
    MGR FILMS LIMITED
    - 2019-03-13 08391696
    10 Orange Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,073,473 GBP2021-02-28
    Officer
    2017-10-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SKILL CAPITAL GROUP LIMITED
    - now 03894828
    SKILL CAPITAL EXECUTIVE SEARCH LTD
    - 2021-10-07 03894828 OC340425
    SKILL CAPITAL LIMITED - 2009-09-23
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,879,130 GBP2023-12-31
    Officer
    2015-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 33
    SKILL CAPITAL HOLDINGS LIMITED
    05701911
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -3,779,673 GBP2023-12-31
    Officer
    2015-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
  • 34
    SKILL CAPITAL LLP
    - now OC340425 03894828
    SKILL CAPITAL EXECUTIVE SEARCH LLP
    - 2009-09-23 OC340425 03894828
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (26 parents)
    Profit/Loss (Company account)
    2,275,600 GBP2019-01-01 ~ 2019-12-31
    Officer
    2009-01-01 ~ 2017-04-01
    IIF 32 - LLP Member → ME
  • 35
    SKILL CAPITAL NOMINEES LIMITED
    - now 10722711
    SKILLCAPITAL NOMINEES LTD
    - 2021-09-27 10722711
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-04-12 ~ dissolved
    IIF 8 - Director → ME
  • 36
    SKILL CAPITAL.COM LIMITED
    03894827
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2015-02-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 37
    SKILLCAPITAL ADVISORY LLP
    - now OC345220
    SKILLCAPITAL ASSOCIATES LLP
    - 2019-05-28 OC345220
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    483,274 GBP2019-01-01 ~ 2019-12-31
    Officer
    2009-04-27 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 58 - Right to appoint or remove members OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to surplus assets - 75% or more OE
  • 38
    SKILLCAPITAL DUE DILIGENCE LIMITED
    12020507
    71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-05-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 39
    STEELY EYED FILMS LIMITED
    07101727
    C/o Mpl, Iveco House, Station Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,568 GBP2023-12-31
    Officer
    2009-12-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 40
    SURKIT INVESTMENTS LIMITED
    09997933
    C/o Charles Russell Speechlys, 5 Fleet Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-02-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 41
    VIVIEN LEIGH PRODUCTIONS LIMITED
    10940464
    10th Floor, The Met Building, 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2017-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 42
    WEGODO LIMITED
    - now 07182218
    JOININ NETWORK LIMITED - 2014-10-16
    EVENTILITY LIMITED - 2014-01-06
    MEDTREND LTD - 2010-06-30
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-17 ~ dissolved
    IIF 40 - Director → ME
  • 43
    WOOD FAIRY CONTRACTS LLP
    OC365038
    C/o Mpl 54, Clarendon Road, Watford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-05-27 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control OE

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.