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

Martin, Graham

    Related profiles found in government register
  • Martin, Graham
    British diagnostic radiographer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 1
  • Martin, Graham
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treharne House, Critchley Drive, Dunchurch, Warwickshire, CV22 6PJ

      IIF 2 IIF 3 IIF 4
    • icon of address 42 Somers Road, Rugby, Warwickshire, CV22 7DH, England

      IIF 6
    • icon of address Treharne House, 13 Critchley Drive, Dunchurch, Rugby, Warwickshire, CV22 6PJ, England

      IIF 7
  • Martin, Graham
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Woolton Park, Liverpool, L25 6DU, England

      IIF 8
  • Martin, Graham
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Allerton Road, Liverpool, Merseyside, L18 6JL

      IIF 9
    • icon of address South House, 73, South Meade, Maghull, Liverpool, L31 8EG, England

      IIF 10
  • Martin, Graham
    British director development and finance born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South House, 73 South Meade, Maghull, Liverpool, Merseyside, L31 8EG

      IIF 11
  • Martin, Graham
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 12
    • icon of address The Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 13
    • icon of address The Citadel, Citadel Road, Dover, Kent, CT17 9DP, England

      IIF 14
    • icon of address 57, Portchester Road, Fareham, Hampshire, PO16 8AL

      IIF 15
    • icon of address 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 16
    • icon of address 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 17
    • icon of address 4th Floor, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 18
    • icon of address Holly Tree Cottage, Church Street, Sturton-le-steeple, Retford, DN22 9HQ, England

      IIF 19
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 20
  • Martin, Graham
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 21
  • Martin, Graham
    British project manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, United Kingdom

      IIF 22
  • Martin, Graham
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
    • icon of address Highgate Studio, Highgate Road, London, NW5 1TL, England

      IIF 24
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 25
  • Martin, Graham
    British construction born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 26
  • Martin, Graham
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Ridings Avenue, Great Notley, Braintree, Essex, CM77 7ZP, England

      IIF 27
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 28 IIF 29
  • Martin, Graham
    British company director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1001, Highgate Studios, 53-79 Highgate Road, Kentish Town, London, NW5 1TL, United Kingdom

      IIF 30
  • Martin, Graham
    British none born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82a-84, Clerk Street, Loanhead, Midlothian, EH20 9RG, United Kingdom

      IIF 31
  • Martin, Graham
    English company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 32
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 33
    • icon of address 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 34
    • icon of address Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 35
    • icon of address 1, Riverside Court, Don Road, Sheffield, S9 2TJ, England

      IIF 36
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 37
  • Martin, Graham
    English consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
  • Martin, Graham
    English director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 39
    • icon of address John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 40
    • icon of address Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 41
  • Martin, Graham
    English publisher born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 42
  • Martin, Graham
    English director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 43
  • Martin, Graham
    English publisher born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Row, London, WC1R 4QR, England

      IIF 44
  • Martin, Graham, Mr.
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 45
    • icon of address 16, Great Queen Street, London, WC2B 5DG, England

      IIF 46
  • Martin, Graham
    British company director born in November 1957

    Registered addresses and corresponding companies
    • icon of address Putney Wharf Tower, Brewhouse Lane, London, SW15 2LQ, United Kingdom

      IIF 47
  • Martin, Graham
    British gaming born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 08049943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Martin, Graham
    British non exec board director prospero born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 15 Worship Street, London, EC2A 2DT, England

      IIF 49
  • Mr Martin Graham
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 50
  • Mr Martin Graham
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Avenue, Blythe Bridge, Stoke-on-trent, ST11 9NG, England

      IIF 51
  • Martin, Graham
    English consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Piccadilly, London, W1J 0LP, England

      IIF 52
  • Martin, Graham
    English director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, England

      IIF 53
  • Martin, Graham
    English management consultant born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 1 Putney High Street, London, SW15 1SZ

      IIF 54
    • icon of address The Courtyard Putney Wharf, 1 Putney High Street, London, SW15 1SZ

      IIF 55
  • Martin, Graham
    British company director born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 56
  • Martin, Graham
    British advertising born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 57
  • Martin, Graham
    British advertising professional born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sundore, Lake View Road, East Grinstead, RH19 2QF, United Kingdom

      IIF 58
  • Martin, Graham
    British employed born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Forest Grange, Forest Road, Colgate, Horsham, RH12 4TG, United Kingdom

      IIF 59
  • Martin, Graham
    British

    Registered addresses and corresponding companies
    • icon of address Airwork House, 35 Piccadilly, London, W1J 0LP, United Kingdom

      IIF 60
  • Martin, Graham
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Coach House, Woolton Park, Liverpool, L25 6DU, England

      IIF 61
  • Martin, Graham
    British director

    Registered addresses and corresponding companies
    • icon of address 221 Allerton Road, Liverpool, Merseyside, L18 6JL

      IIF 62
  • Martin, Graham
    English consultant born in November 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Row, London, WC1R 4QR, England

      IIF 63
  • Mr Graham Martin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Rothleigh, Up Hatherley, Cheltenham, GL51 3PS, England

      IIF 64
  • Graham, Martin
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 65
  • Graham, Martin
    British sales director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Copper Beech Road, Nuneaton, CV10 9FB, United Kingdom

      IIF 66
  • Graham, Martin
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, England

      IIF 67
    • icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, United Kingdom

      IIF 68 IIF 69
    • icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Stafforshire, ST1 3JJ, England

      IIF 70
  • Graham, Martin
    British fire and security services born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, United Kingdom

      IIF 71
  • Graham, Martin
    British hgv driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cedar Avenue, Blythe Bridge, Stoke On Trent, ST11 9NG, United Kingdom

      IIF 72
  • Martin, Graham
    born in August 1945

    Resident in United Kingdom

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

      IIF 73
  • Martin, Graham
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Graham
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 77
  • Martin, Graham
    born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Airwork House, 35 Piccadilly, London, W1J 0LP, England

      IIF 78
  • Martin, Graham
    born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Knightsbridge, London, SW1X 7RD

      IIF 79
  • Martin, Graham
    British commercial director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 80
  • Martin, Graham
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 81
    • icon of address Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 82
    • icon of address Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 83
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 84 IIF 85
    • icon of address 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 86
    • icon of address 104, William Bonney Estate, London, SW4 7JF, England

      IIF 87
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 88
    • icon of address 15-17, Bedford Row, London, WC1R 4QR, England

      IIF 89 IIF 90
    • icon of address 15-17, Jockey's Fields, London, WC1R 4QR, England

      IIF 91
    • icon of address 52, Bedford Row, London, WC1R 4QR, England

      IIF 92 IIF 93
    • icon of address Atrium Court, Bedford Row, London, WC1R 4QR, England

      IIF 94
    • icon of address Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 95
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 96
  • Martin, Graham
    British consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C2, Penn Street, Amersham, HP7 0PX, England

      IIF 97
    • icon of address Unit C2a Comet Studios, De Havilland Court, Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 98
    • icon of address 3 Queens Road, Clevedon, Avon, BS21 7TH

      IIF 99 IIF 100 IIF 101
  • Martin, Graham
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 103
    • icon of address 12, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 104
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 105 IIF 106
    • icon of address 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 107
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
    • icon of address Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 109
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 110
    • icon of address Ground Floor, 6-8 Long Lane, London, EC1A 9HF, United Kingdom

      IIF 111
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 112
    • icon of address 10, Ty-gwyn Road, Pontypridd, CF37 4AA, Wales

      IIF 113
  • Martin, Graham
    British non-executive chairman born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 114
  • Martin, Graham
    British non-executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lsr Management Ltd, Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 115
  • Martin, Graham
    British none executive director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Db Tax Ltd, 54 Greenacres Road, Oldham, OL4 1HB, England

      IIF 116
  • Martin, Graham
    British publisher born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Knightsbridge, London, SW1X 7RB

      IIF 117
  • Martin, Graham
    British self-employed born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Knightsbridge, London, England, SW1X 7RH, England

      IIF 118
  • Martin, Graham
    British turf accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atrium Court, Jockeys Fields, London, WC1R 4QR, Great Britain

      IIF 119
  • Martin, Graham
    English entrepreneur born in November 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 11, Church Road, Tunbridge Wells, Kent, TN1 1JA, England

      IIF 120
  • Martin, Graham
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite, 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, HA1 2EN, England

      IIF 121
  • Martin, Graham
    English company consultant born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 45, St. Marys Road, London, W5 5RG, England

      IIF 122
  • Martin, Graham
    English company director born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 15-17, St. Marys Road, London, W5 5RG, United Kingdom

      IIF 123
    • icon of address 45, St. Marys Road, London, W5 5RG, England

      IIF 124 IIF 125
  • Martin, Graham
    English consultant born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 126 IIF 127
    • icon of address 35, Piccadilly, London, W1J 0LP, England

      IIF 128
    • icon of address 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 129 IIF 130
    • icon of address Airwork House, 35 Piccadilly, London, W1J 0LP

      IIF 131
  • Martin, Graham
    English retired born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 8 Putney Wharf Tower, Brewhouse Lane, Putney, London, SW15 2JQ

      IIF 132
    • icon of address Suite 10, St. Marys Road, London, W5 5RG, England

      IIF 133
    • icon of address Unit 10, 45, St. Marys Road, London, W5 5RG, England

      IIF 134
  • Mr Graham Martin
    British born in February 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewaswater, St Austell, Cornwall, PL26 7JF

      IIF 135 IIF 136
    • icon of address 42 Somers Road, Rugby, Warwickshire, CV22 7DH, England

      IIF 137
  • Mr Graham Martin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Woolton Park, Liverpool, L25 6DU

      IIF 138
  • Mr Graham Martin
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 139
    • icon of address 57, Portchester Road, Fareham, PO16 8AL, England

      IIF 140
    • icon of address Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, HA1 2EN, United Kingdom

      IIF 141
    • icon of address 13, Charles Ii St, St James, London, SW1Y 4QU, England

      IIF 142
    • icon of address 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 143
    • icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 144
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 145 IIF 146
  • Mr Graham Martin
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pilgrim House, Oxford Place, Plymouth, PL1 5AJ, United Kingdom

      IIF 147
  • Mr Graham Martin
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Brewhouse Lane, Brewhouse Lane, London, SW15 2JX, England

      IIF 148
  • Mr Graham Martin
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ridings Avenue, Great Notley, Braintree, CM77 7ZP, England

      IIF 149
    • icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 150
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 151
  • Graham, Martin
    British legal deposit and modern collection born in November 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address National Library Of Scotland, George Iv Bridge, Edinburgh, EH1 1EW, Scotland

      IIF 152
  • Martin, Graham
    English company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 153
    • icon of address 48 Adelaide Grove, Adelaide Grove, East Cowes, PO32 6DD, England

      IIF 154
  • Martin, Graham
    English company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 155
  • Martin, Graham

    Registered addresses and corresponding companies
    • icon of address 2, Chatsfield, Ewell, Epsom, Surrey, KT17 1QS

      IIF 156
    • icon of address 35, Piccadilly, London, W1J 0LP, England

      IIF 157
  • Graham Martin
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bedford Row, London, WC1R 4QR, England

      IIF 158
  • Mr Graham Martin
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 159
    • icon of address 14, Gaston Road, Chippenham, SN4 0ET, England

      IIF 160
    • icon of address John Stow House, 18 Bevis Marks, London, EC3A 7JB, England

      IIF 161
    • icon of address Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 162
    • icon of address Unit 1001 Highgate Studios 53-79, Highgate Road, London, NW5 1TL, England

      IIF 163
  • Mr Graham Martin
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atrium Court, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 164
  • Graham, Martin
    born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solihull Enterprise Centre, 1, Hedingham Grove, Birmingham, B37 7TP, England

      IIF 165
  • Mr Graham Martin
    British born in November 1967

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 3, Jalan Kesdari 11, Sanur, Bali, 80228, Indonesia

      IIF 166
  • Mr Graham Martin
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 167
  • Mr Graham Martin
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lsr Management Limited, Penn Street, Amersham, HP7 0PX, England

      IIF 168
    • icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, Buckinghamshire, HP7 0PX, United Kingdom

      IIF 169
    • icon of address 1, Atrium Court, Jockeys Fields, London, WC1R 4QR, United Kingdom

      IIF 170
    • icon of address 102, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 171
    • icon of address 52, Bedford Row, London, WC1R 4QR, England

      IIF 172 IIF 173
    • icon of address Atrium Court, Jockeys Field, London, Uk, WC1R 4QR, United Kingdom

      IIF 174
    • icon of address Atrium Court, Jockey's Fields, Bedford Row, London, WC1R 4QR, United Kingdom

      IIF 175
    • icon of address Atrium Court, Jockey's Fields, London, WC1R 4QR, England

      IIF 176
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 177
    • icon of address Tobin Associates, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 178
  • Mr Graham Martin
    English born in November 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Lsr Management Unit C2a, De Havilland Court, Amersham, Buckinghamshire, HP7 0PX, England

      IIF 179
    • icon of address 14, Bedford Row, London, WC1R 4QR, England

      IIF 180
  • Mr Graham Martin
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dover Citadel, Citadel Road, Dover, CT17 9DP, England

      IIF 181
  • Mr Graham Martin
    English born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Street, London, W1K 4QW, United Kingdom

      IIF 182
child relation
Offspring entities and appointments
Active 85
  • 1
    LIV GOLF ENTERPRISES LIMITED - 2022-12-02
    icon of address Unit C1d Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-30 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 2
    MONEY ONLY LIMITED - 2009-07-03
    icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Stafforshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,848 GBP2024-02-29
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 70 - Director → ME
  • 3
    icon of address The Dover Citadel, Citadel Road, Dover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 4
    GMPT LTD - 2024-08-30
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 48 Adelaide Grove Adelaide Grove, East Cowes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 154 - Director → ME
  • 6
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 105 - Director → ME
  • 7
    icon of address 15-17 Jockey's Field, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 89 - Director → ME
  • 8
    icon of address 13 Charles Ii Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit C2a Comet Studios, De Havilland Court, Penn Street, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2020-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 126 - Director → ME
  • 11
    icon of address 45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 125 - Director → ME
  • 12
    icon of address 4385, 08049943 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 48 - Director → ME
    icon of calendar 2013-05-28 ~ now
    IIF 60 - Secretary → ME
  • 13
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 13 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 337 Hurcott Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 6 , 2nd Floor 2 Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 121 - Director → ME
  • 17
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 12 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 104 - Director → ME
  • 19
    icon of address 26 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 33 Copper Beech Road, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 66 - Director → ME
  • 21
    icon of address Fairfield Court 20 Wind Street, Laleston, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 117 - Director → ME
  • 22
    F AND C (INDIA) LIMITED - 2023-09-08
    icon of address Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 97 - Director → ME
  • 23
    icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,420 GBP2024-02-29
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 69 - Director → ME
  • 24
    FIFTEEN DIGITAL LIMITED - 2017-09-29
    ANET UK LIMITED - 2009-11-19
    icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    291,928 GBP2024-02-29
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 67 - Director → ME
  • 25
    BORTHWICK ADAMS LIMITED - 2019-01-24
    icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    118,956 GBP2024-02-29
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 68 - Director → ME
  • 26
    K2 ENTERTAINMENT HOLDINGS LIMITED - 2015-08-16
    icon of address 35 Piccadilly, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 157 - Secretary → ME
  • 27
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 28
    GRANDEUR LODGES LTD - 2020-04-02
    icon of address Holly Tree Cottage Church Street, Sturton-le-steeple, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,865 GBP2021-06-30
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 1001 Highgate Studios 53-79 Highgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Airwork House, 35 Piccadilly, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 32
    icon of address Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 98 - Director → ME
  • 33
    icon of address The Coach House, Woolton Park, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    351 GBP2018-02-28
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-11-16 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 32 Rothleigh, Up Hatherley, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Pilgrim House, Oxford Place, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 23 High Street, Pewsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 57 Portchester Road, Fareham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2021-05-15 ~ dissolved
    IIF 94 - Director → ME
  • 38
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,165 GBP2020-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 29 Ridings Avenue, Great Notley, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,275 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 84 - Director → ME
  • 41
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 85 - Director → ME
  • 42
    icon of address Atrium Court, Jockey's Fields, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 148 - Has significant influence or controlOE
    IIF 148 - Has significant influence or control over the trustees of a trustOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address Hewaswater, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    GB PROPERTY INVESTMENT LIMITED - 2019-03-04
    icon of address Lsr Management Comet Studios, De Havilland Court, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 81 - Director → ME
  • 46
    icon of address 25 St. Nicholas Place, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 47
    icon of address A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 10 45, St. Marys Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 134 - Director → ME
  • 49
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 107 - Director → ME
  • 50
    icon of address 14 Albion Close, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6.25 GBP2024-12-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 13 - Director → ME
  • 51
    MUSIC TOWN LIMITED - 2023-01-13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 52
    icon of address John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Airwork House, 35 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 52 - Director → ME
  • 54
    GAMBIAN INFRASTRUCTURE CORPORATION LIMITED - 2023-09-08
    icon of address Lsr Management Unit C2a, De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 4th Floor 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 18 - Director → ME
  • 56
    icon of address Tobin Associates, 63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    TYNE TECHNOLOGY PARTNERS LIMITED - 2016-05-05
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,543,734 GBP2023-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 108 - Director → ME
  • 58
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    69,597 GBP2024-02-29
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 71 - Director → ME
  • 60
    icon of address 14 Bedford Row, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 180 - Has significant influence or control as a member of a firmOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 61
    icon of address South House 73 South Meade, Maghull, Liverpool, Merseyside
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,291 GBP2020-04-30
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 11 - Director → ME
  • 62
    icon of address Lsr Management Ltd Unit, Comet Studios De Havilland Court, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 83 - Director → ME
  • 63
    icon of address 4th Floor, 63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,671 GBP2018-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Ground Floor, 6-8 Long Lane, London, Ground Floor, 6-8 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 111 - Director → ME
  • 65
    icon of address 10 Ty-gwyn Road, Pontypridd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 113 - Director → ME
  • 66
    icon of address Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 67
    STREETBET LIMITED - 2020-10-05
    icon of address 15 Half Moon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 45 - Director → ME
  • 68
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 37 - Director → ME
  • 69
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address John Stow House, 18 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 130 - Director → ME
  • 72
    icon of address 45 St. Marys Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 122 - Director → ME
  • 73
    icon of address Suite 10 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 133 - Director → ME
  • 74
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 110 - Director → ME
  • 76
    TMD&G LIMITED - 2018-01-12
    icon of address 28 Veric 16-18 Eaton Gardens, Hove, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,015 GBP2018-10-31
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 119 - Director → ME
  • 77
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 127 - Director → ME
  • 78
    icon of address Unit C2 Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 32 - Director → ME
  • 79
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 2 - Director → ME
  • 80
    GLM T-SHIRTS LIMITED - 2009-05-06
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 81
    MAINPLUS UK LIMITED - 2019-06-20
    icon of address 15-17 Jockey's Fields Bedford Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 124 - Director → ME
  • 82
    THEATRUM VITAE LIMITED - 2025-02-12
    icon of address Lsr Management Unit 22c2a Comet Studios, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 90 - Director → ME
  • 83
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    -272,099 GBP2024-01-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 114 - Director → ME
  • 84
    HEALTH AND WELLBEING NEIGHBOURHOODS LIMITED - 2016-01-27
    icon of address South House, 73 South Meade, Maghull, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375 GBP2017-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 10 - Director → ME
  • 85
    icon of address 15-17 St. Marys Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 123 - Director → ME
Ceased 52
  • 1
    icon of address Db Tax Ltd, 54 Greenacres Road, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,206 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2024-05-31
    IIF 116 - Director → ME
  • 2
    GMPT LTD - 2024-08-30
    icon of address Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ 2024-08-20
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 3
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2025-01-01
    IIF 106 - Director → ME
  • 4
    icon of address 2 Chatsfield, Ewell, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    441 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2023-03-31
    IIF 42 - Director → ME
    icon of calendar 2011-12-05 ~ 2016-01-01
    IIF 120 - Director → ME
    icon of calendar 2020-12-10 ~ 2023-03-31
    IIF 156 - Secretary → ME
  • 5
    icon of address 2 Sunny Cottages, Naunton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-23 ~ 2009-06-03
    IIF 102 - Director → ME
  • 6
    icon of address 28 Veric 16-18 Eaton Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ 2018-12-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-12-01
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 12 Ashford Road, Sheldwich, Faversham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2014-05-02 ~ 2023-02-28
    IIF 131 - Director → ME
  • 8
    VITAGOLD PROPERTY MANAGEMENT LIMITED - 1994-02-22
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2021-02-01
    IIF 57 - Director → ME
  • 9
    GAMING VENTURES LIMITED - 2007-01-29
    icon of address The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2008-08-27
    IIF 47 - Director → ME
  • 10
    P & S PLUMBING LIMITED - 2006-06-26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    icon of calendar 2021-09-27 ~ 2022-03-03
    IIF 88 - Director → ME
  • 11
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,505,215 GBP2024-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2022-03-03
    IIF 30 - Director → ME
  • 12
    icon of address Unit C2a Comet Studios, De Havilland Court Amersham, Lsr Management Ltd, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-12-16
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 13
    icon of address 57 Portchester Road, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-10-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-10-22
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ 2013-04-19
    IIF 55 - Director → ME
  • 15
    icon of address 5 College Mews, St. Ann's Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ 2013-04-19
    IIF 54 - Director → ME
  • 16
    icon of address 8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2015-04-25
    IIF 129 - Director → ME
  • 17
    OLYMPIC (SOUTH) LIMITED - 2017-09-21
    icon of address C/o Lsr Management Ltd Unit C2a Comet Studios, De Havilland Court, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,899,657 GBP2024-08-31
    Officer
    icon of calendar 2017-11-24 ~ 2018-06-26
    IIF 115 - Director → ME
  • 18
    icon of address 2 Kitchener Road, Dover, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,594 GBP2024-05-31
    Officer
    icon of calendar 2024-05-03 ~ 2024-08-19
    IIF 14 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2015-01-01
    IIF 73 - LLP Designated Member → ME
  • 20
    icon of address 29 Ridings Avenue, Great Notley, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,275 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2023-01-09
    IIF 28 - Director → ME
  • 21
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2023-09-05
    IIF 146 - Has significant influence or control OE
    icon of calendar 2023-02-27 ~ 2023-04-04
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 22
    icon of address Berkeley Square House, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2009-09-29 ~ 2009-10-24
    IIF 118 - Director → ME
  • 23
    icon of address Hewaswater, St Austell, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    622,380 GBP2024-09-30
    Officer
    icon of calendar 1998-09-30 ~ 2019-09-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 12 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -427,343 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2022-07-06
    IIF 39 - Director → ME
  • 25
    COHESION MUSIC LIMITED - 2018-05-24
    icon of address 1 Riverside Court, Don Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,478 GBP2024-12-31
    Officer
    icon of calendar 2022-08-07 ~ 2023-05-15
    IIF 36 - Director → ME
  • 26
    icon of address C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    icon of calendar 2021-04-05 ~ 2024-06-03
    IIF 96 - Director → ME
  • 27
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2014-05-29 ~ 2014-10-22
    IIF 72 - Director → ME
  • 28
    GOVERNANCE MATTERS UK LTD - 2009-08-04
    icon of address 3 Queensway, Thetford, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,853 GBP2021-03-31
    Officer
    icon of calendar 2006-04-28 ~ 2013-03-19
    IIF 9 - Director → ME
    icon of calendar 2006-04-28 ~ 2009-07-27
    IIF 62 - Secretary → ME
  • 29
    FESTIVAL PARKING LIMITED - 2004-12-15
    icon of address 84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-12-15
    IIF 74 - Director → ME
  • 30
    SCOTBET LIMITED - 2011-10-14
    MACROCOM (1022) LIMITED - 2011-07-14
    icon of address 84-b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-07-13 ~ 2011-11-18
    IIF 31 - Director → ME
  • 31
    icon of address 75 Maygrove Road, West Hampstead, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-08 ~ 2005-04-15
    IIF 79 - LLP Designated Member → ME
  • 32
    icon of address 3 Queens Road, Clevedon, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2013-02-26
    IIF 100 - Director → ME
  • 33
    icon of address Newsplan 2000 C/o National Library Of Wales, Penglais, Aberystwyth, Ceredigion, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8,434 GBP2024-07-31
    Officer
    icon of calendar 2010-06-28 ~ 2012-04-30
    IIF 152 - Director → ME
  • 34
    PAY IT FORWARD COIN LIMITED - 2020-04-16
    icon of address 28 Veric 16-18 Eaton Gardens, Hove, Sussex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-12-01
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    69,597 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address South House 73 South Meade, Maghull, Liverpool, Merseyside
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,291 GBP2020-04-30
    Officer
    icon of calendar 2015-03-23 ~ 2018-05-01
    IIF 77 - Director → ME
  • 37
    icon of address 5, E Earlsfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ 2018-01-30
    IIF 165 - LLP Designated Member → ME
  • 38
    MLOTTO LIMITED - 2004-12-08
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-03-02
    IIF 101 - Director → ME
  • 39
    PROSPERO RECRUITMENT LTD - 2015-09-26
    ANGLOFIGURE LIMITED - 2000-09-05
    icon of address 3rd Floor 15 Worship Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,239,880 GBP2024-06-30
    Officer
    icon of calendar 2011-03-01 ~ 2016-01-15
    IIF 49 - Director → ME
  • 40
    icon of address P Miller, 31 Compton Court, Chidham Close, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-12-20
    IIF 53 - Director → ME
  • 41
    icon of address 84b Clerk Street, Loanhead, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-11-18
    IIF 76 - Director → ME
  • 42
    MORRISONS BOOKMAKERS LIMITED - 2011-10-14
    icon of address 84b Clerk Street, Loanhead
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-11-18
    IIF 75 - Director → ME
  • 43
    KELDOB LIMITED - 1991-12-16
    icon of address 42 Somers Road, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,405,887 GBP2024-01-31
    Officer
    icon of calendar ~ 2020-09-02
    IIF 6 - Director → ME
  • 44
    icon of address 42 Somers Road, Rugby, Warwickshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500 GBP2024-01-31
    Officer
    icon of calendar 2009-08-21 ~ 2020-09-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-02
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    icon of address 71-75 Shelton Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    810,248 GBP2020-11-30
    Officer
    icon of calendar 2020-03-18 ~ 2020-08-28
    IIF 38 - Director → ME
  • 46
    icon of address Atrium Court, Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ 2018-03-08
    IIF 43 - Director → ME
  • 47
    icon of address Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2019-11-05
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2019-04-05
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 48
    icon of address Sundore, Lake View Road, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ 2018-02-07
    IIF 58 - Director → ME
  • 49
    URBAN EXPOSURE LIMITED - 2018-04-27
    icon of address 4385, 04508926 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -2,670,052 GBP2024-08-31
    Officer
    icon of calendar 2005-01-10 ~ 2005-11-21
    IIF 99 - Director → ME
  • 50
    icon of address 104 William Bonney Estate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-23 ~ 2025-02-16
    IIF 87 - Director → ME
  • 51
    icon of address 1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,508 GBP2023-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2025-03-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2025-03-06
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 8 Putney Wharf Tower Brewhouse Lane, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2015-04-25
    IIF 132 - 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.