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

Mr Thomas Benjamin Slee

    Related profiles found in government register
  • Mr Thomas Benjamin Slee
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Barn, Abbey Farm, Hinckley Road, Wolvey, Hinckley, LE10 3HQ, England

      IIF 1
  • Mr Benjamin Mills
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 2
  • Mr Thomas Axon
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Bakery Studios Blewetts Wharf, Malpas Road, Truro, TR1 1QH, England

      IIF 3
  • Hazell, Benjamin John
    British camera operator born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, Arcus Road, Bromley, BR1 4NW, England

      IIF 4
  • Hazell, Benjamin John
    British cameraman born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Bartholomews Close, London, SE26 6PH, England

      IIF 5
  • Mr Nicholas David Sowerby
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7DE, England

      IIF 6
    • Apartment 209, The Recidence, Bishopthorpe Road, York, YO23 1DQ, England

      IIF 7
  • Slee, Thomas
    British camera operator born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Barn, Abbey Farm, Hinckley Road, Wolvey, Hinckley, LE10 3HQ, England

      IIF 8
  • Mr Benjamin John Hazell
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, Arcus Road, Bromley, BR1 4NW, England

      IIF 9
    • 27, St. Bartholomews Close, London, SE26 6PH, England

      IIF 10
  • Mr Nathaniel Sampson
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 226b, Woodhouse Road, London, N12 0RS, United Kingdom

      IIF 11
  • Anthony, John Charles
    British camera operator born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38, Polefield Road, Manchester, M9 7FL, England

      IIF 12
  • Anthony, John Charles
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38, Polefield Rd, Manchester, M9 7FL, United Kingdom

      IIF 13
    • 38, Polefield Road, Manchester, M9 7FL, England

      IIF 14
  • Mr John Charles Anthony
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38, Polefield Rd, Manchester, M9 7FL, United Kingdom

      IIF 15
    • 38, Polefield Road, Manchester, M9 7FL, England

      IIF 16 IIF 17
  • Mr Jonathan Owen James Roberts
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 18
  • Axon, Thomas
    British camera operator born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Bakery Studios Blewetts Wharf, Malpas Road, Truro, TR1 1QH, England

      IIF 19
  • Axon, Thomas
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • (matthew Office) 51, Redcliff Hill, Southville, Bristol, Avon, BS1 6RB, United Kingdom

      IIF 20
  • Axon, Thomas
    British sailor born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Chase, East Goscote, Leicester, Leicestershire, LE7 3WY, England

      IIF 21
  • Axon, Thomas
    British self employed born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Peters Hill, Flushing, Falmouth, TR11 5TP, United Kingdom

      IIF 22
  • Mr Finley Harrison Dudman
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit S, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

      IIF 23
  • Mr Michael Robert Aspin
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 170, Bacup Road, Rossendale, BB4 7PA, England

      IIF 24
  • Sampson, Nathaniel
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 226b, Woodhouse Road, London, N12 0RS, United Kingdom

      IIF 25
  • Mills, Benjamin Charles Donald
    British camera operator born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, 38 Brightwell Avenue, Westcliff-on-sea, SS0 9EE, England

      IIF 26
  • Mills, Benjamin Charles Donald
    British cinematographer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, Brightwell Avenue, Westcliff-on-sea, SS0 9EE, England

      IIF 27
    • 57, Southview Drive, Westcliff-on-sea, SS0 9QA, England

      IIF 28
  • Mills, Benjamin Charles Donald
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 29
  • Mills, Benjamin Charles Donald
    British director / editor born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 30
  • Mr Charles Olumide Ekundayo
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 High Cross Centre, Fountayne Rd, London, N15 4BE, United Kingdom

      IIF 31
  • Mr James Alexander Harrison
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Kingsgate Road, London, NW6 4TD

      IIF 32
    • 21a Basement Flat, Kingsgate Road, London, NW6 4TD, United Kingdom

      IIF 33
  • Aspin, Michael Robert
    British camera operator born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 170, Bacup Road, Rossendale, BB4 7PA, England

      IIF 34
  • Harrison, James Alexander
    British camera operator born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Kingsgate Road, London, NW6 4TD

      IIF 35
    • 21a Basement Flat, Kingsgate Road, London, NW6 4TD, United Kingdom

      IIF 36
  • Mr Mathusaan Sathiyamoorthy
    British born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lily Road, London, E17 8HY, England

      IIF 37
  • Mr Michael Ivan Vega Penagos
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 39 Hazel Bank, 39 Hazel Bank, Kingston Upon Thames, London, KT5 9RQ, England

      IIF 38
  • Roberts, Jonathan Owen James
    British camera operator born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Leys, Esher Road, Hersham, Surrey, KT12 4LP, England

      IIF 39
  • Roberts, Jonathan Owen James
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cockfosters Road, Barnet, EN4 0DZ, United Kingdom

      IIF 40
  • Ekundayo, Charles Olumide
    British cinematographer born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rxnin Co. Studios, Fifth Floor, Unit 10, High Cross Centre, Fountayne Road, London, N15 4BE, England

      IIF 41
    • Unit 10 High Cross Centre, Fountayne Rd, London, N15 4BE, United Kingdom

      IIF 42
  • Ekundayo, Charles Olumide
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 43
  • Mr Benjamin Mills
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Oban Road, Southend-on-sea, SS2 4JL, England

      IIF 44
  • Sowerby, Nicholas David
    British camera operator born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 209, The Recidence, Bishopthorpe Road, York, YO23 1DQ, England

      IIF 45
  • Sowerby, Nicholas David
    British director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom, IP28 7DE, England

      IIF 46
  • Dudman, Finley Harrison
    British camera operator born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • C/o M Scrivens & Co Ltd, Unit S The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA, England

      IIF 47
  • Dudman, Finley Harrison
    British publican born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • The Labouring Man, Old London Road, Coldwaltham, Pulborough, RH20 1LF, England

      IIF 48
  • Grant, Courtney Ricardo Joesph
    British camera operator born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 49
  • Grant, Courtney Ricardo Joesph
    British construction born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 48 Blossom Court, Sumner Road, London, SE15 6FU, England

      IIF 50
  • Mr Benjamin Charles Donald Mills
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 38, 38 Brightwell Avenue, Westcliff-on-sea, SS0 9EE, England

      IIF 51
    • 57, Southview Drive, Westcliff-on-sea, SS0 9QA, England

      IIF 52
  • Mr Joshua Timothy Joseph Clark
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Crowberry Drive, Scunthorpe, North Lincolnshire, DN16 3DE, England

      IIF 53
  • Vega Penagos, Michael Ivan
    British camera operator born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 39 Hazel Bank, 39 Hazel Bank, Kingston Upon Thames, London, KT5 9RQ, England

      IIF 54
  • Care, Sam
    English cinematographer born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17, Elm Grove, London, N8 9AH, England

      IIF 55
  • Clark, Joshua Timothy Joseph
    British cinematographer born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6, Crowberry Drive, Scunthorpe, North Lincolnshire, DN16 3DE, England

      IIF 56
  • Mills, Benjamin Charles Donald

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 57
  • Mills, Benjamin Charles Donald
    English director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Oban Road, Southend-on-sea, SS2 4JL, England

      IIF 58
  • Mills, Benjamin Charles Donald
    English film director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 59
  • Mr Courtney Ricardo Joesph Grant
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 48 Blossom Court, Sumner Road, London, SE15 6FU, England

      IIF 60
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 61
  • Sampson, Nathaniel Karone Robert
    British camera operator born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Sampson, Nathaniel Karone Robert
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 95 Peabody Estate, Peabody Estate, Lordship Lane, London, N17 7QP, United Kingdom

      IIF 63
  • Sathiyamoorthy, Mathusaan
    British camera operator born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lily Road, London, E17 8HY, England

      IIF 64
  • Xiangquan Zhao
    Chinese born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15350257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Hao An
    Chinese born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 30, Silvermede Road, Wynyard, Billingham, TS22 5FR, England

      IIF 66
  • Mr Benjamin Mills
    English born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 West Road, Westcliff-on-sea, SS0 9DB, England

      IIF 67
  • Mr Nathaniel Karone Robert Sampson
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Sowerby, Nicholas David
    English media born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rose Cottage, Edenhall, Penrith, Cumbria, CA11 8SX, United Kingdom

      IIF 69
  • Zhao, Xiangquan
    Chinese camera operator born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • 15350257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • An, Hao
    Chinese camera operator born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 30, Silvermede Road, Wynyard, Billingham, TS22 5FR, England

      IIF 71
  • Mr Benjamin Charles Donald Mills
    English born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, SS9 1SN, England

      IIF 72 IIF 73
  • Mr Graham Dean Hebron
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Mr Samuel Care
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Park Road, Tring, HP23 6BP, United Kingdom

      IIF 75
  • Mr Nathaniel Sampson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330-332, Eastern Avenue, Ilford, Essex, IG4 5AA

      IIF 76
    • 69 Gaskell Road, Gaskell Road, London, N6 4DU, United Kingdom

      IIF 77
  • Sriramula, Chandrasekhar
    Indian cinematographer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 78
  • Hastings, Deshauna Eric George Tylor
    British camera operator born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 51 Tulse House, Tulse Hill, London, SW2 2HT, England

      IIF 79
  • Care, Samuel
    British cinematographer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Park Road, Tring, HP23 6BP, United Kingdom

      IIF 80
  • Hebron, Graham Dean
    British camera operator born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Hebron, Graham Dean
    British cinematographer born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fossdale Close, Knaresborough, HG5 0HT

      IIF 82
  • Hebron, Graham Dean
    British student born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Fossdale Close, Knaresborough, HG5 0HT

      IIF 83
  • Mr Deshauna Eric George Tylor Hastings
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 51 Tulse House, Tulse Hill, London, SW2 2HT, England

      IIF 84
  • Mr Jonathan Francis Penrose
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Dexter Way, Birchmoor, Tamworth, B78 1AZ, England

      IIF 85
  • Sampson, Nathaniel
    British camera operator born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 330-332, Eastern Avenue, Ilford, Essex, IG4 5AA

      IIF 86
  • Sampson, Nathaniel
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Gaskell Road, Gaskell Road, London, N6 4DU, United Kingdom

      IIF 87
  • Mr Pablo Andres Gargiulo Noronha
    British,spanish born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5 Lace Apartments, 23 Monarch Square, London, SW11 1BS, England

      IIF 88
  • Hebron, Graham Dean

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Rihao Huang
    Chinese born in July 2006

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 4b, Moodage Road, Tandragee, Craigavon, BT62 2DS, Northern Ireland

      IIF 90
  • Huang, Rihao
    Chinese camera operator born in July 2006

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 1915, 100 University Street, Belfast, BT7 1HE

      IIF 91
    • 4b, Moodage Road, Tandragee, Craigavon, BT62 2DS, Northern Ireland

      IIF 92
  • Penrose, Jonathan Francis
    British camera operator born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Dexter Way, Birchmoor, Tamworth, B78 1AZ, England

      IIF 93
  • Gargiulo Noronha, Pablo Andres
    British,spanish camera operator born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5 Lace Apartments, 23 Monarch Square, London, SW11 1BS, England

      IIF 94
  • Mr Benjamin Charles Donald Mills
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Brightwell Avenue, Westcliff-on-sea, SS0 9EE, England

      IIF 95
  • Mr Yaw Akono Mensah Boadi Asuako-sapong
    English born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, James Joyce Walk, London, SE24 0QT, England

      IIF 96 IIF 97
    • Flat 3 243-251, Bromley Road, Edens Park Motorist Centre, London, SE6 2RA, England

      IIF 98
  • Mills, Benjamin Charles Donald
    English creative director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, West Road, Westcliff-on-sea, Essex, SS0 9DB

      IIF 99
  • Mills, Benjamin Charles Donald
    English director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 West Road, Westcliff-on-sea, SS0 9DB, England

      IIF 100
  • Mr Arthur Thomas Alexander Hanson-akins
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 101
  • Asuako-sapong, Yaw Akono Mensah Boadi
    English camera operator born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 243-251, Bromley Road, Edens Park Motorist Centre, London, SE6 2RA, England

      IIF 102
  • Asuako-sapong, Yaw Akono Mensah Boadi
    English cyber security born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, James Joyce Walk, London, SE24 0QT, England

      IIF 103
  • Asuako-sapong, Yaw Akono Mensah Boadi
    English sales director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, James Joyce Walk, London, SE24 0QT, England

      IIF 104
  • Mr Miguel Mateo Carmenes Carrera
    Spanish born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Jays, 19 Alton Road, Prenton, Wirral, CH43 6UB, United Kingdom

      IIF 105
  • Hanson-akins, Arthur Thomas Alexander
    British camera operator born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 106
  • Hanson-akins, Arthur Thomas Alexander
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, LE10 1QU, United Kingdom

      IIF 107
  • Carmenes Carrera, Miguel Mateo
    Spanish cinematographer born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Jays, 19 Alton Road, Prenton, Wirral, CH43 6UB, United Kingdom

      IIF 108
  • Mr Yaw Akono Mensah Boadi Asuako-sapong
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pine Coombe, Croydon, CR0 5HS, England

      IIF 109
  • Asuako-sapong, Yaw Akono Mensah Boadi
    British director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pine Coombe, Croydon, CR0 5HS, England

      IIF 110
  • Pritchard-james, Beaumont Victory Grosvenor
    British camera operator born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Willowhayne Avenue, East Preston, Littlehampton, BN16 1PE, England

      IIF 111
  • Mr Beaumont Victory Grosvenor Pritchard-james
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Willowhayne Avenue, East Preston, Littlehampton, BN16 1PE, England

      IIF 112
child relation
Offspring entities and appointments
Active 53
  • 1
    The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 107 - director → ME
  • 2
    Flat 51 Tulse House, Tulse Hill, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 3
    226b Woodhouse Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    30 Silvermede Road, Wynyard, Billingham, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    95 Peabody Estate Peabody Estate, Lordship Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 63 - director → ME
  • 6
    170 Bacup Road, Rossendale, England
    Corporate (1 parent)
    Equity (Company account)
    1,582 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    27 St. Bartholomews Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    38 38 Brightwell Avenue, Westcliff-on-sea, England
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,457 GBP2021-09-30
    Officer
    2017-03-15 ~ now
    IIF 30 - director → ME
    2017-03-15 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 10
    50 Arcus Road, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    The Garden Barn, Abbey Farm Hinckley Road, Wolvey, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    289,231 GBP2024-03-31
    Officer
    2009-04-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    Kemp House 160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-04 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 13
    Thomas Axon, 24 Fairfield Road, Southville, Bristol, Avon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 20 - director → ME
  • 14
    3 Fossdale Close, Knaresborough
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2014-08-17 ~ now
    IIF 82 - director → ME
  • 15
    2 St. Peters Hill, Flushing, Falmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 22 - director → ME
  • 16
    120 Cockfosters Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    31,148 GBP2024-03-31
    Officer
    2013-01-03 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    29 Willowhayne Avenue, East Preston, Littlehampton, England
    Corporate (2 parents)
    Equity (Company account)
    66,075 GBP2024-01-31
    Officer
    2018-01-24 ~ now
    IIF 111 - director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 18
    Flat 48 Blossom Court, Sumner Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 81 - director → ME
    2023-09-18 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 20
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    725 GBP2023-05-31
    Officer
    2021-03-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    57 Southview Drive, Westcliff-on-sea, England
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    40 Park Road, Tring, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    76,271 GBP2024-04-30
    Officer
    2017-02-28 ~ now
    IIF 80 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Flat 3 243-251 Bromley Road, Edens Park Motorist Centre, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 24
    Unit 1915 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 25
    Crunch Accounting Ltd, Unit 11, Hove Business Centre, Hove, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 99 - director → ME
  • 26
    Unit 10 High Cross Centre, Fountayne Rd, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,251 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    38 Polefield Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    36 Dexter Way Birchmoor, Tamworth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,456 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 93 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 29
    15 James Joyce Walk, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,931 GBP2021-02-28
    Officer
    2021-08-12 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 30
    Thomas Axon, 8 The Chase, East Goscote, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 21 - director → ME
  • 31
    The Jays, 19 Alton Road, Prenton, Wirral, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 32
    C/o M Scrivens & Co Ltd Unit S The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    7,760 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 33
    69 Gaskell Road Gaskell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-22 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 34
    SEA MONSTER MEDIA LTD - 2024-09-27
    Old Bakery Studios Blewetts Wharf, Malpas Road, Truro, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 35
    OH THE HORROR LIMITED - 2014-10-24
    30 Oban Road, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -49,391 GBP2017-09-30
    Officer
    2014-06-30 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
  • 36
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom, England
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 37
    2 Rose Cottage, Edenhall, Penrith, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 69 - director → ME
  • 38
    Apartment 209 The Recidence, Bishopthorpe Road, York, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 39
    43 Lily Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 40
    BY, THE KIN. LTD - 2022-09-05
    OCTOBER & KIN LTD. - 2022-02-23
    RONIN STEPS LIMITED - 2022-02-03
    TERRAE LIMITED - 2017-04-25
    High Cross Centre, 5th Floor, Unit 10, The Archives, Fountayne Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,817 GBP2023-12-31
    Officer
    2022-11-28 ~ now
    IIF 41 - director → ME
  • 41
    21a Basement Flat Kingsgate Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    53,467 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 42
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 43
    6 Crowberry Drive, Scunthorpe, North Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 44
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 45
    39 Hazel Bank 39 Hazel Bank, Kingston Upon Thames, London, England
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 46
    3rd Floor 207 Regent Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 43 - director → ME
  • 47
    4385, 15350257 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 48
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 49
    21 Kingsgate Road, London
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-08
    Officer
    2022-10-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    38 Polefield Rd, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 51
    38 Polefield Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 52
    14 Pine Coombe, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-12 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 53
    5 Lace Apartments, 23 Monarch Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    41,932.91 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    C/o Carringtons Accountants, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-14 ~ 2024-05-14
    IIF 48 - director → ME
  • 2
    BRIMS MEDIA LIMITED - 2023-03-16
    6 Clyde Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    70,660 GBP2022-04-30
    Officer
    2021-05-26 ~ 2021-11-08
    IIF 104 - director → ME
    Person with significant control
    2021-05-26 ~ 2021-11-08
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    17 Elm Grove, London, England
    Corporate (8 parents)
    Equity (Company account)
    1,437 GBP2023-12-31
    Officer
    2014-11-24 ~ 2021-06-30
    IIF 55 - director → ME
  • 4
    3 Fossdale Close, Knaresborough
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2006-08-07 ~ 2008-09-08
    IIF 83 - director → ME
  • 5
    330-332 Eastern Avenue, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ 2022-06-22
    IIF 86 - director → ME
    Person with significant control
    2021-01-25 ~ 2022-06-22
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    33 Hawthorn, Shinfield, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-02-11 ~ 2017-04-07
    IIF 78 - director → ME
  • 7
    Unit 1915 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-09-19 ~ 2024-09-19
    IIF 92 - director → ME
  • 8
    35 Bulwark Road Shoeburyness, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ 2018-04-02
    IIF 100 - director → ME
    Person with significant control
    2017-07-06 ~ 2018-03-06
    IIF 67 - Has significant influence or control OE
  • 9
    4 Chipstead Parade, Chipstead, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    25 GBP2023-09-30
    Officer
    2011-04-13 ~ 2012-05-08
    IIF 39 - director → ME
  • 10
    95 Burnell Gate, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-09 ~ 2025-03-26
    IIF 27 - director → ME
    Person with significant control
    2024-07-09 ~ 2025-03-26
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.