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

Jarvis, Ryan

    Related profiles found in government register
  • Jarvis, Ryan
    British director born in October 1969

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 4 IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
  • Jarvis, Ryan
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 7
  • Jarvis, Ryan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 8
  • Jarvis, Ryan
    British entrepreneur born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

      IIF 9
  • Jarvis, Ryan
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 10
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA, England

      IIF 11
  • Jarvis, Ryan Frazer
    British lawyer born in October 1969

    Registered addresses and corresponding companies
    • icon of address 9 Rottingdean Place, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7FS

      IIF 12
  • Jarvis, Ryan
    British lawyer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 15796792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address The Wisdom Trust, Postal Point 428, Manchester, M8 2FS, United Kingdom

      IIF 18
  • Jarvis, Ryan

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 36, Greenhill Road, Manchester, Lancashire, M8 9LG, United Kingdom

      IIF 23
    • icon of address The Wisdom Trust, Po Box 428, Manchester, Greater Manchester, M8 2FS, United Kingdom

      IIF 24
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 25
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 26 IIF 27 IIF 28
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 29
  • Jarvis, Ryan Stuart Peter

    Registered addresses and corresponding companies
  • Jarvis, Ryan Frazer
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 54
  • Raynott, Ryan
    born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 55
    • icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, M4 5AD, England

      IIF 56
  • Raynott, Ryan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raynott, Ryan
    British chief executive officer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 58
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 59
  • Raynott, Ryan
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 60
  • Raynott, Ryan
    British law student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British associate paralegal born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Jarvis, Ryan
    British student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 71 IIF 72
  • Raynott, Ryan

    Registered addresses and corresponding companies
    • icon of address M8

      IIF 73
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 74
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 75
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 76
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 77 IIF 78 IIF 79
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 80
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 81
  • Mr Ryan Jarvis
    British born in October 1969

    Resident in England

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

      IIF 82
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Mr Ryan Raynott
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Jarvis, Ryan Stuart Peter
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 94 IIF 95 IIF 96
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 97 IIF 98 IIF 99
  • Jarvis, Ryan Stuart Peter
    British founder & ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 100
  • Jarvis, Ryan Stuart Peter
    British student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M8

      IIF 101
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 102 IIF 103 IIF 104
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 107
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 108
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 109
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4385, 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • icon of address Po Box 4385, 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
    • icon of address Po Box 4385, 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Mr Ryan Raynott
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 113
  • Jarvis, Ryan Stuart Peter
    born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 114
  • Ryan Raynott
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 115
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 116
  • Jarvis, Ryan Stuart Peter
    British chief executive officer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 117
  • Jarvis, Ryan Stuart Peter
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 118
  • Jarvis, Ryan Stuart Peter
    British law student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 127 IIF 128
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 15796792 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 148 - Right to appoint or remove membersOE
    IIF 148 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 13 - Director → ME
  • 5
    EDIFICE INTERNATIONAL LIMITED - 2011-11-08
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    123,361 GBP2024-12-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAWLAW 698 LIMITED - 2007-10-08
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2016-12-31
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 8
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2018-04-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    icon of address M8
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,831 GBP2022-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address 4385, 13826761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2019-07-01 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2 Eaton Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 3 Grosvenor Cottages, Eaton Terrace, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 4385, 13757985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -429,691 GBP2024-03-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 6 - Director → ME
  • 18
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Has significant influence or control over the trustees of a trustOE
    IIF 85 - Has significant influence or controlOE
  • 19
    icon of address 4385, 13017487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 20
    icon of address 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Grosvenor Cottages, Eaton Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    -72,122 GBP2024-09-30
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    icon of address 81 Southall Avenue, Neath, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 123 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 154 - Ownership of shares – 75% or more OE
  • 2
    ALL ABOUT POLITICS LIMITED - 2017-12-21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 141 - Has significant influence or control OE
  • 3
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 63 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 108 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 91 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-16
    IIF 58 - Director → ME
  • 5
    icon of address Old Cann School, Salisbury Road, Shaftesbury, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,370 GBP2025-04-30
    Officer
    icon of calendar 1999-11-05 ~ 2001-03-26
    IIF 12 - Director → ME
  • 6
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-11-02
    IIF 19 - Secretary → ME
  • 7
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 120 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 151 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Whitsun Avenue, Salford, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-06-15 ~ 2017-09-11
    IIF 75 - Secretary → ME
    icon of calendar 2017-09-11 ~ 2017-11-21
    IIF 80 - Secretary → ME
  • 9
    icon of address 36 Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2017-03-14
    IIF 74 - Secretary → ME
  • 10
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
  • 11
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED - 2003-05-27
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    NEVRUS (839) LIMITED - 2000-06-15
    icon of address 4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,839,060 GBP2017-12-31
    Officer
    icon of calendar 2000-06-14 ~ 2003-03-06
    IIF 1 - Director → ME
  • 12
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2017-05-06
    IIF 59 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 102 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 67 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 39 - Secretary → ME
  • 13
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2007-12-06
    IIF 8 - Director → ME
  • 14
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    MEGACOM INTERMEDIA LIMITED - 2002-06-07
    BETACUBE INC. LIMITED - 2000-06-14
    icon of address 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2003-03-06
    IIF 2 - Director → ME
  • 15
    MEGABEAM MEDIA LIMITED - 2001-05-23
    icon of address 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2003-03-06
    IIF 3 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-26
    IIF 41 - Secretary → ME
  • 17
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 122 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 103 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 37 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 150 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 92 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 57 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 73 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 84 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 104 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 64 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 36 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 20
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 105 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 66 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 79 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 21
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ 2017-03-09
    IIF 55 - LLP Designated Member → ME
  • 22
    icon of address 4385, 10658386: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 62 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 98 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 26 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 34 - Secretary → ME
    icon of calendar 2017-03-21 ~ 2017-04-13
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 146 - Has significant influence or control OE
  • 24
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 119 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 101 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 32 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 149 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 25
    icon of address The Old Exchange, 12 Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,247,473 GBP2016-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2015-03-11
    IIF 9 - Director → ME
  • 26
    icon of address 4385, 10682662: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 106 - Director → ME
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 69 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 88 - Ownership of shares – 75% or more OE
  • 27
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 61 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 109 - Director → ME
    icon of calendar 2018-02-17 ~ 2018-03-21
    IIF 29 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 77 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 99 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 28 - Secretary → ME
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 29
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 93 - Director → ME
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 30
    icon of address 6th Floor, 252-262 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 18 - Director → ME
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 24 - Secretary → ME
  • 31
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 96 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 121 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 51 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 153 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 124 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 95 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 52 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 156 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 125 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 155 - Ownership of shares – 75% or more OE
  • 34
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 126 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 152 - Ownership of shares – 75% or more OE
  • 35
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 117 - Director → ME
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 157 - Ownership of shares – 75% or more OE
  • 36
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 65 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 94 - Director → ME
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 60 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 50 - Secretary → ME
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 113 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 86 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.