1
81 Southall Avenue, Neath, Wales
Dissolved Corporate
Officer
2017-10-10 ~ 2017-11-21
IIF 121 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 30 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 152 - Ownership of shares – 75% or more → OE
2
ALL ABOUT POLITICS LIMITED - 2017-12-21
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2017-12-18 ~ 2018-03-26
IIF 105 - Director → ME
Person with significant control
2017-12-18 ~ 2018-03-26
IIF 141 - Has significant influence or control → OE
3
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2018-01-01 ~ 2018-03-21
IIF 106 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 65 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 45 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 89 - Ownership of shares – 75% or more → OE
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
4
4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate
Officer
2017-02-14 ~ 2017-03-16
IIF 61 - Director → ME
5
Old Cann School, Salisbury Road, Shaftesbury, Dorset
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-14,370 GBP2025-04-30
Officer
1999-11-05 ~ 2001-03-26
IIF 4 - Director → ME
6
CONVICTION - 2021-04-07
4385, 11727073 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
50 GBP2021-12-31
Officer
2018-12-14 ~ 2022-11-02
IIF 12 - Secretary → ME
7
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2017-10-10 ~ 2017-11-21
IIF 117 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 26 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 150 - Ownership of shares – 75% or more → OE
8
4 Whitsun Avenue, Salford, England
Dissolved Corporate
Officer
2017-09-11 ~ 2017-11-21
IIF 80 - Secretary → ME
2017-06-15 ~ 2017-09-11
IIF 75 - Secretary → ME
9
M8
Dissolved Corporate (1 parent)
Officer
2016-11-15 ~ 2017-03-14
IIF 74 - Secretary → ME
10
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate (1 parent)
Officer
2017-11-01 ~ 2018-02-19
IIF 70 - Director → ME
Person with significant control
2017-11-01 ~ 2018-02-19
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
MEGABEAM NETWORKS LIMITED - 2003-05-27
NEVRUS (839) LIMITED - 2000-06-15
4th Floor, Ilona Rose House, Manette Street, London, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
2,839,060 GBP2017-12-31
Officer
2000-06-14 ~ 2003-03-06
IIF 1 - Director → ME
12
CONVICTION - 2018-04-18
3rd Floor 86-90 Paul Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-04-18 ~ 2017-05-06
IIF 57 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 90 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 58 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 31 - Secretary → ME
13
Crawley Court, Winchester, Hampshire
Active Corporate (2 parents)
Officer
2006-07-25 ~ 2007-12-06
IIF 48 - Director → ME
14
MEGACOM INTERMEDIA LIMITED - 2002-06-07
BETACUBE INC. LIMITED - 2000-06-14
GAMAGES MEGASTORE LIMITED - 2000-02-07
9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (4 parents)
Officer
2000-03-28 ~ 2003-03-06
IIF 2 - Director → ME
15
MEGABEAM MEDIA LIMITED - 2001-05-23
9 Elysium Gate, 126-128 New Kings Road, Fulham, London
Dissolved Corporate (4 parents)
Officer
2000-02-18 ~ 2003-03-06
IIF 3 - Director → ME
16
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2018-01-15 ~ 2018-03-26
IIF 38 - Secretary → ME
17
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2017-10-10 ~ 2017-11-21
IIF 119 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 92 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 27 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 29 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of shares – 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 149 - Ownership of shares – 75% or more → OE
18
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2017-09-02 ~ 2017-10-06
IIF 59 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 91 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 73 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 22 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
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
2017-09-02 ~ 2017-10-06
IIF 83 - Ownership of shares – 75% or more → OE
19
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2017-09-02 ~ 2017-11-21
IIF 66 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 102 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 78 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 35 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 87 - Ownership of shares – 75% or more → OE
20
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2017-09-02 ~ 2017-11-21
IIF 68 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 103 - Director → ME
2017-03-10 ~ 2017-04-13
IIF 79 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 36 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of shares – 75% or more → OE
2017-09-02 ~ 2017-11-21
IIF 88 - Ownership of shares – 75% or more → OE
21
MILLER WARWICK AND PARTNERS LLP - 2016-11-10
35-37 Ludgate Hill, London, England
Dissolved Corporate (1 parent)
Officer
2016-10-26 ~ 2017-03-09
IIF 55 - LLP Designated Member → ME
22
4385, 10658386: Companies House Default Address, Cardiff
Dissolved Corporate
Officer
2018-01-01 ~ 2018-03-21
IIF 99 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 64 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 18 - Secretary → ME
2018-01-01 ~ 2018-03-21
IIF 33 - Secretary → ME
2017-03-21 ~ 2017-04-13
IIF 76 - Secretary → ME
Person with significant control
2018-02-19 ~ 2018-03-21
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
23
Kemp House, 152-160 City Road, London, Greater London, England
Dissolved Corporate
Officer
2017-11-20 ~ 2018-04-03
IIF 122 - Director → ME
Person with significant control
2017-11-20 ~ 2018-04-03
IIF 146 - Has significant influence or control → OE
24
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2018-01-01 ~ 2018-03-26
IIF 93 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 123 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 28 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 23 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Right to appoint or remove directors → OE
2017-10-10 ~ 2017-11-21
IIF 154 - Ownership of shares – 75% or more → OE
25
The Old Exchange, 12 Compton Road, Wimbledon, London
Dissolved Corporate (2 parents)
Equity (Company account)
1,247,473 GBP2016-12-31
Officer
2010-11-15 ~ 2015-03-11
IIF 53 - Director → ME
26
4385, 10682662: Companies House Default Address, Cardiff
Dissolved Corporate
Officer
2017-09-07 ~ 2017-11-21
IIF 69 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 104 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 34 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-21
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
2017-09-07 ~ 2017-11-21
IIF 86 - Ownership of shares – 75% or more → OE
27
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2018-01-01 ~ 2018-03-21
IIF 107 - Director → ME
2017-09-02 ~ 2017-11-21
IIF 63 - Director → ME
2018-01-01 ~ 2018-03-21
IIF 37 - Secretary → ME
2017-03-10 ~ 2017-04-13
IIF 77 - Secretary → ME
2018-02-17 ~ 2018-03-21
IIF 21 - Secretary → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 85 - Ownership of shares – 75% or more → OE
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
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2018-02-06 ~ 2018-03-21
IIF 100 - Director → ME
2018-02-19 ~ 2018-03-21
IIF 20 - Secretary → ME
2018-02-06 ~ 2018-03-21
IIF 17 - Secretary → ME
Person with significant control
2018-02-06 ~ 2018-03-21
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
29
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2018-01-15 ~ 2018-03-21
IIF 94 - Director → ME
2018-01-15 ~ 2018-03-21
IIF 14 - Secretary → ME
Person with significant control
2018-01-15 ~ 2018-03-21
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of shares – 75% or more → OE
30
6th Floor, 252-262 Romford Road, London, England
Active Corporate (3 parents)
Equity (Company account)
-940 GBP2024-03-31
Officer
2022-03-07 ~ 2023-06-07
IIF 10 - Director → ME
2022-03-07 ~ 2023-06-07
IIF 16 - Secretary → ME
31
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2018-01-01 ~ 2018-03-26
IIF 97 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 124 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 40 - Secretary → ME
2018-01-01 ~ 2018-03-26
IIF 43 - Secretary → ME
Person with significant control
2018-01-01 ~ 2018-03-26
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
2017-10-10 ~ 2017-11-21
IIF 155 - Ownership of shares – 75% or more → OE
32
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2018-01-01 ~ 2018-03-26
IIF 96 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 125 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 44 - Secretary → ME
2017-10-10 ~ 2017-11-21
IIF 41 - Secretary → ME
Person with significant control
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
2017-10-10 ~ 2017-11-21
IIF 157 - Ownership of shares – 75% or more → OE
33
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate
Officer
2017-10-10 ~ 2017-11-21
IIF 126 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 39 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 156 - Ownership of shares – 75% or more → OE
34
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate
Officer
2017-10-10 ~ 2017-11-21
IIF 120 - Director → ME
2017-10-10 ~ 2017-11-21
IIF 25 - Secretary → ME
Person with significant control
2017-10-10 ~ 2017-11-21
IIF 151 - Ownership of shares – 75% or more → OE
35
Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
Dissolved Corporate
Officer
2017-10-19 ~ 2017-11-21
IIF 118 - Director → ME
2017-10-19 ~ 2017-11-21
IIF 24 - Secretary → ME
Person with significant control
2017-10-19 ~ 2017-11-21
IIF 153 - Ownership of shares – 75% or more → OE
36
Kemp House, 160 City Road, London, England
Dissolved Corporate
Officer
2018-01-01 ~ 2018-03-26
IIF 95 - Director → ME
2017-09-11 ~ 2017-12-17
IIF 67 - Director → ME
2017-08-11 ~ 2017-09-11
IIF 62 - Director → ME
2018-01-01 ~ 2018-03-26
IIF 42 - Secretary → ME
2017-08-11 ~ 2017-09-11
IIF 81 - Secretary → ME
Person with significant control
2017-09-11 ~ 2017-12-17
IIF 111 - Ownership of shares – 75% or more → OE
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
2017-08-11 ~ 2017-09-11
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
37
M8
Dissolved Corporate
Officer
2017-09-02 ~ 2017-11-21
IIF 60 - Director → ME
Person with significant control
2017-09-02 ~ 2017-11-21
IIF 82 - Ownership of shares – 75% or more → OE