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

Seddon, Dean

    Related profiles found in government register
  • Seddon, Dean
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Priory Close, Ivybridge, PL21 9JG, England

      IIF 1
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 2
    • icon of address 33, 333 Cattewater Road, Plymouth, PL4 0SF, England

      IIF 3
    • icon of address 333 - 340 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL14 3PQ, United Kingdom

      IIF 4
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Cattewater Road, Plymouth, Devon, PL4 0SF, United Kingdom

      IIF 5
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 6
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, England

      IIF 7
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, United Kingdom

      IIF 8 IIF 9
  • Seddon, Dean
    British business director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Seddon, 132 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 10
  • Seddon, Dean
    British ceo born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M Studios, 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, England

      IIF 11
  • Seddon, Dean
    British ceo & founder born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 12
  • Seddon, Dean
    British development director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Seddon, Dean
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Dunraven Drive, Devon, Plymouth, PL6 6AT, United Kingdom

      IIF 14
    • icon of address 30, Priory Close, Ivybridge, PL21 9JG, England

      IIF 15
    • icon of address Maleme, Roseland, Liskeard, Cornwall, PL14 3PQ, United Kingdom

      IIF 16
    • icon of address Maleme, Roseland, Liskeard, PL14 3PQ, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 20
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 83, Duice Street, Manchester, M1 2JQ, United Kingdom

      IIF 23
    • icon of address 15, Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, United Kingdom

      IIF 24
    • icon of address 15, Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, England

      IIF 25
    • icon of address 15, Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, United Kingdom

      IIF 26
    • icon of address Manor, View, 15 Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, England

      IIF 27 IIF 28
    • icon of address Manor, View, 15 Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, United Kingdom

      IIF 29
    • icon of address 15 Sefton Street, Newton-le-willows, Newton-le-willows, Merseyside, WA12 9HT

      IIF 30
    • icon of address 333 - 340, Faraday Mill, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 31
    • icon of address 333, 333 Cattewater Road, Plymouth, PL4 0SF, England

      IIF 32
    • icon of address 333 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 33
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 34
    • icon of address 35, Stonley Court, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 35
    • icon of address 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 36
    • icon of address 69, Dunraven Drive, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Seddon, Dean
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 48
  • Seddon, Dean
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Priory Close, Ivybridge, PL21 9JG, United Kingdom

      IIF 49
  • Mr Dean Seddon
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmewood, 69 Dunraven Drive, Devon, Plymouth, PL6 6AT, England

      IIF 50
    • icon of address 30, Priory Close, Ivybridge, PL21 9JG, England

      IIF 51
    • icon of address 20-22, Maleme, Roseland, Liskeard, Cornwall, PL14 3PQ, United Kingdom

      IIF 52
    • icon of address Maleme, Roseland, Liskeard, Cornwall, PL14 3PQ, United Kingdom

      IIF 53
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55 IIF 56
    • icon of address 80 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 57
    • icon of address 83 Ducie Street, Ducie Street, Prince Rock, Manchester, Devon, M1 2JQ, England

      IIF 58
    • icon of address 83, Ducie Street, Prince Rock, Manchester, Devon, M1 2JQ, United Kingdom

      IIF 59
    • icon of address 333 Cattewater Road, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 60
    • icon of address 333, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 61
    • icon of address 333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 62
    • icon of address 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 63
    • icon of address 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 64
    • icon of address M Studios, 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 65
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, England

      IIF 66 IIF 67 IIF 68
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Seddon, Dean
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 78
  • Seddon, Dean
    British creative director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Seddon, Dean
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 80
    • icon of address 15 Crekes Court, 5 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 81
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 82
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 83
    • icon of address 35, Stonley Court, Mary Seacole Road, Plymouth, Devon, PL1 3JY, England

      IIF 84 IIF 85 IIF 86
    • icon of address 69, Dunraven Drive, Derriford, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 87
    • icon of address 69, Dunraven Drive, Derriford, Plymouth, PL6 6AT, England

      IIF 88
    • icon of address 69, Dunraven Drive, Plymouth, PL6 6AT, England

      IIF 89
    • icon of address 69 Dunraven Drive, Plymouth, PL6 6AT, United Kingdom

      IIF 90
    • icon of address 69 Dunraven Drive, Southway, Plymouth, Devon, PL6 6AT, England

      IIF 91 IIF 92 IIF 93
    • icon of address 69 Dunraven Drive, Southway, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 94
    • icon of address 69 Dunraven Drive, Southway, Plymouth, PL6 6AT, England

      IIF 95 IIF 96 IIF 97
    • icon of address 69 Dunraven Drive, Southway, Plymouth, PL6 6AT, United Kingdom

      IIF 99
  • Seddon, Dean
    British executive director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Dunraven Drive, Southway, Plymouth, Devon, PL6 6AT, England

      IIF 100
  • Seddon, Dean
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Stonley Court, Mary Seacole Road, Plymouth, Devon, PL1 3JY, England

      IIF 101
  • Mr Dean Seddon
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Media House, 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 102
    • icon of address 333 - 340 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 103
    • icon of address 333, 333 Cattewater Road, Plymouth, Devon, PL40SF, England

      IIF 104
    • icon of address 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 105
    • icon of address Holmeplace, 69 Dunraven Drive, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 106
    • icon of address Maverrik House, 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 107
    • icon of address Numbers Uk Ltd, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 108
    • icon of address Virtual Office #023, 333 Faraday Mill, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 109
    • icon of address M Studios, 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, England

      IIF 110
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Manor View, 15 Sefton Street, Newton Le Willows, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 86 - Director → ME
  • 3
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 85 - Director → ME
  • 4
    icon of address 10 Creykes Court Craigie Drive, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 92 - Director → ME
  • 5
    IMARVEL! CREATIVE GROUP LTD - 2015-09-29
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 79 - Director → ME
  • 6
    icon of address 69 Dunraven Drive, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 90 - Director → ME
  • 7
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o, Gilbert Wakefield Lodge, 65 Bewsey Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 26 - Director → ME
  • 9
    IM! GROUP HOLDINGS LTD - 2018-04-19
    GROUNDBREAKERS WORLDWIDE LTD - 2014-01-13
    HIRED GUNS MARKETING LTD - 2013-01-28
    IMCO GROUP HOLDINGS LTD - 2018-05-30
    SILVERSTAR CAPITAL LTD - 2016-06-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,750 GBP2018-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Virtual Office #023 333 Faraday Mill, Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2020-08-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 13
    DFYIN LTD
    - now
    PVG WELLBEING LTD - 2017-02-02
    IM! CONSULT LTD - 2018-04-28
    MAV EVENTS LTD - 2020-02-21
    IMSTRAT WORLDWIDE LTD - 2019-04-05
    SILVERSTAR PROPERTY LTD - 2016-03-15
    MAVERRIK SERVICES LTD - 2023-09-21
    icon of address M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,449 GBP2023-04-30
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2016-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,414 GBP2025-04-30
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    DEAN SEDDON LTD - 2012-07-18
    CONNECT HOUSE MEDIA LTD - 2013-03-01
    icon of address Salt Quay House, 6 North East Quay, Plymouth, Devon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address Office 1f 65 Bewsey Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 25 - Director → ME
  • 20
    TFCS HOLDINGS LTD - 2018-08-01
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 21
    icon of address 333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 22
    PLYMOUTH MEDIA LTD - 2016-03-14
    icon of address 1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,988 GBP2017-11-30
    Officer
    icon of calendar 2015-10-10 ~ dissolved
    IIF 82 - Director → ME
  • 23
    MAVCORP LTD - 2020-03-11
    IMSTRATCO LTD - 2018-11-02
    IM! CORPORATION LTD - 2018-04-19
    icon of address 1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -78,559 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    IMPRINT GRAPHIC SOLUTIONS LIMITED - 2018-04-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,009 GBP2019-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 25
    IM! GROUP SERVICES LTD - 2018-04-28
    icon of address 333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,977 GBP2019-01-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 26
    icon of address Plymedia Office 15 Crekes Court, 5 Craigie Drive, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 95 - Director → ME
  • 27
    icon of address 333-340 Faraday Mill Business Park Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 28
    icon of address Connect House, 120 Bark Street, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 24 - Director → ME
  • 29
    ICTV LIMITED - 2016-12-01
    UNITED CHRISTIAN MEDIA LTD - 2015-12-29
    DPC PRINT LTD - 2016-09-15
    icon of address Media House, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,188 GBP2017-08-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 333 Faraday Mill, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address 333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,885 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Connect House, 120 Bark Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 33
    icon of address 1 Kings Road, Whitehead, County Atrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    MAVERRIK LONDON LTD - 2021-07-08
    icon of address 333 Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,928 GBP2022-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 35
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -397 GBP2016-03-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 89 - Director → ME
  • 36
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Ground Floor Unit 333-340 Faraday Mill Trade Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,452 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 38
    PVG SELECT LTD - 2016-12-14
    IMVK LTD - 2019-04-08
    SEDDON VENTURE LTD. - 2017-12-15
    BIZDEV TRAINING LTD - 2020-02-21
    MAVERICK GLOBAL INVESTMENTS LTD - 2016-03-15
    MAVERRIK BRANDS LTD - 2020-08-24
    BIZDEV LIVE LTD - 2019-09-10
    icon of address M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 39
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 40
    PROMOMAIL LTD - 2020-03-02
    MAVERRIK BRISTOL LTD - 2021-06-08
    icon of address 333 Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,010 GBP2021-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 42
    CLOUD9 MEDIA & PUBLISHING LTD - 2018-08-01
    PROVIDENTIA AG LTD - 2019-04-05
    MAV INC LTD - 2019-09-24
    icon of address 333 - 340 Faraday Mill Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,580 GBP2021-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 43
    PLYMOUTH VENTURE GROUP LTD - 2016-08-31
    SEDDON VENTURE GROUP LTD - 2016-10-05
    IM! MARKETING SERVICES LTD - 2018-04-19
    MAV LEGAL LTD - 2021-06-14
    IMVK SERVICES LTD - 2019-04-05
    icon of address 333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,500 GBP2024-08-31
    Officer
    icon of calendar 2021-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 333 Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 45
    IMAVERICK LTD - 2018-11-12
    MAVERRIK LTD - 2023-08-16
    IDEA CO1 LIMITED - 2024-06-02
    icon of address M Studios 343 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 35 - Director → ME
  • 47
    SOUTH BEACH PROPERTY LTD - 2023-12-29
    IMVK EUROPE LTD - 2019-04-05
    MAV HOLDINGS LTD - 2019-09-20
    SEDDONINVEST LIMITED - 2024-01-11
    AGENIO LTD - 2021-05-21
    GOLDSTAR VENTURES LTD - 2017-12-18
    icon of address 333 333 Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 48
    WHITESTAR (PLYMOUTH) LTD - 2015-07-29
    STRONGFUTURE LTD - 2016-03-15
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 97 - Director → ME
  • 49
    icon of address Maleme, Roseland, Liskeard, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 51
    icon of address 333 Cattewater Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 333 -343 333 Cattewater Road, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 49 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -284,273 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 65 Bewsey Street, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 23 - Director → ME
  • 55
    icon of address 1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,540 GBP2016-06-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 78 - Director → ME
Ceased 18
  • 1
    IM! GROUP HOLDINGS LTD - 2018-04-19
    GROUNDBREAKERS WORLDWIDE LTD - 2014-01-13
    HIRED GUNS MARKETING LTD - 2013-01-28
    IMCO GROUP HOLDINGS LTD - 2018-05-30
    SILVERSTAR CAPITAL LTD - 2016-06-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,750 GBP2018-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2015-02-20
    IIF 37 - Director → ME
  • 2
    DFYIN LTD
    - now
    PVG WELLBEING LTD - 2017-02-02
    IM! CONSULT LTD - 2018-04-28
    MAV EVENTS LTD - 2020-02-21
    IMSTRAT WORLDWIDE LTD - 2019-04-05
    SILVERSTAR PROPERTY LTD - 2016-03-15
    MAVERRIK SERVICES LTD - 2023-09-21
    icon of address M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,449 GBP2023-04-30
    Officer
    icon of calendar 2017-02-02 ~ 2020-08-21
    IIF 48 - Director → ME
    icon of calendar 2014-04-28 ~ 2015-09-29
    IIF 88 - Director → ME
  • 3
    TFCS HOLDINGS LTD - 2018-08-01
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-04-05
    IIF 36 - Director → ME
  • 4
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2018-05-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-05-12
    IIF 59 - Has significant influence or control OE
  • 5
    PLYMOUTH MEDIA LTD - 2016-03-14
    icon of address 1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,988 GBP2017-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2015-09-15
    IIF 94 - Director → ME
  • 6
    BE CORPORATION LTD - 2015-08-08
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ 2018-04-16
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-12
    IIF 108 - Has significant influence or control OE
  • 7
    ICTV LIMITED - 2016-12-01
    UNITED CHRISTIAN MEDIA LTD - 2015-12-29
    DPC PRINT LTD - 2016-09-15
    icon of address Media House, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,188 GBP2017-08-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-06-24
    IIF 100 - Director → ME
    icon of calendar 2014-08-07 ~ 2015-02-01
    IIF 91 - Director → ME
  • 8
    CLOUD9 MEDIA & PUBLISHING LTD - 2018-08-01
    PROVIDENTIA AG LTD - 2019-04-05
    MAV INC LTD - 2019-09-24
    icon of address 333 - 340 Faraday Mill Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,580 GBP2021-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2015-12-08
    IIF 87 - Director → ME
  • 9
    PLYMOUTH VENTURE GROUP LTD - 2016-08-31
    SEDDON VENTURE GROUP LTD - 2016-10-05
    IM! MARKETING SERVICES LTD - 2018-04-19
    MAV LEGAL LTD - 2021-06-14
    IMVK SERVICES LTD - 2019-04-05
    icon of address 333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,500 GBP2024-08-31
    Officer
    icon of calendar 2014-11-25 ~ 2020-12-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 107 - Has significant influence or control OE
  • 10
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-10-01
    IIF 98 - Director → ME
  • 11
    SOUTH BEACH PROPERTY LTD - 2023-12-29
    IMVK EUROPE LTD - 2019-04-05
    MAV HOLDINGS LTD - 2019-09-20
    SEDDONINVEST LIMITED - 2024-01-11
    AGENIO LTD - 2021-05-21
    GOLDSTAR VENTURES LTD - 2017-12-18
    icon of address 333 333 Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2015-12-08
    IIF 80 - Director → ME
  • 12
    WHITESTAR (PLYMOUTH) LTD - 2015-07-29
    STRONGFUTURE LTD - 2016-03-15
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2015-12-08
    IIF 96 - Director → ME
  • 13
    icon of address Maleme, Roseland, Liskeard, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2020-10-01
    IIF 16 - Director → ME
  • 14
    icon of address 16 Langtree, Ashurst, Skelmersdale, West Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2013-01-25
    IIF 29 - Director → ME
  • 15
    icon of address Maleme, Roseland, Liskeard, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ 2020-04-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-04-05
    IIF 67 - Ownership of shares – 75% or more OE
  • 16
    THE WEBB DESIGN COMPANY LTD - 2017-10-11
    icon of address Berkeley House, Dix's Field, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,433 GBP2022-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2015-06-24
    IIF 99 - Director → ME
  • 17
    icon of address Birchwood Lowton Cross, Bondleigh, North Tawton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2009-09-21
    IIF 30 - Director → ME
  • 18
    icon of address 10 Creykes Court 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2015-06-24
    IIF 93 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.