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

Reeves, Allan Anthony

    Related profiles found in government register
  • Reeves, Allan Anthony
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Alton, GU34 5SR, United Kingdom

      IIF 1
    • icon of address Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 2
    • icon of address Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks, SL9 7QE, England

      IIF 3
    • icon of address Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, SL9 7QE, United Kingdom

      IIF 4
    • icon of address Marycot, Old Mill Lane, Clifford, Wetherby, West Yorkshire, LS23 6LE, England

      IIF 5
  • Reeves, Allan Anthony
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Lasham, Alton, Hampshire, GU34 5SR, England

      IIF 6
  • Reeves, Allan Anthony
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studio, Lasham, Alton, GU34 5SR, England

      IIF 7 IIF 8
  • Reeves, Allan Anthony
    British finance director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Alton, GU34 5SR, England

      IIF 9 IIF 10
    • icon of address Black Hangar Studios, Lasham Airfields, Alton, GU34 5SR, England

      IIF 11
  • Reeves, Allan Anthony
    British financial director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studio, Lasham, Alton, GU34 5SR, England

      IIF 12
    • icon of address Black Hangar Studios, Lasham, Alton, GU34 5SR, England

      IIF 13
  • Reeves, Allan
    British accountant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 55-59 Shaftesbury Avenue, London, W1D 6LD, England

      IIF 14
  • Reeves, Allan Anthony
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address 14 Ridge Avenue, Winchmore Hill, London, N21 2AJ

      IIF 15
  • Reves, Allan Anthony
    British company director born in June 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Meadway, London, N14 6NY

      IIF 16
  • Reeves, Allan Anthony
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Meadway, London, N14 6NY

      IIF 17
    • icon of address 15, Meadway, London, N14 6NY, United Kingdom

      IIF 18
    • icon of address First Floor, 55 -59 Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 19
  • Reeves, Allan Anthony
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 20
    • icon of address 5th Floor The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 21
  • Reeves, Allan Anthony
    British accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reeves, Allan Anthony
    British accountants born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 84
  • Reeves, Allan Anthony
    British ceo born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 85
  • Reeves, Allan Anthony
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Hangar Studios, Lasham Airfield, Lasham, Alton, Hampshire, GU34 5SR, England

      IIF 86
    • icon of address 14th Floor, 89 Albert Embankment, London, SE1 7TP, Uk

      IIF 87
    • icon of address 14th Floor, 89 Albert Embankment, London, SE1 7TP, United Kingdom

      IIF 88 IIF 89
    • icon of address 15, Meadway, London, N14 6NY

      IIF 90 IIF 91
    • icon of address 15, Meadway, London, N14 6NY, England

      IIF 92
    • icon of address 15, Meadway, London, N14 6NY, United Kingdom

      IIF 93
    • icon of address 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 94 IIF 95
    • icon of address 2nd, Floor, 17 Waterloo Place, London, SW1Y 4AR, England

      IIF 96
    • icon of address 39, Long Acre, London, WC2E 9LG, United Kingdom

      IIF 97
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 98
  • Reeves, Allan Anthony
    British company secretary born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Meadway, London, N14 6NY, United Kingdom

      IIF 99
    • icon of address 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 100
  • Reeves, Allan Anthony
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 101
    • icon of address 5, Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 102
    • icon of address 14th Floor, 89 Albert Embankment, London, SE1 7TP, Uk

      IIF 103
    • icon of address 15 Meadway, London, N14 6NY

      IIF 104 IIF 105 IIF 106
    • icon of address 15, Meadway, London, N14 6NY, England

      IIF 107
    • icon of address 15, Meadway, London, N14 6NY, United Kingdom

      IIF 108 IIF 109
    • icon of address C/o Essentially, 14th Floor, 89 Albert Embankment, London, SE1 7TP

      IIF 110 IIF 111
    • icon of address Garden Studios, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 112
  • Reeves, Allan Anthony
    British director accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Meadway, London, N14 6NY

      IIF 113
  • Reeves, Allan Anthony
    British finance director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Harwood Road, London, SW6 4QP

      IIF 114
  • Reeves, Allan Anthony
    British none born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor 89, Albert Embankment, London, SE1 7TP

      IIF 115
  • Reeves, Allan Anthony
    British

    Registered addresses and corresponding companies
  • Reeves, Allan Anthony
    British accountant

    Registered addresses and corresponding companies
  • Reeves, Allan Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Ridge Avenue, Winchmore Hill, London, N21 2AJ

      IIF 210
  • Reeves, Allan Anthony
    British director

    Registered addresses and corresponding companies
  • Reeves, Allan Anthony
    British professional cricket player

    Registered addresses and corresponding companies
    • icon of address 15 Meadway, London, N14 6NY

      IIF 215
  • Mr Allan Anthony Reeves
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Meadway, London, N14 6NY

      IIF 216 IIF 217 IIF 218
    • icon of address 15, Meadway, London, N14 6NY, United Kingdom

      IIF 219
    • icon of address 39, Granville Road, South Woodford, London, E18 1LD, England

      IIF 220
    • icon of address 5th Floor The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 221
    • icon of address Marycot, Old Mill Lane, Clifford, Wetherby, West Yorkshire, LS23 6LE, England

      IIF 222
  • Reeves, Allan Anthony

    Registered addresses and corresponding companies
    • icon of address 14 Ridge Avenue, London, N21 2AJ

      IIF 223
    • icon of address 14 Ridge Avenue, Winchmore Hill, London, N21 2AJ

      IIF 224 IIF 225
    • icon of address 15, Harwood Road, London, SW6 4QP, England

      IIF 226
    • icon of address 15 Meadway, London, N14 6NY

      IIF 227
    • icon of address 51 Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG

      IIF 228
    • icon of address C/o Essentially Professional Services, 14th Floor, 89 Albert Embankment, London, SE1 7TP

      IIF 229
    • icon of address 9, Claremont Road, Norwich, NR4 6SH, England

      IIF 230
  • Reeves, Allan
    British

    Registered addresses and corresponding companies
  • Reeves, Allan
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th, Floor, 89 Albert Embankment, London, SE1 7TP, United Kingdom

      IIF 240
  • Mr Allan Anthony Reeves
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 241
  • Reeves, Allan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,199 GBP2024-12-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 4 - Director → ME
  • 2
    ANOTHER AGENCY LIMITED - 2021-05-17
    icon of address Marycot Old Mill Lane, Clifford, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,912 GBP2024-12-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 15 Meadway, London
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    10,827 GBP2017-12-31
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 92 - Director → ME
  • 5
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 95 - Director → ME
  • 6
    icon of address First Floor Block A Loversall Court, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 89 - Director → ME
  • 7
    CELERITY LENDING LIMITED - 2011-01-28
    icon of address First Floor, Block A Loversall Court, Clayfield, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 90 - Director → ME
  • 8
    REEVES DALLAS DYNAMICS LTD - 2024-05-16
    icon of address 39 Granville Road, South Woodford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -214 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 94 - Director → ME
  • 10
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 85 - Director → ME
  • 12
    icon of address 1st Floor, 55-59 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 63 - Director → ME
  • 13
    ESSENTIALLY PROFESSIONAL SERVICES LIMITED - 2011-04-21
    ACCOUNTS EIGHT LIMITED - 2008-09-18
    ACCOUNTS 8 LIMITED - 2006-03-22
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 100 - Director → ME
  • 15
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 109 - Director → ME
  • 16
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 88 - Director → ME
  • 17
    icon of address Atlanta, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Venture House, Arlington Square, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 1st Floor, 55-59 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 60 - Director → ME
  • 20
    CAPITAR SECURITIES LIMITED - 2013-07-16
    REEVES SECURITIES LIMITED - 2014-02-19
    icon of address C/o Reeves Accounts Ltd, Garden Studios 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 78 - Director → ME
  • 21
    icon of address Dwight Mighty, 94 Pepys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 22
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 108 - Director → ME
  • 23
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 84 - Director → ME
  • 24
    icon of address 15 Meadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    icon of address Celerity Professional Services, 1st Floor 55 - 59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 239 - Secretary → ME
    IIF 255 - Secretary → ME
  • 26
    icon of address Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,199 GBP2024-12-31
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address 15 Meadway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,883 GBP2023-12-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    CAPITAR HOLDINGS LIMITED - 2013-03-27
    REEVES ACCOUNTS COMPANY LIMITED - 2013-12-13
    icon of address 5th Floor The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107,558 GBP2024-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 15 Meadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    CAPITAR LIMITED - 2013-03-27
    icon of address 15 Meadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 55 - Director → ME
  • 31
    CAPITAR CONSULTANTS LIMITED - 2013-03-27
    icon of address 15 Meadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ dissolved
    IIF 123 - Secretary → ME
  • 33
    icon of address 15 Meadway, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -524 GBP2016-07-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Celerity Accounts Ltd, 1st Floor, 55-59 Shaftesbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 1996-08-20 ~ dissolved
    IIF 137 - Secretary → ME
  • 35
    icon of address 51 Eaton House 39-40 Upper Grosvenor Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    432,188 GBP2024-12-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 228 - Secretary → ME
  • 36
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    363,275 GBP2025-01-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 20 - Director → ME
  • 37
    Company number 03181030
    Non-active corporate
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 105 - Director → ME
  • 38
    Company number 03429567
    Non-active corporate
    Officer
    icon of calendar 2002-09-04 ~ now
    IIF 129 - Secretary → ME
  • 39
    Company number 04717282
    Non-active corporate
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 110 - Director → ME
  • 40
    Company number 05621564
    Non-active corporate
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF 32 - Director → ME
    icon of calendar 2006-11-01 ~ now
    IIF 160 - Secretary → ME
  • 41
    Company number 05844954
    Non-active corporate
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 113 - Director → ME
  • 42
    Company number 05859154
    Non-active corporate
    Officer
    icon of calendar 2006-10-19 ~ now
    IIF 201 - Secretary → ME
  • 43
    Company number 06367970
    Non-active corporate
    Officer
    icon of calendar 2007-09-11 ~ now
    IIF 156 - Secretary → ME
  • 44
    Company number 06376186
    Non-active corporate
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 57 - Director → ME
    icon of calendar 2007-09-19 ~ now
    IIF 174 - Secretary → ME
  • 45
    Company number 06547406
    Non-active corporate
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 168 - Secretary → ME
  • 46
    Company number 06632492
    Non-active corporate
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 144 - Secretary → ME
  • 47
    Company number 06736249
    Non-active corporate
    Officer
    icon of calendar 2008-10-29 ~ now
    IIF 138 - Secretary → ME
  • 48
    Company number 06749698
    Non-active corporate
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 120 - Secretary → ME
  • 49
    Company number 06769624
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 134 - Secretary → ME
  • 50
    Company number 07018668
    Non-active corporate
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 170 - Secretary → ME
  • 51
    Company number 07306432
    Non-active corporate
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 115 - Director → ME
  • 52
    Company number 07436922
    Non-active corporate
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 103 - Director → ME
  • 53
    Company number 07444552
    Non-active corporate
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 77 - Director → ME
  • 54
    Company number 07444647
    Non-active corporate
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 76 - Director → ME
Ceased 159
  • 1
    S MEEHAN PROMOTIONS LIMITED - 2009-04-06
    icon of address 14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2011-07-15
    IIF 45 - Director → ME
  • 2
    APEPA LIMITED - 2001-08-13
    ACE SPORTS LIMITED - 2001-03-16
    icon of address Rear Suite, 1st Floor Pilgrim House, Packhorse Road, Gerrards Cross, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -140,941 GBP2024-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2018-02-01
    IIF 114 - Director → ME
    icon of calendar 2019-03-09 ~ 2021-03-01
    IIF 27 - Director → ME
    icon of calendar 2010-09-30 ~ 2013-03-08
    IIF 25 - Director → ME
    icon of calendar 2010-09-30 ~ 2018-02-01
    IIF 226 - Secretary → ME
  • 3
    icon of address 5 Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    43,701 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-06-30
    IIF 102 - Director → ME
  • 4
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2011-03-18
    IIF 169 - Secretary → ME
  • 5
    icon of address Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2021-03-01
    IIF 26 - Director → ME
    icon of calendar 2010-07-31 ~ 2018-02-01
    IIF 30 - Director → ME
    icon of calendar 2010-07-31 ~ 2018-02-01
    IIF 253 - Secretary → ME
  • 6
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,012 GBP2017-12-31
    Officer
    icon of calendar 2007-07-13 ~ 2008-05-01
    IIF 214 - Secretary → ME
  • 7
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Officer
    icon of calendar 2007-07-13 ~ 2008-05-01
    IIF 212 - Secretary → ME
  • 8
    icon of address 64 Heol Ysgubor, Castle View, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2008-07-20
    IIF 53 - Director → ME
    icon of calendar 2008-07-20 ~ 2009-07-31
    IIF 205 - Secretary → ME
  • 9
    icon of address 43 Old Road, Mottram, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,292 GBP2020-09-30
    Officer
    icon of calendar 2004-03-03 ~ 2011-03-18
    IIF 161 - Secretary → ME
  • 10
    BAXTER BELL MORTGAGE SOLUTIONS LIMITED - 2009-06-23
    icon of address 27 Turnberry, Yate, Bristol
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,959 GBP2016-03-31
    Officer
    icon of calendar 2008-03-03 ~ 2011-03-18
    IIF 178 - Secretary → ME
  • 11
    JL RIGHTS LIMITED - 2006-07-13
    icon of address 14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-05-01
    IIF 213 - Secretary → ME
  • 12
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2011-03-18
    IIF 234 - Secretary → ME
    IIF 250 - Secretary → ME
  • 13
    icon of address Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,746 GBP2016-12-31
    Officer
    icon of calendar 2008-12-31 ~ 2011-03-18
    IIF 197 - Secretary → ME
  • 14
    icon of address Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,398,339 GBP2023-12-31
    Officer
    icon of calendar 2024-09-11 ~ 2025-01-01
    IIF 11 - Director → ME
  • 15
    icon of address Black Hangar Studio, Lasham Airfield, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -921,371 GBP2023-12-31
    Officer
    icon of calendar 2024-09-11 ~ 2025-02-19
    IIF 13 - Director → ME
  • 16
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2011-03-18
    IIF 242 - Secretary → ME
  • 17
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-03-18
    IIF 231 - Secretary → ME
  • 18
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2010-06-25
    IIF 16 - Director → ME
  • 19
    icon of address First Floor Block A Loversall Court, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2010-06-25
    IIF 91 - Director → ME
  • 20
    CELERITY LENDING LIMITED - 2011-01-28
    icon of address First Floor, Block A Loversall Court, Clayfield, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2010-07-22
    IIF 99 - Director → ME
  • 21
    REEVES DALLAS DYNAMICS LTD - 2024-05-16
    icon of address 39 Granville Road, South Woodford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -214 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-05-16
    IIF 75 - Director → ME
  • 22
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2010-06-25
    IIF 93 - Director → ME
  • 23
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2010-11-12
    IIF 87 - Director → ME
  • 24
    icon of address Rear Suite, 1st Floor, Pilgrim House, Packhorse Road, Gerrards Cross, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    940,108 GBP2024-12-31
    Officer
    icon of calendar 2010-07-31 ~ 2018-02-01
    IIF 29 - Director → ME
    icon of calendar 2018-07-30 ~ 2021-03-01
    IIF 28 - Director → ME
    icon of calendar 2010-07-31 ~ 2018-02-01
    IIF 252 - Secretary → ME
  • 25
    BEDDINGTON & BLACKMAN LIMITED - 2005-07-07
    icon of address 16 Savile Row, London
    Active Corporate (2 parents)
    Equity (Company account)
    991,233 GBP2024-05-31
    Officer
    icon of calendar 2001-05-30 ~ 2003-03-31
    IIF 135 - Secretary → ME
  • 26
    icon of address C/o Moore Stephens (guildford) Llp, Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2011-03-18
    IIF 165 - Secretary → ME
  • 27
    icon of address 1 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,685,115 GBP2024-03-31
    Officer
    icon of calendar 2002-09-19 ~ 2005-02-21
    IIF 118 - Secretary → ME
  • 28
    icon of address 5 Giffard Court, Millbrook Close, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    786,801 GBP2024-05-31
    Officer
    icon of calendar 2010-05-25 ~ 2011-03-18
    IIF 235 - Secretary → ME
    IIF 247 - Secretary → ME
  • 29
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-12
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 73 - Director → ME
  • 30
    icon of address Uhy Hacker Young Llp 4 Thomas More Square, Quadrant House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,420 GBP2024-05-31
    Officer
    icon of calendar 2008-10-30 ~ 2011-06-15
    IIF 125 - Secretary → ME
  • 31
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2010-06-11
    IIF 240 - Director → ME
  • 32
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2009-06-28
    IIF 48 - Director → ME
    icon of calendar 2009-06-28 ~ 2011-03-18
    IIF 181 - Secretary → ME
  • 33
    ATRIUM CONSULTANCY LIMITED - 1999-02-24
    THE ACCOUNTS BUREAU LTD - 2014-09-18
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    266,876 GBP2015-12-31
    Officer
    icon of calendar 2000-03-01 ~ 2005-12-01
    IIF 15 - Director → ME
    icon of calendar 1999-01-07 ~ 2005-12-01
    IIF 117 - Secretary → ME
  • 34
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-22 ~ 2012-06-14
    IIF 98 - Director → ME
  • 35
    icon of address 1st Floor, 55-59 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2012-02-14
    IIF 64 - Director → ME
  • 36
    icon of address Black Hangar Studios Lasham Airfield, Lasham, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,465,944 GBP2023-12-31
    Officer
    icon of calendar 2024-11-06 ~ 2025-02-19
    IIF 7 - Director → ME
  • 37
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    411,393 GBP2024-08-31
    Officer
    icon of calendar 2010-08-09 ~ 2011-03-18
    IIF 243 - Secretary → ME
    IIF 237 - Secretary → ME
  • 38
    J HARRISON PROMOTIONS LIMITED - 2009-04-15
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2009-10-06
    IIF 42 - Director → ME
    icon of calendar 2009-04-15 ~ 2011-03-18
    IIF 196 - Secretary → ME
  • 39
    icon of address Stuart House, 15-17 North Park Road, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -42,757 GBP2024-04-30
    Officer
    icon of calendar 2002-04-16 ~ 2002-07-02
    IIF 136 - Secretary → ME
  • 40
    icon of address 19 Murray Street, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,191 GBP2022-06-29
    Officer
    icon of calendar 2008-06-24 ~ 2011-03-18
    IIF 153 - Secretary → ME
  • 41
    DEAN RYAN IMAGE RIGHTS LIMITED - 2009-07-24
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,602 GBP2017-03-31
    Officer
    icon of calendar 2008-03-10 ~ 2009-07-01
    IIF 190 - Secretary → ME
  • 42
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,037 GBP2019-03-31
    Officer
    icon of calendar 1999-10-19 ~ 2004-04-01
    IIF 211 - Secretary → ME
  • 43
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2011-03-18
    IIF 192 - Secretary → ME
  • 44
    icon of address 23 Manor Road North, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2009-10-05
    IIF 157 - Secretary → ME
  • 45
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    875,881 GBP2016-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2013-08-06
    IIF 62 - Director → ME
  • 46
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2011-03-18
    IIF 159 - Secretary → ME
  • 47
    icon of address Ryehurst Barn Ryehurst Lane, Binfield, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ 2011-10-20
    IIF 122 - Secretary → ME
  • 48
    GLOBAL SPORTS MANAGEMENT LTD - 2010-09-02
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Officer
    icon of calendar 2002-05-30 ~ 2008-05-01
    IIF 128 - Secretary → ME
  • 49
    LAW 2180 LIMITED - 2000-07-21
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    FRONTIERS GROUP UK LTD - 2010-09-02
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2008-05-01
    IIF 208 - Secretary → ME
  • 50
    icon of address Garden Studios 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,130 GBP2019-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2020-04-21
    IIF 112 - Director → ME
  • 51
    icon of address 4b Addington Road, Crouch End, London
    Active Corporate (1 parent)
    Equity (Company account)
    -93,635 GBP2025-01-31
    Officer
    icon of calendar 2004-09-23 ~ 2006-10-16
    IIF 224 - Secretary → ME
  • 52
    S HAPE PROMOTIONS LIMITED - 2009-05-13
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2009-10-01
    IIF 34 - Director → ME
    icon of calendar 2009-05-13 ~ 2011-03-18
    IIF 162 - Secretary → ME
  • 53
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,740 GBP2024-12-31
    Officer
    icon of calendar 2004-10-28 ~ 2011-03-18
    IIF 227 - Secretary → ME
  • 54
    icon of address 20 Bunhill Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ 2011-03-18
    IIF 194 - Secretary → ME
  • 55
    icon of address C/o Brays Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    987 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ 2011-03-18
    IIF 133 - Secretary → ME
  • 56
    icon of address Black Hangar Studios Lasham Airfield, Lasham, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,067,572 GBP2023-09-30
    Officer
    icon of calendar 2024-07-08 ~ 2025-02-15
    IIF 6 - Director → ME
  • 57
    NEVILLE & GILLIAN JASON LIMITED - 2019-12-19
    icon of address 19 Great Titchfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,885 GBP2024-12-31
    Officer
    icon of calendar 2020-02-03 ~ 2021-09-01
    IIF 230 - Secretary → ME
  • 58
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2011-03-18
    IIF 148 - Secretary → ME
  • 59
    icon of address 28 Finch Drive, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,515 GBP2018-12-31
    Officer
    icon of calendar 2008-01-02 ~ 2009-06-18
    IIF 49 - Director → ME
    icon of calendar 2009-06-18 ~ 2011-03-18
    IIF 179 - Secretary → ME
  • 60
    icon of address Brunswick House, 1 Weirfield Green, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2009-05-09
    IIF 31 - Director → ME
    icon of calendar 2009-05-09 ~ 2010-04-28
    IIF 164 - Secretary → ME
  • 61
    NOAH X LIMITED - 2024-05-07
    NOAH DISTRIBUTION LIMITED - 2018-05-11
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -231,922 GBP2025-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 68 - Director → ME
  • 62
    icon of address 21 Ambleside, Albert Drive, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,905 GBP2024-06-30
    Officer
    icon of calendar 2006-07-17 ~ 2008-06-11
    IIF 223 - Secretary → ME
  • 63
    icon of address Black Hangar Studios Lasham Airfield, Lasham, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ 2025-02-19
    IIF 86 - Director → ME
  • 64
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -297,458 GBP2025-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 71 - Director → ME
  • 65
    RIGHT SIDE UP PROMOTIONS LIMITED - 2012-01-25
    icon of address Crabtree Farm Hermitage Road, Brampton Ash, Market Harborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    854,183 GBP2024-11-30
    Officer
    icon of calendar 2002-11-06 ~ 2004-02-12
    IIF 225 - Secretary → ME
  • 66
    icon of address 19 Portland Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2011-03-18
    IIF 186 - Secretary → ME
  • 67
    MOTIVATIONAL REWARD LIMITED - 2013-05-21
    BODYFIRE LIMITED - 2015-04-21
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,318 GBP2023-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2011-10-26
    IIF 131 - Secretary → ME
  • 68
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,691 GBP2022-05-31
    Officer
    icon of calendar 2008-04-14 ~ 2009-05-23
    IIF 52 - Director → ME
    icon of calendar 2009-05-23 ~ 2011-03-18
    IIF 149 - Secretary → ME
  • 69
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-10-09 ~ 2018-12-14
    IIF 74 - Director → ME
  • 70
    icon of address Uhy Hacker Young Lanyon House, Mission Court, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2010-09-09 ~ 2011-03-18
    IIF 248 - Secretary → ME
    IIF 238 - Secretary → ME
  • 71
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,385 GBP2024-11-30
    Officer
    icon of calendar 2009-05-26 ~ 2011-03-18
    IIF 189 - Secretary → ME
  • 72
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2011-03-18
    IIF 236 - Secretary → ME
    IIF 251 - Secretary → ME
  • 73
    icon of address Dyrham Lodge 16 Clifton Park, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    301 GBP2016-09-30
    Officer
    icon of calendar 2007-10-15 ~ 2011-03-18
    IIF 177 - Secretary → ME
  • 74
    WORLD IN MOTION RUGBY LIMITED - 2010-11-30
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,251 GBP2021-06-30
    Officer
    icon of calendar 2012-02-07 ~ 2013-12-17
    IIF 96 - Director → ME
  • 75
    icon of address 4385, 07109384 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    696,930 GBP2022-06-30
    Officer
    icon of calendar 2012-02-29 ~ 2013-09-20
    IIF 61 - Director → ME
  • 76
    icon of address Second Floor, 17 Waterloo Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2015-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2013-09-20
    IIF 59 - Director → ME
  • 77
    icon of address Black Hangar Studios Lasham Airfield, Lasham, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -177,680 GBP2024-02-29
    Officer
    icon of calendar 2024-11-12 ~ 2025-01-01
    IIF 8 - Director → ME
  • 78
    icon of address Essentially, 6th Floor Southside, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2011-03-18
    IIF 111 - Director → ME
    icon of calendar 2008-04-02 ~ 2011-03-18
    IIF 193 - Secretary → ME
  • 79
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2024-05-29
    IIF 79 - Director → ME
  • 80
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2024-05-29
    IIF 80 - Director → ME
  • 81
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    102,492 GBP2024-01-31
    Officer
    icon of calendar 2010-01-15 ~ 2010-07-20
    IIF 254 - Secretary → ME
  • 82
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2011-03-18
    IIF 187 - Secretary → ME
  • 83
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2011-03-18
    IIF 244 - Secretary → ME
    IIF 232 - Secretary → ME
  • 84
    icon of address Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,075 GBP2023-12-31
    Officer
    icon of calendar 2024-09-11 ~ 2025-02-19
    IIF 10 - Director → ME
  • 85
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2011-03-18
    IIF 202 - Secretary → ME
  • 86
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,311 GBP2024-04-30
    Officer
    icon of calendar 2008-01-02 ~ 2009-03-15
    IIF 50 - Director → ME
    icon of calendar 2009-03-15 ~ 2011-03-18
    IIF 150 - Secretary → ME
  • 87
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2011-03-18
    IIF 249 - Secretary → ME
  • 88
    icon of address Gamekeepers Lodge Jumps Road, Churt, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,698 GBP2024-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2011-04-23
    IIF 203 - Secretary → ME
  • 89
    icon of address 1st Floor 55-59 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2011-04-23
    IIF 167 - Secretary → ME
  • 90
    WOODY PROMOTIONS LIMITED - 2009-02-13
    icon of address 60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2009-02-10
    IIF 40 - Director → ME
  • 91
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2007-11-27
    KHI ADVISORS LIMITED - 2010-03-10
    WEBB CAPITAL ASSET MANAGEMENT LIMITED - 2017-05-10
    PROGRESSIVE CAPITAL PARTNERS LIMITED - 2003-10-02
    MEGURO LIMITED - 2003-05-07
    PETERHOUSE CAPITAL ASSET MANAGEMENT LIMITED - 2023-03-22
    WEBB CAPITAL ADVISORY LIMITED - 2010-10-06
    PROGRESSIVE PARTNERS LIMITED - 2004-03-19
    icon of address Mermaid House, Puddle Dock, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,510 GBP2023-12-31
    Officer
    icon of calendar 2007-08-15 ~ 2010-02-16
    IIF 104 - Director → ME
  • 92
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2011-03-18
    IIF 199 - Secretary → ME
  • 93
    MEDIAXCHANGE LIMITED - 2024-02-20
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,898 GBP2021-12-31
    Officer
    icon of calendar 2002-09-09 ~ 2011-11-01
    IIF 130 - Secretary → ME
  • 94
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,831 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ 2011-03-18
    IIF 200 - Secretary → ME
  • 95
    NDC RIGHTS LIMITED - 2003-08-15
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,394 GBP2019-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-07-30
    IIF 47 - Director → ME
    icon of calendar 2008-07-30 ~ 2011-03-18
    IIF 173 - Secretary → ME
  • 96
    WGO FILM LIMITED - 2024-04-30
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 67 - Director → ME
  • 97
    NOAH FILMS LIMITED - 2015-07-22
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,982 GBP2018-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 70 - Director → ME
  • 98
    icon of address Essentially, 3rd Floor, 62 Buckingham Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2011-03-18
    IIF 233 - Secretary → ME
  • 99
    icon of address 4 Glasshouse Studios, Fryern Court Road Burgate, Fordingbridge, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2011-03-18
    IIF 188 - Secretary → ME
  • 100
    icon of address Thomas Eggar Llp, Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2011-01-24
    IIF 163 - Secretary → ME
  • 101
    IAN WARD RIGHTS LIMITED - 2017-12-06
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,438 GBP2020-11-30
    Officer
    icon of calendar 2008-04-14 ~ 2009-05-26
    IIF 33 - Director → ME
    icon of calendar 2009-05-26 ~ 2011-03-18
    IIF 154 - Secretary → ME
  • 102
    icon of address 5 Carrwood Park, Selby Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278 GBP2020-11-30
    Officer
    icon of calendar 2019-12-18 ~ 2022-08-16
    IIF 101 - Director → ME
  • 103
    MORSCOTT 51 LIMITED - 1999-04-14
    icon of address Oculus Accountancy Ltd 83, Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,614 GBP2016-04-30
    Officer
    icon of calendar 2002-08-06 ~ 2006-02-03
    IIF 119 - Secretary → ME
  • 104
    icon of address Essentially, 3rd Floor 62 Buckingham Gate, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,840 GBP2015-08-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-08-09
    IIF 35 - Director → ME
    icon of calendar 2008-08-09 ~ 2011-03-18
    IIF 207 - Secretary → ME
  • 105
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-04-25
    IIF 44 - Director → ME
    icon of calendar 2008-04-25 ~ 2011-03-18
    IIF 172 - Secretary → ME
  • 106
    icon of address 33a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2011-04-17
    IIF 245 - Secretary → ME
    icon of calendar 2010-06-23 ~ 2011-04-16
    IIF 246 - Secretary → ME
  • 107
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,699 GBP2023-12-31
    Officer
    icon of calendar 2010-04-14 ~ 2011-10-26
    IIF 229 - Secretary → ME
  • 108
    CAPITAR HOLDINGS LIMITED - 2013-03-27
    REEVES ACCOUNTS COMPANY LIMITED - 2013-12-13
    icon of address 5th Floor The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    107,558 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ 2025-09-30
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2011-03-18
    IIF 195 - Secretary → ME
  • 110
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,855 GBP2023-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2011-10-26
    IIF 126 - Secretary → ME
  • 111
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,631 GBP2022-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 69 - Director → ME
  • 112
    ENZO RACING PRODUCTIONS LIMITED - 2024-06-20
    MICHAEL X LIMITED - 2024-05-07
    RAIOLA PRODUCTIONS LIMITED - 2025-07-23
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 66 - Director → ME
  • 113
    icon of address Saramid West End Road, West End, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2008-07-01
    IIF 51 - Director → ME
    icon of calendar 2008-07-01 ~ 2011-06-02
    IIF 158 - Secretary → ME
  • 114
    icon of address 267a Putney Bridge Road, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-21 ~ 2010-09-20
    IIF 127 - Secretary → ME
  • 115
    icon of address Stables Cottage Alyn Lane, Llong, Mold, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,521 GBP2017-11-30
    Officer
    icon of calendar 2010-09-28 ~ 2011-11-01
    IIF 83 - Director → ME
  • 116
    icon of address 2 Ffordd Ffagan, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-08-16
    IIF 38 - Director → ME
    icon of calendar 2008-08-16 ~ 2011-03-18
    IIF 139 - Secretary → ME
  • 117
    icon of address 17 Waterloo Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    654,402 GBP2015-12-31
    Officer
    icon of calendar 2012-02-29 ~ 2013-09-20
    IIF 14 - Director → ME
  • 118
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2011-03-18
    IIF 206 - Secretary → ME
  • 119
    icon of address Black Hangar Studios, Lasham Airfield, Alton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-01-01
    IIF 1 - Director → ME
  • 120
    icon of address 39 Long Acre, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2019-09-17 ~ 2021-02-01
    IIF 97 - Director → ME
  • 121
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,009 GBP2015-12-31
    Officer
    icon of calendar 2008-06-25 ~ 2011-03-18
    IIF 204 - Secretary → ME
  • 122
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2011-03-18
    IIF 175 - Secretary → ME
  • 123
    ANDREW PICKETT LIMITED - 2002-05-14
    icon of address Springfield House 99-101 Crossbrook Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,917 GBP2020-03-31
    Officer
    icon of calendar 2002-04-10 ~ 2002-09-09
    IIF 116 - Secretary → ME
  • 124
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-05-29
    IIF 81 - Director → ME
  • 125
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2024-05-29
    IIF 82 - Director → ME
  • 126
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,516 GBP2025-05-06
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 65 - Director → ME
  • 127
    icon of address 2 Linford Street, Unit 8 - Fao Mr Adam Wills, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,816 GBP2024-10-31
    Officer
    icon of calendar 2008-01-21 ~ 2020-12-01
    IIF 209 - Secretary → ME
  • 128
    icon of address Black Hangar Studios, Lasham Airfield, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,016,925 GBP2023-12-31
    Officer
    icon of calendar 2024-09-11 ~ 2025-01-01
    IIF 9 - Director → ME
  • 129
    icon of address Black Hangar Studios, Lasham, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,351,844 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-02-19
    IIF 12 - Director → ME
  • 130
    icon of address 1st Floor, 55-59 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ 2011-03-18
    IIF 256 - Secretary → ME
  • 131
    icon of address 22 Thoresby Court, Mapperley Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2009-01-06
    IIF 36 - Director → ME
    icon of calendar 2009-01-06 ~ 2011-03-18
    IIF 152 - Secretary → ME
  • 132
    icon of address Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,933 GBP2025-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-12-14
    IIF 72 - Director → ME
  • 133
    icon of address Essentially, Southside 6th Floor, 105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2011-03-18
    IIF 198 - Secretary → ME
  • 134
    MIRACLE WATER LIMITED - 2007-05-22
    KHI PARTNERS LIMITED - 2010-03-25
    icon of address 1a Bow Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,268 GBP2015-12-31
    Officer
    icon of calendar 2007-05-22 ~ 2010-02-16
    IIF 39 - Director → ME
  • 135
    icon of address 97 Gloucester Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,237 GBP2024-12-31
    Officer
    icon of calendar 1998-02-26 ~ 2000-11-15
    IIF 210 - Secretary → ME
  • 136
    icon of address C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -104,157 GBP2023-08-31
    Officer
    icon of calendar 2009-03-30 ~ 2011-03-18
    IIF 171 - Secretary → ME
  • 137
    MOTIVATIONAL RESEARCH LIMITED - 2008-03-01
    icon of address Ryehurst Barn Ryehurst Lane, Binfield, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2011-10-26
    IIF 121 - Secretary → ME
  • 138
    Company number 03977437
    Non-active corporate
    Officer
    icon of calendar 2007-09-17 ~ 2007-10-18
    IIF 191 - Secretary → ME
  • 139
    Company number 04002463
    Non-active corporate
    Officer
    icon of calendar 2008-01-02 ~ 2009-05-26
    IIF 54 - Director → ME
    icon of calendar 2009-05-26 ~ 2011-03-18
    IIF 151 - Secretary → ME
  • 140
    Company number 04361913
    Non-active corporate
    Officer
    icon of calendar 2005-02-01 ~ 2010-02-01
    IIF 142 - Secretary → ME
  • 141
    Company number 04446958
    Non-active corporate
    Officer
    icon of calendar 2002-05-24 ~ 2011-03-31
    IIF 41 - Director → ME
  • 142
    Company number 04899944
    Non-active corporate
    Officer
    icon of calendar 2008-01-02 ~ 2008-09-15
    IIF 43 - Director → ME
    icon of calendar 2008-09-15 ~ 2011-03-18
    IIF 166 - Secretary → ME
  • 143
    Company number 04903371
    Non-active corporate
    Officer
    icon of calendar 2003-09-22 ~ 2011-10-31
    IIF 132 - Secretary → ME
  • 144
    Company number 04911863
    Non-active corporate
    Officer
    icon of calendar 2003-11-04 ~ 2008-05-22
    IIF 143 - Secretary → ME
  • 145
    Company number 04925834
    Non-active corporate
    Officer
    icon of calendar 2003-10-08 ~ 2008-05-01
    IIF 124 - Secretary → ME
  • 146
    Company number 05215205
    Non-active corporate
    Officer
    icon of calendar 2007-07-19 ~ 2007-08-01
    IIF 155 - Secretary → ME
  • 147
    Company number 05546297
    Non-active corporate
    Officer
    icon of calendar 2008-08-24 ~ 2011-03-18
    IIF 184 - Secretary → ME
  • 148
    Company number 06473278
    Non-active corporate
    Officer
    icon of calendar 2008-02-13 ~ 2011-03-18
    IIF 176 - Secretary → ME
  • 149
    Company number 06488865
    Non-active corporate
    Officer
    icon of calendar 2008-02-13 ~ 2011-03-18
    IIF 185 - Secretary → ME
  • 150
    Company number 06489044
    Non-active corporate
    Officer
    icon of calendar 2008-02-13 ~ 2011-03-18
    IIF 146 - Secretary → ME
  • 151
    Company number 06617437
    Non-active corporate
    Officer
    icon of calendar 2008-06-11 ~ 2011-03-18
    IIF 140 - Secretary → ME
  • 152
    Company number 06628256
    Non-active corporate
    Officer
    icon of calendar 2008-06-24 ~ 2011-03-18
    IIF 145 - Secretary → ME
  • 153
    Company number 06628284
    Non-active corporate
    Officer
    icon of calendar 2008-06-24 ~ 2011-03-18
    IIF 180 - Secretary → ME
  • 154
    Company number 06629081
    Non-active corporate
    Officer
    icon of calendar 2008-06-24 ~ 2011-03-18
    IIF 141 - Secretary → ME
  • 155
    Company number 06629407
    Non-active corporate
    Officer
    icon of calendar 2008-06-25 ~ 2011-03-18
    IIF 183 - Secretary → ME
  • 156
    Company number 06669259
    Non-active corporate
    Officer
    icon of calendar 2008-08-11 ~ 2011-03-18
    IIF 147 - Secretary → ME
  • 157
    Company number 06722752
    Non-active corporate
    Officer
    icon of calendar 2008-10-14 ~ 2011-03-18
    IIF 182 - Secretary → ME
  • 158
    Company number 06812158
    Non-active corporate
    Officer
    icon of calendar 2009-02-06 ~ 2009-02-09
    IIF 46 - Director → ME
  • 159
    Company number 06982712
    Non-active corporate
    Officer
    icon of calendar 2009-08-06 ~ 2011-03-18
    IIF 215 - Secretary → 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.