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

Mills, Jeremy David

    Related profiles found in government register
  • Mills, Jeremy David
    British

    Registered addresses and corresponding companies
    • icon of address 15 Burnaby Gardens, London, W4 3DS

      IIF 1
  • Mills, Jeremy David
    British tv producer

    Registered addresses and corresponding companies
  • Mills, Jeremy Francis

    Registered addresses and corresponding companies
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 9 IIF 10
    • icon of address The Spire, High Street, Poole, BH15 1DF, England

      IIF 11
  • Mills, Jeremy Francis
    British solicitor born in January 1965

    Registered addresses and corresponding companies
  • Mills, Jeremy David
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11&12, Trident Way, International Trading Estate, Southall, London, UB2 5LF, United Kingdom

      IIF 15
    • icon of address 11&12, Trident Way, Southall, UB2 5LF, England

      IIF 16 IIF 17
  • Mills, Jeremy David
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 18
    • icon of address 15 Burnaby Gardens, London, W4 3DS

      IIF 19
  • Mills, Jeremy David
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Jeremy David
    British tv producer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mills, Jeremy Francis
    born in January 1965

    Registered addresses and corresponding companies
    • icon of address 33 Uplands, Gerrards Cross, SL9 7JQ

      IIF 32
  • Mills, Jeremy
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset House, Church Street, Wimborne, BH21 1JH, England

      IIF 33
  • Mills, Jeremy
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rookery House, Grove Farm, Crookham Village, Hampshire, GU51 5RX, United Kingdom

      IIF 34
    • icon of address 1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, GU51 5RX, United Kingdom

      IIF 35
  • Mills, Jeremy Francis
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 36
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 37
  • Mills, Jeremy Francis
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB, United Kingdom

      IIF 38
  • Mills, Jeremy Francis
    British legal & tax consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spire, High Street, Poole, Dorset, BH15 1DF, England

      IIF 39
  • Mills, Jeremy Francis
    British notary born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH

      IIF 40
  • Mills, Jeremy Francis
    British notary public born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 41
    • icon of address Mills Keep Ltd Dorset House, Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 42
  • Mills, Jeremy Francis
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX, United Kingdom

      IIF 43
    • icon of address Dorset, House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 44
    • icon of address The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB

      IIF 45
    • icon of address The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB, United Kingdom

      IIF 46
  • Mills, Jeremy
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 47
  • Mills, Jeremy Francis
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madeley House, 6 - 8 Packhorse Road, Gerrards Cross, SL9 7QE, England

      IIF 48
  • Mr Jeremy David Mills
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 49
  • Mills, Jeremy Francis
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, West Common Way, Harpenden, AL5 2LQ, United Kingdom

      IIF 50
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 51 IIF 52
  • Mills, Jeremy Francis
    British notary born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 53
    • icon of address C/o Sure Accounting Limited, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 54
    • icon of address Sure Accounting Ltd, Unit B3, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 55
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 56
    • icon of address Mills Keep Ltd, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 57
  • Mills, Jeremy Francis
    British solicitor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Crendon Street, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 58
    • icon of address 10, Crendon Street, High Wycombe, HP13 6LW, England

      IIF 59
    • icon of address 1, High Street, Watlington, OX49 5PH, United Kingdom

      IIF 60
    • icon of address Dorset House, 5 Church Street, Wimborne, BH21 1JH, England

      IIF 61 IIF 62
  • Mills, Jeremy Francis
    British solicitor and notary public born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 63
  • Mr Jeremy Francis Mills
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milner House, 14 Manchester Square, London, W1U 3PP, United Kingdom

      IIF 64 IIF 65
    • icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, NW11 8RQ, England

      IIF 66
    • icon of address Dorset House, 5 Church Street, Wimborne, Dorset, BH21 1JH

      IIF 67
    • icon of address The Oaks, Smugglers Lane, Furzehill, Wimborne, Dorset, BH21 4HB, United Kingdom

      IIF 68
  • Mr Jeremy Mills
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1062 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, ME9 8PX

      IIF 69
  • Mr Jeremy Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rookery House, Grove Farm, Crookham Village, Hampshire, GU51 5RX, United Kingdom

      IIF 70
    • icon of address 1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, GU51 5RX, United Kingdom

      IIF 71
  • Jeremy Francis Mills
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sure Accounting Ltd, Unit B3, Arena Business Centre, Ferndown, BH21 7UH, United Kingdom

      IIF 72
  • Mr Jeremy Frances Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, West Common Way, Harpenden, AL5 2LQ, United Kingdom

      IIF 73
  • Mr Jeremy Francis Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sure Accounting Limited, Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 74
  • Jeremy Francis Mills
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills Keep Ltd, 5 Church Street, Wimborne, Dorset, BH21 1JH, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1 Rookery House, Grove Farm, Crookham Village, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Airport House, Purley Way, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Milner House, 14 Manchester Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 52 - Director → ME
    icon of calendar 2011-05-20 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Springhill Estate Management Ltd, 10 Crendon Street, High Wycombe, Buckinghamshire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    22,524 GBP2015-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 59 - Director → ME
  • 5
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -355 GBP2023-12-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 6
    HIP PROPS HIRE LIMITED - 2020-01-06
    icon of address 11-12 Trident Way, Southall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-22 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Milner House, 14 Manchester Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 51 - Director → ME
    icon of calendar 2011-05-27 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 23-27 High Street, Wimborne, Dorset
    Active Corporate (10 parents)
    Equity (Company account)
    -21,111 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 61 - Director → ME
  • 9
    icon of address Springhill Estate Management, 10 Crendon Street, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address C/o Sure Accounting Limited Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Rookery House, Grove Farm, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address Dorset House, 5 Church Street, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address Dorset House, 5 Church Street, Wimborne, Dorset
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    451,801 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Mills Keep Ltd, 5 Church Street, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 17
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,595 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Madeley House, 6 - 8 Packhorse Road, Gerrards Cross, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 48 - LLP Designated Member → ME
  • 19
    icon of address 49 West Common Way, Harpenden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,880 GBP2019-03-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    ROBERT CARTMELL CONSULTING LTD - 2022-03-23
    icon of address 25 North Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,870 GBP2024-03-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 63 - Director → ME
  • 21
    icon of address 11&12 Trident Way, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,393,234 GBP2023-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 11&12 Trident Way, International Trading Estate, Southall, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,349,290 GBP2023-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address 23/27 High Street, Wimborne, Dorset
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 62 - Director → ME
Ceased 29
  • 1
    BOB & CO MEDIA LIMITED - 2018-08-20
    icon of address 7 East Pallant, Chichester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-07-31
    Officer
    icon of calendar 2018-06-27 ~ 2019-11-06
    IIF 47 - Director → ME
  • 2
    icon of address 54 Badgers Rest 54 Badgers Rest, Studley Gardens, Studley, Calne, Wilsthire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-10-08 ~ 2016-06-01
    IIF 42 - Director → ME
  • 3
    icon of address 1st Floor, College House 32-36 College Green, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2007-09-11
    IIF 21 - Director → ME
  • 4
    THE COMMUNITY FOUNDATION FOR BOURNEMOUTH, DORSET AND POOLE - 2011-10-18
    icon of address The Spire, High Street, Poole, Dorset, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2021-12-13
    IIF 39 - Director → ME
    icon of calendar 2021-04-20 ~ 2021-12-13
    IIF 11 - Secretary → ME
  • 5
    icon of address 1-3 St. Peter's Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,162,878 GBP2023-12-31
    Officer
    icon of calendar 2001-07-02 ~ 2003-04-30
    IIF 23 - Director → ME
    icon of calendar 2001-07-02 ~ 2003-04-30
    IIF 6 - Secretary → ME
  • 6
    icon of address Russell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (41 parents, 5 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2010-12-22
    IIF 36 - LLP Member → ME
  • 7
    LESTER ALDRIDGE TRUST CORPORATION - 2018-05-21
    LESTER ALDRIDGE TRUST COMPANY - 2018-05-21
    icon of address Russell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2010-12-22
    IIF 45 - Director → ME
  • 8
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2015-04-30
    IIF 27 - Director → ME
    icon of calendar 2000-02-17 ~ 2004-06-17
    IIF 8 - Secretary → ME
  • 9
    icon of address Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2015-04-30
    IIF 30 - Director → ME
    icon of calendar 2000-02-17 ~ 2004-06-17
    IIF 7 - Secretary → ME
  • 10
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-02-17 ~ 2015-04-30
    IIF 26 - Director → ME
    icon of calendar 2000-02-17 ~ 2004-06-17
    IIF 4 - Secretary → ME
  • 11
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-17 ~ 2015-04-30
    IIF 28 - Director → ME
    icon of calendar 2000-02-17 ~ 2004-06-17
    IIF 3 - Secretary → ME
  • 12
    SPEED 6246 LIMITED - 1997-04-23
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1997-03-26 ~ 2015-04-30
    IIF 31 - Director → ME
    icon of calendar 1997-04-08 ~ 2003-07-04
    IIF 1 - Secretary → ME
  • 13
    icon of address Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-06 ~ 2015-04-30
    IIF 25 - Director → ME
    icon of calendar 1998-10-06 ~ 2004-06-17
    IIF 5 - Secretary → ME
  • 14
    MAITLAND-SMITH CONSULTING LIMITED - 2020-10-04
    icon of address 1 High Street, Watlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2020-12-19
    IIF 60 - Director → ME
  • 15
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE(THE) - 1997-07-10
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE LIMITED(THE) - 1987-01-19
    icon of address 2 Lissenden Gardens, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2017-07-05
    IIF 46 - Director → ME
  • 16
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,595 GBP2024-04-30
    Officer
    icon of calendar 2003-10-15 ~ 2006-01-01
    IIF 12 - Director → ME
  • 17
    MILTON ENTERPRISES LIMITED - 1999-05-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2008-07-21
    IIF 14 - Director → ME
  • 18
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 1999-12-08 ~ 2000-12-06
    IIF 19 - Director → ME
  • 19
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2015-04-30
    IIF 29 - Director → ME
    icon of calendar 1998-03-24 ~ 2004-06-17
    IIF 2 - Secretary → ME
  • 20
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2019-01-22
    IIF 38 - Director → ME
  • 21
    icon of address 1st Floor, College House 32-36 College Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2007-09-11
    IIF 20 - Director → ME
  • 22
    icon of address 7 East Pallant, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -332,685 GBP2024-05-31
    Officer
    icon of calendar 2016-03-24 ~ 2019-11-06
    IIF 22 - Director → ME
  • 23
    icon of address Dorset House, Church Street, Wimborne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2020-09-28
    IIF 33 - Director → ME
  • 24
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -129,156 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Alleyn House, Carlton Crescent, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2011-01-25
    IIF 43 - Director → ME
  • 26
    CITADEL TAX CONSULTANTS LLP - 2016-05-21
    CITADEL BLACKSTAR TAX CONSULTANTS LLP - 2008-12-16
    CITADEL TAX CONSULTANTS LLP - 2008-04-11
    icon of address 1 Harlow Cottages, Harlow Grange Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-29 ~ 2013-06-25
    IIF 37 - LLP Designated Member → ME
    icon of calendar 2007-04-01 ~ 2007-05-21
    IIF 32 - LLP Designated Member → ME
  • 27
    THE ISABEL MEDICAL COMPANY - 2000-07-07
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-11 ~ 2024-11-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-20
    IIF 49 - Has significant influence or control OE
  • 28
    icon of address 21 Austenway, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    17,505 GBP2021-03-31
    Officer
    icon of calendar 2000-04-18 ~ 2008-07-21
    IIF 13 - Director → ME
  • 29
    TALENT TELEVISION SOUTH LIMITED - 2014-10-13
    KMB PRODUCTIONS LIMITED - 2008-09-12
    icon of address Units 2a, 2c And 2d Leylands Business Park, Leylands Farm, Nobs Crook, Colden Common, Winchester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -706,071 GBP2024-05-31
    Officer
    icon of calendar 2017-11-13 ~ 2019-12-16
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.