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

Wood, Jonathan Ian

    Related profiles found in government register
  • Wood, Jonathan Ian
    British

    Registered addresses and corresponding companies
  • Wood, Jonathan Ian
    British cfo coo

    Registered addresses and corresponding companies
    • icon of address 89 Kings Road, Walton, Surrey, KT12 2RE

      IIF 22
  • Wood, Jonathan Ian
    British chief financial officer

    Registered addresses and corresponding companies
    • icon of address The Oak House, 53 Oaktrees, Ash, Surrey, GU12 6QS

      IIF 23
    • icon of address 89 Kings Road, Walton, Surrey, KT12 2RE

      IIF 24
  • Wood, Jonathan Ian
    British company director

    Registered addresses and corresponding companies
  • Wood, Jonathan Ian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Heligan 1 Furdies, Denmead, Waterlooville, Hampshire, PO7 6YT

      IIF 27
  • Wood, Jonathan Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 89 Kings Road, Walton, Surrey, KT12 2RE

      IIF 28
  • Wood, Jonathan Ian
    British finance director

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Wood, Jonathan Ian
    British cfo coo born in February 1964

    Registered addresses and corresponding companies
    • icon of address 89 Kings Road, Walton, Surrey, KT12 2RE

      IIF 32
  • Wood, Jonathan Ian
    British chief financial officer born in February 1964

    Registered addresses and corresponding companies
  • Wood, Jonathan Ian
    British company director born in February 1964

    Registered addresses and corresponding companies
  • Wood, Jonathan Ian
    British director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 89 Kings Road, Walton, Surrey, KT12 2RE

      IIF 37
  • Wood, Jonathan Ian
    British finance director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 89 Kings Road, Walton, Surrey, KT12 2RE

      IIF 38
  • Wood, Jonathan Ian

    Registered addresses and corresponding companies
  • Wood, Jonathan Ian, Mr.

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, United Kingdom

      IIF 133
  • Wood, Jonathan

    Registered addresses and corresponding companies
    • icon of address Brackenhurst, Bryn Road, Friog, Gwynedd, LL38 2HX, United Kingdom

      IIF 134 IIF 135
    • icon of address Heather House, Caradon Hill, Pensilva, Liskeard, Cornwall, PL14 5PJ, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address Heather House, Caradon Hill, Pensilva, Liskeard, PL14 5PJ, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address Suite 17, Exhibition House, Addison Bridge Place, London, W14 8XP

      IIF 144
    • icon of address Mean Rock Farm, Jobs Water, Penryn, Cornwall, TR1 9BT, United Kingdom

      IIF 145
  • Wood, Jonathan Ian
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR, United Kingdom

      IIF 146
  • Wood, Jonathan Ian
    British accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, United Kingdom

      IIF 147
  • Wood, Jonathan Ian
    British business consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Caradon Hill, Pensilva, Liskeard, PL14 5PJ, United Kingdom

      IIF 148
  • Wood, Jonathan Ian
    British business executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Caradon Hill, Pensilva, Liskeard, Cornwall, PL14 5PJ, United Kingdom

      IIF 149
  • Wood, Jonathan Ian
    British businessman born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Pensilva, Liskeard, PL14 5PJ, England

      IIF 150
    • icon of address Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 151
  • Wood, Jonathan Ian
    British certified chartered accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Pensilva, Liskeard, PL14 5PJ, England

      IIF 152
    • icon of address Maen Rock Farm, Jobswater, Penryn, Cornwall, TR10 9BT, United Kingdom

      IIF 153
  • Wood, Jonathan Ian
    British cfo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, England

      IIF 154 IIF 155
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, United Kingdom

      IIF 156
  • Wood, Jonathan Ian
    British cfo/coo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, England

      IIF 157
  • Wood, Jonathan Ian
    British chartered certified accountant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Pensilva, Liskeard, PL14 5PJ, England

      IIF 158
  • Wood, Jonathan Ian
    British chief financial officer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Caradon Hill, Pensilva, Liskeard, PL14 5PJ, England

      IIF 159 IIF 160
    • icon of address Heather House, Pensilva, Liskeard, PL14 5PJ, England

      IIF 161 IIF 162
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, England

      IIF 163 IIF 164 IIF 165
    • icon of address Maen Rock Farm, Jobs Water, Penryn, TR10 9BT, England

      IIF 166
  • Wood, Jonathan Ian
    British chief financial officer/chief operating officer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, TR10 9BT, England

      IIF 167
  • Wood, Jonathan Ian
    British chief operating officer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Pensilva, Liskeard, PL14 5PJ, England

      IIF 168
  • Wood, Jonathan Ian
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 169 IIF 170
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, England

      IIF 171
  • Wood, Jonathan Ian
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George House, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, United Kingdom

      IIF 172
  • Wood, Jonathan Ian
    British finanace director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, United Kingdom

      IIF 173
  • Wood, Jonathan Ian
    British finance director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Wood, Jonathan Ian
    British finance director/cfo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, United Kingdom

      IIF 201
  • Wood, Jonathan Ian
    British financial director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, United Kingdom

      IIF 202
  • Wood, Jonathan Ian
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT, United Kingdom

      IIF 203 IIF 204
  • Wood, Jonathan Ian
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR, United Kingdom

      IIF 205
  • Wood, Jonathan
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mean Rock Farm, Jobs Water, Penryn, Cornwall, TR1 9BT, United Kingdom

      IIF 206
  • Wood, Jonathan
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 17, Exhibition House, Addison Bridge Place, London, W14 8XP

      IIF 207
  • Wood, Jonathan Ian
    British businessman born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenhurst, Bryn Road, Friog, Gwynedd, LL38 2HX, United Kingdom

      IIF 208 IIF 209
  • Wood, Jonathan Ian
    British chief finance officer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oak House, 53 Oaktrees, Ash, Surrey, GU12 6QS

      IIF 210
  • Wood, Jonathan Ian
    British chief financial officer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wood, Jonathan Ian
    British chief operating officer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom

      IIF 213
  • Mr Jonathan Ian Wood
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather House, Pensilva, Liskeard, PL14 5PJ, England

      IIF 214
    • icon of address Maen Rock Farm, Jobs Water, Penryn, TR10 9BT, England

      IIF 215
  • Jonathan Wood
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenhurst, Bryn Road, Friog, LL38 2HX, United Kingdom

      IIF 216
    • icon of address Heather House, Caradon Hill, Pensilva, Liskeard, PL14 5PJ, United Kingdom

      IIF 217
  • Jonathan Ian Wood
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenhurst, Bryn Road, Friog, LL38 2HX, United Kingdom

      IIF 218
child relation
Offspring entities and appointments
Active 89
  • 1
    icon of address Brackenhurst, Bryn Road, Friog, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 134 - Secretary → ME
  • 2
    icon of address The Studios, Appletree Cottage, Mitchell, Newquay, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,564 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address St Denys House, 22 East Hill, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,430 GBP2024-09-30
    Officer
    icon of calendar 2019-01-20 ~ now
    IIF 129 - Secretary → ME
  • 4
    icon of address Brackenhurst, Bryn Road, Friog, Gwynedd, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 45 - Secretary → ME
  • 5
    B K J (BIRMINGHAM) LIMITED - 2019-06-27
    icon of address Tolveth House, Long Rock, Penzance, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,515 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 152 - Director → ME
    icon of calendar 2018-05-17 ~ now
    IIF 89 - Secretary → ME
  • 6
    icon of address Heather House, Pensilva, Liskeard, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 75 - Secretary → ME
  • 7
    icon of address Wills Bingley Ltd, 22, St. Denys House, East Hill, St. Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 205 - LLP Designated Member → ME
  • 8
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,511 GBP2024-10-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 57 - Secretary → ME
  • 9
    icon of address The Barn Colesloggett, Fletchers Bridge, Bodmin, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,775 GBP2022-08-31
    Officer
    icon of calendar 2019-09-28 ~ dissolved
    IIF 81 - Secretary → ME
  • 10
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-19 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2013-10-19 ~ dissolved
    IIF 97 - Secretary → ME
  • 11
    icon of address George House Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2011-06-21 ~ dissolved
    IIF 144 - Secretary → ME
  • 13
    IAR MEDIA GROUP LIMITED - 2013-07-05
    MUTANDERIS 490 LIMITED - 2004-10-22
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2013-06-20 ~ dissolved
    IIF 6 - Secretary → ME
  • 14
    icon of address George House Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 117 - Secretary → ME
  • 15
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2011-04-08 ~ dissolved
    IIF 113 - Secretary → ME
  • 16
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-15 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2011-05-15 ~ dissolved
    IIF 108 - Secretary → ME
  • 17
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2011-04-13 ~ dissolved
    IIF 145 - Secretary → ME
  • 18
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2013-11-15 ~ dissolved
    IIF 98 - Secretary → ME
  • 19
    BIZMEDIA LIMITED - 2014-11-19
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 133 - Secretary → ME
  • 20
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2012-10-09 ~ dissolved
    IIF 118 - Secretary → ME
  • 21
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2009-01-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 22
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2009-03-16 ~ dissolved
    IIF 116 - Secretary → ME
  • 23
    icon of address George House Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 181 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 24
    icon of address George House Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2010-12-15 ~ dissolved
    IIF 121 - Secretary → ME
  • 25
    icon of address George House Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2009-12-17 ~ dissolved
    IIF 107 - Secretary → ME
  • 26
    icon of address George House Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 29 - Secretary → ME
  • 27
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 109 - Secretary → ME
  • 28
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 112 - Secretary → ME
  • 29
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2012-11-21 ~ dissolved
    IIF 102 - Secretary → ME
  • 30
    icon of address Unit 21, Exhibition House, Addison Bridge Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2016-11-10 ~ dissolved
    IIF 128 - Secretary → ME
  • 31
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2014-05-27 ~ dissolved
    IIF 131 - Secretary → ME
  • 32
    RED PUBLISHING & EVENTS LIMITED - 2013-01-29
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2011-04-14 ~ dissolved
    IIF 130 - Secretary → ME
  • 33
    icon of address Wills Bingley St Denys House, 22 East Hill, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 61 - Secretary → ME
  • 34
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 52 - Secretary → ME
  • 35
    icon of address Wills Bingley, 22 East Hill, St. Austell, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,189 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 8 - Secretary → ME
  • 36
    FIRST CITY DATA LIMITED - 2004-04-01
    icon of address George House Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2009-12-22 ~ dissolved
    IIF 4 - Secretary → ME
  • 37
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,714 GBP2021-09-30
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 38
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 49 - Secretary → ME
  • 39
    icon of address Heather House, Pensilva, Liskeard, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -115 GBP2024-03-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 82 - Secretary → ME
  • 40
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,270 GBP2024-05-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 48 - Secretary → ME
  • 41
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 135 - Secretary → ME
  • 42
    icon of address St Denys House Wills Bingley, 22 East Hill, St. Austell, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 84 - Secretary → ME
  • 43
    icon of address 22 Wills Bingley, East Hill, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,079 GBP2024-04-30
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 60 - Secretary → ME
  • 44
    icon of address St Denys House Wills Bingley, 22 East Hill, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,491 GBP2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 62 - Secretary → ME
  • 45
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,757 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 54 - Secretary → ME
  • 46
    icon of address George House Herald Avenue, Coventry Business Park, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2013-06-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 47
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 141 - Secretary → ME
  • 48
    icon of address St Denys House, 22 East Hill, St. Austell, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    522,064 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 9 - Secretary → ME
  • 49
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 50
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 162 - Director → ME
    icon of calendar 2013-10-17 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 142 - Secretary → ME
  • 52
    icon of address Heather House, Pensilva, Liskeard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 53
    KERMAN SHELF 21 LIMITED - 2011-07-21
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2011-07-27 ~ dissolved
    IIF 111 - Secretary → ME
  • 54
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    764,601 GBP2025-01-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 159 - Director → ME
    icon of calendar 2020-06-05 ~ now
    IIF 86 - Secretary → ME
  • 55
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,111 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 66 - Secretary → ME
  • 56
    icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 99 - Secretary → ME
  • 57
    icon of address Wills Bingley St Denys House, East Hill, St. Austell, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,410 GBP2025-04-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 77 - Secretary → ME
  • 58
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 91 - Secretary → ME
  • 59
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 53 - Secretary → ME
  • 60
    BIOFUELS MEDIA LIMITED - 2011-11-18
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2011-04-12 ~ dissolved
    IIF 95 - Secretary → ME
  • 61
    icon of address Heather House, Pensilva, Liskeard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,923 GBP2022-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 74 - Secretary → ME
  • 62
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 140 - Secretary → ME
  • 63
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,703 GBP2024-10-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 55 - Secretary → ME
  • 64
    icon of address St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    3,210,102 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 7 - Secretary → ME
  • 65
    icon of address Maen Rock Farm, Jobs Water, Penryn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 124 - Secretary → ME
  • 66
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 47 - Secretary → ME
  • 67
    icon of address Wills Bingley, St Denys House, East Hill, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    328,298 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 160 - Director → ME
    icon of calendar 2021-07-08 ~ now
    IIF 88 - Secretary → ME
  • 68
    icon of address 6 Spring Gardens, Spring Gardens, Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,244 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 71 - Secretary → ME
  • 69
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,992 GBP2024-02-29
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 69 - Secretary → ME
  • 70
    icon of address Brackenhurst, Bryn Road, Friog, Gwynedd, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 43 - Secretary → ME
  • 71
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 180 - Director → ME
    icon of calendar 2009-05-21 ~ dissolved
    IIF 30 - Secretary → ME
  • 72
    LEARNING AND SKILLS SERVICES LTD - 2007-08-31
    icon of address George House Herald Avenue, Coventry Business Park, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 189 - Director → ME
    icon of calendar 2009-05-21 ~ dissolved
    IIF 31 - Secretary → ME
  • 73
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,398 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 56 - Secretary → ME
  • 74
    icon of address 22 East Hill C/o Wills Bingley, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,074 GBP2023-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 76 - Secretary → ME
  • 75
    icon of address Heather House, Pensilva, Liskeard, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 42 - Secretary → ME
  • 76
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,544 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 73 - Secretary → ME
  • 77
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 139 - Secretary → ME
  • 78
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -908 GBP2024-06-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 80 - Secretary → ME
  • 79
    icon of address The Chapel, Fletchers Bridge, Bodmin, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,565 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 59 - Secretary → ME
  • 80
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,386 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 148 - Director → ME
    icon of calendar 2023-05-09 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Heather House, Pensilva, Liskeard, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 82
    icon of address St Denys House, 22 East Hill, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,476 GBP2024-09-30
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 126 - Secretary → ME
  • 83
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,170 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 79 - Secretary → ME
  • 84
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,447 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 78 - Secretary → ME
  • 85
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 138 - Secretary → ME
  • 86
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (5 parents)
    Equity (Company account)
    233,776 GBP2024-01-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 72 - Secretary → ME
  • 87
    icon of address St Denys House, 22 East Hill, St Austell, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    166,523 GBP2024-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 146 - LLP Designated Member → ME
  • 88
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 137 - Secretary → ME
  • 89
    icon of address Brackenhurst, Bryn Road, Friog, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 209 - Director → ME
    icon of calendar 2025-04-28 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 55
  • 1
    icon of address Basis House, Seaside Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,773 GBP2023-05-31
    Officer
    icon of calendar 2019-11-13 ~ 2024-05-31
    IIF 150 - Director → ME
    icon of calendar 2019-05-13 ~ 2024-06-30
    IIF 92 - Secretary → ME
  • 2
    icon of address Brackenhurst, Bryn Road, Friog, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ 2025-06-23
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 2025-06-23
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 3
    icon of address Luna Farm, Two Waters Foot, Liskeard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -285,273 GBP2024-04-30
    Officer
    icon of calendar 2019-01-04 ~ 2020-03-31
    IIF 153 - Director → ME
    icon of calendar 2019-01-04 ~ 2024-04-30
    IIF 87 - Secretary → ME
  • 4
    BARNETT & BARNETT HOLDINGS LIMITED - 2012-12-14
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-05 ~ 1998-06-18
    IIF 21 - Secretary → ME
  • 5
    B K J (BIRMINGHAM) LIMITED - 2019-06-27
    icon of address Tolveth House, Long Rock, Penzance, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,515 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-05-18
    IIF 215 - Ownership of shares – 75% or more OE
  • 6
    CURTIS CEREMONY (BIDCO) LIMITED - 2015-06-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2017-09-19
    IIF 170 - Director → ME
    icon of calendar 2017-02-20 ~ 2017-09-19
    IIF 106 - Secretary → ME
  • 7
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2017-09-19
    IIF 167 - Director → ME
    icon of calendar 2016-11-10 ~ 2017-09-19
    IIF 96 - Secretary → ME
  • 8
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2017-09-19
    IIF 163 - Director → ME
    icon of calendar 2015-07-06 ~ 2017-09-19
    IIF 103 - Secretary → ME
  • 9
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2017-09-19
    IIF 165 - Director → ME
    icon of calendar 2015-07-06 ~ 2017-09-19
    IIF 105 - Secretary → ME
  • 10
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2017-09-19
    IIF 213 - Director → ME
    icon of calendar 2017-07-21 ~ 2017-09-19
    IIF 94 - Secretary → ME
  • 11
    CURTIS TEMPTATION (MIDCO) LIMITED - 2015-06-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2017-09-19
    IIF 169 - Director → ME
    icon of calendar 2017-02-20 ~ 2017-09-19
    IIF 120 - Secretary → ME
  • 12
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2017-09-19
    IIF 192 - Director → ME
    icon of calendar 2009-01-09 ~ 2017-09-19
    IIF 10 - Secretary → ME
  • 13
    AGHOCO 1100 LIMITED - 2012-07-24
    CLOSERSTILL GROUP LIMITED - 2015-07-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2017-09-19
    IIF 175 - Director → ME
    icon of calendar 2012-05-25 ~ 2017-09-19
    IIF 115 - Secretary → ME
  • 14
    AGHOCO 1095 LIMITED - 2012-06-20
    CLOSERSTILL FINANCE LIMITED - 2015-06-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2017-09-19
    IIF 199 - Director → ME
    icon of calendar 2012-05-25 ~ 2017-09-19
    IIF 119 - Secretary → ME
  • 15
    AGHOCO 1090 LIMITED - 2012-06-20
    CLOSERSTILL ACQUISITIONS LIMITED - 2015-06-09
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2012-05-25 ~ 2017-09-19
    IIF 200 - Director → ME
    icon of calendar 2012-05-25 ~ 2017-09-19
    IIF 110 - Secretary → ME
  • 16
    CURTIS TRANSMISSION (TOPCO) LIMITED - 2015-07-09
    CLOSERSTILL GROUP LIMITED - 2019-03-04
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,421,000 GBP2022-12-31
    Officer
    icon of calendar 2015-03-08 ~ 2017-09-19
    IIF 151 - Director → ME
    icon of calendar 2017-02-20 ~ 2017-09-19
    IIF 122 - Secretary → ME
  • 17
    HEALTHCARE TRADE SHOWS LTD - 2009-04-07
    CLOSERSTILL MEDIA HEALTHCARE LIMITED - 2016-03-18
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2017-09-19
    IIF 198 - Director → ME
    icon of calendar 2009-01-09 ~ 2017-09-19
    IIF 16 - Secretary → ME
  • 18
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2017-09-19
    IIF 202 - Director → ME
    icon of calendar 2013-09-28 ~ 2017-09-19
    IIF 104 - Secretary → ME
  • 19
    HERMES PTC LIMITED - 2014-04-14
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2017-09-19
    IIF 173 - Director → ME
    icon of calendar 2014-03-28 ~ 2017-09-19
    IIF 11 - Secretary → ME
  • 20
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2017-09-19
    IIF 164 - Director → ME
    icon of calendar 2015-07-06 ~ 2017-09-19
    IIF 100 - Secretary → ME
  • 21
    icon of address 2 Sierre, Mount Lidden, Penzance, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2023-11-10
    IIF 64 - Secretary → ME
  • 22
    icon of address 46 High View Road, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,004 GBP2022-05-31
    Officer
    icon of calendar 2020-07-25 ~ 2022-05-10
    IIF 63 - Secretary → ME
    icon of calendar 2020-06-09 ~ 2020-07-12
    IIF 127 - Secretary → ME
  • 23
    THE LONDON INTERNATIONAL CUSTOM SHOW LIMITED - 2008-03-17
    PIONEER GLOBAL MEDIA LIMITED - 2012-08-15
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2017-09-19
    IIF 197 - Director → ME
    icon of calendar 2009-01-09 ~ 2017-09-19
    IIF 17 - Secretary → ME
  • 24
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,431,857 GBP2022-12-31
    Officer
    icon of calendar 2016-05-25 ~ 2017-09-19
    IIF 157 - Director → ME
    icon of calendar 2016-05-25 ~ 2017-09-19
    IIF 101 - Secretary → ME
  • 25
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    952,379 GBP2022-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2019-09-06
    IIF 123 - Secretary → ME
  • 26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-07-08 ~ 1998-10-01
    IIF 132 - Secretary → ME
  • 27
    icon of address Luna Farm, Twowatersfoot, Liskeard, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,321 GBP2024-07-31
    Officer
    icon of calendar 2021-03-11 ~ 2024-04-30
    IIF 83 - Secretary → ME
  • 28
    HAMSARD 2790 LIMITED - 2005-08-25
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2007-09-13
    IIF 36 - Director → ME
    icon of calendar 2005-03-31 ~ 2007-09-13
    IIF 25 - Secretary → ME
  • 29
    NEW HOPE INTERNATIONAL MEDIA LIMITED - 2005-07-20
    HAMWIND LIMITED - 1998-06-17
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2007-09-13
    IIF 38 - Director → ME
    icon of calendar 1999-05-27 ~ 2007-09-13
    IIF 18 - Secretary → ME
  • 30
    PENTON MEDIA EUROPE LIMITED - 2005-08-25
    INDEPENDENT EXHIBITIONS LIMITED. - 2000-08-21
    RATETONE LIMITED - 1984-05-24
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2007-09-13
    IIF 34 - Director → ME
    icon of calendar 1998-05-15 ~ 2007-09-13
    IIF 19 - Secretary → ME
  • 31
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,898 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2022-09-30
    IIF 65 - Secretary → ME
  • 32
    NEWINCCO 24 LIMITED - 2001-03-23
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2007-09-13
    IIF 33 - Director → ME
    icon of calendar 2001-03-09 ~ 2007-09-13
    IIF 24 - Secretary → ME
  • 33
    icon of address St Denys House, 22 East Hill, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,825,130 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2018-10-19
    IIF 14 - Secretary → ME
  • 34
    icon of address Maen Rock Farm, Jobs Water, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2016-12-31
    IIF 176 - Director → ME
  • 35
    JON PEDDIE ASSOCIATES EUROPE LIMITED - 2001-10-17
    MEKO LTD - 2001-03-22
    icon of address 134 Upper Chobham Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,302 GBP2021-12-31
    Officer
    icon of calendar 2000-09-14 ~ 2001-10-17
    IIF 23 - Secretary → ME
  • 36
    DUKE COMMUNICATIONS EUROPE LIMITED - 2002-04-24
    RAIDELL LIMITED - 1993-06-22
    icon of address 5 Howick Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2005-05-05
    IIF 212 - Director → ME
    icon of calendar 2001-02-12 ~ 2005-05-05
    IIF 40 - Secretary → ME
  • 37
    PENTON MEDIA LIMITED - 2000-08-21
    MINMAR (406) LIMITED - 1997-12-08
    icon of address 48 Bredbury Green, Romiley, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-14 ~ 2005-11-04
    IIF 210 - Director → ME
    icon of calendar 1998-05-15 ~ 2005-11-04
    IIF 2 - Secretary → ME
  • 38
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,188,679 GBP2022-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2017-09-19
    IIF 183 - Director → ME
    icon of calendar 2014-03-25 ~ 2017-09-19
    IIF 15 - Secretary → ME
  • 39
    icon of address 6 Spring Gardens, Spring Gardens, Alresford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,244 GBP2024-10-31
    Officer
    icon of calendar 2010-04-01 ~ 2016-12-31
    IIF 191 - Director → ME
    icon of calendar 2018-02-12 ~ 2018-02-21
    IIF 125 - Secretary → ME
    icon of calendar 2012-02-23 ~ 2018-02-07
    IIF 39 - Secretary → ME
  • 40
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-04-02 ~ 2025-07-08
    IIF 149 - Director → ME
  • 41
    icon of address 22 East Hill Wills Bingley Ltd, St. Denys House, St. Austell, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    652,716 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2025-02-25
    IIF 51 - Secretary → ME
  • 42
    BEACHPAINT LIMITED - 2008-10-15
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (5 parents)
    Equity (Company account)
    36,401 GBP2023-09-30
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-24
    IIF 70 - Secretary → ME
  • 43
    icon of address The Chapel, Fletchers Bridge, Bodmin, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,565 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-01-17
    IIF 158 - Director → ME
  • 44
    icon of address Heather House Caradon Hill, Pensilva, Liskeard, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ 2025-01-28
    IIF 136 - Secretary → ME
  • 45
    icon of address Unit 11 Long Rock Industrial Estate, Long Rock, Penzance, England
    Active Corporate (1 parent)
    Equity (Company account)
    -349,911 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2022-02-11
    IIF 168 - Director → ME
    icon of calendar 2023-01-01 ~ 2025-06-01
    IIF 58 - Secretary → ME
    icon of calendar 2019-03-04 ~ 2022-02-11
    IIF 93 - Secretary → ME
  • 46
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,244 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2024-07-01
    IIF 90 - Secretary → ME
  • 47
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2007-09-13
    IIF 32 - Director → ME
    icon of calendar 2004-12-20 ~ 2007-09-13
    IIF 22 - Secretary → ME
  • 48
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2017-11-21
    IIF 13 - Secretary → ME
  • 49
    WORLD FOOD MARKET HOLDINGS LIMITED - 2007-05-10
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-31 ~ 2007-09-13
    IIF 35 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-09-13
    IIF 26 - Secretary → ME
  • 50
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2007-09-13
    IIF 37 - Director → ME
    icon of calendar 2005-01-19 ~ 2007-09-13
    IIF 28 - Secretary → ME
  • 51
    BARNETT & BARNETT (INSURANCE) LIMITED - 2001-03-15
    icon of address The Old Steppe House, Brighton Road, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-08 ~ 1998-06-18
    IIF 20 - Secretary → ME
  • 52
    icon of address Library House, New Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-18 ~ 1998-06-19
    IIF 27 - Secretary → ME
  • 53
    icon of address Heather House, Pensilva, Liskeard, England
    Active Corporate (5 parents)
    Equity (Company account)
    233,776 GBP2024-01-31
    Officer
    icon of calendar 2014-09-11 ~ 2024-12-17
    IIF 161 - Director → ME
  • 54
    ERIC WILLS & CO LIMITED - 2010-05-06
    icon of address St Denys House, 22 East Hill, St Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    296,306 GBP2025-03-31
    Officer
    icon of calendar 2008-08-04 ~ 2019-06-30
    IIF 147 - Director → ME
  • 55
    icon of address 29 Oaktrees, Ash, Aldershot, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    40,931 GBP2024-06-30
    Officer
    icon of calendar 2004-03-13 ~ 2006-03-02
    IIF 211 - Director → ME
    icon of calendar 2005-05-27 ~ 2006-03-02
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.