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

Mr Dean Seddon

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

    Resident in England

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

      IIF 1
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
    • icon of address Media House, 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 3
    • icon of address 333 - 340 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 4
    • icon of address 333, 333 Cattewater Road, Plymouth, Devon, PL40SF, England

      IIF 5
    • icon of address 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

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

      IIF 7
    • icon of address Maverrik House, 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

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

      IIF 9
    • icon of address Virtual Office #023, 333 Faraday Mill, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 10
    • icon of address M Studios, 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, England

      IIF 11
  • Seddon, Dean
    British company director born in January 1982

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 14
    • icon of address 15 Crekes Court, 5 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 15
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 16
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 17
    • icon of address 35, Stonley Court, Mary Seacole Road, Plymouth, Devon, PL1 3JY, England

      IIF 18 IIF 19 IIF 20
    • icon of address 69, Dunraven Drive, Derriford, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 21
    • icon of address 69, Dunraven Drive, Derriford, Plymouth, PL6 6AT, England

      IIF 22
    • icon of address 69, Dunraven Drive, Plymouth, PL6 6AT, England

      IIF 23
    • icon of address 69 Dunraven Drive, Plymouth, PL6 6AT, United Kingdom

      IIF 24
    • icon of address 69 Dunraven Drive, Southway, Plymouth, Devon, PL6 6AT, England

      IIF 25 IIF 26 IIF 27
    • icon of address 69 Dunraven Drive, Southway, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 28
    • icon of address 69 Dunraven Drive, Southway, Plymouth, PL6 6AT, England

      IIF 29 IIF 30 IIF 31
    • icon of address 69 Dunraven Drive, Southway, Plymouth, PL6 6AT, United Kingdom

      IIF 33
  • Seddon, Dean
    British executive director born in January 1982

    Resident in England

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

      IIF 34
  • Mr Dean Seddon
    British born in January 1982

    Resident in United Kingdom

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

      IIF 35
    • icon of address 20-22, Maleme, Roseland, Liskeard, Cornwall, PL14 3PQ, United Kingdom

      IIF 36
    • icon of address Maleme, Roseland, Liskeard, Cornwall, PL14 3PQ, United Kingdom

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
    • icon of address 80 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 40
    • icon of address 83 Ducie Street, Ducie Street, Prince Rock, Manchester, Devon, M1 2JQ, England

      IIF 41
    • icon of address 83, Ducie Street, Prince Rock, Manchester, Devon, M1 2JQ, United Kingdom

      IIF 42
    • icon of address 333 Cattewater Road, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 43
    • icon of address 333, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 44
    • icon of address 333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 45
    • icon of address 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 46
    • icon of address 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 47
    • icon of address M Studios, 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 48
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, England

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Seddon, Dean
    born in January 1982

    Resident in England

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

      IIF 61
  • Seddon, Dean
    born in January 1982

    Resident in United Kingdom

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

      IIF 62
  • Seddon, Dean
    British business director born in January 1982

    Resident in United Kingdom

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

      IIF 63
  • Seddon, Dean
    British ceo born in January 1982

    Resident in United Kingdom

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

      IIF 64
    • icon of address 33, 333 Cattewater Road, Plymouth, PL4 0SF, England

      IIF 65
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Cattewater Road, Plymouth, Devon, PL4 0SF, United Kingdom

      IIF 66
    • icon of address M Studios, 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, England

      IIF 67
  • Seddon, Dean
    British ceo & founder born in January 1982

    Resident in United Kingdom

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

      IIF 68
  • Seddon, Dean
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 69
  • Seddon, Dean
    British development director born in January 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 71
    • icon of address 30, Priory Close, Ivybridge, PL21 9JG, England

      IIF 72
    • icon of address Maleme, Roseland, Liskeard, Cornwall, PL14 3PQ, United Kingdom

      IIF 73
    • icon of address Maleme, Roseland, Liskeard, PL14 3PQ, England

      IIF 74
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75 IIF 76
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 77
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 78 IIF 79
    • icon of address 83, Duice Street, Manchester, M1 2JQ, United Kingdom

      IIF 80
    • icon of address 15, Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, United Kingdom

      IIF 81
    • icon of address 15, Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, England

      IIF 82
    • icon of address 15, Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, United Kingdom

      IIF 83
    • icon of address Manor, View, 15 Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, England

      IIF 84 IIF 85
    • icon of address Manor, View, 15 Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, United Kingdom

      IIF 86
    • icon of address 15 Sefton Street, Newton-le-willows, Newton-le-willows, Merseyside, WA12 9HT

      IIF 87
    • icon of address 333 - 340, Faraday Mill, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 88
    • icon of address 333, 333 Cattewater Road, Plymouth, PL4 0SF, England

      IIF 89
    • icon of address 333 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 90
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 91 IIF 92
    • icon of address 35, Stonley Court, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 93
    • icon of address 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 94
    • icon of address 69, Dunraven Drive, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 95 IIF 96
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, England

      IIF 97 IIF 98 IIF 99
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, United Kingdom

      IIF 101 IIF 102 IIF 103
  • Seddon, Dean
    British entrepreneur born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333 - 340 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL14 3PQ, United Kingdom

      IIF 108
    • icon of address Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, United Kingdom

      IIF 109
  • Seddon, Dean
    British director born in January 1998

    Resident in United Kingdom

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

      IIF 110
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Manor View, 15 Sefton Street, Newton Le Willows, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 84 - Director → ME
  • 2
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 10 Creykes Court Craigie Drive, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 26 - Director → ME
  • 5
    IMARVEL! CREATIVE GROUP LTD - 2015-09-29
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 69 Dunraven Drive, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o, Gilbert Wakefield Lodge, 65 Bewsey Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 83 - Director → ME
  • 9
    IMCO GROUP HOLDINGS LTD - 2018-05-30
    IM! GROUP HOLDINGS LTD - 2018-04-19
    SILVERSTAR CAPITAL LTD - 2016-06-07
    GROUNDBREAKERS WORLDWIDE LTD - 2014-01-13
    HIRED GUNS MARKETING LTD - 2013-01-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,750 GBP2018-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 96 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Virtual Office #023 333 Faraday Mill, Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2020-08-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    DFYIN LTD
    - now
    MAV EVENTS LTD - 2020-02-21
    PVG WELLBEING LTD - 2017-02-02
    IMSTRAT WORLDWIDE LTD - 2019-04-05
    IM! CONSULT LTD - 2018-04-28
    SILVERSTAR PROPERTY LTD - 2016-03-15
    MAVERRIK SERVICES LTD - 2023-09-21
    icon of address M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,449 GBP2023-04-30
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2016-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,414 GBP2025-04-30
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CONNECT HOUSE MEDIA LTD - 2013-03-01
    DEAN SEDDON LTD - 2012-07-18
    icon of address Salt Quay House, 6 North East Quay, Plymouth, Devon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 63 - Director → ME
  • 19
    icon of address Office 1f 65 Bewsey Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 82 - Director → ME
  • 20
    TFCS HOLDINGS LTD - 2018-08-01
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 21
    icon of address 333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 22
    PLYMOUTH MEDIA LTD - 2016-03-14
    icon of address 1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,988 GBP2017-11-30
    Officer
    icon of calendar 2015-10-10 ~ dissolved
    IIF 16 - Director → ME
  • 23
    IM! CORPORATION LTD - 2018-04-19
    IMSTRATCO LTD - 2018-11-02
    MAVCORP LTD - 2020-03-11
    icon of address 1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -78,559 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    IMPRINT GRAPHIC SOLUTIONS LIMITED - 2018-04-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,009 GBP2019-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 70 - Director → ME
  • 25
    IM! GROUP SERVICES LTD - 2018-04-28
    icon of address 333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,977 GBP2019-01-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 26
    icon of address Plymedia Office 15 Crekes Court, 5 Craigie Drive, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address 333-340 Faraday Mill Business Park Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 28
    icon of address Connect House, 120 Bark Street, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 81 - Director → ME
  • 29
    ICTV LIMITED - 2016-12-01
    DPC PRINT LTD - 2016-09-15
    UNITED CHRISTIAN MEDIA LTD - 2015-12-29
    icon of address Media House, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,188 GBP2017-08-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 333 Faraday Mill, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,885 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Connect House, 120 Bark Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 85 - Director → ME
  • 33
    icon of address 1 Kings Road, Whitehead, County Atrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    MAVERRIK LONDON LTD - 2021-07-08
    icon of address 333 Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,928 GBP2022-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or controlOE
  • 35
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -397 GBP2016-03-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 23 - Director → ME
  • 36
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Ground Floor Unit 333-340 Faraday Mill Trade Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,452 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 38
    MAVERRIK BRANDS LTD - 2020-08-24
    BIZDEV TRAINING LTD - 2020-02-21
    BIZDEV LIVE LTD - 2019-09-10
    IMVK LTD - 2019-04-08
    SEDDON VENTURE LTD. - 2017-12-15
    PVG SELECT LTD - 2016-12-14
    MAVERICK GLOBAL INVESTMENTS LTD - 2016-03-15
    icon of address M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 39
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 40
    MAVERRIK BRISTOL LTD - 2021-06-08
    PROMOMAIL LTD - 2020-03-02
    icon of address 333 Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,010 GBP2021-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 42
    MAV INC LTD - 2019-09-24
    PROVIDENTIA AG LTD - 2019-04-05
    CLOUD9 MEDIA & PUBLISHING LTD - 2018-08-01
    icon of address 333 - 340 Faraday Mill Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,580 GBP2021-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 43
    IM! MARKETING SERVICES LTD - 2018-04-19
    IMVK SERVICES LTD - 2019-04-05
    SEDDON VENTURE GROUP LTD - 2016-10-05
    PLYMOUTH VENTURE GROUP LTD - 2016-08-31
    MAV LEGAL LTD - 2021-06-14
    icon of address 333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,500 GBP2024-08-31
    Officer
    icon of calendar 2021-06-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 333 Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 45
    IDEA CO1 LIMITED - 2024-06-02
    MAVERRIK LTD - 2023-08-16
    IMAVERICK LTD - 2018-11-12
    icon of address M Studios 343 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 93 - Director → ME
  • 47
    IMVK EUROPE LTD - 2019-04-05
    SEDDONINVEST LIMITED - 2024-01-11
    GOLDSTAR VENTURES LTD - 2017-12-18
    AGENIO LTD - 2021-05-21
    MAV HOLDINGS LTD - 2019-09-20
    SOUTH BEACH PROPERTY LTD - 2023-12-29
    icon of address 333 333 Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 48
    STRONGFUTURE LTD - 2016-03-15
    WHITESTAR (PLYMOUTH) LTD - 2015-07-29
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 31 - Director → ME
  • 49
    icon of address Maleme, Roseland, Liskeard, Cornwall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 51
    icon of address 333 Cattewater Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 52
    icon of address 333 -343 333 Cattewater Road, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 62 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -284,273 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 65 Bewsey Street, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 80 - Director → ME
  • 55
    icon of address 1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,540 GBP2016-06-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 12 - Director → ME
Ceased 18
  • 1
    IMCO GROUP HOLDINGS LTD - 2018-05-30
    IM! GROUP HOLDINGS LTD - 2018-04-19
    SILVERSTAR CAPITAL LTD - 2016-06-07
    GROUNDBREAKERS WORLDWIDE LTD - 2014-01-13
    HIRED GUNS MARKETING LTD - 2013-01-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,750 GBP2018-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2015-02-20
    IIF 95 - Director → ME
  • 2
    DFYIN LTD
    - now
    MAV EVENTS LTD - 2020-02-21
    PVG WELLBEING LTD - 2017-02-02
    IMSTRAT WORLDWIDE LTD - 2019-04-05
    IM! CONSULT LTD - 2018-04-28
    SILVERSTAR PROPERTY LTD - 2016-03-15
    MAVERRIK SERVICES LTD - 2023-09-21
    icon of address M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,449 GBP2023-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2015-09-29
    IIF 22 - Director → ME
    icon of calendar 2017-02-02 ~ 2020-08-21
    IIF 110 - Director → ME
  • 3
    TFCS HOLDINGS LTD - 2018-08-01
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2017-04-05
    IIF 94 - Director → ME
  • 4
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2018-05-12
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-05-12
    IIF 42 - Has significant influence or control OE
  • 5
    PLYMOUTH MEDIA LTD - 2016-03-14
    icon of address 1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,988 GBP2017-11-30
    Officer
    icon of calendar 2014-11-25 ~ 2015-09-15
    IIF 28 - Director → ME
  • 6
    BE CORPORATION LTD - 2015-08-08
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ 2018-04-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-12
    IIF 9 - Has significant influence or control OE
  • 7
    ICTV LIMITED - 2016-12-01
    DPC PRINT LTD - 2016-09-15
    UNITED CHRISTIAN MEDIA LTD - 2015-12-29
    icon of address Media House, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,188 GBP2017-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2015-02-01
    IIF 25 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-06-24
    IIF 34 - Director → ME
  • 8
    MAV INC LTD - 2019-09-24
    PROVIDENTIA AG LTD - 2019-04-05
    CLOUD9 MEDIA & PUBLISHING LTD - 2018-08-01
    icon of address 333 - 340 Faraday Mill Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,580 GBP2021-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2015-12-08
    IIF 21 - Director → ME
  • 9
    IM! MARKETING SERVICES LTD - 2018-04-19
    IMVK SERVICES LTD - 2019-04-05
    SEDDON VENTURE GROUP LTD - 2016-10-05
    PLYMOUTH VENTURE GROUP LTD - 2016-08-31
    MAV LEGAL LTD - 2021-06-14
    icon of address 333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,500 GBP2024-08-31
    Officer
    icon of calendar 2014-11-25 ~ 2020-12-04
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 8 - Has significant influence or control OE
  • 10
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-10-01
    IIF 32 - Director → ME
  • 11
    IMVK EUROPE LTD - 2019-04-05
    SEDDONINVEST LIMITED - 2024-01-11
    GOLDSTAR VENTURES LTD - 2017-12-18
    AGENIO LTD - 2021-05-21
    MAV HOLDINGS LTD - 2019-09-20
    SOUTH BEACH PROPERTY LTD - 2023-12-29
    icon of address 333 333 Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2015-12-08
    IIF 14 - Director → ME
  • 12
    STRONGFUTURE LTD - 2016-03-15
    WHITESTAR (PLYMOUTH) LTD - 2015-07-29
    icon of address 35 Stonley Court Mary Seacole Road, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2015-12-08
    IIF 30 - Director → ME
  • 13
    icon of address Maleme, Roseland, Liskeard, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2020-10-01
    IIF 73 - Director → ME
  • 14
    icon of address 16 Langtree, Ashurst, Skelmersdale, West Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2013-01-25
    IIF 86 - Director → ME
  • 15
    icon of address Maleme, Roseland, Liskeard, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ 2020-04-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-04-05
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    THE WEBB DESIGN COMPANY LTD - 2017-10-11
    icon of address Berkeley House, Dix's Field, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,433 GBP2022-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2015-06-24
    IIF 33 - Director → ME
  • 17
    icon of address Birchwood Lowton Cross, Bondleigh, North Tawton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-12 ~ 2009-09-21
    IIF 87 - Director → ME
  • 18
    icon of address 10 Creykes Court 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2015-06-24
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.