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

Gutmann, Philip Richard

    Related profiles found in government register
  • Gutmann, Philip Richard
    British c.e.o born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dunstans Rd, East Dulwich, London, SE22 0HQ, England

      IIF 1
  • Gutmann, Philip Richard
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Woodville Road, Overseal, Swadlincote, DE12 6LX, England

      IIF 2
    • icon of address 58, Woodville Road, Swadlincote, DE12 6LX, United Kingdom

      IIF 3
  • Taylor, Stuart Michael
    British ad director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Place, London, N1P 2AP

      IIF 4 IIF 5 IIF 6
    • icon of address Kings Place, 90 York Way, London, N1P 2AP

      IIF 7
    • icon of address Kings Place, 90 York Way, London, N1P 2AP, United Kingdom

      IIF 8 IIF 9
    • icon of address Kings Place, Kings Place, 90 York Place, London, N1P 2AP

      IIF 10
    • icon of address Po Box 68164, Kings Place, 90 York Way, London, N1P 2AP

      IIF 11 IIF 12 IIF 13
    • icon of address Po Box 68164, Kings Place, 90 York Way, London, N1P 2AP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Number 1, Scott Place, Manchester, M3 3GG

      IIF 18
  • Taylor, Stuart Michael
    British advertisement director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Stuart Michael
    British c.e.o born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address V.116 Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 21
  • Taylor, Stuart Michael
    British ceo born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Inspire, Hornbeam Park, Harrogate, HG2 8PA

      IIF 22
    • icon of address Laser House, Waterfront Quay, Salford Quays, Manchester, M50 3XW

      IIF 23
  • Taylor, Stuart Michael
    British chief executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Inspire, Hornbeam Park, Harrogate, HG2 8PA

      IIF 24 IIF 25
    • icon of address 122 Elgin Avenue, London, W9 2HD

      IIF 26 IIF 27 IIF 28
    • icon of address 24-28, Bloomsbury Way, London, WC1A 2SL, England

      IIF 29
    • icon of address 26-27, Castlereagh Street, London, W1H 5DL, United Kingdom

      IIF 30
    • icon of address Kinetic, 24-28 Bloomsbury Way, London, WC1A 5SL, England

      IIF 31
    • icon of address Sea Containers, 18 Upper Ground, London, SE1 9GL, United Kingdom

      IIF 32
  • Taylor, Stuart Michael
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 Elgin Avenue, London, W9 2HD

      IIF 33
  • Taylor, Stuart Michael
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Elgin Avenue, London, W9 2HD, United Kingdom

      IIF 34
  • Catterall, Wayne Robert
    British c.e.o born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Melrose Gardens, Radcliffe, Manchester, M26 3RT, England

      IIF 35
  • Catterall, Wayne Robert
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44c, Elm Road, Little Lever, Bolton, BL3 1JL, England

      IIF 36
  • Chenoweth, Maria
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Alexandra Gardens, London, N10 3RL, England

      IIF 37
  • Chenoweth, Maria
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Alexandra Gardens, London, N10 3RL, England

      IIF 38
  • Tampuo, Tresor Leo
    British c.e.o born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jarrow Way, London, E9 5PG, England

      IIF 39
    • icon of address Flat 4, Bowman House, Berger Road, London, E9 6FH, England

      IIF 40
  • Tampuo, Tresor Leo
    British ceo born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, London Road, Oadby, Leicester, LE2 5DH, England

      IIF 41 IIF 42
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 43
  • Tampuo, Tresor Leo
    British entrepreneur born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, London Road, Oadby, Leicester, LE2 5DH, England

      IIF 44 IIF 45
  • Harper, Kim Elizabeth
    British ceo born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henmore Trading Estate, Mayfield Road, Ashbourne, Derbyshire, DE6 1AS

      IIF 46
  • Harper, Kim Elizabeth
    British chief executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lodge Drive, Belper, Derbyshire, DE56 2TP, England

      IIF 47
  • Harper, Kim Elizabeth
    British chief officer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derwent Stepping Stones, St Marks Road, Derby, Derbyshire, DE21 6AH, United Kingdom

      IIF 48
  • Harper, Kim Elizabeth
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charnwood Street, Derby, Derbyshire, DE1 2GT, Uk

      IIF 49 IIF 50
  • Miss Maria Chenoweth
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Alexandra Gardens, London, N10 3RL, England

      IIF 51
  • Mrs Maria Chenoweth-casey
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53, High Road, London, N22 6BH, England

      IIF 52
  • Faure, Chantell Priscilla
    British c.e.o born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eastwood Road, Balsall Heath, Birmingham, B12 9NA, United Kingdom

      IIF 53
  • Mr Tresor Leo Tampuo
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Wolfe, Richard Jonathan
    British c.e.o born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rochester Terrace, London, NW1 9JN, England

      IIF 59
  • Wolfe, Richard Jonathan
    British ceo born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rochester Terrace, London, NW1 9JN, United Kingdom

      IIF 60
  • Wolfe, Richard Jonathan
    British chief financial officer born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 61
  • Wolfe, Richard Jonathan
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29.5 To 30a, Great Sutton Street, London, EC1V 0DU, England

      IIF 62
    • icon of address 3 Rochester Terrace, London, NW1 9JN

      IIF 63
  • Wolfe, Richard Jonathan
    British managing director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rochester Terrace, London, NW1 9JN

      IIF 64
  • Mr Wayne Robert Catterall
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44c, Elm Road, Little Lever, Bolton, BL3 1JL, England

      IIF 65
    • icon of address 4, Melrose Gardens, Radcliffe, Manchester, M26 3RT, England

      IIF 66
  • Mr Philip Richard Gutmann
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Woodville Road, Overseal, Swadlincote, DE12 6LX, England

      IIF 67
    • icon of address 58, Woodville Road, Swadlincote, DE12 6LX, United Kingdom

      IIF 68
  • Taylor, Stuart Michael
    British advertisement manager born in April 1963

    Registered addresses and corresponding companies
    • icon of address Flat 2 134 Elgin Avenue, London, W9 2NS

      IIF 69
  • Taylor, Stuart Michael
    British advertising sales manager born in April 1963

    Registered addresses and corresponding companies
    • icon of address 51 Saltram Crescent, Maida Vale, London, W9 3JS

      IIF 70
  • Mr Wijeyaratnam Shantharuban
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Woodcote Avenue, Wallington, SM6 0QS, United Kingdom

      IIF 71
  • Stuart, Taylor
    British advertisement director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 122 Elgin Avenue, London, W9 2HD

      IIF 72
  • Wolfe, Richard Jonathan, Mr.
    British chief executive officer born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rochester Terrace, London, NW1 9JN

      IIF 73
  • Wolfe, Richard Jonathan, Mr.
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Wolfe, Richard Jonathan, Mr.
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-19, Vyner Street, London, E2 9DG, United Kingdom

      IIF 77
    • icon of address 3 Rochester Terrace, London, NW1 9JN

      IIF 78 IIF 79
  • Wolfe, Richard Jonathan, Mr.
    British managing director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Richard Jonathan Wolfe
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Wolfe, Richard
    British company director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29.5 To 30a, Great Sutton Street, London, EC1V 0DU, England

      IIF 136
  • Harper, Kim Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 4, Charnwood Street, Derby, Derbyshire, DE1 2GT

      IIF 137
  • Harper, Kim Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Belper Lane, Belper, Derbyshire, DE56 2UG

      IIF 138
  • Harper, Kim Elizabeth
    British c.e.o born in December 1969

    Registered addresses and corresponding companies
    • icon of address 80 Hansons Bridge Road, Erdington, Birmingham, West Midlands, B24 0PB

      IIF 139
  • Tarrade, Alexis
    French c.e.o born in April 1977

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Second Floor, Commerce House, 6 London Street, London, W2 1HR, United Kingdom

      IIF 140 IIF 141
  • Wolfe, Richard

    Registered addresses and corresponding companies
    • icon of address 3, Rochester Terrace, London, NW1 9JN, England

      IIF 142
  • Harper, Kim Elizabeth
    British chief executive born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Belper Lane, Belper, Derbyshire, DE56 2UG

      IIF 143
    • icon of address 7 Mansfield Road, Nottingham, Nottinghamshire, NG1 3FB

      IIF 144
  • Harper, Kim Elizabeth
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Belper Lane, Belper, Derbyshire, DE56 2UG

      IIF 145
  • Harper, Kim Elizabeth
    British exec director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Belper Lane, Belper, Derbyshire, DE56 2UG

      IIF 146
  • Catterall, Wayne
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Melrose Gardens, Manchester, Greater Manchester, M26 3RT, United Kingdom

      IIF 147
  • Chenoweth, Maria Elizabeth, Mrs.
    British ceo

    Registered addresses and corresponding companies
    • icon of address Unit 2, Westlinks, Alperton Lane, Wembley, HA0 1ER, England

      IIF 148
  • Shantharuban, Wijeyaratnam
    British c.e.o born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, Brand Ville Gardens, Ilford, Ilford, Essex, IG6 1JG, United Kingdom

      IIF 149
  • Shantharuban, Wijeyaratnam
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 150
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 151
    • icon of address 2a Woodcote Avenue, Wallington, SM6 0QS, United Kingdom

      IIF 152
    • icon of address Southwood, 2a Woodcote Avenue, Wallington, SM6 0QS, United Kingdom

      IIF 153
    • icon of address 2a Woodcote Avenue, Wollington, Surrey, SM6 0QS

      IIF 154
  • Shantharuban, Wijeyaratnam
    British it consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Woodcote Avenue, Wollington, Surrey, SM6 0QS

      IIF 155
  • Shantharuban, Wijeyratnam
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Woodcote Avenue, Wallington, SM6 0QS, United Kingdom

      IIF 156
  • Wayne Catterall
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Melrose Gardens, Manchester, Greater Manchester, M26 3RT, United Kingdom

      IIF 157
  • Wijeyratnam Shantharuban
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Woodcote Avenue, Wallington, SM6 0QS, United Kingdom

      IIF 158
  • Chenoweth, Maria Elizabeth, Mrs.
    British c.e.o born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Alexandra Gardens, Muswell Hill, N10 3RL

      IIF 159
  • Mr Wijeyaratnam Shantharuban
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom

      IIF 160
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 161
    • icon of address 2a, Woodcote Avenue, Wallington, Surrey, SM6 0QS, United Kingdom

      IIF 162 IIF 163
    • icon of address Southwood, 2a Woodcote Avenue, Wallington, SM6 0QS, United Kingdom

      IIF 164
  • Chenoweth Casey, Maria Elizabeth, Mrs.
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 52 Alexandra Gardens, Muswell Hill, N10 3RL

      IIF 165
  • Chenoweth Casey, Maria Elizabeth, Mrs.
    British chief executive born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Alexandra Gardens, Muswell Hill, N10 3RL

      IIF 166
  • Don-pierrot, Yolande Deborah Christelle
    South African c.e.o born in April 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 172, Burnt Ash Lane, Bromley, Kent, BR1 5BU, United Kingdom

      IIF 167
child relation
Offspring entities and appointments
Active 63
  • 1
    RANDAX-EDP LIMITED - 1983-03-08
    icon of address 224/232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Woodville Road, Overseal, Swadlincote, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of address 1 Dunstans Rd, East Dulwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Flat 2 6 Pearson Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 5
    BLOSSOMS TRUST - 2012-02-21
    HEARTS AND MINDS FOUNDATION - 2012-01-17
    icon of address 31a Brand Ville Gardens, Ilford, Essex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    82,279 GBP2024-03-31
    Officer
    icon of calendar 2015-11-08 ~ now
    IIF 149 - Director → ME
  • 6
    icon of address 15 Wembley Park Drive, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 8
    UNICOM HITECH LIMITED - 2018-11-08
    UNICOM TECHNOLOGY LIMITED - 2019-06-05
    UNICOM TECHNOLOGY GROUP LIMITED - 2021-09-28
    icon of address 2a Woodcote Avenue, Wallington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    270,995 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 London Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,104 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address 90 Harewood Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 40 - Director → ME
  • 11
    CHILDREN AND YOUNG PEOPLE'S NETWORK (DERBY) C.I.C. - 2014-10-31
    icon of address Derwent Stepping Stones, St Marks Road, Derby, Derbyshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    DERBY COUNCIL FOR VOLUNTARY SERVICE (1994) LIMITED - 1995-02-17
    DERBY CVS LIMITED - 2009-07-24
    icon of address Melbourne Villa, 30 Charnwood Street, Derby, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 138 - Secretary → ME
  • 14
    icon of address Unit E, Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 47 - Director → ME
  • 15
    ALTOWAY LIMITED - 1989-05-22
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Melrose Gardens, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -860,746 GBP2024-09-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    WBNEWCO TWO LIMITED - 2005-10-27
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 19
    SECRETFLASK LIMITED - 1988-09-07
    icon of address 224-232 St John Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 21
    TRUE INVESTMENTS ADVICE LIMITED - 2020-09-09
    icon of address 44c Elm Road, Little Lever, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 42 London Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,144 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4 Melrose Gardens, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-07
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 25
    WM CLEAN TECHNOLOGY LTD - 2023-10-24
    icon of address 2a Woodcote Avenue, Wallington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 26
    FREEDATA LIMITED - 2001-01-08
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,459,403 GBP2024-06-30
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 224-232 St John Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 224-232 St John Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 30
    MASORTI LIMITED - 2018-09-01
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 31
    ECOWARE LIMITED - 2023-10-20
    icon of address 41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 32
    MEDMAINE LIMITED - 1980-12-31
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Commerce House 2nd Floor, 6 London Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 141 - Director → ME
  • 34
    icon of address Commerce House 2nd Floor, 6 London Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 140 - Director → ME
  • 35
    icon of address 15 Wembley Park Drive, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 38 - Director → ME
  • 36
    VTCR LIMITED - 2000-12-29
    BOSTECH SYSTEMS LIMITED - 2000-06-12
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,220 GBP2024-07-31
    Officer
    icon of calendar 2001-04-18 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 37
    MACHGRANGE LIMITED - 1987-10-01
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 38
    HUMANA - 1999-06-15
    TEXTILE RECYCLING FOR AID & INTERNATIONAL DEVELOPMENT - 2016-04-09
    icon of address Unit 2 Westlinks, Alperton Lane, Wembley, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    8,271,359 GBP2023-12-31
    Officer
    icon of calendar 2004-10-11 ~ now
    IIF 148 - Secretary → ME
  • 39
    DERBYSHIRE LEARNING & DEVELOPMENT CONSORTIUM - 2015-12-21
    icon of address 4 Charnwood Street, Derby, Derbyshire
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    94,158 GBP2017-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 137 - Secretary → ME
  • 40
    icon of address 224-232 St John Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 41
    TRACE GROUP LIMITED - 2001-12-05
    TRACE (INFORMATION SERVICES) LTD - 2001-04-17
    INPUT OUTPUT (SOFTWEAR) LIMITED - 1976-12-31
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 43
    CONSULTANT ADVANCED SYSTEMS LIMITED - 1990-12-10
    WILTEEN COMPUTERS LIMITED - 1990-09-10
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-06-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 44
    PINK COMPUTING LIMITED - 1993-10-26
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 45
    DATAWISE TRAINING AND CONSULTANCY SERVICES LIMITED - 2001-06-21
    SYNERGY DATA SYSTEMS LIMITED - 1995-02-10
    DATAWISE LIMITED - 1994-07-28
    icon of address 224-232 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 46
    IMAGE SOFTWARE LIMITED - 1990-11-06
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-07-15 ~ now
    IIF 74 - Director → ME
  • 47
    TRACE GROUP PLC - 2007-10-10
    TRACE COMPUTERS PLC - 2001-12-10
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 136 - Director → ME
  • 49
    PROTEUS (SOFTWARE) LIMITED - 1996-09-24
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 50
    INPUT OUTPUT (HOLDINGS) LIMITED - 1976-12-31
    TRACE (COMPUTER HOLDINGS) LIMITED - 1994-07-01
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar ~ now
    IIF 84 - Director → ME
  • 51
    RECORDATA LIMITED - 1993-05-17
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-04 ~ now
    IIF 79 - Director → ME
  • 52
    TRACE (DATA SERVICES) LIMITED - 1990-10-22
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 53
    THE PROTEUS GROUP LIMITED - 1996-09-24
    COMPUTER BUSINESS CENTRES LIMITED - 1989-05-22
    MEDIRANGE LIMITED - 1987-02-18
    icon of address 224-232 St John Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 51-53 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-12 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2002-10-01 ~ dissolved
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
  • 55
    BB SHELFCO LIMITED - 2007-04-16
    icon of address Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, England
    Liquidation Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 56
    UNICOM TECHNOLOGY LIMITED - 2018-03-27
    UNICOM DATA GROUP LIMITED - 2018-01-17
    icon of address 2a Woodcote Avenue, Wallington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 57
    UNICOM SD GROUP LIMITED - 2025-01-13
    icon of address 41 Walsingham Road, Enfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 25 Eastwood Road, Balsall Heath, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 53 - Director → ME
  • 59
    icon of address 42 London Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 42 London Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-22 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 61
    THINKING CAP LIMITED - 1987-04-13
    icon of address 224-232 St John Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 62
    SYSTEMCARD LIMITED - 2002-01-08
    icon of address 11-19 Vyner Sreet, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,300,400 GBP2024-05-31
    Officer
    icon of calendar 1997-01-23 ~ now
    IIF 77 - Director → ME
  • 63
    icon of address 58 Woodville Road, Swadlincote, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    GOODWYN & SMYTHE LIMITED - 2020-01-16
    BELEMA-SOLUTIONS LIMITED - 2019-09-05
    icon of address 81 Cumberland Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,201 GBP2024-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2015-12-10
    IIF 167 - Director → ME
  • 2
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,002,713 GBP2023-04-30
    Officer
    icon of calendar 2018-05-21 ~ 2020-03-09
    IIF 21 - Director → ME
  • 3
    MANCHESTER STUDENT TELEVISION LIMITED - 2000-02-28
    INHOCO 850 LIMITED - 1998-12-02
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-28 ~ 2012-06-30
    IIF 9 - Director → ME
  • 4
    TRACE EMPLOYER SERVICES LIMITED - 2007-03-05
    TRACE PAYROLL SERVICES LIMITED - 2021-12-16
    TRACE EMPLOYER SERVICES LIMITED - 2001-04-02
    TRACE GROUP LIMITED - 2001-04-17
    GORDON AND GOTCH COMPUTER CENTRE LIMITED - 1994-09-26
    TRACE-MIS LIMITED - 2000-12-20
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2019-12-20
    IIF 73 - Director → ME
    icon of calendar ~ 1995-02-14
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 112 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Priory, Church Hill Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2007-02-16
    IIF 143 - Director → ME
  • 6
    DERBY COUNCIL FOR VOLUNTARY SERVICE (1994) LIMITED - 1995-02-17
    DERBY CVS LIMITED - 2009-07-24
    icon of address Melbourne Villa, 30 Charnwood Street, Derby, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-11-02
    IIF 145 - Director → ME
  • 7
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,308 GBP2018-12-31
    Officer
    icon of calendar 2018-06-04 ~ 2019-06-30
    IIF 31 - Director → ME
  • 8
    icon of address 37 Landsby Apartments, 1 Merrion Avenue, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,498 GBP2022-11-30
    Officer
    icon of calendar 2017-08-29 ~ 2021-02-07
    IIF 60 - Director → ME
  • 9
    icon of address 134/136 Elgin Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2025-03-31
    Officer
    icon of calendar 1996-07-27 ~ 1999-05-21
    IIF 69 - Director → ME
  • 10
    GUARDIAN AND MANCHESTER EVENING NEWS PUBLIC LIMITEDCOMPANY(THE) - 1993-11-16
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2012-06-30
    IIF 8 - Director → ME
  • 11
    GUARDIAN NEWSPAPERS LIMITED - 2006-10-31
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2000-05-02 ~ 2007-09-01
    IIF 19 - Director → ME
  • 12
    POSTER PUBLICITY LIMITED - 2005-08-01
    HIVERSON LIMITED - 1985-08-23
    icon of address The Inspire, Hornbeam Park, Harrogate
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ 2019-06-30
    IIF 22 - Director → ME
  • 13
    LONDON COMMUNITY RECYCLING NETWORK - 2009-10-08
    icon of address 20 Club Row, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,570 GBP2024-03-31
    Officer
    icon of calendar 2005-02-03 ~ 2008-02-25
    IIF 159 - Director → ME
  • 14
    THE ASSEMBLY OF MASORTI SYNAGOGUES - 2012-09-20
    icon of address Alexander House, 3 Shakespeare Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-09-26
    IIF 59 - Director → ME
    icon of calendar 2007-01-22 ~ 2015-01-21
    IIF 63 - Director → ME
    icon of calendar 2015-09-01 ~ 2015-09-01
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 133 - Has significant influence or control OE
  • 15
    icon of address 30 Leicester Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-15 ~ 2012-07-04
    IIF 26 - Director → ME
  • 16
    icon of address 30 Leicester Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2012-07-04
    IIF 27 - Director → ME
  • 17
    NATIONAL ASSOCIATION OF COUNCILS FOR VOLUNTARY SERVICE - 2006-06-13
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2014-01-22
    IIF 49 - Director → ME
  • 18
    THE NATIONAL READERSHIP SURVEYS LIMITED - 1992-01-30
    icon of address Pennine Place, 2a Charing Cross Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2003-07-17
    IIF 20 - Director → ME
  • 19
    NEWSWORKS
    - now
    THE NEWSPAPER MARKETING AGENCY - 2012-07-06
    icon of address Suite A, 1-3 Canfield Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    482,729 GBP2024-12-31
    Officer
    icon of calendar 2002-12-16 ~ 2007-09-25
    IIF 72 - Director → ME
  • 20
    icon of address The Baptist Church, Hedingham Grove, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-06-20
    IIF 139 - Director → ME
  • 21
    EAST MIDLANDS SINGLE PLATFORM - 2008-07-09
    ENGAGE EAST MIDLANDS - 2007-10-17
    icon of address Yda Chambers, 1a/2a Beaumont Fee, Lincoln, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,352 GBP2024-09-30
    Officer
    icon of calendar 2009-11-19 ~ 2010-11-19
    IIF 144 - Director → ME
  • 22
    WORDFLOW LIMITED - 2002-01-03
    TRACE WORDFLOW LIMITED - 1998-03-23
    WORDFLOW ELECTRONIC OFFICE SERVICES LIMITED - 1994-06-23
    icon of address 11-19 Vyner Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-04-27
    IIF 85 - Director → ME
  • 23
    HUBRIDE LIMITED - 1983-03-23
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-19 ~ 2019-06-30
    IIF 32 - Director → ME
  • 24
    GUILDSHELF (160) LIMITED - 2002-07-18
    icon of address The Inspire, Hornbeam Park, Harrogate
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-19 ~ 2019-06-30
    IIF 24 - Director → ME
  • 25
    ADWING LIMITED - 1997-05-16
    icon of address The Inspire, Hornbeam Park, Harrogate
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-03-19 ~ 2019-06-30
    IIF 25 - Director → ME
  • 26
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-02-12
    IIF 64 - Director → ME
  • 27
    icon of address 33 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,903 GBP2017-12-31
    Officer
    icon of calendar 2008-09-11 ~ 2009-10-05
    IIF 33 - Director → ME
  • 28
    ZIRCON ASTERISK LIMITED - 1992-04-16
    RADIO ADVERTISING BUREAU LIMITED - 2006-06-16
    icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    242,012 GBP2024-09-30
    Officer
    icon of calendar 2009-04-01 ~ 2012-07-20
    IIF 28 - Director → ME
  • 29
    INHOCO 910 LIMITED - 1999-08-05
    GLOBAL RADIO STATIONS LIMITED - 2012-07-19
    GMG RADIO HOLDINGS LIMITED - 2012-07-02
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-24
    IIF 7 - Director → ME
  • 30
    RADIO NORTH EAST LIMITED - 1995-01-13
    CENTURY RADIO LIMITED - 2009-04-01
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 11 - Director → ME
  • 31
    CENTURY RADIO 105 LIMITED - 2009-04-01
    BOSS FM LIMITED - 1998-04-21
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 18 - Director → ME
  • 32
    CENTRAL SCOTLAND RADIO LIMITED - 2000-11-02
    SCOT FM LIMITED - 2002-01-22
    CASEBURN LIMITED - 1993-07-13
    icon of address 8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 15 - Director → ME
  • 33
    RADIO VARIETY LIMITED - 2001-10-24
    INHOCO 965 LIMITED - 1999-09-13
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 13 - Director → ME
  • 34
    INHOCO 990 LIMITED - 1999-09-23
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 14 - Director → ME
  • 35
    DEANSGATE 1002 LTD. - 2007-11-07
    SMOOTH RADIO WEST MIDLANDS LIMITED - 2002-11-01
    ROCK RADIO (MANCHESTER) LIMITED - 2011-10-20
    INHOCO 2209 LIMITED - 2000-12-29
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 12 - Director → ME
  • 36
    ENCORE REUSE - 2015-09-16
    icon of address Henmore Trading Estate, Mayfield Road, Ashbourne, Derbyshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,156 GBP2016-03-31
    Officer
    icon of calendar 2013-10-05 ~ 2017-11-13
    IIF 46 - Director → ME
  • 37
    Q 96 FM LIMITED - 1996-10-10
    PAISLEY LOCAL RADIO & MEDIA SERVICES LIMITED - 1992-05-20
    96.3 QFM LIMITED - 2007-01-30
    icon of address 8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 17 - Director → ME
  • 38
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,915 GBP2025-01-31
    Officer
    icon of calendar ~ 1995-12-01
    IIF 70 - Director → ME
  • 39
    POSTAR LIMITED - 2013-02-19
    icon of address 7-9 Charlotte Street, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,306,067 GBP2023-12-31
    Officer
    icon of calendar 2013-06-06 ~ 2019-05-16
    IIF 29 - Director → ME
  • 40
    SEVEN PUBLISHING LIMITED - 2005-07-05
    icon of address 4th Floor 95 Chancery Lane, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-12-08 ~ 2012-07-04
    IIF 34 - Director → ME
  • 41
    JAZZ FM (NORTH WEST) LIMITED - 1994-05-16
    GIFTGROUP LIMITED - 1993-06-14
    SMOOTH FM LIMITED - 2008-08-15
    JAZZ FM NORTHWEST LIMITED - 2004-03-01
    JFM NORTHWEST LIMITED - 1995-10-04
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 4 - Director → ME
  • 42
    SMOOTH FM LONDON LIMITED - 2008-08-15
    LONDON JAZZ RADIO LIMITED - 2005-06-06
    LONDON JAZZ RADIO PLC - 2003-03-26
    PLUSRIGHT LIMITED - 1982-06-10
    LONDON JAZZ RADIO LIMITED(THE) - 1989-10-19
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 6 - Director → ME
  • 43
    SAGA RADIO LIMITED - 2007-03-12
    IBIS (263) LIMITED - 1994-09-12
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 5 - Director → ME
  • 44
    SAGA RADIO (NORTH EAST) LIMITED - 2007-03-12
    PRECIS (2419) LIMITED - 2004-05-19
    SAGA RADIO (SOUTH) LTD - 2006-08-21
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2012-06-22
    IIF 10 - Director → ME
  • 45
    SAGA RADIO (GLASGOW) LIMITED - 2004-05-18
    SAGA RADIO (SCOTLAND) LIMITED - 2007-02-26
    DMWS 603 LIMITED - 2003-02-17
    icon of address 8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-06-22
    IIF 16 - Director → ME
  • 46
    DERBYSHIRE LEARNING & DEVELOPMENT CONSORTIUM - 2015-12-21
    icon of address 4 Charnwood Street, Derby, Derbyshire
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    94,158 GBP2017-03-31
    Officer
    icon of calendar 2013-06-14 ~ 2014-03-31
    IIF 50 - Director → ME
    icon of calendar 2008-03-07 ~ 2011-10-19
    IIF 146 - Director → ME
  • 47
    IMAGE SOFTWARE LIMITED - 1990-11-06
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-23
    IIF 132 - Ownership of shares – 75% or more OE
  • 48
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-27 ~ 2023-11-23
    IIF 128 - Ownership of shares – 75% or more OE
  • 49
    INPUT OUTPUT (HOLDINGS) LIMITED - 1976-12-31
    TRACE (COMPUTER HOLDINGS) LIMITED - 1994-07-01
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-23
    IIF 129 - Ownership of shares – 75% or more OE
  • 50
    RECORDATA LIMITED - 1993-05-17
    icon of address 29.5 To 30a Great Sutton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-23
    IIF 127 - Has significant influence or control OE
  • 51
    DIGITAL RADIO DEVELOPMENT BUREAU LIMITED - 2010-04-21
    icon of address 15 Alfred Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,133 GBP2024-06-30
    Officer
    icon of calendar 2010-01-21 ~ 2012-07-03
    IIF 30 - Director → ME
  • 52
    icon of address 15 Alfred Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -23,630 GBP2024-03-31
    Officer
    icon of calendar 2010-06-16 ~ 2013-09-30
    IIF 23 - 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.