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

Martin, Claire

    Related profiles found in government register
  • Martin, Claire
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 1
  • Martin, Claire
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kirby Road, Blackpool, Lancashire, FY1 6EB, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Martin, Lee
    British electrician born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 4
  • Martin, Claire Louise
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Olympic Court - Andrew Lazell, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

      IIF 5
  • Martin, Claire Louise
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, England

      IIF 7
  • Martin, Lee
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Poultry, London, Greater London, EC2R 8JR, United Kingdom

      IIF 8
  • Martin, Lee
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Martin, Lee
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor 3-5, Clifton Street, Blackpool, Lancashire, FY1 1JD, United Kingdom

      IIF 11
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
    • 145-157, St John Street, London, Greater London, EC1V 4PW, United Kingdom

      IIF 13
    • No 1, Poultry, London, EC2R 8JR, United Kingdom

      IIF 14
  • Martin, Claire Louise
    British accounts administration born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Claire Louise
    British financial administration born in April 1980

    Resident in United Kingdom

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

      IIF 17
  • Martin, Lee
    British warehouse manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Elm Tree Avenue, Westfield, Radstock, Somerset, BA3 3SY, United Kingdom

      IIF 18
  • Martin, Lee John
    British catering manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Penns, Chapel Lane, Woodmancote, Glos, GL20 7ER, United Kingdom

      IIF 19
  • Martin, Lee John
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 20
  • Martin, Lee
    English sales born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, GL20 7EE, United Kingdom

      IIF 21
  • Mr Lee Martin
    British born in December 1980

    Resident in United Kingdom

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

      IIF 22
  • Lee Martin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288, Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 23
  • Martin, Claire
    British company director born in June 1982

    Resident in England

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

      IIF 24
  • Mr Lee Martin
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, Main Street, Beckford, Tewkesbury, Glos, GL20 7AD, England

      IIF 25
  • Martin, Claire Louise
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP

      IIF 26
    • 12-14, Hardman Street, Blackpool, Lancashire, FY1 3QZ, United Kingdom

      IIF 27
  • Martin, Claire Louise
    British director born in December 1980

    Resident in England

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

      IIF 28
  • Mr Lee John Martin
    British born in July 1980

    Resident in United Kingdom

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

      IIF 29 IIF 30
    • The Penns, Chapel Lane, Woodmancote, Glos, GL20 7ER, United Kingdom

      IIF 31
  • Mr Lee Martin
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, GL20 7EE, United Kingdom

      IIF 32
  • Martin, Lee
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Evans Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • Martin, Lee
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Claire Louise Martin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Olympic Court - Andrew Lazell, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

      IIF 44
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Martin, Claire Louise
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 703 Lariat Court, 1 Ketch Street, Barking, 1 Ketch Street, Barking, IG11 7RY, England

      IIF 46
    • 703 Lariat Court, 1 Ketch Street, Barking, IG11 7RY, England

      IIF 47
  • Martin, Lee John
    British caterer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 89, High Street, Cheltenham, Glos, GL50 1DU, United Kingdom

      IIF 48
  • Martin, Lee John
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50 IIF 51
  • Martin, Lee John
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87, High Street, Cheltenham, GL50 1DU

      IIF 52
    • The Old Post Office, Main Street, Beckford, Tewkesbury, GL20 7AD, United Kingdom

      IIF 53
  • Martin, Lee John
    British general manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Penns, Chapel Lane, Westmancote, Tewkesbury, Gloucestershire, GL20 7ER, England

      IIF 54
  • Martin, Lee John
    British manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Penns, Chapel Lane, Westmancote, Tewkesbury, Glos, GL20 7ER

      IIF 55
  • Martin, Lee John
    British sales born in July 1980

    Resident in England

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

      IIF 56
    • The Penns, Chapel Lane, Westmancote, Tewkesbury, GL20 7ER, United Kingdom

      IIF 57
  • Martin, Lee John
    British manager born in July 1980

    Registered addresses and corresponding companies
    • 14 Queensmead, Bredon, Tewkesbury, Gloucestershire, GL20 7NG

      IIF 58
  • Mrs Claire Martin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15 Andrew Lazell, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 59
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 60
  • Lee Martin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 61
  • Martin, Claire Louise
    British Virgin Islander administrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor 3, Clifton Street, Blackpool, Lancashire, FY1 1JD, England

      IIF 62
  • Martin, Claire Louise
    British Virgin Islander company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144-146, Bond Street, Blackpool, Lancashire, FY4 1HW, United Kingdom

      IIF 63
    • Flat 4, 144, Bond Street, Blackpool, FY4 1HW, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 65
  • Mr Lee Martin
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 66
    • Unit 20, Evans Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, England

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68 IIF 69 IIF 70
    • Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, England

      IIF 73
  • Mr Lee John Martin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Lee John

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

      IIF 76
    • 14 Queensmead, Bredon, Tewkesbury, Gloucestershire, GL20 7NG

      IIF 77
  • Martin, Lee

    Registered addresses and corresponding companies
    • Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, GL20 7EE, United Kingdom

      IIF 78
  • Mrs Claire Louise Martin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP

      IIF 79
    • 12-14, Hardman Street, Blackpool, Lancashire, FY1 3QZ, United Kingdom

      IIF 80
    • Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 81
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
child relation
Offspring entities and appointments
Active 35
  • 1
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 2
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    1st Floor 3-5, Clifton Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 5
    12-14 Hardman Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 6
    79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2018-08-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    WE ARE MENTAL LTD - 2024-02-26
    20 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    89 High Street, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 48 - Director → ME
  • 9
    87 High Street, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,549 GBP2015-12-31
    Officer
    2008-12-15 ~ dissolved
    IIF 52 - Director → ME
  • 10
    C/o, Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-10 ~ dissolved
    IIF 14 - Director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2020-07-20 ~ dissolved
    IIF 24 - Director → ME
  • 12
    C/o Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 13
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -287,208 GBP2022-01-31
    Officer
    2018-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -344 GBP2023-10-31
    Officer
    2020-10-29 ~ now
    IIF 16 - Director → ME
  • 15
    15 Andrew Lazell Olympic Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,620 GBP2022-08-31
    Officer
    2021-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    Andrew Lazell 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,148 GBP2021-07-31
    Officer
    2021-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
  • 17
    REGADEATH LTD - 2012-08-17
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 12 - Director → ME
  • 18
    BLACK CUBE FILMS LTD - 2016-06-17
    11 Brindley Place 2 Brunswick Square, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,923 GBP2020-03-31
    Officer
    2019-03-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 19
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-12-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    The Penns, Chapel Lane, Westmancote, Tewkesbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,786 GBP2016-01-31
    Officer
    2011-06-23 ~ dissolved
    IIF 57 - Director → ME
  • 21
    Croft Farm Waterpark, Bredons Hardwick, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -309 GBP2016-09-30
    Officer
    2014-11-13 ~ dissolved
    IIF 54 - Director → ME
  • 22
    Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2003-05-13 ~ dissolved
    IIF 55 - Director → ME
  • 23
    Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 58 - Director → ME
  • 24
    288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,682 GBP2018-04-30
    Officer
    2016-04-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    INTERNET MARKETING EXPERTS LTD - 2017-11-10
    Centurion House, 129 Deansgate, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,508 GBP2016-10-31
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 26
    INTERNET MEDIA EXPERTS (UK) LTD - 2016-12-16
    C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    112,893 GBP2015-07-31
    Officer
    2015-02-17 ~ dissolved
    IIF 36 - Director → ME
  • 27
    15 Olympic Court - Andrew Lazell, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 29
    LAKEFEST LTD - 2018-11-09
    79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,819 GBP2019-03-31
    Officer
    2017-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -352,328 GBP2022-01-31
    Officer
    2010-10-01 ~ now
    IIF 56 - Director → ME
    2010-10-01 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 21 - Director → ME
    2023-07-07 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 32
    LAKEFEST RISING LTD - 2021-02-09
    Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 34
    Unit 1 Combe Buildings, Whatley, Frome, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 18 - Director → ME
  • 35
    17 The Cloisters, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ 2015-05-01
    IIF 62 - Director → ME
  • 2
    20-22 Wenlock Road, London 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ 2020-10-20
    IIF 46 - Director → ME
  • 3
    Andrew Lazell, Unit 15 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,031 GBP2020-07-31
    Officer
    2017-09-01 ~ 2017-10-01
    IIF 33 - Director → ME
    Person with significant control
    2017-09-01 ~ 2017-10-01
    IIF 67 - Has significant influence or control OE
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 4
    The Home Farm, Bredons Norton, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    517,404 GBP2023-08-31
    Officer
    2003-09-15 ~ 2009-11-11
    IIF 77 - Secretary → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2020-07-24 ~ 2020-10-20
    IIF 47 - Director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ 2022-03-08
    IIF 15 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-28 ~ 2022-03-08
    IIF 17 - Director → ME
  • 8
    Andrew Lazell 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,148 GBP2021-07-31
    Officer
    2015-07-29 ~ 2021-08-31
    IIF 40 - Director → ME
    Person with significant control
    2016-07-28 ~ 2021-08-31
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 9
    BLACK CUBE FILMS LTD - 2016-06-17
    11 Brindley Place 2 Brunswick Square, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,923 GBP2020-03-31
    Officer
    2017-11-01 ~ 2019-02-01
    IIF 65 - Director → ME
    2016-10-19 ~ 2017-09-07
    IIF 64 - Director → ME
    2019-02-19 ~ 2019-03-01
    IIF 34 - Director → ME
    2017-09-07 ~ 2017-11-01
    IIF 41 - Director → ME
    2014-03-27 ~ 2016-10-20
    IIF 9 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-09-07
    IIF 82 - Ownership of shares – 75% or more OE
    2017-09-07 ~ 2017-11-01
    IIF 69 - Ownership of shares – 75% or more OE
    2017-11-01 ~ 2019-02-01
    IIF 60 - Has significant influence or control OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    2019-02-19 ~ 2019-03-01
    IIF 72 - Has significant influence or control OE
  • 10
    INTERNET MARKETING EXPERTS LTD - 2017-11-10
    Centurion House, 129 Deansgate, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,508 GBP2016-10-31
    Officer
    2017-11-10 ~ 2017-11-12
    IIF 7 - Director → ME
    2015-10-12 ~ 2017-11-10
    IIF 43 - Director → ME
  • 11
    INTERNET MEDIA EXPERTS (UK) LTD - 2016-12-16
    C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    112,893 GBP2015-07-31
    Officer
    2014-10-22 ~ 2015-02-17
    IIF 2 - Director → ME
    2014-07-30 ~ 2014-08-01
    IIF 10 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-01 ~ 2017-04-27
    IIF 63 - Director → ME
    2017-03-27 ~ 2017-04-01
    IIF 39 - Director → ME
  • 13
    17 The Cloisters, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ 2017-08-16
    IIF 28 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.