1
101 Higham Lane, Tonbridge, Kent, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-26 ~ now
IIF 25 - Director → ME
Person with significant control
2025-04-26 ~ now
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
2
101 Higham Lane, Tonbridge, England
Active Corporate (4 parents)
Equity (Company account)
35,249 GBP2025-01-31
Officer
1994-02-01 ~ now
IIF 26 - Director → ME
1994-02-01 ~ now
IIF 16 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
3
Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, England
Dissolved Corporate (13 parents)
Equity (Company account)
-289,469 GBP2018-12-31
Officer
2009-06-07 ~ 2016-02-26
IIF 15 - Secretary → ME
4
CALLOWELL LIMITED - now
WILDFITNESS LIMITED
- 2020-03-31
06545205 Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, England
Dissolved Corporate (7 parents, 1 offspring)
Equity (Company account)
1,000 GBP2018-12-31
Officer
2009-06-15 ~ 2016-02-26
IIF 14 - Secretary → ME
5
CLEARVIEW MEDIA SOLUTIONS LIMITED
- now 04934989JUNEVALLEY LIMITED
- 2015-01-14
04934989 Business Design Centre Suite 310, 52 Upper Street Islington, London
Dissolved Corporate (7 parents)
Total Assets Less Current Liabilities (Company account)
828 GBP2016-10-31
Officer
2003-11-28 ~ 2015-02-16
IIF 18 - Director → ME
6
1 Stockbridge Road, Sutton Scotney, Hampshire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2006-04-01 ~ 2009-09-21
IIF 22 - Director → ME
7
97 High Road, Broxbourne, Hertfordshire, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
1,724,316 GBP2025-02-28
Officer
2005-02-16 ~ 2008-09-04
IIF 13 - Secretary → ME
8
33 Foley Street Foley Street, London, England
Active Corporate (4 parents)
Equity (Company account)
970,785 GBP2024-12-31
Officer
2015-01-01 ~ now
IIF 27 - Director → ME
2012-10-23 ~ now
IIF 11 - Secretary → ME
9
10 Rosehill Gardens, Crowborough Hill, Crowborough, England
Dissolved Corporate (3 parents)
Equity (Company account)
1,693 GBP2023-12-31
Officer
2014-05-28 ~ 2015-05-31
IIF 1 - Secretary → ME
10
INNVOTEC (NOMINEES) LIMITED
- now 04001492INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
EASYFIGURE LIMITED - 2000-08-18
101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (15 parents, 1 offspring)
Equity (Company account)
100 GBP2024-12-31
Officer
2015-07-31 ~ 2018-01-29
IIF 17 - Director → ME
2017-01-03 ~ 2018-01-29
IIF 3 - Secretary → ME
11
INNVOTEC CORPORATE VENTURES LIMITED
- now 02063651ELECTRA CORPORATE VENTURES LIMITED - 1996-06-13
AGESCOPE LIMITED - 1988-01-29
101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (16 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2017-01-03 ~ 2018-01-29
IIF 7 - Secretary → ME
12
DESIGNWHIRL LIMITED - 1996-06-13
101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (12 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2017-01-03 ~ 2018-01-29
IIF 5 - Secretary → ME
13
ELECTRA INNVOTEC LIMITED - 1996-05-28
INNVOTEC MANAGEMENT LIMITED - 1988-01-29
INSTANTWATCH LIMITED - 1986-09-25
101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (26 parents, 11 offsprings)
Profit/Loss (Company account)
509,201 GBP2024-01-01 ~ 2024-12-31
Officer
2008-12-08 ~ 2018-01-31
IIF 21 - Director → ME
2017-01-03 ~ 2018-01-31
IIF 8 - Secretary → ME
14
INNVOTEC MANAGERS LIMITED
- now 03950644MOREANGLE LIMITED - 2000-06-02
101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (11 parents, 20 offsprings)
Equity (Company account)
100 GBP2024-12-31
Officer
2017-01-03 ~ 2018-01-29
IIF 4 - Secretary → ME
15
MINSTER (B & D) LIMITED
- 2017-03-02
02952675MINSTER MERSEYSIDE VENTURES LIMITED - 2005-03-17
MINSTER NORTH WEST VENTURES LIMITED - 1995-09-22
NORTH WEST VENTURES LIMITED - 1994-10-04
JOLTSHIRE LIMITED - 1994-09-19
101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (12 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2017-03-01 ~ 2018-01-29
IIF 23 - Director → ME
16
ELECTRA INNVOTEC TRUSTEE LIMITED - 1996-06-13
FORMRAK LIMITED - 1988-11-25
101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2017-01-03 ~ 2018-01-31
IIF 6 - Secretary → ME
17
ITEM PRODUCTS LIMITED - now
ITEM PRODUCTS (N.P.D.) LIMITED
- 2021-12-17
02042409KENTSTREAM SERVICES LIMITED - 1986-11-27
Item House, Blackburn Road, Houghton Regis, Bedfordshire, England
Active Corporate (14 parents)
Equity (Company account)
1,224,053 GBP2024-12-31
Officer
2008-01-25 ~ 2013-09-30
IIF 20 - Director → ME
2004-04-30 ~ 2021-11-17
IIF 12 - Secretary → ME
18
19 Grosvenor Place, London, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
-367,627 GBP2024-03-31
Officer
2012-11-01 ~ 2015-04-07
IIF 10 - Secretary → ME
19
MINSTER (WEST MIDLANDS) LIMITED
- now 04006538SIDEMEDIA LIMITED - 2000-08-18
101 New Cavendish Street, 1st Floor South, London, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2017-01-03 ~ 2018-01-29
IIF 2 - Secretary → ME
20
SION HOLDINGS (2009) LIMITED - now
SION HOLDINGS LIMITED - 2015-12-10
78 Mount Ephraim, Tunbridge Wells, Kent
Dissolved Corporate (9 parents, 6 offsprings)
Officer
1997-12-31 ~ 1999-11-19
IIF 19 - Director → ME
21
42a Messina Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-05-14 ~ dissolved
IIF 9 - Secretary → ME