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

Holdgate, James Edward Peter

    Related profiles found in government register
  • Holdgate, James Edward Peter

    Registered addresses and corresponding companies
  • Holdgate, James Edward Peter
    British

    Registered addresses and corresponding companies
    • icon of address 11b Sivell Place, Heavitree, Exeter, Devon, EX2 5ET

      IIF 94
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 95 IIF 96 IIF 97
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 100 IIF 101
    • icon of address 71 Lawn Drive, Chudleigh, Newton Abbot, Devon, TQ13 0LS

      IIF 102
  • Holdgate, James Edward Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 71 Lawn Drive, Chudleigh, Newton Abbot, Devon, TQ13 0LS

      IIF 103
  • Holdgate, James

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 104
  • Holdgate, James Edward Peter
    British solicitor born in December 1978

    Registered addresses and corresponding companies
  • Holdgate, James Edward Peter
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Holdgate, James Edward Peter
    British general counsel/solicitor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 122 IIF 123
  • Holdgate, James Edward Peter
    British solicitor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 124
    • icon of address Network House, Third Avenue, Globe Business Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 125
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

      IIF 126 IIF 127
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 128
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 134 IIF 135
    • icon of address Network House, Third Avenue, Globe Park, Marlow, SL7 1LY

      IIF 136 IIF 137
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 138
    • icon of address 9, Higher Moor, Avonwick, South Brent, TQ10 9FE, England

      IIF 139
  • Jones, Peter David
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Speen Hill, Henley Road, Hurley, SL6 5LH

      IIF 140
  • Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 141 IIF 142
    • icon of address Network House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 143
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 144
  • Jones, Peter David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 145
  • Mr Peter Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 146
  • Jones, Peter David
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 150 IIF 151
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 152
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 153
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 154 IIF 155 IIF 156
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 164
  • Jones, Peter David
    British chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 165
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 166 IIF 167 IIF 168
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 169
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 170
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 171
  • Jones, Peter David
    British executive chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 172
  • Mr Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Joseph, David Spencer
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 John Adam Street, London, WC2N 6EZ

      IIF 238 IIF 239
    • icon of address Universal Music, 364 - 366 Kensington High Street, London, W14 8NS, United Kingdom

      IIF 240
  • Joseph, David Spencer
    British chairman & ceo born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Joseph, David Spencer
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pancras Square, London, N1C 4AG, England

      IIF 252
    • icon of address 4, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 253
    • icon of address Berkeley House, 304, Regents Park Road, 4th Floor, London, N3 2JY, England

      IIF 254
    • icon of address Berkeley House, 4th Floor, 304, Regents Park Road, London, N3 2JY, England

      IIF 255
  • Joseph, David Spencer
    British chief executive officer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, South Wing, London, WC2R 1LA, United Kingdom

      IIF 256
  • Joseph, David Spencer
    British company president born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 259 IIF 260 IIF 261
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 263 IIF 264
  • Mr David Spencer Joseph
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, South Wing, London, WC2R 1LA, United Kingdom

      IIF 265
  • Mr Peter David Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 266
  • Jones, Peter David
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 267 IIF 268 IIF 269
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 270
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 271
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 272 IIF 273 IIF 274
  • Jones, Peter David
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 278
  • Jones, Peter David
    British chairman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 279
  • Jones, Peter David
    British chairman & ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 280 IIF 281
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Bucks, SL7 1LY, Uk

      IIF 282
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 283
  • Jones, Peter David
    British chief executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 284
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 285 IIF 286
  • Jones, Peter David
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 287
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 288 IIF 289
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Reading, RG7 4AH, England

      IIF 290
  • Jones, Peter David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Peter David
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 315
  • Mr James Edward Peter Holdgate
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 316
    • icon of address 9, Higher Moor, Avonwick, South Brent, TQ10 9FE, England

      IIF 317
  • Mr Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 318 IIF 319
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 320
  • Joseph, David Spencer
    British child minder born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 321
  • Joseph, David Spencer
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 322
child relation
Offspring entities and appointments
Active 90
  • 1
    OVAL (1935) LIMITED - 2004-02-19
    TEN TELECOM LIMITED - 2005-05-03
    P J INVESTMENTS (UK) LIMITED - 2010-02-17
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,645,080 GBP2024-04-30
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 275 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 2
    TYCOON NO.4 LIMITED - 2007-06-12
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    BRANDPATH HOLDINGS LIMITED - 2021-01-12
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 299 - Director → ME
    icon of calendar 2010-04-15 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 4
    BLADEZ TOYZ LIMITED - 2007-10-24
    BLADEZ TOYZ PLC - 2014-03-04
    TYCOON NO.3 LIMITED - 2007-06-12
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    859,377 GBP2024-04-30
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 75 - Secretary → ME
  • 5
    BRANDPATH INVESTMENTS LIMITED - 2021-01-12
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2015-02-16
    SECKLOE 111 LIMITED - 2004-07-13
    BRANDPATH LIMITED - 2015-04-29
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    515,288 GBP2022-04-29
    Officer
    icon of calendar 2002-07-03 ~ dissolved
    IIF 284 - Director → ME
    icon of calendar 2010-04-18 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 7
    icon of address Network House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2015-12-03 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 8
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 164 - Director → ME
  • 9
    BRANDPATH LIMITED - 2015-02-16
    BRANDPATH IP LIMITED - 2015-04-29
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 162 - Director → ME
    icon of calendar 2014-12-10 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Has significant influence or controlOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 10
    PDJ (SHELF 12) LIMITED - 2015-01-09
    icon of address Network House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 12
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2020-07-24 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2015-06-25 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 14
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 308 - Director → ME
    icon of calendar 2010-08-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,082 GBP2017-08-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,276 GBP2024-04-30
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 145 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Right to appoint or remove membersOE
    IIF 188 - Right to surplus assets - 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 19
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 163 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 79 - Secretary → ME
  • 20
    HALLCO 887 LIMITED - 2003-06-10
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 21
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS PLC - 2014-12-17
    HALLCO 235 LIMITED - 1998-10-23
    EXPANSYS LIMITED - 2003-02-06
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 85 - Secretary → ME
  • 22
    HALLCO 816 LIMITED - 2002-09-13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 23
    HALLCO 768 LIMITED - 2002-06-27
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 24
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 133 - Director → ME
    IIF 166 - Director → ME
    icon of calendar 2019-11-11 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,661 GBP2024-12-31
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 159 - Director → ME
    icon of calendar 2014-02-18 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2004-11-18 ~ dissolved
    IIF 292 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 27
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 311 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,448 GBP2014-12-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 29
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 30
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    460,775 GBP2019-11-11 ~ 2021-04-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2019-11-11 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 207 - Has significant influence or controlOE
  • 31
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 86 - Secretary → ME
  • 32
    THE VIRTUAL PHONE STORE LIMITED - 2009-01-12
    OVAL (1595) LIMITED - 2001-01-17
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 306 - Director → ME
    icon of calendar 2010-10-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 33
    PDJ (SHELF 6) LIMITED - 2013-03-27
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-10-02 ~ 2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 269 - Director → ME
    icon of calendar 2013-02-01 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -13,879,824 GBP2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 267 - Director → ME
    icon of calendar 2013-02-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 35
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 36
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 37
    JESSOPS RETAIL LIMITED - 2019-10-07
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 301 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 38
    POPSKI LONDON LTD - 2016-09-19
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,206,183 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Network House Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 148 - Director → ME
    icon of calendar 2025-08-19 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    OVAL (1910) LIMITED - 2003-12-02
    PJ MEDIA LIMITED - 2017-05-03
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 117 - Director → ME
  • 41
    AARCO 275 LIMITED - 2006-04-19
    MOBCAST LIMITED - 2009-08-06
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 42
    icon of address Network House Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 147 - Director → ME
    icon of calendar 2025-09-08 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Network House Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 149 - Director → ME
    icon of calendar 2025-09-08 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    AARCO 253 LIMITED - 2009-08-06
    PHONES INTERNATIONAL LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-22 ~ dissolved
    IIF 285 - Director → ME
    icon of calendar 2010-04-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 45
    PORTABLE ADD-ONS LIMITED - 2005-08-08
    EXPO MOBILE LIMITED - 2004-10-15
    PORTIX GROUP LIMITED - 2008-05-12
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Has significant influence or controlOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 46
    BRANDPATH PROPERTY LIMITED - 2017-01-27
    PDJ (SHELF 11) LIMITED - 2014-12-22
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,163,641 GBP2023-04-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 120 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 152 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 47
    OVAL (1990) LIMITED - 2004-07-01
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 48
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 123 - Director → ME
    IIF 279 - Director → ME
    icon of calendar 2019-01-14 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 260 - Has significant influence or controlOE
  • 49
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,007,743 GBP2024-04-28
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 81 - Secretary → ME
  • 50
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2013-12-18 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 51
    BASS TONE SLAP LIMITED - 2010-01-26
    icon of address Network House Third Avenue, Globe Park, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-12-21 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2010-03-29 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Has significant influence or controlOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 271 - Director → ME
    icon of calendar 2014-02-04 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 53
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-10-02
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 268 - Director → ME
    icon of calendar 2013-02-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    198,501 GBP2024-12-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 153 - Director → ME
    icon of calendar 2013-11-05 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 55
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124 GBP2024-04-30
    Officer
    icon of calendar 2004-10-15 ~ now
    IIF 272 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 56
    PDJ (SHELF 9) LIMITED - 2018-01-12
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,352 GBP2024-04-29
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 151 - Director → ME
    icon of calendar 2018-01-18 ~ now
    IIF 118 - Director → ME
    icon of calendar 2013-12-18 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 57
    OVAL (1911) LIMITED - 2003-12-02
    STAR TOUCH PLAYER MANAGEMENT LIMITED - 2006-03-06
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,192,625 GBP2024-04-30
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 274 - Director → ME
    icon of calendar 2018-04-10 ~ now
    IIF 121 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 58
    THE VIRTUAL PHONE STORE LIMITED - 2001-01-17
    PHONE FIX LIMITED - 2002-05-31
    OVAL (1729) LIMITED - 2004-11-08
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-11 ~ dissolved
    IIF 286 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 59
    VIRTUAL PHONE SHOP LIMITED - 2016-04-26
    BRANDPATH UK LIMITED - 2018-06-29
    icon of address Network House, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 287 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 60
    AARCO 253 LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 307 - Director → ME
    icon of calendar 2010-06-18 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,959,456 GBP2024-04-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 115 - Director → ME
    IIF 155 - Director → ME
    icon of calendar 2019-11-11 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 237 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 237 - Ownership of shares – More than 50% but less than 75%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 62
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 277 - Director → ME
    icon of calendar 2019-08-23 ~ now
    IIF 76 - Secretary → ME
  • 63
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 270 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    41,705,414 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 116 - Director → ME
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 264 - Ownership of shares – More than 50% but less than 75%OE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 264 - Right to appoint or remove directorsOE
  • 65
    PHONES INTERNATIONAL GROUP LIMITED - 2018-06-29
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,799,451 GBP2023-04-30
    Officer
    icon of calendar 1999-09-20 ~ now
    IIF 276 - Director → ME
    icon of calendar 2020-07-24 ~ now
    IIF 119 - Director → ME
    icon of calendar 2010-05-11 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Has significant influence or controlOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    366,381 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 150 - Director → ME
    icon of calendar 2013-12-18 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 67
    BRANDPATH SUPPORT LIMITED - 2017-05-03
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    855,513 GBP2023-04-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 157 - Director → ME
    icon of calendar 2017-02-23 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 68
    HALLCO 1116 LIMITED - 2005-02-23
    PORTIX GROUP LIMITED - 2005-08-08
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 69
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 158 - Director → ME
    icon of calendar 2017-07-12 ~ now
    IIF 80 - Secretary → ME
  • 70
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 161 - Director → ME
    icon of calendar 2017-07-12 ~ now
    IIF 67 - Secretary → ME
  • 71
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 160 - Director → ME
    icon of calendar 2019-08-23 ~ now
    IIF 77 - Secretary → ME
  • 72
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    icon of address 8 John Adam Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 238 - Director → ME
  • 73
    icon of address 8 John Adam Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    31,885 GBP2024-03-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 239 - Director → ME
  • 74
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 251 - Director → ME
  • 75
    icon of address Sovereign House, Warwick Street, Coventry, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    OVAL (1908) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 291 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 77
    OVAL (1909) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 293 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 95 - Secretary → ME
  • 78
    OVAL (1920) LIMITED - 2004-02-05
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 288 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 79
    icon of address 9 Higher Moor, Avonwick, South Brent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 80
    icon of address 4b Printing House Yard, Hackney Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 240 - Director → ME
  • 81
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 84 - Secretary → ME
  • 82
    TYCOON NO.5 LIMITED - 2009-01-12
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 282 - Director → ME
    icon of calendar 2009-12-29 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 83
    PULLRIGHT LIMITED - 1990-07-19
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 245 - Director → ME
  • 84
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 273 - Director → ME
    icon of calendar 2016-09-01 ~ now
    IIF 70 - Secretary → ME
  • 85
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 86
    TYCOON NO.2 LIMITED - 2007-06-12
    V:TOX LIMITED - 2009-03-17
    APPLE ACTION LIMITED - 2016-04-26
    icon of address Network House Third Avenue, Globe Park, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2009-12-29 ~ dissolved
    IIF 65 - Secretary → ME
  • 87
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,007 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
  • 88
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2010-05-09 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 89
    10 TELECOM LIMITED - 2009-07-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 90
    SPOTLIGHT GUIDES LIMITED - 2005-04-06
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
Ceased 83
  • 1
    BLADEZ TOYZ LIMITED - 2007-10-24
    BLADEZ TOYZ PLC - 2014-03-04
    TYCOON NO.3 LIMITED - 2007-06-12
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    859,377 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-11
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (16 parents, 9 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2025-01-23
    IIF 322 - Director → ME
  • 3
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    icon of calendar 2015-06-26 ~ 2020-07-24
    IIF 165 - Director → ME
  • 4
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    icon of calendar 2014-02-05 ~ 2024-11-22
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 320 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 5
    BRANDPATH LIMITED - 2015-02-16
    BRANDPATH IP LIMITED - 2015-04-29
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    icon of calendar 2020-07-24 ~ 2022-07-28
    IIF 127 - Director → ME
  • 6
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    EXPANSYS UK LIMITED - 2018-06-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    icon of calendar 2014-07-18 ~ 2024-11-22
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2025-01-23
    IIF 257 - Director → ME
  • 8
    BULLER HOMES HOLDINGS LIMITED - 2008-07-01
    icon of address 33 Manor Way, Tavistock, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-06-11
    IIF 106 - Director → ME
  • 9
    INSIDE OUT INNOVATIONS LIMITED - 2006-12-06
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-02 ~ 2009-09-30
    IIF 103 - Secretary → ME
  • 10
    icon of address 113 Broad Park Road, Bere Alston, Yelverton, Devon, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-11
    IIF 113 - Director → ME
  • 11
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 309 - Director → ME
  • 12
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,379 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2011-02-11
    IIF 313 - Director → ME
    icon of calendar 2010-04-21 ~ 2015-06-26
    IIF 93 - Secretary → ME
  • 13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,276 GBP2024-04-30
    Officer
    icon of calendar 2018-02-26 ~ 2022-08-25
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2022-08-25
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 14
    DATA DIRECT (UK) LIMITED - 1998-12-29
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2022-05-20
    IIF 290 - Director → ME
    icon of calendar 2010-05-11 ~ 2019-09-12
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 15
    OVAL (2074) LIMITED - 2010-05-04
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2010-07-23
    IIF 278 - Director → ME
    icon of calendar 2014-09-26 ~ 2019-09-12
    IIF 18 - Secretary → ME
    icon of calendar 2009-10-01 ~ 2010-07-23
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 16
    icon of address Unit1k St James Industrial Estate, Westhampnett Road, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    368,166 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2020-04-07
    IIF 63 - Secretary → ME
  • 17
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-11-28
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 18
    ENTERPRISE INSIGHT - 2009-09-05
    icon of address C/o Cbi, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-07-04
    IIF 295 - Director → ME
  • 19
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS PLC - 2014-12-17
    HALLCO 235 LIMITED - 1998-10-23
    EXPANSYS LIMITED - 2003-02-06
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-26
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 20
    HALLCO 816 LIMITED - 2002-09-13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2014-09-26 ~ 2021-06-30
    IIF 16 - Secretary → ME
  • 21
    LID LIFTER LIMITED - 2011-03-10
    icon of address 5 Richfield Place, 12 Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,363 GBP2025-04-30
    Officer
    icon of calendar 2010-03-29 ~ 2015-06-26
    IIF 90 - Secretary → ME
  • 22
    icon of address 5 Richfield Place, 12 Richfield Avenue, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2025-04-30
    Officer
    icon of calendar 2011-02-11 ~ 2015-06-26
    IIF 92 - Secretary → ME
  • 23
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-11-25
    IIF 312 - Director → ME
  • 24
    GEETV PRODUCTIONS LIMITED - 2010-02-25
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2024-09-30
    IIF 249 - Director → ME
  • 25
    OVAL (1610) LIMITED - 2001-02-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2004-01-16
    IIF 140 - Director → ME
  • 26
    GLOBAL TALENT RECORDS LIMITED - 2012-07-16
    icon of address 4 Pancras Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-14 ~ 2023-07-04
    IIF 252 - Director → ME
  • 27
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2023-07-04
    IIF 253 - Director → ME
  • 28
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 244 - Director → ME
  • 29
    TYCOON NO.6 LIMITED - 2007-06-12
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,922 GBP2024-04-30
    Officer
    icon of calendar 2009-12-29 ~ 2011-12-19
    IIF 55 - Secretary → ME
  • 30
    icon of address Suite 1, Higher House, Kingscott, Torrington, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -32,751 GBP2024-12-31
    Officer
    icon of calendar 2006-08-09 ~ 2009-09-30
    IIF 89 - Secretary → ME
  • 31
    icon of address Greendale Court Greendale Lane, Clyst St. Mary, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-21 ~ 2008-05-15
    IIF 108 - Director → ME
  • 32
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2020-08-28
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-11-29
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 33
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2019-07-23
    IIF 170 - Director → ME
    icon of calendar 2014-01-06 ~ 2019-07-23
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2019-07-23
    IIF 168 - Director → ME
    icon of calendar 2015-01-29 ~ 2019-07-23
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ISLAND RECORDS LIMITED - 1999-03-29
    UNIVERSAL-ISLAND RECORDS LIMITED - 2014-06-25
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 241 - Director → ME
  • 36
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 314 - Director → ME
  • 37
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Officer
    icon of calendar 2013-02-01 ~ 2024-02-01
    IIF 302 - Director → ME
  • 38
    AL TICKELL ASSOCIATES - 2007-03-05
    icon of address Somerset House Strand, South Wing, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2023-06-28
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-13
    IIF 265 - Right to appoint or remove directors OE
  • 39
    MUD KITCHENS WALES LTD - 2018-01-25
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,664 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-16 ~ 2024-08-30
    IIF 266 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address Lauraleigh Leighbridge, Harberton, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-07
    IIF 3 - Secretary → ME
  • 41
    icon of address Unit 23 Angel Gate, 326 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-04-03
    IIF 105 - Director → ME
  • 42
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    OVAL (1910) LIMITED - 2003-12-02
    PJ MEDIA LIMITED - 2017-05-03
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2010-07-22
    IIF 294 - Director → ME
    icon of calendar 2009-10-01 ~ 2010-07-23
    IIF 4 - Secretary → ME
    icon of calendar 2014-09-26 ~ 2023-12-01
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -761,555 GBP2024-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2023-12-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-12-13
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
  • 44
    AARCO 275 LIMITED - 2006-04-19
    MOBCAST LIMITED - 2009-08-06
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2010-07-23
    IIF 303 - Director → ME
    icon of calendar 2010-05-14 ~ 2010-07-23
    IIF 43 - Secretary → ME
  • 45
    PHONOGRAM LIMITED - 1994-12-13
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 243 - Director → ME
  • 46
    icon of address The Nobody Inn, Doddiscombsleigh, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-05
    IIF 111 - Director → ME
  • 47
    TOURISM PROPERTY SEARCH LIMITED - 2006-08-23
    icon of address Unit 44 Teignbridge Business, Centre Cavalier Road Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,483 GBP2019-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-24
    IIF 94 - Secretary → ME
  • 48
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,007,743 GBP2024-04-28
    Officer
    icon of calendar 2017-08-31 ~ 2020-03-06
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-12-16
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 49
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 281 - Director → ME
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 47 - Secretary → ME
  • 50
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-10-02
    Officer
    icon of calendar 2018-04-17 ~ 2022-07-28
    IIF 126 - Director → ME
  • 51
    PINHOE PARK PROJECT MANAGEMENT LIMITED - 2009-06-10
    icon of address Greendale Court Greendale Lane, Clyst St. Mary, Exeter, Devon
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4 GBP2021-03-31
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-16
    IIF 109 - Director → ME
  • 52
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-02-20
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-08-31 ~ 2022-07-28
    IIF 134 - Director → ME
  • 54
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2009-05-12
    IIF 114 - Director → ME
  • 55
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2024-09-30
    IIF 246 - Director → ME
  • 56
    MOOR FARM PARK PROJECT MANAGEMENT LIMITED - 2010-12-03
    icon of address Greendale Court, Clyst St Mary, Exeter, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-03-10
    IIF 110 - Director → ME
  • 57
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-16
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 58
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-02-11 ~ 2022-07-28
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-18
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address Berkeley House 304, Regents Park Road, 4th Floor, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2020-11-30
    IIF 254 - Director → ME
  • 60
    icon of address Berkeley House 4th Floor, 304, Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ 2020-11-30
    IIF 255 - Director → ME
  • 61
    AIC LTD - 2005-09-09
    icon of address 66 Prescot Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2017-11-29
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-12-17
    IIF 319 - Has significant influence or control OE
  • 63
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-01 ~ 2007-07-30
    IIF 296 - Director → ME
  • 64
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 242 - Director → ME
  • 65
    TRADEWISE LIMITED - 2006-02-27
    PLANET 21 EUROPE LIMITED - 2006-06-15
    icon of address Tech21 Uk Ltd Regal House, 70 London Road, London Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2010-12-08
    IIF 62 - Secretary → ME
  • 66
    THE MUSIC EXPERIENCE - 2008-10-13
    icon of address One, Bartholomew Close, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2012-04-25
    IIF 321 - Director → ME
  • 67
    MUSIC INDUSTRY CHART SERVICES LIMITED - 2001-10-01
    icon of address 4 Golden Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2010-02-22
    IIF 258 - Director → ME
  • 68
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-29 ~ 2023-12-12
    IIF 297 - Director → ME
  • 69
    STEPHENS AND SCOWN SHELF 1 LIMITED - 2007-10-11
    icon of address The Nobody Inn, Doddiscombleigh, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    277,949 GBP2024-02-29
    Officer
    icon of calendar 2007-03-06 ~ 2007-11-01
    IIF 112 - Director → ME
  • 70
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Person with significant control
    icon of calendar 2018-10-10 ~ 2023-07-13
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 71
    icon of address Network House Third Avenue, Globe Business Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-03-23 ~ 2022-07-28
    IIF 125 - Director → ME
  • 72
    NAVATO FILMS LIMITED - 2017-02-24
    RELOAD FESTIVAL LIMITED - 2017-10-31
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,339 GBP2023-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2019-11-29
    IIF 247 - Director → ME
  • 73
    POLYGRAM RECORD SERVICES LIMITED - 1979-12-31
    POLYGRAM RECORD OPERATIONS LIMITED - 1999-03-29
    PHONODISC LIMITED - 1979-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 250 - Director → ME
  • 74
    TACKLESIDE LIMITED - 1987-01-08
    POLYGRAM U.K. LIMITED - 1999-03-29
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 248 - Director → ME
  • 75
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,149 GBP2016-04-30
    Officer
    icon of calendar 2009-01-19 ~ 2011-02-11
    IIF 305 - Director → ME
    icon of calendar 2009-10-01 ~ 2015-06-26
    IIF 91 - Secretary → ME
  • 76
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,007 GBP2024-04-30
    Officer
    icon of calendar 2005-02-07 ~ 2010-04-27
    IIF 304 - Director → ME
    icon of calendar 2020-03-05 ~ 2020-04-03
    IIF 128 - Director → ME
    icon of calendar 2009-10-01 ~ 2020-04-03
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – More than 50% but less than 75% OE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% OE
  • 77
    icon of address Willett Farm Workshop Willett, Lydeard St. Lawrence, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    123,317 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2007-11-19
    IIF 107 - Director → ME
  • 78
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ 2012-08-15
    IIF 310 - Director → ME
  • 79
    PDJ (SHELF 2) LIMITED - 2010-12-01
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 283 - Director → ME
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 99 - Secretary → ME
  • 80
    @U MEDIA PUBLISHING LIMITED - 2001-01-17
    MYWASP LIMITED - 2001-10-02
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2011-08-13
    IIF 280 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-08-13
    IIF 48 - Secretary → ME
  • 81
    10 TELECOM LIMITED - 2009-07-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2013-07-23
    IIF 289 - Director → ME
  • 82
    icon of address Springfield Farm, Cold Cotes Road, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,515,568 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2013-09-25
    IIF 104 - Secretary → ME
  • 83
    SARAH LU LIMITED - 2007-10-08
    icon of address 7 Wallingford End, Little Billing, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2009-09-30
    IIF 102 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.