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

Campbell, Colin

    Related profiles found in government register
  • Campbell, Colin
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, Colin
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, SW3 1ER, England

      IIF 23
  • Campbell, Colin
    British partner, finance born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 24
  • Campbell, Colin
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 25
  • Campbell, Colin
    British ceo born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Colin
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 30 IIF 31
  • Campbell, Colin
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, SW3 1ER, England

      IIF 32
  • Campbell, Colin
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140 Brompton Road, London, SW3 1HY

      IIF 33
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 34
    • icon of address 100, Brompton Road, London, SW3 1ER, England

      IIF 35
    • icon of address 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 36
  • Campbell, Colin
    British managing partner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, Brompton Road, London, SW3 1ER, England

      IIF 37
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 38 IIF 39
    • icon of address 26, Ives Street, London, SW3 2ND, United Kingdom

      IIF 40
  • Campbell, Colin
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, SW3 1ER, United Kingdom

      IIF 41
    • icon of address 100, Pall Mall, St. James, London, SW1Y 5NQ, United Kingdom

      IIF 42
    • icon of address Argyll House, All Saints Passage, London, SW18 1EP, United Kingdom

      IIF 43 IIF 44
    • icon of address No 1, Poultry, London, EC2R 8EJ, England

      IIF 45
  • Campbell, Colin
    British partner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ives Street, C/o Zouk Capital Llp, London, SW3 2ND, England

      IIF 46
  • Campbell, Colin
    British partner, fund management company born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 47
    • icon of address The Green, Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ, United Kingdom

      IIF 48 IIF 49
  • Campbell, Colin
    British private equity partner born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 50
  • Campbell, Colin
    British project finance

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, Suffolk, CB8 9PG

      IIF 51
  • Campbell, Colin
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copia House, Great Cliffe Court, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 52
    • icon of address Copia House, Great Cliffe Court, Great Cliffe Road, Barnsley, S75 3SQ

      IIF 53
    • icon of address Copia House, Great Cliffe Court, Great Cliffe Road, Barnsley, S75 3SQ, United Kingdom

      IIF 54
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 55
  • Campbell, Colin
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2e, Venture Catalysts Limited 57, Princess Street, Manchester, M2 4EQ, United Kingdom

      IIF 56
    • icon of address 32, Derby Street, Ormskirk, L39 2BY, United Kingdom

      IIF 57
  • Campbell, Colin
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Colin
    British plant hirer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Sandal Grange, Walton Lane, Wakefield, West Yorkshire, WF2 7AL, United Kingdom

      IIF 60
  • Campbell, Colin

    Registered addresses and corresponding companies
    • icon of address 100, Brompton Road, London, Brompton Road, London, SW3 1ER, England

      IIF 61
    • icon of address 26, Ives Street, London, SW3 2ND, England

      IIF 62
  • Mr Colin Campbell
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 63
  • Mr Colin Campbell
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Woodditton Road, Kirtling, Newmarket, CB8 9PG, England

      IIF 64
  • Mr Colin Campbell
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copia House, Great Cliffe Court, Dodworth Business Park, Barnsley, S75 3SP, United Kingdom

      IIF 65
    • icon of address Copia House, Great Cliffe Court, Great Cliffe Road, Barnsley, S75 3SQ

      IIF 66
    • icon of address Copia House, Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorks, S75 3SP

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Copia House Great Cliffe Court, Great Cliffe Road, Barnsley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,002 GBP2015-07-31
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -241,365 GBP2020-10-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,802 GBP2020-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SANDAL BUILDING AND DEMOLITION SERVICES LIMITED - 2009-05-16
    icon of address Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 100 Brompton Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 10 Eastbourne Terrace Eastbourne Terrace, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,130,918 GBP2022-12-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Levenseat Waste Management Site, Wilsontown, Forth, Lanark, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Levenseat Waste Management Site Wilsontown, Forth, Lanark
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address Levenseat Waste Management Site Wilsontown, Forth, Lanark, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 40 - Director → ME
  • 16
    GRIFFIN CHARGE LIMITED - 2020-07-01
    LIBERTY GLOBAL EUROPE 3 LIMITED - 2020-03-20
    icon of address Griffin House, 161 Hammersmith Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    646,930 GBP2023-12-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address 26 Ives Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 26 Ives Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,197,560 GBP2017-12-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2016-03-15 ~ dissolved
    IIF 62 - Secretary → ME
  • 20
    SPLASH PUBLIC RELATIONS LIMITED - 2004-12-20
    icon of address Hartwood House Somerton Road, Hartest, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 1997-04-07 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1997-04-07 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 26 Ives Street, London, England
    Active Corporate (11 parents, 16 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 25 - LLP Designated Member → ME
  • 22
    LOTHIAN FIFTY (587) LIMITED - 1999-07-30
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 36 - Director → ME
Ceased 36
  • 1
    icon of address The Green Benyon Road, Silchester, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2013-06-28
    IIF 49 - Director → ME
  • 2
    icon of address The Green Benyon Road, Silchester, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-06-28
    IIF 48 - Director → ME
  • 3
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2016-07-06
    IIF 41 - Director → ME
  • 4
    icon of address Copia House Great Cliffe Court, Great Cliffe Road, Barnsley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,002 GBP2015-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2015-01-08
    IIF 54 - Director → ME
  • 5
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2011-03-29
    IIF 56 - Director → ME
  • 6
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2011-03-29
    IIF 59 - Director → ME
  • 7
    icon of address A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2011-03-29
    IIF 57 - Director → ME
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-07-27
    IIF 34 - Director → ME
  • 9
    LOTHIAN SHELF (305) LIMITED - 2005-09-02
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-07-27
    IIF 5 - Director → ME
  • 10
    WALSHAMCOURT LIMITED - 2008-10-07
    icon of address 26 Ives Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-07-27
    IIF 16 - Director → ME
  • 11
    PRINTDRIVE LIMITED - 2005-09-12
    icon of address 26 Ives Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2017-07-27
    IIF 15 - Director → ME
  • 12
    icon of address 18 Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -362,568 GBP2016-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2021-12-15
    IIF 23 - Director → ME
  • 13
    GHEB2 C3 LIMITED - 2021-11-17
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2021-11-12
    IIF 2 - Director → ME
  • 14
    GHEB2 C2 LIMITED - 2021-11-17
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2021-11-12
    IIF 1 - Director → ME
  • 15
    FREETRICITY SOUTH EAST LIMITED - 2011-03-09
    icon of address Argyll House, All Saints Passage, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2011-02-18
    IIF 43 - Director → ME
  • 16
    icon of address No 1 Filament Walk, Suite 216, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2014-05-07
    IIF 44 - Director → ME
  • 17
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-11-30
    IIF 17 - Director → ME
  • 18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-11-30
    IIF 19 - Director → ME
  • 19
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2022-11-30
    IIF 18 - Director → ME
  • 20
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-26 ~ 2022-11-30
    IIF 20 - Director → ME
  • 21
    GREEN HEDGE ENERGY UK PLC - 2015-12-22
    GREEN HEDGE RENEWABLES PLC - 2015-12-22
    AEE RENEWABLES PUBLIC LIMITED COMPANY - 2014-11-12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2022-11-30
    IIF 21 - Director → ME
  • 22
    icon of address 6 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2022-03-09
    IIF 35 - Director → ME
  • 23
    RUBYMATCH LIMITED - 1999-11-11
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-07-01
    IIF 27 - Director → ME
  • 24
    PRIZEGREAT LIMITED - 2000-03-20
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-07-01
    IIF 26 - Director → ME
  • 25
    NITROGEN LIMITED - 2000-03-30
    HACKREMCO (NO.1490) LIMITED - 1999-11-05
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-07-01
    IIF 28 - Director → ME
  • 26
    PUNCHDALE LIMITED - 2002-12-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-07-01
    IIF 29 - Director → ME
  • 27
    CONFLOMEX LIMITED - 2011-06-21
    BIOCORP FUELS LIMITED - 2011-05-27
    SHELLCO 108 LIMITED - 2010-12-17
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2011-04-06
    IIF 58 - Director → ME
  • 28
    icon of address The Green Easter Park, Benyon Road, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2014-05-07
    IIF 42 - Director → ME
  • 29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-08-13 ~ 2017-07-27
    IIF 32 - Director → ME
  • 30
    GHEB2 B1 LIMITED - 2022-08-09
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -264,630 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-12
    IIF 4 - Director → ME
  • 31
    icon of address The Green Benyon Road, Silchester, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2013-06-28
    IIF 45 - Director → ME
  • 32
    icon of address 18 Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -555,851 GBP2015-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2021-12-15
    IIF 37 - Director → ME
    icon of calendar 2015-12-24 ~ 2021-12-15
    IIF 61 - Secretary → ME
  • 33
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-21
    IIF 31 - Director → ME
  • 34
    DALKIA CLEANPOWER TWO LTD - 2014-12-16
    TS4I (POWER RESOURCES 2) LIMITED - 2007-08-22
    WINDOWSILVER LIMITED - 2001-04-12
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-21
    IIF 30 - Director → ME
  • 35
    GHEB2 C6 LIMITED - 2022-08-09
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -341,292 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-12
    IIF 3 - Director → ME
  • 36
    EE-COM VENTURES LIMITED - 1999-06-04
    CAMPLUS LIMITED - 1999-05-18
    icon of address 26 Ives Street, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2012-03-24 ~ 2017-07-05
    IIF 14 - Director → ME
    icon of calendar 2011-12-31 ~ 2012-01-16
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.