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

Mrs Claire Louise Martin

    Related profiles found in government register
  • Mrs Claire Louise Martin
    British born in December 1980

    Resident in England

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

      IIF 1
    • 12-14, Hardman Street, Blackpool, Lancashire, FY1 3QZ, United Kingdom

      IIF 2
    • Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mrs Claire Martin
    British born in December 1980

    Resident in England

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

      IIF 5
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 6
  • Mrs Claire Louise Martin
    British born in December 1980

    Resident in United Kingdom

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

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

      IIF 8
  • Martin, Claire Louise
    British company director born in December 1980

    Resident in England

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

      IIF 9
    • 12-14, Hardman Street, Blackpool, Lancashire, FY1 3QZ, United Kingdom

      IIF 10
  • Martin, Claire Louise
    British director born in December 1980

    Resident in England

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

      IIF 11
  • Mr Lee John Martin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lee Martin
    British born in January 1971

    Resident in England

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

      IIF 14
    • Unit 20, Evans Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17 IIF 18
    • Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, England

      IIF 21
  • Martin, Claire Louise
    British company director born in June 1982

    Resident in England

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

      IIF 22
    • 703 Lariat Court, 1 Ketch Street, Barking, IG11 7RY, England

      IIF 23
  • Lee Martin
    British born in July 1980

    Resident in England

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

      IIF 24
  • Martin, Lee John
    British caterer born in July 1980

    Resident in England

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

      IIF 25
  • Martin, Lee John
    British company director born in July 1980

    Resident in England

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

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • Martin, Lee John
    British director born in July 1980

    Resident in England

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

      IIF 29
    • The Old Post Office, Main Street, Beckford, Tewkesbury, GL20 7AD, United Kingdom

      IIF 30
  • Martin, Lee John
    British general manager born in July 1980

    Resident in England

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

      IIF 31
  • Martin, Lee John
    British manager born in July 1980

    Resident in England

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

      IIF 32
  • Martin, Lee John
    British sales born in July 1980

    Resident in England

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

      IIF 33
    • The Penns, Chapel Lane, Westmancote, Tewkesbury, GL20 7ER, United Kingdom

      IIF 34
  • Martin, Claire
    British company director born in June 1982

    Resident in England

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

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

    Resident in England

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

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
  • Martin, Lee
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lee Martin
    British born in December 1980

    Resident in United Kingdom

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

      IIF 47
  • Martin, Claire Louise
    British company director born in December 1980

    Resident in United Kingdom

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

      IIF 48
  • Martin, Claire Louise
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 49
    • Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, England

      IIF 50
  • Mr Lee John Martin
    British born in July 1980

    Resident in United Kingdom

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

      IIF 51 IIF 52
    • The Penns, Chapel Lane, Woodmancote, Glos, GL20 7ER, United Kingdom

      IIF 53
  • Mr Lee Martin
    British born in July 1980

    Resident in United Kingdom

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

      IIF 54
  • Lee Martin
    British born in December 1980

    Resident in United Kingdom

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

      IIF 55
  • Martin, Claire Louise
    British accounts administration born in April 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 58
  • Martin, Lee John
    British manager born in July 1980

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

      IIF 59
  • Martin, Claire Louise
    British Virgin Islander administrator born in December 1980

    Resident in England

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

      IIF 60
  • Martin, Claire Louise
    British Virgin Islander company director born in December 1980

    Resident in England

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

      IIF 61
    • Flat 4, 144, Bond Street, Blackpool, FY4 1HW, England

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 63
  • Mr Lee Martin
    English born in July 1980

    Resident in United Kingdom

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

      IIF 64
  • Martin, Claire
    British company director born in December 1980

    Resident in United Kingdom

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

      IIF 65
  • Martin, Claire
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Martin, Lee
    British electrician born in December 1980

    Resident in United Kingdom

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

      IIF 68
  • Martin, Lee John
    British catering manager born in July 1980

    Resident in United Kingdom

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

      IIF 69
  • Martin, Lee John
    British director born in July 1980

    Resident in United Kingdom

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

      IIF 70
  • Martin, Lee
    British company director born in January 1971

    Resident in United Kingdom

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

      IIF 71
  • Martin, Lee
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 72 IIF 73
  • Martin, Lee
    British managing director born in January 1971

    Resident in United Kingdom

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

      IIF 74
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 75
    • 145-157, St John Street, London, Greater London, EC1V 4PW, United Kingdom

      IIF 76
    • No 1, Poultry, London, EC2R 8JR, United Kingdom

      IIF 77
  • Martin, Lee
    British warehouse manager born in June 1976

    Resident in United Kingdom

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

      IIF 78
  • Martin, Lee
    English sales born in July 1980

    Resident in United Kingdom

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

      IIF 79
  • Martin, Lee John

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

      IIF 80
    • 14 Queensmead, Bredon, Tewkesbury, Gloucestershire, GL20 7NG

      IIF 81
  • Martin, Lee

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

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