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

Markham, Nicholas Francis, Lord

    Related profiles found in government register
  • Markham, Nicholas Francis, Lord
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Huntworth Way, North Petherton, Bridgwater, Somerset, TA6 6FA, United Kingdom

      IIF 1 IIF 2
    • Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 3 IIF 4 IIF 5
    • Penneys, Pine Walk, East Horsley, Leatherhead, KT24 5AG, England

      IIF 7
  • Markham, Nicholas Francis, Lord
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 8
  • Markham, Nicholas Francis, Lord
    British cdo chief operating officer to born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 9
  • Markham, Nicholas Francis, Lord
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG, England

      IIF 10
  • Markham, Nicholas Francis, Lord
    British ceo top up tv born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Up Tv, 20, Old Bridge Street, Hampton Wick, KT1 4BU

      IIF 11
  • Markham, Nicholas Francis, Lord
    British company chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bishopmead Parade, East Horsley, Leatherhead, Surrey, KT24 6SR

      IIF 12
  • Markham, Nicholas Francis, Lord
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penneys, Pine Walk, East Horsley, Leatherhead, Surrey, KT24 5AG, England

      IIF 13
    • Carolina, Cleveley Bank Lane, Forton, Near Preston, PR3 1BY

      IIF 14
  • Markham, Nicholas Francis, Lord
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Huntworth Way, North Petherton, Bridgwater, Somerset, TA6 6FA, Uk

      IIF 15
    • Penneys, Pine Walk, East Horsley, KT24 5AG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG, United Kingdom

      IIF 19
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 20
    • Building X98, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 21
    • Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 22
    • 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 23 IIF 24
    • West Dean Farm, Castle Lane, Shepton Mallet, Somerset, BA4 4RY, United Kingdom

      IIF 25
  • Markham, Nicholas Francis, Lord
    British director of strategy/human res born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Markham, Nicholas Francis, Lord
    British media born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pennys, Pine Walk, East Horsley, Surrey, KT24 5AG, United Kingdom

      IIF 30
  • Markham, Nicholas Francis, Lord
    British none born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 31 IIF 32
  • Markham, Nicholas Francis
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cranbourn Street, 2nd Floor, London, WC2H 7AA, England

      IIF 33
    • 340, 340 Deansgate, Manchester, M3 4LY

      IIF 34
  • Markham, Nicholas Francis
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 35
  • Markham, Nicholas Francis
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 36
    • Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX, England

      IIF 37
    • Penneys, Pine Walk, East Horsley, Leatherhead, Surrey, KT24 5AG, United Kingdom

      IIF 38
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 39
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 40
    • 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 41
    • Targeting House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 42
  • Markham, Nicolas Francis
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Targeting House, Gadbrook Way, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 43
  • Markham, Nicholas
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 44
  • Mr Nicholas Francis Markham
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 45 IIF 46
    • Cody Technology Park, X92, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 47
    • Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 48
    • Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 49
    • 28, Bolton Street, London, W1J 8BP, England

      IIF 50
    • C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 51
    • Carolina, Cleveley Bank Lane, Forton, Near Preston, PR3 1BY

      IIF 52
    • Targeting House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 53
    • Targeting House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

      IIF 54
  • Lord Nicholas Francis Markham
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Rossetti Garden Mansions, Flood Street, London, SW3 5QX, England

      IIF 55
  • Nicholas Francis Markham
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 56
  • Markham, Nicholas Francis
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34 Rossetti Garden Mansions, Flood Street, London, SW3 5QX, England

      IIF 57 IIF 58
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 59
    • London (wc2) Office, 7 Bell Yard, London, WC2A 2JR, England

      IIF 60 IIF 61
  • Mr Nicholas Markham
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 62
  • Mr Nicholas Francis Markham
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 34 Rossetti Garden Mansions, Flood Street, London, SW3 5QX, England

      IIF 63
    • London (wc2) Office, 7 Bell Yard, London, WC2A 2JR, England

      IIF 64
child relation
Offspring entities and appointments 47
  • 1
    ANYNEST RP LIMITED
    12582546
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOLTON STREET PROPERTIES LIMITED
    13576685
    Building X92 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-20 ~ 2022-09-24
    IIF 37 - Director → ME
  • 3
    CHOCK PROFESSIONAL SERVICES LTD
    - now 09043284
    SHOO 596 LIMITED - 2014-08-06
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    341,925 GBP2022-05-31
    Officer
    2014-08-12 ~ 2022-09-27
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CIGNPOST DIAGNOSTICS (SCOTLAND) LIMITED
    SC715570
    Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,068,616 GBP2023-03-30
    Officer
    2021-11-19 ~ 2022-09-24
    IIF 38 - Director → ME
  • 5
    CIGNPOST DIAGNOSTICS LIMITED
    12657158
    The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    577,647 GBP2024-09-30
    Officer
    2020-06-09 ~ 2022-09-24
    IIF 44 - Director → ME
    Person with significant control
    2020-06-09 ~ 2021-06-10
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CIGNPOST EXPRESS TEST LTD
    - now 12915562
    CIGNPOST CONSULTING LIMITED - 2024-07-04
    London (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-01-30 ~ now
    IIF 61 - Director → ME
  • 7
    CIGNPOST MEDICAL SERVICES LIMITED
    12919242
    Building X98 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-11-19 ~ 2022-09-24
    IIF 21 - Director → ME
  • 8
    CODY MANAGEMENT SERVICES LTD
    - now 13288649
    CIGNPOST INVESTMENTS LIMITED
    - 2024-07-04 13288649
    The Stables, Peper Harow, Godalming, England
    Active Corporate (10 parents, 6 offsprings)
    Profit/Loss (Company account)
    3,185,257 GBP2023-04-01 ~ 2024-09-30
    Officer
    2021-10-15 ~ 2022-09-24
    IIF 20 - Director → ME
    Person with significant control
    2021-06-10 ~ 2024-07-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CP SH INVESTMENTS LIMITED
    15352042
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DUKE MIDCO LIMITED
    09782581
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2017-06-02 ~ 2018-06-03
    IIF 19 - Director → ME
  • 11
    EVOGENIX LTD
    16563547
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-12-02 ~ now
    IIF 59 - Director → ME
  • 12
    EXPRESS TEST INVESTMENTS LTD
    - now 15032982
    EXPRESS TEST LTD - 2024-07-01
    London (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -16,353 GBP2024-07-31
    Officer
    2025-01-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    F2A INDO LIMITED
    09044048
    14-16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 14
    FARNBOROUGH PARK CONSULTING LIMITED
    13471766
    The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (5 parents)
    Officer
    2021-06-22 ~ 2022-09-24
    IIF 36 - Director → ME
    Person with significant control
    2021-06-22 ~ 2021-10-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FORTON FIREWOOD AND SAWMILL LTD
    08901552
    Carolina Cleveley Bank Lane, Forton, Near Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,064 GBP2021-02-28
    Officer
    2016-02-15 ~ 2023-04-16
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FUSION SWANSEA DEVCO LIMITED - now
    VARSITY HALLS (SWANSEA) LIMITED
    - 2019-04-03 09214756
    8 Hanover Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    47,451 GBP2021-08-31
    Officer
    2015-01-05 ~ 2019-03-28
    IIF 31 - Director → ME
  • 17
    HANA INVESTMENTS LIMITED
    - now 12141091
    BOLTON STREET GROUP LIMITED
    - 2019-09-16 12141091
    Cody Technology Park X92, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INCHORA LIMITED
    - now 07890586
    BLN (HOLDINGS) LIMITED - 2014-03-31
    The Stables, Peper Harow, Godalming, England
    Active Corporate (17 parents, 49 offsprings)
    Profit/Loss (Company account)
    21,310,838 GBP2023-04-01 ~ 2024-07-31
    Officer
    2019-07-01 ~ 2022-09-30
    IIF 35 - Director → ME
  • 19
    INVIEW AFRICA LIMITED
    09864577
    36 Scotts Road, Bromley, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    347,949 GBP2024-05-31
    Officer
    2016-04-27 ~ 2020-03-10
    IIF 18 - Director → ME
  • 20
    INVIEW INTERACTIVE LIMITED
    05394629
    C/o Begbies Traynor, 340 340 Deansgate, Manchester
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    382,774 GBP2015-12-31
    Officer
    2006-02-22 ~ 2022-09-27
    IIF 34 - Director → ME
  • 21
    INVIEW SOLUTIONS LIMITED
    11815584
    Targeting House, Gadbrook Way, Gadbrook Park, Northwich, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-25 ~ dissolved
    IIF 43 - Director → ME
  • 22
    INVIEW TECHNOLOGY LIMITED
    07073184
    C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (16 parents, 5 offsprings)
    Officer
    2009-12-02 ~ 2019-11-11
    IIF 11 - Director → ME
  • 23
    LONDON & CONTINENTAL RAILWAYS LIMITED
    - now 02966054
    PRECIS (1289) LIMITED - 1994-10-20
    20 Cranbourn Street, 2nd Floor, London, England
    Active Corporate (69 parents, 30 offsprings)
    Officer
    2019-04-02 ~ 2022-09-26
    IIF 33 - Director → ME
  • 24
    MOLE VALLEY CONSERVATIVE ASSOCIATION LIMITED
    - now 01371719
    DORKING CONSERVATIVE ASSOCIATION LIMITED - 1985-02-21
    Butler House Guildford Road, Great Bookham, Leatherhead, Surrey, England
    Active Corporate (24 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-04-18 ~ 2014-04-10
    IIF 12 - Director → ME
  • 25
    NEWINCCO 437 LIMITED
    05415076 07708694, 07405250, 04680818... (more)
    Trident House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2008-02-28 ~ 2010-02-19
    IIF 8 - Director → ME
  • 26
    PENNEYS XI LIMITED
    - now 12268611
    MAHN ENERGY LIMITED
    - 2021-10-28 12268611
    34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,731,360 GBP2024-10-31
    Officer
    2024-10-15 ~ now
    IIF 58 - Director → ME
    2021-10-14 ~ 2023-07-26
    IIF 4 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 27
    PINE WALK RESIDENTS ASSOCIATION (EAST HORSLEY) LIMITED
    03832892
    Robinswood, Pine Walk, East Horsley, Surrey, United Kingdom
    Active Corporate (25 parents)
    Equity (Company account)
    13,783 GBP2024-12-31
    Officer
    2005-03-14 ~ 2016-09-05
    IIF 9 - Director → ME
  • 28
    PLANET 24
    - now 02654626 07294473, 08896109, 12020133... (more)
    ROCKET TELEVISION LIMITED - 1991-11-18
    The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    1999-12-10 ~ 2004-03-31
    IIF 29 - Director → ME
  • 29
    PLANET 24 PRODUCTIONS LIMITED
    - now 02853485
    BEMORE LIMITED - 1993-11-02
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (26 parents)
    Officer
    1999-12-10 ~ 2004-03-31
    IIF 28 - Director → ME
  • 30
    PLANET WILD PRODUCTIONS LIMITED
    03494469
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (15 parents)
    Officer
    1999-12-10 ~ 2004-03-31
    IIF 27 - Director → ME
  • 31
    PROJECT LITTLE BOAT LIMITED
    12558143
    28 Bolton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2020-04-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 32
    R2B H LTD
    07891992
    34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,287,153 GBP2024-12-31
    Officer
    2011-12-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 33
    RED KNIFE LIMITED - now
    LITTLE BOAT LIMITED
    - 2021-06-28 12141012
    ARION BOLTON STREET INVESTMENTS LIMITED
    - 2020-04-14 12141012
    BOLTON STREET INVESTMENTS LIMITED
    - 2019-09-11 12141012
    5 Hazeldene Close, North Leigh, Witney, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    444,329 GBP2024-09-30
    Officer
    2019-08-06 ~ 2021-06-24
    IIF 23 - Director → ME
  • 34
    RUSSIATELERADIO WORLDWIDE LIMITED
    - now 03959917
    VOR WORLDWIDE LIMITED - 2007-05-22
    SHELFCO (NO.1857) LIMITED - 2000-04-11
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -676,311 GBP2024-09-30
    Officer
    2012-01-13 ~ 2013-01-16
    IIF 10 - Director → ME
  • 35
    SAFE HAVEN LONDON
    05328976
    Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2005-01-11 ~ 2022-09-27
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-22
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SAFE HAVEN LONDON (SHARED OWNERSHIP) LIMITED
    13320060
    3 Bunhill Row, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -659,178 GBP2023-01-31
    Officer
    2021-04-08 ~ 2022-09-27
    IIF 41 - Director → ME
  • 37
    SEED DEVELOPMENTS LIMITED
    00838371
    Unit A Huntworth Way, North Petherton, Bridgwater, Somerset
    Active Corporate (12 parents)
    Equity (Company account)
    2,327,401 GBP2024-03-31
    Officer
    2012-04-02 ~ 2022-09-27
    IIF 15 - Director → ME
    2025-03-19 ~ now
    IIF 2 - Director → ME
  • 38
    SEED INVESCO LIMITED
    07983957
    West Dean Farm, Castle Lane, Shepton Mallet, Somerset
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,356,679 GBP2024-03-31
    Officer
    2012-03-09 ~ 2022-09-27
    IIF 25 - Director → ME
    2025-03-19 ~ now
    IIF 1 - Director → ME
  • 39
    SIMPLE SOWING LIMITED
    08395668
    Unit A Huntworth Way, North Petherton, Bridgwater, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    73 GBP2024-02-29
    Officer
    2013-03-01 ~ 2022-09-27
    IIF 13 - Director → ME
  • 40
    SUPER SUBS (BLANDFORD) LIMITED
    08458464
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    66,950 GBP2018-03-31
    Officer
    2013-03-22 ~ 2018-04-15
    IIF 16 - Director → ME
  • 41
    SUPER SUBS (SHAFTESBURY) LIMITED
    - now 08470183
    SUPER SUBS (WEST DORSET) LIMITED
    - 2013-07-08 08470183
    C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    114,886 GBP2020-04-30
    Officer
    2013-04-02 ~ 2021-05-21
    IIF 17 - Director → ME
  • 42
    TOP UP TV 2 LIMITED
    FC027861 FC027987
    22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (8 parents)
    Officer
    2007-10-08 ~ now
    IIF 6 - Director → ME
  • 43
    TOP UP TV EUROPE LIMITED
    FC027863
    13 Castle Street, St Helier, Jersey
    Active Corporate (7 parents)
    Officer
    2007-10-08 ~ now
    IIF 3 - Director → ME
  • 44
    TOP UP TV HOLDINGS LIMITED
    FC027862
    22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (8 parents)
    Officer
    2007-10-08 ~ now
    IIF 5 - Director → ME
  • 45
    VHS (RETAIL) LIMITED
    - now 09308568 11779986
    BEETAMAX PROFESSIONAL SERVICES LIMITED
    - 2021-10-05 09308568
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    817,513 GBP2021-11-30
    Officer
    2015-01-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    VHS (RETAIL) LIMITED
    11779986 09308568
    Targeting House Gadbrook Park, Rudheath, Northwich, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    180 GBP2020-01-31
    Officer
    2019-05-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    Z MUSIC PUBLISHING LIMITED
    - now 02818844
    COTHURN LIMITED - 1993-06-11
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (18 parents)
    Officer
    1999-12-10 ~ 2004-03-31
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.