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

Connell, Jack David

    Related profiles found in government register
  • Connell, Jack David
    British business person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 1
  • Connell, Jack David
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 2 IIF 3
    • icon of address 5-9, Headstone Road, Harrow, HA1 1PD, England

      IIF 4
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
  • Connell, Jack David
    British consultant born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 5, Princes Avenue, Chatham, ME5 8BA, England

      IIF 9
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 10 IIF 11
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 12
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 13
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 17 IIF 18
  • Connell, Jack David
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 19
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 20
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Connell, Jack David
    British red born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa, Blackpool, FY4 4HW, United Kingdom

      IIF 25
  • Connell, Jack David
    British red born in August 1989

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 26
  • Connell, Jack David
    British commercial director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 27
  • Connell, Jack David
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 28
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 29 IIF 30 IIF 31
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 33
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 34
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 35
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 36
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 37
  • Connell, Jack David
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 38
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 45
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 46 IIF 47
  • Mr Jack Connell
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr Jack David Connell
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 54
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 20, Ailsa, Blackpool, FY4 4HW, United Kingdom

      IIF 59
    • icon of address 5, Princes Avenue, Chatham, ME5 8BA, England

      IIF 60
    • icon of address 11 Stourhead House, 79 Tachbrook Street, London, SW1V 2QE, England

      IIF 61
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 63
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 64
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 65
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 66 IIF 67
  • Connell, Jack
    British business executive born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Connell, Jack
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 74
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 75
  • Connell, Jack
    British red born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Swift Close, Blackpool, FY3 9PE, United Kingdom

      IIF 76
  • Jack David Connell
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 77
  • Mr Jack David Connell
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, West Ln, Isle Of Grain, Rochester, ME3 0BA, United Kingdom

      IIF 78
  • Connell, Jack David

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 79
  • Mr Jack David Connell
    British born in August 1989

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 46, Norton Crescent, Dudley, DY2 9NJ, England

      IIF 80
  • Connell, Jack

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Mr Jack Connell
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jack David Connell
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 91 IIF 92 IIF 93
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 94 IIF 95
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 96
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 20 Ailsa, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 31 Howcroft Crescent, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,174 GBP2024-12-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Swift Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,486 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 15
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,798 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Equity (Company account)
    -39,000 GBP2024-06-30
    Officer
    icon of calendar 2019-07-18 ~ 2021-02-02
    IIF 37 - Director → ME
    icon of calendar 2019-07-18 ~ 2020-01-28
    IIF 5 - Director → ME
    icon of calendar 2019-07-18 ~ 2021-02-02
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-07-12
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-18 ~ 2021-02-02
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    142,188 EUR2019-11-30
    Officer
    icon of calendar 2018-01-03 ~ 2018-12-19
    IIF 22 - Director → ME
  • 3
    icon of address Suite 2, 42 High Street, Soham, Ely, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,499 GBP2021-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-01-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-01-16
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    SLEP LIMITED - 2018-09-20
    icon of address Park House Bristol Road South, Rednal, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ 2018-09-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-09-19
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-02-27 ~ 2025-02-18
    IIF 32 - Director → ME
  • 6
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2024-02-12
    IIF 39 - Director → ME
  • 7
    icon of address Roan House, 92 High Street, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2025-06-07
    IIF 21 - Director → ME
  • 8
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-31
    IIF 13 - Director → ME
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 10 - Director → ME
  • 10
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 11 - Director → ME
  • 11
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 14 - Director → ME
  • 12
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 15 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 16 - Director → ME
  • 14
    JCONN LIMITED - 2020-06-19
    icon of address 11 Stourhead House 79 Tachbrook Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-06-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-06-17
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 27 - Director → ME
  • 16
    icon of address Battersea Studios, 80 Silverthorne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,348 GBP2022-05-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-12-14
    IIF 38 - Director → ME
  • 17
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    408,122 GBP2023-12-31
    Officer
    icon of calendar 2022-06-24 ~ 2023-04-18
    IIF 29 - Director → ME
  • 18
    icon of address Unit 3n Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 80 - Ownership of shares – 75% or more OE
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2022-06-13
    IIF 46 - Director → ME
  • 20
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-24 ~ 2024-01-24
    IIF 35 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,356 GBP2024-05-31
    Officer
    icon of calendar 2024-01-12 ~ 2024-01-12
    IIF 2 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2025-05-30
    IIF 34 - Director → ME
  • 23
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,760 GBP2024-10-31
    Officer
    icon of calendar 2021-09-15 ~ 2025-06-30
    IIF 30 - Director → ME
  • 24
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2019-04-05
    Officer
    icon of calendar 2018-08-14 ~ 2018-10-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2018-10-05
    IIF 66 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    icon of calendar 2018-08-14 ~ 2018-10-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2018-10-02
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-08
    IIF 12 - Director → ME
  • 27
    icon of address 31 Sutton Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,694 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-05-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-01-16
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-15 ~ 2018-05-30
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ 2022-01-27
    IIF 47 - Director → ME
  • 29
    icon of address 366 Derby Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2020-10-01
    IIF 45 - Director → ME
  • 30
    icon of address 23 Berkley Square, Mayfair, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -106,328 GBP2024-11-30
    Officer
    icon of calendar 2024-11-07 ~ 2025-01-20
    IIF 4 - Director → ME
  • 31
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    166,465 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ 2022-11-24
    IIF 31 - Director → ME
  • 32
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    155,589 GBP2018-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-06
    IIF 75 - Director → ME
    icon of calendar 2017-12-18 ~ 2018-02-07
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-12-20
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 33
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 89 - Ownership of shares – 75% or more OE
  • 34
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 84 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.