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

Ms Rosalind Diana Sutherland Edwards

    Related profiles found in government register
  • Ms Rosalind Diana Sutherland Edwards
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Baden Road, London, N8 7RJ

      IIF 1 IIF 2
    • icon of address 11, Baden Road, London, N8 7RJ, England

      IIF 3
  • Edwards, Rosalind Diana Sutherland
    British consultant born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Baden Road, London, N8 7RJ

      IIF 4
  • Edwards, Rosalind Diana Sutherland
    British literary agent born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joshua Jamie Stephen Varney
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Flitcroft Street, London, WC2H 8DL, England

      IIF 10
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 11 IIF 12
    • icon of address Palladium House 1-4, Argyll Street, London, W1F 7TA, United Kingdom

      IIF 13
    • icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 14
  • Mr Julian Mark Alexander
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 15
  • Mrs Hannah Ruth Barker
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal Woolwich, London, SE18 6SS

      IIF 16
  • Ms Jacqueline Read
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Coronation Road, Newnham, Daventry, Northamptonshire, NN11 3EY, England

      IIF 17
  • Mr Alan Gilbert North
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 18 IIF 19
  • Edwards, Rosalind Diana Sutherland
    British literary agent

    Registered addresses and corresponding companies
    • icon of address 11 Baden Road, London, N8 7RJ

      IIF 20
  • Mr Arthur Winant Goodhart
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 21
  • Ms Ann-janine Murtagh
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 22
  • Ms Joanna Helen Louise Frank
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 23
  • Marston, Nicholas Charles Norris
    British agent born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 24
  • Marston, Nicholas Charles Norris
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Marston, Nicholas Charles Norris
    British literary agent born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 39
  • Marston, Nicholas Charles Norris
    British media agent born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 40
  • Marston, Nicholas Charles Norris
    British producer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Cottage, Farhill, Llanishen, Chepstow, NP16 6QY, Wales

      IIF 41
  • Marston, Nicholas Charles Norris
    British talent agent born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Melanie Charmaine Abrahams
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Salisbury Walk, London, N19 5DU, England

      IIF 48
    • icon of address Po Box 61334, London, N19 9BA, United Kingdom

      IIF 49
  • Mrs Jennifer Jane Blair Casarotto
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 167 Fleet Street, London, EC4A 2EA

      IIF 50 IIF 51
  • Ms Jacqueline Bond
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 52
    • icon of address 81b, 81b, Heyford Avenue, Vauxhall, London, SW8 1EB, England

      IIF 53
  • Ruppin, Jonathan
    British literary agent born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pyramid House, 954 High Road, London, N12 9RT, England

      IIF 54
  • Barker, Hannah Ruth
    British literary agent born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal Woolwich, London, SE18 6SS

      IIF 55
  • Frank, Joanna Helen Louise
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Woodstock Road, Oxford, Oxfordshire, OX2 7NX, England

      IIF 56
  • Frank, Joanna Helen Louise
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 57
  • Kiing, Catherine Jane
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 58
  • King, Catherine Jane
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Caroline Anne Mary Heaton
    Irish born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T18, West Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 84
  • North, Alan Gilbert
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 85
  • North, Alan Gilbert
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, England

      IIF 86
  • Read, Jacqueline
    British private tutor born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methodist Buildings, Main Street, Newbold, Rugby, Warwickshire, CV21 1HH, England

      IIF 87
  • Read, Jacqueline
    British teacher born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Coronation Road, Newnham, Daventry, Northamptonshire, NN11 3EY, England

      IIF 88
  • Wiener, Dinah Leah Carlotta
    British author born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Cornwall Grove, London, W4 2LB

      IIF 89
  • Wiener, Dinah Leah Carlotta
    British literary agent born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Cornwall Grove, London, W4 2LB

      IIF 90
  • Blakey, Simon Alexander
    British literary agent born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 91
  • Casarotto, Jennifer Jane Blair
    British agent born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 92
  • Casarotto, Jennifer Jane Blair
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 167 Fleet Street, London, EC4A 2EA

      IIF 93
  • Casarotto, Jennifer Jane Blair
    British literary born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Augustus Road, London, SW19 6LN

      IIF 94
  • Casarotto, Jennifer Jane Blair
    British literary agent born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Augustus Road, London, SW19 6LN

      IIF 95
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 96
    • icon of address Eighth Floor, 167 Fleet Street, London, EC4A 2EA

      IIF 97
  • Casarotto, Jennifer Jane Blair
    British talent agent born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 98
  • Casarotto, Jennifer Jane Blair
    British writers/directors agent born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Augustus Road, London, SW19 6LN

      IIF 99
  • Marston, Nicholas
    British media agent born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-6 New North Place, 2-6 New North Place, London, EC2A 4JA, England

      IIF 100
  • Miss Jacqueline Rose Bond
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Heyford Avenue, London, SW8 1EB, England

      IIF 101
  • Mr Adam Neil Bernstein
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Stocks, The Green, Aston Rowant, Oxon, OX49 5ST

      IIF 102
  • Mr Andrew James
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queens Road, East Sheen, London, SW14 8PH, England

      IIF 103
  • Ms Susanna Gillian Lea
    British born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 104
  • Nundy, Sarah Jane Alison
    British literary agent born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton, Bickley Road, Bromley, BR1 2NF, England

      IIF 105
    • icon of address Upton, Bickley Road, Bromley, Kent, BR1 2NF

      IIF 106
  • Bond, Jacqueline Rose
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Heyford Avenue, London, SW8 1EB, England

      IIF 107
    • icon of address 81b, Heyford Avenue, London, SW8 1EB, England

      IIF 108
  • Bond, Jacqueline Rose
    British managing director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 109
  • Dinah Leah Carlotta Wiener
    British born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Cornwall Grove, London, W4 2LB

      IIF 110
  • Edwards, Nicola Kathryn
    British literary agent born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Waters Llp, 4 Panton Street, London, SW1Y 4SW, England

      IIF 111
  • Edwards, Nicola Kathryn
    British literary agent born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waverley House, 6th Floor, 7-12 Noel Street, London, W1F 8GQ, England

      IIF 112
  • Goodhart, Arthur Winant
    British literary agent born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vicarage Gate, London, W8 4HH

      IIF 113
  • Goodhart, Arthur Winant
    British literary agent/consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399 Hendon Way, London, NW4 3LH

      IIF 114
  • Meyrick, Suzannah Daisy Tapps Gervis
    British literary agent born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, England

      IIF 115
    • icon of address 35a, High Street, Potters Bar, Hertfordshire, EN6 5AJ, England

      IIF 116
  • Murtagh, Ann-janine
    British literary agent born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 117
  • Mark Graeme Thomas Stanton
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Market Place, Corbridge, Northumberland, NE45 5AW, England

      IIF 118
  • Miss Malaika Namondo Nganje
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Brian Lance Dawson
    British literary agent born in September 1936

    Resident in England

    Registered addresses and corresponding companies
  • Stone, Brian Lance Dawson
    British retired born in September 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a Clarendon Gardens, London, W9

      IIF 125
  • Abrahams, Melanie Charmaine
    British creative producer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Salisbury Walk, London, N19 5DU

      IIF 126
  • Abrahams, Melanie Charmaine
    British curator and arts consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Queen's College, High St, Oxford, Oxfordshire, OX1 4AW, United Kingdom

      IIF 127
  • Abrahams, Melanie Charmaine
    British literary agent born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Salisbury Walk, London, N19 5DU

      IIF 128
  • Abrahams, Melanie Charmaine
    British literature curator and producer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 61334, London, N19 9BA, United Kingdom

      IIF 129
  • Bernstein, Adam Neil
    British literary publisher born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Stocks The Green, Aston Rowant, Oxon, OX49 5ST

      IIF 130
  • Hamilton Lownie, Andrew James
    British literary agent & writer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Great Smith St, Great Smith Street, London, SW1P 3BU, England

      IIF 131
  • Mr Gianmaria Patrone Tassani
    Italian born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seagrave Road, London, SW6 1RP, England

      IIF 132
  • Ross-macdonald, Jane Elizabeth
    British literary agent born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Stradella Road, London, SE24 9HL, England

      IIF 133
  • Stanton, Mark Graeme Thomas
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Market Place, Corbridge, Northumberland, NE45 5AW, England

      IIF 134
  • Varney, Joshua Jamie Stephen
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 135
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

      IIF 136
  • Varney, Joshua Jamie Stephen
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 137
    • icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 138 IIF 139
    • icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 140
  • Varney, Joshua Jamie Stephen
    British literary agent born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House 1-4, Argyll Street, London, W1F 7TA, United Kingdom

      IIF 141
  • Catchpole, James
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cranham Street, Oxford, OX2 6DD, England

      IIF 142
  • Edwards, Stephen Jonathan Hugh
    British literary agent born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bell Street, 2nd Floor, London, NW1 5BY, United Kingdom

      IIF 143 IIF 144
  • Heaton, Caroline Anne Mary
    Irish literary agent born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Redan Street, London, W14 0AD

      IIF 145
  • Mr James Nathaniel Catchpole
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cranham Street, Oxford, OX2 6DD, England

      IIF 146
  • Catchpole, James Nathaniel
    English literary agent born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Pembroke Street, Oxford, OX1 1BP, England

      IIF 147
  • James, Andrew
    British literary agent born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queens Road, East Sheen, London, SW14 8PH, England

      IIF 148
  • Nganje, Malaika Namondo
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Purneys Road, London, SE9 6HU, England

      IIF 149
  • Nganje, Malaika Namondo
    British literary agent born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Purneys Road, London, SE9 6HU, England

      IIF 150
  • Nganje, Malaika Namondo
    British recruitment consultant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Purneys Road, London, SE9 6HU, England

      IIF 151
  • Nganje, Malaika Namondo
    British writer born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Purneys Road, London, SE9 6HU, England

      IIF 152
  • Mrs Joanna Sharon Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broom Close, Waterlooville, Hants, PO7 8DP, Great Britain

      IIF 153
  • Ms Joanna Christian Unwin
    British born in January 1963

    Resident in United Kingdom

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

      IIF 154
  • Clowes, Jonathan Owen
    British literary agent born in June 1930

    Registered addresses and corresponding companies
    • icon of address 22 Prince Albert Road, London, NW1 7ST

      IIF 155
  • Frank, Joanna Helen Louise
    British literary agent born in June 1965

    Registered addresses and corresponding companies
    • icon of address Bagley Cottage Spring Copse, Hinksey Hill, Oxford, Oxfordshire, OX1 5BJ

      IIF 156
  • Lea, Susanna Gillian
    British literary agent born in November 1969

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 157
  • Marston, Nicholas
    British literary agent born in January 1963

    Registered addresses and corresponding companies
  • Ms Katharine Amanda Fulford
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishing Lodge, Itchen Abbas, Winchester, Hampshire, SO21 1AT, United Kingdom

      IIF 161
  • Tassani, Gianmaria Patrone
    Italian literary agent born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seagrave Road, London, London, SW6 1RP, England

      IIF 162
  • Fillingham, Janet Barbara
    British literary agent born in August 1956

    Registered addresses and corresponding companies
    • icon of address 12 White Hart Lane, London, SW13 0PY

      IIF 163
  • Morton-saner, Anthea
    British literary agent born in July 1946

    Registered addresses and corresponding companies
    • icon of address Hethe Cottage, Hethe, Bicester, Oxfordshire, OX27 8EU

      IIF 164
  • Mrs Anita Penny Land
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wyndham Place, London, W1H 2PU, United Kingdom

      IIF 165
  • Mrs Clare Frances Alexander
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Gray's Inn Road, London, WC1X 8QJ, England

      IIF 166
  • Mrs Katharine Amanda Fulford
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 167
  • Mrs Tifanny Frances Caroline Loehnis
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 168
  • Stevens, Kathleen Elizabeth
    British literary agent born in July 1941

    Registered addresses and corresponding companies
    • icon of address 150 Bennerley Road, London, SW11 6DY

      IIF 169
  • Wiener, Dinah Leah Carlotta
    British

    Registered addresses and corresponding companies
    • icon of address 12 Cornwall Grove, London, W4 2LB

      IIF 170
  • Amanda Jane Harris
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 171
  • Franklin, Diana Christine
    British literary agent born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Raynham Road, London, W6 0HY

      IIF 172
  • Joshua Jamie Stephen Varney
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Flitcroft Street, London, WC2H 8DL, United Kingdom

      IIF 173
  • Krohn, Amanda
    British literary agent born in May 1974

    Registered addresses and corresponding companies
    • icon of address 23 Pandora Road, London, NW6 1TS

      IIF 174
  • Martyn, Nina Elizabeth
    British literary agent born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen Alexandras House, Kensington Gore, London, SW7 2QT, United Kingdom

      IIF 175
  • Ms Alexandra Jane Reina Pringle
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Mary's Street, Ross On Wye, Herefordshire, HR9 5HT, United Kingdom

      IIF 176
  • North, Simon Andrew Matthews
    British literary agent born in August 1960

    Registered addresses and corresponding companies
    • icon of address 109 Muswell Avenue, London, N10 2BJ

      IIF 177
  • Nye, Alexandra Patrice
    British literary agent born in September 1964

    Registered addresses and corresponding companies
    • icon of address 45 Blackheath Road, Greenwich, London, SE10 8PD

      IIF 178
  • Parry, Emma Joanne
    British literary agent born in November 1973

    Registered addresses and corresponding companies
    • icon of address Stables Cottage, Forwood, Minchinhampton, Gloucestershire, GL6 9AB

      IIF 179
  • Plitt, Caroline Mann
    American literary agent born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, College Lane, Littlemore, Oxford, OX4 4LQ, United Kingdom

      IIF 180
  • Pringle, Alexandra Jane Reina
    British company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 12 Tanza Road, London, NW3 2UB

      IIF 181
  • Pringle, Alexandra Jane Reina
    British editorial director publishing co born in March 1953

    Registered addresses and corresponding companies
    • icon of address 12 Tanza Road, London, NW3 2UB

      IIF 182
  • Pringle, Alexandra Jane Reina
    British literary agent born in March 1953

    Registered addresses and corresponding companies
  • Pringle, Alexandra Jane Reina
    British publisher born in March 1953

    Registered addresses and corresponding companies
    • icon of address 12 Tanza Road, London, NW3 2UB

      IIF 185
  • Turnbull, Jane Frances Mary
    British literary agent born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Cottage, Veryan, Truro, Cornwall, TR2 5QA

      IIF 186
  • Abrahams, Melanie Charmaine
    British art consultant born in March 1970

    Registered addresses and corresponding companies
    • icon of address 23 Trelawn Road, Brixton, SW2 1DH

      IIF 187
  • Abrahams, Melanie Charmaine
    British creative director born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 12 Eagle Court, 69 High Street, London, N8 7QG

      IIF 188
  • Alexander, Julian Mark
    British

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 189
  • Bernstein, Adam Neil
    British literary agent born in June 1966

    Registered addresses and corresponding companies
    • icon of address 175 Broad Hinton, Twyford, Reading, Berkshire, RG10 0XA

      IIF 190
  • Browne, Nina Elizabeth
    British literary agent / scout born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, 53/55 Earls Court Square, London, SW5 9DG, United Kingdom

      IIF 191
  • Howard, Charlotte Henrietta Gaylyn
    British literary agent born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 High Street, Denbigh, Denbighshire, LL16 3HY

      IIF 192
  • Mr Allan Buchan
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3f1, 4 King's Road, Edinburgh, EH15 1EA, United Kingdom

      IIF 193
  • Mr Derek Alan Johns
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-26, Lexington Street, London, W1F 0LE

      IIF 194
  • Mr John Gordon Syfret
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Moors, Pangbourne, Reading, Berkshire, RG8 7LP, United Kingdom

      IIF 195
    • icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, United Kingdom

      IIF 196
  • Mrs Amanda Krohn
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gravita Oxford Llp, First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 197
  • Ms Katherine Jennifer Gillian Nash
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 198
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 199
  • Rubinstein, Hilary Harold
    British authors agent born in April 1926

    Registered addresses and corresponding companies
    • icon of address 32 Ladbroke Grove, London, W11 3BQ

      IIF 200
    • icon of address 61 Clarendon Road, London, W11 4JE

      IIF 201
  • Rubinstein, Hilary Harold
    British literary agent born in April 1926

    Registered addresses and corresponding companies
  • Saunders, Alan
    British butcher born in January 1963

    Registered addresses and corresponding companies
    • icon of address 1 Sterndale Road, London, W14 0HT

      IIF 205
  • Alexander, Julian Mark
    British literary agent born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-17, Wardour Mews, 2nd Floor, London, W1F 8AT, United Kingdom

      IIF 206 IIF 207
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 208
  • Asper, Pauline Randi
    American literary agent born in September 1952

    Registered addresses and corresponding companies
    • icon of address 136 Crookston Road, London, SE9 1YD

      IIF 209
    • icon of address Jacobs Cottage, Reservoir Lane, Sedlescombe, East Sussex, TN33 0PJ

      IIF 210
  • Corbalan, Cristina Victoria
    British literary agent born in March 1976

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 173 Evering Road, London, N16 7BH

      IIF 211
  • Cornwall, Eleanor Susan Evanson
    British literary agent born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 212
  • Eleanor Diamond Kahn
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 213
  • Fulford, Katharine Amanda
    British director, publishing born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Ives Street, London, SW3 2ND, England

      IIF 214
  • Fulford, Katharine Amanda
    British literary agent born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 215
    • icon of address Fishing Lodge, Itchen Abbas, Winchester, Hampshire, SO21 1AT, United Kingdom

      IIF 216
  • Howard, Charlotte Henrietta Gaylyn
    British book editor born in November 1959

    Registered addresses and corresponding companies
    • icon of address 4 Bramerton Street, London, SW3 5JX

      IIF 217
  • Johns, Derek
    British born in July 1948

    Registered addresses and corresponding companies
    • icon of address 29 Plympton Road, London, NW6 7EH

      IIF 218
  • King, Catherine Jane
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 219
  • King, Catherine Jane
    British literary agent born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP

      IIF 220
  • Lownie, Andrew James Hamilton
    British literary agent born in November 1961

    Registered addresses and corresponding companies
    • icon of address 122 Bedford Court Mansions, London, WC1B 3AH

      IIF 221
  • Meyrick, Suzannah Daisy Tapps Gervis
    British

    Registered addresses and corresponding companies
    • icon of address 35a, High Street, Potters Bar, Hertfordshire, EN6 5AJ, England

      IIF 222
  • Nye, Alexandra Patrice
    British

    Registered addresses and corresponding companies
    • icon of address 45 Blackheath Road, Greenwich, London, SE10 8PD

      IIF 223
  • Paterson, Quentin Peyton Mark
    British

    Registered addresses and corresponding companies
    • icon of address 9, Smugglers Wharf, Quay Street Wivenhoe, Colchester, Essex, CO7 9FE, United Kingdom

      IIF 224
    • icon of address Little Wick 38 High Street, Wivenhoe, Colchester, Essex, CO7 9BE

      IIF 225
  • Pringle, Alexandra Jane Reina
    British

    Registered addresses and corresponding companies
    • icon of address 12 Tanza Road, London, NW3 2UB

      IIF 226
  • Rubinstein, Hilary Harold
    British

    Registered addresses and corresponding companies
    • icon of address 61 Clarendon Road, London, W11 4JE

      IIF 227
  • Alexander, Clare Frances
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291 Gray's Inn Road, London, WC1X 8QJ, United Kingdom

      IIF 228
  • Alexander, Clare Frances
    British literary agent born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Alwyne Place, London, N1 2NL

      IIF 229 IIF 230
    • icon of address 291, Gray's Inn Road, London, WC1X 8QJ, England

      IIF 231
    • icon of address 120 Squires Building, Northumbria University, Sandyford Road, Newcastle Upon Tyne, Tyne And Wear, NE1 8ST, England

      IIF 232
  • Alexander, Clare Frances
    British publisher born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Casarotto, Jennifer Jane Blair
    British director casarotto ramsay & as born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 235
  • Goodhart, Arthur Winant
    British

    Registered addresses and corresponding companies
    • icon of address 3 Vicarage Gate, London, W8 4HH

      IIF 236
  • Harris, Amanda Jane
    British literary agent born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 237
  • Jones, Joanna Sharon
    British literary agent born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broom Close, Waterlooville, Hants, PO7 8DP, Great Britain

      IIF 238
  • Land, Anita Penny
    British literary agent

    Registered addresses and corresponding companies
    • icon of address Flat 6, 14 Bryanston Square, London, W1H 2DN

      IIF 239
  • Lownie, Andrew James Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address 122 Bedford Court Mansions, London, WC1B 3AH

      IIF 240
  • Lownie, Andrew James Hamilton
    British literary agent

    Registered addresses and corresponding companies
    • icon of address 36 Great Smith Street, London, SW1P 3BU

      IIF 241
  • Miss Katharine Alexandra Langridge
    British born in September 1987

    Resident in United Kingdom

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

      IIF 242
  • Mr Andrew James Hamilton Lownie
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Great Smith Street, London, SW1P 3BU, United Kingdom

      IIF 243
  • Mr Mark Graeme Thomas Stanton
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Trinity Terrace, Corbridge, Northumberland, NE45 5HW, United Kingdom

      IIF 244
  • Ms Sallyanne Toime
    Irish born in April 1984

    Resident in United Kingdom

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

      IIF 245
  • Ruppin, John
    British company director born in February 1932

    Registered addresses and corresponding companies
    • icon of address Fircroft, Croft Mews, London, N12 8TR

      IIF 246
  • Ruppin, John
    British none born in February 1932

    Registered addresses and corresponding companies
    • icon of address Fircroft, Croft Mews, London, N12 8TR

      IIF 247
  • Ruppin, John
    British retired born in February 1932

    Registered addresses and corresponding companies
    • icon of address Fircroft, Croft Mews, London, N12 8TR

      IIF 248
  • Unwin, Joanna Christian
    British literary agent born in January 1963

    Resident in United Kingdom

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

      IIF 249
  • Bond, Jacqueline Rose
    British education company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Moors, Pangbourne, Reading, Berkshire, RG8 7LP, United Kingdom

      IIF 250
  • Clark, Benjamin Jonathan
    British literary agent born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johns, Derek Alan
    born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-26, Lexington Street, London, W1F 0LE

      IIF 254
  • Johns, Derek Alan
    British author born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Roger Street, London, WC1N 2JU, England

      IIF 255
  • Johns, Derek Alan
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL

      IIF 256
  • Johns, Derek Alan
    British literary agent born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-26, Lexington Street, London, W1F 0LE

      IIF 257 IIF 258
    • icon of address 44 Brondesbury Road, London, NW6 6BS

      IIF 259 IIF 260
    • icon of address 46, Brondesbury Road, London, NW6 6BS

      IIF 261
    • icon of address 46, Brondesbury Road, London, NW6 6BS, United Kingdom

      IIF 262
  • Johns, Derek Alan
    British publishing consultant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Addison Avenue, London, W11 4QR

      IIF 263
  • Johns, Derek Alan
    British writer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Belvedere Way, Belvedere Way, Kenton, Harrow, HA3 9XQ, England

      IIF 264
  • Krohn, Amanda
    British literary agent born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Berkeley Road, London, N8 8RT, United Kingdom

      IIF 265
    • icon of address C/o Gravita Oxford Llp, First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 266 IIF 267
  • Land, Anita Penny
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wyndham Place, London, London, W1H 2PU, United Kingdom

      IIF 268
  • Land, Anita Penny
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 14 Bryanston Square, London, W1H 2DN

      IIF 269
  • Land, Anita Penny
    British talent agent born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 14 Bryanston Square, London, W1H 2DN

      IIF 270
  • Land, Anita Penny
    British theatrical agent born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 14 Bryanston Square, London, W1H 2DN

      IIF 271
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 272
  • Langridge, Katharine Alexandra
    British literary agent born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, Berks, SL6 2JL, United Kingdom

      IIF 273
  • Langridge, Katharine Alexandra
    British producer born in September 1987

    Resident in United Kingdom

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

      IIF 274
  • Meyrick, Suzannah Daisy Tapps Gervis
    born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 9 Craven Hill, London, W2 3EN

      IIF 275
  • North, Alan Gilbert
    Irish literary agent born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Muller Avenue, Bristol, Avon, BS7 9HU

      IIF 276
  • North, Simon Andrew Matthews
    British literary agent born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenaway, Gidleigh, Devon, TQ13 8HS

      IIF 277
  • North, Simon Andrew Matthews
    British university lecturer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenaway, Gidleigh, Newton Abbot, Devon, TQ13 8HS, United Kingdom

      IIF 278
  • Paterson, Quentin Peyton Mark
    British literary agent born in April 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Smugglers Wharf, Quay Street, Wivenhoe, Colchester, Essex, CO7 9FE

      IIF 279
    • icon of address Simpson Wreford & Co Wellesley, House Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

      IIF 280
  • Pringle, Alexandra Jane Reina
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hb Veronica, 106 Cheyne Walk, London, SW10 0DG, England

      IIF 281
  • Pringle, Alexandra Jane Reina
    British editor-in-chief, bloomsbury publishing born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 78292, ., London, E1W 9SS, United Kingdom

      IIF 282
  • Pringle, Alexandra Jane Reina
    British literary editor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hb Veronica, 106 Cheyne Walk, London, SW10 0DG

      IIF 283
  • Pringle, Alexandra Jane Reina
    British publisher born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Square, London, WC1B 3DP, England

      IIF 284
  • Pringle, Alexandra Jane Reina
    British publishing director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hb Veronica, 106 Cheyne Walk, London, SW10 0DG

      IIF 285
  • Robertson, Charlotte Joanna
    British literary agent born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cornwall Road, Bedford, Bedfordshire, MK40 3DH, England

      IIF 286
  • Robertson, Charlotte Joanna
    British sales director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Syfret, John Gordon
    British literary agent born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY, United Kingdom

      IIF 290
  • Syfret, John Gordon
    British private tutor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, School Keeper's Cottage, St Charles Square, London, W10 6EB, United Kingdom

      IIF 291
  • Chodakowska, Anna Agnieszka
    Polish literary agent born in March 1959

    Registered addresses and corresponding companies
  • Eleanor Susan Evanson Cornwall
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 293
  • Kahn, Eleanor Diamond
    British literary agent born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 294
  • Loehnis, Tifanny Frances Caroline
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 295 IIF 296
  • Loehnis, Tifanny Frances Caroline
    British literary agent born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Lancaster Mews, London, W2 3QF

      IIF 297
  • Stanton, Mark Graeme Thomas
    British literary agent born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Trinity Terrace, Corbridge, Northumberland, NE45 5HW, United Kingdom

      IIF 298
    • icon of address 11/33, Trinity Terrace, Corbridge, Northumberland, NE45 5HW, United Kingdom

      IIF 299
  • Sallyanne Sweeney
    Irish born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, 5 Inverness Street, London, NW1 7HB, England

      IIF 300
  • Varney, Joshua Jamie Stephen
    British chief executive born in December 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 9460, Wilshire Blvd, 5th Floor, Beverly Hills, CA 90212, United States

      IIF 301
  • Varney, Joshua Jamie Stephen
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 302
  • Varney, Joshua Jamie Stephen
    British company director born in December 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 303
  • Varney, Joshua Jamie Stephen
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-73, Hackney Road, London, E2 8ET, United Kingdom

      IIF 304
    • icon of address First Floor, 8 Flitcroft Street, London, WC2H 8DL, England

      IIF 305
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 306
    • icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 307
    • icon of address Studio 3d, Westpoint, 36-37 Warple Way, London, W3 0RG, United Kingdom

      IIF 308
  • Varney, Joshua Jamie Stephen
    British film agent born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Oxford House, Oxford Street, London, W1D 1BS

      IIF 309
  • Varney, Joshua Jamie Stephen
    British literary agent born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 3d, Warple Way, London, W3 0RG, United Kingdom

      IIF 310
  • Varney, Joshua Jamie Stephen
    British producer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 311
  • Varney, Joshua Jamie Stephen
    British talent agent born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 312
  • Edwards, Stephen Jonathan Hugh
    British literary agent born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Langridge, Katharine Alexandra

    Registered addresses and corresponding companies
    • icon of address Pebblescourt, The Green, Holyport, Maidenhead, Berks, SL6 2JL, United Kingdom

      IIF 315
  • Loehnis, Tifanny Frances Caroline

    Registered addresses and corresponding companies
    • icon of address 40 Lancaster Mews, London, W2 3QF

      IIF 316
  • Lownie, Andrew James Hamilton
    British literary agent born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Great Smith Street, London, Mx, SW1P 3BU, England

      IIF 317
    • icon of address 36 Great Smith Street, London, SW1P 3BU

      IIF 318
    • icon of address 36, Great Smith Street, London, SW1P 3BU, England

      IIF 319
    • icon of address 36, Great Smith Street, London, SW1P 3BU, United Kingdom

      IIF 320
  • Pollinger, Murray Jonathan
    British literary agent born in March 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 27 Bramham Gardens, London, SW5 0JE

      IIF 321
  • Stonor Saunders, Alexander William Joseph
    British consultant born in April 1964

    Registered addresses and corresponding companies
    • icon of address 23 Westgate Terrace, London, SW10 9BT

      IIF 322
  • Stonor Saunders, Alexander William Joseph
    British literary agent born in April 1964

    Registered addresses and corresponding companies
    • icon of address 1 Sterndale Road, London, W14 0HT

      IIF 323
  • Varney, Josh
    British

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 324
    • icon of address Studio 3d, Warple Way, London, W3 0RG, United Kingdom

      IIF 325
  • Alessandrini, Andres Javier
    French director born in July 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4, Square Pergolese, Le Chesnay, France, 78150, France

      IIF 326
  • Alessandrini, Andres Javier
    French literary agent born in July 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Residence Maillot, 4 Square Pergolese, Le Chesnay, 78150, France

      IIF 327
  • Buchan, Allan
    British literary agent born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3f1, 4 King's Road, Edinburgh, EH15 1EA, United Kingdom

      IIF 328
  • Howard, Charlotte Henrietta Gaylyn

    Registered addresses and corresponding companies
  • Nash, Katherine Jennifer Gillian
    British literary agent born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-46 Harleyford Road, Vauxhall, London, SE11 5AY

      IIF 332
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 333
  • Nash, Katherine Jennifer Gillian
    British none born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY

      IIF 334
  • Varney, Josh
    British producer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 335
  • Varney, Joshua Jamie Stephen

    Registered addresses and corresponding companies
    • icon of address 11, Grove Road, London, N15 5HJ

      IIF 336
    • icon of address Oxford House, 76 Oxford Street, London, W1D 1BS, United Kingdom

      IIF 337
  • Dewhurst, Alexander Amanda Ross

    Registered addresses and corresponding companies
    • icon of address Flat 4, Rutland Gate House, Rutland Gate, London, SW7 1PB

      IIF 338
  • Leohnis, Tif
    British literary agent born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Lancaster Mews, London, W2 3QF

      IIF 339
  • Sweeney, Sallyanne
    Irish literary agent born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 44 Camden Street, London, NW1 0DX, United Kingdom

      IIF 340
  • Toime, Sallyanne
    Irish literary agent born in April 1984

    Resident in United Kingdom

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

      IIF 341
  • Wynne, Tara
    Irish literary agent

    Registered addresses and corresponding companies
    • icon of address 260 Liverpool Road, London, N1 1LG

      IIF 342
  • Nganje, Malaika Namondo

    Registered addresses and corresponding companies
    • icon of address 85 Purneys Road, London, SE9 6HU, England

      IIF 343
  • Plitt, Caroline Mann
    American director born in February 1986

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Gravita Oxford Llp, First Floor, Park Central, 40/41 Park End Street, Oxford, OX1 1JD, United Kingdom

      IIF 344
  • Plitt, Caroline Mann
    American literary agent & director born in February 1986

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Felicity Bryan Associates, 2a North Parade Avenue, Oxford, OX2 6LX

      IIF 345
  • D'angeac, Honorine Dupuy
    French literary agent born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 346
  • Sweeney, Sallyanne

    Registered addresses and corresponding companies
    • icon of address 83, John Ruskin Street, London, SE5 0PQ, United Kingdom

      IIF 347
  • Dewhurst, Alexander Amanda Ross
    Australian literary agent born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grove Lodge, Crescent Grove, London, SW4 7AE

      IIF 348
    • icon of address Flat 4, Rutland Gate House, Rutland Gate, London, SW7 1PB

      IIF 349
  • Johns, Derek

    Registered addresses and corresponding companies
    • icon of address 29 Plympton Road, London, NW6 7EH

      IIF 350
child relation
Offspring entities and appointments
Active 156
  • 1
    icon of address G01 Ground Floor, Import Building, 2 Clove Crescent, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 115 - Director → ME
  • 2
    icon of address Smith Waters Llp, 4 Panton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 111 - Director → ME
  • 3
    icon of address C/o Retro-juice Ltd, 17 The Talina Centre 23a Bagleys Lane, Fulham, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 337 - Secretary → ME
  • 4
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (9 parents, 27 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 219 - Director → ME
    icon of calendar 2012-12-19 ~ now
    IIF 302 - Director → ME
  • 5
    42 PS LTD
    - now
    42 PRODUCTION SERVICES 3 LTD - 2024-10-23
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 83 - Director → ME
  • 6
    icon of address Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 261 - Director → ME
  • 7
    icon of address 91 Stradella Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 133 - Director → ME
  • 8
    SUM TUTORS LTD - 2022-10-11
    icon of address 81 Heyford Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12-15 Hanger Green, Ealing, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address Old Stocks, The Green, Aston Rowant, Oxon
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-02-07 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    AITKEN & STONE LIMITED - 1993-03-22
    GILLON AITKEN LIMITED - 1986-04-11
    AITKEN, STONE & WYLIE LIMITED - 1996-05-17
    GILLON AITKEN ASSOCIATES LIMITED - 2007-03-22
    SOURCES OF HISTORY LIMITED - 1977-12-31
    AITKEN & STONE LIMITED - 1998-06-04
    icon of address 291 Gray's Inn Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-09-28 ~ now
    IIF 231 - Director → ME
  • 13
    icon of address 291 Gray's Inn Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 228 - Director → ME
  • 14
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    182 GBP2021-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 75 - Director → ME
  • 15
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,773 GBP2024-11-30
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 208 - Director → ME
    icon of calendar 2010-06-08 ~ now
    IIF 189 - Secretary → ME
  • 16
    ANDREW NURNBERG ASSOCIATES LIMITED - 2008-03-07
    ROBERT HARBEN ASSOCIATES LIMITED - 1977-12-31
    icon of address 43 Great Russell Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-12-18 ~ now
    IIF 106 - Director → ME
  • 17
    ANDREW NURNBERG ASSOCIATES INTERNATIONAL LIMITED - 2008-03-07
    FLAMERESET LIMITED - 1999-07-26
    icon of address 43 Great Russell Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 105 - Director → ME
  • 18
    icon of address Uhy Hacker Young, Floor 6 - 4 Thomas More Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,883 GBP2024-05-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 19
    WOODSBASE LIMITED - 1988-06-14
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 113 - Director → ME
    icon of calendar ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12-26 Lexington Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 21
    UNITED AGENTS LIMITED - 2012-09-28
    icon of address 12-26 Lexington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 258 - Director → ME
  • 22
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,538 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Greenaway, Gidleigh, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 278 - Director → ME
  • 24
    icon of address 7th Floor, Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 64 - Director → ME
  • 25
    BTE PRESTIGE DEVELOPMENT LTD - 2019-04-11
    icon of address 7th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 115c Milton Road, Cambridge, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,118 GBP2023-12-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 319 - Director → ME
  • 27
    icon of address 7th Floor, Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-25 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CASAROTTO COMPANY LIMITED - 1999-06-25
    ZAUREN LIMITED - 1988-12-05
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LAW 403 LIMITED - 1992-03-12
    icon of address Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 97 - Director → ME
  • 31
    icon of address 53 Cranham Street, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 32
    42 PRODUCTION SERVICES LTD - 2024-09-26
    FLATSHARE 2 LTD - 2024-04-13
    icon of address Unit 8 Foundry Yard, New Row, Boroughbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 59 - Director → ME
  • 33
    icon of address Palladium House 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 76 - Director → ME
  • 34
    icon of address 85 Purneys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 85 Purneys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Fishing Lodge, Itchen Abbas, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 296 - Director → ME
  • 38
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,684 GBP2025-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 345 - Director → ME
  • 39
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 38 - Director → ME
  • 40
    CPL NEW 2 LIMITED - 2018-05-23
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 37 - Director → ME
  • 41
    CPL NEW 1 LIMITED - 2018-05-16
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 36 - Director → ME
  • 42
    CPL NEW 3 LIMITED - 2018-06-07
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 33 - Director → ME
  • 43
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 25 - Director → ME
  • 44
    CPL NEW 5 LIMITED - 2022-05-25
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 28 - Director → ME
  • 45
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 35 - Director → ME
  • 46
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 26 - Director → ME
  • 47
    icon of address 7 Halleighs, Whitemans Green, Cuckfield, Haywards Heath, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 131 - Director → ME
  • 48
    ATHERTON MANAGEMENT LIMITED - 2013-01-09
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF 39 - Director → ME
  • 49
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-21 ~ now
    IIF 40 - Director → ME
  • 50
    icon of address Waverley House 6th Floor, 7-12 Noel Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,219,431 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ now
    IIF 112 - Director → ME
  • 51
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 272 - Director → ME
  • 52
    icon of address Office Fc.378, Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,486 GBP2025-03-31
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    PRECIS (426) LIMITED - 1985-10-08
    icon of address 12 Cornwall Grove, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,703 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 90 - Director → ME
    icon of calendar ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Pebblescourt The Green, Holyport, Maidenhead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 273 - Director → ME
    icon of calendar 2013-12-17 ~ dissolved
    IIF 315 - Secretary → ME
  • 55
    icon of address Palladium House 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 80 - Director → ME
  • 56
    icon of address Methodist Buildings Main Street, Newbold, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 87 - Director → ME
  • 57
    PINCO 1925 LIMITED - 2003-04-16
    icon of address Bloomsbury House, 74/77 Great Russell Street, London
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 288 - Director → ME
  • 58
    FABER FACTORY LIMITED - 2011-08-23
    icon of address Bloomsbury House, 74-77 Great Russell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 289 - Director → ME
  • 59
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    45,079 GBP2017-12-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 206 - Director → ME
  • 60
    CLARKEWOOD LIMITED - 2010-04-06
    icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -897 GBP2022-06-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 180 - Director → ME
  • 61
    FELICITY BRYAN LIMITED - 2010-04-06
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,690 GBP2025-06-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 344 - Director → ME
  • 62
    icon of address Wellesley House Duke Of Wellington Avenue, Royal Arsenal Woolwich, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Shaftesbury Mansions, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 304 - Director → ME
  • 64
    icon of address 7th Floor Palladium House, 1-4 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 66 - Director → ME
    icon of calendar 2022-09-05 ~ now
    IIF 137 - Director → ME
  • 65
    icon of address 7th Floor, Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 60 - Director → ME
  • 66
    icon of address The Chapel, Market Place, Corbridge, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 15 Queens Road, East Sheen, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 266 Kingsland Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 91 - Director → ME
  • 69
    icon of address 9 Seagrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 81 Heyford Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,250 GBP2024-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 72
    icon of address C/o Blackwell Bate Ltd Inc. Simon Murray & Co, Woburn House, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-28 ~ now
    IIF 230 - Director → ME
  • 73
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    307,713 GBP2021-07-31
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 136 - Director → ME
  • 74
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,791 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 3 Broom Close, Broom Close, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 153 - Has significant influence or control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 31 - Director → ME
  • 77
    icon of address 15 The Moors, Pangbourne, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 250 - Director → ME
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,787 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Southgate Office Village Block D, Office 4a, 286 Chase Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    710 GBP2025-03-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 140 - Director → ME
  • 81
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
  • 83
    icon of address Commerce House, 2nd Floor, 6 London Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 326 - Director → ME
  • 84
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500,812 GBP2024-03-31
    Officer
    icon of calendar 2004-12-03 ~ now
    IIF 266 - Director → ME
  • 85
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -453,744 GBP2024-12-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 301 - Director → ME
  • 86
    ALEX IRWIN LTD - 2010-08-27
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6,400,607 GBP2020-02-29
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 44 - Director → ME
  • 87
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 88
    icon of address 11 Baden Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-07-31 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,093 GBP2021-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 73 - Director → ME
  • 90
    icon of address The Queen's College, High St, Oxford, Oxfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 127 - Director → ME
  • 91
    IL CONDOR LTD - 2024-09-26
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 72 - Director → ME
  • 92
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 312 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 70 - Director → ME
  • 93
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    81 GBP2021-03-31
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 54 - Director → ME
  • 94
    HALCYON TECHNOLOGY LIMITED - 2012-02-01
    ACORNBOND LIMITED - 1998-07-17
    icon of address Palladium House 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,639,088 GBP2022-05-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 303 - Director → ME
    icon of calendar 2025-04-05 ~ now
    IIF 71 - Director → ME
  • 95
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 43 - Director → ME
  • 96
    GEM COMPANY HOLDINGS LIMITED - 2016-04-19
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 42 - Director → ME
  • 97
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 78 - Director → ME
  • 98
    42 PRODUCTION SERVICES 2 LTD - 2024-11-18
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 79 - Director → ME
  • 99
    icon of address Palladium House 7th Floor, 1- 4 Argyll Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 69 - Director → ME
  • 100
    icon of address Palladium House 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 67 - Director → ME
  • 101
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 29 - Director → ME
  • 102
    icon of address 7th Floor, Palladium House 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 62 - Director → ME
  • 103
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 74 - Director → ME
  • 104
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,338 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 220 - Director → ME
  • 105
    icon of address 3 Belvedere Way Belvedere Way, Kenton, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,255 GBP2017-07-31
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 264 - Director → ME
  • 106
    icon of address Palladium House 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 307 - Director → ME
  • 107
    icon of address Queen Alexandras House, Kensington Gore, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 175 - Director → ME
  • 108
    QUENTIN PRESS LIMITED - 1991-07-16
    icon of address 1 Brewery House, Brook Street Wivenhoe, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 279 - Director → ME
    icon of calendar ~ dissolved
    IIF 224 - Secretary → ME
  • 109
    QUESTBECK LIMITED - 2010-10-06
    icon of address Whitemoor Accountants Limited, Studio 3d Warple Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 310 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 325 - Secretary → ME
  • 110
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,682 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 85 Purneys Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-13 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 1st Floor Commerce House, 1 Raven Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 58 - Director → ME
  • 115
    icon of address 238 Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 346 - Director → ME
  • 116
    icon of address 1 Bell Street, 2nd Floor, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 144 - Director → ME
  • 117
    icon of address 1 Bell Street, 2nd Floor, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,455,163 GBP2025-02-28
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 143 - Director → ME
  • 118
    BRABCO NO:121 (2002) LIMITED - 2003-01-20
    icon of address 1 Bell Street, 2nd Floor, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 313 - Director → ME
  • 119
    DEBORAH ROGERS LIMITED - 1988-04-04
    icon of address 1 Bell Street, 2nd Floor, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,099,451 GBP2025-02-28
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 314 - Director → ME
  • 120
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 81 - Director → ME
  • 122
    icon of address 19 School Terrace, Reading
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 331 - Secretary → ME
  • 123
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 34 - Director → ME
  • 124
    icon of address 1 St Mary's Street, Ross-on-wye, Herefordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,185,617 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Simpson Wreford & Co Wellesley, House Duke Of Wellington Avenue, Royal Arsenal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 280 - Director → ME
  • 126
    icon of address 7th Floor, Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 63 - Director → ME
  • 127
    icon of address Hb Veronica, 106 Cheyne Walk, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 281 - Director → ME
  • 128
    STORIFY LIMITED - 2022-04-07
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 82 - Director → ME
    icon of calendar 2020-07-24 ~ now
    IIF 138 - Director → ME
  • 129
    icon of address Gresham Farm, Sandy Lane, Hardingham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 262 - Director → ME
  • 130
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,438 GBP2024-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 131
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 132
    EUROPEAN TALENT MANAGEMENT LIMITED - 2005-09-09
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,141,624 GBP2018-01-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 46 - Director → ME
  • 133
    icon of address 11 Baden Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,789 GBP2018-03-31
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Second Floor Commerce House, 6 London Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 327 - Director → ME
  • 135
    icon of address 7th Floor, Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 65 - Director → ME
  • 136
    icon of address Foresters Hall, 25-27 Westow Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369 GBP2024-07-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 318 - Director → ME
    icon of calendar 2003-03-31 ~ now
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,354 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 138
    icon of address Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 311 - Director → ME
  • 139
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    icon of address The Chapel, Market Place, Corbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,680 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 328 - Director → ME
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 251 - Director → ME
  • 142
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2024-10-18 ~ dissolved
    IIF 252 - Director → ME
  • 143
    LUCAS ALEXANDER WHITLEY LIMITED - 2019-01-31
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,668,408 GBP2024-12-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 253 - Director → ME
  • 144
    OXFORD MUSEUM OF CHILDREN'S LITERATURE - 2003-12-30
    icon of address Maria Quantrill, 42 Pembroke Street, Oxford, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 147 - Director → ME
  • 145
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 11 Baden Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 147
    icon of address 7th Floor, Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 61 - Director → ME
  • 148
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 30 - Director → ME
  • 149
    icon of address 36 Great Smith Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 320 - Director → ME
  • 150
    icon of address Burton Sweet Cooper House Unit 5, Lower Charlton Trading Estate, Shepton Mallet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,372 GBP2020-04-30
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,374 GBP2020-03-31
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 152
    CULPA MIA FILM LTD - 2023-10-11
    icon of address Palladium House 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 68 - Director → ME
  • 153
    TEN AUDIO MANUFACTURING LIMITED - 2012-11-20
    AUDIOCONCEPTION LIMITED - 2013-04-22
    VALVE AUDIO DEVICES LIMITED - 2016-01-04
    VALVE AUDIO DEVICES LIMITED - 2013-04-18
    TEN AUDIO LTD - 2013-03-04
    icon of address 12 Coronation Road Newnham, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 399 Hendon Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 114 - Director → ME
  • 155
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,577 GBP2021-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 77 - Director → ME
    icon of calendar 2015-04-24 ~ now
    IIF 139 - Director → ME
  • 156
    icon of address 85 Purneys Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 149 - Director → ME
    icon of calendar 2019-01-29 ~ now
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 119 - Has significant influence or controlOE
Ceased 100
  • 1
    SONICBAY LIMITED - 1989-06-28
    icon of address C/o Malcolm, Wilson, Gillott, Fowler & Co Spaces, 12 Hammersmith Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,495 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-29
    IIF 205 - Director → ME
    icon of calendar 1993-10-29 ~ 1997-05-02
    IIF 323 - Director → ME
  • 2
    TANZA MANAGEMENT COMPANY LIMITED - 1997-11-24
    icon of address 12 Tanza Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-15
    IIF 182 - Director → ME
    icon of calendar 1991-10-17 ~ 1998-01-01
    IIF 226 - Secretary → ME
  • 3
    icon of address 173a Evering Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-24 ~ 2007-03-09
    IIF 211 - Director → ME
  • 4
    icon of address Basement Flat, 23 Westgate Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,658 GBP2024-03-31
    Officer
    icon of calendar 2001-10-03 ~ 2003-05-01
    IIF 322 - Director → ME
  • 5
    icon of address 27 Bramham Gardens, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-20 ~ 2010-11-18
    IIF 321 - Director → ME
  • 6
    icon of address Unit 28, New England House, New England Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ 2016-08-04
    IIF 309 - Director → ME
    icon of calendar 2009-06-09 ~ 2016-08-04
    IIF 336 - Secretary → ME
  • 7
    icon of address James Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-13
    IIF 178 - Director → ME
    icon of calendar ~ 1995-09-13
    IIF 223 - Secretary → ME
  • 8
    BART 334 LIMITED - 2003-08-04
    icon of address 44c Gunter Grove, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2003-12-20
    IIF 179 - Director → ME
  • 9
    icon of address 59-60 Russell Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-28 ~ 2025-04-24
    IIF 191 - Director → ME
  • 10
    icon of address 60 Elgin Crescent, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2021-06-29
    IIF 186 - Director → ME
  • 11
    icon of address 12-26 Lexington Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2002-12-31
    IIF 156 - Director → ME
    icon of calendar 1992-09-18 ~ 2013-11-30
    IIF 259 - Director → ME
    icon of calendar ~ 1997-05-09
    IIF 160 - Director → ME
    icon of calendar 1998-09-01 ~ 2000-07-07
    IIF 177 - Director → ME
  • 12
    icon of address 12 Clapham Common North Side, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-17 ~ 1993-12-16
    IIF 159 - Director → ME
  • 13
    icon of address Fishman Brand, 70 Baker Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-06-12
    IIF 221 - Director → ME
    icon of calendar ~ 1998-06-12
    IIF 240 - Secretary → ME
  • 14
    AITKEN & STONE LIMITED - 1993-03-22
    GILLON AITKEN LIMITED - 1986-04-11
    AITKEN, STONE & WYLIE LIMITED - 1996-05-17
    GILLON AITKEN ASSOCIATES LIMITED - 2007-03-22
    SOURCES OF HISTORY LIMITED - 1977-12-31
    AITKEN & STONE LIMITED - 1998-06-04
    icon of address 291 Gray's Inn Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2024-04-24
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 15
    ANDREW NURNBERG ASSOCIATES LIMITED - 2008-03-07
    ROBERT HARBEN ASSOCIATES LIMITED - 1977-12-31
    icon of address 43 Great Russell Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2003-02-28
    IIF 292 - Director → ME
  • 16
    icon of address C/o City Chartered Accountants, Suite 540 5th Floor Linen Hall 162-168 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,195,549 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-05-23
    IIF 214 - Director → ME
  • 17
    icon of address Pacioli House 9 Brookfield, Duncan Close Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2013-03-25
    IIF 265 - Director → ME
  • 18
    icon of address 40 Dover Street, Piccadilly, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,970,305 GBP2021-12-31
    Officer
    icon of calendar 2004-06-28 ~ 2010-07-12
    IIF 89 - Director → ME
  • 19
    icon of address 9 Metford Road, Redland, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 1999-11-04 ~ 2011-05-19
    IIF 276 - Director → ME
  • 20
    icon of address 34-40 High Street, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,820 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-10-30
    IIF 94 - Director → ME
  • 21
    EDITFORCE LIMITED - 2001-02-06
    TOUCHPAPER TELEVISION LIMITED - 2017-12-21
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2005-08-09
    IIF 158 - Director → ME
  • 22
    BLOOMSBURY.COM LIMITED - 2004-09-16
    IBIS (514) LIMITED - 1999-09-07
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2015-02-10
    IIF 284 - Director → ME
  • 23
    M.B.N.1 LIMITED - 1986-05-28
    BLOOMSBURY PUBLISHING COMPANY LIMITED - 1986-09-16
    icon of address 50 Bedford Square, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2000-02-11 ~ 2004-09-21
    IIF 285 - Director → ME
  • 24
    icon of address David Morgan, 5 Salisbury Terrace, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232 GBP2016-03-31
    Officer
    icon of calendar 2006-11-21 ~ 2010-05-24
    IIF 126 - Director → ME
  • 25
    MINERVA PICTURES LIMITED - 2018-02-05
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2024-02-29
    IIF 96 - Director → ME
  • 26
    CASAROTTO COMPANY LIMITED - 1999-06-25
    ZAUREN LIMITED - 1988-12-05
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2024-02-29
    IIF 93 - Director → ME
  • 27
    icon of address 26 Clarendon Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2015-11-01
    IIF 125 - Director → ME
  • 28
    CLARE CONVILLE LIMITED - 2000-04-04
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2005-10-01
    IIF 277 - Director → ME
  • 29
    MCMAFIA (CPL) LIMITED - 2016-01-31
    icon of address 2-6 New North Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2025-04-24
    IIF 32 - Director → ME
  • 30
    icon of address 2-6 New North Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2025-04-24
    IIF 27 - Director → ME
  • 31
    icon of address 50-52 Brookmans Business Park Great North Road, Brookmans Park, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2018-05-31
    IIF 116 - Director → ME
    icon of calendar 2006-08-04 ~ 2018-05-31
    IIF 222 - Secretary → ME
  • 32
    CUBA DEVELOPMENT LIMITED - 2004-01-15
    icon of address 2-6 New North Place, 2-6 New North Place, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2025-04-24
    IIF 100 - Director → ME
  • 33
    icon of address 2-6 New North Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2025-04-24
    IIF 24 - Director → ME
  • 34
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-01-17
    IIF 164 - Director → ME
    IIF 169 - Director → ME
  • 35
    CYNGOR AR BOPETH SIR DDINBYCH (DENBIGHSHIRE CITIZENS ADVICE BUREAU) - 2018-09-19
    icon of address 23 High Street, Denbigh, Denbighshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2024-01-31
    IIF 192 - Director → ME
  • 36
    icon of address 260 Liverpool Road, Islington, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2004-11-19
    IIF 342 - Secretary → ME
  • 37
    icon of address 24 Bedford Row, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2011-12-05
    IIF 260 - Director → ME
  • 38
    FABER & FABER LIMITED - 1990-09-14
    icon of address The Bindery, 51 Hatton Garden, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-12 ~ 2019-01-13
    IIF 287 - Director → ME
  • 39
    icon of address 15 Suffolk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-06-07
    IIF 275 - LLP Member → ME
  • 40
    EXELDEAL LIMITED - 1987-06-23
    DAVID HOWARD & CO. LIMITED - 2002-01-11
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,467,297 GBP2023-12-31
    Officer
    icon of calendar ~ 2002-12-31
    IIF 217 - Director → ME
    icon of calendar 1999-04-12 ~ 2002-09-16
    IIF 329 - Secretary → ME
  • 41
    FABER & FABER (PUBLISHERS) LIMITED - 1990-08-15
    icon of address 12 Roger Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,358,622 GBP2023-03-31
    Officer
    icon of calendar 2016-09-19 ~ 2023-03-31
    IIF 255 - Director → ME
  • 42
    BOOTSCORE LIMITED - 2000-05-19
    CAPEL & LAND LIMITED - 2015-06-23
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,481 GBP2024-05-31
    Officer
    icon of calendar 2000-05-11 ~ 2015-06-24
    IIF 271 - Director → ME
    icon of calendar 2000-05-11 ~ 2015-06-23
    IIF 239 - Secretary → ME
  • 43
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-15 ~ 2010-01-26
    IIF 270 - Director → ME
  • 44
    SLONEPARK PROPERTY MANAGEMENT LIMITED - 1999-10-14
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-05 ~ 2010-09-23
    IIF 248 - Director → ME
  • 45
    icon of address 12 Addison Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,378,138 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-07-08
    IIF 263 - Director → ME
    icon of calendar ~ 1992-09-25
    IIF 218 - Director → ME
    icon of calendar ~ 1992-09-25
    IIF 350 - Secretary → ME
  • 46
    ELAINE GREENE LIMITED - 1993-12-07
    icon of address T18, West Wing Somerset House, Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,844 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-07-25
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-07-25
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    HAMILTON ASPER MANAGEMENT LIMITED - 2002-08-13
    SPEED 5520 LIMITED - 1996-07-16
    icon of address 27 Mortimer Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,522,783 GBP2024-03-31
    Officer
    icon of calendar 1996-07-04 ~ 2002-04-01
    IIF 209 - Director → ME
  • 48
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 1996-02-27 ~ 1997-01-31
    IIF 234 - Director → ME
    icon of calendar ~ 1994-07-05
    IIF 185 - Director → ME
  • 49
    icon of address 22 Woodstock Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-12-19
    IIF 200 - Director → ME
  • 50
    icon of address Imperial House, 1a Standen Avenue, Hornchurch, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,971 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ 2020-09-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address Unit 2 The Io Centre Lea Road, Waltham Abbey, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 246 - Director → ME
  • 52
    icon of address C/o Blackwell Bate Ltd Inc. Simon Murray & Co, Woburn House, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 124 - Director → ME
  • 53
    I.C.A. TELEVISION LIMITED - 1997-01-22
    TINDALIN LIMITED - 1986-08-12
    icon of address The Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-08-01
    IIF 203 - Director → ME
  • 54
    ICA PROJECTS LIMITED - 2006-04-13
    PISCES FILM PRODUCTIONS LIMITED - 1981-12-31
    ICA FILMS LIMITED - 2012-04-14
    icon of address 12 Carlton House Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,002 GBP2021-03-31
    Officer
    icon of calendar ~ 1992-08-01
    IIF 204 - Director → ME
  • 55
    icon of address 40-46 Harleyford Road, Vauxhall, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2023-06-12
    IIF 332 - Director → ME
  • 56
    JANKLOW & NEWBIT (UK) LIMITED - 2000-03-22
    SCREENSONG LIMITED - 2000-03-16
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -634,134 GBP2024-12-31
    Officer
    icon of calendar 2000-02-25 ~ 2010-02-25
    IIF 297 - Director → ME
    icon of calendar 2000-02-25 ~ 2010-02-25
    IIF 316 - Secretary → ME
  • 57
    icon of address 42 The Causeway, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2017-09-30
    IIF 299 - Director → ME
  • 58
    CUBA NORTH LIMITED - 2013-09-11
    icon of address Well Cottage, Farhill, Llanishen, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2017-05-18
    IIF 41 - Director → ME
  • 59
    icon of address St Johns House, Church Street, Bromsgrove, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    948,599 GBP2024-12-31
    Officer
    icon of calendar 2014-04-22 ~ 2020-07-03
    IIF 92 - Director → ME
  • 60
    UNITED AGENTS LLP - 2023-01-10
    BEAK STREET PARTNERS LLP - 2012-09-28
    icon of address 12-26 Lexington Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,650,526 GBP2021-03-31
    Officer
    icon of calendar 2012-11-30 ~ 2013-11-30
    IIF 254 - LLP Member → ME
  • 61
    GENESIS LEASING LIMITED - 2005-08-01
    WYLDE LIMITED - 2000-04-25
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    722,000 GBP2020-12-31
    Officer
    icon of calendar 2003-08-19 ~ 2005-11-01
    IIF 330 - Secretary → ME
  • 62
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 155 - Director → ME
  • 63
    ANIMYTHS UK LIMITED - 2017-09-21
    MEDIENT UNSTOPPABLE LIMITED - 2016-12-08
    icon of address Bank House 2nd Floor, 7 St. Johns Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2013-08-29
    IIF 308 - Director → ME
  • 64
    UNSTOPPABLE ENTERTAINMENT LIMITED - 2021-07-23
    ICONOCLAST ENTERTAINMENT LIMITED - 2021-09-27
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-03-18 ~ 2016-02-03
    IIF 335 - Director → ME
    icon of calendar 2007-03-16 ~ 2016-02-03
    IIF 324 - Secretary → ME
  • 65
    icon of address 18 High Buston, Alnmouth, Alnwick, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,802 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2017-09-04
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-12
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-09-30
    IIF 188 - Director → ME
  • 67
    icon of address 10 Great Turnstile, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2012-05-22
    IIF 339 - Director → ME
  • 68
    icon of address 120 Squires Building Northumbria University, Sandyford Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-20 ~ 2023-03-15
    IIF 232 - Director → ME
  • 69
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-06-29
    IIF 173 - Has significant influence or control OE
  • 70
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    81 GBP2021-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2008-06-10
    IIF 247 - Director → ME
  • 71
    icon of address Old Oddfellows Hall, 57a High Street East, Uppingham, Oakham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2024-02-25
    IIF 9 - Director → ME
  • 72
    icon of address Stody Hall, Brinton Road, Melton Constable, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ 2022-06-13
    IIF 47 - Director → ME
  • 73
    ARTS AND CRAFTS EDUCATIONAL TRUST(THE) - 1992-03-13
    icon of address Digital Media Centre 02 The Michael Young Arts Centre, Room 301, Dmc 02, County Way, Barnsley, Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-07-01
    IIF 202 - Director → ME
  • 74
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-01-31
    IIF 233 - Director → ME
  • 75
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,338 GBP2024-12-31
    Officer
    icon of calendar 2008-02-05 ~ 2012-08-01
    IIF 172 - Director → ME
  • 76
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,860,305 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2022-06-20
    IIF 98 - Director → ME
  • 77
    NEWINCCO 410 LIMITED - 2005-04-06
    icon of address 3 Belvedere Way, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,994 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2021-08-03
    IIF 256 - Director → ME
  • 78
    icon of address C/o Sedulo, Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2025-05-15
    IIF 282 - Director → ME
  • 79
    icon of address 6-8 Montpelier Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-06 ~ 2011-11-18
    IIF 348 - Director → ME
    icon of calendar 2001-07-02 ~ 2008-05-29
    IIF 349 - Director → ME
    icon of calendar 2000-07-12 ~ 2004-03-31
    IIF 338 - Secretary → ME
  • 80
    icon of address Little Court Manor Road, Goring, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ 1997-10-27
    IIF 163 - Director → ME
  • 81
    icon of address 23 Pandora Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2008-10-27
    IIF 174 - Director → ME
  • 82
    icon of address Simpson Wreford & Co Wellesley, House Duke Of Wellington Avenue, Royal Arsenal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-03-21
    IIF 225 - Secretary → ME
  • 83
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    398,224 GBP2024-06-30
    Officer
    icon of calendar ~ 2000-06-01
    IIF 269 - Director → ME
  • 84
    icon of address The Albany, Douglas Way, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-02-10
    IIF 187 - Director → ME
  • 85
    STORIFY LIMITED - 2022-04-07
    icon of address Palladium House, 7th Floor, 1-4 Argyll Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-24 ~ 2022-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 86
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,183 GBP2021-12-31
    Officer
    icon of calendar 1995-10-02 ~ 1996-01-02
    IIF 184 - Director → ME
    icon of calendar ~ 1993-10-08
    IIF 181 - Director → ME
  • 87
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-02 ~ 1999-01-24
    IIF 6 - Director → ME
  • 88
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-24 ~ 2000-02-06
    IIF 4 - Director → ME
  • 89
    icon of address Studio 4 224 Shoreditch High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2011-02-02
    IIF 317 - Director → ME
  • 90
    HILARY RUBINSTEIN BOOKS LIMITED - 1996-05-13
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,213 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-11-11
    IIF 201 - Director → ME
    icon of calendar ~ 1996-11-11
    IIF 227 - Secretary → ME
  • 91
    icon of address The Hills Academy, Stancliffe Road, Bedford
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-07-15
    IIF 286 - Director → ME
  • 92
    icon of address 2-6 New North Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2025-04-24
    IIF 45 - Director → ME
  • 93
    LUCAS ALEXANDER WHITLEY LIMITED - 2019-01-31
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,668,408 GBP2024-12-31
    Officer
    icon of calendar 1996-07-15 ~ 2024-10-23
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-07-15 ~ 1996-03-18
    IIF 190 - Director → ME
  • 95
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-20 ~ 1999-04-01
    IIF 183 - Director → ME
  • 96
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2024-02-29
    IIF 235 - Director → ME
  • 97
    BOLT AND WATSON LIMITED - 1983-02-11
    icon of address 83 Cambridge Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,311 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2013-06-13
    IIF 340 - Director → ME
    icon of calendar 2011-07-01 ~ 2013-06-13
    IIF 347 - Secretary → ME
  • 98
    WOMEN IN FILM (UK) LIMITED - 1992-01-01
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632,905 GBP2024-08-31
    Officer
    icon of calendar 2002-07-02 ~ 2004-07-01
    IIF 210 - Director → ME
    icon of calendar ~ 1991-10-03
    IIF 99 - Director → ME
  • 99
    WOMEN'S PRIZE FOR FICTION LIMITED - 2018-07-24
    icon of address 6 New Street Square, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-01-05 ~ 2016-02-02
    IIF 229 - Director → ME
  • 100
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2010-12-16
    IIF 283 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.