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

Jarvis, Ryan Stuart Peter

    Related profiles found in government register
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Jarvis, Ryan Stuart Peter
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 3 IIF 4 IIF 5
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 6 IIF 7 IIF 8
  • Jarvis, Ryan Stuart Peter
    British founder & ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 9
  • Jarvis, Ryan Stuart Peter
    British student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M8

      IIF 10
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 11 IIF 12 IIF 13
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 16
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 17
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 18
  • Jarvis, Ryan Stuart Peter
    born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Jarvis, Ryan Stuart Peter
    British chief executive officer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 20
  • Jarvis, Ryan Stuart Peter
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 21
  • Jarvis, Ryan Stuart Peter
    British law student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Ryan Frazer
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 30
  • Jarvis, Ryan
    British lawyer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 15796792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address The Wisdom Trust, Postal Point 428, Manchester, M8 2FS, United Kingdom

      IIF 36
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 54 IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 56
  • Jarvis, Ryan
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 57
  • Jarvis, Ryan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 58
  • Jarvis, Ryan
    British entrepreneur born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

      IIF 59
  • Jarvis, Ryan
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 60
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA, England

      IIF 61
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4385, 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address Po Box 4385, 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • icon of address Po Box 4385, 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Mr Ryan Raynott
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Frazer
    British lawyer born in October 1969

    Registered addresses and corresponding companies
    • icon of address 9 Rottingdean Place, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7FS

      IIF 73
  • Jarvis, Ryan Stuart Peter

    Registered addresses and corresponding companies
  • Raynott, Ryan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raynott, Ryan
    British chief executive officer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 99
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 100
  • Raynott, Ryan
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 101
  • Raynott, Ryan
    British law student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ryan Jarvis
    British born in October 1969

    Resident in England

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

      IIF 111
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Mr Ryan Raynott
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 113
  • Jarvis, Ryan
    British director born in October 1969

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British associate paralegal born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 117
  • Jarvis, Ryan
    British student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 118 IIF 119
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raynott, Ryan
    born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 132
    • icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, M4 5AD, England

      IIF 133
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 134 IIF 135
  • Ryan Raynott
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 136
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 137
  • Jarvis, Ryan

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address 36, Greenhill Road, Manchester, Lancashire, M8 9LG, United Kingdom

      IIF 142
    • icon of address The Wisdom Trust, Po Box 428, Manchester, Greater Manchester, M8 2FS, United Kingdom

      IIF 143
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 144
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 145 IIF 146 IIF 147
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 148
  • Raynott, Ryan

    Registered addresses and corresponding companies
    • icon of address M8

      IIF 149
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 150
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 151
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 152
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 153 IIF 154 IIF 155
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 156
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 15796792 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 122 - Right to appoint or remove membersOE
    IIF 122 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 31 - Director → ME
  • 5
    EDIFICE INTERNATIONAL LIMITED - 2011-11-08
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    123,361 GBP2024-12-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAWLAW 698 LIMITED - 2007-10-08
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2016-12-31
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    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
  • 8
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-04-13 ~ dissolved
    IIF 77 - Secretary → ME
  • 9
    icon of address M8
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 142 - Secretary → ME
  • 10
    icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,831 GBP2022-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 4385, 13826761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2019-07-01 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2 Eaton Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 60 - Director → ME
  • 15
    icon of address 3 Grosvenor Cottages, Eaton Terrace, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address 4385, 13757985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -429,691 GBP2024-03-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 56 - Director → ME
  • 18
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or controlOE
  • 19
    icon of address 4385, 13017487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 20
    icon of address 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Grosvenor Cottages, Eaton Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    -72,122 GBP2024-09-30
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    icon of address 81 Southall Avenue, Neath, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 26 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 128 - Ownership of shares – 75% or more OE
  • 2
    ALL ABOUT POLITICS LIMITED - 2017-12-21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 49 - Has significant influence or control OE
  • 3
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 17 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 104 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    icon of address 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-16
    IIF 99 - Director → ME
  • 5
    icon of address Old Cann School, Salisbury Road, Shaftesbury, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,370 GBP2025-04-30
    Officer
    icon of calendar 1999-11-05 ~ 2001-03-26
    IIF 73 - Director → ME
  • 6
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-11-02
    IIF 138 - Secretary → ME
  • 7
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 23 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 125 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Whitsun Avenue, Salford, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-06-15 ~ 2017-09-11
    IIF 151 - Secretary → ME
    icon of calendar 2017-09-11 ~ 2017-11-21
    IIF 156 - Secretary → ME
  • 9
    icon of address 36 Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2017-03-14
    IIF 150 - Secretary → ME
  • 10
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-19
    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
    IIF 121 - Right to appoint or remove directors OE
  • 11
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED - 2003-05-27
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    NEVRUS (839) LIMITED - 2000-06-15
    icon of address 4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,839,060 GBP2017-12-31
    Officer
    icon of calendar 2000-06-14 ~ 2003-03-06
    IIF 114 - Director → ME
  • 12
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2017-05-06
    IIF 100 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 108 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 11 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 83 - Secretary → ME
  • 13
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2007-12-06
    IIF 58 - Director → ME
  • 14
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    MEGACOM INTERMEDIA LIMITED - 2002-06-07
    BETACUBE INC. LIMITED - 2000-06-14
    icon of address 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2003-03-06
    IIF 115 - Director → ME
  • 15
    MEGABEAM MEDIA LIMITED - 2001-05-23
    icon of address 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2003-03-06
    IIF 116 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-26
    IIF 85 - Secretary → ME
  • 17
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 25 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 12 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 81 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 124 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 98 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 1 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 149 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 105 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 13 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 154 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 70 - Ownership of shares – 75% or more OE
  • 20
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 107 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 14 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 82 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 21
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ 2017-03-09
    IIF 132 - LLP Designated Member → ME
  • 22
    icon of address 4385, 10658386: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 103 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 7 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 145 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 78 - Secretary → ME
    icon of calendar 2017-03-21 ~ 2017-04-13
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 120 - Has significant influence or control OE
  • 24
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 10 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 22 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 75 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 123 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 25
    icon of address The Old Exchange, 12 Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,247,473 GBP2016-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2015-03-11
    IIF 59 - Director → ME
  • 26
    icon of address 4385, 10682662: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 110 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 15 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 102 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 18 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 153 - Secretary → ME
    icon of calendar 2018-02-17 ~ 2018-03-21
    IIF 148 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 68 - Ownership of shares – 75% or more OE
  • 28
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 8 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 147 - Secretary → ME
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 29
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 2 - Director → ME
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 30
    icon of address 6th Floor, 252-262 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 36 - Director → ME
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 143 - Secretary → ME
  • 31
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 24 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 5 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 95 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 127 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 4 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 27 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 96 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 130 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 28 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 129 - Ownership of shares – 75% or more OE
  • 34
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 29 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 126 - Ownership of shares – 75% or more OE
  • 35
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 20 - Director → ME
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 131 - Ownership of shares – 75% or more OE
  • 36
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 101 - Director → ME
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 106 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 3 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 94 - Secretary → ME
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 113 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 67 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.