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

Mr David Michael Miller

    Related profiles found in government register
  • Mr David Michael Miller
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fairbourne Avenue, Wilmslow, SK9 6JQ, England

      IIF 1
  • Mr Michael Miller
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 2
  • Miller, David Michael
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Carfinance 247 Ltd, 6th Floor, Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Miller, David Michael
    British cfo born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Carfinance 247 Limited, 6th Floor, Block 5 Universal Square, Devonshire Street, Manchester, M12 6JH

      IIF 7 IIF 8
  • Miller, David Michael
    British finance director (cfo) born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Carfinance 247 Ltd, 6th Floor, Universal Square, Devonshire Street, Manchester, M12 6JH, United Kingdom

      IIF 9
  • Mr Michael David Miller
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Golders Green Road, London, NW11 8LL, England

      IIF 10
    • icon of address 41, Chandos Way, London, NW11 7HF, England

      IIF 11
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, England

      IIF 12
    • icon of address 9a, West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 13
    • icon of address Flat 9a 1b, Hodford Road, London, NW11 8NL, England

      IIF 14
  • Miller, Michael David
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Ta64rr, TA6 4RR, United Kingdom

      IIF 15
    • icon of address 18, Golders Green Road, London, NW11 8LL, England

      IIF 16
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, England

      IIF 17
    • icon of address 9a, West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 18 IIF 19
    • icon of address Flat 9a 1b, Hodford Road, London, NW11 8NL, England

      IIF 20
    • icon of address Unit 1f The Chandlery 50, Westminster Bridge Road, London, SE1 7QY

      IIF 21
    • icon of address High Trees 15a Linksway, Northwood, Middlesex, HA6 2XA

      IIF 22
    • icon of address Lower Farm, Offices, Lower Farm Offices, West Bradley, Somerset, BA6 8LT

      IIF 23
  • Miller, Michael David
    British cfo born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9a, 1b Hodford Road, London, Middlesex, NW11 8NL, United Kingdom

      IIF 24
  • Miller, Michael David
    British chartered accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Michael David
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lissenden Gardens, London, NW5 1PQ

      IIF 47
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, England

      IIF 48
    • icon of address High Trees 15a Linksway, Northwood, Middlesex, HA6 2XA

      IIF 49
  • Miller, Michael David
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Michael David
    British director chartered a born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Trees 15a Linksway, Northwood, Middlesex, HA6 2XA

      IIF 59
  • Miller, Michael David
    British finance dirctor born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rosenblatt Solicitors, 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 60
  • Miller, Michael David
    British none born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 61
  • Miller, Michael
    British chartered accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 62
  • Miller, David Michael
    British accountant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 101, 1, Balloon Street, Manchester, M60 4EP, England

      IIF 63
  • Miller, David Michael
    British financial performance manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Miller, David Michael
    British trainee accountant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Fairbourne Avenue, Wilmslow, Cheshire, SK9 6JQ, England

      IIF 95
  • Mr Michael David Miller
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 96
  • Miller, Michael David
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, United Kingdom

      IIF 97
  • Michael David Miller
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT

      IIF 98
  • Mr Michael Miller
    Canadian born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Terrace, Knaresborough, North Yorkshire, HG5 8JS, England

      IIF 99
  • Miller, Michael David
    British chartered accountant born in July 1960

    Registered addresses and corresponding companies
    • icon of address 76 Marsworth Avenue, Pinner, Middlesex, HA5 4TT

      IIF 100
  • Miller, Michael David
    British

    Registered addresses and corresponding companies
  • Miller, Michael David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 76 Marsworth Avenue, Pinner, Middlesex, HA5 4TT

      IIF 110
  • Miller, Michael
    Canadian director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Terrace, Knaresborough, North Yorkshire, HG5 8JS, United Kingdom

      IIF 111
  • Miller, Michael David

    Registered addresses and corresponding companies
    • icon of address C/o Rosenblatt Solicitors, 9-13 St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 112
    • icon of address 76 Marsworth Avenue, Pinner, Middlesex, HA5 4TT

      IIF 113 IIF 114 IIF 115
  • Miller, Michael

    Registered addresses and corresponding companies
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Ta64rr, TA6 4RR, United Kingdom

      IIF 116
    • icon of address 9a West Heath Place, 1b Hodford Road, London, NW11 8NL, England

      IIF 117
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    BLACK LLAMA CAPITAL LIMITED - 2020-05-07
    EXG MEDIA LIMITED - 2022-08-22
    icon of address 9a West Heath Place, 1b Hodford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BRITANNIA BUILDING SOCIETY (ISLE OF MAN) LIMITED - 1990-10-04
    NOONADD LIMITED - 1988-07-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 83 - Director → ME
  • 7
    DUNWILCO (631) LIMITED - 1997-12-10
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 85 - Director → ME
  • 8
    NORBARN LIMITED - 1987-09-22
    LOUIS TAYLOR LIMITED - 1991-01-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 81 - Director → ME
  • 9
    DATENAME LIMITED - 1990-04-25
    LAS DIRECT LIMITED - 1994-01-01
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 80 - Director → ME
  • 10
    LAS DIRECT (NO.2) LIMITED - 1994-02-10
    BRITANNIA LIFE DIRECT LIMITED - 1993-10-07
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 93 - Director → ME
  • 11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 82 - Director → ME
  • 12
    NET VEHICLE SOLUTIONS LIMITED - 2009-05-06
    NET CARS LIMITED - 2009-07-23
    MOTORMART LIMITED - 2014-12-04
    icon of address Universal Square, Devonshire Street North, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 73 - Director → ME
  • 14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 89 - Director → ME
  • 15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 67 - Director → ME
  • 16
    OPTIMISED PROMOTIONS LIMITED - 2022-08-23
    icon of address 9a West Heath Place, 1b Hodford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2013-12-19 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    CREDIT SERVICE (YEOVIL) LIMITED - 1982-04-27
    CREDIT SERVICES LIMITED - 1987-02-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 94 - Director → ME
  • 18
    WESSEX HOTEL(BOURNEMOUTH)LIMITED - 1980-12-31
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 79 - Director → ME
  • 19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 76 - Director → ME
  • 20
    icon of address 4 Belmont Terrace, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,696 GBP2023-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 90 - Director → ME
  • 22
    icon of address Flat 67 Clifton Court, Northwick Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 51 - Director → ME
  • 23
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 52 - Director → ME
  • 24
    BLACK LLAMA MANAGEMENT LIMITED - 2018-09-03
    icon of address 9a West Heath Place, 1b Hodford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    LAW 517 LIMITED - 1993-09-02
    icon of address The Colonnades, 82 Bishops Bridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-13 ~ dissolved
    IIF 100 - Director → ME
  • 26
    CS SCF SERVICES NO. 1 LIMITED - 1999-10-25
    CCSL SERVICES NO. 1 LIMITED - 2001-02-07
    CABOT SQUARE CAPITAL GP LIMITED - 1999-07-01
    CABOT SERVICES LIMITED - 1999-08-06
    CABOT £2 LIMITED - 1999-09-15
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents, 54 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 88 - Director → ME
  • 27
    F.C. FINANCE LIMITED - 1994-10-18
    NORTH SURREY CAR SALES LIMITED - 1982-01-01
    C.B. RESOURCES LIMITED - 1995-05-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 86 - Director → ME
  • 28
    PI CORPORATE ADVISORS LIMITED - 2008-11-12
    icon of address 9a West Heath Place, 1b Hodford Road, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 24 - Director → ME
  • 29
    icon of address Lower Farm Offices, Lower Farm Offices, West Bradley, Somerset
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    213,754 GBP2024-03-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 23 - Director → ME
  • 30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 91 - Director → ME
  • 31
    HUFENFEYDD GOGLEDD CYMRU CYFYNGEDIG - 1994-08-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 84 - Director → ME
  • 32
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -124,517 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 2 Lissenden Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 34
    icon of address J Miller, 41 Chandos Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9a West Heath Place, 1b Hodford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,936 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Exchange Express Park, Bristol Road, Bridgwater, Ta64rr, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -18,053 GBP2024-03-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-03-21 ~ now
    IIF 116 - Secretary → ME
  • 37
    icon of address The Exchange, Bristol Road, Bridgwater, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 18 - Director → ME
  • 38
    GRANDSUBMIT LIMITED - 1997-12-03
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 87 - Director → ME
  • 39
    icon of address Flat 9a 1b Hodford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    YJS LEGAL LIMITED - 2021-06-30
    icon of address 18 Golders Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    615 GBP2024-07-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    ADERATE LIMITED - 1996-06-03
    UNIVERSAL SRG PUBLISHING LIMITED - 2016-06-21
    SANCTUARY PUBLISHING LIMITED - 2013-05-01
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-23 ~ 2006-03-31
    IIF 34 - Director → ME
  • 2
    TACDENE LIMITED - 1980-12-31
    ACADEMY SOUND & VISION LIMITED - 1995-02-03
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2006-03-31
    IIF 56 - Director → ME
  • 3
    icon of address 100 Redcliffe Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,846 GBP2022-03-31
    Officer
    icon of calendar 2021-06-07 ~ 2021-08-05
    IIF 28 - Director → ME
  • 4
    TANSYCOURT LIMITED - 2016-06-28
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-28 ~ 2019-02-01
    IIF 63 - Director → ME
  • 5
    CALLVAST LIMITED - 1990-06-25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 75 - Director → ME
  • 6
    SPICEBROOK LIMITED - 1997-10-07
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2018-10-01
    IIF 69 - Director → ME
  • 7
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2003-09-30
    IIF 54 - Director → ME
  • 8
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-09 ~ 2003-09-30
    IIF 32 - Director → ME
  • 9
    icon of address Amelia House, Amelia Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-19 ~ 2003-09-30
    IIF 42 - Director → ME
  • 10
    TRIPCART LIMITED - 1998-03-18
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-16 ~ 2003-09-30
    IIF 39 - Director → ME
  • 11
    HAROTERM LIMITED - 1994-03-02
    CLOUD 9 HOLDINGS LIMITED - 1994-04-18
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,518,850 GBP2024-03-31
    Officer
    icon of calendar 1994-02-21 ~ 2003-09-30
    IIF 37 - Director → ME
    icon of calendar 1994-02-21 ~ 1994-12-09
    IIF 105 - Secretary → ME
  • 12
    JOHN GILPIN LIMITED - 1976-12-31
    icon of address 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-20
    IIF 92 - Director → ME
  • 13
    CROSSTOWN SONGS UK LIMITED - 2006-06-29
    icon of address 15 Kings Terrace, Camden Town, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2008-03-31
    IIF 101 - Secretary → ME
  • 14
    RUN LIKE THE WIND LIMITED - 1994-11-24
    CLOUD 9 DISTRIBUTION LIMITED - 1995-02-23
    BALTRON LIMITED - 1994-03-01
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,418,519 GBP2024-03-31
    Officer
    icon of calendar 1994-02-21 ~ 2003-09-30
    IIF 31 - Director → ME
    icon of calendar 1994-02-21 ~ 1994-12-09
    IIF 108 - Secretary → ME
  • 15
    BULLETPROOF RECORDS LIMITED - 1997-11-03
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-03-31
    IIF 38 - Director → ME
  • 16
    NIMBUS ANIMATIONS LIMITED - 1996-08-02
    SYMSON SERVICES LIMITED - 1996-01-22
    icon of address 8 High Street, Heathfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,873 GBP2023-09-30
    Officer
    icon of calendar 1996-01-08 ~ 2006-03-31
    IIF 44 - Director → ME
  • 17
    BUSINESS AFFAIRS INTERNATIONAL LIMITED - 1989-10-16
    SMALLWOOD TAYLOR MANAGEMENT ACCOUNTING CONSULTANCY SERVICES LTD - 1984-05-14
    SANCTUARY BUSINESS SERVICES LIMITED - 1985-01-16
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    293,782 GBP2024-02-29
    Officer
    icon of calendar ~ 1994-12-09
    IIF 114 - Secretary → ME
  • 18
    DIKAPPA (NUMBER 273) LIMITED - 1984-02-09
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 74 - Director → ME
  • 19
    icon of address 55a Clapham Common North Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,339 GBP2023-12-30
    Officer
    icon of calendar 2010-08-09 ~ 2011-03-29
    IIF 21 - Director → ME
  • 20
    247 CAR GROUP HOLDINGS LIMITED - 2020-08-18
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-15 ~ 2020-09-04
    IIF 8 - Director → ME
  • 21
    247 CAR GROUP LIMITED - 2020-08-18
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2020-09-04
    IIF 7 - Director → ME
  • 22
    WORLD AGENCY LIMITED - 1998-07-08
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2006-03-31
    IIF 58 - Director → ME
  • 23
    icon of address 4 Belmont Terrace, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,696 GBP2023-04-29
    Officer
    icon of calendar 2011-10-20 ~ 2023-05-10
    IIF 111 - Director → ME
  • 24
    RIGHTDOWN LIMITED - 2000-07-10
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,600 GBP2024-03-31
    Officer
    icon of calendar 1999-07-27 ~ 2006-03-31
    IIF 55 - Director → ME
  • 25
    icon of address 2nd Floor, 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -106,317 GBP2024-02-29
    Officer
    icon of calendar 2009-03-20 ~ 2009-07-23
    IIF 30 - Director → ME
  • 26
    CHAMBERGRANGE LIMITED - 2002-06-26
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 78 - Director → ME
  • 27
    CHAMBERGLEN LIMITED - 2002-06-26
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 65 - Director → ME
  • 28
    THE MORTGAGE MANAGERS LIMITED - 1992-04-01
    BRITANNIA MORTGAGE COMPANY LIMITED - 1992-11-24
    BRITANNIA MORTGAGE COMPANY NUMBER ONE LIMITED - 1996-04-16
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 77 - Director → ME
  • 29
    CHIMEGREEN LIMITED - 2004-04-02
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 66 - Director → ME
  • 30
    BRITANNIA MORTGAGE COMPANY NUMBER TWO LIMITED - 1996-04-16
    MORTGAGE AGENCY SERVICES LIMITED - 1992-11-24
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 68 - Director → ME
  • 31
    MUSIC INDUSTRIES LIMITED - 1997-04-10
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2021-01-01
    IIF 49 - Director → ME
  • 32
    LAW 517 LIMITED - 1993-09-02
    icon of address The Colonnades, 82 Bishops Bridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-09-13 ~ 1994-11-22
    IIF 110 - Secretary → ME
  • 33
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE LIMITED(THE) - 1987-01-19
    NORDOFF-ROBBINS MUSIC THERAPY CENTRE(THE) - 1997-07-10
    icon of address 2 Lissenden Gardens, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-12 ~ 2019-11-05
    IIF 26 - Director → ME
  • 34
    BROOMCO (2314) LIMITED - 2000-11-09
    PERSONAL SCREENING PLC - 2010-04-12
    TRANSAD INTERNATIONAL PLC - 2003-11-06
    icon of address 23 Teasel Way, Claines, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-09 ~ 2002-01-01
    IIF 22 - Director → ME
  • 35
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13
    INTERCEDE 1280 LIMITED - 1997-11-20
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2019-02-01
    IIF 70 - Director → ME
  • 36
    ROSENBLATT LIMITED - 2021-09-02
    FEBRUARY SHELFCO LIMITED - 2017-04-07
    icon of address C/o Memery Crystal, 165 Fleet Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2016-11-30
    IIF 60 - Director → ME
    icon of calendar 2016-02-03 ~ 2016-11-30
    IIF 112 - Secretary → ME
  • 37
    ROWGLADE LIMITED - 1983-08-30
    icon of address Matrix Studio Complex, 91 Peterborough Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,519 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-12-09
    IIF 115 - Secretary → ME
  • 38
    ADDRUN LIMITED - 1988-05-13
    KNIGHT RECORDS LIMITED - 2000-10-25
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2006-03-31
    IIF 57 - Director → ME
  • 39
    SANCTUARY MUSIC (U.K.) LTD. - 1990-04-04
    SANCTUARY MUSIC LIMITED - 1988-06-02
    SANCTUARY PRODUCTIONS LIMITED - 1994-11-18
    icon of address Matrix Studios, 91 Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,317,727 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-12-09
    IIF 113 - Secretary → ME
  • 40
    SANCTUARY ASSOCIATED INVESTMENTS LIMITED - 1994-06-24
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-05 ~ 2006-03-31
    IIF 43 - Director → ME
    icon of calendar 1992-03-05 ~ 1994-12-09
    IIF 103 - Secretary → ME
  • 41
    BRIGHTDEAN LIMITED - 1994-07-13
    KEY FILMS AND TELEVISION LIMITED - 1994-08-17
    SANCTUARY MUSIC TELEVISION LIMITED - 2001-12-06
    KEY FILM AND TELEVISION LIMITED - 2001-05-04
    BLISS TV LIMITED - 2001-05-30
    icon of address 8th Floor 5 Merchant Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-24 ~ 2006-03-31
    IIF 33 - Director → ME
  • 42
    C.W.S. (TOBACCO) LIMITED - 1980-12-31
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 71 - Director → ME
  • 43
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -124,517 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-03-05
    IIF 61 - Director → ME
  • 44
    AKLION LIMITED - 1993-03-19
    icon of address 2 Lissenden Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2019-11-05
    IIF 48 - Director → ME
  • 45
    NUAGE LICENSING LIMITED - 1997-11-11
    CAMVAIL LIMITED - 1994-04-22
    CLOUD 9 ENTERTAINMENT LIMITED - 1996-02-14
    SANCTUARY SCREEN MANAGEMENT LIMITED - 1995-07-26
    A J TAYLOR ENTERPRISES LIMITED - 1999-05-21
    icon of address C/o Eleveneleven Business Management Ltd Eventus, Sunderland Road, Market Deeping, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,620,138 GBP2023-12-31
    Officer
    icon of calendar 1994-04-13 ~ 1994-12-09
    IIF 107 - Secretary → ME
  • 46
    TEMPS ON-LINE LTD - 2009-06-07
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -252,936 GBP2024-02-29
    Officer
    icon of calendar 2009-03-01 ~ 2009-07-23
    IIF 29 - Director → ME
  • 47
    ISLEKEPT LIMITED - 1987-12-08
    CO-OPERATIVE BANK PENSION TRUST LIMITED - 2002-08-22
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 64 - Director → ME
  • 48
    RADIOPHONE (ESSEX) LIMITED - 1980-12-31
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-02-01
    IIF 72 - Director → ME
  • 49
    TRINIFOLD LIMITED - 1989-01-27
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-04 ~ 2006-03-31
    IIF 46 - Director → ME
  • 50
    DUNNVETT LIMITED - 1984-06-21
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2006-03-31
    IIF 40 - Director → ME
  • 51
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-03 ~ 2006-03-31
    IIF 53 - Director → ME
  • 52
    SANCTUARY MUSIC (OVERSEAS) LIMITED - 1994-11-18
    SANCTUARY MUSIC MANAGEMENT LIMITED - 2002-03-05
    SPECFORD LIMITED - 1982-01-26
    SANCTUARY ARTIST MANAGEMENT LIMITED - 2010-08-19
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-09
    IIF 104 - Secretary → ME
  • 53
    SANCTUARY SERVICES LIMITED - 2001-11-12
    THE SANCTUARY GROUP PLC - 1994-12-13
    ORDERWORTH LIMITED - 1985-06-17
    SMALLWOOD TAYLOR GROUP PLC - 1988-07-04
    SANCTUARY ARTIST SERVICES LIMITED - 2013-05-01
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-03-31
    IIF 36 - Director → ME
    icon of calendar ~ 1994-12-09
    IIF 109 - Secretary → ME
  • 54
    THE SANCTUARY GROUP PLC - 1998-01-22
    SANCTUARY ENTERPRISES LTD - 2013-05-01
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-20 ~ 2006-03-31
    IIF 45 - Director → ME
  • 55
    THE SANCTUARY GROUP LIMITED - 2013-05-01
    BURLINGTON GROUP P.L.C. - 1998-01-22
    GOLD & BASE METAL MINES P L C - 1991-09-20
    THE SANCTUARY GROUP PLC - 2007-09-27
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-01-22 ~ 2006-03-20
    IIF 35 - Director → ME
  • 56
    SANCTUARY MUSIC PUBLISHING LIMITED - 2013-05-01
    FELIX MUSIC LIMITED - 1999-11-15
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-15 ~ 1994-12-09
    IIF 106 - Secretary → ME
  • 57
    SANCTUARY SCREEN PRODUCTIONS LIMITED - 1996-10-24
    SANCTUARY SCREEN HOLDINGS LIMITED - 2013-05-01
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-12 ~ 2006-03-31
    IIF 59 - Director → ME
    icon of calendar 1992-05-29 ~ 1994-12-09
    IIF 102 - Secretary → ME
  • 58
    NOMIS STUDIOS LIMITED - 1999-10-13
    SANCTUARY STUDIOS LIMITED - 2013-05-01
    SANCTUARY FACILITIES LIMITED - 2000-07-20
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-27 ~ 2006-03-31
    IIF 41 - Director → ME
  • 59
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,604 GBP2020-03-31
    Officer
    icon of calendar 2005-11-18 ~ 2018-05-03
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-03
    IIF 1 - Has significant influence or control OE
  • 60
    THE SKINNY BAKERY LIMITED - 2024-02-20
    icon of address Unit 6 Wessex Road, Bourne End, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,876 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2013-10-02
    IIF 27 - Director → ME
  • 61
    YJS LEGAL LIMITED - 2021-06-30
    icon of address 18 Golders Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    615 GBP2024-07-31
    Officer
    icon of calendar 2021-06-28 ~ 2021-11-15
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

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