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 Peter David Jones

    Related profiles found in government register
  • Mr Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 63 IIF 64
    • icon of address Network House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 65
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 66
  • Mr Peter David Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 67
  • Mr Peter Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 68
  • Mr Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 69 IIF 70
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 71
  • Jones, Peter David
    British chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 72
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 76 IIF 77
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 78
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 79
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 85
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 86
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 87
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 88
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 89
  • Jones, Peter David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter David
    British executive chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 94
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 95
  • Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 100 IIF 101
  • Joseph, David Spencer
    British chief executive officer born in July 1969

    Resident in England

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

      IIF 102
  • Joseph, David Spencer
    British company president born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Spencer Joseph
    British born in July 1969

    Resident in England

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

      IIF 105
  • Jones, Peter David
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Speen Hill, Henley Road, Hurley, SL6 5LH

      IIF 106
  • Jones, Peter David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 107
  • Jones, Peter David
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 108
  • Jones, Peter David
    British chairman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 109
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 110 IIF 111
  • Jones, Peter David
    British chairman & ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 112 IIF 113
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 114
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Bucks, SL7 1LY, Uk

      IIF 115
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 116
  • Jones, Peter David
    British chief executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 117
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 118 IIF 119
  • Jones, Peter David
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 120
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 121 IIF 122
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Reading, RG7 4AH, England

      IIF 123
  • Jones, Peter David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Peter David
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 156
  • Joseph, David Spencer
    British chairman & ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, David Spencer
    British chairman and ceo of universal music uk born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Music, 364 - 366 Kensington High Street, London, W14 8NS, United Kingdom

      IIF 168
  • Joseph, David Spencer
    British child minder born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 169
  • Joseph, David Spencer
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pancras Square, London, N1C 4AG, England

      IIF 170
    • icon of address 4, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 171
    • icon of address Berkeley House, 304, Regents Park Road, 4th Floor, London, N3 2JY, England

      IIF 172
    • icon of address Berkeley House, 4th Floor, 304, Regents Park Road, London, N3 2JY, England

      IIF 173
  • Joseph, David Spencer
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 174
  • Speer, David
    Other chairman & ceo born in April 1951

    Registered addresses and corresponding companies
    • icon of address 94, Indian Hill Road, Winnetka, Illinois 60093, Usa

      IIF 175
  • Holdgate, James

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 176
child relation
Offspring entities and appointments
Active 72
  • 1
    OVAL (1935) LIMITED - 2004-02-19
    TEN TELECOM LIMITED - 2005-05-03
    P J INVESTMENTS (UK) LIMITED - 2010-02-17
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,645,080 GBP2024-04-30
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    BRANDPATH HOLDINGS LIMITED - 2021-01-12
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    BRANDPATH LIMITED - 2015-04-29
    SECKLOE 111 LIMITED - 2004-07-13
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2015-02-16
    BRANDPATH INVESTMENTS LIMITED - 2021-01-12
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    515,288 GBP2022-04-29
    Officer
    icon of calendar 2002-07-03 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address Network House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 86 - Director → ME
  • 7
    BRANDPATH IP LIMITED - 2015-04-29
    BRANDPATH LIMITED - 2015-02-16
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 8
    PDJ (SHELF 12) LIMITED - 2015-01-09
    icon of address Network House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 10
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 144 - Director → ME
  • 14
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,276 GBP2024-04-30
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 84 - Director → ME
  • 17
    HALLCO 887 LIMITED - 2003-06-10
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    HALLCO 816 LIMITED - 2002-09-13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    HALLCO 768 LIMITED - 2002-06-27
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    37,661 GBP2024-12-31
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2004-11-18 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    460,775 GBP2019-11-11 ~ 2021-04-30
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 25
    THE VIRTUAL PHONE STORE LIMITED - 2009-01-12
    OVAL (1595) LIMITED - 2001-01-17
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 142 - Director → ME
  • 26
    PDJ (SHELF 6) LIMITED - 2013-03-27
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-10-02 ~ 2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 27
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -13,879,824 GBP2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 28
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 29
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 30
    JESSOPS RETAIL LIMITED - 2019-10-07
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 31
    POPSKI LONDON LTD - 2016-09-19
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,206,183 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Network House Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 33
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 34
    AARCO 253 LIMITED - 2009-08-06
    PHONES INTERNATIONAL LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-22 ~ dissolved
    IIF 118 - Director → ME
  • 35
    PORTIX GROUP LIMITED - 2008-05-12
    PORTABLE ADD-ONS LIMITED - 2005-08-08
    EXPO MOBILE LIMITED - 2004-10-15
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 36
    BRANDPATH PROPERTY LIMITED - 2017-01-27
    PDJ (SHELF 11) LIMITED - 2014-12-22
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,163,641 GBP2023-04-30
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 37
    OVAL (1990) LIMITED - 2004-07-01
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 39
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 40
    BASS TONE SLAP LIMITED - 2010-01-26
    icon of address Network House Third Avenue, Globe Park, Marlow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-10-02
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    198,501 GBP2024-12-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 44
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124 GBP2024-04-30
    Officer
    icon of calendar 2004-10-15 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 45
    PDJ (SHELF 9) LIMITED - 2018-01-12
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,352 GBP2024-04-29
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 76 - 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 shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 46
    OVAL (1911) LIMITED - 2003-12-02
    STAR TOUCH PLAYER MANAGEMENT LIMITED - 2006-03-06
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,192,625 GBP2024-04-30
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 47
    OVAL (1729) LIMITED - 2004-11-08
    PHONE FIX LIMITED - 2002-05-31
    THE VIRTUAL PHONE STORE LIMITED - 2001-01-17
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ dissolved
    IIF 119 - Director → ME
  • 48
    BRANDPATH UK LIMITED - 2018-06-29
    VIRTUAL PHONE SHOP LIMITED - 2016-04-26
    icon of address Network House, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 49
    AARCO 253 LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,959,456 GBP2024-04-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 51
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 111 - Director → ME
  • 52
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    41,705,414 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    PHONES INTERNATIONAL GROUP LIMITED - 2018-06-29
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,799,451 GBP2023-04-30
    Officer
    icon of calendar 1999-09-20 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    366,381 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 56
    BRANDPATH SUPPORT LIMITED - 2017-05-03
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    855,513 GBP2023-04-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 57
    PORTIX GROUP LIMITED - 2005-08-08
    HALLCO 1116 LIMITED - 2005-02-23
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 92 - Director → ME
  • 59
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 93 - Director → ME
  • 60
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 83 - Director → ME
  • 61
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 167 - Director → ME
  • 62
    icon of address Sovereign House, Warwick Street, Coventry, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    OVAL (1908) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 124 - Director → ME
  • 64
    OVAL (1909) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 126 - Director → ME
  • 65
    OVAL (1920) LIMITED - 2004-02-05
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 121 - Director → ME
  • 66
    icon of address 4b Printing House Yard, Hackney Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 168 - Director → ME
  • 67
    TYCOON NO.5 LIMITED - 2009-01-12
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 68
    PULLRIGHT LIMITED - 1990-07-19
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 161 - Director → ME
  • 69
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 110 - Director → ME
  • 70
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 71
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 72
    SPOTLIGHT GUIDES LIMITED - 2005-04-06
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    BLADEZ TOYZ PLC - 2014-03-04
    TYCOON NO.3 LIMITED - 2007-06-12
    BLADEZ TOYZ LIMITED - 2007-10-24
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    859,377 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-11
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (16 parents, 9 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2025-01-23
    IIF 174 - Director → ME
  • 3
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    icon of calendar 2015-06-26 ~ 2020-07-24
    IIF 72 - Director → ME
  • 4
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 71 - Has significant influence or control OE
  • 5
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2025-01-23
    IIF 103 - Director → ME
  • 7
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 145 - Director → ME
  • 8
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,379 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2011-02-11
    IIF 151 - Director → ME
  • 9
    DATA DIRECT (UK) LIMITED - 1998-12-29
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2022-05-20
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    OVAL (2074) LIMITED - 2010-05-04
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2010-07-23
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-11-28
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    ENTERPRISE INSIGHT - 2009-09-05
    icon of address C/o Cbi, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-07-04
    IIF 128 - Director → ME
  • 13
    EXPANSYS PLC - 2014-12-17
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    EXPANSYS LIMITED - 2003-02-06
    HALLCO 235 LIMITED - 1998-10-23
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-26
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address 99 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-31
    IIF 175 - Director → ME
  • 15
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-11-25
    IIF 150 - Director → ME
  • 16
    GEETV PRODUCTIONS LIMITED - 2010-02-25
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2024-09-30
    IIF 165 - Director → ME
  • 17
    OVAL (1610) LIMITED - 2001-02-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2004-01-16
    IIF 106 - Director → ME
  • 18
    GLOBAL TALENT RECORDS LIMITED - 2012-07-16
    icon of address 4 Pancras Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-14 ~ 2023-07-04
    IIF 170 - Director → ME
  • 19
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2023-07-04
    IIF 171 - Director → ME
  • 20
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 160 - Director → ME
  • 21
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2020-08-28
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-11-29
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 22
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2019-07-23
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2019-07-23
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    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
  • 24
    UNIVERSAL-ISLAND RECORDS LIMITED - 2014-06-25
    ISLAND RECORDS LIMITED - 1999-03-29
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 157 - Director → ME
  • 25
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 152 - Director → ME
  • 26
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Officer
    icon of calendar 2013-02-01 ~ 2024-02-01
    IIF 138 - Director → ME
  • 27
    AL TICKELL ASSOCIATES - 2007-03-05
    icon of address Somerset House Strand, South Wing, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2023-06-28
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-13
    IIF 105 - Right to appoint or remove directors OE
  • 28
    MUD KITCHENS WALES LTD - 2018-01-25
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,664 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-16 ~ 2024-08-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    PJ MEDIA LIMITED - 2017-05-03
    OVAL (1910) LIMITED - 2003-12-02
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2010-07-22
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 30
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -761,555 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-12-13
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 31
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2010-07-23
    IIF 139 - Director → ME
  • 32
    PHONOGRAM LIMITED - 1994-12-13
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 159 - Director → ME
  • 33
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,007,743 GBP2024-04-28
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-12-16
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 34
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 113 - Director → ME
  • 35
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-02-20
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 36
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2024-09-30
    IIF 162 - Director → ME
  • 37
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-16
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 38
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-18
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 39
    icon of address Berkeley House 304, Regents Park Road, 4th Floor, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2020-11-30
    IIF 172 - Director → ME
  • 40
    icon of address Berkeley House 4th Floor, 304, Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ 2020-11-30
    IIF 173 - Director → ME
  • 41
    AIC LTD - 2005-09-09
    icon of address 66 Prescot Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2017-11-29
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-12-17
    IIF 70 - Has significant influence or control OE
  • 43
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-01 ~ 2007-07-30
    IIF 129 - Director → ME
  • 44
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 158 - Director → ME
  • 45
    THE MUSIC EXPERIENCE - 2008-10-13
    icon of address One, Bartholomew Close, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2012-04-25
    IIF 169 - Director → ME
  • 46
    MUSIC INDUSTRY CHART SERVICES LIMITED - 2001-10-01
    icon of address 4 Golden Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2010-02-22
    IIF 104 - Director → ME
  • 47
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-29 ~ 2023-12-12
    IIF 130 - Director → ME
  • 48
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Person with significant control
    icon of calendar 2018-10-10 ~ 2023-07-13
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 49
    RELOAD FESTIVAL LIMITED - 2017-10-31
    NAVATO FILMS LIMITED - 2017-02-24
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,339 GBP2023-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2019-11-29
    IIF 163 - Director → ME
  • 50
    PHONODISC LIMITED - 1979-12-31
    POLYGRAM RECORD OPERATIONS LIMITED - 1999-03-29
    POLYGRAM RECORD SERVICES LIMITED - 1979-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 166 - Director → ME
  • 51
    POLYGRAM U.K. LIMITED - 1999-03-29
    TACKLESIDE LIMITED - 1987-01-08
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 164 - Director → ME
  • 52
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,149 GBP2016-04-30
    Officer
    icon of calendar 2009-01-19 ~ 2011-02-11
    IIF 141 - Director → ME
  • 53
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,007 GBP2024-04-30
    Officer
    icon of calendar 2005-02-07 ~ 2010-04-27
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 54
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-02 ~ 2012-08-15
    IIF 146 - Director → ME
  • 55
    PDJ (SHELF 2) LIMITED - 2010-12-01
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 116 - Director → ME
  • 56
    @U MEDIA PUBLISHING LIMITED - 2001-01-17
    MYWASP LIMITED - 2001-10-02
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2011-08-13
    IIF 112 - Director → ME
  • 57
    10 TELECOM LIMITED - 2009-07-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2013-07-23
    IIF 122 - Director → ME
  • 58
    icon of address Springfield Farm, Cold Cotes Road, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,515,568 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2013-09-25
    IIF 176 - Secretary → 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.