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

Folkes, Richie

    Related profiles found in government register
  • Folkes, Richie
    British artist manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Billet Road, London, E175DN, United Kingdom

      IIF 1
  • Mcleod, Susie
    British director, artist management born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kingsway, London, WC2B 6XF, England

      IIF 2
  • Riches, Liz
    British artist manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hambro Road, Streatham, London, SW16 6JD, England

      IIF 3 IIF 4
    • icon of address C/o The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, United Kingdom

      IIF 5
  • Riches, Liz
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, England

      IIF 6
  • Wells, Lucy
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 7
  • Sykes, Ashley
    English none born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broadfields, Goffs Oak, Hertfordshire, EN7 5JU, England

      IIF 8
  • Howard, Steven Richard
    British artist manage/co director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northcote The Ridgeway, Mill Hill Village, London, NW7 1QX

      IIF 9
  • Howard, Steven Richard
    British artist manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 10
  • Howard, Steven Richard
    British artist manager/co dir born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kimberley Court, Kimberley Road Queens Park, London, NW6 7SL, England

      IIF 11
  • Howard, Steven Richard
    British business manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Steven Richard
    British businessman born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kimberley Court, Kimberley Road Queens Park, London, NW6 7SL, England

      IIF 15
  • Howard, Steven Richard
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Steven Richard
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 26
    • icon of address 24 Kimberley Court, Kimberley Road Queens Park, London, NW6 7SL

      IIF 27 IIF 28 IIF 29
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 30
  • Howard, Steven Richard
    British music agent born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kimberley Court, Kimberley Road, London, NW6 7SL, United Kingdom

      IIF 31 IIF 32
  • Howard, Steven Richard
    British music manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northcote The Ridgeway, Mill Hill Village, London, NW7 1QX

      IIF 33
  • Howard, Steven Richard
    British personal manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northcote The Ridgeway, Mill Hill Village, London, NW7 1QX

      IIF 34
  • Mr Ashley Sykes
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blythe Road, London, W14 0HG, England

      IIF 35
  • Mcloed, Susie
    British artist manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address 53 Cambray Road, London, SW12 0DX

      IIF 36
  • Mr Richard Wilson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Springfield Meadows, Weybridge, KT13 8AJ, England

      IIF 37
  • Riches, Elizabeth Clare
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS

      IIF 38
  • Wilson, Richard Robert
    born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Raven, 140 Westbridge Road, Battersea, London, SW11 3PF

      IIF 39
  • Mr Steven Richard Howard
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kimberley Court, Kimberley Road Queens Park, London, NW6 7SL, England

      IIF 40
    • icon of address Northcote, The Ridgeway, London, NW7 1QX, England

      IIF 41 IIF 42
    • icon of address Northcote, The Ridgeway, Mill Hill Village, London, NW7 1QX, England

      IIF 43 IIF 44
  • Yeatman, Nicholas Edward
    British ceo born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Barn, Bognor Road, Broadbridge Heath, Horsham, RH12 3PS, England

      IIF 45
  • Yeatman, Nicholas Edward
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Woodfield Lane, Ashtead, KT21 2BS, England

      IIF 46
    • icon of address Dairy Barn, Bognor Road, Broadbridge Heath, Horsham, RH12 3PS, England

      IIF 47 IIF 48
    • icon of address 12, Suffolk Street, London, London, SW1Y 4HG, United Kingdom

      IIF 49
  • Yeatman, Nicholas Edward
    British management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Barn, Bognor Road, Broadbridge Heath, Horsham, RH12 3PS, England

      IIF 50
  • Yeatman, Nicolas Edward
    British management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Barn, Bognor Road, Broadbridge Heath, Horsham, RH12 3PS, England

      IIF 51
  • Darren Steven Michaelson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 52
  • Ferguson, Francis Vincent
    British artist manager born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 - 28, Bedford Row, London, WC1R 4HE, England

      IIF 53
  • Riches, Liz
    British

    Registered addresses and corresponding companies
    • icon of address C/o The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS

      IIF 54
  • Richard Robert Wilson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-3, 140 Westbridge Road, London, SW11 3PF, England

      IIF 55
  • Wilson, Richard Robert
    English director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, 5-11 Regent Street, St James''s, London, SW1Y 4LR, United Kingdom

      IIF 56
  • Wilson, Richard Robert
    English music manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Springfield Meadows, Weybridge, Surrey, KT13 8AJ, United Kingdom

      IIF 57
  • Wilson, Richard Robert
    English music publishing born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Raven, 140 Westbridge Road, London, SW11 3PF, England

      IIF 58
  • Harnett, Shareena Nicola
    British artist manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 59
  • Harnett, Shareena Nicola
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eden Road, London, E17 9JS, England

      IIF 60
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 61
  • Howard, Steven Richard
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fallows, 28 Grange Avenue, Totteridge, London, N20 8AD, United Kingdom

      IIF 62 IIF 63
    • icon of address Northcote, The Ridgeway, Mill Hill Village, London, NW7 1QX

      IIF 64 IIF 65
  • Lambert, Michael James
    British artist and events manager born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2j Thorter Way Dundee, Thorter Way, Dundee, DD1 3AY, Scotland

      IIF 66
  • Lambert, Michael James
    British music manager / project manager / event organiser born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address City Halls, Candleriggs, Glasgow, Scotland, G1 1NQ

      IIF 67 IIF 68
  • Trosset, Eric
    French artist manager born in October 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 69
  • Conacher, Sarah Louise
    British legal advisor born in November 1972

    Registered addresses and corresponding companies
    • icon of address 10 Ordell Court, Ordell Road, London, E3 2DS

      IIF 70
  • Howard, Steven Richard
    British company director born in January 1959

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Well Walk, Hampstead, London, NW3

      IIF 71
  • Michaelson, Darren Steven
    British artist manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 72
  • Michaelson, Darren Steven
    British artist msmt born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 73
  • Michaelson, Darren Steven
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 74
  • Michaelson, Darren Steven
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Griffin Street, Broughton-in-furness, LA20 6HH, England

      IIF 75
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 76
  • Ms Elizabeth Clare Riches
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS

      IIF 77
  • Wells, Lucy
    British artist manager born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, City Road, Cambridge, CB1 1DP, England

      IIF 78
  • Andrew Ian James Mcglashen
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sibrwd Y Mor, Criccieth, Gwynedd, LL52 0LG, Wales

      IIF 79
  • Conacher, Sarah
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Portsmouth Road, Kingston Upon Thames, KT1 2LU, United Kingdom

      IIF 80
  • Mr Michael Lambert
    British born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Constitution Street, Edinburgh, EH6 6AW, Scotland

      IIF 81
  • Mr Richard Robert Wilson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Raven, 140 Westbridge Road, London, SW11 3PF, England

      IIF 82
  • Yeatman, Nicholas
    British ceo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Howard, Steven Richard
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Well Walk, Hampstead, London, NW3

      IIF 84
  • Lambert, Michael James
    Scottish artist manager born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Constitution Street, Edinburgh, EH6 6AW, Scotland

      IIF 85
    • icon of address 17-21, East Mayfield, Edinburgh, EH9 1SE, Scotland

      IIF 86
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 87
  • Mr Eric Trosset
    French born in October 1965

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 88
  • Mr Nicholas Edward Yeatman
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Woodfield Lane, Ashtead, KT21 2BS, England

      IIF 89
    • icon of address Dairy Barn, Bognor Road, Broadbridge Heath, Horsham, RH12 3PS, England

      IIF 90 IIF 91 IIF 92
    • icon of address 13, Austen Court, Highbury Drive, Leatherhead, KT22 7UW, England

      IIF 93 IIF 94
    • icon of address 71 Queen Victoria, Queen Victoria Street, London, EC4V 4AY, England

      IIF 95
  • Ms Shareena Nicola Harnett
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eden Road, London, E17 9JS, England

      IIF 96
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 97
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 98
  • Yeatman, Nicholas Edward

    Registered addresses and corresponding companies
    • icon of address 82 Woodfield Lane, Woodfield Lane, Ashtead, KT21 2BS, England

      IIF 99
  • Yeatman, Nicholas Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage Prae Wood Farm, Hemel Hempstead Road, St Albans, AL3 6AA

      IIF 100
  • Yeatman, Nicholas Edward
    British music production

    Registered addresses and corresponding companies
    • icon of address 107c Shirland Road, London, W9 2EL

      IIF 101
  • Cronin, Timothy Michael Philip
    British artist manager born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 102
  • Ms Sarah Conacher
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neptune House, 2 Portsmouth Road, Kingston Upon Thames, Surrey, KT1 2LU, United Kingdom

      IIF 103
  • Riches, Elizabeth Clare
    British manager born in June 1973

    Registered addresses and corresponding companies
    • icon of address 45 Hambro Road, Streatham, London, SW16 6JD

      IIF 104
  • Conacher, Sarah Louise
    British artist manager born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 210, 6 Naoroji Street, London, WC1X 0GD, United Kingdom

      IIF 105
  • Lycett, Daniel Christopher
    British managing director

    Registered addresses and corresponding companies
  • Michaelson, Darren Steven
    British artist msmt

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 108
  • Pickett, Harry James
    British artist manager born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Reading Rooms, Iford, Lewes, BN7 3EJ, United Kingdom

      IIF 109
    • icon of address Suite 3, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 110
  • Yeatman, Nicholas

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Kimpton, George Frederick
    British music & film sales

    Registered addresses and corresponding companies
    • icon of address 1 Melville Road, Sidcup, Kent, DA14 4LU

      IIF 112
  • Mcleod, Susie

    Registered addresses and corresponding companies
    • icon of address 53 Cambray Road, London, SW12 0DX

      IIF 113
  • White, Paul Charles
    British artist manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Fawcett Close, London, SW16 2QJ, United Kingdom

      IIF 114
  • Wilson, Richard Robert
    British artist manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1-3, 140 Westbridge Road, London, SW11 3PF, England

      IIF 115
  • Wilson, Richard Robert
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hampton Court Crescent, Graburn Way, East Molesey, Surrey, KT8 9BA, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address 41 Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 119
  • Conacher, Sarah

    Registered addresses and corresponding companies
    • icon of address 2, Portsmouth Road, Kingston Upon Thames, KT1 2LU, United Kingdom

      IIF 120
  • Conacher, Sarah Louise

    Registered addresses and corresponding companies
    • icon of address Flat 210, 6 Naoroji Street, London, WC1X 0GD, United Kingdom

      IIF 121
  • Cridland, Michael John
    British artist manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Colwyn, Chambers, 19 York Street, Manchester, M2 3BA, United Kingdom

      IIF 122
  • Lambert, Michael James
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Constitution Street, Edinburgh, EH6 6AW, Scotland

      IIF 123
  • Lycett, Daniel Christopher
    British company director born in March 1971

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 18 Carlingford Road, London, NW3 1RX

      IIF 124
  • Lycett, Daniel Christopher
    British director born in March 1971

    Registered addresses and corresponding companies
  • Lycett, Daniel Christopher
    British gen manager born in March 1971

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 18 Carlingford Road, London, NW3 1RX

      IIF 127
  • Lycett, Daniel Christopher
    British managing director born in March 1971

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 18 Carlingford Road, London, NW3 1RX

      IIF 128
  • Lycett, Daniel Christopher Laybourn

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 129
    • icon of address 4 Devonshire House, Bessborough Gardens, London, SW1V 2HN

      IIF 130
  • Mcglashen, Andrew Ian James
    British retired born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Sibrwd Y Mor, Criccieth, Gwynedd, LL52 0LG, Wales

      IIF 131
  • Mckinlay, Alexander Peter Fleming

    Registered addresses and corresponding companies
    • icon of address 33, Southwood Avenue, London, N6 5SA

      IIF 132
    • icon of address 54 Linhope Street, London, NW1 6HL, United Kingdom

      IIF 133
  • Mr Timothy Michael Philip Cronin
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 134
  • Mcglashen, Andrew Ian James
    British banker born in September 1961

    Registered addresses and corresponding companies
    • icon of address 29 Howard Drive, Chelmsford, CM2 6PE

      IIF 135
  • Mr Nicholas Yeatman
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 136
  • Coates-sichel, Rebecca Claire
    British artist manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Haymarket, London, SW1Y 4DG, United Kingdom

      IIF 137
  • Discenza Jr, Michael
    American artist manager born in September 1992

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 138
  • Mckinlay, Alexander Peter Fleming
    British artist manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mckinlay, Alexander Peter Fleming
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Linhope Street, London, NW1 6HL, England

      IIF 143
  • Mckinlay, Alexander Peter Fleming
    British management representative born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Southwood Avenue, London, N6 5SA

      IIF 144
  • Mckinlay, Alexander Peter Fleming
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88/90, Baker Street, London, W1U 6TQ, United Kingdom

      IIF 145
  • Mr Harry James Pickett
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Reading Rooms, Iford, Lewes, BN7 3EJ, United Kingdom

      IIF 146
    • icon of address Suite 3, 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 147
  • Yeatman, Nicholas Edward
    British artist manager born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annex, Gannochy, Edzell, Brechin, Angus, DD9 7UX, Scotland

      IIF 148 IIF 149
  • Yeatman, Nicholas Edward
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Woodfield Lane, Woodfield Lane, Ashtead, KT21 2BS, England

      IIF 150
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 151
    • icon of address 71 Victoria Street, Queen Victoria Street, London, EC4V 4AY, England

      IIF 152
    • icon of address 60, West Towers, Pinner, Middx, HA5 1UA, United Kingdom

      IIF 153
    • icon of address Keepers Cottage Prae Wood Farm, Hemel Hempstead Road, St Albans, AL3 6AA

      IIF 154
  • Yeatman, Nicholas Edward
    British digital publisher born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, West Towers, Pinner, Middlesex, HA5 1UA, United Kingdom

      IIF 155
  • Yeatman, Nicholas Edward
    British digital technology born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Queen Victoria St, London Ec4v 4ay, Queen Victoria Street, London, EC4V 4AY, England

      IIF 156
  • Yeatman, Nicholas Edward
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Security House, West Barnes Lane, London, SW20 0BU, United Kingdom

      IIF 157
  • Yeatman, Nicholas Edward
    British music production born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107c Shirland Road, London, W9 2EL

      IIF 158
  • Brennan, Cory Michael
    American artist manager born in October 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Zellig Building 227, Gibb Street, Birmingham, B9 4AT, United Kingdom

      IIF 159
  • Kimpton, George Frederick
    British music & film sales born in March 1954

    Registered addresses and corresponding companies
    • icon of address 1 Melville Road, Sidcup, Kent, DA14 4LU

      IIF 160
  • Kimpton-howe, George Frederick
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Melville Road, Sidcup, Kent, DA14 4LU

      IIF 161
  • Mr Alexander Peter Fleming Mckinlay
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael James Lambert
    Scottish born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Constitution Street, Edinburgh, EH6 6AW, Scotland

      IIF 164
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

      IIF 165
  • Richard Robert Wilson
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hampton Court Crescent, Graburn Way, East Molesey, KT8 9BA, United Kingdom

      IIF 166 IIF 167
    • icon of address 41 Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 168
  • Schenk, Carlo Luis Ruben
    German artist manager born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 69, Wakeman Road, London, NW10 5BJ, England

      IIF 169
  • Schenk, Carlo Luis Ruben
    German director born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 170
  • Mcglashen, Andrew Ian James, Mr.
    British artist manager born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Sibrwd Y Mor, Criccieth, Gwynedd, LL52 0LG, Wales

      IIF 171
  • Mckinlay, Alexander Peter Fleming
    British artist manager

    Registered addresses and corresponding companies
  • Mckinlay, Alexander Peter Fleming
    British company director

    Registered addresses and corresponding companies
    • icon of address 54, Linhope Street, London, NW1 6HL, England

      IIF 176
  • Mr Carlo Luis Ruben Schenk
    German born in December 1991

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 69, Wakeman Road, London, NW10 5BJ, England

      IIF 177
  • Ms Elizabeth Clare Riches
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS

      IIF 178
  • Opiah, Penny-maria Mercedes
    British artist manager born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Coleby Path, London, SE5 7SN, United Kingdom

      IIF 179
  • Sykes, Ashley Adrian Charles
    born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DL, England

      IIF 180
  • Sykes, Ashley Adrian Charles
    British artist manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 267, Colney Hatch Lane, London, Greater London, N11 3DH, England

      IIF 181
  • Sykes, Ashley Adrian Charles
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pendlestone Road, London, E17 9BH, England

      IIF 182
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 183 IIF 184 IIF 185
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 187
  • Sykes, Ashley Adrian Charles
    British manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 188
  • Ure, Colin Alexander Mcewen
    British artist manager born in March 1955

    Registered addresses and corresponding companies
    • icon of address The Holmes 20c Marine Parade, Penarth, South Glamorgan, CF64 3BE

      IIF 189
  • Lycett, Daniel Christopher Laybourn
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Devonshire House, Bessborough Gardens, London, SW1V 2HN

      IIF 190
  • Mr Cory Michael Brennan
    American born in October 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Zellig Building 227, Gibb Street, Birmingham, B9 4AT, United Kingdom

      IIF 191
  • Kimpton, George Frederick
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, The Pantiles, Bexleyheath, DA7 5HG, United Kingdom

      IIF 192
  • Kimpton-howe, George Frederick
    British director born in March 1954

    Registered addresses and corresponding companies
    • icon of address 1 Melville Road, Sidcup, Kent, DA14 4LU

      IIF 193
  • Lycett, Daniel Christopher Laybourn
    British artist manager born in March 1971

    Registered addresses and corresponding companies
    • icon of address 29 Grove Road, London, SW13 0HH

      IIF 194
  • Mckinlay, Alexander Peter Fleming
    British manager born in October 1966

    Registered addresses and corresponding companies
    • icon of address 52 Highgate West Hill, London, N6 6DA

      IIF 195
    • icon of address Flat 1, 7 Ainger Road, London, NW3 3AR

      IIF 196
  • Mr. George Frederick Kimpton
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, The Pantiles, Bexleyheath, DA7 5HG, United Kingdom

      IIF 197
    • icon of address 54 The Pantiles, Bexleyheath, Kent, DA7 5HG, United Kingdom

      IIF 198
    • icon of address Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 199
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 200
    • icon of address The Engine House, 2 Veridion Way, Erith, Kent, DA18 4AL, United Kingdom

      IIF 201
  • Mr Ashley Adrian Charles Sykes
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pendlestone Road, London, E17 9BH, England

      IIF 202
    • icon of address 267, Colney Hatch Lane, London, Greater London, N11 3DH, England

      IIF 203
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 204 IIF 205 IIF 206
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DL, England

      IIF 208
    • icon of address First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 209
  • Kimpton, George Frederick, Mr.
    British artist manager born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine House, 2 Veridion Way, Erith, Kent, DA18 4AL, United Kingdom

      IIF 210
  • Kimpton, George Frederick, Mr.
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45 Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 211
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 212
  • Kimpton, George Frederick, Mr.
    British product developer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 The Pantiles, Bexleyheath, DA7 5HG, England

      IIF 213
  • Da-silva, Michael Oluwaseun
    Nigerian artist manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Corelli Road, London, SE3 8ER, United Kingdom

      IIF 214
  • Da-silva, Michael Oluwaseun
    Nigerian businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Corelli Road, London, SE3 8ER, United Kingdom

      IIF 215
  • Da-silva, Michael Oluwaseun
    Nigerian it consultant born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Corelli Road, London, Greenwich, SE3 8ER, United Kingdom

      IIF 216
  • Lycett, Daniel Christopher Laybourn
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maen, Culliford Road North, Dorchester, Dorset, DT1 1QQ

      IIF 217
  • Lycett, Daniel Christopher Laybourn
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Devonshire House, Bessborough Gardens, London, SW1V 2HN

      IIF 218
    • icon of address 64, Cleveland Gardens, London, SW13 0AH, United Kingdom

      IIF 219 IIF 220 IIF 221
  • Lycett, Daniel Christopher Laybourn
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Cleveland Gardens, London, SW13 0AH

      IIF 222
  • Lycett, Daniel Christopher Laybourn
    British executive born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Devonshire House, Bessborough Gardens, London, SW1V 2HN

      IIF 223
  • Lycett, Daniel Christopher Laybourn
    British music industry consultant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Cleveland Gardens, London, SW13 0AH

      IIF 224
  • Lycett, Daniel Christopher Laybourn
    British music marketing born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Cleveland Gardens, London, SW13 0AH, United Kingdom

      IIF 225
  • Mr Daniel Christopher Laybourn Lycett
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maen, Culliford Road North, Dorchester, Dorset, DT1 1QQ, United Kingdom

      IIF 226
  • Mr Michael Oluwaseun Da-silva
    Nigerian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Corelli Road, London, Greenwich, SE3 8ER, United Kingdom

      IIF 227
child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-30
    Officer
    icon of calendar 1997-10-15 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,776 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 14 Pendlestone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 22 The Nursery, Sutton Courtenay, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,414 GBP2024-01-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,210 GBP2024-02-29
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 100 Constitution Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,147 GBP2025-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Engine House, 2 Veridion Way, Erith, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 88-90 Baker Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,462 GBP2024-12-31
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 141 - Director → ME
    icon of calendar 2000-01-01 ~ now
    IIF 175 - Secretary → ME
  • 10
    icon of address Charles House 5-11 Regent Street, St James''s, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address Financial House, 14 Barclay Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 104 - Director → ME
  • 12
    icon of address Financial House, 14 Barclay Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ dissolved
    IIF 218 - Director → ME
    icon of calendar 2005-09-29 ~ dissolved
    IIF 190 - Secretary → ME
  • 14
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,378 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -27,119 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 118 - Director → ME
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 54 The Pantiles, Bexleyheath
    Active Corporate (1 parent)
    Equity (Company account)
    449,811 GBP2024-06-30
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    60,458 GBP2024-06-30
    Officer
    icon of calendar 2004-04-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 69 Wakeman Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,693 GBP2021-08-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SHRINE MUSIC LTD - 2024-10-24
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 74 - Director → ME
  • 23
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,384 GBP2024-03-31
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 82 Woodfield Lane Woodfield Lane, Ashtead, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,900 GBP2017-01-31
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2011-01-20 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 82 Woodfield Lane, Ashtead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 26
    icon of address 2 Sibrwd Y Mor, Criccieth, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 19 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 188 - Director → ME
  • 28
    icon of address Bank House, Griffin Street, Broughton-in-furness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,894 GBP2022-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 75 - Director → ME
  • 29
    icon of address Security House, West Barnes Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Onega House 112 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 161 - Secretary → ME
  • 31
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -119,955 GBP2018-12-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 30 - Director → ME
  • 32
    icon of address 46 Vivian Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2002-10-25 ~ dissolved
    IIF 100 - Secretary → ME
  • 33
    icon of address Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -260,110 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 34
    TROVR DIGITAL LTD - 2022-03-03
    icon of address Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -12,750 GBP2021-05-11 ~ 2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 47 - Director → ME
  • 35
    MUSIC 90 LIMITED - 1990-07-09
    icon of address Pem, Salisbury House Station Road, Cambridge
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 7 - Director → ME
  • 36
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 11 - Director → ME
  • 37
    QUINTESSENTIALLY MUSIC LIMITED - 2014-10-15
    QUINTESSENTIALLY ARTISTS LIMITED - 2011-02-01
    QUINTESSENTIALLY MUSIC LIMITED - 2008-05-06
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 129 - Secretary → ME
  • 38
    icon of address 24 Kimberley Court, Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 26 - Director → ME
  • 39
    IGNITION RECORDS LIMITED - 2025-04-24
    icon of address 88-90 Baker Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,107,540 GBP2024-12-31
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 143 - Director → ME
    icon of calendar 1994-09-30 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    IGNITION MUSIC LIMITED - 2025-04-24
    icon of address Dales Evans & Co Ltd, 88-90 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,512 GBP2024-12-31
    Officer
    icon of calendar 2002-04-03 ~ now
    IIF 140 - Director → ME
    icon of calendar 2002-04-03 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (301 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 63 - LLP Member → ME
  • 42
    icon of address Dairy Barn Dairy Barn, Bognor Road, Broadbridge Heath Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 83 - Director → ME
    icon of calendar 2023-09-10 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 25 City Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    180,068 GBP2024-08-31
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 78 - Director → ME
  • 44
    icon of address 24 Kimberley Court, Kimberley Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,511 GBP2016-03-31
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 54 The Pantiles, Bexleyheath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    580,322 GBP2024-07-31
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-11-03 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 48
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    242,951 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 133 - Secretary → ME
  • 49
    THE ULTRAS LIMITED - 2004-03-04
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,763 GBP2024-06-30
    Officer
    icon of calendar 2002-08-20 ~ now
    IIF 73 - Director → ME
    icon of calendar 2002-06-10 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 64 Cleveland Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 220 - Director → ME
  • 51
    icon of address First Floor, 17-19 Foley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 180 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 208 - Right to surplus assets - More than 25% but not more than 50%OE
  • 52
    icon of address 64 Cleveland Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 225 - Director → ME
  • 53
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 54
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 56
    SOUR MASH MUSIC LIMITED - 2001-03-23
    icon of address 88-90 Baker Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    492,042 GBP2024-03-31
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 173 - Secretary → ME
  • 57
    icon of address 3 The Raven 140 Westbridge Road, Battersea, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 58
    icon of address 04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-20 ~ dissolved
    IIF 158 - Director → ME
  • 59
    ELDERGOLD LIMITED - 1999-06-10
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,397 GBP2024-03-31
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 144 - Director → ME
    icon of calendar 1999-06-01 ~ now
    IIF 132 - Secretary → ME
  • 60
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 61
    ELITE PA LIMITED - 2023-06-23
    icon of address 4385, 10857425 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 5 Eden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    538 GBP2024-08-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 63
    icon of address 20 Coleby Path, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 179 - Director → ME
  • 64
    icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,083 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 138 - Director → ME
  • 66
    icon of address Neptune House, 2 Portsmouth Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,203 GBP2015-07-31
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2010-07-09 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 24 Kimberley Court Kimberley Road Queens Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    361,098 GBP2024-06-30
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 151 - Director → ME
  • 69
    icon of address 2 Portsmouth Road, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -115,859 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 80 - Director → ME
    icon of calendar 2017-06-16 ~ now
    IIF 120 - Secretary → ME
  • 70
    icon of address 3 The Raven, Westbridge Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,495,381 GBP2023-11-30
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 23 Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 137 - Director → ME
  • 72
    icon of address 2 Reading Rooms, Iford, Lewes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 3rd Floor Colwyn Chambers, 19 York Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 122 - Director → ME
  • 74
    WHITE HOUSE (CRICCIETH) MANAGEMENT LIMITED - 2021-09-03
    icon of address 2 Sibrwd Y Mor, Criccieth, Gwynedd, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,968 GBP2025-05-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 131 - Director → ME
  • 75
    icon of address 88-90 Baker Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,268,448 GBP2024-12-31
    Officer
    icon of calendar 2000-11-23 ~ now
    IIF 142 - Director → ME
    icon of calendar 2000-11-23 ~ now
    IIF 174 - Secretary → ME
  • 76
    icon of address 17-21 East Mayfield, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 86 - Director → ME
  • 77
    icon of address 24 Kimberley Court, Kimberley Road Queens Park, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,860 GBP2016-03-31
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 78
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226 GBP2021-06-30
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 24 Kimberley Court, Kimberley Road Queens Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2005-04-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 24 Kimberley Court Kimberley Road, Queens Park, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address Dairy Barn Bognor Road, Broadbridge Heath, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,844 GBP2025-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 83
    THE TRIBE PUBLISHING LTD - 2023-07-11
    icon of address 267 Colney Hatch Lane, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 84
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 9 - Director → ME
  • 85
    icon of address 46 Corelli Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-02 ~ dissolved
    IIF 215 - Director → ME
  • 86
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,678 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 64 Cleveland Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 219 - Director → ME
  • 88
    BORN TO BE WIDE CIC - 2018-11-02
    icon of address 100 Constitution Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 89
    icon of address 34 Anyards Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,030 GBP2024-01-31
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 6 - Director → ME
  • 90
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    JSRW PUBLISHING LIMITED - 2024-01-22
    icon of address Flat 1-3 140 Westbridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 62
  • 1
    icon of address Ground Floor, Ginsberg Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-01-04
    IIF 71 - Director → ME
    icon of calendar ~ 1994-01-04
    IIF 84 - Secretary → ME
  • 2
    icon of address Errington Langer Pinner, Pyramid House, High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,819 GBP2021-03-31
    Officer
    icon of calendar 1999-02-15 ~ 2001-12-11
    IIF 196 - Director → ME
  • 3
    AMOUNTCLEAR LIMITED - 1993-08-31
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ 1998-08-20
    IIF 135 - Director → ME
  • 4
    ADAPT AND ENGAGE LTD LTD - 2014-06-24
    icon of address 71 Queen Victoria St, London Ec4v 4ay, Queen Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2017-06-24
    IIF 156 - Director → ME
  • 5
    icon of address 88-90 Baker Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    35,231 GBP2024-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2012-04-25
    IIF 145 - Director → ME
  • 6
    icon of address Financial House, 14 Barclay Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2009-10-23
    IIF 4 - Director → ME
  • 7
    EDEL UK ENTERTAINMENT LIMITED - 1999-05-18
    EDEL UK ENTERTAINMENT LTD. - 2004-06-08
    icon of address 55 Kentish Town Road, Camden Town, London
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar 1998-06-12 ~ 2004-05-24
    IIF 128 - Director → ME
    icon of calendar 2000-04-20 ~ 2004-05-24
    IIF 107 - Secretary → ME
  • 8
    PROSWING LIMITED - 1994-06-23
    "EDEL" U.K. LTD. - 1995-07-06
    EDEL UK RECORDS LTD. - 2004-06-08
    "EDEL" U.K. RECORDS LTD - 1999-05-18
    icon of address 55 Kentish Town Road, Camden Town, London
    Active Corporate (1 parent)
    Equity (Company account)
    417,541 GBP2024-09-30
    Officer
    icon of calendar 1996-08-01 ~ 2004-05-24
    IIF 127 - Director → ME
    icon of calendar 2000-06-17 ~ 2004-05-24
    IIF 106 - Secretary → ME
  • 9
    ABRAXIAN LIMITED - 2001-08-24
    icon of address 20 Fulham Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2004-09-17
    IIF 17 - Director → ME
  • 10
    BOTTLETOP CAMPAIGN - 2012-06-06
    icon of address Unit 40 7-15 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,002 GBP2023-05-31
    Officer
    icon of calendar 2005-02-09 ~ 2007-03-14
    IIF 13 - Director → ME
  • 11
    icon of address Unit 40 7-15 Greatorex Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,696 GBP2021-05-31
    Officer
    icon of calendar 2005-02-08 ~ 2007-03-14
    IIF 14 - Director → ME
  • 12
    RRWP LIMITED - 2017-04-21
    icon of address 3 The Raven, 140 Westbridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,175 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2025-07-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-07-17
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2015-11-26
    IIF 10 - Director → ME
  • 14
    ZOMBA MANAGEMENT LIMITED - 2008-04-01
    IMAGEM MANAGEMENT LIMITED - 2018-10-16
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-09-17
    IIF 24 - Director → ME
  • 15
    ZOMBA MUSIC PUBLISHERS LIMITED - 2008-04-01
    IMAGEM LONDON LIMITED - 2018-10-16
    ZOMBA MANAGEMENT AND PUBLISHERS LIMITED - 1980-12-31
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-09-08
    IIF 19 - Director → ME
  • 16
    icon of address Nether Moynton House Moreton Road, Owermoigne, Dorchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-20 ~ 2017-09-22
    IIF 217 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2017-09-22
    IIF 226 - Right to surplus assets - More than 50% but less than 75% OE
  • 17
    icon of address 24 Peninsular Close, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2013-11-05
    IIF 49 - Director → ME
  • 18
    icon of address 45 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2014-05-21
    IIF 155 - Director → ME
  • 19
    icon of address 55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ 2004-05-24
    IIF 126 - Director → ME
  • 20
    icon of address 55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ 2004-05-24
    IIF 125 - Director → ME
  • 21
    icon of address Onega House 112 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2003-08-05
    IIF 160 - Director → ME
    icon of calendar 2004-11-01 ~ 2007-09-07
    IIF 193 - Director → ME
    icon of calendar 2003-07-07 ~ 2003-08-05
    IIF 112 - Secretary → ME
  • 22
    GRANTSVILLE LIMITED - 1996-12-27
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-11-23 ~ 2004-09-17
    IIF 25 - Director → ME
  • 23
    icon of address The Bothy, Edzell, Brechin, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ 2013-06-01
    IIF 148 - Director → ME
  • 24
    icon of address The Annex Gannochy, Edzell, Brechin, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-06-01
    IIF 149 - Director → ME
  • 25
    HARLEQUIN PROMOTIONS & MARKETING SERVICES LIMITED - 1990-04-18
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    13,113 GBP2024-05-31
    Officer
    icon of calendar 1995-04-01 ~ 2005-10-13
    IIF 189 - Director → ME
  • 26
    icon of address 1 Marylebone High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2009-05-31
    IIF 27 - Director → ME
  • 27
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-02 ~ 2011-04-06
    IIF 65 - LLP Member → ME
  • 28
    TALENTWAY LIMITED - 1992-10-29
    icon of address 10 Ely Place, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    427,847 GBP2015-07-31
    Officer
    icon of calendar 1998-11-23 ~ 2018-12-13
    IIF 2 - Director → ME
    icon of calendar 2001-02-13 ~ 2002-11-28
    IIF 113 - Secretary → ME
  • 29
    BRITISH ASSOCIATION OF CONCERT AGENTS LIMITED - 1996-01-01
    icon of address Somerset House West Wing, Strand, London
    Active Corporate (16 parents)
    Equity (Company account)
    258,399 GBP2024-12-31
    Officer
    icon of calendar 2001-03-05 ~ 2003-12-31
    IIF 36 - Director → ME
  • 30
    HALLCO 1667 LIMITED - 2009-03-31
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2013-08-29
    IIF 29 - Director → ME
  • 31
    icon of address King George Sailing Club Lea Valley Road, Chingford, London
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    142,509 GBP2024-03-31
    Officer
    icon of calendar 2000-04-25 ~ 2002-06-30
    IIF 195 - Director → ME
  • 32
    icon of address Harris & Trotter, 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2015-11-18
    IIF 114 - Director → ME
  • 33
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,587 GBP2024-03-31
    Officer
    icon of calendar 2005-03-31 ~ 2006-03-31
    IIF 223 - Director → ME
    icon of calendar 2005-03-31 ~ 2006-03-31
    IIF 130 - Secretary → ME
  • 34
    NEWCO DAVIES 4 LIMITED - 2011-04-07
    icon of address 26 - 28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2014-10-08
    IIF 53 - Director → ME
  • 35
    NOTICEBRIEF LIMITED - 1994-06-07
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-04-14 ~ 2004-09-17
    IIF 21 - Director → ME
  • 36
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2011-10-17
    IIF 28 - Director → ME
  • 37
    MELMOMU LTD. - 2017-02-20
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2020-02-17
    IIF 32 - Director → ME
  • 38
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2020-04-01
    IIF 31 - Director → ME
  • 39
    EAGLE ROCK ENTERTAINMENT LIMITED - 2020-12-01
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-23 ~ 2001-06-15
    IIF 124 - Director → ME
  • 40
    SOUR MASH MUSIC LIMITED - 2001-03-23
    icon of address 88-90 Baker Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    492,042 GBP2024-03-31
    Officer
    icon of calendar 2001-01-31 ~ 2011-06-28
    IIF 139 - Director → ME
  • 41
    icon of address 9 Florida Avenue, Hartford, Huntingdon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-04-03
    IIF 1 - Director → ME
  • 42
    icon of address 04 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2010-12-14
    IIF 101 - Secretary → ME
  • 43
    CHANTAY LIMITED - 1993-06-09
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2000-02-06 ~ 2002-12-19
    IIF 70 - Director → ME
  • 44
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-24
    IIF 20 - Director → ME
  • 45
    ELITE PA LIMITED - 2023-06-23
    icon of address 4385, 10857425 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2023-06-22 ~ 2024-03-13
    IIF 61 - Director → ME
  • 46
    icon of address 5th Floor 104 Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,150 GBP2020-09-30
    Officer
    icon of calendar 2010-11-01 ~ 2017-05-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2012-12-21
    IIF 194 - Director → ME
  • 48
    icon of address City Halls, Candleriggs, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2016-09-14
    IIF 68 - Director → ME
  • 49
    icon of address 168 Bath St 168 Bath Street, Glasgow, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    26,064 GBP2025-03-31
    Officer
    icon of calendar 2015-10-29 ~ 2019-11-01
    IIF 66 - Director → ME
  • 50
    icon of address City Halls, Candleriggs, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2016-09-14
    IIF 67 - Director → ME
  • 51
    MEAUJO (801) LIMITED - 2008-03-26
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2011-10-17
    IIF 224 - Director → ME
  • 52
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-05-31 ~ 2004-09-17
    IIF 16 - Director → ME
  • 53
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,662 GBP2022-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-12-10
    IIF 76 - Director → ME
  • 54
    GALAXY SERVICES LIMITED - 1982-12-01
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-05-31 ~ 2004-09-17
    IIF 23 - Director → ME
  • 55
    icon of address 9 St. Keyna Avenue, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2016-02-18 ~ 2021-11-01
    IIF 221 - Director → ME
  • 56
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -239,614 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-04-03
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-10
    IIF 95 - Has significant influence or control OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address 10 Hamilton House Marlowes, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2019-12-03
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2019-12-03
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Under The Radar Limited, 23 Bertram Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2016-05-26
    IIF 153 - Director → ME
  • 59
    icon of address 46 Corelli Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 214 - Director → ME
  • 60
    icon of address 2nd Floor, Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    236,107 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2024-04-22
    IIF 170 - Director → ME
  • 61
    MAYTOP LIMITED - 1988-05-03
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-09-17
    IIF 22 - Director → ME
  • 62
    ZOMBA PRODUCTIONS LIMITED - 1989-04-07
    icon of address 2 Canal Reach, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    9,180,883 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-08-19
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.