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

Campbell, Simon John

    Related profiles found in government register
  • Campbell, Simon John
    British business consultant/ceo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 1
    • 9, Adam Street, London, WC2N 6AA, United Kingdom

      IIF 2
    • Adam Street Club, 9 Adam Street, London, WC2N 6AA, United Kingdom

      IIF 3
    • Park Villa, 3 Park Lane, Stamford, PE9 2LU, United Kingdom

      IIF 4
  • Campbell, Simon John
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, England

      IIF 5 IIF 6
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 7
    • Suite B Synergy House, Guildhall Close, Manchester Science Park, Manchester, Greater Manchester, M15 6SY

      IIF 8
    • Suite B, Synergy House, Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

      IIF 9
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 10
    • 1-5, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12 IIF 13
    • 8a, Northcote Road, London, SW11 1NT, United Kingdom

      IIF 14
    • Flat 1, 90-92, Balham High Road, 90-92 Balham High Road, London, SW12 9AG, United Kingdom

      IIF 15
    • Flat 1, 90-92 Balham High Road, London, SW12 9AG, United Kingdom

      IIF 16
    • Ivybridge House, 1 Adam Street, London, WC2N 6LE, England

      IIF 17
    • Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Campbell, Simon John
    British born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 28 IIF 29
  • Campbell, Simon John
    British business consultant born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 30
  • Campbell, Simon John
    British business consultant/ceo born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 31
  • Campbell, Simon John
    British director born in October 1978

    Resident in United States

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

      IIF 32
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ivybridge House, 1, Adam Street, 1 Adam Street, London, WC2N 6LE, England

      IIF 34
  • Campbell, Simon
    British born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 133, Eastcliff, Portishead, Bristol, BS20 7AD, England

      IIF 35
  • Campbell, Simon
    British entrepreneur born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Campbell, Simon John
    British born in January 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Campbell, Simon John
    British director born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 38
  • Campbell, Simon John
    British musician born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
    • Lyonville, St Marks Road, Stuggadhoo, Marown, IM4 2AJ, Isle Of Man

      IIF 40
  • Campbell, Simon John
    British musician born in January 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Campbell, Simon John
    British director born in October 1978

    Registered addresses and corresponding companies
    • Rainmakers, Bedford Chambers, The Piazza, London, WC2E 8HA

      IIF 42
  • Campbell, Simon John
    British businessman born in January 1958

    Registered addresses and corresponding companies
    • The Estate House, West Marton, Skipton, North Yorkshire, BD23 3UE

      IIF 43 IIF 44
  • Mr Simon John Campbell
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Simon
    British musician born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
  • Campbell, Simon John
    born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 58
  • Mr Simon Campbell
    British born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Mr Simon John Campbell
    British born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 65 IIF 66
  • Campbell, Simon John

    Registered addresses and corresponding companies
    • 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 67 IIF 68
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 69
  • Mr Simon Campbell
    British born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70
  • Mr Simon John Campbell
    British born in January 1958

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 71 IIF 72
  • Mr Simon John Campbell
    British born in January 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73 IIF 74
  • Campbell, Simon

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    APPIO LIMITED
    09648389
    Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    APPLOI UK LTD
    10866674
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 19 - Director → ME
  • 3
    BATN LIMITED
    09542184
    Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    BORN TALENTED LIMITED
    07496397
    Borntalented (the Sandpit), 1 Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 4 - Director → ME
  • 5
    DANCING UNICORN LIMITED
    07055082
    3 Park Lane, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-23 ~ dissolved
    IIF 2 - Director → ME
  • 6
    DDC INFRATECH LTD
    16352894
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    DSM SPV HOLDINGS LIMITED
    15235188
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 35 - Director → ME
  • 8
    DSM TECH ENTERPRISES UK LTD
    - now 13149521
    FILTECH VENTURES LIMITED
    - 2021-09-23 13149521
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-09-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 9
    HRECTECH SANDPIT LIMITED
    10451852
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2016-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    LAMBASTOS LLP
    - now OC404152
    SUPERTONE RECORDS LLP
    - 2017-09-27 OC404152 11047366, SC481722
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove membersOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    MARTECH SANDPIT LTD
    10601104
    Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    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
  • 12
    POWERMEETER GLOBAL LIMITED
    08236696
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -311,147 GBP2015-12-31
    Officer
    2012-10-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    POWERMEETER LIMITED
    08130231
    The Sandpit, 1-5 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 14
    PUBCHECK SPV LTD
    11592212
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    353.03 GBP2020-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    REGTECH SANDPIT LTD
    10610171
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 16
    SALESRISER LIMITED
    09750818
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    SANDPIT GLOBAL LIMITED
    11181593
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 18
    SANDPIT HR VENTURES LTD
    10826925 09014892
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 19
    SANDPIT LABS HOLDINGS LIMITED
    - now 08425595
    SANDPIT LAB LIMITED
    - 2014-05-15 08425595
    1-5 Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -415,414 GBP2017-12-31
    Officer
    2013-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    SANDPIT VENTURES LIMITED
    09014892 10826925
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,535 GBP2024-12-30
    Officer
    2014-04-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SC EQUITY LIMITED
    09077234
    Ivybridge House, 1 Adam Street, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 34 - Director → ME
  • 22
    SEO SANDPIT LTD
    07388177
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    565,858 GBP2015-12-31
    Officer
    2010-09-27 ~ dissolved
    IIF 1 - Director → ME
    2010-09-27 ~ dissolved
    IIF 67 - Secretary → ME
  • 23
    SOCIAL SANDPIT LTD
    07626988
    1-5 Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 3 - Director → ME
  • 24
    SPORTSTECH SANDPIT LTD
    10497515
    Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    STARLITE CAMPBELL LIMITED
    13239772
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 41 - Director → ME
    2021-03-02 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SUPERTONE LIMITED
    14162044 12014707, 11047366
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 37 - Director → ME
    2022-06-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SUPERTONE STUDIOS LIMITED
    - now SC481722
    SUPERTONE RECORDS LIMITED
    - 2016-02-03 SC481722 11047366, OC404152
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 28
    THE MOBILE TECHNOLOGY COMPANY HOLDINGS LIMITED
    10298908
    1 Adam Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    258,400 GBP2017-12-31
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    THE SANDPIT LTD
    07388126
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    210,379 GBP2017-12-31
    Officer
    2010-09-27 ~ dissolved
    IIF 31 - Director → ME
    2010-09-27 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    XX88 LIMITED
    - now 11047366
    SUPERTONE LIMITED
    - 2019-01-29 11047366 12014707, 14162044
    SUPERTONE RECORDS LIMITED
    - 2017-11-06 11047366 OC404152, SC481722
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-11-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 31
    YY99 LIMITED
    - now 12014707
    SUPERTONE LIMITED
    - 2021-02-16 12014707 11047366, 14162044
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 39 - Director → ME
    2019-05-23 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    ZAMOOSH LIMITED
    09540443
    Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -599 GBP2015-12-31
    Officer
    2015-04-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 16
  • 1
    BRITISH SUB-AQUA CLUB
    01417376
    British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    397,553 GBP2020-12-31
    Officer
    2008-05-17 ~ 2009-09-24
    IIF 43 - Director → ME
  • 2
    BSAC INTERNATIONAL LIMITED
    - now 02084663
    INTERCEDE 420 LIMITED - 1987-03-23 05569424, 06378165, 06300210... (more)
    Telford's Quay, Ellesmere Port, South Wirral, Cheshire
    Active Corporate (13 parents)
    Equity (Company account)
    43,989 GBP2024-12-31
    Officer
    2008-05-17 ~ 2009-09-24
    IIF 44 - Director → ME
  • 3
    DSM SPV HOLDINGS LIMITED
    15235188
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62 GBP2024-10-31
    Person with significant control
    2023-10-25 ~ 2023-10-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 4
    FBT MEDIA LTD - now
    CONEXIA PUBLISHING LIMITED
    - 2008-10-15 05541816
    1 Lyric Square, London
    Dissolved Corporate (1 parent)
    Officer
    2005-08-19 ~ 2008-08-29
    IIF 42 - Director → ME
  • 5
    LINKBUNDLE LIMITED
    09015383
    207 Regent Street 3rd Floor, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -18,279 GBP2019-01-01 ~ 2019-12-31
    Officer
    2017-06-22 ~ 2018-06-29
    IIF 5 - Director → ME
  • 6
    PUBLISHCHECK HOLDINGS LIMITED
    - now 10169141
    PUBLISHCHECK LIMITED
    - 2016-11-02 10169141 10465768
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    354,803 GBP2024-12-31
    Officer
    2016-05-09 ~ 2019-03-08
    IIF 33 - Director → ME
    Person with significant control
    2016-05-09 ~ 2018-12-31
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PUBLISHCHECK LIMITED
    10465768 10169141
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -373,711 GBP2024-12-31
    Officer
    2016-11-07 ~ 2019-03-08
    IIF 13 - Director → ME
  • 8
    SODASH LIMITED
    SC377713
    27 Mcdonald Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,865 GBP2020-05-31
    Officer
    2011-12-29 ~ 2016-01-01
    IIF 7 - Director → ME
  • 9
    THOSE WEB PEOPLE LTD
    07696977
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-07 ~ 2012-07-06
    IIF 38 - Director → ME
  • 10
    VAAS PLATFORMS LTD
    10453361
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2021-12-31
    Officer
    2016-10-31 ~ 2019-03-08
    IIF 12 - Director → ME
    Person with significant control
    2016-10-31 ~ 2018-11-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    VIAPOST COMMUNICATIONS LIMITED
    07037166
    9th Floor, Neo, 9 Charlotte Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-11-17 ~ 2012-09-01
    IIF 9 - Director → ME
  • 12
    VIAPOST LIMITED
    - now 07067248 06059866
    BRAND NEW CO (424) LTD
    - 2009-12-17 07067248 07680947, 05229062, 08403534... (more)
    27th Floor, City Tower, Piccadilly Plaza, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-12-01 ~ 2012-09-01
    IIF 8 - Director → ME
  • 13
    WINTERWELL ASSOCIATES LIMITED
    SC342991
    44 44 Raeburn Place, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    139,197 GBP2024-05-31
    Officer
    2014-07-02 ~ 2016-01-01
    IIF 6 - Director → ME
  • 14
    WRITTEN BYTE LTD
    05936299
    Written Byte Ltd, 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,287,415 GBP2024-03-31
    Officer
    2014-11-28 ~ 2019-12-11
    IIF 30 - Director → ME
  • 15
    WST RESEARCH LIMITED
    09805578
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -215,013 GBP2023-12-31
    Officer
    2015-10-02 ~ 2019-02-10
    IIF 28 - Director → ME
  • 16
    WST TECH LTD
    09800722
    124 City Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    132,233 GBP2023-12-31
    Officer
    2015-09-29 ~ 2019-02-10
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-20
    IIF 65 - Right to appoint or remove directors OE
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.