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
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

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

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

      IIF 3
    • icon of address 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
    • icon of address 1, Adam Street, London, WC2N 6LE, England

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

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

      IIF 8
    • icon of address 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
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

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

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

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

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

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

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

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

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

    Resident in United States

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

      IIF 26
  • Campbell, Simon John
    British business consultant/ceo born in October 1978

    Resident in United States

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

      IIF 27
  • Campbell, Simon John
    British director born in October 1978

    Resident in United States

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

      IIF 28
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in United States

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

      IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address Ivybridge House, 1 Adam Street, London, WC2N 6LE, United Kingdom

      IIF 32 IIF 33
  • Campbell, Simon John
    British entrepreneur born in October 1978

    Resident in England

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

      IIF 34
  • Campbell, Simon
    British ceo born in October 1978

    Resident in United States

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

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

    Resident in United States

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

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

    Resident in Isle Of Man

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

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

    Resident in Isle Of Man

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

      IIF 38
    • icon of address Lyonville, St Marks Road, Stuggadhoo, Marown, IM4 2AJ, Isle Of Man

      IIF 39
  • Campbell, Simon John
    British musician born in January 1958

    Resident in Portugal

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

      IIF 40 IIF 41
  • Campbell, Simon John
    British director born in October 1978

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

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

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

      IIF 59
    • icon of address 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
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

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

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

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

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

      IIF 65 IIF 66
  • Campbell, Simon John

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

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

      IIF 73 IIF 74
  • Campbell, Simon

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

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Borntalented (the Sandpit), 1 Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 3 Park Lane, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 35 - Director → ME
  • 8
    FILTECH VENTURES LIMITED - 2021-09-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 9
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    SUPERTONE RECORDS LLP - 2017-09-27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove membersOE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -311,147 GBP2015-12-31
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Sandpit, 1-5 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    353.03 GBP2020-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    SANDPIT LAB LIMITED - 2014-05-15
    icon of address 1-5 Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -415,414 GBP2017-12-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,535 GBP2024-12-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Ivybridge House, 1 Adam Street, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address 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
    icon of calendar 2010-09-27 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-09-27 ~ dissolved
    IIF 67 - Secretary → ME
  • 23
    icon of address 1-5 Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 3 - Director → ME
  • 24
    icon of address Ivybridge House, 1 Adam Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2021-03-02 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 41 - Director → ME
    icon of calendar 2022-06-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    SUPERTONE RECORDS LIMITED - 2016-02-03
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 39 - Director → ME
  • 28
    icon of address 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
    icon of calendar 2016-07-27 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    210,379 GBP2017-12-31
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-09-27 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    SUPERTONE LIMITED - 2019-01-29
    SUPERTONE RECORDS LIMITED - 2017-11-06
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 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
    SUPERTONE LIMITED - 2021-02-16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2019-05-23 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Ivybridge House, 1 Adam Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -599 GBP2015-12-31
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 16
  • 1
    icon of address British Sub Aqua Club, Bsac, Telfords Quay, South Pier Road, Ellesmere Port, Cheshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    397,553 GBP2020-12-31
    Officer
    icon of calendar 2008-05-17 ~ 2009-09-24
    IIF 43 - Director → ME
  • 2
    INTERCEDE 420 LIMITED - 1987-03-23
    icon of address Telford's Quay, Ellesmere Port, South Wirral, Cheshire
    Active Corporate (15 parents)
    Equity (Company account)
    43,989 GBP2024-12-31
    Officer
    icon of calendar 2008-05-17 ~ 2009-09-24
    IIF 44 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-25 ~ 2023-10-31
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    CONEXIA PUBLISHING LIMITED - 2008-10-15
    icon of address 1 Lyric Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-19 ~ 2008-08-29
    IIF 42 - Director → ME
  • 5
    icon of address 207 Regent Street 3rd Floor, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -18,279 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-06-22 ~ 2018-06-29
    IIF 5 - Director → ME
  • 6
    PUBLISHCHECK LIMITED - 2016-11-02
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    354,803 GBP2024-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2019-03-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -373,711 GBP2024-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2019-03-08
    IIF 13 - Director → ME
  • 8
    icon of address 27 Mcdonald Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,865 GBP2020-05-31
    Officer
    icon of calendar 2011-12-29 ~ 2016-01-01
    IIF 7 - Director → ME
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2012-07-06
    IIF 37 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2021-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2019-03-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 9th Floor, Neo, 9 Charlotte Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-11-17 ~ 2012-09-01
    IIF 9 - Director → ME
  • 12
    BRAND NEW CO (424) LTD - 2009-12-17
    icon of address 27th Floor, City Tower, Piccadilly Plaza, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-09-01
    IIF 8 - Director → ME
  • 13
    icon of address 44 44 Raeburn Place, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    139,197 GBP2024-05-31
    Officer
    icon of calendar 2014-07-02 ~ 2016-01-01
    IIF 6 - Director → ME
  • 14
    icon of address Written Byte Ltd, 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,287,415 GBP2024-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2019-12-11
    IIF 26 - Director → ME
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -215,013 GBP2023-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-02-10
    IIF 32 - Director → ME
  • 16
    icon of address 124 City Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    132,233 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2019-02-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.