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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steve Bannister

    Related profiles found in government register
  • Mr Steve Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Marston House, Banbury Road, Chipping Norton, OX7 5SR, United Kingdom

      IIF 1
    • 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 2
  • Mr Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

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

      IIF 3
  • Stephen Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 4
  • Mr Steve Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, Bicester, OX26 5DX, England

      IIF 5 IIF 6
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 7
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9 IIF 10 IIF 11
    • 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 12
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 13
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 14
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 15 IIF 16 IIF 17
    • 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 19
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 23
    • 12, Aston St, Oxford, OX4 1EP, England

      IIF 24
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 25 IIF 26
    • 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 27
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 28
    • 5 Bizspace Steel House, 4300 Parkway, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 29
    • 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 30
  • Stephen Ronald Bannister
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 31
  • Mr Stephen Bannister
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 2nd Floor, 45 King William Street, London, EC4R 9AN, England

      IIF 32
  • Bannster, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 33
  • Bannister, Steve
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Marston House, Banbury Road, 3a Marston House, Chipping Norton, OX7 5SR, United Kingdom

      IIF 34
    • 3b Marston House, Chipping Norton, OX7 5SR, England

      IIF 35
  • Bannister, Steve Ronald
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 36
    • Unit 3b Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 37
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 38
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 39
    • 1, Nexus Park, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 40 IIF 41
    • 2, Plenty Close, Newbury, RG14 5RL, England

      IIF 42
  • Bannister, Steve Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 43
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 44
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 45
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 46
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, England

      IIF 47
    • 12 Aston Street, Oxford, OX4 1EP, England

      IIF 48
  • Bannister, Steve Ronald
    British certified accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Plenty Close, Newbury, RG14 5RL, England

      IIF 49
  • Bannister, Steve Ronald
    British certified chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannister, Steve Ronald
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, Marston House, Cromwell Business Park, Chipping Norton, Oxon, OX7 5SR, England

      IIF 56
  • Bannister, Steve Ronald
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 57
  • Bannister, Steve Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quatro House, Lyon Way, Frimley, Surrey, GU16 7ER, United Kingdom

      IIF 58 IIF 59
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, England

      IIF 60
    • The Old Cow Byre, Grange Farm Mews, Station Road, Launton, OX26 5DX, United Kingdom

      IIF 61
    • 228, Stockingstone Lane, Luton, Bedfordshire, LU2 7DG

      IIF 62
    • 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 63
    • 12, Aston St, Oxford, OX4 1EP, England

      IIF 64
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 65
    • 12, Aston Street, Oxford, OX4 1EP, United Kingdom

      IIF 66 IIF 67
  • Bannister, Stephen Ronald
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 68
  • Bannister, Stephen Ronald
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 73 IIF 74
  • Bannister, Stephen Ronald
    British finance director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 75
  • Mr Stephen Ronald Bannister
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 76
  • Bannister, Stephen Ronald
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR, United Kingdom

      IIF 77
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 78
    • 12, Aston Street, Oxford, OX4 1EP, England

      IIF 79 IIF 80 IIF 81
    • Chatsworth House, Heritage Gate, East Point Business Park, Oxford, OX4 6LB, England

      IIF 82
  • Bannister, Stephen Ronald
    British british director born in May 1959

    Resident in England

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

      IIF 83
  • Bannister, Stephen Ronald
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dc Accounting Solutions Limited, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 84
  • Bannister, Stephen Ronald
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Marston House, Cromwell Business Park, Banbury Road, Chipping Norton, Oxon, OX7 5SR, England

      IIF 85
    • 228 Stockingstone Road, Luton, LU2 7DG, England

      IIF 86
    • C/o Dc Solutions Group Limited, Central House, 2 Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 87
  • Bannister, Stephen Ronald
    British

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 88 IIF 89
  • Bannister, Stephen Ronald
    British accountant

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 90 IIF 91
  • Bannister, Stephen Ronald
    British director

    Registered addresses and corresponding companies
    • Chilton House, 8 Bicester Road, Long Crendon, Buckinghamshire, HP18 9BW

      IIF 92
  • Bannister, Stephen Ronald

    Registered addresses and corresponding companies
    • Park Farm, Cottage, St Giles Close, Wendlebury, Oxon, OX25 2PZ, England

      IIF 93
  • Bannister, Stephen

    Registered addresses and corresponding companies
    • Silverbox Studios, 1 Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 94
  • Bannister, Steve

    Registered addresses and corresponding companies
    • 228 Stockingstone Lane, Luton, LU2 7DG, England

      IIF 95
child relation
Offspring entities and appointments 52
  • 1
    AERGLAN LTD
    12700411
    6 Hillside Cottages Dadbrook, Cuddington, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AIR CONTROL ASSOCIATES LIMITED
    07980903
    Unit 3a Marston House Cromwell Business Park, Banbury Road, Chipping Norton, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-03-07 ~ 2013-06-12
    IIF 93 - Secretary → ME
  • 3
    AKUSHI MEDIA LIMITED
    10072311
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALPHA BUILDINGS LIMITED
    05342392
    Park Farm Cottage, St. Giles Close Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-05-02 ~ 2010-04-15
    IIF 74 - Director → ME
  • 5
    AV INSTALLATION PROJECTS LTD
    14339792
    2 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    B & R COLWELL LTD
    10844199
    1 Plenty Close, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 49 - Director → ME
    2019-01-21 ~ 2019-02-06
    IIF 56 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 7
    B & R DEVELOPMENTS LIMITED
    09162284
    2 Plenty Close, Newbury, England
    Active Corporate (3 parents)
    Officer
    2017-01-30 ~ 2024-05-17
    IIF 77 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 25 - Has significant influence or control OE
  • 8
    B & R FINANCE LIMITED
    10510983 02842929
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    B & R KINGS STANLEY LTD
    11190997
    1 Plenty Close, Newbury, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-28 ~ 2020-10-01
    IIF 50 - Director → ME
    Person with significant control
    2019-07-31 ~ 2020-10-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    B & R LETTINGS LIMITED
    - now 08496988
    CITADEL SPRING LIMITED - 2015-11-03
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 38 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 11 - Has significant influence or control OE
  • 11
    B & R LYDNEY LTD
    10127936
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 51 - Director → ME
  • 12
    B & R OPENSHAW LIMITED
    10606651
    The Old Cow Byre, Grange Farm Mews Station Road, Launton, Bicester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 13
    B & R POOLE LIMITED
    10710189
    1 Plenty Close, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 14
    BUACOM LTD
    04571757
    Unit 10b Beechcroft Industrial Estate Chapel Wood Road, Ash, Sevenoaks, Kent
    Liquidation Corporate (6 parents)
    Officer
    2008-06-03 ~ now
    IIF 71 - Director → ME
    2008-10-24 ~ now
    IIF 88 - Secretary → ME
  • 15
    BURNS THE MUSICAL LTD
    SC747742
    56 High St, Lossiemouth, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CITESAFE LIMITED
    05836142
    Unit 1c Larkin Industrial Estate, Springfield Road, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2006-07-14 ~ 2006-08-18
    IIF 75 - Director → ME
  • 17
    CROPREDY CLASSIC CARS LIMITED
    04573427
    Sanderlings Llp, Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2002-10-25 ~ dissolved
    IIF 69 - Director → ME
    2002-10-25 ~ dissolved
    IIF 91 - Secretary → ME
  • 18
    DEEP BLU CREATIVE LTD
    - now 14340556
    SILVERBOX CREATIVE LTD
    - 2023-10-26 14340556 13767398
    2 Plenty Close, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-06 ~ 2023-12-31
    IIF 33 - Director → ME
    Person with significant control
    2022-09-06 ~ 2023-12-31
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DEEP BLU LTD
    14341018
    C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-09-07 ~ 2023-12-31
    IIF 63 - Director → ME
    2024-03-23 ~ 2024-05-24
    IIF 87 - Director → ME
    Person with significant control
    2022-09-07 ~ 2023-12-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    DEEP BLU RECOVERIES LTD
    - now 11700546
    DEEP BLU JORVIC LTD
    - 2024-11-18 11700546
    ISS FACILITIES LIMITED - 2023-08-10
    DEEP BLU JORVIC LTD LIMITED
    - 2023-08-10 11700546
    C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-09-04 ~ now
    IIF 80 - Director → ME
    2023-08-10 ~ 2023-12-31
    IIF 84 - Director → ME
  • 21
    DEEP BLU SUPPORT SERVICES LTD
    - now 09110194
    INFINITE SECURITY SOLUTIONS EUROPE LTD - 2025-05-15
    C/o Azets 2nd Floor, 45 King William Street, London, England
    Active Corporate (7 parents)
    Officer
    2025-09-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 22
    ELITE HOMES SOUTHERN LTD
    08814617
    Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, England
    Active Corporate (6 parents)
    Officer
    2025-08-01 ~ now
    IIF 36 - Director → ME
  • 23
    ENISTIC LIMITED
    - now 06908381
    B B S ENERGY MANAGEMENT LIMITED - 2009-07-11
    BYE BYE STANDBY HOLDINGS LIMITED - 2009-06-04
    Chatsworth House Heritage Gate, East Point Business Park, Oxford, England
    Active Corporate (11 parents)
    Officer
    2025-07-01 ~ now
    IIF 82 - Director → ME
  • 24
    FOX OF HAYES LIMITED
    12279605
    12 Aston St, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 25
    GLOBAL DMS LIMITED - now
    INOTEC UK LIMITED
    - 2010-02-03 05555078
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2005-09-06 ~ 2006-10-31
    IIF 89 - Secretary → ME
  • 26
    HBDOG LTD
    - now 12033949
    HEY-BULLDOG LTD
    - 2020-03-16 12033949 12546221
    GREBNER LTD
    - 2019-08-15 12033949
    228 Stockingstone Lane, Luton, England
    Active Corporate (2 parents)
    Officer
    2019-10-20 ~ 2019-10-31
    IIF 39 - Director → ME
    2019-06-05 ~ 2023-12-31
    IIF 95 - Secretary → ME
    Person with significant control
    2019-10-31 ~ 2019-10-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    HEY BULLDOG CIC
    12546221 12033949
    228 Stockingstone Lane, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-04-03 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 28
    I2S GROUP LIMITED - now
    COMLINK GROUP LIMITED - 2006-01-04
    MASSA GROUP LIMITED
    - 2005-07-25 04926434
    HAMSARD 2687 LIMITED - 2003-10-20
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2003-12-01 ~ 2005-05-31
    IIF 70 - Director → ME
  • 29
    JENSEN SALES LIMITED
    - now 04943954
    V EIGHT SALES LIMITED
    - 2008-07-18 04943954
    J.I. SPORTS CARS LIMITED - 2007-12-05
    CREATIVE SPORTS CARS LTD - 2007-09-27
    Riverside Works, Cropredy, Nr Banbury, Oxfordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-01-14 ~ 2008-08-31
    IIF 72 - Director → ME
  • 30
    JSS OXFORD LTD
    10660161
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LET'S MAKE THIS WORK LTD
    14342265
    20 Appledore Ave, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    M J ACCESS RENTAL LIMITED
    04714490
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2003-04-08 ~ dissolved
    IIF 90 - Secretary → ME
  • 33
    NEO TECHNOLOGIES LTD. - now
    NOT JUST A COMPANY LTD
    - 2018-06-11 09301305
    22 Regent Street, Nottingham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-11-07 ~ 2015-11-20
    IIF 58 - Director → ME
  • 34
    NHARCHIVE LIMITED
    12502291
    228 Stockingstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 35
    PDC BRG COMPANY LTD
    - now 10510957
    B & R GATESHEAD LIMITED
    - 2022-09-12 10510957
    2 Plenty Close, Newbury, England
    Active Corporate (5 parents)
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 42 - Director → ME
    2019-01-10 ~ 2019-01-23
    IIF 37 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PRICELESS PRODUCTIONS LIMITED
    13335347
    228 Stockingstone Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ 2024-05-24
    IIF 86 - Director → ME
    2021-04-14 ~ 2023-12-31
    IIF 44 - Director → ME
    Person with significant control
    2021-04-14 ~ 2023-12-31
    IIF 14 - Has significant influence or control OE
  • 37
    PRICELESS STUDIOS LTD
    - now 13645098
    SILVERBOX STUDIOS LTD
    - 2023-11-03 13645098
    Silverbox Studios, 1 Plenty Close, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ 2023-12-31
    IIF 47 - Director → ME
    Person with significant control
    2021-09-27 ~ 2023-12-31
    IIF 23 - Has significant influence or control OE
  • 38
    PROJECT DEVELOPMENT COMPANY HOLDINGS (PDC) LTD
    - now 11858274
    PDC HOLDINGS (B&R) LTD
    - 2020-03-25 11858274
    2 Plenty Close, Newbury, England
    Active Corporate (1 parent)
    Officer
    2019-03-04 ~ 2024-05-17
    IIF 35 - Director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 2 - Has significant influence or control OE
  • 39
    PSL FUTURE LIMITED
    - now 11399364
    B&R WATFORD LTD
    - 2021-04-19 11399364
    1 Plenty Close, Newbury, England
    Active Corporate (3 parents)
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 55 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 16 - Has significant influence or control OE
  • 40
    PSL LIVE LTD
    12452322
    Unit 4 Freemantle Park Farm, Hannington, Tadley, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2020-09-01 ~ 2022-01-01
    IIF 40 - Director → ME
  • 41
    SILVERBOX GROUP LTD
    - now 13767398
    SILVERBOX CREATIVE LTD
    - 2022-01-12 13767398 14340556
    Silverbox Studios, 1 Plenty Close, Newbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-11-26 ~ 2023-12-31
    IIF 78 - Director → ME
    2021-11-26 ~ 2022-01-10
    IIF 94 - Secretary → ME
    Person with significant control
    2021-11-26 ~ 2023-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SILVERBOX PRODUCTION LTD
    - now 09593606
    PSL TECHNOLOGY GROUP LTD.
    - 2022-01-05 09593606
    MIDDLE R HOLDINGS LTD - 2019-02-19
    PSL ACADEMY LTD - 2017-03-21
    5 Bizspace Steel House 4300 Parkway, Whiteley, Fareham, Hampshire
    Liquidation Corporate (8 parents)
    Officer
    2020-09-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 29 - Has significant influence or control OE
  • 43
    SOCIAL TV AWARDS LTD
    09458010
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-25 ~ 2015-11-20
    IIF 59 - Director → ME
  • 44
    ST JAMES EALING LTD
    - now 10749035
    B & R ALDERSBROOK LIMITED
    - 2020-10-07 10749035
    1 Plenty Close, Newbury, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-28 ~ 2024-05-17
    IIF 53 - Director → ME
    Person with significant control
    2019-03-08 ~ 2023-12-31
    IIF 15 - Has significant influence or control OE
  • 45
    STRYVE MUSIC LTD
    14663836
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    STRYVE SERVICES LTD
    16602470
    12 Aston Street, Oxford, England
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TAL FESTIVAL C.I.C. - now
    TAL FESTIVAL LIMITED
    - 2017-09-21 07023535
    12 Aston Street, Oxford
    Active Corporate (5 parents)
    Officer
    2009-09-18 ~ 2009-10-15
    IIF 68 - Director → ME
  • 48
    THE OPERATIC SPY LTD
    11968075
    3a Marston House Banbury Road, 3a Marston House, Chipping Norton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE SANCTUARY MANAGEMENT COMPANY GATESHEAD LTD
    12840731
    12 Aston Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 50
    TRIGNITE LTD
    14595203
    2 Plenty Close, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ 2024-05-17
    IIF 57 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 51
    V EIGHT LIMITED
    05598038
    Thornton Rones Limited 311 High Road, Loughton, Essex
    Dissolved Corporate (10 parents)
    Officer
    2006-03-13 ~ 2008-08-31
    IIF 73 - Director → ME
    2006-03-13 ~ 2007-09-17
    IIF 92 - Secretary → ME
  • 52
    WEBDRINKS LTD
    - now 09204664
    THE VIRTUAL LANDLORD LTD
    - 2014-10-27 09204664
    3 New Close Road, Shipley, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-05 ~ 2015-11-20
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

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

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