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

Fenn, Jeremy Mark

    Related profiles found in government register
  • Fenn, Jeremy Mark
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU

      IIF 1
    • Firecrest House, Lingerfield Business Park, Knaresborough, HG5 9JA, United Kingdom

      IIF 2
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 3 IIF 4 IIF 5
  • Fenn, Jeremy Mark
    British business executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England

      IIF 10
  • Fenn, Jeremy Mark
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU

      IIF 11 IIF 12 IIF 13
    • Central House, Otley Road, Harrogate, North Yorkshire, HG3 1UF, England

      IIF 16 IIF 17 IIF 18
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, HG5 9JA, England

      IIF 19
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 20
  • Fenn, Jeremy Mark
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stone Rings Grange, Harrogate, HG2 9HU, United Kingdom

      IIF 21
    • 4, Stone Rings Grange, Harrogate, HG29HU, England

      IIF 22
    • 4 Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU

      IIF 23 IIF 24 IIF 25
    • 4, Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU, United Kingdom

      IIF 28
    • Idhl, Central House, Otley Road, Harrogate, HG3 1UF, England

      IIF 29
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 30
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 31
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 32
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 33
    • 1, Vincent Square, London, SW1P 2PN, England

      IIF 34
    • Hemming House, Hemming Street, London, E1 5BL

      IIF 35
    • Bellwood Farm, Harrogate Road, Littlethorpe, Ripon, HG4 3AA, England

      IIF 36
    • Bellwood Farm, Harrogate Road, Littlethorpe, Ripon, North Yorkshire, HG4 3AA

      IIF 37
    • 1, Allerton Road, Central Park, Rugby, Warwickshire, CV23 0PA

      IIF 38
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 39 IIF 40
  • Fenn, Jeremy Mark
    British investor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU, England

      IIF 41 IIF 42
  • Fenn, Jeremy Mark
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 43
  • Fenn, Jeremy
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 44
  • Fenn, Jeremy Mark
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stone Rings Grange, Harrogate, England, HG2 9HU, England

      IIF 45
    • 4 Stone Rings Grange, Harrogate, HG2 3HU

      IIF 46 IIF 47
    • 4 Stone Rings Grange, Harrogate, HG2 9HU

      IIF 48
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 49
  • Fenn, Jeremy Mark
    British company secretary/director born in January 1963

    Registered addresses and corresponding companies
    • 64 Beechwood Road, Sanderstead, Surrey, CR8 0AA

      IIF 50
  • Fenn, Jeremy Mark
    British finance director ch executive born in January 1963

    Registered addresses and corresponding companies
    • 64 Beechwood Road, Sanderstead, Surrey, CR8 0AA

      IIF 51
  • Mr Jeremy Mark Fenn
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Broomy, Bineham Park Farm, East Grinstead Road, Chailey, Sussex, BN8 4DD, England

      IIF 52
    • 4, Stone Ring Grange, Harrogate, HG2 9HU, United Kingdom

      IIF 53 IIF 54
    • Firecrest House, Lingerfield Business Park, Knaresborough, HG5 9JA, United Kingdom

      IIF 55
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, HG5 9JA, England

      IIF 56
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 57 IIF 58 IIF 59
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 61 IIF 62
    • Aviation House, Swordfish Way, Sherburn In Elmet, Leeds, LS25 6NG, England

      IIF 63
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 64
    • Unit 8, Howley Park Business Village, Pullan Way, Leeds, LS27 0BZ, England

      IIF 65
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 66 IIF 67 IIF 68
  • Fenn, Jeremy Mark
    British company secretary/director

    Registered addresses and corresponding companies
    • 64 Beechwood Road, Sanderstead, Surrey, CR8 0AA

      IIF 70
  • Fenn, Jeremy
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Ash Way, Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 71
  • Mr Jeremy Fenn
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 72
    • Unit 21 Ash Way, Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 73
child relation
Offspring entities and appointments
Active 25
  • 1
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,244 GBP2019-08-31
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 31 - Director → ME
  • 3
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,813 GBP2024-03-31
    Officer
    2020-07-03 ~ now
    IIF 5 - Director → ME
  • 4
    Unit 8 Howley Park Business Village, Pullan Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,577 GBP2024-03-31
    Person with significant control
    2025-03-28 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Aviation House Swordfish Way, Sherburn In Elmet, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,058 GBP2024-07-31
    Officer
    2017-07-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    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
  • 6
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    209,363 GBP2016-06-30
    Officer
    2013-07-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 7
    Bellwood Farm Harrogate Road, Littlethorpe, Ripon, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -394,075 GBP2017-03-31
    Officer
    2009-05-15 ~ dissolved
    IIF 36 - Director → ME
  • 8
    ECO-STORES DIRECT LIMITED - 2016-08-18
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,431,218 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 8 - Director → ME
  • 9
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,539 GBP2023-03-31
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,222,223 GBP2024-03-31
    Officer
    2022-08-01 ~ now
    IIF 7 - Director → ME
  • 11
    IGNITION GROUP PLC - 2022-10-03
    IGNITION GROUP LIMITED - 2022-05-05
    IGNITION GROUP PLC - 2018-04-27
    GO HOME DIRECT GROUP PLC - 2017-12-05
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    56,028 GBP2024-03-31
    Officer
    2016-06-11 ~ now
    IIF 4 - Director → ME
  • 12
    INGENIOUS TELECOM LIMITED - 2015-05-01
    Broomy Bineham Park Farm, East Grinstead Road, Chailey, Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    325,885 GBP2024-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-03-10 ~ now
    IIF 45 - LLP Member → ME
  • 14
    FENN PARTNERSHIP LLP - 2016-02-29
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-02-17 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 15
    TMT GROUP PLC - 2006-04-26
    TMT GROUP PLC - 2006-03-06
    Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2006-11-24 ~ now
    IIF 1 - Director → ME
  • 16
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-02-26 ~ now
    IIF 9 - Director → ME
  • 17
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108 GBP2023-03-31
    Officer
    2022-11-11 ~ dissolved
    IIF 40 - Director → ME
  • 18
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    408,865 GBP2024-09-30
    Officer
    2015-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    DCF2014 LIMITED - 2014-02-24
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    474,501 GBP2024-03-31
    Officer
    2014-01-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    Unit 21 Ash Way Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 21
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    10,939 GBP2021-03-31
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,507 GBP2018-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ dissolved
    IIF 25 - Director → ME
  • 24
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,916 GBP2023-03-31
    Officer
    2022-11-11 ~ dissolved
    IIF 39 - Director → ME
  • 25
    EXPLOSIVE MEDIA LIMITED - 2014-03-11
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,546,123 GBP2024-06-30
    Officer
    2016-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
Ceased 37
  • 1
    ALLIANCE PHARMA PLC - 2025-05-22
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-10-31 ~ 2003-12-22
    IIF 14 - Director → ME
  • 2
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,244 GBP2019-08-31
    Officer
    2009-07-08 ~ 2012-11-30
    IIF 24 - Director → ME
  • 3
    EXCEPTIONAL FINANCE LIMITED - 2010-10-07
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-08-31
    Officer
    2010-03-06 ~ 2012-11-13
    IIF 43 - Director → ME
  • 4
    Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -2,176,136 GBP2024-03-31
    Officer
    2018-05-31 ~ 2025-07-25
    IIF 19 - Director → ME
  • 5
    EXCELREDSTONE COMMENSUS LIMITED - 2020-06-04
    COMMENSUS LIMITED - 2018-11-30
    COMMENSUS PLC - 2017-09-22
    COMMENSUS LIMITED - 2008-07-24
    SSIL COMPUTER SERVICES LIMITED - 2008-07-24
    SSI SOFTWARE SERVICES LIMITED - 2008-01-17
    Unit 201 Cromar Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,474 GBP2023-12-31
    Officer
    2008-01-04 ~ 2016-11-16
    IIF 34 - Director → ME
  • 6
    2nd Floor Maritime Place Quayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    296,514 GBP2023-03-31
    Person with significant control
    2021-10-18 ~ 2021-10-18
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2006-10-27 ~ 2024-01-12
    IIF 48 - LLP Member → ME
  • 8
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,813 GBP2024-03-31
    Person with significant control
    2020-07-03 ~ 2022-04-08
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-09-07 ~ 2007-01-09
    IIF 12 - Director → ME
  • 10
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-08-22 ~ 2012-11-26
    IIF 28 - Director → ME
    2016-10-01 ~ 2017-04-25
    IIF 38 - Director → ME
  • 11
    Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-10 ~ 2012-11-13
    IIF 33 - Director → ME
  • 12
    EESCAPE LIMITED - 2005-09-01
    Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-09-07 ~ 2007-01-09
    IIF 27 - Director → ME
  • 13
    BRILLIANT LAW GROUP LIMITED - 2015-04-14
    CHARLOTTE STREET INTERACTIVE LIMITED - 2013-06-11
    3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,623,051 GBP2016-06-30
    Officer
    2011-03-25 ~ 2011-03-25
    IIF 21 - Director → ME
    2012-05-14 ~ 2015-12-15
    IIF 42 - Director → ME
  • 14
    BRILLIANT LAW LIMITED - 2014-05-30
    Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,116,683 GBP2016-06-30
    Officer
    2013-01-14 ~ 2015-12-15
    IIF 10 - Director → ME
  • 15
    ECO-STORES DIRECT LIMITED - 2016-08-18
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,431,218 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2022-04-08
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HAMSARD 3436 LIMITED - 2017-12-21
    10 South Parade, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2017-06-01 ~ 2021-03-05
    IIF 29 - Director → ME
  • 17
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,222,223 GBP2024-03-31
    Person with significant control
    2022-08-01 ~ 2024-10-22
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 18
    IGNITION GROUP PLC - 2022-10-03
    IGNITION GROUP LIMITED - 2022-05-05
    IGNITION GROUP PLC - 2018-04-27
    GO HOME DIRECT GROUP PLC - 2017-12-05
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    56,028 GBP2024-03-31
    Person with significant control
    2017-06-01 ~ 2022-11-11
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    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
    2006-03-06 ~ 2011-04-06
    IIF 47 - LLP Member → ME
  • 20
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-22 ~ 2010-04-06
    IIF 46 - LLP Member → ME
  • 21
    INGENUITY DIGITAL HOLDINGS LIMITED - 2024-01-18
    INGENUITY DIGITAL LIMITED - 2012-09-18
    ARESULT LIMITED - 2011-07-06
    10 South Parade, Leeds, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2011-06-17 ~ 2021-03-05
    IIF 16 - Director → ME
  • 22
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    1997-09-01 ~ 1999-07-31
    IIF 51 - Director → ME
  • 23
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2004-12-20 ~ 2008-02-25
    IIF 26 - Director → ME
  • 24
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-02-26 ~ 2022-04-08
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 25
    MACROPOLIX LIMITED - 2000-05-19
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-01-31 ~ 2021-03-05
    IIF 17 - Director → ME
  • 26
    38 North Bar Within, Beverley, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-10 ~ 2012-11-30
    IIF 32 - Director → ME
  • 27
    PLANET FOOTBALL MEDIA LIMITED - 1998-06-12
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-12-31 ~ 2004-01-09
    IIF 11 - Director → ME
  • 28
    Aviation House Swordfish Way, Sherburn In Elmet, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    807,825 GBP2024-03-31
    Person with significant control
    2025-05-01 ~ 2025-07-25
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PERSPECTIVE MEDIA LIMITED - 2004-05-28
    PRACTICE CODE LIMITED - 1996-08-28
    P A Newscentre, 292 Vauxhall Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    1997-02-03 ~ 1998-07-03
    IIF 50 - Director → ME
    1997-02-03 ~ 1998-07-03
    IIF 70 - Secretary → ME
  • 30
    SKYSPORTS.COM LIMITED - 2001-07-09
    SPORTS INTERNET GROUP PLC - 2001-04-10
    THE SPORTS INTERNET GROUP PLC - 1999-02-17
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-08-02 ~ 2001-09-04
    IIF 13 - Director → ME
  • 31
    BERWICK GROUP PUBLIC LIMITED COMPANY - 1989-12-04
    BERWICK SALMON FISHERIES PUBLIC LIMITED COMPANY - 1987-02-27
    BERWICK SALMON FISHERIES COMPANY LIMITED - 1981-12-31
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2000-10-23 ~ 2002-09-17
    IIF 23 - Director → ME
  • 32
    KANALA LIMITED - 2007-07-06
    C/o Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2012-11-30
    IIF 41 - Director → ME
  • 33
    TAX SYSTEMS PLC - 2019-03-28
    ECO CITY VEHICLES PLC - 2016-07-25
    PANNAL PLC - 2007-10-10
    UNSURPASSED PLC - 2004-02-19
    Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2004-02-16 ~ 2013-04-02
    IIF 35 - Director → ME
  • 34
    BIG CITY PROPERTIES LIMITED - 1995-10-24
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2000-06-01 ~ 2003-07-01
    IIF 15 - Director → ME
  • 35
    GLOBAL TELEMETRY LIMITED - 2010-10-14
    TRUSS LOFT CONVERSIONS LIMITED - 2010-10-14
    9th Floor Bond Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2010-03-06 ~ 2010-12-24
    IIF 37 - Director → ME
  • 36
    First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-13 ~ 2012-11-30
    IIF 22 - Director → ME
  • 37
    WEB EVENTS LIMITED - 2000-07-28
    10 South Parade, Leeds, England
    Active Corporate (3 parents)
    Officer
    2009-07-01 ~ 2021-03-05
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.