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

Wright, Christopher Norman

    Related profiles found in government register
  • Wright, Christopher Norman
    born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 1
  • Wright, Christopher Norman
    British chairman born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Christopher Norman
    British company chairman born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 14
    • icon of address Charles House, 5 - 11 Regent Street, London, SW1Y 4LR, England

      IIF 15
    • icon of address Charles House 5-11, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 16 IIF 17
    • icon of address Flat 2 87 Holland Park, London, W11 3RZ

      IIF 18 IIF 19
    • icon of address Unit 2, Victoria House, 1 Leonard Circus, 64 Paul Street, London, EC2A 4DQ, England

      IIF 20
  • Wright, Christopher Norman
    British company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 87 Holland Park, London, W11 3RZ

      IIF 21 IIF 22
    • icon of address The Chrysalis Building, 13 Bramley Road, London, NW10 6SP, United Kingdom

      IIF 23
  • Wright, Christopher Norman
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Suite, 181b Kensington High Street, London, W8 6SH

      IIF 24
    • icon of address First Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 2 Chapmans Park Industrial Estate, 378-388 High Road, Willesden, London, NW10 2DY, United Kingdom

      IIF 27
    • icon of address Units 2 & 3 Chapmans Park Industrial Estate 378, High Road, Willesden, London, NW10 2DY

      IIF 28
  • Wright, Christopher Norman
    British music consultant, bloodstock breeder born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bramley Road, London, W10 6SP, Uk

      IIF 29
  • Wright, Christopher Norman
    British chairman born in September 1944

    Registered addresses and corresponding companies
  • Wright, Christopher Norman
    British chairman - chrysalis group born in September 1944

    Registered addresses and corresponding companies
    • icon of address 17 York House, York House Place, London, W8 4EY

      IIF 36
  • Wright, Christopher Norman
    British co chairman born in September 1944

    Registered addresses and corresponding companies
    • icon of address 19c Sheffield Terrace, London, W8 7NQ

      IIF 37
  • Wright, Christopher Norman
    British company chairman born in September 1944

    Registered addresses and corresponding companies
    • icon of address 19c Sheffield Terrace, London, W8 7NQ

      IIF 38
    • icon of address Archway Studio, 30a Holland Park Road, London, W14 8LZ

      IIF 39
  • Wright, Christopher Norman
    British company director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 17 York House, York House Place, London, W8 4EY

      IIF 40
    • icon of address 19c Sheffield Terrace, London, W8 7NQ

      IIF 41
  • Wright, Christopher Norman
    British consultant born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 42
  • Wright, Christopher
    British m d born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Wing, 10 Steeton Way, South Milford, West Yorkshire, LS25 5PD

      IIF 43
  • Wright, Christopher
    British none born in September 1944

    Resident in United Kingdom

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

      IIF 44
  • Wright, Christopher
    British uk born in September 1944

    Resident in United Kingdom

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

      IIF 45
  • Wright, Christopher Joseph
    British haulage operative born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ripon Drive, Sleaford, Lincolnshire, NG34 8UF, England

      IIF 46
  • Wright, Christopher
    British contractor born in September 1944

    Registered addresses and corresponding companies
    • icon of address 7 Binswell Fold, Baildon, Shipley, West Yorkshire, BD17 5EP

      IIF 47
  • Wright, Christopher
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Hill Depot, Otley Road, Baildon, Shipley, BD17 7QB, England

      IIF 48
  • Wright, Christopher
    British haulage contractor born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keeper's Barn, Ridge Lane, Silsden, Keighley, West Yorkshire, BD20 9JD, England

      IIF 49
  • Mr Christopher Norman Wright
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 50
    • icon of address 1st Floor Suite, 181b Kensington High Street, London, W8 6SH

      IIF 51
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 52
    • icon of address First Floor Suite, 181b Kensington High Street, London, W8 6SH

      IIF 53
    • icon of address First Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 54 IIF 55
  • Mr Christopher Wright
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keeper's Barn, Ridge Lane, Silsden, Keighley, West Yorkshire, BD20 9JD, England

      IIF 56 IIF 57
    • icon of address Hollins Hill Depot, Otley Road, Baildon, Shipley, BD17 7QB, England

      IIF 58
  • Wright, Christopher

    Registered addresses and corresponding companies
    • icon of address Keeper's Barn, Ridge Lane, Silsden, Keighley, West Yorkshire, BD20 9JD, England

      IIF 59
  • Mr Christopher Joseph Wright
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ripon Drive, Sleaford, NG34 8UF, England

      IIF 60
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1999-05-20 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Charles House, 5-11 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Charles House 5-11 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    740 GBP2020-06-30
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unit 2, Victoria House 1 Leonard Circus, 64 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,619 GBP2024-06-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Hollins Hill Depot, Centenary Road, Baildon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,356,669 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 49 - Director → ME
    icon of calendar 2010-05-12 ~ now
    IIF 59 - Secretary → ME
  • 6
    icon of address Hollins Hill Depot Otley Road, Baildon, Shipley, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o James & Co Accountants Ltd Venture House, Endeavour Park, Boston, Lincs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,671 GBP2023-01-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    icon of address 1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,380 GBP2025-02-28
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address First Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CHRYSALIS VISION LIMITED - 2014-03-06
    icon of address First Floor Suite, 181b Kensington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor Suite, 181b Kensington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -54,952 GBP2019-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    759,541 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 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
Ceased 34
  • 1
    KIMVALE LIMITED - 1981-12-31
    icon of address Red Carpet 62 Grants Close, Mill Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    787,798 GBP2024-12-29
    Officer
    icon of calendar 1995-03-14 ~ 2000-07-21
    IIF 41 - Director → ME
  • 2
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-02-04
    IIF 7 - Director → ME
  • 3
    MISTLECREST LIMITED - 1991-03-01
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1993-12-31 ~ 2006-02-07
    IIF 13 - Director → ME
  • 4
    ARTS MEDIA LIMITED - 2016-07-05
    WHITFIELD STREET STUDIOS LIMITED - 2004-04-05
    icon of address Unit 2, Victoria House 1 Leonard Circus, 64 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    48,751 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-09-21 ~ 2019-06-05
    IIF 15 - Director → ME
  • 5
    MANAGEMENT AGENCY AND MUSIC PUBLIC LIMITED COMPANY - 1985-07-10
    CHRYSALIS GROUP LIMITED - 2018-02-19
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-02-04
    IIF 3 - Director → ME
  • 6
    icon of address Hollins Hill Depot, Centenary Road, Baildon
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,356,669 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2024-10-11
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    SUTCLIFFE (PANDA PLANT SALES) LIMITED - 2001-01-05
    icon of address Baildon Bridge Depot, Dockfield Road, Shipley, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,740,135 GBP2024-12-31
    Officer
    icon of calendar 2001-01-24 ~ 2005-10-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ 2024-10-11
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    icon of address Cawley House, 149 - 155 Canal Street, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    558,635 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-08-12
    IIF 4 - Director → ME
  • 9
    CHRYSALIS GROUP LIMITED (THE) - 1985-01-10
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-02-04
    IIF 2 - Director → ME
  • 10
    CHRYSALIS GROUP LIMITED - 1985-07-10
    DENCHSUN LIMITED - 1985-01-10
    icon of address 8th Floor 5 Merchant Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2011-02-04
    IIF 8 - Director → ME
  • 11
    CHRYSALIS PLC - 2011-02-04
    SPICESPEAR PUBLIC LIMITED COMPANY - 2007-09-28
    icon of address Davenport Lyons, 30 Old Burlingt On Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2011-02-04
    IIF 11 - Director → ME
  • 12
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2011-02-04
    IIF 10 - Director → ME
  • 13
    icon of address Victoria House 1 Leonard Circus, 64 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    11,531 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-06-27 ~ 2019-06-05
    IIF 44 - Director → ME
    icon of calendar ~ 1993-03-01
    IIF 34 - Director → ME
  • 14
    AIR TELEVISION FACILITIES LIMITED - 1986-12-19
    CHRYSALIS TELEVISION FACILITIES LIMITED - 1995-03-28
    AIRTV FACILITIES LIMITED - 1992-02-14
    CHRYSALIS/TODD-AO EUROPE LIMITED - 1997-03-04
    ASCENT MEDIA GROUP LIMITED - 2011-01-05
    RESEARCH RECORDINGS LIMITED - 1986-04-17
    TODD-AO UK LTD - 2003-01-10
    icon of address Deluxe House Unit 32, Segro Perivale Park, Horsenden Lane South, Perivale, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-05-12 ~ 1995-03-16
    IIF 35 - Director → ME
  • 15
    NENT STUDIOS UK LTD - 2021-06-11
    DIGITAL RIGHTS GROUP LIMITED - 2020-02-28
    PORTMAN TELEVISION DISTRIBUTION GROUP LIMITED - 2006-12-01
    icon of address Berkshire House, 168-173 High Holborn, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2013-06-12
    IIF 22 - Director → ME
  • 16
    CARRANCE LIMITED - 1977-12-31
    icon of address Unit 2, Victoria House 1 Leonard Circus, 64 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2019-06-05
    IIF 45 - Director → ME
    icon of calendar ~ 1993-03-01
    IIF 30 - Director → ME
  • 17
    icon of address County Gate, County Way, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-06-22
    IIF 32 - Director → ME
  • 18
    I F P I (SECRETARIAT) LIMITED - 1980-12-31
    icon of address 3rd Floor 7 Air Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-06-16
    IIF 40 - Director → ME
  • 19
    PETERS RECORDS (EXPORTS) LIMITED - 1983-03-15
    LASGO EXPORTS LIMITED - 2001-12-28
    icon of address 1 Whittle Drive, Eastbourne, East Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ 2013-07-31
    IIF 28 - Director → ME
  • 20
    icon of address 1 Whittle Drive, Willingdon Drove, Eastbourne, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2013-07-31
    IIF 27 - Director → ME
  • 21
    THOROUGHBRED OWNER AND BREEDER LIMITED - 2019-09-10
    icon of address 12 Forbury Road, Reading, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    221,115 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2015-09-28
    IIF 29 - Director → ME
  • 22
    AIR STUDIOS LIMITED - 1993-01-29
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-02-04
    IIF 5 - Director → ME
  • 23
    icon of address 1 Upper James Street, London
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-03-09
    IIF 33 - Director → ME
  • 24
    WELLMONEY LIMITED - 2001-09-25
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,380 GBP2023-12-31
    Officer
    icon of calendar 2004-10-25 ~ 2007-01-09
    IIF 21 - Director → ME
  • 25
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2001-11-21 ~ 2004-09-30
    IIF 19 - Director → ME
  • 26
    LOFTUS ROAD PLC - 2003-05-16
    QPR HOLDINGS PLC - 2004-09-22
    MALTRENT PLC - 1996-07-03
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-21 ~ 2002-05-17
    IIF 37 - Director → ME
  • 27
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-05 ~ 2002-05-17
    IIF 39 - Director → ME
  • 28
    WRIGHT RECORDS LIMITED - 1993-05-19
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-11 ~ 2011-02-04
    IIF 9 - Director → ME
  • 29
    DREAMOFFICE LIMITED - 1992-05-18
    icon of address Davenport Lyons, 30 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-07-29 ~ 2011-02-04
    IIF 12 - Director → ME
  • 30
    icon of address Stanstead House, 8 The Avenue, Newmarket, Suffolk
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-07-07
    IIF 23 - Director → ME
  • 31
    icon of address 1 Upper James Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1991-03-20
    IIF 36 - Director → ME
  • 32
    LONDON WASPS HOLDINGS LIMITED - 2015-04-15
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2008-12-01
    IIF 6 - Director → ME
  • 33
    ANGLEFRAME LIMITED - 1996-07-05
    icon of address Adams Park Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-05 ~ 2008-12-01
    IIF 38 - Director → ME
  • 34
    CHRYSALIS RECORDS INTERNATIONAL LIMITED - 2021-04-28
    MARCHLEAF LIMITED - 1990-05-30
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-03-01
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

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

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