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

Yeoman, Marcus

    Related profiles found in government register
  • Yeoman, Marcus
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 1
  • Yeoman, Marcus
    British businessman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Hinton St. George, TA17 8SU

      IIF 2
    • icon of address Pondhayes Dairy, Dinnington, Hinton St. George, TA17 8SU, England

      IIF 3
  • Yeoman, Marcus
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cayley Lane, Brompton By Sawdon, North Yorkshire, YO13 9DL

      IIF 4
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 5 IIF 6 IIF 7
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD

      IIF 9
    • icon of address C/o Frp Advisory Trading Limited, Level 2 The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 10
    • icon of address Pondhayes Dairy, Pondhayes Dairy, Dinnington, Hinton St. George, Somerset, TA17 8SU, England

      IIF 11
    • icon of address Pondhayes Diary, Pondhayes Farm, Dinnington, Hinton St. George, TA17 8SU, England

      IIF 12
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address 18 Buckingham Gate, 18 Buckingham Gate, London, SW1E 6LB, England

      IIF 14
    • icon of address 20, Marlborough Place London, Marlborough Place, London, NW8 0PA, England

      IIF 15
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 16
    • icon of address 8 Clifford Street, London, W1S 2LQ, United Kingdom

      IIF 17
    • icon of address Durham House, 1 Durham House Street, London, WC2N 6HG, United Kingdom

      IIF 18
    • icon of address North West Wing, Bush House, Aldwych, London, WC2B 4EZ

      IIF 19
    • icon of address Wellington House, 125 Strand, London, WC2R 0AP

      IIF 20 IIF 21
    • icon of address Regus, 1210 Parkview, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 22
  • Yeoman, Marcus
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 23
    • icon of address Pondhayes Dairy, Dinnington, Hinton St. George, Somerset, TA17 8SU

      IIF 24
  • Yeoman, Marcus
    British consultant/director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 25
  • Yeoman, Marcus
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennymoor, Tiverton, Devon, EX16 8LJ

      IIF 26
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 27 IIF 28 IIF 29
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU, United Kingdom

      IIF 30
    • icon of address 9 Innovation Place, Douglas Drive, Godalming, Surrey, GU7 1JX, England

      IIF 31
    • icon of address Pondhayes Dairy, Dinnington, Hinton St George, Somerset, TA17 8SU, England

      IIF 32 IIF 33 IIF 34
    • icon of address Pondhayes Dairy, Dinnington, Hinton St. George, TA17 8SU, England

      IIF 35 IIF 36
    • icon of address 160, Ifield Road, West Brompton, London, SW10 9AF, United Kingdom

      IIF 37
    • icon of address 27-28, Eastcastle Street, London, W1W 8JH, United Kingdom

      IIF 38
    • icon of address 28, Austin Friars, London, EC2N 2QQ, England

      IIF 39
    • icon of address 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 40
    • icon of address Wellington House, 125 Strand, London, England, WC2R 0AP, England

      IIF 41
    • icon of address Wellington House, 125 Strand, London, WC2R 0AP, England

      IIF 42
    • icon of address 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 43
    • icon of address 8, The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom

      IIF 44
    • icon of address Hookstone Farm, Hookstone Lane, West End, Woking, Surrey, GU24 9QP, England

      IIF 45
    • icon of address Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 46
  • Yeoman, Marcus
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington Street, Dinnington, Somerset, TA17 8SU, England

      IIF 47
    • icon of address Sigma House, Oak View Close, Eoginswell Park, Torquay, Devon, TQ2 7FF, England

      IIF 48
  • Yeoman, Marcus
    British partner in company born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 49
  • Yeoman, Marcus
    British sales born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 50
  • Yeoman, Marcus
    British uk born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

      IIF 51
  • Yeoman, Marcus
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Hinton St George, Somerset, TA17 8SU, England

      IIF 52
  • Yeoman, Marcus
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy Dinnington, Hinton St. George, Church Hill, Hinton St George, TA17 8SU, England

      IIF 53
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH

      IIF 54
    • icon of address Wellington House, 125 Strand, London, England, WC2R 0AP

      IIF 55
    • icon of address Wellington House, 125 Strand, London, England, WC2R 0AP, England

      IIF 56
    • icon of address Wellington House, 125 Strand, London, WC2R 0AP

      IIF 57 IIF 58 IIF 59
  • Yeoman, Marcus
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B D B Pitmans Llp, 1 Bartholomew Close, London, EC1A 7BL, England

      IIF 62
  • Yeoman, Marcus
    British

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 63
  • Yeoman, Marcus
    British consultant/director

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 64
  • Mr Marcus Yeoman
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pondhayes Dairy, Dinnington, Hinton St. George, TA17 8SU, England

      IIF 65
    • icon of address Pondhayes Dairy, Dinnington, Somerset, TA17 8SU

      IIF 66
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7 Castle Street, Tonbridge, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    67,848 GBP2020-08-30
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Pondhayes Dairy Dinnington Hinton St. George, Church Hill, Hinton St George, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,771 GBP2024-07-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 53 - Director → ME
  • 3
    CAPAI PLC
    - now
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    BLACK LION CAPITAL PLC - 2011-09-13
    icon of address 9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 31 - Director → ME
  • 4
    HOT TUNA (UK) LIMITED - 2012-02-08
    DWSCO 2640 LIMITED - 2005-12-19
    icon of address Durham House, 1 Durham House Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    GUSCIO LIMITED - 2014-09-09
    icon of address 8 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 6
    SIPHONIA LIMITED - 2019-12-23
    icon of address C/o Frp Advisory Trading Limited Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    10,478 GBP2020-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 20 Marlborough Place, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -200,061 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Eccleston Yards, 25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 12 - Director → ME
  • 9
    CRUMPET OUTLET LIMITED - 2012-10-08
    icon of address Hookstone Farm Hookstone Lane, West End, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    -19,275 GBP2023-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Pondhayes Dairy, Dinnington, Hinton St. George, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    CONCHA LIMITED - 2012-02-06
    icon of address 8 Clifford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address Pennymoor, Tiverton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    996,830 GBP2025-01-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,118 GBP2024-04-30
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 48 - Director → ME
  • 15
    ALTERATION EARTH PLC - 2024-12-30
    icon of address 28 Austin Friars, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Talent Television, Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Pondhayes Dairy, Dinnington, Somerset
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    620,270 GBP2024-03-31
    Officer
    icon of calendar 2003-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    icon of address 18 Treguddock Drive Treguddock Drive, Wadebridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 3 - Director → ME
  • 19
    FAR FLUNG FOOD FRAMEWORKS & AVIATION LIMITED - 2016-04-19
    icon of address Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -365,557 GBP2021-03-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 46 - Director → ME
Ceased 40
  • 1
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2017-01-11
    IIF 44 - Director → ME
  • 2
    icon of address 343 Ladbroke Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-10 ~ 2012-01-04
    IIF 37 - Director → ME
  • 3
    TFE HOLDINGS PLC - 2002-03-12
    icon of address Hatfield, The Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-30 ~ 2009-03-31
    IIF 7 - Director → ME
  • 4
    CONCHA PLC - 2019-04-16
    HOT TUNA (INTERNATIONAL) PLC - 2012-02-06
    RODENBERG MINING PLC - 2005-04-14
    icon of address 44 Albermarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2013-12-26
    IIF 14 - Director → ME
  • 5
    COSMIC FUSION GLOBAL MEDIA LTD - 2024-12-18
    METAL PIG LIMITED - 2024-03-05
    PICCADILLY VENTURES LIMITED - 2014-05-28
    icon of address 2 Woodhill House 2 Woodhill House, Kentish Lane, Hatfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -762,357 GBP2024-08-31
    Officer
    icon of calendar 2013-10-28 ~ 2015-06-01
    IIF 15 - Director → ME
  • 6
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2013-05-31
    IIF 11 - Director → ME
  • 7
    DEWYNTERS PLC - 2006-12-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-27 ~ 2021-03-17
    IIF 21 - Director → ME
  • 8
    NCI (UK) LTD - 2006-08-17
    NETWORK CABLING INSTALLATIONS LIMITED - 2003-09-22
    icon of address Unit 7 Williams Court, Alfold Road, Cranleigh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,825 GBP2024-06-30
    Officer
    icon of calendar 2006-05-01 ~ 2012-11-26
    IIF 29 - Director → ME
    icon of calendar 1991-12-09 ~ 1993-11-11
    IIF 50 - Director → ME
  • 9
    icon of address Unit 37 Bookham Industrial Estate, Bookham, Leatherhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    142,765 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-10-13
    IIF 1 - Director → ME
  • 10
    ARH LEISURE INVESTMENTS PLC - 2009-05-11
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2014-05-07
    IIF 19 - Director → ME
  • 11
    LITTLE BIRDEE LIMITED - 2015-01-15
    icon of address Wellington House, 125 Strand, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-09-30 ~ 2021-03-17
    IIF 56 - Director → ME
  • 12
    icon of address 4385, 10806039 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ 2022-05-26
    IIF 62 - Director → ME
  • 13
    icon of address Unit 37, Bookham Industrial Park, Church Road, Great Bookham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    348,899 GBP2023-12-31
    Officer
    icon of calendar 1991-05-03 ~ 1992-12-09
    IIF 49 - Director → ME
    icon of calendar ~ 1992-12-09
    IIF 63 - Secretary → ME
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-04-12
    IIF 13 - Director → ME
  • 15
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,505,083 GBP2022-09-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-04-15
    IIF 33 - Director → ME
  • 16
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-19 ~ 2019-06-24
    IIF 54 - Director → ME
    icon of calendar 2014-09-08 ~ 2017-01-18
    IIF 16 - Director → ME
  • 17
    MILAMBER VENTURES PLC - 2022-01-11
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    CONDUCO PLC - 2011-03-01
    CONDUCO PUBLIC LIMITED COMPANY - 2009-12-21
    SMART IDENTITY PLC - 2009-11-20
    SMART IDENTITY LIMITED - 2007-07-19
    SMART IDENTITY PLC - 2007-07-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    icon of calendar 2010-12-10 ~ 2013-01-16
    IIF 40 - Director → ME
  • 18
    REACH4ENTERTAINMENT ENTERPRISES LIMITED - 2021-06-23
    REACH4ENTERTAINMENT ENTERPRISES PLC - 2020-09-30
    PIVOT ENTERTAINMENT GROUP PLC - 2012-05-10
    FIRST ARTIST CORPORATION PLC - 2011-05-31
    FIRST ARTIST EVENTS LIMITED - 1993-05-18
    REGALIST LIMITED - 1992-08-18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2011-05-24 ~ 2021-03-17
    IIF 42 - Director → ME
  • 19
    NEWMAN ADVERTISING LIMITED - 1992-07-10
    BURGINHALL 244 LIMITED - 1988-09-09
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-05 ~ 2021-03-17
    IIF 20 - Director → ME
  • 20
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2008-06-30
    IIF 27 - Director → ME
  • 21
    QUAYSHELFCO 1064 LIMITED - 2004-03-25
    icon of address Narrow Quay House, Narrow Quay, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-19 ~ 2006-01-06
    IIF 8 - Director → ME
  • 22
    MEDIALEADER LIMITED - 1999-07-09
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-19 ~ 2006-01-06
    IIF 6 - Director → ME
  • 23
    icon of address Cw Trading Showroom Chard Road, Tytherleigh, Axminster, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2004-08-06 ~ 2011-07-05
    IIF 5 - Director → ME
  • 24
    PIVOT ENTERTAINMENT HOLDINGS LIMITED - 2012-05-10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,360,501 GBP2023-06-30
    Officer
    icon of calendar 2011-11-09 ~ 2021-03-17
    IIF 41 - Director → ME
  • 25
    icon of address Wellington House, 125 Strand, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-09-30 ~ 2021-03-17
    IIF 57 - Director → ME
  • 26
    icon of address Wellington House, 125 Strand, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-09-30 ~ 2021-03-17
    IIF 59 - Director → ME
  • 27
    icon of address Wellington House, 125 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-09-30 ~ 2021-03-17
    IIF 55 - Director → ME
  • 28
    icon of address Wellington House, 125 Strand, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-09-30 ~ 2021-03-17
    IIF 61 - Director → ME
  • 29
    icon of address Wellington House, 125 Strand, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-09-30 ~ 2021-03-17
    IIF 58 - Director → ME
  • 30
    icon of address Wellington House, 125 Strand, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-09-30 ~ 2021-03-17
    IIF 60 - Director → ME
  • 31
    SECORA PLC - 2011-08-12
    I P LIVE PLC - 2007-01-02
    I P LIVE PLC - 2006-12-21
    ARCALIS PLC - 2004-06-09
    icon of address The Georgian House, Nizels Lane, Hildenborough, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,089,906 GBP2024-03-31
    Officer
    icon of calendar 2007-01-31 ~ 2011-04-05
    IIF 28 - Director → ME
  • 32
    icon of address 41 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2010-07-31
    IIF 25 - Director → ME
    icon of calendar 2008-03-06 ~ 2010-08-23
    IIF 64 - Secretary → ME
  • 33
    ONESALE LIMITED - 2005-02-01
    icon of address 20 Marlborough Place, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    33,838,713 GBP2024-09-30
    Officer
    icon of calendar 2011-04-05 ~ 2012-04-01
    IIF 47 - Director → ME
  • 34
    icon of address Sherbrook Enterprise, 100 Sherbrook Road, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,726 GBP2024-07-31
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 35 - Director → ME
  • 35
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2024-06-07
    IIF 4 - Director → ME
  • 36
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC - 2012-11-23
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,179 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2015-07-24
    IIF 51 - Director → ME
  • 37
    TBY 2012 LIMITED - 2012-02-02
    icon of address 73 Cumbrian Way, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2012-05-02
    IIF 32 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-05-02
    IIF 52 - Director → ME
  • 38
    icon of address 109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    icon of calendar 2011-07-05 ~ 2012-02-06
    IIF 34 - Director → ME
  • 39
    MOORES WAREN LIMITED - 2009-09-21
    icon of address Isca Legal Ashcom Park, Clyst St George, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2011-09-01
    IIF 24 - Director → ME
  • 40
    YSL HOLDCO LIMITED - 2019-12-05
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-27 ~ 2023-08-25
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.