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

Telensky, Jan

    Related profiles found in government register
  • Telensky, Jan
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 1
    • 56, Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 2
    • Charlotte Court, Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 3
    • Charlotte Court, Charlotte Court, Proctor Way, Luton, LU2 9PE, United Kingdom

      IIF 4
    • Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 5 IIF 6
    • Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 7 IIF 8 IIF 9
    • Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 11
    • Hamilton House, 80-88 Collingdon Street, Luton, Beds, LI1 1RX, United Kingdom

      IIF 12
    • Hamilton House, 80-88 Collingdon Street, Luton, LU1 1RX, England

      IIF 13
    • Westerley, Hollybush Lane, Flamstead, St. Albans, AL3 8DG, England

      IIF 14
  • Telensky, Jan
    British business consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 15
  • Telensky, Jan
    British co director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 16
  • Telensky, Jan
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Collingdon Street, Luton, LU1 1RX, England

      IIF 17
  • Telensky, Jan
    British consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 18
  • Telensky, Jan
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 19
    • Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 20 IIF 21 IIF 22
    • 44, Lewsey Road, Luton, LU4 0EP, England

      IIF 25
    • 56, Collingdon Street, Luton, Bedfordshire, LU1 1RX, England

      IIF 26
    • 56, Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 27
    • 68, Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 28
    • Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 29
    • Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 30
    • Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 31
    • Westerley, Hollybush Lane, Flanstead, St Albans, AL3 8DG, United Kingdom

      IIF 32
    • Westerley, Hollybush Lane, Flanstead, St Albans, Hertfordshire, AL3 8DG, United Kingdom

      IIF 33
    • Westerley, Hollybush Lane, Flanstead, St Albans, Herts, AL3 8DG, United Kingdom

      IIF 34
  • Telensky, Jan
    British man director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, 80-88 Collingdon Street, Luton, LU1 1RX, England

      IIF 35
  • Telensky, Jan
    British management consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 36
  • Telensky, Jan
    British managing director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, 5 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BW, England

      IIF 37
  • Telensky, Jan
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 41 Milton Road, Luton, Bedfordshire, LU1 5JB

      IIF 38
    • Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER

      IIF 39
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 40
    • 80-88, Collingdon Street, Luton, LU1 1RX, England

      IIF 41
    • Charlottes Court, Proctor Way, Luton, Beds, LU2 9PE, United Kingdom

      IIF 42
    • Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 43 IIF 44 IIF 45
    • 1 Portland Drive, 1 Portland Drive, Willen, Milton Keynes, Buckinghamshire, MK15 9JW, England

      IIF 46
  • Telensky, Jan
    British director born in January 1948

    Registered addresses and corresponding companies
    • 98 Alexandra Avenue, Luton, Bedfordshire, LU1 3HJ

      IIF 47
  • Mr Jan Telensky
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 48
  • Telensky, Jan
    British

    Registered addresses and corresponding companies
    • Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 49 IIF 50
  • Telensky, Jan
    British director

    Registered addresses and corresponding companies
    • Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 51
  • Telensky, Jan
    British man director

    Registered addresses and corresponding companies
    • Hamilton House, 80-88 Collingdon Street, Luton, LU1 1RX, England

      IIF 52
  • Telensky, Jan
    British management consultant

    Registered addresses and corresponding companies
    • Westerley, Hollybush Lane, Flamstead, Hertfordshire, AL3 8DG

      IIF 53
  • Mr Jan Telensky
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER

      IIF 54
    • 44, Lewsey Road, Luton, LU4 0EP, England

      IIF 55 IIF 56 IIF 57
    • 80-88, Collingdon Street, Luton, LU1 1RX, England

      IIF 59
    • Charlotte Court, Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 60
    • Charlotte Court, Charlotte Court, Proctor Way, Luton, LU2 9PE, United Kingdom

      IIF 61
    • Charlotte Court, Proctor Way, Luton, LU2 9PE, England

      IIF 62
    • Charlottes Court, Proctor Way, Luton, Beds, LU2 9PE, United Kingdom

      IIF 63
    • Charlottes Court, Proctor Way, Luton, LU2 9PE, England

      IIF 64 IIF 65 IIF 66
    • Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 72
    • Hamilton House, 80-88 Collingdon Street, Luton, Beds, LU1 1RX, United Kingdom

      IIF 73
    • Hamilton House, 80-88 Collingdon Street, Luton, LU1 1RX, England

      IIF 74 IIF 75
    • Media House, / No 68, Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 76
    • Westerley, Hollybush Lane, Flamstead, St. Albans, AL3 8DG, England

      IIF 77
  • Telensky, Jan

    Registered addresses and corresponding companies
    • 4 Hamilton Court, Collingdon Street, Luton, LU1 1BQ, England

      IIF 78
    • 2, Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 29
  • 1
    Westerley Hollybush Lane, Flamstead, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 33 - Director → ME
  • 2
    BANGALORE HOLDINGS LIMITED - 2016-09-13
    80-88 Collingdon Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,317 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    Charlottes Court, Proctor Way, Luton, Beds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    SLOVAKIA TOURS LIMITED - 2006-02-08
    Westerley Hollybush Lane, Flamstead, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2004-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    Charlotte Court Charlotte Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    442,370 GBP2024-06-30
    Officer
    1991-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    DATAPOWER UK LIMITED - 2001-05-09
    DATAPOWER PUBLISHING LIMITED - 1999-06-29
    41 Milton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -23 GBP2020-12-31
    Officer
    2017-10-16 ~ now
    IIF 38 - Director → ME
  • 8
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2000-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    56 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2006-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 10
    52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    2019-05-23 ~ now
    IIF 40 - Director → ME
  • 11
    Charlotte Court Charlotte Court, Proctor Way, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,236 GBP2024-12-31
    Officer
    2015-03-11 ~ now
    IIF 12 - Director → ME
  • 12
    Charlotte Court Charlotte Court, Proctor Way, Luton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,152,544 GBP2024-12-31
    Officer
    1996-07-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2019-07-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 14
    Charlottes Court, Proctor Way, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,741 EUR2023-03-31
    Officer
    2002-10-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    LIVE EARTH OPTIONS LIMITED - 2023-06-19
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,471 GBP2024-08-31
    Officer
    2009-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    80-88 Collingdon Street, Luton, Beds.
    Dissolved Corporate (1 parent)
    Officer
    2007-02-02 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    SKILLS2LEARN INTERNATIONAL LTD - 2013-12-02
    The Learning House Snowdon Drive, Winterhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 18
    1 Portland Drive 1 Portland Drive, Willen, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    808,378 GBP2024-03-31
    Officer
    2024-10-07 ~ now
    IIF 46 - Director → ME
  • 19
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    365 GBP2024-08-31
    Officer
    2021-11-04 ~ now
    IIF 43 - Director → ME
  • 20
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,336 GBP2024-07-31
    Officer
    2022-06-02 ~ now
    IIF 45 - Director → ME
  • 21
    80-88 Collingdon Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2012-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    SKILLS TRAINING LIMITED - 2008-11-21
    Charlotte Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,360.10 GBP2024-09-30
    Officer
    2015-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    56 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 24
    TELENSKY INTERNATIONAL EDITION LIMITED - 2024-05-25
    Charlotte Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    THE OVERSEAS GAMES DEVELOPERS' LTD - 2011-07-12
    Ready Reckoners Limited, 44 Lewsey Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    68 Collingdon Stre4et, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 27
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2011-04-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    CZECH TRAVEL LIMITED - 2021-10-29
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,408,310 GBP2024-01-31
    Officer
    2006-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    Media House / No 68, Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2018-11-30
    Officer
    2016-05-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    Ready Reckoners Limited, 44 Lewsey Road, Luton, England
    Dissolved Corporate
    Officer
    2015-09-26 ~ 2019-01-26
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-12-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    B.S.T. CREDIT LTD. - 2002-02-28
    Pacific House Fletcher Way, Parkhouse, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,643 GBP2024-10-31
    Officer
    1999-07-22 ~ 2008-03-05
    IIF 18 - Director → ME
    2008-03-31 ~ 2017-01-17
    IIF 37 - Director → ME
  • 3
    Court Lodge Farm, Warren Road, Chelsfield, Kent
    Dissolved Corporate
    Officer
    2016-05-11 ~ 2018-08-06
    IIF 39 - Director → ME
    2008-10-08 ~ 2016-05-11
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-08-06
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 4
    Enterprise House, Roundwood Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate
    Officer
    2013-12-18 ~ 2017-01-10
    IIF 34 - Director → ME
  • 5
    Wood End, Kingswood Lane, Kingswood, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -542,034 GBP2015-07-31
    Officer
    2001-05-01 ~ 2005-04-01
    IIF 15 - Director → ME
  • 6
    Hamilton House, 80-88 Collingdon Street, Luton, England
    Active Corporate
    Equity (Company account)
    4,069 GBP2018-02-28
    Officer
    2000-02-09 ~ 2020-03-01
    IIF 13 - Director → ME
    Person with significant control
    2017-01-07 ~ 2020-03-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    Charlotte Court Charlotte Court, Proctor Way, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,236 GBP2024-12-31
    Person with significant control
    2017-01-03 ~ 2023-12-14
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    LIVE EARTH OPTIONS LIMITED - 2023-06-19
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,471 GBP2024-08-31
    Person with significant control
    2017-01-03 ~ 2026-01-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    146 Camford Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,972 GBP2024-05-31
    Officer
    1999-05-18 ~ 1999-08-02
    IIF 47 - Director → ME
  • 10
    Charlotte Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    249,634 GBP2024-02-28
    Officer
    1997-02-12 ~ 2014-06-01
    IIF 30 - Director → ME
  • 11
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    365 GBP2024-08-31
    Officer
    2018-01-03 ~ 2019-12-01
    IIF 79 - Secretary → ME
  • 12
    QUANTUM SKILLS LIMITED - 2017-04-25
    Charlotte Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -611,147 GBP2024-10-31
    Officer
    2018-01-03 ~ 2020-05-27
    IIF 78 - Secretary → ME
  • 13
    Charlottes Court, Proctor Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,336 GBP2024-07-31
    Officer
    2005-01-04 ~ 2018-11-21
    IIF 35 - Director → ME
    2005-01-04 ~ 2018-11-05
    IIF 52 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2018-11-20
    IIF 74 - Ownership of shares – 75% or more OE
  • 14
    REDBOURN SALES & MARKETING LIMITED - 2008-12-09
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2007-06-18 ~ 2008-12-01
    IIF 50 - Secretary → ME
  • 15
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2007-08-06 ~ 2013-12-09
    IIF 24 - Director → ME
    2007-08-06 ~ 2013-12-09
    IIF 51 - Secretary → ME
  • 16
    SKILLSTRAIN LIMITED - 2011-10-17
    18 Fitzhardinge Street, Manchester Square, London
    Dissolved Corporate
    Officer
    2004-10-21 ~ 2008-04-01
    IIF 22 - Director → ME
  • 17
    Ready Reckoners Limited, 44 Lewsey Road, Luton, England
    Dissolved Corporate
    Officer
    2015-12-01 ~ 2019-01-26
    IIF 32 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-12-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    HOWPER 123 LIMITED - 1993-07-16
    Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,601 GBP2024-06-29
    Officer
    2007-07-01 ~ 2016-05-20
    IIF 36 - Director → ME
    2007-07-01 ~ 2016-05-20
    IIF 53 - Secretary → ME
  • 19
    20-22 Somerville House, Harborne Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -2,755 GBP2020-06-30
    Officer
    2008-08-07 ~ 2008-12-19
    IIF 1 - Director → ME
  • 20
    56 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,602 GBP2015-08-31
    Officer
    2012-11-06 ~ 2014-10-30
    IIF 26 - Director → ME
  • 21
    Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate
    Officer
    2011-04-21 ~ 2019-01-26
    IIF 31 - Director → ME
    Person with significant control
    2017-01-03 ~ 2018-12-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 22
    Media House / No 68, Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2018-11-30
    Officer
    2007-03-15 ~ 2011-01-20
    IIF 21 - 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.