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

Mr Ryan Jarvis

    Related profiles found in government register
  • Mr Ryan Jarvis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 4385, 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address Po Box 4385, 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Po Box 4385, 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mr Ryan Raynott
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ryan Raynott
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 14
  • Jarvis, Ryan
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 15 IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
  • Jarvis, Ryan
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 18
  • Jarvis, Ryan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 19
  • Jarvis, Ryan
    British entrepreneur born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

      IIF 20
  • Jarvis, Ryan
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 21
    • icon of address 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA, England

      IIF 22
  • Jarvis, Ryan Frazer
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 23
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
  • Jarvis, Ryan
    British lawyer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 15796792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address The Wisdom Trust, Postal Point 428, Manchester, M8 2FS, United Kingdom

      IIF 31
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raynott, Ryan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raynott, Ryan
    British chief executive officer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 50
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 51
  • Raynott, Ryan
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 52
  • Raynott, Ryan
    British law student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British director born in October 1969

    Registered addresses and corresponding companies
  • Jarvis, Ryan Frazer
    British lawyer born in October 1969

    Registered addresses and corresponding companies
    • icon of address 9 Rottingdean Place, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7FS

      IIF 65
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Jarvis, Ryan Stuart Peter
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 68 IIF 69 IIF 70
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 71 IIF 72 IIF 73
  • Jarvis, Ryan Stuart Peter
    British founder & ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 74
  • Jarvis, Ryan Stuart Peter
    British student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M8

      IIF 75
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 76 IIF 77 IIF 78
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 81
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 82
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 83
  • Ryan Raynott
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 84
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 85
  • Raynott, Ryan
    born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 86
    • icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, M4 5AD, England

      IIF 87
  • Jarvis, Ryan
    British associate paralegal born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Jarvis, Ryan
    British student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 89 IIF 90
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Ryan

    Registered addresses and corresponding companies
    • icon of address 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address 36, Greenhill Road, Manchester, Lancashire, M8 9LG, United Kingdom

      IIF 107
    • icon of address The Wisdom Trust, Po Box 428, Manchester, Greater Manchester, M8 2FS, United Kingdom

      IIF 108
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 109
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 110 IIF 111 IIF 112
    • icon of address Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 113
  • Jarvis, Ryan Stuart Peter

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 138
  • Jarvis, Ryan Stuart Peter
    British chief executive officer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 139
  • Jarvis, Ryan Stuart Peter
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 140
  • Jarvis, Ryan Stuart Peter
    British law student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raynott, Ryan

    Registered addresses and corresponding companies
    • icon of address M8

      IIF 149
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 150
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 151
    • icon of address 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 152
    • icon of address 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 153 IIF 154 IIF 155
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 156
    • icon of address 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 15796792 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 138 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 93 - Right to appoint or remove membersOE
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 26 - Director → ME
  • 5
    EDIFICE INTERNATIONAL LIMITED - 2011-11-08
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    123,361 GBP2024-12-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAWLAW 698 LIMITED - 2007-10-08
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2016-12-31
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2018-04-13 ~ dissolved
    IIF 117 - Secretary → ME
  • 9
    icon of address M8
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 107 - Secretary → ME
  • 10
    icon of address Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,831 GBP2022-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 4385, 13826761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2019-07-01 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2 Eaton Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 3 Grosvenor Cottages, Eaton Terrace, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 4385, 13757985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -429,691 GBP2024-03-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 17 - Director → ME
  • 18
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 19
    icon of address 4385, 13017487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 20
    icon of address 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Grosvenor Cottages, Eaton Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    -72,122 GBP2024-09-30
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    icon of address 81 Southall Avenue, Neath, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 145 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 99 - Ownership of shares – 75% or more OE
  • 2
    ALL ABOUT POLITICS LIMITED - 2017-12-21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-03-26
    IIF 44 - Has significant influence or control OE
  • 3
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 82 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 55 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    icon of address 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-16
    IIF 50 - Director → ME
  • 5
    icon of address Old Cann School, Salisbury Road, Shaftesbury, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,370 GBP2025-04-30
    Officer
    icon of calendar 1999-11-05 ~ 2001-03-26
    IIF 65 - Director → ME
  • 6
    CONVICTION - 2021-04-07
    icon of address 4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-11-02
    IIF 103 - Secretary → ME
  • 7
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 142 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Whitsun Avenue, Salford, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-06-15 ~ 2017-09-11
    IIF 151 - Secretary → ME
    icon of calendar 2017-09-11 ~ 2017-11-21
    IIF 156 - Secretary → ME
  • 9
    icon of address 36 Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2017-03-14
    IIF 150 - Secretary → ME
  • 10
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 11
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED - 2003-05-27
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    NEVRUS (839) LIMITED - 2000-06-15
    icon of address 4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,839,060 GBP2017-12-31
    Officer
    icon of calendar 2000-06-14 ~ 2003-03-06
    IIF 62 - Director → ME
  • 12
    CONVICTION - 2018-04-18
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2017-05-06
    IIF 51 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 59 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 76 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 123 - Secretary → ME
  • 13
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2007-12-06
    IIF 19 - Director → ME
  • 14
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    MEGACOM INTERMEDIA LIMITED - 2002-06-07
    BETACUBE INC. LIMITED - 2000-06-14
    icon of address 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2003-03-06
    IIF 63 - Director → ME
  • 15
    MEGABEAM MEDIA LIMITED - 2001-05-23
    icon of address 9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2003-03-06
    IIF 64 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-26
    IIF 125 - Secretary → ME
  • 17
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 144 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 77 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 121 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 95 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 49 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 66 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 149 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-10-06
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 56 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 78 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 154 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 58 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 79 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 122 - Secretary → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 21
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    icon of address 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ 2017-03-09
    IIF 86 - LLP Designated Member → ME
  • 22
    icon of address 4385, 10658386: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 54 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 72 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 110 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 118 - Secretary → ME
    icon of calendar 2017-03-21 ~ 2017-04-13
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-04-03
    IIF 91 - Has significant influence or control OE
  • 24
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 75 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 141 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 115 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 25
    icon of address The Old Exchange, 12 Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,247,473 GBP2016-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2015-03-11
    IIF 20 - Director → ME
  • 26
    icon of address 4385, 10682662: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 61 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 80 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-11-21
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 53 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 83 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-04-13
    IIF 153 - Secretary → ME
    icon of calendar 2018-02-17 ~ 2018-03-21
    IIF 113 - Secretary → ME
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-21
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 73 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-03-21
    IIF 112 - Secretary → ME
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 29
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 67 - Director → ME
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-03-21
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 30
    icon of address 6th Floor, 252-262 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 31 - Director → ME
    icon of calendar 2022-03-07 ~ 2023-06-07
    IIF 108 - Secretary → ME
  • 31
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 143 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 70 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 135 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 98 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 69 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 146 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 136 - Secretary → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 101 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 147 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 100 - Ownership of shares – 75% or more OE
  • 34
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 148 - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-21
    IIF 97 - Ownership of shares – 75% or more OE
  • 35
    icon of address Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 139 - Director → ME
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2017-11-21
    IIF 102 - Ownership of shares – 75% or more OE
  • 36
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 52 - Director → ME
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 57 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 68 - Director → ME
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 134 - Secretary → ME
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-03-26
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-11 ~ 2017-12-17
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-11 ~ 2017-09-11
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Bee Hive, 36 Greenhill Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ 2017-11-21
    IIF 8 - Ownership of shares – 75% or more OE

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.