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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hulton, Jonathan David

    Related profiles found in government register
  • Hulton, Jonathan David
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 1
  • Hulton, Jonathan David
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ducie Street, Manchester, M12JQ, United Kingdom

      IIF 2
  • Hulton, Jonathan David
    British consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect Lane, Lower Burraton, Saltash, Cornwall, PL12 4JW, England

      IIF 3
  • Hulton, Jonathan David
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bark Street, Connect House, Bolton, Manchester, BL1 2AX, United Kingdom

      IIF 4
    • Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 5
    • Terraces, 97 Lever Street, Little Lever, Bolton, Lancashire, BL3 1BA, United Kingdom

      IIF 6 IIF 7
    • Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 8
    • Erme Court, Leonards Road, Ivybridge, Devon, PL21 0SZ, England

      IIF 9
    • Lever Street, Little Hulton, BL3 1BA, United Kingdom

      IIF 10
    • Lever Street, Little Hulton, Bolton, BL3 1BA, United Kingdom

      IIF 11
    • Wenlock Road, London, Devon, N1 7GU, United Kingdom

      IIF 12
    • Ducie Street, Manchester, M1 2JQ, England

      IIF 13
    • Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

      IIF 14
    • Quay House, 6 North East Quay, Smeaton Suite, 4th Floor, Plymouth, Devon, PL4 0HP, England

      IIF 15
    • Rogers Drive, Saltash, PL12 6JP, England

      IIF 16
    • Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 17 IIF 18
    • Prospect Lane, Saltash, PL12 4JW, United Kingdom

      IIF 19
  • Hulton, Jonathan David
    British none born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewsey Street, Warrington, WA2 7JQ, England

      IIF 20
  • Hulton, Jonathan David
    British sales director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect Lane, Saltash, Devon, PL12 4JW, United Kingdom

      IIF 21
  • Hulton, Jonathan
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Barton Arcade, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 22
  • Hulton, Jonathan
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Street, Horwich, Bolton, BL6 6BP, United Kingdom

      IIF 23 IIF 24
    • George Street, Horwich, Bolton, Greater Manchester, BL6 6BP, United Kingdom

      IIF 25
    • Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 26
    • Deansgate, Manchester, Manchester, M3 2BH, United Kingdom

      IIF 27
  • Hulton, Jonathan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 28
  • Hulton, Jonathan David
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, Mary Seacole Road, 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 29
    • Stonley Court, 35 Stonley Court, 35 Stonley Court, Plymouth, PL1 3JY, United Kingdom

      IIF 30
  • Hulton, Jonathan David
    British ceo & founder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 31
  • Hulton, Jonathan David
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 32
    • Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 33
  • Hulton, Jonathan David
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Breach, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TQ, United Kingdom

      IIF 34
    • Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Deansgate, Manchester, M3 4EL, England

      IIF 38 IIF 39
    • 32, Second Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 40
    • Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 41
    • Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 42
    • Uk Ltd, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 43
  • Hulton, Jonathan David
    British sales manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 44
  • Hulton, Jonathan David
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, M3 2BH, England

      IIF 45
  • Hulton, Jonathan David
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, M3 2BH, England

      IIF 46
  • Mr Jonathan Hulton
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Street, Bolton, BL66BP, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 50 IIF 51
    • 32, Barton Arcade, Manchester, M3 2BH, United Kingdom

      IIF 52
  • Mr Jonathan David Hulton
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr Jonathan Hulton
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 54
  • Hulton, Jonathan David
    born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 55
    • Suite, 4th Floor Salt Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

      IIF 56
  • Mr Jonathan David Hulton
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 57
    • Breach, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TQ, United Kingdom

      IIF 58
    • Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 59
    • House, 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 60
    • Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 61
    • Ensign House, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 62
    • Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 63
    • Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 64
    • Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 65
    • Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 66
    • House, 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 67
  • Jonathan David Hulton
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hulton, Jonathan

    Registered addresses and corresponding companies
    • George Street, Horwich, Bolton, BL6 6BP, United Kingdom

      IIF 70 IIF 71
child relation
Offspring entities and appointments 47
  • 1
    ALLIANCE CHRISTIAN NETWORK LTD
    07987435
    Manor View, 15 Sefton Street, Newton Le Willows, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BE KNOWN COMMUNICATIONS LTD
    12099210
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2019-07-12 ~ 2021-07-30
    IIF 26 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BE KNOWN GROUP LTD
    12470746
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2020-02-19 ~ 2021-07-30
    IIF 35 - Director → ME
    Person with significant control
    2020-02-19 ~ 2021-06-28
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BE REEL LTD
    - now 12086393
    SPECIALIST CMO LTD
    - 2020-05-27 12086393
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-04 ~ 2021-07-30
    IIF 23 - Director → ME
    2019-07-04 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    CAPITAL MONEY LTD
    - now 09727388
    IMARVEL! CREATIVE GROUP LTD
    - 2015-09-29 09727388
    35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    CHRISTIAN MEDIA VENTURES
    09399026
    69 Dunraven Drive, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 7
    CONNECT HOUSE MEDIA LTD - now
    IMCO GROUP HOLDINGS LTD - 2018-05-30
    IM! GROUP HOLDINGS LTD
    - 2018-04-19 08336967
    SILVERSTAR CAPITAL LTD
    - 2016-06-07 08336967
    GROUNDBREAKERS WORLDWIDE LTD
    - 2014-01-13 08336967
    HIRED GUNS MARKETING LTD
    - 2013-01-28 08336967
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2012-12-19 ~ 2018-04-19
    IIF 15 - Director → ME
  • 8
    CONNECTBOLTON LTD
    08090615
    Connect House 120 Bark Street, 120 Bark Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 4 - Director → ME
  • 9
    DFYIN LTD - now
    MAVERRIK SERVICES LTD - 2023-09-21
    MAV EVENTS LTD - 2020-02-21
    IMSTRAT WORLDWIDE LTD - 2019-04-05
    IM! CONSULT LTD
    - 2018-04-28 09014447
    PVG WELLBEING LTD
    - 2017-02-02 09014447
    SILVERSTAR PROPERTY LTD
    - 2016-03-15 09014447
    M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-28 ~ 2018-04-19
    IIF 16 - Director → ME
  • 10
    GROUNDBREAKERS MEDIA CORPORATION LTD
    - now 07290726
    CONNECT HOUSE MEDIA LTD
    - 2013-03-01 07290726
    DEAN SEDDON LTD
    - 2012-07-18 07290726
    Salt Quay House, 6 North East Quay, Plymouth, Devon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 11
    GROUNDBREAKERS MINISTRIES
    07947916
    Office 1f 65 Bewsey Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 12
    HULTON BROWN MEDIA LTD
    12472413
    The Breach, Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HULTON CONSULTANCY LIMITED
    - now 10306075
    TFCS HOLDINGS LTD
    - 2018-08-01 10306075
    Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 14
    HULTON INVESTMENTS LLP
    OC391343
    20 Slatelands Close, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 15
    HULTON INVESTMENTS LLP
    OC419532
    35 Mary Seacole Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    I AM SURVIVOR
    09227781
    83 Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 13 - Director → ME
  • 17
    IM! AGENCY LTD
    11090690
    The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 18
    IM! COLLECTIVE LTD
    11341012
    Unit 32 Second Floor Barton Arcade, Deansgate, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 19
    IM! CONSULTING & TRAINING LTD
    11091077
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-04-19
    IIF 28 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 20
    IM! WORLDWIDE LTD
    - now 09326510
    PLYMOUTH MEDIA LTD
    - 2016-03-14 09326510
    1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-14 ~ 2018-05-12
    IIF 8 - Director → ME
  • 21
    IMARVEL! LTD
    - now 09554895
    BE CORPORATION LTD - 2015-08-08
    Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 22
    IMCORP LTD - now
    MAVCORP LTD - 2020-03-11
    IMSTRATCO LTD
    - 2018-11-02 10605451
    IM! CORPORATION LTD
    - 2018-04-19 10605451
    1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2017-02-07 ~ 2018-05-12
    IIF 1 - Director → ME
    Person with significant control
    2017-02-07 ~ 2018-08-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    IMSTRAT COMPANY LTD - now
    IMPRINT GRAPHIC SOLUTIONS LIMITED
    - 2018-04-28 07357424
    20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-01-08 ~ 2018-04-24
    IIF 33 - Director → ME
  • 24
    IMSTRATUK LTD - now
    IM! GROUP SERVICES LTD
    - 2018-04-28 10884422
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-26 ~ 2018-04-19
    IIF 31 - Director → ME
    Person with significant control
    2017-07-26 ~ 2018-04-16
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 25
    INNOVATIONAL LTD
    08925619
    15 Erme Court Leonards Road, Ivybridge, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 26
    KINGDOM REVOLUTION LTD
    08004119
    Connect House, 120 Bark Street, Bolton, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 10 - Director → ME
  • 27
    LIFE3 LIMITED
    09262175
    15 Erme Court Leonards Road, Ivybridge, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 9 - Director → ME
  • 28
    LIFEONE LTD
    09250358
    83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 2 - Director → ME
  • 29
    LIFETIME MEMORY BOX LTD
    12736174
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 36 - Director → ME
  • 30
    LOST MEDIA TV LTD.
    - now 09165224
    ICTV LIMITED
    - 2016-12-01 09165224
    DPC PRINT LTD
    - 2016-09-15 09165224
    UNITED CHRISTIAN MEDIA LTD
    - 2015-12-29 09165224
    Media House, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MANC HOLDINGS LIMITED
    11812757
    Crowd Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-02-07 ~ 2020-01-15
    IIF 46 - Director → ME
  • 32
    MANCHESTER RENTS LTD
    12109056
    32 Deansgate, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2020-02-19
    IIF 27 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 33
    MARKETING SUPPORT SERVICES LTD
    10364421
    333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ 2018-04-24
    IIF 42 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MARKIT STUDIOS LTD
    07947461
    Connect House, 120 Bark Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 35
    MAVERRIK VENTURES LIMITED - now
    MAV LEGAL LTD - 2021-06-14
    IMVK SERVICES LTD
    - 2019-04-05 09326137
    IM! MARKETING SERVICES LTD
    - 2018-04-19 09326137
    SEDDON VENTURE GROUP LTD
    - 2016-10-05 09326137
    PLYMOUTH VENTURE GROUP LTD
    - 2016-08-31 09326137
    333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (3 parents)
    Officer
    2016-03-14 ~ 2016-08-25
    IIF 30 - Director → ME
    2016-11-17 ~ 2018-04-19
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-10
    IIF 67 - Has significant influence or control OE
  • 36
    MODERN FAMILY CHANNEL LIMITED
    - now 13337361
    KIDS 1ST LTD
    - 2021-08-17 13337361
    Great Northern Warehouse, 275 Deansgate, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 37 - Director → ME
  • 37
    MODERN FAMILY INTERNATIONAL LIMITED
    13480918
    275 Deansgate, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-06-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 38
    MODERN FAMILY TRAINING LIMITED
    13482208
    275 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MONOPOLIS LTD
    12009218
    4385, 12009218: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ 2020-02-19
    IIF 25 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SHAPE AND LETTER LIMITED - now
    THE WEBB DESIGN COMPANY LTD
    - 2017-10-11 09512368
    Berkeley House, Dix's Field, Exeter, England
    Active Corporate (5 parents)
    Officer
    2015-03-26 ~ 2015-06-30
    IIF 21 - Director → ME
  • 41
    THE BUSINESS INFLUENCER ACADEMY LTD
    - now 12065478
    INFLUENCER ACADEMY LTD
    - 2020-11-12 12065478
    275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-24 ~ 2021-07-30
    IIF 22 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 42
    THE MANC CREATIVE LIMITED
    11813317
    C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (7 parents)
    Officer
    2019-02-07 ~ 2019-08-01
    IIF 45 - Director → ME
  • 43
    THE NATIONS ABLAZE
    07835913
    Connect House, 120 Bark Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 5 - Director → ME
  • 44
    THIRD SECTOR COMMUNICATIONS
    07881349
    65 Bewsey Street, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 45
    TRIDEV MEDIA LTD
    08579605
    1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 32 - Director → ME
  • 46
    UK POPUP LTD
    12092208
    4385, 12092208: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-07-08 ~ 2020-02-19
    IIF 24 - Director → ME
    2019-07-08 ~ 2020-02-19
    IIF 71 - Secretary → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    UNITED EVENTS LTD
    09318800
    10 Creykes Court 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 17 - 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.