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 Tony James Rhone

    Related profiles found in government register
  • Mr Tony James Rhone
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Muswell Hill, London, N10 3TA, England

      IIF 1
  • Mr Antony James Llewellyn
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lytton Park, Cobham, KT11 2HB, England

      IIF 2
    • icon of address Unit 5, Ancells Court, Fleet, GU51 2UY, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
  • Mr Fabiane James Liscott
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Courtauld House, Goldsmith Road, London, London, E2 8QT, United Kingdom

      IIF 6
    • icon of address 15 Courtland House, Goldsmith Road, London, E28QT, England

      IIF 7
    • icon of address 15, Goldsmith Row, London, E2 8QT, England

      IIF 8
    • icon of address 33, Falcon Way, London, E14 9UP, England

      IIF 9
  • Mr Jonathan James Foster
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Howard Place, Carlisle, CA1 1HR, United Kingdom

      IIF 10
    • icon of address 12 Howard Place, Carlisle, Cumbria, CA1 1HR

      IIF 11
  • Mr Antony Llewellyn
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Cook, Jamie Robert
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 13
  • Cook, Jamie Robert
    British singer born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Mortimer Road, Midhopestones, Sheffield, S36 4GW, Great Britain

      IIF 14
  • Laing, James Nicholas
    British paintball born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apocalypse Paintball Ltd, Old North Road, Bassingbourn, Royston, SG8 5JS, England

      IIF 15
  • Laing, James Nicholas
    British singer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fermyn Woods Hall, Brigstock, Northants, NN14 3JA

      IIF 16
  • Mr James Davenport
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C L C Accountants, 32-36, Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 17
  • Mr James Samuel Thompson
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Old Mansfield Road, Derby, DE21 4SA, United Kingdom

      IIF 18
    • icon of address 113, Old Mansfield Road, Kestrel Heights, Derby, Derbyshire, DE21 4SA, United Kingdom

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Joel Culpepper
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, United Kingdom

      IIF 21
  • Thompson, James Samuel
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Old Mansfield Road, Kestrel Heights, Derby, Derbyshire, DE21 4SA, United Kingdom

      IIF 22
  • Thompson, James Samuel
    British musician born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Old Mansfield Road, Derby, DE21 4SA, United Kingdom

      IIF 23
  • Thompson, James Samuel
    British session singer born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Old Mansfield Road, Derby, DE21 4SA, England

      IIF 24
  • Thompson, James Samuel
    British singer born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Johnson, Jamie
    British singer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Castlemaine Avenue, Gillingham, Kent, ME72QB, United Kingdom

      IIF 26
  • Mrs Julie Black
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Ridgeway, Radlett, Herts, WD7 8PZ, United Kingdom

      IIF 27
  • Clarkson, Julian
    British musician born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 12, 20 Bank Street, London, E14 4AD, England

      IIF 28
  • Clarkson, Julian
    British singer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Cricklade Avenue, London, SW2 3HG

      IIF 29
  • Cruz, Jacob
    British singer song writer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 30
  • Davenport, James
    British bathroom & wetroom installation born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 31
  • Davenport, James
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Fenman Mews Apartments, Devonian Close, Salford, M28 3YU, United Kingdom

      IIF 32
  • Davenport, James
    British singer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Farm, Cutnook Lane, Irlam, Manchester, M44 5NB, United Kingdom

      IIF 33
  • Mr James Morris
    Welsh born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Jenner Road, Barry, CF62 7HQ, United Kingdom

      IIF 34
  • Swift, Keith
    British singer born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Hall, Broadwater Centre, Smith Street Rochdale, Lancs, OL16 1HE

      IIF 35
  • Black, Julie
    British singer born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Ridgeway, Radlett, Hertfordshire, WD7 8PZ

      IIF 36
  • Culpepper, Joel
    British singer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, United Kingdom

      IIF 37
  • Davenport, James
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C L C Accountants, 32-36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 38
  • Davenport, James Peterson
    British builder born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Greenhaven Close, Worsley, Manchester, M28 2TX, United Kingdom

      IIF 39
  • Davenport, James Peterson
    British manager born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodlea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 40
  • Davenport, James Peterson
    British musician born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, England

      IIF 41
  • Davenport, James Peterson
    British property services born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wood Lea Chase, Pendlebury, Swinton, Manchester, M27 6HL, United Kingdom

      IIF 42
  • Innes, John Craig
    British entertainer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Damson Lane, Solihull, West Midlands, B91 2RE, United Kingdom

      IIF 43
  • Jamie Robert Cook
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, England

      IIF 44 IIF 45
  • Mr James Nicholas Laing
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Goodge Place, Goodge Place, London, W1T 4SR, England

      IIF 46
  • Mr Richard Howarth
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box, 782, Oldham, OL1 9RX, United Kingdom

      IIF 47
  • Mrs Chloe-jean Grey
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 48
  • Banks, Alexander James
    British singer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Wickham Road, Beckenham, Kent, BR3 5JT

      IIF 49
  • Crocker, Juliet
    British singer born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 20 Weston Road, London, W4 5NH

      IIF 50
  • Foster, Jonathan James
    British musician born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Howard Place, Carlisle, CA1 1HR, United Kingdom

      IIF 51
  • Grey, Chloe-jean
    British singer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 52
  • Jacquemin, Jamie Lisa
    British singer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brunswick Square, Gloucester, GL1 1UG, United Kingdom

      IIF 53
  • Llewellyn, Antony
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Jacobs, Ashley Jonathan
    British singer born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Tudor Crescent, Ilford, Essex, IG6 2RY, United Kingdom

      IIF 55
  • Joel Wesley Culpepper
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, United Kingdom

      IIF 56
  • Liscott, Fabiane James
    British artist born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Goldsmith Road, London, E2 8QT, England

      IIF 57
  • Liscott, Fabiane James
    British co founder born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Courtauld House, Goldsmith Road, London, London, E2 8QT, United Kingdom

      IIF 58
  • Liscott, Fabiane James
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Wilton Way, Wilton Way, London, E8 1BH, England

      IIF 59
  • Liscott, Fabiane James
    British musician born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Courtauld, Goldsmith Ro, London, Hackney, E2 8QT, United Kingdom

      IIF 60
  • Liscott, Fabiane James
    British singer born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Courtauld, Goldsmith Road, Hackney, London, E2 8QT, United Kingdom

      IIF 61
    • icon of address 15, Goldsmith Row, London, E2 8QT, England

      IIF 62
  • Morris, James
    born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Jenner Road, Barry, South Glamorgan, CF62 7HQ, United Kingdom

      IIF 63
  • Mr Joe Jackson
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45 Dorset Street, London, W1U 7NA

      IIF 64
  • Catalano, James Lucca Sasha
    British singer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 65
  • Cook, Jamie Robert
    born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, England

      IIF 66 IIF 67 IIF 68
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA

      IIF 69
  • Hall, Carol Margaret Joan
    British singer born in December 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaces Ealing Aurora, 71-75 Uxbridge Road, Ealing, London, W5 5SL, England

      IIF 70
  • Llewellyn, Antony James
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ancells Court, Rye Close, Fleet, GU51 2UY, England

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72 IIF 73
  • Llewellyn, Antony James
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Peveril Court, London Road, Crawley, RH10 8JE, United Kingdom

      IIF 74
  • Llewellyn, Antony James
    British managing director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr Timothy James Mead
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bramfield Road, Battersea, London, SW11 6PZ

      IIF 76
  • Ms Elaine Jill Bickerstaff
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 77
  • Bickerstaff, Elaine Jill
    British singer born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 78
  • Howarth, Richard James
    British director of bcast born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharmton Tower, Oldham Road, Grasscroft, Oldham, Lancashire, OL4 4HL, United Kingdom

      IIF 79
  • Howarth, Richard James
    British entrepreneur born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharmton Tower, Oldham Road, Grasscroft, Oldham, Lancashire, OL4 4HL, United Kingdom

      IIF 80
  • Howarth, Richard James
    British food and drink born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P O Box, 782, Oldham, Lancs, OL1 9RX, England

      IIF 81
  • Howarth, Richard James
    British singer born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharmton Tower, Oldham Road, Grasscroft, Oldham, Lancashire, OL4 4HL, United Kingdom

      IIF 82
  • Laing, James Nicholas
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Goodge Place, London, W1T 4SR, United Kingdom

      IIF 83
  • Mr Christian Jermaine Jules
    British born in July 1986

    Resident in United Kingdom

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

      IIF 84
  • Mr Jacob Cruz
    British born in April 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 85 IIF 86
    • icon of address 4th Floor, East Wing, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 87
  • Mr James Lucca Sasha Catalano
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 88
  • Jules, Christian Jermaine
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 89
    • icon of address 46, Tabor Road, London, W6 0BW, England

      IIF 90
  • Jules, Christian Jermaine
    British entertainer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 91
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92 IIF 93
  • Jules, Christian Jermaine
    British singer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Tabor Road, London, Hammersmith, W6 0BW, United Kingdom

      IIF 94
  • Jules, Christian Jermaine
    British student born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Tabor Road, Hammersmith, London, Greater London, W6 0BW, United Kingdom

      IIF 95
  • Mr James Morris
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 96
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 97
  • Campbell, Josephine Patricia
    British singer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Weymouth Court, 55-57 Upper Tulse Hill, London, SW2 2SH, United Kingdom

      IIF 98
  • Cruz, Jacob
    British entrepreneur born in April 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 99
  • Cruz, Jacob
    British singer born in April 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 100 IIF 101
    • icon of address 4th Floor, East Wing, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 102
  • Cruz, Jacob
    British singer song writer born in April 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 13/14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 103
  • Morris, James
    British singer born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 104
    • icon of address 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 105
  • Mr Antony James Llewellyn
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan James Foster
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 10th Floor, Maple House, High Street, Potters Bar, Herts, EN6 5BS, United Kingdom

      IIF 108
  • Jacob Cruz
    British born in April 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 109
  • Mr Antony Llewellyn
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110
  • Rhone, Tony James
    English singer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Muswell Hill, London, N10 3TA, England

      IIF 111
  • Crust, Sarah Jayne
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Honeyfields, Ashford, Kent, TN23 4XP, United Kingdom

      IIF 112
  • Crust, Sarah Jayne
    British singer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Honeyfield, Ashford, Kent, TN23 4XP, United Kingdom

      IIF 113
  • Culpepper, Joel Wesley
    born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, United Kingdom

      IIF 114
  • Jonathan James Foster
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 10th Floor, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 115
  • Mead, Timothy James
    British singer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bramfield Road, Battersea, London, SW11 6PZ

      IIF 116
  • Mrs Sarah Jayne Crust
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Honeyfields, Ashford, Kent, TN23 4XP

      IIF 117
    • icon of address C/o Precision Accountancy Llp, Suite 48/49 Bradbourne House, New Road, East Malling, Kent, ME19 6DZ, England

      IIF 118
  • Bickerstaff, Elaine Jill
    born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Joe
    British singer born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Dorset Street, London, W1U 7NA

      IIF 122
  • Mr Richard James Howarth
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 27, 792 Wilmslow Road, Didsbury, Manchester, M20 6UG, England

      IIF 123
    • icon of address P O Box, 782, Oldham, Lancs, OL1 9RX, England

      IIF 124
    • icon of address Po Box, 782, Oldham, Lancs, OL1 9RX, England

      IIF 125
    • icon of address Units 3&4, 45 High Street, High Street, Uppermill, Oldham, OL3 6HS, England

      IIF 126
  • Nelson, Jamie Leigh
    British singer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Wingletyre Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 127
  • Cohn, Joanna
    United Kingdom musician born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, South Hill Park, London Flat 5, London, NW3 2SJ, United Kingdom

      IIF 128
  • Cohn, Joanna
    United Kingdom singer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 South Hill Park, London, NW3 2SJ

      IIF 129
  • Mrs Kirsten Joy Child
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 130
  • Child, Kirsten Joy
    British singer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 131
  • Davenport, James Peterson
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Discovery Works, Trafford Park Road, Trafford Park, Manchester, M17 1AN

      IIF 132
  • Davenport, James Peterson
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clc Accountants & Business Advisors Ltd, 32-36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 133
    • icon of address 45, Fenman Mews, Worsley, Manchester, M28 3YU, England

      IIF 134
    • icon of address Apartment 45, 2 Fenman Mews, Worsley, Salford, Manchester, M28 3YU, United Kingdom

      IIF 135
  • Innes, John Craig
    British singer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Libbard House, Stonebow Avenue, Solihull, B91 3UP, England

      IIF 136
  • Mr Andrew James Nicholson
    British,american born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Simon John Clegg
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Johnson
    Untied Kingdom born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Castlemaine Avenue, Gillingham, Kent, ME72QB, United Kingdom

      IIF 142
  • Mrs Chloe-jean Grey
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wharfside Street, Spaces, Level1 Mailbox, Birmingham, B1 1RD, England

      IIF 143
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 144
  • Ms Jennifer Blyth
    British born in April 1972

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 28, Clevans Road, Bridge Of Weir, PA11 3HP, Scotland

      IIF 145
  • Ms Sian Louise Pattison
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Far Syke, Branch Road, Greetland, Halifax, HX4 8QR, England

      IIF 146
  • Pennefather, Rupert William James
    British singer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 56, Kestrel Avenue, London, SE24 0EB, United Kingdom

      IIF 147
  • Foster, Jonathan James
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 10th Floor, Maple House, High Street, Potters Bar, Herts, EN6 5BS, United Kingdom

      IIF 148
  • Foster, Jonathan James
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW, United Kingdom

      IIF 149
  • Foster, Jonathan James
    British singer born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 10th Floor, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, United Kingdom

      IIF 150
  • Grey, Chloe-jean
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wharfside Street, Spaces, Level1 Mailbox, Birmingham, B1 1RD, England

      IIF 151
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 152
  • Laing, James Nicholas
    British singer

    Registered addresses and corresponding companies
    • icon of address Fermyn Woods Hall, Brigstock, Northants, NN14 3JA

      IIF 153
  • Llewellyn, Antony
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Llewellyn, Antony
    British creative director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 156
  • Llewellyn, Antony
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 157
  • Mr Chesney Joseph Davis
    English born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Flat The Studios, Roe Cross Estate, Old Road Mottram, Hyde, SK14 6NB, United Kingdom

      IIF 158
    • icon of address The Studios, Roe Cross Estate, Old Road, Hyde, SK14 6NB, United Kingdom

      IIF 159
    • icon of address The Studios, Roe Cross Estate, Mottram Hyde, SK14 6NB, United Kingdom

      IIF 160 IIF 161
  • Pattison, Sian Louise
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Far Syke, Branch Road, Greetland, Halifax, HX4 8QR, England

      IIF 162
  • Pattison, Sian Louise
    British none born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7RF, England

      IIF 163
  • Pattison, Sian Louise
    British singer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Spinners Way, Scholes, Cleckheaton, West Yorkshire, BD19 6NW, United Kingdom

      IIF 164
  • Clegg, David Simon John
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 49, Blatchington Road, Hove, East Sussex, BN3 3YJ, England

      IIF 165
  • Clegg, David Simon John
    British singer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Chesney
    English company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 168
  • Jackson, Claire Louise
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Manor Drive, Bennetthorpe, Doncaster, DN2 6BX, England

      IIF 169
  • Jackson, Claire Louise
    British musician born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 170
  • Jackson, Claire Louise
    British singer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Valley Drive, Brighton, East Sussex, BN1 5FF, England

      IIF 171
  • Mr James Peterson Davenport
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clc Accountants And Business Advisors Limited, 32 - 36 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 172
    • icon of address 45, Fenman Mews, Worsley, Manchester, M28 3YU, England

      IIF 173
    • icon of address Unit 4 Discovery Works, Trafford Park Road, Trafford Park, Manchester, M17 1AN

      IIF 174
    • icon of address 45 Fenman Mews Apartments, Devonian Close, Salford, M28 3YU, United Kingdom

      IIF 175
    • icon of address Apartment 45, 2 Fenman Mews, Worsley, Salford, Manchester, M28 3YU, United Kingdom

      IIF 176
  • Mr Richard James Howarth
    English born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 177
  • Mrs Claire Louise Jackson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Manor Drive, Bennetthorpe, Doncaster, DN2 6BX, England

      IIF 178
  • Ms Claire Louise Jackson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Valley Drive, Brighton, East Sussex, BN1 5FF, England

      IIF 179
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 180
  • Batchelor, Julia Louise
    British singer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gh Property Management Services Ltd, The Old Barn,vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 181
  • Blyth, Jennifer Claire
    British singer born in April 1972

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8, Rue Exelmans, Versailles, 78000, France

      IIF 182
  • Catalano, James Lucca Sasha
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hall Grove, Bilston, WV14 9NU, England

      IIF 183
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 184
  • Cook, Jamie Robert
    born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, England

      IIF 185
  • Crouch, Gabriel John
    British singer born in September 1973

    Registered addresses and corresponding companies
    • icon of address Flat 3, 3 Winchester Road, London, N6 5HW

      IIF 186
  • Jones, Thomas Fredrick
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Sandon Street, Toxteth, Liverpool, Merseyside, L8 7NS

      IIF 187 IIF 188
  • Jones, Thomas Fredrick
    British musician born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnston House, Beacon Lane Heswall, Wirral, Merseyside, CH60 0EE

      IIF 189
  • Jones, Thomas Fredrick
    British producer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 45 Roscoe Street, Liverpool, Merseyside, L1 9DW

      IIF 190
  • Jones, Thomas Fredrick
    British singer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 45 Roscoe Street, Liverpool, Merseyside, L1 9DW

      IIF 191
  • Jones, Thomas Fredrick
    British singer/business owner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Sandon Street, Toxteth, Liverpool, Merseyside, L8 7NS

      IIF 192
  • Llewellyn, Antony James
    British creative director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Llewellyn, Antony James
    British singer born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Friary, Temple Quay, Bristol, Avon, BS1 6EA, United Kingdom

      IIF 196
    • icon of address 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 197 IIF 198
  • Macdougall, Jamie Sinclair
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hopetoun, Blairhoyle, Stirlingshire, FK8 3LF

      IIF 199
  • Macdougall, Jamie Sinclair
    British opera singer broadcaster born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hopetoun, Blairhoyle, Stirlingshire, FK8 3LF

      IIF 200
  • Macdougall, Jamie Sinclair
    British singer born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hopetoun, Blairhoyle, Perthshire, FK8 3LF, Scotland

      IIF 201
    • icon of address Hopetoun, Blairhoyle, Port Of Menteith, Stirling, FK8 3LF, Scotland

      IIF 202
  • Davies, Benjamin Giles
    British singer born in October 1976

    Registered addresses and corresponding companies
    • icon of address 94 Melrose Avenue, London, NW2 4JT

      IIF 203
  • Howarth, Richard James
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, C/o Local Communications Units 3-4, 45 High Street, Uppermill, Oldham, Lancashire, OL3 6HS, England

      IIF 204
    • icon of address P O Box, 782, Oldham, Lancs, OL1 9RX, England

      IIF 205
    • icon of address Po Box, 782, Oldham, OL1 9RX, United Kingdom

      IIF 206
  • Howarth, Richard James
    British founder and ceo born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box, 782, Oldham, Lancs, OL1 9RX, England

      IIF 207
    • icon of address Po Box, 782, Oldham, Lancs, OL1 9RX, England

      IIF 208
  • Jones, Thomas Fredrick
    British managing director

    Registered addresses and corresponding companies
    • icon of address Flat 4, 45 Roscoe Street, Liverpool, Merseyside, L1 9DW

      IIF 209
  • Jones, Thomas Fredrick
    British producer

    Registered addresses and corresponding companies
    • icon of address Flat 4, 45 Roscoe Street, Liverpool, Merseyside, L1 9DW

      IIF 210
  • Mee, Clare Justine
    British singer

    Registered addresses and corresponding companies
    • icon of address 9 Courtlands, Harrington Hill, London, E5 9HB

      IIF 211
  • Mr Christian Jermaine Jules
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 212 IIF 213
    • icon of address 46, Tabor Road, London, W6 0BW, England

      IIF 214
    • icon of address 46a, Tabor Road, London, W6 0BW, United Kingdom

      IIF 215
  • Mr James Lucca Sasha Catalano
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hall Grove, Bilston, WV14 9NU, England

      IIF 216
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 217
  • Mrs Priscilla Jones-campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brookside, Hornchurch, Essex, RM11 2RS, England

      IIF 218
  • Nicholson, Andrew James
    British musician born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Roscoe Mount, Stannington, Sheffield, South Yorkshire, S6 5PG

      IIF 219
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 220 IIF 221
  • Black, Julie
    British

    Registered addresses and corresponding companies
    • icon of address 5 The Ridgeway, Radlett, Hertfordshire, WD7 8PZ

      IIF 222
  • Cashin, Nicola Jayne
    British singer

    Registered addresses and corresponding companies
    • icon of address No7 Valetune Road, London, E9 7AD

      IIF 223
  • Davis, Chesney Joseph
    English company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 224 IIF 225 IIF 226
    • icon of address Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 227
  • Davis, Chesney Joseph
    English music coordinator born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, St Michaels Court, St. Michaels Square, Ashton-under-lyne, Lancashire, OL6 6XN, United Kingdom

      IIF 228
  • Davis, Chesney Joseph
    English musician born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio Flat The Studios, Roe Cross Estate, Old Road Mottram, Hyde, SK14 6NB, United Kingdom

      IIF 229
    • icon of address The Studios, Roe Cross Estate, Old Road, Mottram, Hyde, SK14 6NB, United Kingdom

      IIF 230 IIF 231 IIF 232
    • icon of address 26, Moorfield Avenue, Stalybridge, Cheshire, SK15 2SP, England

      IIF 234 IIF 235
    • icon of address 26, Moorfield Avenue, Stalybridge, Greater Manchester, SK15 2SP, United Kingdom

      IIF 236
    • icon of address 26, Moorfield Avenue, Stalybridge, SK15 2SP, United Kingdom

      IIF 237
  • Davis, Chesney Joseph
    English singer born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Moorfield Avenue, Stalybridge, Cheshire, SK15 2SP, United Kingdom

      IIF 238
  • Mr Jamie Sinclair Macdougall
    British born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seann Darach, Port Of Menteith, Stirling, FK8 3LF, Scotland

      IIF 239
  • Ms Josephine Patricia Campbell
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Weymouth Court Upper Tulse Hill, London, SW2 2SH

      IIF 240
  • Swift, John Keith, Cllr
    British musician born in February 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Wardleworth Community Centre, South Street, Rochdale, Lancashire

      IIF 241
  • Swift, John Keith, Cllr
    British singer born in February 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Town Hall, Rochdale, Lancashire, OL16 1AB

      IIF 242
    • icon of address Lee House, 90,great Bridgewater Street, Manchester, M1 5JW

      IIF 243
  • Jonic Calder, Bettina
    British singer born in July 1938

    Registered addresses and corresponding companies
    • icon of address Flat 1 Glendower Mansions, London, SW7 3DS

      IIF 244
  • Swift, John Keith, Cllr
    British entertainer born in February 1947

    Registered addresses and corresponding companies
    • icon of address 145 Town Mill Brow, Rochdale, Lancashire, OL12 6UF

      IIF 245
  • Swift, John Keith, Cllr
    British singer born in February 1947

    Registered addresses and corresponding companies
  • Clarkson, Julian
    British

    Registered addresses and corresponding companies
    • icon of address 12 Cricklade Avenue, London, SW2 3HG

      IIF 248
  • Cohn, Joanna
    Uk artist agent born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Great Barrington, Burford, Oxfordshire, OX18 4UR, England

      IIF 249
  • Nicholson, Andrew James
    British singer born in April 1986

    Registered addresses and corresponding companies
    • icon of address 56 Findon Street, Sheffield, South Yorkshire, S6 4QN

      IIF 250
  • Nicholson, Andrew James
    British,american musician born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, S10 2NH, England

      IIF 251
    • icon of address Unit 4a, Rutland Way, Sheffield, S3 8DG, England

      IIF 252
  • Nicholson, Andrew James
    British,american production manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Rutland Way, Sheffield, S3 8DG, England

      IIF 253
  • Davis, Chesney Joseph

    Registered addresses and corresponding companies
    • icon of address 26, Moorfield Avenue, Stalybridge, SK15 2SP, United Kingdom

      IIF 254 IIF 255
  • Howarth, Richard James
    English entrepreneur, elite coach & inspirational speaker born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 256
  • Jones-campbell, Priscilla
    British

    Registered addresses and corresponding companies
    • icon of address 2 Waterhall Avenue, 2 Waterhall Avenue, London, E4 6NB

      IIF 257
  • Jules, Christian

    Registered addresses and corresponding companies
  • Mrs Kanchan Vijaykumar Amin
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387a, Honeypot Lane, Stanmore, HA7 1JJ, England

      IIF 260
    • icon of address 387a, Honeypot Lane, Stanmore, Middlesex, HA7 1JJ, England

      IIF 261
  • Mrs Priscilla Mae Jones-campbell
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Pattison, Sian Louise
    born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU, England

      IIF 264
  • Stoughton, Jonathan Nigle Milne
    British singer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29d, Aynhoe Road, London, W14 0QA, England

      IIF 265
  • Bhattacharjee, Kumar Sanu
    Indian singer born in October 1956

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Sana Music World, Plot Number 66 Janaki Devi Road, Bungalows, Andheri West, Mumbai, India

      IIF 266
  • Davis, Chesney

    Registered addresses and corresponding companies
    • icon of address Studio Flat The Studios, Roe Cross Estate, Old Road Mottram, Hyde, SK14 6NB, United Kingdom

      IIF 267
    • icon of address The Studios, Roe Cross Estate, Old Road, Mottram, Hyde, SK14 6NB, United Kingdom

      IIF 268 IIF 269 IIF 270
  • Jones, Clinton Abraham

    Registered addresses and corresponding companies
    • icon of address 52 - 160, City Road, London, EC1V 2NX, England

      IIF 271
  • Amin, Kanchan Vijaykumar
    Indian general manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387a, Honeypot Lane, Stanmore, HA7 1JJ, England

      IIF 272
  • Amin, Kanchan Vijaykumar
    Indian singer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387a, Honeypot Lane, Stanmore, Middlesex, HA7 1JJ, England

      IIF 273
  • Cohn, Joanna

    Registered addresses and corresponding companies
    • icon of address 32 South Hill Park, London, NW3 2SJ

      IIF 274
  • Johnson, Jamie

    Registered addresses and corresponding companies
    • icon of address 75 Castlemaine Avenue, Gillingham, Kent, ME72QB, United Kingdom

      IIF 275
  • Jones-campbell, Priscilla
    British singer born in August 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2 Waterhall Avenue, 2 Waterhall Avenue, London, E4 6NB

      IIF 276
  • Jones-campbell, Priscilla Mae
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brookside, Hornchurch, Essex, RM11 2RS, England

      IIF 277
  • Jones-campbell, Priscilla Mae
    British musician teacher born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brookside, Hornchurch, RM11 2RS, England

      IIF 278
  • Jones-campbell, Priscilla Mae
    British teacher/ singer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brookside, Hornchurch, RM11 2RS, England

      IIF 279
  • Felix-joseph, Shermaine Corrine Georgina
    British singer born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Miss Shermaine Corrine Georgina Felix-joseph
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Byford House, 17 Apple Grove, Harrow, HA2 0FH, England

      IIF 281
child relation
Offspring entities and appointments
Active 126
  • 1
    icon of address 1 Bracknell Close, Bracknell Close, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LANGFIN LIMITED - 2009-07-31
    icon of address Matthews Sutton & Co Ltd 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 188 - Director → ME
  • 3
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 127 - Director → ME
  • 4
    icon of address Suite A, 10th Floor, Maple House, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 Howard Place, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,452 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 148 - Director → ME
  • 6
    PRIMROSE HILL CAPITAL SHARIAH LLP - 2006-07-05
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 83 - LLP Member → ME
  • 7
    icon of address 45 Fenman Mews Apartments, Devonian Close, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Apocalypse Paintball Ltd Old North Road, Bassingbourn, Royston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -135,241 GBP2024-06-30
    Officer
    icon of calendar 2003-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1a Little Roke Avenue, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32 Brookside, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 13
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 68 - LLP Designated Member → ME
  • 14
    icon of address 41 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 67 - LLP Designated Member → ME
  • 15
    BANG BANG RECORDINGS LIMITED - 2025-08-06
    icon of address 41 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 16
    icon of address 41 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 66 - LLP Designated Member → ME
  • 17
    icon of address 41 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 185 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 13 - Director → ME
  • 19
    CHOCOLATE BABY PRODUCTIONS LTD. - 2005-03-11
    icon of address 2 Weymouth Court Upper Tulse Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1995-04-29 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 240 - Has significant influence or controlOE
  • 20
    icon of address 79 Bramfield Road, Battersea, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Wharmton Tower Oldham Road, Grasscroft, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 79 - Director → ME
  • 22
    BEAUTIFUL NOISE RECORDS LIMITED - 2017-09-12
    BEAUTIFUL RECORDINGS LIMITED - 2017-02-15
    icon of address The Studios Roe Cross Estate, Old Road, Mottram Hyde, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 231 - Director → ME
  • 23
    icon of address Moss Farm Cutnook Lane, Irlam, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,629 GBP2024-03-31
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 4a Rutland Way, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -125 GBP2017-05-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Hopetoun Blairhoyle, Port Of Menteith, Stirling, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-04 ~ dissolved
    IIF 202 - Director → ME
  • 28
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 126 Valley Drive, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-10-31
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -112,408 GBP2024-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 91 - Director → ME
  • 32
    MCC RECORDING STUDIOS LTD - 2011-02-01
    icon of address 26 Moorfield Avenue, Stalybridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 255 - Secretary → ME
  • 33
    icon of address 46 Tabor Road, London, Hammersmith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 94 - Director → ME
  • 34
    icon of address C/o Precision Accountancy Llp Suite 48/49 Bradbourne House, New Road, East Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,213 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 2 Waterhall Avenue, 2 Waterhall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 276 - Director → ME
    icon of calendar 2006-11-27 ~ dissolved
    IIF 257 - Secretary → ME
  • 36
    icon of address 1a Little Roke Avenue, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 33 Falcon Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,830 GBP2021-04-30
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 38
    CHLOE-JEAN BISHOP LIMITED - 2014-07-08
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,825 GBP2018-10-31
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 3-5 Spinners Way, Scholes, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 164 - Director → ME
  • 40
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,831 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 180 - Has significant influence or controlOE
  • 41
    FM MULTIMEDIA LIMITED - 2004-01-26
    icon of address 26 Damson Lane, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 43 - Director → ME
  • 42
    icon of address 2 Far Syke Branch Road, Greetland, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 12 Howard Place, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,352 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 44
    IILL BRAIN LTD - 2012-09-19
    icon of address 44 Whitethorn St, London, Bow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 60 - Director → ME
  • 45
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (301 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 119 - LLP Member → ME
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Brook House, Moss Grove, Kingswinford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,686 GBP2016-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 45 Fenman Mews, Worsley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 49
    JAMIE MACDOUGAL LIMITED - 2002-10-30
    icon of address Seann Darach, Port Of Menteith, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    152 GBP2024-10-31
    Officer
    icon of calendar 2002-09-11 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 93 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 56 - Right to appoint or remove membersOE
  • 51
    icon of address 75 Castlemaine Avenue Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-08-19 ~ dissolved
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address 123 King Street, London, Hammersmith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 93 - Director → ME
    icon of calendar 2023-01-05 ~ now
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 213 - Right to appoint or remove directors as a member of a firmOE
    IIF 213 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 213 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 213 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 113 Old Mansfield Road, Kestrel Heights, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 55
    icon of address 7 Woodlea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 40 - Director → ME
  • 56
    icon of address 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 41 - Director → ME
  • 57
    icon of address Christopher Smith, 7 Wood Lea Chase, Pendlebury, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 42 - Director → ME
  • 58
    icon of address 113 Old Mansfield Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Pistyll Farm, Llanvair Kilgeddin, Abergavenny, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    47,955 GBP2021-12-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 165 - Director → ME
  • 61
    icon of address Libbard House, Stonebow Avenue, Solihull, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,665 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 136 - Director → ME
  • 62
    icon of address 7 Lytton Park, Cobham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 155 - Director → ME
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,084 GBP2019-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 46a Tabor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Apartment 45 2 Fenman Mews, Worsley, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 67
    MAROONTREE LIMITED - 1982-05-14
    icon of address 5/7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    448,340 GBP2021-06-30
    Officer
    icon of calendar 1992-12-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar ~ dissolved
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Level 12 20 Bank Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    309,641 GBP2024-12-31
    Officer
    icon of calendar 2004-05-27 ~ now
    IIF 28 - Director → ME
  • 69
    icon of address 28 Clevans Road, Bridge Of Weir, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,500 GBP2019-06-30
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    LUXURY ENTERTAINMENT SPECIALISTS LTD - 2020-05-21
    EE LIVE MUSIC MANAGEMENT LTD - 2020-02-18
    icon of address 3 Wharfside Street, Spaces, Level1 Mailbox, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 99 Wilton Way Wilton Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 59 - Director → ME
  • 72
    icon of address 1/1, 10 Circus Drive, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    18,767 GBP2024-01-31
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 201 - Director → ME
  • 73
    icon of address Unit 4a Rutland Way, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -31 GBP2017-09-30
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 32 South Hill Park, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 128 - Director → ME
  • 75
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,014 GBP2024-12-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 195 - Director → ME
  • 77
    icon of address 22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 154 - Director → ME
  • 78
    icon of address 5 Nares Road, Gillingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address P O Box, 782, Oldham, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 207 - Director → ME
  • 80
    icon of address 9 Spurrell Avenue, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,568 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 81
    icon of address P O Box, 782, Oldham, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 81 - Director → ME
  • 82
    icon of address 76 Heights Way Heights Way, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Unit 5 Ancells Court, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,760 GBP2022-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    RANGE STORAGE AND MATERIAL HANDLING EQUIPMENT LIMITED - 2015-10-15
    RANGE STORAGE AND MATERIAL HANDLING COMPANY LIMITED - 1992-12-18
    icon of address Unit 1 Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,613,263 GBP2024-08-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 163 - Director → ME
  • 85
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2023-05-01 ~ dissolved
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 212 - Right to appoint or remove directors as a member of a firmOE
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 86
    icon of address Mr Richard James Howarth, Wharmton Tower Oldham Road, Grasscroft, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 80 - Director → ME
  • 87
    icon of address Wharmton Tower Oldham Road, Grasscroft, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 82 - Director → ME
  • 88
    icon of address C/o Wardleworth Community Centre, South Street, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 241 - Director → ME
  • 89
    icon of address 97 Judd Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,222 GBP2024-03-31
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 129 - Director → ME
  • 90
    SAMARTH CREATIONS LTD - 2016-08-17
    icon of address 387a Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    SAMARTH TAREVLS AND ENTERTAINMENT LTD - 2025-07-14
    icon of address 387a Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    137 GBP2024-12-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 92
    JINKCRAFT LIMITED - 1979-12-31
    icon of address 43-45 Dorset Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 37 Manor Drive Bennetthorpe, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,742 GBP2025-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 169 - Director → ME
  • 94
    icon of address 4385, 12032168: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 281 - Has significant influence or controlOE
  • 95
    icon of address C & R Taxation Consultancy Services Unit 4 Discovery Works, Trafford Park Road, Trafford Park, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184 GBP2021-11-30
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Unit 4 Discovery Works Trafford Park Road, Trafford Park, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,670 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 264 - LLP Member → ME
  • 98
    icon of address 63 Jenner Road, Barry, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 34 - Right to appoint or remove members as a member of a firmOE
    IIF 34 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove membersOE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    SPECIALISED TRAVEL (PERFORMING ARTS) LIMITED - 1985-02-15
    STAYGO LIMITED - 1980-12-31
    icon of address Spaces Ealing Aurora 71-75 Uxbridge Road, Ealing, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -279,813 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 70 - Director → ME
  • 100
    STAR CABARETS LTD - 2012-12-04
    icon of address 1 Honeyfields, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    77 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address Unit 4a Rutland Way, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,253 GBP2025-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,067 GBP2022-06-30
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 43 Lea Hill Road, Handsworthwood, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 24 - Director → ME
  • 105
    RADIOACTLIVE LIMITED - 2009-12-02
    RADIOACTIVELIVE LIMITED - 2008-04-22
    icon of address C C Young & Co, 2nd Floor 13-14 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 106
    icon of address 39 Tudor Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 55 - Director → ME
  • 107
    icon of address Unit 5 Ancells Court, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,086 GBP2021-03-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 108
    ROKSTARR LIMITED - 2011-02-23
    icon of address C C Young & Co, 2nd Floor 13/14 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 103 - Director → ME
  • 109
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,075 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 32 Brookside, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 218 - Has significant influence or controlOE
  • 111
    icon of address 15 Courtauld House Goldsmith Road, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 112
    icon of address 12 Howard Place, Carlisle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 10a Muswell Hill, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,055 GBP2016-08-31
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 4th Floor, East Wing Chancery House, 53-64 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -342,599 GBP2018-12-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 117
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,121,992 GBP2024-12-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Pearl Accounting Ltd, Ground Floor Unit 1c Ocean House Business Centre Bentley Way, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 249 - Director → ME
  • 119
    icon of address Chris Syrimis & Co, 97 Judd Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 223 - Secretary → ME
  • 120
    icon of address 32 Brookside, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 20 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    300,965 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 123
    icon of address Po Box, 782, Oldham, Lancs, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 39 - Director → ME
  • 125
    icon of address The Studios Roe Cross Estate, Old Road, Mottram Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 126
    Company number 07150956
    Non-active corporate
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 95 - Director → ME
Ceased 58
  • 1
    icon of address 10 Wickham Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2008-07-18 ~ 2025-03-31
    IIF 49 - Director → ME
  • 2
    icon of address School House, Bardfield Road, Thaxted, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-03-20 ~ 2012-03-31
    IIF 147 - Director → ME
  • 3
    icon of address 29 Aynhoe Road, Hammersmith, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,737 GBP2024-03-31
    Officer
    icon of calendar 1999-10-22 ~ 2015-08-03
    IIF 265 - Director → ME
  • 4
    icon of address 33b West Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-19 ~ 2013-04-19
    IIF 16 - Director → ME
    icon of calendar 2006-09-29 ~ 2009-10-21
    IIF 153 - Secretary → ME
  • 5
    icon of address 94 Melrose Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-07-31
    Officer
    icon of calendar 2002-07-22 ~ 2003-05-02
    IIF 203 - Director → ME
  • 6
    icon of address 12 Howard Place, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,452 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-04 ~ 2022-08-30
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2015-12-08
    IIF 14 - Director → ME
    icon of calendar 2005-06-03 ~ 2006-11-23
    IIF 250 - Director → ME
  • 8
    BEAUTIFUL NOISE RECORDS LTD - 2018-09-29
    icon of address The Studios Roe Cross Estate, Old Road, Mottram Hyde, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2017-09-13 ~ 2020-01-28
    IIF 233 - Director → ME
    icon of calendar 2017-09-13 ~ 2020-01-28
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2020-01-28
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 9
    icon of address Flat 6 55 Warham Road, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2023-06-16
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2023-06-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    VESTATES LIMITED - 2020-01-06
    icon of address 68 Scotty Brook Crescent, Glossop, England
    Receiver Action Corporate
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2023-09-20 ~ 2024-06-07
    IIF 168 - Director → ME
  • 11
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    icon of calendar 2023-09-25 ~ 2024-06-07
    IIF 225 - Director → ME
    icon of calendar 2014-12-02 ~ 2015-03-12
    IIF 235 - Director → ME
    icon of calendar 2014-12-01 ~ 2016-04-07
    IIF 234 - Director → ME
  • 12
    icon of address 17 Brunswick Square, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2011-07-25
    IIF 53 - Director → ME
  • 13
    icon of address Ellenroad Engine House Elizabethan Way, Newhey, Rochdale, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2011-05-24
    IIF 242 - Director → ME
  • 14
    icon of address Abercorn School, Newton, Broxburn, Lothian
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2001-11-17 ~ 2007-11-17
    IIF 200 - Director → ME
  • 15
    icon of address 20 Weston Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-09-25 ~ 2014-04-27
    IIF 50 - Director → ME
  • 16
    icon of address 91 St. Awdrys Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2014-12-01 ~ 2015-07-10
    IIF 266 - Director → ME
  • 17
    icon of address C/o The Accountancy Partnership Twelve Quays House, Egerton Wharf, Wirral, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,658 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2020-02-01
    IIF 271 - Secretary → ME
  • 18
    IMPACT TAMESIDE LIMITED - 2011-09-06
    THE TAMESIDE MUSIC ACADEMY LIMITED - 2010-03-30
    icon of address The Studios Roe Cross Estate, Old Road Mottram, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2012-07-25
    IIF 228 - Director → ME
  • 19
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 120 - LLP Member → ME
  • 20
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (218 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-27 ~ 2004-02-24
    IIF 121 - LLP Member → ME
  • 21
    icon of address 3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,070 GBP2024-12-31
    Officer
    icon of calendar 1996-06-01 ~ 2004-01-31
    IIF 186 - Director → ME
  • 22
    icon of address Suite 1 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2000-12-14
    IIF 211 - Director → ME
  • 23
    icon of address Flat 1, Glendower Mansions, Glendower Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-03-26
    IIF 244 - Director → ME
  • 24
    RLP (CATERING & EVENTS) LTD - 2005-12-23
    icon of address Philharmonic Hall, Hope St, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    50,923 GBP2025-03-31
    Officer
    icon of calendar 2006-04-24 ~ 2017-11-20
    IIF 187 - Director → ME
  • 25
    Y.O.U.N.G WORLDWIDE LTD - 2017-08-22
    LOUDKIDZ LIMITED - 2017-01-04
    icon of address The Studios, Roe Cross Business Park, Mottram, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2017-08-15
    IIF 238 - Director → ME
  • 26
    icon of address 7 Lytton Park, Cobham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2019-10-28
    IIF 74 - Director → ME
  • 27
    DOMINION GLOBAL LTD - 2011-09-23
    DOMINION MUSIC GROUP LTD. - 2011-08-12
    I LOVE MEDIA LIMITED - 2010-09-06
    icon of address 65 Midlands Mews, Waterloo Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ 2011-10-31
    IIF 196 - Director → ME
  • 28
    ZEMERA CONSULTANCY LIMITED - 2013-09-12
    icon of address The Studios Roe Cross Estate Roe Cross Estate Old Road, Mottram, Hyde, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-01 ~ 2013-06-09
    IIF 254 - Secretary → ME
  • 29
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2010-08-07
    IIF 219 - Director → ME
  • 30
    icon of address Butterworth Hall Community Centre New Street, Milnrow, Rochdale, Lancashire
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    530,099 GBP2023-06-30
    Officer
    icon of calendar 2003-09-09 ~ 2005-09-05
    IIF 245 - Director → ME
  • 31
    icon of address Unit 4a Rutland Way, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -31 GBP2017-09-30
    Officer
    icon of calendar 2014-03-12 ~ 2015-04-01
    IIF 220 - Director → ME
  • 32
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -387,976 GBP2023-03-31
    Officer
    icon of calendar 2023-09-25 ~ 2024-06-07
    IIF 226 - Director → ME
  • 33
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ 2014-10-06
    IIF 157 - Director → ME
  • 34
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2007-06-06
    IIF 247 - Director → ME
  • 35
    icon of address Barnston House, Beacon Lane Heswall, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    2,852 GBP2024-10-31
    Officer
    icon of calendar 2006-02-04 ~ 2022-09-27
    IIF 189 - Director → ME
  • 36
    icon of address P O Box, 782, Oldham, Lancs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-09-03
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 37
    icon of address P O Box, 782, Oldham, Lancs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2020-04-29
    IIF 126 - Ownership of shares – 75% or more OE
  • 38
    icon of address 76 Heights Way Heights Way, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2024-03-05
    IIF 62 - Director → ME
  • 39
    THEOLIVECO LTD - 2020-07-16
    icon of address Po Box 782 Oldham Road, Oldham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-11-06
    Officer
    icon of calendar 2020-04-23 ~ 2020-11-20
    IIF 206 - Director → ME
    icon of calendar 2020-04-23 ~ 2021-11-06
    IIF 204 - Director → ME
    icon of calendar 2020-04-23 ~ 2020-11-20
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2021-11-06
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-17 ~ 2020-11-20
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 40
    BASEROUND LIMITED - 1998-09-22
    icon of address C/o, Begbies Traynor, No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-20 ~ 2003-03-03
    IIF 190 - Director → ME
    icon of calendar 1998-08-20 ~ 2003-03-03
    IIF 210 - Secretary → ME
  • 41
    icon of address 97 Judd Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,222 GBP2024-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2014-08-01
    IIF 274 - Secretary → ME
  • 42
    SENSE OF SOUND WORKSHOPS - 1998-09-17
    icon of address The Bluecoat, School Lane, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-30 ~ 2014-02-18
    IIF 192 - Director → ME
    icon of calendar 1997-10-24 ~ 2007-07-25
    IIF 191 - Director → ME
    icon of calendar 2002-12-06 ~ 2003-04-24
    IIF 209 - Secretary → ME
  • 43
    icon of address 37 Manor Drive Bennetthorpe, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,742 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-03 ~ 2020-01-31
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Unit 4 Discovery Works Trafford Park Road, Trafford Park, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,670 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2020-11-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-11-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 45
    icon of address 42 Storthes Hall Lane, Kirkburton, Huddersfield, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2005-05-12 ~ 2007-09-28
    IIF 246 - Director → ME
  • 46
    icon of address Office 15 Champness Hall, Drake Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-01-24
    IIF 35 - Director → ME
  • 47
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2015-01-02
    IIF 221 - Director → ME
  • 48
    icon of address 152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ 2014-03-31
    IIF 197 - Director → ME
    icon of calendar 2012-04-03 ~ 2013-03-08
    IIF 198 - Director → ME
  • 49
    SERVICEBASE LIMITED - 1989-12-29
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (12 parents, 73 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2011-01-10
    IIF 243 - Director → ME
  • 50
    MONTEVERDI ORCHESTRA LIMITED (THE) - 1979-12-31
    MONTEVERDI CHOIR AND ORCHESTRA LIMITED(THE) - 2014-04-04
    icon of address Level 12 20 Bank Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2002-08-21
    IIF 29 - Director → ME
    icon of calendar 2002-05-31 ~ 2013-03-01
    IIF 248 - Secretary → ME
  • 51
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,075 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2024-06-07
    IIF 104 - Director → ME
  • 52
    icon of address The Studios, Roe Cross Estate Old Road, Mottram, Hyde, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-05-14 ~ 2021-06-30
    IIF 230 - Director → ME
    icon of calendar 2018-05-14 ~ 2021-06-30
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2021-06-30
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-09-25 ~ 2024-06-07
    IIF 227 - Director → ME
  • 54
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    icon of calendar 2012-11-13 ~ 2013-01-25
    IIF 237 - Director → ME
  • 55
    TUTAN PUBLISHING LTD - 2023-03-09
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-18 ~ 2022-11-05
    IIF 229 - Director → ME
    icon of calendar 2023-09-25 ~ 2024-06-07
    IIF 224 - Director → ME
    icon of calendar 2022-09-18 ~ 2022-11-05
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-18 ~ 2022-10-31
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 56
    icon of address 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (14 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2008-10-18 ~ 2018-11-20
    IIF 181 - Director → ME
  • 57
    icon of address The Studios Roe Cross Estate, Old Road, Mottram Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2019-06-01
    IIF 270 - Secretary → ME
  • 58
    DRUMSKOOL LIMITED - 2012-08-14
    icon of address 26 Moorfield Avenue, Stalybridge, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2012-07-25
    IIF 236 - Director → ME

The content of this website is protected by AgonGuard.

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

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