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

Smith, Gary

    Related profiles found in government register
  • Smith, Gary
    British property sourcer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowbank House, Station Road, Marlow, SL7 1NX, United Kingdom

      IIF 1
  • Smith, Gary
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Erivan Park, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 2
  • Smith, Gary
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 3
    • icon of address 8, Derwent Rise, Wetherby, West Yorkshire, LS22 7UN, England

      IIF 4
  • Smith, Gary
    British self employed born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sandbeck Park, Sandbeck Lane, Wetherby, West Yorkshire, LS22 7TW, United Kingdom

      IIF 5
  • Smith, Gary
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dte House, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8AT, United Kingdom

      IIF 6
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 10 Conival Way, Chadderton, Oldham, Lancashire, OL9 0QL

      IIF 10
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 11
  • Smith, Gary
    British engineer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1, And 2, Derker Street, Oldham, Lancashire, OL1 4BE

      IIF 12
  • Smith, Gary
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Gary
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-116, Charing Cross Road, London, WC2H 0JR, United Kingdom

      IIF 32
    • icon of address Flat 2, 27 Slingsby Place, London, WC2E 9AB, England

      IIF 33
    • icon of address 6th, Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 34
  • Smith, Gary James
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Gary
    British director born in April 1961

    Registered addresses and corresponding companies
    • icon of address Wild Wood, Mill Lane, Fryerning, Essex, CM4 0HP

      IIF 41
    • icon of address 2, Broadgate, 2 Broadgate, London, EC2M 7UR, England

      IIF 42 IIF 43
  • Mr Gary Smith
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 44
  • Smith, Gary
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crathie, Birtley, Chester Le Street, DH3 1QJ, United Kingdom

      IIF 45
    • icon of address 17, Waterloo Road, Mablethorpe, LN12 1JR, United Kingdom

      IIF 46
  • Smith, Gary
    British

    Registered addresses and corresponding companies
    • icon of address 10 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RB

      IIF 47
    • icon of address 85, Greenfield Road, Harborne, Birmingham, West Midlands, B17 0EH

      IIF 48
  • Smith, Gary
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Conival Way, Chadderton, Oldham, Lancashire, OL9 0QL

      IIF 49
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 50
  • Smith, Gary
    British engineer

    Registered addresses and corresponding companies
    • icon of address Units 1, And 2, Derker Street, Oldham, Lancashire, OL1 4BE

      IIF 51
  • Gary Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Erivan Park, Sandbeck Way, Wetherby, LS22 7DN, United Kingdom

      IIF 52
  • Mr Gary Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 53
  • Mr Gary Smith
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gary Smith
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 27 Slingsby Place, London, WC2E 9AB, England

      IIF 56
    • icon of address Flat 2, Flat 2, 27 Slingsby Place, London, London, WC2E 9AB, England

      IIF 57
    • icon of address Flat 3, 118 Long Acre, London, WC2E 9PA, England

      IIF 58
  • Smith, Gary
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, 118 Long Acre Road, Covent Garden, London, WC2E 9PA

      IIF 59
    • icon of address Apartment 3, 118 Long Acre Road, Covent Garden, London, WC2H 9PA

      IIF 60
    • icon of address Flat 2, Flat 2, 27 Slingsby Place, London, London, WC2E 9AB, England

      IIF 61
    • icon of address Flitcroft House 114-116, Charing Cross Road, London, WC2H 0JR

      IIF 62
    • icon of address Flitcroft House, 1st Floor 114-116, Charing Cross Road, London, WC2H 0JR, United Kingdom

      IIF 63
  • Smith, Gary
    British company director born in January 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Flat 2, 27, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 64
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 65
  • Smith, Gary
    British consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Greenfield Road, Harborne, Birmingham, West Midlands, B17 0EH

      IIF 66
  • Smith, Gary
    British director born in January 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 67 IIF 68
    • icon of address 2, Lulworth Place, Warrington, WA4 6FG, England

      IIF 69
  • Smith, Gary
    British carer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwin Centre, Icehouse Road, Hull, East Yorkshire, HU3 2HQ

      IIF 70
  • Smith, Gary

    Registered addresses and corresponding companies
    • icon of address 1, Barley View, Prestwood, Bucks, HP16 9BW

      IIF 71
    • icon of address 24, Wentworth Gate, Wetherby, LS22 6XD, England

      IIF 72
  • Gary Smith
    British born in January 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 73 IIF 74
  • Mr Gary Smith
    British born in January 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Flat 2, 27, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Flat 2 Flat 2, 27 Slingsby Place, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,328,773 GBP2018-07-29
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 2
    MTOOL LTD - 2012-08-15
    icon of address Units 1 And 2, Derker Street, Oldham, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-01-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 1998-01-13 ~ now
    IIF 51 - Secretary → ME
  • 3
    RAPIDPARTS LIMITED - 2012-08-15
    BRAND NEW CO (363) LIMITED - 2008-02-28
    icon of address Unit 1 Brooklands Way, Brooklands Park Industrial, Estate Dinnington Sheffield, South Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-01-24 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    AVENUE OF THE STARS LIMITED - 2019-09-02
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Lulworth Place, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    419 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 69 - Director → ME
  • 7
    CD FILMS LIMITED - 2017-03-22
    icon of address Flat 2 27 Slingsby Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -848 GBP2017-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 8
    icon of address Flat 3 118 Long Acre, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2003-12-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    icon of address Metropolitan House Longrigg Rd, Swalwell, Newcastle Upon Tyne, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address 114-116 Charing Cross Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Willowbank House, Station Road, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    529 GBP2023-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-03-27 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Derwent Rise, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 8 Sandbeck Park, Sandbeck Lane, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 29 Temple Lane, Copmanthorpe, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    LATE GIFTS LIMITED - 2016-04-19
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,470 GBP2023-07-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    BRAND NEW CO (376) LIMITED - 2008-01-28
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-01-24 ~ dissolved
    IIF 50 - Secretary → ME
  • 18
    icon of address C/o Barrys Barley View House, 1 Barley View, Prestwood, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 71 - Secretary → ME
  • 19
    icon of address Flat 2, 27 Slingsby Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 20
    icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -122,945 GBP2016-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    752,586 GBP2021-03-30
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 65 - Director → ME
Ceased 36
  • 1
    ICAP SHIPPING TANKER DERIVATIVES LIMITED - 2013-09-13
    ICAP HYDE TANKER DERIVATIVES LIMITED - 2008-07-31
    T & M SECURITIES LIMITED - 2008-01-23
    INTERCAPITAL EQUITY DERIVATIVES LIMITED - 2001-12-24
    icon of address London Fruit And Wool Exchange, 1 Duval Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2007-11-28
    IIF 41 - Director → ME
  • 2
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2003-10-22
    IIF 30 - Director → ME
  • 3
    WINCHESTER BEEP LIMITED - 2005-02-15
    BRONZEONE LIMITED - 2000-06-30
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2003-10-22
    IIF 20 - Director → ME
  • 4
    WINCHESTER HEARTBREAKERS LIMITED - 2005-02-15
    RUBYTWO LIMITED - 2000-05-22
    icon of address 151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2003-10-22
    IIF 16 - Director → ME
  • 5
    WINCHESTER JELLABIES LIMITED - 2005-02-15
    THE BIG GARAGE LIMITED - 1998-07-06
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-21 ~ 2003-10-22
    IIF 15 - Director → ME
  • 6
    WINCHESTER (MUGGERS) LIMITED - 2005-02-15
    CHANNEL TEN LIMITED - 1998-07-22
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-06 ~ 2003-10-22
    IIF 29 - Director → ME
  • 7
    WINCHESTER MUSIC LIMITED - 2005-02-15
    WINCHESTER (MUSIC) LIMITED - 1994-06-20
    QUAIN LIMITED - 1994-04-14
    icon of address 151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-06 ~ 2003-10-22
    IIF 21 - Director → ME
  • 8
    WINCHESTER PICTURES LIMITED - 2005-02-15
    icon of address 151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-24 ~ 2003-10-22
    IIF 26 - Director → ME
  • 9
    WINCHESTER PRODUCTIONS LIMITED - 2005-02-15
    WINCHESTER ENTERTAINMENT LIMITED - 1997-11-07
    WINCHESTER MEDIA LIMITED - 1993-05-10
    HONDESH LIMITED - 1993-03-30
    icon of address 151 Shaftesbury Avenue Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-30 ~ 2003-10-22
    IIF 25 - Director → ME
  • 10
    WINCHESTER (RAINBOW) LIMITED - 2005-02-15
    JARD LIMITED - 1994-04-15
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-06 ~ 2003-10-22
    IIF 22 - Director → ME
  • 11
    WINCHESTER (THE SEA CHANGE) LIMITED - 2005-02-15
    ROSDON LIMITED - 1997-06-18
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2003-10-22
    IIF 18 - Director → ME
  • 12
    WINCHESTER FILM DISTRIBUTION LIMITED - 2005-02-15
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2003-10-22
    IIF 13 - Director → ME
  • 13
    WINCHESTER (WHEELS) LTD - 2005-02-15
    MERIDIAN GROUP LIMITED - 2000-04-17
    RADIANTSOFT LIMITED - 1991-01-15
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 2003-10-22
    IIF 14 - Director → ME
  • 14
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2014-03-27
    IIF 24 - Director → ME
  • 15
    FEARFACTORY PLC - 2009-06-19
    FEARFACTORY LIMITED - 2006-03-09
    icon of address The Workstation, 15 Paternoster, Row, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,059 GBP2015-06-30
    Officer
    icon of calendar 2005-11-23 ~ 2007-02-08
    IIF 23 - Director → ME
  • 16
    GOODWIN DEVELOPMENT TRUST LIMITED - 2007-07-12
    icon of address The Octagon, Walker Street, Hull, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-13 ~ 2011-12-31
    IIF 70 - Director → ME
  • 17
    INTERCAPITAL COMMODITY SWAPS LIMITED - 2003-07-10
    UNIQUERAPID LIMITED - 1990-12-20
    icon of address 135 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2014-10-10
    IIF 35 - Director → ME
  • 18
    ICAP EQUITIES (NO.1) LIMITED - 2008-02-26
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2010-02-16
    IIF 43 - Director → ME
  • 19
    INTERCAPITAL EUROPE LIMITED - 2004-05-21
    GARBAN - INTERCAPITAL EUROPE LIMITED - 1999-11-05
    INTERCAPITAL EUROPE LIMITED - 1999-11-01
    EXCO MONEYBROKING UK LIMITED - 1999-02-01
    GODSELL, ASTLEY & PEARCE LIMITED - 1996-03-04
    GODSELL, ASTLEY & PEARCE (EUROCURRENCY DEPOSITS) LIMITED - 1993-01-01
    GODSELL & COMPANY,LIMITED - 1988-01-01
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2014-10-03
    IIF 36 - Director → ME
  • 20
    INTANDEM FILMS LIMITED - 2005-04-05
    BROOMCO (3453) LIMITED - 2004-10-13
    icon of address Avanta Media Village, 131-151 Great Titchfield Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-10-07 ~ 2013-02-25
    IIF 59 - Director → ME
  • 21
    INTANDEM FILM DISTRIBUTION LIMITED - 2014-01-23
    INTANDEM FILM FINANCE LIMITED - 2012-05-01
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2013-02-25
    IIF 63 - Director → ME
  • 22
    CONTENT MEDIA CORPORATION WORLDWIDE LIMITED - 2017-09-19
    CONTENT MEDIA CORPORATION LIMITED - 2015-02-24
    CONTENT MEDIA CORPORATION PLC - 2012-07-30
    CONTENTFILM PLC - 2011-03-14
    WINCHESTER ENTERTAINMENT PLC - 2004-03-26
    WINCHESTER MULTIMEDIA PLC - 1997-11-07
    FAIRBOALT LIMITED - 1993-11-23
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 1993-11-24 ~ 2003-10-22
    IIF 19 - Director → ME
  • 23
    CONTENT MEDIA CORPORATION INTERNATIONAL LIMITED - 2017-09-19
    CONTENTFILM INTERNATIONAL LIMITED - 2011-03-14
    WINCHESTER FILM & TELEVISION SALES LIMITED - 2004-12-23
    PRIME SITES ADVERTISING (NW) LIMITED - 1996-02-20
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-19 ~ 2003-10-22
    IIF 27 - Director → ME
  • 24
    246 (1) LIMITED - 2012-08-15
    icon of address The Exchange, 5 Bank Street, Bury
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2016-07-28
    IIF 9 - Director → ME
  • 25
    INTANDEM PICTURES LIMITED - 2014-01-23
    INTANDEM FILMS LIMITED - 2004-10-13
    INTANDEM PICTURES LIMITED - 2003-12-24
    BROOMCO (3327) LIMITED - 2003-11-25
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-11-21 ~ 2013-02-25
    IIF 60 - Director → ME
    icon of calendar 2003-11-21 ~ 2007-07-19
    IIF 47 - Secretary → ME
  • 26
    OKULLO PLC - 2024-11-25
    PRESPECTIVE PLC - 2016-01-11
    GUYCROW PLC - 2015-12-08
    GDI MEDIA PLC - 2015-12-04
    INTANDEM FILMS PLC - 2015-04-29
    BROOMCO (3710) LIMITED - 2005-04-05
    icon of address 3 Rock Street, Brighton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,137 GBP2024-09-26
    Officer
    icon of calendar 2005-04-05 ~ 2013-02-25
    IIF 62 - Director → ME
  • 27
    RADIUSBROOK LIMITED - 1983-02-07
    icon of address Applecroft, Broome, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2002-12-17
    IIF 28 - Director → ME
  • 28
    icon of address The Exchange, 5 Bank Street, Bury
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220,001 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2016-07-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ 2016-07-28
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    icon of address The Exchange, 5 Bank Street, Bury
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    675,607 GBP2024-07-31
    Officer
    icon of calendar 2012-07-19 ~ 2016-07-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2016-07-28
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    246 (2) LIMITED - 2012-08-15
    icon of address The Exchange, 5 Bank Street, Bury
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ 2016-07-28
    IIF 7 - Director → ME
  • 31
    GRIFFIN HOLDINGS LIMITED - 2009-06-11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-07 ~ 2011-01-17
    IIF 38 - Director → ME
  • 32
    GRIFFIN UK 123 LIMITED - 2009-06-11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2011-01-17
    IIF 39 - Director → ME
  • 33
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2003-10-22
    IIF 17 - Director → ME
  • 34
    REFAL 522 LIMITED - 1997-12-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2014-10-13
    IIF 40 - Director → ME
  • 35
    ICAP SECURITIES LIMITED - 2021-04-30
    GARBAN SECURITIES LIMITED - 2004-05-21
    GARBAN - INTERCAPITAL SECURITIES LIMITED - 1999-11-05
    GARBAN SECURITIES LIMITED - 1999-11-01
    GARBAN EUROPE LIMITED - 1998-10-01
    GUY BUTLER (EUROPE) LIMITED - 1991-06-01
    LONDON WALL PARTICIPATIONS LIMITED - 1981-01-16
    TIDEWAY PACKING COMPANY LIMITED - 1968-03-27
    icon of address 135 Bishopsgate, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-18 ~ 2014-10-10
    IIF 42 - Director → ME
  • 36
    ICAP WCLK LIMITED - 2023-04-28
    GARBAN-INTERCAPITAL WCLK LIMITED - 2004-05-21
    EXCO WCLK LIMITED - 1999-11-08
    WILLIAMS, COOKE, LOTT AND KISSACK LIMITED - 1996-03-04
    TRUSHELFCO (NO.732) LIMITED - 1984-11-16
    icon of address 135 Bishopsgate, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2014-10-10
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.