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

Fleming, Thomas Mungo

    Related profiles found in government register
  • Fleming, Thomas Mungo
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fleming, Thomas Mungo
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 20
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 21
    • icon of address C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, WC2N 4HN, England

      IIF 22
  • Fleming, Thomas Mungo
    British finance born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 23 IIF 24
    • icon of address 39a, Welbeck Street, London, W1G 8DH

      IIF 25
  • Fleming, Thomas Mungo
    British financier born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Jermyn Street, London, SW1Y 6HJ

      IIF 26
    • icon of address 146, Preston Road, London, Greater London, W10 6TR, England

      IIF 27
  • Fleming, Thomas Mungo
    British venrex investment manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wantley House, Fryern Road, Storrington, Pulborough, West Sussex, RH20 4BJ, England

      IIF 28
  • Fleming, Thomas Mungo
    British venture capitalist born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fleming, Thomas Mungo
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fleming, Tom
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 56
  • Fleming, Thomas Mungo
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, St James House, 13, Kensington Square, London, W8 5HD, England

      IIF 57 IIF 58
    • icon of address Studio 2, Chelsea Gate Studios, 115 Harwood Road, London, London, SW6 4QL

      IIF 59
  • Fleming, Thomas Mungo
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a Gilston Road, London, Greater London, SW10 9SJ

      IIF 60
  • Mr Thomas Mungo Fleming
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fleming, Thomas
    British investor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, St James House, 13 Kensington Square, London, United Kingdom, United Kingdom

      IIF 66
  • Thomas Mungo Fleming
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studios 13-16 Deane House Studios, 27 Greenwood Place, London, NW5 1LB, England

      IIF 67
  • Tom Fleming
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 68
  • Fleming, Thomas Mungo
    British

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 69
  • Fleming, Thomas Mungo
    British designated member

    Registered addresses and corresponding companies
    • icon of address West Wantley House, Fryern Road, Storrington, West Sussex, RH20 4BJ, United Kingdom

      IIF 70
  • Fleming, Tom
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, St. John's Hill, London, SW11 1TH, England

      IIF 71
  • Fleming, Tom
    British venture capitalist born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gertrude Street, London, SW10 0JN, England

      IIF 72
  • Mr Thomas Mungo Fleming
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, St James House, 13, Kensington Square, London, W8 5HD, England

      IIF 73
    • icon of address 30, Beard Road, Manchester, M18 7GU, England

      IIF 74
  • Mr Tom Fleming
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, St. John's Hill, London, SW11 1TH, England

      IIF 75
child relation
Offspring entities and appointments
Active 54
  • 1
    COUNTRY HOUSE MAGAZINE LIMITED - 2008-12-16
    icon of address Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -698,710 GBP2017-03-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address 221 St. John's Hill, Clapham Junction, London
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    86,276 GBP2024-11-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 221 St. John's Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 57 - Director → ME
  • 4
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 37 - LLP Designated Member → ME
  • 5
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 14 - Director → ME
  • 6
    CONTINENTAL SHELF 420 LIMITED - 2007-10-08
    icon of address 221 St. John's Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -168,699 GBP2025-03-31
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 113 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 26 - Director → ME
  • 8
    EVERADOES LIMITED - 1987-03-09
    icon of address Stonewall Park Stonewall Park, Chiddingstone Hoath, Edenbridge, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    151,765 GBP2024-03-31
    Officer
    icon of calendar 2007-08-24 ~ now
    IIF 17 - Director → ME
  • 9
    BRACKENBURY DESIGNS LIMITED - 1999-10-04
    AREAMAIL PROJECTS LIMITED - 1994-03-15
    icon of address 221 St. John's Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,079,426 GBP2025-03-31
    Officer
    icon of calendar 2007-08-03 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 221 St. John's Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 11
    FLEMING VENTURES LIMITED - 2009-09-29
    icon of address 146 Freston Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-06-08 ~ dissolved
    IIF 69 - Secretary → ME
  • 12
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Turnover/Revenue (Company account)
    9,848 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 46 - LLP Designated Member → ME
  • 14
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 64 - Has significant influence or controlOE
  • 16
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 19
    VENREX BBC BEAUTY I GENERAL PARTNER LIMITED - 2024-05-08
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 55 - LLP Designated Member → ME
  • 21
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 39 - LLP Designated Member → ME
  • 23
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove membersOE
  • 25
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 27
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 29
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 42 - LLP Designated Member → ME
  • 31
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 5 - Director → ME
  • 32
    VENREX COINVESTMENT CARRIED INTEREST LLP - 2023-04-11
    VENREX OTHERWISE COINVEST CARRIED INTEREST LLP - 2023-08-21
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 33
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 43 - LLP Designated Member → ME
  • 34
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 12 - Director → ME
  • 35
    VENREX COINVESTMENT GENERAL PARTNER LIMITED - 2023-04-11
    VENREX OTHERWISE COINVEST GENERAL PARTNER LIMITED - 2023-08-22
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 36
    icon of address First Floor Office St James House, 13 Kensington Square, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 66 - Director → ME
  • 37
    PACIFIC SHELF 1390 LIMITED - 2006-09-14
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,777 GBP2024-12-31
    Officer
    icon of calendar 2006-09-11 ~ now
    IIF 10 - Director → ME
  • 38
    KING STREET PARTNERS LLP - 2006-01-05
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    73,752 GBP2024-03-31
    Officer
    icon of calendar 2003-01-06 ~ now
    IIF 54 - LLP Designated Member → ME
  • 39
    KING STREET PARTNERS II LLP - 2006-01-05
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    -5,648 GBP2024-01-31
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 40
    icon of address 30 Beard Road, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    1,627,776 GBP2023-12-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 48 - LLP Designated Member → ME
  • 42
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,035 GBP2024-12-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 18 - Director → ME
  • 43
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 53 - LLP Designated Member → ME
  • 44
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 7 - Director → ME
  • 45
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 16 - Director → ME
  • 46
    VENREX BBC BEAUTY I CARRIED INTEREST LLP - 2022-11-11
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 47 - LLP Designated Member → ME
  • 47
    VENREX BBC BEAUTY I GENERAL PARTNER LIMITED - 2022-11-09
    VENREX BBC BEAUTY QL I GENERAL PARTNER LIMITED - 2022-11-09
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 13 - Director → ME
  • 48
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Turnover/Revenue (Company account)
    1,290 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 65 - Right to appoint or remove membersOE
  • 49
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 11 - Director → ME
  • 50
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 52 - LLP Designated Member → ME
  • 51
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 4 - Director → ME
  • 52
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 53
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 33 - Director → ME
  • 54
    icon of address Unit 19, Dagenham Business Centre, 123 Rainham Rd N, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -58,828 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 75 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,116,312 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-06-10 ~ 2011-05-24
    IIF 60 - Director → ME
  • 2
    SOCIAL SIGNIFICANCE LTD - 2017-11-07
    OTA INSIGHT LTD - 2023-11-09
    icon of address Suite 8, Third Floor, 207 Regent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,560,889 GBP2016-12-31
    Officer
    icon of calendar 2014-07-04 ~ 2017-01-27
    IIF 28 - Director → ME
  • 3
    icon of address Studios 15-16 Deane House Studios, 27 Greenwood Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-10-12
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 4
    LONDON BOUTIQUES TRADING LIMITED - 2014-06-25
    NATURAL ECHO LIMITED - 2012-03-02
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ 2014-05-19
    IIF 27 - Director → ME
  • 5
    SPOND LIMITED - 2014-09-22
    icon of address Unit 2.01, The Tea Building, Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,811 GBP2018-08-31
    Officer
    icon of calendar 2014-11-12 ~ 2016-10-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,095,604 GBP2021-02-28
    Officer
    icon of calendar 2015-12-24 ~ 2017-09-19
    IIF 22 - Director → ME
  • 7
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,252,858 GBP2024-12-31
    Officer
    icon of calendar 2012-08-10 ~ 2017-09-19
    IIF 24 - Director → ME
  • 8
    icon of address 171 Wingate Square 171 Wingate Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,810,434 GBP2024-03-31
    Officer
    icon of calendar 2009-01-18 ~ 2017-04-21
    IIF 72 - Director → ME
  • 9
    SNAP FASHION LTD - 2016-08-18
    icon of address Opus Restracturing Llp 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,791 GBP2018-12-31
    Officer
    icon of calendar 2012-06-11 ~ 2017-09-19
    IIF 23 - Director → ME
  • 10
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    46,763 GBP2014-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2014-07-23
    IIF 20 - Director → ME
  • 11
    BRACKENBURY DESIGNS LIMITED - 1999-10-04
    AREAMAIL PROJECTS LIMITED - 1994-03-15
    icon of address 221 St. John's Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,079,426 GBP2025-03-31
    Officer
    icon of calendar 2007-08-03 ~ 2023-11-30
    IIF 70 - Secretary → ME
  • 12
    TRIO GOSFIELD LLP - 2025-08-13
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,024 GBP2024-08-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-05-22
    IIF 35 - LLP Member → ME
  • 13
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ 2025-02-07
    IIF 63 - Right to appoint or remove members OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.