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

Shutler, James

    Related profiles found in government register
  • Shutler, James
    British

    Registered addresses and corresponding companies
  • Shutler, James
    British administrator born in February 1977

    Registered addresses and corresponding companies
    • icon of address 87 North Road, Parkstone, Poole, Dorset, BH14 0LT

      IIF 22
  • Shutler, James

    Registered addresses and corresponding companies
  • Shutler, James
    British none born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Shipping Building, Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 30
  • Shutler, James
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor,the Shipping Building,old Vinyl Factory, 252-254 Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 31 IIF 32
    • icon of address 5th Floor,the Shipping Building,old Vinyl Factory, Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 33
  • Shutler, James Leslie
    British accountant born in February 1977

    Registered addresses and corresponding companies
    • icon of address 574 Ashley Road, Parkstone, Poole, Dorset, BH14 0AQ

      IIF 34
  • Shutler, James Leslie
    British student born in February 1977

    Registered addresses and corresponding companies
    • icon of address 574 Ashley Road, Parkstone, Poole, Dorset, BH14 0AQ

      IIF 35
  • Shutler, James Leslie
    British trainee accountant born in February 1977

    Registered addresses and corresponding companies
    • icon of address 574 Ashley Road, Parkstone, Poole, Dorset, BH14 0AQ

      IIF 36
  • Shutler, James Leslie
    British chartered tax adviser born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, England

      IIF 37
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, United Kingdom

      IIF 38 IIF 39
  • Shutler, James Leslie
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Shipping Building, Old Vinyl, 252-254 Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 40
    • icon of address 87, North Road, Poole, BH14 0LT, England

      IIF 41 IIF 42
  • Shutler, James Leslie
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, England

      IIF 43
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, United Kingdom

      IIF 44
    • icon of address 5th Floor, The Shipping Building, Old Vinyl Factory, 252-254 Blyth Road, Hayes, UB3 1HA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 53
    • icon of address 32a, Aschauer Str., Munich, 81549, Germany

      IIF 54
    • icon of address 87, North Road, Poole, BH14 0LT, England

      IIF 55
    • icon of address 87, North Road, Poole, Dorset, BH14 0LT, United Kingdom

      IIF 56
  • Shutler, James Leslie
    British group director legal and tax born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Reg Limited, 5th Floor, Shipping Building, Old V, 252-254 Blyth Road, Hayes, UB3 1HA, United Kingdom

      IIF 57
  • Shutler, James Leslie
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Shutler, James Leslie
    British tax adviser born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Shutler, James Leslie
    British none born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 77
  • Mr James Leslie Shutler
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, England

      IIF 78 IIF 79
    • icon of address 17, Mortimer Road, Bournemouth, BH8 9HP, United Kingdom

      IIF 80 IIF 81
    • icon of address 87, North Road, Poole, BH14 0LT, England

      IIF 82
    • icon of address 87, North Road, Poole, Dorset, BH14 0LT, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 17 Mortimer Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,745 GBP2024-12-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 2
    17 TAX AND ACCOUNTING LIMITED - 2021-02-09
    icon of address 17 Mortimer Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,465 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 54 - Director → ME
  • 4
    HOST EUROPE THREE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    HOST EUROPE LIMITED - 2009-02-26
    HOST EUROPE PLC - 2004-12-21
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    MANCHESTER MIDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    HOST EUROPE LIMITED - 2011-10-21
    HOST EUROPE 123 LIMITED - 2009-02-26
    LION BIDCO LTD - 2008-06-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    icon of address 87 North Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,481 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 83 - Right to appoint or remove directorsOE
  • 12
    icon of address 17 Mortimer Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    273,305 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 17 Mortimer Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit F1/2, 1 Devon Way, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 77 - Director → ME
  • 15
    PATHBEACH LIMITED - 2002-03-28
    icon of address 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    icon of address The Leadenhall Building Leadenhall Street 122, Level 30, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 53 - Director → ME
  • 17
    HE (DOMAIN PARKING) LTD. - 2010-11-23
    OLIVESTREAM LIMITED - 2010-10-05
    icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 18
    HOST EUROPE ONE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 12 - Secretary → ME
  • 19
    HOST EUROPE TEN LIMITED - 2015-02-23
    123-REG LIMITED - 2015-02-23
    HOST EUROPE TWO LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 20
    icon of address 17 Mortimer Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,588 GBP2022-10-31
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    WEBFUSION LIMITED - 2015-02-23
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 30 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 5 - Secretary → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2017-12-07
    IIF 40 - Director → ME
  • 3
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-07
    IIF 49 - Director → ME
  • 4
    icon of address 5th Floor,the Shipping Building,old Vinyl Factory, 252-254 Blyth Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-12-07
    IIF 32 - Director → ME
  • 5
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 61 - Director → ME
    icon of calendar 2012-05-16 ~ 2017-12-07
    IIF 24 - Secretary → ME
  • 6
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 65 - Director → ME
    icon of calendar 2012-05-16 ~ 2017-12-07
    IIF 29 - Secretary → ME
  • 7
    EUROPEAN MASTER FRANCHISES LIMITED - 1995-09-08
    INTERNATIONAL FRANCHISE LIMITED - 1994-01-19
    icon of address 87 North Road, Parkstone, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-08 ~ 1995-09-08
    IIF 36 - Director → ME
    icon of calendar 1993-11-18 ~ 1994-01-18
    IIF 35 - Director → ME
  • 8
    ARACHSYS NETWORKS LIMITED - 2008-06-17
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-12-07
    IIF 31 - Director → ME
  • 9
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2017-12-07
    IIF 57 - Director → ME
  • 10
    HEART INTERNET LIMITED - 2024-03-28
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottinghsm, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 74 - Director → ME
    icon of calendar 2011-08-16 ~ 2017-12-07
    IIF 23 - Secretary → ME
  • 11
    THERMAL DEGREE LIMITED - 2016-10-06
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28 GBP2020-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-07
    IIF 50 - Director → ME
  • 12
    MAPLESTREAM LIMITED - 2010-09-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 62 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 1 - Secretary → ME
  • 13
    OLIVEDRIVE LIMITED - 2010-09-02
    icon of address C/o Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 63 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 7 - Secretary → ME
  • 14
    MAPLETRAIL LIMITED - 2010-09-02
    icon of address C/o Bdo Llp, Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 67 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 2 - Secretary → ME
  • 15
    OLIVEMARSH LIMITED - 2010-09-02
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 69 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 6 - Secretary → ME
  • 16
    DEVON BIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor, Parts C&d East West, Nottingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 68 - Director → ME
    icon of calendar 2013-08-30 ~ 2017-12-07
    IIF 3 - Secretary → ME
  • 17
    DEVON MIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 64 - Director → ME
    icon of calendar 2013-08-30 ~ 2017-12-07
    IIF 8 - Secretary → ME
  • 18
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 59 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 4 - Secretary → ME
  • 19
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-07
    IIF 46 - Director → ME
  • 20
    icon of address Studio 4th Floor Studio 4th Floor, Parts C&d At East West, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 76 - Director → ME
    icon of calendar 2012-05-16 ~ 2017-12-07
    IIF 28 - Secretary → ME
  • 21
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2017-12-07
    IIF 75 - Director → ME
    icon of calendar 2014-08-18 ~ 2017-12-07
    IIF 27 - Secretary → ME
  • 22
    icon of address Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 73 - Director → ME
    icon of calendar 2012-05-16 ~ 2017-12-07
    IIF 25 - Secretary → ME
  • 23
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2016-07-14
    IIF 47 - Director → ME
    icon of calendar 2017-07-11 ~ 2017-12-07
    IIF 45 - Director → ME
  • 24
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ 2016-07-14
    IIF 52 - Director → ME
    icon of calendar 2017-07-06 ~ 2017-12-07
    IIF 48 - Director → ME
  • 25
    icon of address 87 North Road, Poole, Dorset
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2000-08-22 ~ 2004-09-23
    IIF 34 - Director → ME
  • 26
    FIRST - PRACTICE.COM LIMITED - 2002-07-11
    icon of address 447 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2001-05-25
    IIF 22 - Director → ME
  • 27
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-18 ~ 2017-12-07
    IIF 72 - Director → ME
    icon of calendar 2014-08-18 ~ 2017-12-07
    IIF 26 - Secretary → ME
  • 28
    icon of address Purlieus Barn, Ewen, Cirencester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,787 GBP2023-12-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-09-30
    IIF 42 - Director → ME
  • 29
    SUPANETWORK LIMITED - 2011-10-25
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 60 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 11 - Secretary → ME
  • 30
    icon of address 5th Floor,the Shipping Building,old Vinyl Factory, Blyth Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-12-07
    IIF 33 - Director → ME
  • 31
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2017-12-07
    IIF 51 - Director → ME
  • 32
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-07
    IIF 70 - Director → ME
    icon of calendar 2010-10-28 ~ 2017-12-07
    IIF 13 - Secretary → ME
  • 33
    icon of address Purlieus Barn, Ewen, Cirencester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,238,697 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-09-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-09-30
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 34
    icon of address Purlieus Barn Siddngton, Ewen, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-09-30
    IIF 41 - 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.