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 Louis James Davis

    Related profiles found in government register
  • Mr Louis James Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 1
    • 4202 Beetham Tower, Deansgate, Manchester, Lancashire, M34LX, United Kingdom

      IIF 2
  • Mr Louis-james Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hurst Crescent, Glossosp, SK13 8UA, England

      IIF 3
  • Louis James Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Clough Mill, Slack Lane, High Peak, SK22 2NJ, England

      IIF 4
  • Louis-james Davis
    British born in June 1988

    Resident in United Kingdom

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

      IIF 5
  • Mr Louis James Davis
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 6
    • Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 7
  • Davis, Louis James
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Clough Mill, Slack Lane, High Peak, SK22 2NJ, England

      IIF 8
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 9
  • Davis, Louis James
    British business developer born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4202 Beetham Tower, Deansgate, Manchester, M3 4LX, United Kingdom

      IIF 10
  • Davis, Louis James
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewhurst House, Westgate, Driffield, North Humberside, YO25 6TH, England

      IIF 11
  • Davis, Louis James
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Stalybridge Road, Mottram, Hyde, Cheshire, SK14 6NF, England

      IIF 12
    • 11, Stalybridge Road, Mottram, Hyde, SK14 6NF, United Kingdom

      IIF 13
    • 4202, Beetham Tower, Deansgate, Manchester, Lancashire, M3 4LX, England

      IIF 14
    • 4202 Beetham Tower, Deansgate, Manchester, Lancashire, M3 4LX, United Kingdom

      IIF 15
  • Davis, Louis-james
    British born in June 1988

    Resident in United Kingdom

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

      IIF 16
  • Davis, Louis-james
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hurst Crescent, Glossop, SK13 8UA, England

      IIF 17
  • Davis, Louis-james
    British entrepreneur born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4202 Beetham Tower, Deansgate, Manchester, Lancashire, M3 4LX, England

      IIF 18
  • Louis-james Davis
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 19
  • Mr Louis James Davis
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3403 Beetham Tower, Deansgate, Manchester, M3 4LU, England

      IIF 20
  • Mr Louis-james Davis
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 21 IIF 22 IIF 23
    • Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 24
  • Davis, Louis-james
    English born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 25
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 26
  • Hon. Louis James Davis
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4202, Deansgate, Manchester, M3 4LX, England

      IIF 27
  • Davis, Louis James
    British business developer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB

      IIF 28
    • Stoney Croft, Howard Street, Millbrook, Stalybridge, SK153ER, England

      IIF 29
  • Davis, Louis James
    British ceo born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Units M&n, Roe Cross Industrial Park, Mottram, Hyde, Cheshire, SK14 6NB, England

      IIF 30
    • 26, Moorfield Avenue, Stalybridge, Cheshire, SK15 2SP, United Kingdom

      IIF 31 IIF 32
  • Davis, Louis James
    British company director born in June 1988

    Resident in England

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

      IIF 33
  • Davis, Louis James
    British consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Moorfield Avenue, Stalybridge, Greater Manchester, SK15 2SP, United Kingdom

      IIF 34
  • Davis, Louis James
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Stoney Croft, Howard Street, Millbrook, Stalybridge, Cheshire, SK15 3ER, England

      IIF 35
  • Davis, Louis James
    British entertainment industry professional born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit M Roe Cross Industrial Park, Mottram, Hyde, SK146NB, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Davis, Louis James
    British mobile technology born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Mitre Court, Lichfield Road, Lichfield, West Midlands, B74 2LZ, England

      IIF 39
    • 1b, Mitre Court, 38 Lichfield Road, Sutton Coldfield, B74 2LZ, United Kingdom

      IIF 40
    • 1b, Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, B74 2LZ, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Davis, Louis James
    British music teacher born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3a, St Michaels Court, St Michaels Square, Ashton-u-lyne, Lancashire, OL6 6XM, England

      IIF 44
    • 26, Moorfield Avenue, Stalybridge, SK152SP, England

      IIF 45
  • Davis, Louis James
    British musician born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB, United Kingdom

      IIF 46
  • Davis, Louis James
    British musician/tech innovator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, St Michaels Court, St Michaels House, Ashton Under Lyne, Cheshire, OL6 6XN, England

      IIF 47
  • Davis, Louis James
    British tech consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3403 Beetham Tower, Deansgate, Manchester, M3 4LT, England

      IIF 48
    • The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 49
  • Davis, Louis James
    British technology consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Stoney Croft, Howard Street, Millbrook, Stalybridge, Cheshire, SK15 3ER, England

      IIF 50
  • Davis, Louis-james
    British entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3403 Beetham Tower, Deansgate, Manchester, M3 4LU, England

      IIF 51
    • 4202, Deansgate, Manchester, M3 4LX, England

      IIF 52
  • Davis, Louis-james
    British tech innovation born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3403 Beetham Tower, Deansgate, Manchester, M3 4LT, England

      IIF 53
  • Davis, Louis-james
    British technology innovator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 54
  • Davis, Louis-james James
    English entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3403, Beetham Tower, 301 Deansgate, Manchester, M3 4LU, England

      IIF 55
    • Apartment 3403, Beetham Tower, 301 Deansgate, Manchester, M34LU, England

      IIF 56
  • Davis, Louis James, Hon.
    English company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4202, Deansgate, Manchester, M3 4LX, England

      IIF 57
  • Davis, Louis James, Hon.
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4202, Deansgate, Manchester, M3 4LX, England

      IIF 58
  • Davis, Louis-james
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 59 IIF 60 IIF 61
    • 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 62
    • Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 63
  • Davis, Louis-james
    English company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 64
    • 68, Scotty Brook Crescent, Glossop, SK13 8UG, England

      IIF 65
    • Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 66
  • Davis, Louis-james
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 67 IIF 68
    • Apartment 4202, Beetham Tower, 301 Deansgate, Manchester, M3 4LX, England

      IIF 69
  • Davis, Louis James
    British

    Registered addresses and corresponding companies
    • The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB

      IIF 70
    • The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB, United Kingdom

      IIF 71
    • 26, Moorfield Avenue, Stalybridge, SK152SP, England

      IIF 72
  • Davis, Louis-james
    born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 73
  • Davis, Louis James

    Registered addresses and corresponding companies
    • 3403, Deansgate, Manchester, M3 4LU, England

      IIF 74
    • The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 75
    • 26, Moorfield Avenue, Stalybridge, Cheshire, SK15 2SP, United Kingdom

      IIF 76
  • Davis, Louis-james

    Registered addresses and corresponding companies
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 77
    • 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 78 IIF 79 IIF 80
    • Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 81
    • Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 82
  • Davis, Louis

    Registered addresses and corresponding companies
    • Unit M Roe Cross Industrial Park, Mottram, Hyde, SK146NB, United Kingdom

      IIF 83 IIF 84 IIF 85
    • The Studios, Roe Cross Estate, Old Road, Mottram Hyde, SK14 6NB, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 27
  • 1
    BEAUTIFUL NOISE RECORDS LIMITED - 2017-09-12 10960172
    BEAUTIFUL RECORDINGS LIMITED - 2017-02-15
    The Studios Roe Cross Estate, Old Road, Mottram Hyde, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 33 - Director → ME
    2017-01-04 ~ dissolved
    IIF 86 - Secretary → ME
  • 2
    5 Brayford Square, London, England
    Active Corporate (3 parents)
    Officer
    2026-02-06 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2024-06-07 ~ now
    IIF 59 - Director → ME
    2024-06-07 ~ now
    IIF 77 - Secretary → ME
  • 4
    Paradise Wharf, Paradise Wharf, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 55 - Director → ME
  • 5
    7 Clough Mill, Slack Lane, High Peak, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    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
  • 7
    Apartment 3403, Beetham Tower 301 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 56 - Director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    The Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    9 Castlecourt 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 35 - Director → ME
  • 12
    Suite 10 St Michaels Court, St Michaels House, Ashton Under Lyne, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-04-12 ~ dissolved
    IIF 47 - Director → ME
    2012-04-12 ~ dissolved
    IIF 76 - Secretary → ME
  • 13
    26 Moorfield Avenue, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-08 ~ dissolved
    IIF 72 - Secretary → ME
  • 14
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 85 - Secretary → ME
  • 15
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 83 - Secretary → ME
  • 16
    Crowe Llp, Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2018-03-30 ~ dissolved
    IIF 57 - Director → ME
  • 17
    Nova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 67 - Director → ME
    2020-06-22 ~ dissolved
    IIF 78 - Secretary → ME
  • 18
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-04-25 ~ now
    IIF 25 - Director → ME
  • 19
    Floor 2 Number One Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 69 - Director → ME
  • 20
    4202 Beetham Tower Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 21
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-07-29 ~ now
    IIF 60 - Director → ME
  • 22
    Vst Enterprises / We Work, Number One Spinningfields, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 58 - Director → ME
  • 23
    VIA SOLIDUS CONSULTANCY LIMITED - 2016-10-18 10436032
    3403 Beetham Tower Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -295,508 GBP2015-08-31
    Officer
    2015-05-01 ~ dissolved
    IIF 53 - Director → ME
  • 24
    D.H UK SPV LIMITED - 2024-07-01
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-07-29 ~ now
    IIF 61 - Director → ME
  • 25
    4202 Beetham Tower, Deansgate, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 26
    4202 Beetham Tower Deansgate, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 27
    TUTAN PUBLISHING LTD - 2023-03-09
    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
    2024-06-07 ~ now
    IIF 26 - Director → ME
Ceased 28
  • 1
    The Media Creation Group, Units M&n Roe Cross Industrial Park, Mottram, Hyde, Cheshire, England
    Dissolved Corporate
    Officer
    2012-01-25 ~ 2012-12-10
    IIF 30 - Director → ME
  • 2
    THE MUSIC PRESS LIMITED - 2011-12-12
    The Music Press, Units M&n Roe Cross Business Park, Old Hall Lane, Motrram, Cheshire, England
    Dissolved Corporate
    Officer
    2010-09-21 ~ 2011-12-01
    IIF 46 - Director → ME
    2010-09-21 ~ 2011-11-01
    IIF 71 - Secretary → ME
  • 3
    VESTATES LIMITED - 2020-01-06
    68 Scotty Brook Crescent, Glossop, England
    Receiver Action Corporate
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2020-01-06 ~ 2023-03-09
    IIF 66 - Director → ME
    2024-06-07 ~ 2024-07-05
    IIF 65 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-03-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2015-11-01 ~ 2023-03-09
    IIF 52 - Director → ME
    2013-07-03 ~ 2014-12-01
    IIF 13 - Director → ME
    2015-05-01 ~ 2017-05-24
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2023-03-07
    IIF 20 - Ownership of shares – 75% or more OE
    2016-08-18 ~ 2023-03-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    IMPACT TAMESIDE LIMITED - 2011-09-06
    THE TAMESIDE MUSIC ACADEMY LIMITED - 2010-03-30
    The Studios Roe Cross Estate, Old Road Mottram, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-23 ~ 2010-01-31
    IIF 44 - Director → ME
  • 6
    C/o Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    832,709 GBP2017-01-31
    Officer
    2012-08-16 ~ 2014-09-17
    IIF 50 - Director → ME
  • 7
    Phil Shankland, 2 Cooper Buildings, Arundel Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ 2014-08-14
    IIF 12 - Director → ME
  • 8
    1b Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ 2013-01-01
    IIF 42 - Director → ME
  • 9
    1b Mitre Court, 38 Lichfield Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ 2013-01-01
    IIF 40 - Director → ME
  • 10
    1b Mitre Court, Lichfield Road, Lichfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ 2012-12-23
    IIF 39 - Director → ME
  • 11
    1b Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ 2013-01-01
    IIF 41 - Director → ME
  • 12
    1b Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ 2013-01-01
    IIF 43 - Director → ME
  • 13
    VS HARDWARE & ELECTRONICS LIMITED - 2015-01-15
    53 Wood Street, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    6,399 GBP2016-05-31
    Officer
    2014-06-03 ~ 2014-08-01
    IIF 29 - Director → ME
  • 14
    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
    2024-06-07 ~ 2025-06-01
    IIF 64 - Director → ME
    2021-03-16 ~ 2023-03-08
    IIF 68 - Director → ME
    2021-03-16 ~ 2022-09-07
    IIF 79 - Secretary → ME
    Person with significant control
    2021-03-16 ~ 2021-04-20
    IIF 23 - Has significant influence or control OE
  • 15
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2010-09-21 ~ 2012-08-01
    IIF 28 - Director → ME
    2010-09-21 ~ 2012-08-01
    IIF 70 - Secretary → ME
  • 16
    26 Moorfield Avenue, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-08 ~ 2012-12-10
    IIF 45 - Director → ME
  • 17
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-13 ~ 2013-06-01
    IIF 31 - Director → ME
  • 18
    Units M&n, Roe Cross Business Park, Mottram, Cheshire, England
    Dissolved Corporate
    Officer
    2011-07-13 ~ 2012-12-10
    IIF 32 - Director → ME
  • 19
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2011-03-16 ~ 2012-12-10
    IIF 36 - Director → ME
    2011-03-16 ~ 2012-12-01
    IIF 84 - Secretary → ME
  • 20
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2012-12-10
    IIF 38 - Director → ME
  • 21
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2012-12-10
    IIF 37 - Director → ME
  • 22
    Nova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-06-22 ~ 2021-04-06
    IIF 21 - Has significant influence or control OE
  • 23
    Dewhirst House, Westgate, Driffield, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2018-02-28 ~ 2022-10-25
    IIF 11 - Director → ME
  • 24
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-15 ~ 2023-03-08
    IIF 54 - Director → ME
    2021-07-02 ~ 2023-03-08
    IIF 81 - Secretary → ME
    Person with significant control
    2016-07-07 ~ 2023-03-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    VIA SOLIDUS CONSULTANCY LIMITED - 2016-10-18 10436032
    3403 Beetham Tower Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -295,508 GBP2015-08-31
    Officer
    2013-01-01 ~ 2015-01-02
    IIF 48 - Director → ME
  • 26
    D.H UK SPV LIMITED - 2024-07-01
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-06-18 ~ 2023-03-01
    IIF 63 - Director → ME
    2020-01-10 ~ 2020-04-08
    IIF 62 - Director → ME
    2020-01-10 ~ 2023-03-01
    IIF 80 - Secretary → ME
    Person with significant control
    2020-01-10 ~ 2020-04-08
    IIF 22 - Has significant influence or control OE
  • 27
    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
    2015-11-01 ~ 2023-03-09
    IIF 51 - Director → ME
    2013-01-25 ~ 2015-01-02
    IIF 49 - Director → ME
    2013-07-20 ~ 2015-01-02
    IIF 75 - Secretary → ME
    2021-12-29 ~ 2023-03-09
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-09
    IIF 7 - Has significant influence or control OE
  • 28
    DRUMSKOOL LIMITED - 2012-08-14
    26 Moorfield Avenue, Stalybridge, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ 2011-09-01
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.