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

Eaton, Christopher Peter

    Related profiles found in government register
  • Eaton, Christopher Peter
    British ceo born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 31, Albany Road, Douglas, IM2 3NF, Isle Of Man

      IIF 1
    • icon of address First Floor Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

      IIF 2
    • icon of address 6th, Floor, 52-54 Gracechurch Street, London, EC3V 0EH, England

      IIF 3
  • Eaton, Christopher Peter
    British chief executive born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 4
    • icon of address Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 5
  • Eaton, Christopher Peter
    British chief executive officer born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 6
    • icon of address Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 7
    • icon of address 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 8
  • Eaton, Christopher Peter
    British company director born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 9 IIF 10 IIF 11
    • icon of address Transputec House, Heather Park Drive, Wembley London, Middlesex, HA0 1SS

      IIF 12
  • Eaton, Christopher Peter
    British director born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 31, Albany Road, Douglas, IM2 3NF, Isle Of Man

      IIF 13
    • icon of address Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 14 IIF 15
    • icon of address 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ, England

      IIF 16
  • Eaton, Christopher Peter
    British managing director born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Eaton, Christopher Peter
    British office manager born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 20 IIF 21 IIF 22
    • icon of address 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ, England

      IIF 23
    • icon of address 4th Floor, 1 Knightrider Court, St Pauls, London, EC4V 5BJ, England

      IIF 24 IIF 25
  • Eaton, Christopher Peter
    born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 26
    • icon of address First Floor Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

      IIF 27
  • Eaton, Christopher Peter
    British office manager born in October 1962

    Registered addresses and corresponding companies
    • icon of address Third Floor 45/47 Cornhill, London, EC3V 3PD

      IIF 28
  • Mr Christopher Peter Eaton
    British born in October 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address C/o Ils Fiduciaries (iom) Limited, First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 29
    • icon of address First Floor, Millenium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 30
    • icon of address First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 31 IIF 32
    • icon of address First Floor, Millennium House, Victoria Road, Douglas, IM4 4AW, Isle Of Man

      IIF 33
    • icon of address Ils Fiducaries (iom) Limited, First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 34
    • icon of address Ils Fiduciaries (iom) Limited, First Floor, Millennium House, V, Douglas, IM2 4RW, Isle Of Man

      IIF 35
    • icon of address Ils Fiduciaries (iom) Limited, First Floor, Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 36 IIF 37
    • icon of address Ils Fiduciaries (iom) Limited, First Floor Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

      IIF 38
    • icon of address 1st Floor, Millenium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, British Isles

      IIF 39
    • icon of address 1st Floor Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

      IIF 40
    • icon of address 1st Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 41
    • icon of address First Floor, Millenium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 42
    • icon of address Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

      IIF 43
    • icon of address 10, Philpot Lane, London, EC3M 8AA, England

      IIF 44 IIF 45
    • icon of address 2nd, Floor 145-157, St. John Street, London, EC1V 4PY

      IIF 46
    • icon of address 4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

      IIF 47
    • icon of address 71-75, Shelton Street, Convent Garden, London, WC2H 9JQ, England

      IIF 48 IIF 49
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 50 IIF 51 IIF 52
  • Elton, Christopher Peter
    British accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Elton, Christopher Peter
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Elton, Christopher Peter
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albany Court, Albany Park, Camberley, Surrey, GU16 7QR, England

      IIF 61
    • icon of address 2 Carolina Court, Lakeside Business Park, Doncaster, Yorkshire, DN4 5RA, United Kingdom

      IIF 62
    • icon of address Gresley House, Ten Pound Walk, Doncaster, Yorkshire, DN4 5HX

      IIF 63
    • icon of address Unit 2, Carolina Court, Lakeside Business Park, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 64
    • icon of address 70b High Street, Hook, Goole, East Yorkshire, DN14 5NY

      IIF 65 IIF 66 IIF 67
    • icon of address React Accident Repair, Courtney Street, Mount Pleasant, Hull, East Yorkshire, HU8 7QF, England

      IIF 78
  • Elton, Christopher Peter
    British none born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtney Street, Mount Pleasant, Hull, East Yorkshire , HU8 7QF

      IIF 79
  • Elton, Christopher Peter
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address 18 Queens Mead, Lund, Driffield, North Humberside, YO25 9TJ

      IIF 80
  • Eaton, Christopher Peter
    British

    Registered addresses and corresponding companies
    • icon of address Trollaby House Trollaby Lane, Union Mills, Isle Of Man, IM4 4AW

      IIF 81
  • Elton, Christopher Peter
    British director

    Registered addresses and corresponding companies
  • Elton, Christopher Peter

    Registered addresses and corresponding companies
    • icon of address Gresley House, Ten Pound Walk, Doncaster, Yorkshire, DN4 5HX

      IIF 86
  • Mr Christopher Peter Elton
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address React Accident Repair, Courtney Street, Mount Pleasant, Hull, East Yorkshire, HU8 7QF, England

      IIF 87
child relation
Offspring entities and appointments
Active 22
  • 1
    ARGUS FILMS LIMITED - 2009-02-09
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,889 USD2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor 145-157, St. John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    27,955 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,438 GBP2016-03-31
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 4th Floor 1 Knightrider Court, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    ZEUS INTERNATIONAL TRADING (LONDON) LIMITED - 2012-11-29
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    SPIRIT ENTERPRISES LIMITED - 2001-04-25
    LLP PRODUCTIONS LTD - 2009-01-09
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -26,994 USD2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 77 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 71-75 Shelton Street, Convent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,413 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    AG FILMS LTD - 2010-10-15
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,408 USD2024-12-31
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,147 GBP2020-03-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    ILS (LONDON) LIMITED - 2007-12-31
    INTERNATIONAL LAW SYSTEMS LIMITED - 2003-03-20
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    4,118 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    INTEGRATED PROTECTION SOLUTIONS HOLDING LIMITED - 2016-09-07
    CERTUA LIMITED - 2016-09-07
    INTEGRATED PROTECTION SOLUTIONS LIMITED - 2016-02-18
    INTERACTIVE PROTECTION SOLUTIONS LIMITED - 2010-07-13
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,473 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2 Carolina Court, Lakeside Business Park, Doncaster, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,003,000 GBP2019-12-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 64 - Director → ME
  • 19
    icon of address 10 Philpot Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    38,585 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or controlOE
  • 21
    icon of address 4th Floor, 1 Knightrider Court, St Pauls, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 4th Floor, 1 Knightrider Court, St Pauls, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 25 - Director → ME
Ceased 53
  • 1
    AFRALAN TRADE LTD - 2010-04-19
    ALLSEEDS TRADE LTD - 2010-04-14
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2005-09-01
    IIF 19 - Director → ME
  • 2
    ILS HOLDINGS (UK) LIMITED - 2018-05-17
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,946 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    EUROINVEST ENTERPRISES (UK) LIMITED - 2009-12-15
    INFRABRAND LIMITED - 2007-12-21
    icon of address 3 The Coach House, 24 Station Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2000-04-30
    IIF 21 - Director → ME
  • 4
    BOLLYWOOD EROS NETWORK LIMITED - 2000-03-03
    icon of address Transputec House, Heather Park Drive, Wembley London, Middlesex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,365,489 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2022-09-14
    IIF 12 - Director → ME
  • 5
    PRIORGAIN LIMITED - 1998-11-18
    icon of address Radcliffe House Queens Square, Leeds Road, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2003-01-31
    IIF 74 - Director → ME
  • 6
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    332,902 GBP2024-05-31
    Officer
    icon of calendar 1996-09-04 ~ 2013-09-26
    IIF 2 - Director → ME
  • 7
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2003-01-31
    IIF 57 - Director → ME
  • 8
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2004-06-29
    IIF 15 - Director → ME
  • 9
    Q19 FINANCE HOLDINGS LIMITED - 2018-04-24
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-11-16
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 10
    DIXON DELANCEY (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY EIGHT LIMITED - 2000-01-20
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-01-31
    IIF 60 - Director → ME
  • 11
    DELANCEY DIXON (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY NINE LIMITED - 2000-02-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2003-01-31
    IIF 71 - Director → ME
  • 12
    icon of address Bdo Stoy Hayward, 8 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2003-01-31
    IIF 55 - Director → ME
  • 13
    DIXON MOTORCYCLE (HOLDINGS) LIMITED - 2002-01-23
    STONECOLD LIMITED - 2001-12-21
    icon of address 280 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-19 ~ 2003-01-31
    IIF 54 - Director → ME
  • 14
    MACROBOOK LIMITED - 1999-01-05
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2003-01-31
    IIF 76 - Director → ME
  • 15
    icon of address Bdo Stoy Hayward, 8 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2003-01-31
    IIF 56 - Director → ME
  • 16
    HELIOCERT LIMITED - 2001-07-17
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2003-01-31
    IIF 59 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Convent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,413 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-04-19
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    VISION DIRECT (UK) LIMITED - 2015-01-06
    icon of address Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-04 ~ 2001-04-01
    IIF 20 - Director → ME
  • 19
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    619,908 GBP2016-03-31
    Officer
    icon of calendar 2012-12-18 ~ 2013-05-08
    IIF 3 - Director → ME
  • 20
    BROOMCO (2428) LIMITED - 2001-01-30
    icon of address Penistone One, Regent Court St. Marys Street, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2003-02-10
    IIF 58 - Director → ME
  • 21
    DIXON DELANCEY (STOCKPORT) LIMITED - 2001-02-16
    STADIUMTECH LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 67 - Director → ME
  • 22
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-10-17 ~ 2006-02-06
    IIF 5 - Director → ME
    icon of calendar 2012-10-01 ~ 2021-03-31
    IIF 16 - Director → ME
  • 23
    ILS (LONDON) LIMITED - 2007-12-31
    INTERNATIONAL LAW SYSTEMS LIMITED - 2003-03-20
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    4,118 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-01-01 ~ 2021-04-13
    IIF 23 - Director → ME
    icon of calendar ~ 2019-08-08
    IIF 81 - Secretary → ME
  • 24
    icon of address Winnington House 2, Woodberry Grove North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-19 ~ 2002-11-15
    IIF 9 - Director → ME
  • 25
    JUST CAR CLINICS LIMITED - 2020-09-16
    GOSSCO 1261 LIMITED - 2002-11-25
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,163,000 GBP2018-12-31
    Officer
    icon of calendar 2003-01-02 ~ 2015-09-16
    IIF 70 - Director → ME
    icon of calendar 2003-01-03 ~ 2015-09-16
    IIF 83 - Secretary → ME
  • 26
    JUST CAR CLINICS GROUP LIMITED - 2020-09-16
    JUST CAR CLINICS GROUP PLC - 2015-10-29
    BIKENET PLC - 2003-01-22
    DOGTOOTH LIMITED - 2000-07-28
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    570,000 GBP2018-12-31
    Officer
    icon of calendar 2003-01-10 ~ 2015-09-16
    IIF 72 - Director → ME
    icon of calendar 2003-01-10 ~ 2015-09-16
    IIF 84 - Secretary → ME
  • 27
    DIXON DELANCEY (BRADFORD) LIMITED - 2001-03-07
    GAINGRACE LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-12
    IIF 77 - Director → ME
  • 28
    icon of address Third Floor, Blackwell House, Guildhall Yard, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2020-03-31
    Officer
    icon of calendar 1996-11-29 ~ 1998-12-09
    IIF 22 - Director → ME
  • 29
    KOLAR GOLD (UK) PLC - 2011-09-27
    KOLAR GOLD PLC - 2011-09-27
    INDIAN MINERALS CORPORATION PLC - 2008-07-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2004-09-13
    IIF 10 - Director → ME
  • 30
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2011-12-08
    IIF 14 - Director → ME
  • 31
    RAVENSCLIFF LIMITED - 2001-06-07
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -745,196 USD2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-06-16 ~ 2006-04-19
    IIF 18 - Director → ME
  • 32
    DE FACTO 659 LIMITED - 1997-10-17
    icon of address 280 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2003-01-31
    IIF 73 - Director → ME
    icon of calendar 2000-11-30 ~ 2001-02-01
    IIF 85 - Secretary → ME
  • 33
    VITALBID LIMITED - 2000-04-10
    icon of address Penistone One, Regent Court St. Marys Street, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2003-02-10
    IIF 66 - Director → ME
  • 34
    icon of address Unit 2 Carolina Court, Lakeside Business Park, Doncaster, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,003,000 GBP2019-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2015-09-15
    IIF 63 - Director → ME
    icon of calendar 2017-03-23 ~ 2024-10-29
    IIF 61 - Director → ME
    icon of calendar 2014-03-18 ~ 2015-09-15
    IIF 86 - Secretary → ME
  • 35
    SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED - 2018-06-22
    555.COM LIMITED - 2001-05-18
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2003-01-31
    IIF 69 - Director → ME
  • 36
    icon of address 3 The Coach House, 24 Station Road Shirehampton, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 1998-11-02 ~ 2000-04-30
    IIF 17 - Director → ME
  • 37
    icon of address 10 Philpot Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-04-19
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 38
    DIXON DELANCEY (MANSFIELD) LIMITED - 2001-02-16
    QUOTANET LIMITED - 2000-03-20
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2001-02-13
    IIF 80 - Director → ME
  • 39
    DIXON DELANCEY (HULL) LIMITED - 2001-02-16
    GOWERMIST LIMITED - 1999-01-28
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 68 - Director → ME
  • 40
    ASSETHOUND LIMITED - 2019-03-11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,500 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-08
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 41
    YATEGRAVE LTD - 2010-10-15
    QUBIC ASSOCIATES LTD - 2016-07-12
    QUBIC TAX LTD - 2011-09-02
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    86,700 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-01 ~ 2022-12-22
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    icon of address 5 Deansway, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,189 GBP2019-09-30
    Officer
    icon of calendar 2018-05-03 ~ 2025-04-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2025-04-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 43
    CARNELL MOTORCYCLES LIMITED - 2002-10-22
    CARNELL MOTOR GROUP (MOTOR CYCLE DIVISION) LIMITED - 1997-10-02
    CARNELL MOTOR GROUP (MILTON KEYNES) LIMITED - 1989-05-30
    HERONWORTH LIMITED - 1988-08-19
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2003-01-31
    IIF 53 - Director → ME
  • 44
    MOTORCYCLE CITY (SALES) LIMITED - 2002-10-22
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2003-01-31
    IIF 65 - Director → ME
    icon of calendar 2000-11-30 ~ 2001-02-01
    IIF 82 - Secretary → ME
  • 45
    DIXON DELANCEY (MILTON KEYNES) LIMITED - 2001-02-16
    FLOODSCENE LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 75 - Director → ME
  • 46
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2013-11-27
    IIF 26 - LLP Designated Member → ME
  • 47
    icon of address 4th Floor, 1 Knightrider Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2013-11-27
    IIF 27 - LLP Designated Member → ME
  • 48
    icon of address 2 Carolina Court, Lakeside Business Park, Doncaster, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -61,601 GBP2021-12-31
    Officer
    icon of calendar 2018-11-29 ~ 2024-10-29
    IIF 62 - Director → ME
  • 49
    BRIAN TINDALL LIMITED - 2018-12-18
    THE PAINT & BODY SHOP (HULL) LIMITED - 1994-01-06
    COOLGROUND LIMITED - 1992-03-02
    icon of address 5 Deansway, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    322,862 GBP2019-09-30
    Officer
    icon of calendar 2018-07-10 ~ 2025-04-01
    IIF 79 - Director → ME
  • 50
    TRANSCONTINENTAL MEDIA MARKETING LIMITED - 2002-10-25
    icon of address Ground Floor, 21 Whitefriars Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1998-12-09 ~ 1999-05-25
    IIF 28 - Director → ME
  • 51
    TRUMPWISE LIMITED - 2006-02-20
    icon of address 6th Floor, 32 Ludgate Hill, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-08 ~ 2003-01-10
    IIF 11 - Director → ME
  • 52
    TECHSKILL LIMITED - 2000-03-17
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    221 USD2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,153 USD2024-12-31
    Officer
    icon of calendar 2019-02-06 ~ 2021-03-31
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.