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

Scott, Matthew

    Related profiles found in government register
  • Scott, Matthew
    English director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bishopdale, Houghton, Tyne And Wear, DH4 7SW, United Kingdom

      IIF 1
    • icon of address 1, Fredericks Place, London, EC2R 8AE, England

      IIF 2
    • icon of address 6, Bishopdale, Mount Pleasant, Tyne And Wear, DH47 SW, United Kingdom

      IIF 3
  • Scott, Matthew
    English producer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Bishopdale, Houghton Le Spring, Newcastle, DH4 7SW, England

      IIF 4
  • Scott, Matthew
    English video editor born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Kirkwell Cottages, Morpeth, NE65 0JN, England

      IIF 5
  • Scott, Matthew
    British video editor born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Augustus Avenue, Keynsham, Bristol, BS31 2FH, England

      IIF 6
  • Scott, Matthew
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 7
    • icon of address 4-6, High Street, Cheadle, Stoke-on-trent, ST10 1AF, England

      IIF 8 IIF 9
  • Scott, Matthew
    British engineer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, High Street, Cheadle, Stoke-on-trent, ST10 1AF, England

      IIF 10
  • Scott, Matthew
    British director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 11
  • Mr Matthew Scott
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fredericks Place, London, EC2R 8AE, England

      IIF 12 IIF 13
    • icon of address 39 Kirkwell Cottages, Morpeth, NE65 0JN, England

      IIF 14
  • Scott, Matthew
    British designer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
  • Scott, Matthew
    British engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Scott, Matthew
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Scott, Matthew
    British drivers mate born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Balfour Terrace, Plymouth, PL2 1RF, United Kingdom

      IIF 19 IIF 20
  • Scott, Matthew
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Meadows Close, Cannock, WS12 4FH, United Kingdom

      IIF 21
    • icon of address Greenlea, Birmingham Road, Haseley, Warwickshire, CV35 7HD, United Kingdom

      IIF 22 IIF 23
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 14, Acorn Way, Shawbirch, Telford, Shropshire, TF5 0LW, United Kingdom

      IIF 27
    • icon of address 14, Acorn Way, Telford, Shropshire, TF5 0LW, United Kingdom

      IIF 28
    • icon of address 14, Acorn Way, Telford, TF5 0LW, England

      IIF 29
    • icon of address Unit 4, T1300, Plato Close, Warwick, CV34 6YB, United Kingdom

      IIF 30
    • icon of address 2, Copenhagen Street, Worcester, WR1 2HB, United Kingdom

      IIF 31
  • Scott, Matthew
    British director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Calverley Mews, Up Hatherley, Cheltenham, Gloucestershire, GL51 3RL, United Kingdom

      IIF 32
  • Mr Matthew Scott
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Augustus Avenue, Keynsham, Bristol, BS31 2FH, England

      IIF 33
  • Mr Matthew Scott
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, High Street, Cheadle, Stoke-on-trent, ST10 1AF, England

      IIF 34 IIF 35 IIF 36
    • icon of address Flat 3 4-6, High Street, Cheadle, Stoke-on-trent, ST10 1AF, England

      IIF 37
  • Scott, Matthew
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Wood End Road, Birmingham, B24 8AD, England

      IIF 38
    • icon of address Unit 23, Central Square, Erdington, Birmingham, B23 6RY, United Kingdom

      IIF 39 IIF 40
    • icon of address Unit 5, Central Square, Erdington, Birmingham, West Midlands, B23 6RY, England

      IIF 41
  • Scott, Matthew

    Registered addresses and corresponding companies
    • icon of address Unit 23, Central Square, Erdington, Birmingham, B23 6RY, United Kingdom

      IIF 42 IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Scott, Matthew Paul
    British designer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bishopdale, Houghton Le Spring, Tyne And Wear, DH4 7SW, United Kingdom

      IIF 45
  • Scott, Matthew Paul
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bishopdale, Houghton Le Spring, DH4 7SW, England

      IIF 46
  • Scott, Matt
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Heron, Suite 909, 5 Moor Lane, London, EC2Y 9AP, United Kingdom

      IIF 47
  • Matthew, Scott
    British company director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 3.1 34, St. Enoch Square, Glasgow, G1 4DF, Scotland

      IIF 48
  • Mr Matthew Scott
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50
  • Mr Matthew Scott
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Matt Scott
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Scott
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Mr Matthew Scott
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, High Meadows Close, Cannock, WS12 4FH, United Kingdom

      IIF 56 IIF 57
    • icon of address Greenlea, Birmingham Road, Haseley, CV35 7HD, United Kingdom

      IIF 58 IIF 59
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Unit 4, T1300, Plato Close, Warwick, CV34 6YB, United Kingdom

      IIF 63
    • icon of address 2, Copenhagen Street, Worcester, WR12HB, United Kingdom

      IIF 64
  • Mr Matthew Scott
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Wood End Road, Birmingham, B24 8AD, England

      IIF 65
    • icon of address Unit 5, Central Square, Erdington, Birmingham, West Midlands, B23 6RY, England

      IIF 66
  • Mr Matthew Scott
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Calverley Mews, Up Hatherley, Cheltenham, Gloucestershire, GL51 3RL, United Kingdom

      IIF 67
  • Matthew Scott
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Central Square, Erdington, Birmingham, B23 6RY, United Kingdom

      IIF 68 IIF 69
  • Mr Matthew Paul Scott
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bishopdale, Houghton Le Spring, DH4 7SW, England

      IIF 70
    • icon of address 6, Bishopdale, Houghton Le Spring, DH4 7SW, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 36
  • 1
    MSFILMANDMEDIA LIMITED - 2013-05-07
    icon of address 1 Augustus Avenue, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,676 GBP2024-09-30
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 23 Central Square, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-02-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 12822466 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6 High Meadows Close, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 81 Oxford Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 151 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 4-6 High Street, Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4-6 High Street, Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Windermere Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 14
    icon of address 6 High Meadows Close, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Unit 4, T1300, Plato Close, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 High Meadows Close, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 High Meadows Close, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6 High Meadows Close, Cannock, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4, T1300 Plato Close, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 3 Unit 3, T1300, Plato Close, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 14 Acorn Way, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 22 Bohemia Terrace, Blyth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 329 Tedco Business Works, Henry Robson Way, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address 2 Copenhagen Street, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4-6 High Street, Cheadle, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    SWWAAT LIMITED - 2016-09-06
    icon of address 263-269 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,282 GBP2017-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Office 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-03-17 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 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
  • 31
    icon of address 2a Wood End Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 5 Central Square, Erdington, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 6 Bishopdale, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 34
    icon of address 39 Kirkwell Cottages, Morpeth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 35
    WOLF RECRUITMENT LIMITED - 2014-03-28
    icon of address Matthew Scott, 99 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 28 - Director → ME
  • 36
    icon of address Chancery Station House, 31-33 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 47 - Director → ME
Ceased 7
  • 1
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-07-27
    IIF 20 - Director → ME
  • 2
    icon of address Suite 3.1 34 St. Enoch Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ 2014-07-18
    IIF 48 - Director → ME
  • 3
    icon of address 4385, 12822466 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ 2024-09-11
    IIF 39 - Director → ME
    icon of calendar 2020-08-18 ~ 2024-07-10
    IIF 43 - Secretary → ME
  • 4
    CITY HOUSE MEDIA LIMITED - 2019-02-08
    icon of address Suite 20 46, Aldgate High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,038 GBP2023-12-31
    Officer
    icon of calendar 2014-04-11 ~ 2018-03-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2018-06-13
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Kings Peace Church Lane, Browning Hill, Baughurst, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2009-10-29
    IIF 3 - Director → ME
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ 2017-03-15
    IIF 19 - Director → ME
  • 7
    icon of address Unit 5 Central Square, Erdington, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2022-02-20
    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 26 August 2025 and licensed under the Open Government Licence v3.0.