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 James Stewart Dean

    Related profiles found in government register
  • Mr James Stewart Dean
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Milburn Road, Bournemouth, BH4 9HJ, England

      IIF 1
    • icon of address 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 2
    • icon of address 8, Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 3
    • icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 4
    • icon of address 15, Haglane Copse, Pennington, Lymington, SO41 8DT, England

      IIF 5
    • icon of address 16, Cliff Drive, Poole, BH13 7JD, England

      IIF 6 IIF 7
    • icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 8
    • icon of address Unit 17, Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, England

      IIF 9
    • icon of address Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

      IIF 10 IIF 11
    • icon of address Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 12
  • Dean, James Stewart
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 13
    • icon of address 8, Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 14
    • icon of address Verte, 53 Alumhurst Road, Bournemouth, BH4 8EW, United Kingdom

      IIF 15
    • icon of address 16, Cliff Drive, Poole, BH13 7JD, England

      IIF 16
  • Dean, James Stewart
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Alumhurst Road, Bournemouth, BH4 8EW, United Kingdom

      IIF 17
    • icon of address 53, Alumhurst Road, Bournemouth, Dorset, BH4 8EW, United Kingdom

      IIF 18
    • icon of address 7, Milburn Road, Bournemouth, Dorset, BH4 9HJ, United Kingdom

      IIF 19
    • icon of address First Floor 8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 20
    • icon of address 15, Haglane Copse, Pennington, Lymington, SO41 8DT, England

      IIF 21
    • icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 25 IIF 26
  • Dean, James Stewart
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cliff Drive, Poole, BH13 7JD, England

      IIF 27
    • icon of address 16, Cliff Drive, Poole, Dorset, BH13 7JD, United Kingdom

      IIF 28
  • Dean, James Stewart
    British property developer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 29
    • icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 30
    • icon of address Unit 17, Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr James Stewart Dean
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milburn Road, Bournemouth, BH4 9HJ, United Kingdom

      IIF 34
    • icon of address 8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 35
    • icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, BH1 1JU, England

      IIF 36 IIF 37
  • Dr James Dean
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

      IIF 38
  • James, Dean
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 39
  • James, Dean
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-32, The Oval, London, E2 9DT, England

      IIF 40
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 41 IIF 42
    • icon of address 1t Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 43
  • Mr Dean James
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 44
  • Dean, James
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gordon Road, London, N11 2PD, England

      IIF 45
  • Dr Dean James
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldfares, Newland, Coleford, Gloucestershire, GL16 8NP, United Kingdom

      IIF 46 IIF 47
    • icon of address 71, Fanshaw Street, London, N1 6LA, England

      IIF 48
  • James, Dean, Dr
    British chairman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 49
  • Mr Dean James
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 50
  • Mr James Dean
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Branksome Business Park, 17 Bourne Valley Rd, Poole, BH12 1DE, United Kingdom

      IIF 51
  • Dean, James Stewart
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Haglane Copse, Pennington, Lymington, SO41 8DT, England

      IIF 52
  • Dean, James Stewart
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU, United Kingdom

      IIF 53
    • icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, United Kingdom

      IIF 54
    • icon of address Flat 2, Salter Rise, 14 Salter Road, Poole, BH13 7RQ, United Kingdom

      IIF 55
    • icon of address Unit 17, Branksome Business Park, Bournevalley Road, Poole, Dorset, BH12 1DW

      IIF 56
  • Mr James Dean
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frontier Ip, Wellington House, East Road, Cambridge, Cambridgeshire, CB1 1BH, United Kingdom

      IIF 57
  • James, Dean
    British builder born in September 1960

    Registered addresses and corresponding companies
    • icon of address 23 Dearne Hall Road, Low Barough, Barnsley, South Yorkshire, S75 1LU

      IIF 58
  • James, Dean
    British company director born in September 1959

    Registered addresses and corresponding companies
  • James, Dean
    British solicitor born in September 1959

    Registered addresses and corresponding companies
    • icon of address Flat 5, 46 Sotherland Avenue, London, W9 2HQ

      IIF 61
  • Dean, James
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 62
  • Dean, James
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 63
  • Dean, James
    British property developer born in March 1964

    Registered addresses and corresponding companies
    • icon of address 13a Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HS

      IIF 64 IIF 65
  • James Dean
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 66
  • Dr James Dean
    English born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Cambridge Science Park, Milton Road, Cambridge, CB4 0GZ, United Kingdom

      IIF 67
  • James, Dean
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldfares, Newland, Coleford, GL16 8NP, United Kingdom

      IIF 68
  • James, Dean
    British ceo born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Brook Street, London, W1K 5DS, England

      IIF 69
    • icon of address 59, - 65 Worship Street, London, EC2A 2DU, England

      IIF 70
    • icon of address 59-65, Worship Street, London, EC2A 2DU, England

      IIF 71
  • James, Dean
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fieldfares, Newland, Coleford, Gloucester, GL16 8NP

      IIF 72
    • icon of address Fieldfares, Newland, Coleford, Gloucestershire, GL16 8NP, United Kingdom

      IIF 73 IIF 74
    • icon of address 59, - 65 Worship Street, London, EC2A 2DU, England

      IIF 75
    • icon of address 59-65, Worship Street, London, EC2A 2DU

      IIF 76
    • icon of address 59-65, Worship Street, London, EC2A 2DU, United Kingdom

      IIF 77
    • icon of address 71, Fanshaw Street, London, N1 6LA, England

      IIF 78
    • icon of address 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 79
  • James, Dean
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Dean
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 113
  • Mr Dean James
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 114
    • icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, United Kingdom

      IIF 115
  • Dean, James
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, BH12 1DW, United Kingdom

      IIF 116
  • Dean, James
    British property developer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Branksome Business Park, 17 Bourne Valley Rd, Poole, BH12 1DE, United Kingdom

      IIF 117
  • Mr Dean James
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Fanshaw Street, London, N1 6LA, United Kingdom

      IIF 118
  • Dean, James
    British engineer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frontier Ip, Wellington House, East Road, Cambridge, Cambridgeshire, CB1 1BH, United Kingdom

      IIF 119
  • Dean, James, Dr
    English engineering consultancy born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Davidson Building, 5 Southampton Street, London, WC2E 7HA, United Kingdom

      IIF 120
  • Dean, James, Dr
    English materials scientist born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Cambridge Science Park, Milton Road, Cambridge, CB4 0GZ, United Kingdom

      IIF 121
  • James, Dean

    Registered addresses and corresponding companies
    • icon of address 20 Dan Y Glen, Crickhowell, Powys, NP8 1PN

      IIF 122
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 123
  • James, Dean
    Welsh director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-65, Worship Street, London, EC2A 2DU, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 43
  • 1
    JUNO DEVELOPMENTS (INFINITY) LTD - 2020-02-12
    4 PHYLDON ROAD LTD - 2019-12-17
    icon of address Unit 17 Branksome Business Park, Bournevalley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,432 GBP2019-03-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    ANGEL PROMOTIONS (UK) LIMITED - 2005-07-05
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 107 - Director → ME
  • 3
    icon of address C/o Frontier Ip Wellington House, East Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 1t Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -724,768 GBP2022-08-30
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 43 - Director → ME
  • 5
    JUNO (COMFORTABLE PLACE) LIMITED - 2023-01-20
    FORTITUDO (119) LIMITED LIMITED - 2022-01-28
    JUNO (119) LIMITED - 2022-01-28
    FORTITUDO (119) LIMITED - 2022-01-27
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,920 GBP2024-07-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 28 - Director → ME
  • 6
    JUNO DEVELOPMENTS (SANDBANKS) LIMITED - 2016-10-06
    icon of address Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,076 GBP2019-08-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 15c Oval Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 9
    SIXTH MUSIC GROUP LIMITED - 2017-07-25
    SIXTH MUSIC LIMITED - 2014-04-14
    icon of address 71 Fanshaw Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,933 GBP2022-12-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 71 Fanshaw Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
  • 11
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -51,269 GBP2022-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,950 GBP2024-08-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 54 - Director → ME
  • 15
    ST JAMES'S PLACE (BOURNEMOUTH) LTD - 2015-06-20
    JUNO DEVELOPMENTS (BOURNEMOUTH) LTD - 2015-05-09
    icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130,530 GBP2018-11-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-05-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,103,451 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 116 - Director → ME
  • 18
    icon of address 8 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 53 - Director → ME
  • 19
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    12,117,838 GBP2024-08-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    CRANBROOK HOMES (SOUTHERN) LIMITED - 2008-08-14
    CRANBROOK PARK HOMES LIMITED - 2002-01-07
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,592 GBP2024-08-31
    Officer
    icon of calendar 1997-02-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 21
    JUNO BAY LIMITED - 2023-12-12
    icon of address 15 Haglane Copse, Pennington, Lymington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 52 - Director → ME
  • 22
    JUNO DEVELOPMENTS (BATH) LIMITED - 2023-09-22
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 27 - Director → ME
  • 23
    VANGUARD UK (SOUTHERN) LTD - 2014-06-04
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,288 GBP2024-08-31
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 24
    JUNO (DORSET) LTD - 2020-10-30
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,287 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 52 Brook Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,907 GBP2018-03-31
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 69 - Director → ME
  • 26
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 97 - Director → ME
  • 27
    icon of address 71 Fanshaw Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 74 - Director → ME
  • 29
    icon of address 59 - 65 Worship Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 70 - Director → ME
  • 30
    OVAL VENUES LIMITED LIMITED - 2017-09-07
    THE PICKLE FACTORY LIMITED - 2017-09-06
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    177,079 GBP2020-12-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 49 - Director → ME
  • 31
    OVAL SPACE HOLDINGS LIMITED - 2023-11-30
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -256,562 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 111 - Director → ME
  • 32
    icon of address 204 Cambridge Science Park Milton Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,485,581 GBP2024-12-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 33
    JUNO DEVELOPMENTS (INFINITY 338) LTD - 2023-03-17
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,708 GBP2021-08-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 34
    icon of address 59-65 Worship Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 71 - Director → ME
  • 35
    icon of address 15 Haglane Copse, Pennington, Lymington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 36
    SIXTH SUHANTHI LIMITED - 2023-12-14
    icon of address 71 Fanshaw Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,380 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 25 Edmunds Walk, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 38
    icon of address 71 Fanshaw Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 73 - Director → ME
  • 40
    icon of address The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 18 - Director → ME
  • 41
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,255,654 GBP2022-07-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 43
    ABC SAIL LIMITED - 2022-08-16
    icon of address 8 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    icon of address Flat1, 15 Cambridge Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2024-07-22
    IIF 20 - Director → ME
  • 2
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2014-01-24
    IIF 102 - Director → ME
  • 3
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2014-01-24
    IIF 98 - Director → ME
  • 4
    GODSKITCHEN WORLDWIDE LIMITED - 2005-07-05
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2014-01-24
    IIF 103 - Director → ME
  • 5
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,033 GBP2023-12-31
    Officer
    icon of calendar 2006-04-29 ~ 2007-03-01
    IIF 65 - Director → ME
  • 6
    DOVEDON LIMITED - 2006-08-31
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-24
    IIF 87 - Director → ME
  • 7
    LITE COMMUNICATIONS LIMITED - 2000-01-04
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-24
    IIF 94 - Director → ME
  • 8
    JUNO DEVELOPMENTS (WINCHESTER) LIMITED - 2018-02-08
    icon of address The Bolt Hole 11 Durley Chine Road South, Westcliff, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2012-05-02 ~ 2017-12-14
    IIF 15 - Director → ME
  • 9
    FORTITUDO PROPERTY LIMITED - 2022-04-25
    JACOB CARR HOMES LIMITED - 2019-01-30
    JR CARR INVESTMENTS LIMITED - 2014-09-30
    RAVINE (INVESTMENTS) LIMITED - 2005-10-21
    CRANBROOK HOMES (INVESTMENTS) LIMITED - 2004-05-12
    icon of address 153 Commercial Road, Poole, Dorset, England
    Active Corporate (1 parent, 80 offsprings)
    Equity (Company account)
    80,577 GBP2023-11-30
    Officer
    icon of calendar 2003-01-21 ~ 2003-12-19
    IIF 64 - Director → ME
  • 10
    icon of address Bents House, 21 Belmont Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2007-07-20
    IIF 58 - Director → ME
  • 11
    ANIMAL NOISE LIMITED - 2006-08-03
    icon of address 38b Crewdson Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-02-25 ~ 2010-09-30
    IIF 80 - Director → ME
  • 12
    JUNO (COMFORTABLE PLACE) LIMITED - 2023-01-20
    FORTITUDO (119) LIMITED LIMITED - 2022-01-28
    JUNO (119) LIMITED - 2022-01-28
    FORTITUDO (119) LIMITED - 2022-01-27
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,920 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-09-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    icon of address 26 Litchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,021 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2023-02-15
    IIF 40 - Director → ME
  • 14
    MEAN RADIO HOLDINGS LIMITED - 2003-10-17
    icon of address Grant Thornton Uk Llp , 4, Hardman Square, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-23 ~ 2003-09-04
    IIF 60 - Director → ME
  • 15
    DOUBLE PRECISION CONSULTANCY LTD - 2021-06-30
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    176,161 GBP2020-07-31
    Officer
    icon of calendar 2012-07-13 ~ 2022-12-31
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-18
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Minster Property Management, 7 The Square, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-24
    Officer
    icon of calendar 1998-04-02 ~ 1999-07-19
    IIF 62 - Director → ME
  • 17
    icon of address Cawley House Clayton And Brewill, 149-155 Canal St, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,062 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2011-03-31
    IIF 72 - Director → ME
  • 18
    WATCHCATCH LIMITED - 1986-10-08
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-09-29
    IIF 61 - Director → ME
  • 19
    CHANNELFLY.COM LIMITED - 2007-03-16
    CHANNELFLY LIMITED - 2000-12-29
    BARFLY CLUB LIMITED - 2000-01-04
    INGLEBY (1225) LIMITED - 1999-09-14
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2014-01-24
    IIF 91 - Director → ME
  • 20
    MANTO SOHO LIMITED - 2007-12-07
    WELLINHAVEN LIMITED - 1999-07-01
    icon of address G-a-y Bar, 30 Old Compton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,104,874 GBP2024-04-30
    Officer
    icon of calendar 2007-08-10 ~ 2012-12-03
    IIF 88 - Director → ME
  • 21
    FESTIVAL REPUBLIC MUSIC GROUP LIMITED - 2008-09-01
    MEAN FIDDLER MUSIC GROUP LIMITED - 2007-08-16
    MEAN FIDDLER MUSIC GROUP PLC - 2007-03-06
    MEANFIDDLER.COM PLC - 2001-10-24
    LOCKSTEP PLC - 2000-04-20
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2000-04-19 ~ 2004-10-05
    IIF 59 - Director → ME
    icon of calendar 2000-04-19 ~ 2000-05-10
    IIF 122 - Secretary → ME
  • 22
    ANGEL MUSIC GROUP LIMITED - 2013-02-25
    GK MUSIC LIMITED - 2005-07-05
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-12 ~ 2014-01-24
    IIF 106 - Director → ME
  • 23
    VANGUARD UK LIMITED - 2013-06-27
    icon of address 1-7 Meeting House Lane, Ringwood, Hampshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,832,261 GBP2023-12-31
    Officer
    icon of calendar 2009-08-14 ~ 2009-08-15
    IIF 55 - Director → ME
  • 24
    icon of address 6th Floor 240 Blackfriars Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2012-08-06
    IIF 95 - Director → ME
  • 25
    icon of address G-a-y Bar, 30 Old Compton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2008-09-22 ~ 2012-12-03
    IIF 104 - Director → ME
  • 26
    RAVINE (INVESTMENTS NO.4) LIMITED - 2006-11-27
    CRANBROOK HOMES (INVESTMENTS NO. 4) LIMITED - 2004-08-25
    icon of address 10 Exeter Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2003-08-21 ~ 2006-11-01
    IIF 63 - Director → ME
  • 27
    BARWORKS (HOXTON) LIMITED - 2013-03-22
    KEYBEAT (HOXTON) LIMITED - 2001-12-06
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2014-01-24
    IIF 77 - Director → ME
  • 28
    icon of address 302 Charminster Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-05-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-05-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 29
    icon of address 17 Branksome Business Park, Bourne Valley Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,873 GBP2022-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2022-02-17
    IIF 22 - Director → ME
  • 30
    icon of address 9 The Old Coach House 5 Robert Louis Stevenson Avenue, Clement Mews, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169,102 GBP2020-08-31
    Officer
    icon of calendar 2013-03-11 ~ 2021-03-25
    IIF 32 - Director → ME
  • 31
    icon of address 8 Trinity 161 Old Christchurch Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-05 ~ 2024-06-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 32
    JUNO DEVELOPMENTS (BATH) LIMITED - 2023-09-22
    icon of address First Floor, 8 Trinity, 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-09-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-11 ~ 2014-01-24
    IIF 124 - Director → ME
  • 34
    HC 1101 LIMITED - 2008-10-31
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2014-01-24
    IIF 99 - Director → ME
  • 35
    MAMA GROUP LIMITED - 2013-02-06
    MAMA GROUP PLC - 2010-11-08
    CAMPUS MEDIA PLC - 2005-12-14
    REQUESTPAGE LIMITED - 2002-01-25
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ 2014-01-24
    IIF 81 - Director → ME
  • 36
    CHANNELFLY LIMITED - 2014-06-10
    CHANNELFLY PLC - 2012-11-20
    CHANNELFLY.COM PLC - 2000-12-29
    FLY ONLINE MEDIA SERVICES LIMITED - 1999-07-23
    ARKFIELD SERVICES LIMITED - 1999-06-28
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-24
    IIF 96 - Director → ME
  • 37
    MUSIC AND MEDIA SOLUTIONS GROUP LIMITED - 2014-05-22
    CHANNELFLY ENTERPRISES LIMITED - 2008-03-20
    FLY ENTERPRISES LIMITED - 2003-12-17
    BNB LIMITED - 1999-01-06
    ARTICULATE PRODUCTIONS LIMITED - 1998-04-09
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2014-01-24
    IIF 86 - Director → ME
  • 38
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2014-01-24
    IIF 76 - Director → ME
    icon of calendar 2009-02-16 ~ 2014-01-24
    IIF 105 - Director → ME
  • 39
    MEAN FIDDLER HOLDINGS LIMITED - 2013-05-16
    MEAN FIDDLER LIMITED - 1996-02-06
    PICKWELL LIMITED - 1989-04-26
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2014-01-24
    IIF 92 - Director → ME
  • 40
    HC 1039 LIMITED - 2007-11-23
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2014-01-24
    IIF 90 - Director → ME
  • 41
    HC 1040 LIMITED - 2007-11-27
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2014-01-24
    IIF 83 - Director → ME
  • 42
    LEVELBRIGHT LIMITED - 2009-02-05
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2014-01-24
    IIF 108 - Director → ME
  • 43
    MF CLUBS & LIVE LIMITED - 2009-09-22
    MEAN FIDDLER CLUBS & LIVE LIMITED - 2000-06-26
    MEAN FIDDLER CLUBS LIMITED - 1998-12-29
    THE COMPLEX CLUB LIMITED - 1997-02-12
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2014-01-24
    IIF 93 - Director → ME
  • 44
    HC 1023 LIMITED - 2007-09-12
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2014-01-24
    IIF 89 - Director → ME
  • 45
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2019-06-10
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2023-01-05
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 46
    HC1130 LIMITED - 2009-11-28
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2014-01-24
    IIF 100 - Director → ME
  • 47
    SONGS OF BUDD LIMITED - 2001-08-21
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-24
    IIF 109 - Director → ME
  • 48
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Upham, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ 2014-11-21
    IIF 19 - Director → ME
  • 49
    DIAMOND BASE LIMITED - 2003-01-15
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2014-01-24
    IIF 84 - Director → ME
  • 50
    SUPERVISION MANAGEMENT LIMITED - 2006-08-15
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-24
    IIF 85 - Director → ME
  • 51
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,255,654 GBP2022-07-30
    Officer
    icon of calendar 2018-04-05 ~ 2023-12-01
    IIF 42 - Director → ME
    icon of calendar 2010-02-25 ~ 2010-12-16
    IIF 82 - Director → ME
    icon of calendar 2015-01-28 ~ 2023-12-01
    IIF 123 - Secretary → ME
  • 52
    icon of address 2nd Floor Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2014-01-24
    IIF 75 - Director → ME
  • 53
    icon of address 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2014-01-24
    IIF 101 - 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.