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

Anthony, John Stuart Frazer

    Related profiles found in government register
  • Anthony, John Stuart Frazer

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British aca

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 24
  • Anthony, John Stuart Frazer
    British chartered accountant

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 33
  • Anthony, John Stuart Frazer
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 34
  • Anthony, John Stuart Frazer
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 35
    • 167-169, Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, England

      IIF 36
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 37 IIF 38
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39 IIF 40
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 41
  • Anthony, John Stuart Frazer
    British aca born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 42
  • Anthony, John Stuart Frazer
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 43
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 61
  • Anthony, John Stuart Frazer
    British chief finance officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Laurence Pountney Hill, London, EC4R 0HH

      IIF 62
  • Anthony, John Stuart Frazer
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 63
  • Anthony, John Stuart Frazer
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 64
    • 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 65
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 66
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 67 IIF 68 IIF 69
    • The Barn House, Collingbourne Kingston, Marlborough, Wiltshire, SN8 3SD, England

      IIF 70
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, RG10 9EY, England

      IIF 71
  • Mr John Stuart Frazer Anthony
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Stuart Frazer Anthony
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 84
    • 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 85
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 86 IIF 87
  • Mr John Stuart Frazer Anthony
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Twyford, RG10 9EY, England

      IIF 88
child relation
Offspring entities and appointments
Active 17
  • 1
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-12-16 ~ now
    IIF 41 - Director → ME
  • 2
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2024-05-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    FINANCIAL EXECUTIVES GROUP FINANCING LIMITED - 2022-11-15
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-11-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2021-04-14 ~ now
    IIF 70 - Director → ME
  • 5
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-12-15 ~ now
    IIF 38 - Director → ME
  • 6
    7 Bell Yard, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2025-03-31
    Officer
    2021-11-17 ~ now
    IIF 66 - Director → ME
  • 7
    7 Bell Yard, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -15,387 GBP2025-03-31
    Officer
    2021-04-12 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove membersOE
  • 8
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,041 GBP2025-03-31
    Officer
    2022-11-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    61 GBP2025-04-30
    Officer
    2019-06-05 ~ now
    IIF 35 - Director → ME
    2019-06-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 10
    GLOBAL INTERNET-HOTEL PLC - 2010-10-14
    62 London Road, Twyford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2001-05-16 ~ dissolved
    IIF 53 - Director → ME
    2001-05-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-11-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 12
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-07-16 ~ now
    IIF 64 - Director → ME
    2024-07-16 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 13
    JSF & JA ANTHONY CONSULTANCY LIMITED - 2015-10-09
    62 London Road, Twyford, Berkshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -13,620 GBP2025-04-30
    Officer
    2015-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    12888 LIMITED - 2019-07-05
    63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2025-05-31
    Officer
    2019-06-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-07-27 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 15
    THE SOFTWARE ASSET MANAGEMENT COMPANY PLC - 2010-10-14
    62 London Road, Twyford, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2003-06-09 ~ dissolved
    IIF 58 - Director → ME
    2003-06-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2022-12-05 ~ now
    IIF 67 - Director → ME
    2022-12-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 17
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08 03974683
    FAULTBASIC LIMITED - 2008-05-29
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2000-11-23 ~ 2001-07-06
    IIF 54 - Director → ME
    1999-06-28 ~ 2001-07-06
    IIF 20 - Secretary → ME
  • 2
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2017-06-02 ~ 2018-07-17
    IIF 47 - Director → ME
    2017-06-02 ~ 2018-07-17
    IIF 14 - Secretary → ME
  • 3
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    83,235 GBP2017-12-31
    Officer
    2016-07-08 ~ 2018-07-17
    IIF 46 - Director → ME
    2016-07-08 ~ 2018-07-17
    IIF 11 - Secretary → ME
  • 4
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-07-17
    IIF 50 - Director → ME
    2018-02-28 ~ 2018-07-17
    IIF 15 - Secretary → ME
  • 5
    DTC SCHOOLS LIMITED - 2017-06-16 10902021
    Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    2017-06-12 ~ 2018-07-17
    IIF 51 - Director → ME
    2017-06-12 ~ 2018-07-17
    IIF 9 - Secretary → ME
  • 6
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 52 - Director → ME
    2017-08-07 ~ 2018-07-17
    IIF 13 - Secretary → ME
  • 7
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 49 - Director → ME
    2017-08-07 ~ 2018-07-17
    IIF 10 - Secretary → ME
  • 8
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ 2018-07-17
    IIF 45 - Director → ME
    2017-08-07 ~ 2018-07-17
    IIF 12 - Secretary → ME
  • 9
    50 Station Road, Amersham, Bucks, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    59,516 GBP2024-02-29
    Officer
    2001-11-01 ~ 2013-02-06
    IIF 44 - Director → ME
  • 10
    FINANCIAL EXECUTIVES GROUP FINANCING LIMITED - 2022-11-15
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-11-09 ~ 2022-11-24
    IIF 8 - Secretary → ME
    Person with significant control
    2022-11-09 ~ 2023-06-23
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 11
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2021-04-14 ~ 2021-12-20
    IIF 3 - Secretary → ME
  • 12
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Person with significant control
    2022-12-15 ~ 2023-02-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 13
    7 Bell Yard, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -15,387 GBP2025-03-31
    Person with significant control
    2021-04-12 ~ 2021-05-27
    IIF 76 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove members OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,041 GBP2025-03-31
    Officer
    2022-11-11 ~ 2023-04-03
    IIF 5 - Secretary → ME
    Person with significant control
    2022-11-11 ~ 2023-02-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 15
    PIPEX WIRELESS LIMITED - 2006-04-18
    GX NETWORKS TWELVE LIMITED - 2006-02-09
    GLOBAL INTERNET MERCHANDISING LIMITED - 2002-07-18
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    1997-11-24 ~ 2001-07-06
    IIF 42 - Director → ME
    1997-11-24 ~ 2001-07-06
    IIF 24 - Secretary → ME
  • 16
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1999-06-28 ~ 2001-07-06
    IIF 19 - Secretary → ME
  • 17
    PREMIER INTERNET LIMITED - 2006-03-23
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    1995-12-13 ~ 2001-07-06
    IIF 26 - Secretary → ME
  • 18
    WEBFUSION LIMITED - 2009-10-13 06776709, 05306504
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06 03974683, 05306504, 03099286
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 59 - Director → ME
    2000-03-17 ~ 2001-07-06
    IIF 29 - Secretary → ME
  • 19
    GX NETWORKS UK LIMITED - 2009-02-26 03584619
    PIPEX COMMUNICATIONS ONE LIMITED - 2008-03-04
    PIPEX COMMUNICATIONS UK LIMITED - 2005-02-01
    GX NETWORKS UK LIMITED - 2003-11-18 03584619
    GX NETWORKS EIGHT LIMITED - 2002-07-18
    XO COMMUNICATIONS (GX) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (GX) LIMITED - 2000-11-01
    GX NETWORKS LIMITED - 2000-03-07 SC115367, 03974683, 05306504
    XARA NETWORKS LIMITED - 1997-07-07
    5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 60 - Director → ME
    1997-04-04 ~ 2001-07-06
    IIF 32 - Secretary → ME
  • 20
    WEBFUSION INTERNET LIMITED - 2009-02-26 06776672
    FREEDOM4 COMMUNICATIONS LIMITED - 2008-03-03
    BULLDOG COMMUNICATIONS LIMITED - 2008-02-01
    GX NETWORKS NINE LIMITED - 2006-09-08
    FREENETNAME LIMITED - 2002-07-18
    5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate
    Officer
    1999-07-30 ~ 2001-07-06
    IIF 55 - Director → ME
    1999-07-30 ~ 2001-07-06
    IIF 30 - Secretary → ME
  • 21
    VIALTUS SOLUTIONS LIMITED - 2009-02-26 06776769, 02911668
    EQUIP TELECOMMUNICATIONS LIMITED - 2008-02-05
    GX NETWORKS TEN LIMITED - 2007-06-27
    DIALSTART LIMITED - 2002-07-18
    ITG (REDSTONE) LIMITED - 1999-05-18
    5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 43 - Director → ME
    1997-08-01 ~ 2001-07-06
    IIF 22 - Secretary → ME
  • 22
    INSTALLSHIELD SOFTWARE LTD - 2004-12-02
    DARWINREALM LIMITED - 1998-04-03
    Malvern House, 14-18 Bell Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-23 ~ 2006-10-13
    IIF 21 - Secretary → ME
  • 23
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2022-11-14 ~ 2022-11-24
    IIF 7 - Secretary → ME
    Person with significant control
    2022-11-14 ~ 2023-01-31
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 24
    JSF & JA ANTHONY CONSULTANCY LIMITED - 2015-10-09
    62 London Road, Twyford, Berkshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -13,620 GBP2025-04-30
    Officer
    2009-04-28 ~ 2010-11-01
    IIF 63 - Director → ME
    2009-04-28 ~ 2010-11-12
    IIF 18 - Secretary → ME
  • 25
    PRUTECH LIMITED - 2006-07-07 01508295
    PRUDENTIAL UNITISED PRODUCTS HOLDINGS LIMITED - 1997-09-01
    PRUDENTIAL HOLBORN LIMITED - 1992-01-01
    VANBRUGH GROUP LIMITED - 1987-09-21 10266604
    10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Officer
    2010-09-23 ~ 2015-09-08
    IIF 62 - Director → ME
  • 26
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08 12035522
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-03-17 ~ 2001-07-06
    IIF 61 - Director → ME
    1996-04-01 ~ 2001-07-06
    IIF 33 - Secretary → ME
  • 27
    C/o The Royal Academy Of Engineering, 3 Carlton House Terrace, London
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-09-01 ~ 2018-08-22
    IIF 16 - Secretary → ME
  • 28
    12888 LIMITED - 2019-07-05
    63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2025-05-31
    Officer
    2018-12-10 ~ 2019-05-10
    IIF 71 - Director → ME
    Person with significant control
    2018-12-10 ~ 2019-05-10
    IIF 88 - Has significant influence or control OE
  • 29
    MACROVISION UK LIMITED - 2009-08-04
    FIRESECTOR LIMITED - 1987-03-11
    1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    2003-10-13 ~ 2007-10-21
    IIF 56 - Director → ME
    2006-05-23 ~ 2006-10-13
    IIF 25 - Secretary → ME
  • 30
    MACROVISION EUROPE LIMITED - 2009-08-04
    C-DILLA LIMITED - 2000-10-09
    C-DILLA ASSOCIATES LIMITED - 1993-09-29
    BOBELLES FRANCHISES LIMITED - 1992-07-14
    Malvern House, 14-18 Bell Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-23 ~ 2006-10-13
    IIF 23 - Secretary → ME
  • 31
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ 2018-07-15
    IIF 48 - Director → ME
    2018-01-24 ~ 2018-07-15
    IIF 17 - Secretary → ME
  • 32
    VIALTUS SOLUTIONS LIMITED - 2009-03-19 06776769, 03415963
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2001-05-31 ~ 2001-07-06
    IIF 57 - Director → ME
    1996-07-15 ~ 2001-07-06
    IIF 28 - Secretary → ME
  • 33
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ 2025-06-19
    IIF 6 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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