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

Ta, Bao

    Related profiles found in government register
  • Ta, Bao
    British fashion born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 37 Reculver Road, London, SE16 2RG, United Kingdom

      IIF 1
  • Ta, Bao
    British fashion design born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D, 37 Reculver Road, London, SE16 2RG, United Kingdom

      IIF 2
  • Thomas, Ian
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 66, 30 St Dunstans Street, Canterbury, CT2 8HG, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
  • Thomas, Ian
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pb001, 2 Brunswick Road, Ashford, Kent, TN23 1EA, United Kingdom

      IIF 7 IIF 8
    • icon of address Pb001, C/o Ashford Self Storage, 2 Brunswick Road, Ashford, Kent, TN23 1EA, United Kingdom

      IIF 9
    • icon of address Apartment 66, 30 St Dunstans Street, Canterbury, Kent, CT2 8BZ, United Kingdom

      IIF 10
    • icon of address Apartment 66, 30 St Dunstans Street, Canterbury, Kent, CT2 8BZ, United Kingdom

      IIF 11
    • icon of address Apartment 66, 30 St Dunstans Street, Canterbury, Kent, CT2 8HG, United Kingdom

      IIF 12
    • icon of address Flat 66, 30 St Dunstans Street, Canterbury, Kent, CT2 8HG, United Kingdom

      IIF 13
    • icon of address Apartment 66, 30 St Dunstans Street, Centerbury, Kent, CT2 8HG, United Kingdom

      IIF 14
    • icon of address Sunny Mead Farm, Woodchurch, Kent, TN26 3QW, United Kingdom

      IIF 15
  • Leo, Kevin
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Leo, Kevin
    British entertainment born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 17
  • Mr Kevin Leo
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 92, Plumstead High Street, London, SE18 1SL, England

      IIF 19
    • icon of address Unit 1, 58 Plumstead High Street, London, SE18 1SL, England

      IIF 20
    • icon of address Unit 1, 58 Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 21
  • Thomas, Ian
    English builder born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 22
  • Thomas, Ian
    English company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Padnell Road, Cowplain, Waterlooville, Hampshire, PO8 8EB

      IIF 23
  • Thomas, Ian
    English director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, United Kingdom

      IIF 24
  • Colin Ashmore
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Lytham Road, Blackpool, FY1 6DU, England

      IIF 25
  • Morgan, Stephen
    British to become director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Gibbon Street, Bishop Auckland, DL147DL, United Kingdom

      IIF 26
  • Mr Ian Thomas
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 66, 30 St Dunstans Street, Canterbury, CT2 8HG, United Kingdom

      IIF 27
    • icon of address Unit 66, 30 St Dunstans Street, Canterbury, Kent, CT2 8BZ

      IIF 28
    • icon of address Unit 66, 30 St Dunstans Street, Canterbury, Kent, CT2 8HG, United Kingdom

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
  • Ashmore, Colin
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, St. Chads Road, Blackpool, Lancashire, FY1 6BP, United Kingdom

      IIF 33
    • icon of address 69, Lytham Road, Blackpool, FY1 6DU, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Ashmore, Colin
    British hotelier born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 St. Chads Road, The Winning Post, Blackpool, FY1 6BP, England

      IIF 36
  • Ashmore, Colin
    British retail trader born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsland Grove, Blackpool, FY1 4PE, United Kingdom

      IIF 37
  • Leo, Kevin
    English musician born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 Dowdeswell Close, London, SW15 5RN

      IIF 38
    • icon of address Unit 1, 58 Plumstead High Street, London, SE18 1SL, England

      IIF 39
  • Thomas, Ian Robert
    British operations director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St Johns Drive, Aylesbury, HP17 8YJ, England

      IIF 40
  • Thomas, Ian Robert
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Thomas, Ian Robert
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 66, 30, St. Dunstans Street, Canterbury, Kent, CT2 8HG, United Kingdom

      IIF 42 IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr Colin Ashmore
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150a, Preston Old Road, Blackpool, FY3 9QP

      IIF 45
    • icon of address 51, St. Chads Road, Blackpool, Lancashire, FY1 6BP, United Kingdom

      IIF 46
    • icon of address 51 St. Chads Road, The Winning Post, Blackpool, FY1 6BP, England

      IIF 47
    • icon of address Unit 1, Kingsland Grove, Blackpool, FY1 4PE, United Kingdom

      IIF 48
  • Wieteska, Andreina
    British fashion born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, 174 Honey Lane, Waltham Abbey, Essex, EN9 3BA, England

      IIF 49
  • Wieteska, Andreina
    British property dev and maintenace born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Honey Lane, Waltham Abbey, Essex, EN9 3BA

      IIF 50
  • Wieteska, Andreina
    British property development born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Honey Lane, Waltham Abbey, Essex, EN9 3BA

      IIF 51
  • Mr Ian Thomas
    English born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 52
    • icon of address 8, Spur Road, Portsmouth, PO6 3EB, United Kingdom

      IIF 53
  • Pryde, Aidan Thomas
    British security born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Helmsdale Drive, Dundee, DD3 0NJ, Scotland

      IIF 54
  • Pryde, Aidan Thomas
    British security manager born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-28, Polepark Road, Dundee, DD1 5QS, United Kingdom

      IIF 55
  • Ashe Cunnah, Holly Rose
    British ceo and head designer of herecy born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14 Frances Court, 24 Lancaster Road, South Norwood, London, SE25 4AW, United Kingdom

      IIF 56
  • Ashe Cunnah, Holly Rose
    British fashion born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Frances Court, 24 Lancaster Road, South Norwood, London, SE25 4AW, United Kingdom

      IIF 57
  • Barfi, Constance Opoku
    British fashion designer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Saffron Street, Bletchley, Milton Keynes, Buckinghamshire, MK2 3AH

      IIF 58
  • Dumbleton, Ashley Carl
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Whetstone Close, Heelands, Milton Keynes, Bucks, MK13 7PP, United Kingdom

      IIF 59
  • Mr Fabian Sambo
    Dutch born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Thomas, Ian
    British engineer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

      IIF 61
  • Mr Aidan Thomas Pryde
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-28, Polepark Road, Dundee, DD1 5QS, United Kingdom

      IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Mr Ian Robert Thomas
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 66, 30, St. Dunstans Street, Canterbury, Kent, CT2 8HG, United Kingdom

      IIF 64 IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66 IIF 67
  • Kobjakova, Natalja
    Estonia director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285 Express Drive Ilford, 285, Exress Drive, Ilford, IG3 9RD, England

      IIF 68
  • Kobjakova, Natalja
    Estonia fashion born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Express Drive, Ilford, Essex, IG3 9RD, England

      IIF 69
  • Mrs Andreinas Wieteska
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Honey Lane, Waltham Abbey, EN9 3BA, England

      IIF 70
  • Thomas, Ian
    Welsh company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgehill, Blandford Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LH, England

      IIF 71
  • Araba, Theresa Taiwo
    Nigerian fashion born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, York Road, Stevenage, SG1 4HJ, England

      IIF 72
  • Mr Ian Thomas
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgehill, Blandford Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LH, England

      IIF 73
  • Stephenson, Caroline Ailsa
    British buyer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, 18, All Saints Road, London, W11 1HH, England

      IIF 74
  • Stephenson, Caroline Ailsa
    British fashion born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Inver Court, Inverness Terrace, London, W2 6JB

      IIF 75
  • Dumbleton, Ashley Carl
    English fashion born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Whetstone Clsoe, 1 Whetstone Close, Milton Keynes, Buckinghamshire, MK13 7PP, United Kingdom

      IIF 76
  • Mr Ian Thomas
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 66, 30 St Dunstans Street, Canterbury, Kent, CT2 8HG, United Kingdom

      IIF 77
    • icon of address Flat 66, 30 St Dunstans Street, Canterbury, Kent, CT2 8HG, United Kingdom

      IIF 78
  • Ashe Cunnah, Holly
    British designer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Caspian Way, Purfleet, Essex, RM19 1LF, England

      IIF 79
  • Adetutu Sholoye
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Sheringham Avenue, Romford, RM7 9DR, England

      IIF 80
  • Nuttall, Stephen
    British retail trader born in August 1951

    Resident in Flintshire

    Registered addresses and corresponding companies
    • icon of address 7 Moorcroft Mews, High Street, Saltney, Flintshire, CH4 8SH, United Kingdom

      IIF 81
  • Thomas, Ian
    Welsh security manager born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 179, Elm Low Road, Wisbech, PE14 0DF, England

      IIF 82
  • Sholoye, Adetutu
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Sheringham Avenue, Romford, RM7 9DR, England

      IIF 83
  • Sholoye, Adetutu
    British retail trader born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Sheringham Avenue, Romford, RM7 9DR, England

      IIF 84
  • Bridgewater, Katy Marian Joanna
    British fashion designer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Colney Hatch Lane, Muswell Hill, London, N10 1ER

      IIF 85
  • Leo, Kevin
    English

    Registered addresses and corresponding companies
    • icon of address 162 Dowdeswell Close, London, SW15 5RN

      IIF 86
  • Mitchell, Bryan Charles
    British

    Registered addresses and corresponding companies
    • icon of address 4 Hill View, Defford, Worcester, Worcestershire, WR8 9BH

      IIF 87 IIF 88
  • Mitchell, Bryan Charles
    British retail trader

    Registered addresses and corresponding companies
    • icon of address 4 Hill View, Defford, Worcester, Worcestershire, WR8 9BH

      IIF 89
  • Ms Adetutu Sholoye
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Sheringham Avenue, Romford, RM7 9DR, England

      IIF 90
  • Shand, Ashley James

    Registered addresses and corresponding companies
    • icon of address 622, Price Drive, Borrowdale Brooke, Harare, Zimbabwe, 0000, Zimbabwe

      IIF 91
  • Ashmore, Colin

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsland Grove, Blackpool, FY1 4PE, United Kingdom

      IIF 92
  • Morgan, Stephen James
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Northgate, Darlington, DL1 1PR, England

      IIF 93
  • Morgan, Stephen James
    British driver born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nqa Support Hub, 5 Garden Street, Darlington, DL1 1QP, England

      IIF 94
  • Morgan, Stephen James
    British retail trader born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Gibbon Street, Gibbon Street, Bishop Auckland, DL14 7DL, England

      IIF 95
  • Shand, Ashley James
    British retail trader born in October 1986

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 622, Price Drive, Borrowdale Brooke, Harare, Zimbabwe, 0000, Zimbabwe

      IIF 96
  • Thomas, Ian Robert

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 97
  • Ashe Cunnah, Holly Rose
    British retail trader born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, College Close, Grays, Essex, RM17 5UP, United Kingdom

      IIF 98
  • Barfi, Constance Opoku
    British fashion design born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Pascal Drive, Medbourne, Milton Keynes, Buckinghamshire, MK5 6LS, England

      IIF 99
  • Lackenby, Kevin Thomas
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fawn Road, Sunderland, SR4 0DG, England

      IIF 100
  • Lackenby, Kevin Thomas
    British entertainment born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fawn Road, Sunderland, SR4 0DG, United Kingdom

      IIF 101
  • Lackenby, Kevin Thomas
    British security born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technical House, Clifton Road, Blackpool, Lancashire, FY4 4QF, United Kingdom

      IIF 102
  • Lackenby, Kevin Thomas
    British security manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fawn Road, Sunderland, Tyne And Wear, SR4 0DG, United Kingdom

      IIF 103
  • Morah, Agnes Onenu
    Nigerian lawyer born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Tailor Place, Hethersett, Norwich, NR9 3GE, England

      IIF 104
  • Morah, Agnes Onenu
    Nigerian retail trader born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Tailor Place, Hethersett, Norwich, NR9 3GE, England

      IIF 105
  • Sambo, Fabian Clarence Thomas
    Dutch company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185 Sherwood Park Avenue, 185 Sherwood Park Avenue, Sidcup, DA15 9JG, United Kingdom

      IIF 106
  • Sambo, Fabian Clarence Thomas
    Dutch security controller born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Sherwood Park Avenue, Sidcup, DA15 9JG, England

      IIF 107
  • Sambo, Fabian Clarence Thomas
    Dutch security manager born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Abudulai, Elizabeth Catherine Samata
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Calypso Crescent, Flat 5, London, SE15 6FP, United Kingdom

      IIF 109
  • Klisarski, Blagovest
    Bulgarian fashion born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 11 Prince Of Wales Road, Sutton, SM1 3PE, England

      IIF 110
  • Mr Ashley James Shand
    British born in October 1986

    Resident in Zimbabwe

    Registered addresses and corresponding companies
    • icon of address 622, Price Drive, Borrowdale Brooke, Harare, Zimbabwe, 0000, Zimbabwe

      IIF 111
  • Mr Stephen James Morgan
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nqa Support Hub, 5 Garden Street, Darlington, DL1 1QP, England

      IIF 112
  • Mr Kevin Thomas Lackenby
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fawn Road, Sunderland, SR4 0DG, England

      IIF 113
    • icon of address 22, Fawn Road, Sunderland, SR4 0DG, United Kingdom

      IIF 114
  • Mr Blagovest Klisarski
    Bulgarian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 11 Prince Of Wales Road, Sutton, SM1 3PE, England

      IIF 115
  • Mr Fabian Clarence Thomas Sambo
    Dutch born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Sherwood Park Avenue, Sidcup, DA15 9JG, England

      IIF 116
  • Mrs Agnes Onenu Morah
    Nigerian born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Tailor Place, Hethersett, Norwich, NR9 3GE, England

      IIF 117
  • Tunnicliffe, Joseph Francis
    British retail trader born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 118
  • Abudulai, Samata Elizabeth Catherine
    British fashion designer

    Registered addresses and corresponding companies
    • icon of address Flat 5, 1 Calypso Crescent, London, SE15 6FP

      IIF 119
  • Miss Theresa Taiwo Araba
    Nigerian born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, York Road, Stevenage, SG1 4HJ, England

      IIF 120
  • Pattinson, Jonathan Mark Rory
    British business consultant/company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Millington Road, Cambridge, Cambridgeshire, CB3 9HP

      IIF 121
  • Pattinson, Jonathan Mark Rory
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412 Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 122
    • icon of address 412 Brickfields, Cremer Street, London, E2 8HD, England

      IIF 123
    • icon of address Suite Lp45646, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 124
  • Pattinson, Jonathan Mark Rory
    British none born in October 1981

    Registered addresses and corresponding companies
    • icon of address Flat 2, 17 Park Crescent, Brighton, East Sussex, BN2 3HA

      IIF 125
  • Sambo, Fabian Clarence Thomas
    Netherlands fashion born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Sherwood Park Avenue, Sidcup, Kent, DA15 9JG, United Kingdom

      IIF 126
  • Mr Joseph Francis Tunnicliffe
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 127
  • Bridgewater, Katy Marian Joanna
    British fashion design born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove Cottage, Burford Road, Shipton-under-wychwood, Chipping Norton, Oxfordshire, OX7 6DW, England

      IIF 128
  • Mr Jonathan Mark Rory Pattinson
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412 Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 129
  • Pattinson, Samata Elizabeth Catherine
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lp45646, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 130
  • Pattinson, Samata Elizabeth Catherine
    British fashion born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address News Building, 3 London Bridge Street, Regus 3rd Floor, London, SE1 9SG, England

      IIF 131
  • Mrs Samata Elizabeth Catherine Pattinson
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lp45646, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 132
  • Mrs Samata Elizabeth Catherine Pattinson
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Lp45646, 20-22 Wenlock Road, London, N1 7GU, England

      IIF 133
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Flat D, 37 Reculver Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Flat D, 37 Reculver Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Unit 66 30 St Dunstans Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Whetstone Clsoe, 1 Whetstone Close, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 76 - Director → ME
  • 6
    SCOPE BRISTOL - 2005-09-13
    icon of address The Vassall Centre Gill Avenue, Fishponds, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address Unit 66, 30 St. Dunstans Street, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,142 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 6 Bell Industrial Estate, Cunnington Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 85 - Director → ME
  • 10
    icon of address Dove Cottage Burford Road, Shipton-under-wychwood, Chipping Norton, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,714 GBP2015-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 128 - Director → ME
  • 11
    icon of address 22-28 Polepark Road, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-07 ~ 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
  • 12
    icon of address Unit 66 30 St Dunstans Street, Centerbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 1 Calypso Crescent, Flat 5, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 109 - Director → ME
  • 14
    icon of address 5 Cleveland Avenue, Shildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,596 GBP2018-11-30
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 16
    icon of address Flat 14 Frances Court, 24 Lancaster Road, South Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address Flat 14 Frances Court, 24 Lancaster Road, South Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 4 11 Prince Of Wales Road, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-29
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Has significant influence or control over the trustees of a trustOE
    IIF 115 - Has significant influence or controlOE
  • 20
    icon of address 174 174 Honey Lane, Waltham Abbey, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address Unit 12, 18 All Saints Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-03-25
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 74 - Director → ME
  • 22
    icon of address Pb001 2 Brunswick Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address 22 Fawn Road, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,923 GBP2024-03-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 101 - Director → ME
  • 24
    icon of address 22 Fawn Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,779 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 66 30 St Dunstans Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 92 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,928 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    MIDAS PRODUCTIONS LIMITED - 2010-12-08
    icon of address Floor 1 136 High Road, Wood Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 38 - Director → ME
  • 28
    icon of address 185 Sherwood Park Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 185 Sherwood Park Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 126 - Director → ME
  • 30
    icon of address 185 Sherwood Park Avenue 185 Sherwood Park Avenue, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 106 - Director → ME
  • 31
    icon of address 69 Lytham Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 3 Parkside, Hetton Lyons Industrial Estate, Hetton Le Hole, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 1 58 Plumstead High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,364 GBP2023-11-30
    Officer
    icon of calendar 2011-01-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 34
    GLENN MILLER ORCHESTRA LIMITED(THE) - 1986-03-17
    icon of address 16 Kitchener Avenue, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 87 - Secretary → ME
  • 35
    icon of address 179 Elm Low Road, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,460 GBP2024-10-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 82 - Director → ME
  • 36
    icon of address 206 York Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2016-12-31
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Sunny Mead Farm, Woodchurch, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Nqa Support Hub, 5 Garden Street, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 94 - Director → ME
  • 40
    icon of address 51 St. Chads Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 41
    ETICOVIDA LIMITED - 2012-07-02
    icon of address 97 Waddon Park Avenue, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 86 - Secretary → ME
  • 42
    icon of address Unit 66, 30 St. Dunstans Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 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
  • 43
    icon of address Pb001 2 Brunswick Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 8 - Director → ME
  • 44
    icon of address Unit 1 58 Plumstead High Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -449 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 27 Broadway, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-08 ~ dissolved
    IIF 50 - Director → ME
  • 48
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address 412 Brickfields 37 Cremer Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 51
    SAMATA'S MUSE LIMITED - 2015-08-17
    icon of address Po Box 68397 Po Box 68397, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-07 ~ dissolved
    IIF 131 - Director → ME
  • 52
    icon of address Unit 66 30 St Dunstans Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 7 Moorcroft Mews, High Street, Saltney, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 81 - Director → ME
  • 55
    icon of address 24 Tailor Place, Hethersett, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 105 - Director → ME
  • 56
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,984 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    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
  • 57
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2020-07-13 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 66 30 St Dunstans Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 30 Unit 66, 30 St Dunstans Street, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,547 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 66 30 St Dunstans Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 16 Kitchener Avenue, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 89 - Secretary → ME
  • 62
    icon of address 4a Millington Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    212,756 GBP2024-08-27
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 121 - Director → ME
  • 63
    icon of address 51 St. Chads Road, The Winning Post, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address C/o Tiny Traders, Edgehill Blandford Road, Coombe Bissett, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 65
    icon of address 129 Sheringham Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,944 GBP2018-07-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 129 Sheringham Avenue, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 124 Caspian Way, Purfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 79 - Director → ME
  • 68
    icon of address 24 Tailor Place, Hethersett, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,705 GBP2022-04-30
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 285 Express Drive Ilford 285, Exress Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 68 - Director → ME
  • 70
    THE TRIBE GROUP LIMITED - 2023-11-23
    icon of address Suite Lp45646 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,267 GBP2022-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    icon of address 285 Express Drive, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 69 - Director → ME
Ceased 23
  • 1
    icon of address Technical House, Clifton Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,917 GBP2017-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2017-04-26
    IIF 102 - Director → ME
  • 2
    A-Z PROACTIVE MANAGEMENT LTD - 2022-09-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ 2022-10-12
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-10-12
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-07-08
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 40 7-15 Greatorex Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,696 GBP2021-05-31
    Officer
    icon of calendar 2006-07-17 ~ 2007-12-31
    IIF 125 - Director → ME
  • 5
    icon of address Pathfinder House, 156 Northgate, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2021-03-30
    IIF 93 - Director → ME
  • 6
    icon of address Flat 9 Windsor Lodge, Witchford Gate, Bray, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-02-01
    IIF 40 - Director → ME
    icon of calendar 2016-12-01 ~ 2020-02-01
    IIF 97 - Secretary → ME
  • 7
    PANTHION INTERNATIONAL CONSULTANTS LIMITED - 2005-08-12
    icon of address Rosedale, Salt Box Lane, Canbury Wells, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ 2008-04-28
    IIF 88 - Secretary → ME
  • 8
    icon of address 26 Margaret Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2012-12-04
    IIF 98 - Director → ME
  • 9
    DUMAS SERVICES LIMITED - 2009-10-23
    icon of address 16 Butlers Grove, Great Linford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,073 GBP2024-12-31
    Officer
    icon of calendar 2002-10-29 ~ 2014-11-01
    IIF 99 - Director → ME
  • 10
    icon of address 22-28 Polepark Road, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2018-04-11
    IIF 55 - Director → ME
  • 11
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,596 GBP2018-11-30
    Officer
    icon of calendar 2006-11-21 ~ 2007-11-12
    IIF 23 - Director → ME
  • 12
    icon of address Unit 12, 18 All Saints Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-03-25
    Officer
    icon of calendar 1995-01-25 ~ 2004-09-21
    IIF 75 - Director → ME
  • 13
    icon of address Unit L2, Cherrycourt Way, Leighton Buzzard, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2021-12-01
    IIF 59 - Director → ME
  • 14
    icon of address 16 Butlers Grove, Great Linford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2007-01-09 ~ 2014-11-01
    IIF 58 - Director → ME
  • 15
    icon of address 17 Lakeside, Darlington, Co. Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2022-04-08
    IIF 95 - Director → ME
  • 16
    icon of address Nqa Support Hub, 5 Garden Street, Darlington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ 2022-04-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    -812 GBP2021-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2019-07-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-09-18
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-02-28
    Officer
    icon of calendar 2003-02-13 ~ 2024-06-24
    IIF 51 - Director → ME
  • 19
    icon of address 38n Guinness Court Snowsfields, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,922 GBP2023-08-31
    Officer
    icon of calendar 2012-05-30 ~ 2020-10-15
    IIF 123 - Director → ME
  • 20
    SAMATA'S MUSE LIMITED - 2015-08-17
    icon of address Po Box 68397 Po Box 68397, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-25 ~ 2009-06-01
    IIF 119 - Secretary → ME
  • 21
    icon of address 51 St. Chads Road, The Winning Post, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ 2024-02-14
    IIF 36 - Director → ME
  • 22
    icon of address Pb001 C/o Ashford Self Storage, 2 Brunswick Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2014-03-24
    IIF 9 - Director → ME
  • 23
    THE TRIBE GROUP LIMITED - 2023-11-23
    icon of address Suite Lp45646 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,267 GBP2022-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2025-07-29
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-01-01
    IIF 133 - Right to appoint or remove directors as a member of a firm OE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE

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.