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

Brown, Kevin

    Related profiles found in government register
  • Brown, Kevin
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Kevin
    British fund manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent, DA2 6SN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Aberdeen Asset Management Limited, Bows Bell House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 7 IIF 8
    • icon of address Bow Bells House, 1 Bread Street, London, EC4M 9HH

      IIF 9 IIF 10 IIF 11
    • icon of address Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Flat 3 Gainsborough House, 7 Victory Place, London, E14 8BG, England

      IIF 16
    • icon of address Unit 18, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP

      IIF 17 IIF 18
    • icon of address Unit 18 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP

      IIF 19
  • Brown, Kevin
    British head of investment and asset management, uk & born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Bells House, 1 Bread Street, London, EC4M 9HH, United Kingdom

      IIF 20 IIF 21
  • Brown, Kevin
    British investment director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Bells House, 1, Bread Street, London, EC4M 9HH, United Kingdom

      IIF 22 IIF 23
    • icon of address Bow Bells House 1, Bread Street, London, London, EC4M 9HH, United Kingdom

      IIF 24
  • Brown, Kevin
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Broadwick Street, London, W1F 0DQ, England

      IIF 25
  • Brown, Kevin
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 26
    • icon of address 6, St. Peters Lane, Canterbury, CT1 2BP, England

      IIF 27
  • Brown, Kevin
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 100 Leman Street, London, E1 8EU

      IIF 28
    • icon of address 6, St. Peters Lane, Canterbury, CT1 2BP, England

      IIF 29
    • icon of address Thames Innovation Centre, Veridion Way, Erith, DA18 4AL, England

      IIF 30
    • icon of address 50, Micklegate, Selby, YO8 4EQ, England

      IIF 31 IIF 32 IIF 33
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 35
  • Brown, Kevin
    English director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243 Fairfield Road, Droylsden, Manchester, M43 6AJ, England

      IIF 36
  • Brown, Kevin
    British fund manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Kevin
    British taxi driver born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Regis House, 718 Hessle Road, Hull, HU4 6JA, United Kingdom

      IIF 46
  • Mr Kevin Brown
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Kevin
    Irish director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Dean Street, London, W1D 4QF, United Kingdom

      IIF 54
  • Mr Kevin Brown
    Irish born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Bush House, Hailey Lane, Hailey, Hertford, SG13 7NY, England

      IIF 55
  • Brown, Kevin

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 56
    • icon of address 243 Fairfield Road, Droylsden, Manchester, M43 6AJ, England

      IIF 57
  • Brown, Kevin Thomas
    Irish advertising born in May 1963

    Registered addresses and corresponding companies
    • icon of address 26 Cheryls Close Peter House Garden, Bagleys Lane, London, SW6

      IIF 58 IIF 59
  • Brown, Kevin Thomas
    Irish advertising executive born in May 1963

    Registered addresses and corresponding companies
    • icon of address 26 Cheryls Close Peter House Garden, Bagleys Lane, London, SW6

      IIF 60
  • Mr Kevin Brown
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243 Fairfield Road, Droylsden, Manchester, M43 6AJ, England

      IIF 61
  • Brown, Kevin Thomas
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Dean Street, London, W1D 4QF, United Kingdom

      IIF 62
    • icon of address Pembroke Building 3rd, Floor, Kensington Village Avonmore Road, London, W14 8DG, England

      IIF 63
  • Brown, Kevin Thomas
    Irish brand advisor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Crowdale Road, London, SW6 4BS, United Kingdom

      IIF 64
  • Brown, Kevin Thomas
    Irish director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Dean Street, London, W1D 4QF

      IIF 65
    • icon of address 62, Dean Street, London, W1D 4QF, England

      IIF 66
  • Brown, Kevin Thomas
    Irish director of engagement plannin born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Sturridge Street, London, SW6 3TD

      IIF 67
  • Brown, Kevin Thomas
    Irish marketing consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, Suite 1, Glasshouse, Block 15, Alderley Park, Macclesfield, SK10 4TG, England

      IIF 68
  • Brown, Kevin Thomas
    Irish media born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, DE73 8BX, United Kingdom

      IIF 69
  • Brown, Kevin Thomas
    Irish non executive director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Kingly Street, London, W1B 5DS, United Kingdom

      IIF 70
  • Brown, Kevin Thomas
    Irish none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 2 -3 C/o Theup.co, 72 Blackfriars Road, London, SE1 8HA, England

      IIF 71
  • Mr Kevin Brown
    Irish born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Dean Street, London, W1D 4QF, United Kingdom

      IIF 72
  • Mr Kevin Thomas Brown
    Irish born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Dean Street, London, W1D 4QF, England

      IIF 73
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 50 Micklegate, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,275 GBP2024-05-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address West Bush House Hailey Lane, Hailey, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    964 GBP2024-07-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    356,170 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 62 Dean Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    502 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALL SCREENS 21 LIMITED - 2014-09-17
    icon of address 62 Dean Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    968,980 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GIG REVOLUTION LIMITED - 2021-02-19
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -211,984 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 50 Micklegate, Selby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    358,444 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    icon of address 21 Puckle Lane, Canterbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,545 GBP2016-03-31
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 10
    BRAND NEW CO (352) LIMITED - 2007-07-10
    icon of address Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -258,104 GBP2023-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 68 - Director → ME
  • 11
    icon of address 62 Dean Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -11,464 GBP2022-11-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 62 - LLP Designated Member → ME
  • 12
    icon of address 62 Dean Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 65 - Director → ME
  • 13
    icon of address 243 Fairfield Road Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 14
    icon of address 50 Micklegate, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,940 GBP2024-03-31
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    ZOO PUBLISHING LIMITED - 2020-11-20
    icon of address 50 Micklegate, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,303 GBP2024-03-31
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    icon of address 50 Micklegate, Selby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -147,157 GBP2024-03-31
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-11-29 ~ 2024-05-03
    IIF 2 - Director → ME
  • 2
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ 2024-05-03
    IIF 1 - Director → ME
  • 3
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ 2024-05-03
    IIF 3 - Director → ME
  • 4
    AWIN LTD
    - now
    DIGITAL WINDOW LIMITED - 2017-03-06
    AFFILIATE WINDOW LIMITED - 2006-09-04
    icon of address 4th Floor 2 Thomas More Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2013-10-24
    IIF 28 - Director → ME
  • 5
    AMEYCESPA (AWRP) HOLDING CO LIMITED - 2022-01-13
    icon of address 3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-22 ~ 2017-12-06
    IIF 41 - Director → ME
  • 6
    AMEYCESPA (AWRP) SPV LIMITED - 2022-01-13
    icon of address 3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2017-12-06
    IIF 40 - Director → ME
  • 7
    OVALSHELFCO (NUMBER SEVENTY FIVE) LIMITED - 1982-06-01
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2010-07-31
    IIF 67 - Director → ME
    icon of calendar 1993-07-01 ~ 1999-03-01
    IIF 59 - Director → ME
  • 8
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2015-06-30
    IIF 63 - LLP Member → ME
  • 9
    INHOCO 2873 LIMITED - 2003-07-22
    icon of address 10 St Giles Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ 2024-06-10
    IIF 21 - Director → ME
  • 10
    INHOCO 2872 LIMITED - 2003-07-22
    icon of address 10 St Giles Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-24 ~ 2024-06-10
    IIF 20 - Director → ME
  • 11
    SITA CORNWALL HOLDINGS LIMITED - 2015-11-09
    BIDCO 300 LIMITED - 2006-07-21
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-12 ~ 2017-12-06
    IIF 44 - Director → ME
  • 12
    SITA CORNWALL LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2017-12-06
    IIF 45 - Director → ME
  • 13
    ALL SCREENS 21 LIMITED - 2014-09-17
    icon of address 62 Dean Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    968,980 GBP2023-05-31
    Officer
    icon of calendar 2015-04-06 ~ 2024-10-30
    IIF 66 - Director → ME
  • 14
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2017-12-06
    IIF 37 - Director → ME
    icon of calendar 2015-08-12 ~ 2017-04-18
    IIF 4 - Director → ME
  • 15
    DUNWILCO (1844) LIMITED - 2014-11-13
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ 2017-12-06
    IIF 39 - Director → ME
    icon of calendar 2015-08-12 ~ 2017-04-18
    IIF 6 - Director → ME
  • 16
    DUNWILCO (1845) LIMITED - 2014-11-13
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-18 ~ 2017-12-06
    IIF 38 - Director → ME
    icon of calendar 2015-08-12 ~ 2017-04-18
    IIF 5 - Director → ME
  • 17
    ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED - 2016-01-21
    UBERIOR INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED - 2014-10-02
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2015-12-23
    IIF 14 - Director → ME
  • 18
    ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED - 2016-01-21
    UBERIOR INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED - 2014-10-02
    icon of address Level 7 One Bartholomew Close, Barts Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2015-12-23
    IIF 9 - Director → ME
  • 19
    icon of address Floor 2 -3 C/o Theup.co, 72 Blackfriars Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -409,296 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ 2023-05-04
    IIF 71 - Director → ME
  • 20
    icon of address 50 Queen Street, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,860 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ 2024-03-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2024-07-02
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    STARCOM MOTIVE LIMITED - 2000-04-14
    OVAL (1270) LIMITED - 2000-03-07
    MOTIVE COMMUNICATIONS LIMITED - 1999-01-05
    OVAL (977) LIMITED - 1995-03-08
    icon of address Pembroke Building 3rd Floor, Kensington Village Avonmore Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-06-30
    IIF 58 - Director → ME
  • 22
    ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED - 2017-12-13
    UBERIOR INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED - 2014-10-02
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    75,585,000 GBP2023-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2017-12-05
    IIF 12 - Director → ME
  • 23
    ABERDEEN INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED - 2017-12-13
    UBERIOR INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED - 2014-10-02
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -54,578,000 GBP2023-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2017-12-05
    IIF 13 - Director → ME
  • 24
    PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED LIMITED - 2018-05-03
    ABERDEEN INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED - 2018-03-01
    UBERIOR INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED - 2014-10-02
    UBERIOR GP LIMITED - 2012-09-07
    UBERIOR ISAF CIP GP 2 LIMITED - 2012-08-10
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    525,000 GBP2023-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2015-12-23
    IIF 15 - Director → ME
  • 25
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    287 GBP2024-01-31
    Officer
    icon of calendar 2016-09-13 ~ 2019-08-01
    IIF 46 - Director → ME
  • 26
    icon of address C/o Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-16 ~ 2024-06-13
    IIF 10 - Director → ME
  • 27
    icon of address C/o Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-08-19 ~ 2024-06-13
    IIF 11 - Director → ME
  • 28
    icon of address 1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2017-05-24
    IIF 7 - Director → ME
  • 29
    icon of address 1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-14 ~ 2017-05-24
    IIF 8 - Director → ME
  • 30
    icon of address 1e, Willow House, Kestrel View, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2017-05-24
    IIF 16 - Director → ME
  • 31
    icon of address 33 Broadwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,650 GBP2023-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2024-06-13
    IIF 25 - Director → ME
  • 32
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-05-10
    IIF 69 - Director → ME
  • 33
    MOTIVE COMMUNICATIONS LIMITED - 2000-04-14
    OVAL (1270) LIMITED - 1999-01-05
    icon of address Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-22 ~ 2000-05-31
    IIF 60 - Director → ME
  • 34
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2017-04-26
    IIF 18 - Director → ME
  • 35
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2017-04-26
    IIF 19 - Director → ME
  • 36
    icon of address Pario Limited, Unit 18 Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2017-04-26
    IIF 17 - Director → ME
  • 37
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2024-06-10
    IIF 24 - Director → ME
  • 38
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-10 ~ 2024-06-10
    IIF 23 - Director → ME
  • 39
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2024-06-10
    IIF 22 - Director → ME
  • 40
    POLYGRAM RECORD OPERATIONS LIMITED - 1999-03-29
    POLYGRAM RECORD SERVICES LIMITED - 1979-12-31
    PHONODISC LIMITED - 1979-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2016-02-28
    IIF 70 - Director → ME
  • 41
    SITA WEST LONDON HOLDINGS LIMITED - 2015-11-09
    SITA WEST LONDON 319 LIMITED - 2013-07-25
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-12 ~ 2017-12-06
    IIF 43 - Director → ME
  • 42
    SITA WEST LONDON LIMITED - 2015-11-09
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2017-12-06
    IIF 42 - 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.