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

Rose, Martyn Craig

    Related profiles found in government register
  • Rose, Martyn Craig
    British business executive born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Trebeck Street, London, W1J 7LU, England

      IIF 1
    • icon of address 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 2
  • Rose, Martyn Craig
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jerwood Dancehouse, Foundry Lane, Ipswich, Suffolk, IP4 1DW, England

      IIF 3
    • icon of address 7, Trebeck Street, London, W1J 7LU, England

      IIF 4
  • Rose, Martyn Craig
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 London Road, Cystic Fibrosis Trust, Bromley, Kent, BR1 1BY

      IIF 5
    • icon of address The Glebe House, Church Lane, Kenton, Debenham, Suffolk, IP14 6JH

      IIF 6
    • icon of address 7, Trebeck Street, London, W1J 7LU

      IIF 7 IIF 8
    • icon of address 7, Trebeck Street, London, W1J 7LU, England

      IIF 9 IIF 10
  • Rose, Martyn Craig
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Trebeck Street, London, W1J 7LU, Uk

      IIF 11
    • icon of address 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 12 IIF 13
    • icon of address 7, Trebeck Street, London, W1Y 7RJ

      IIF 14
  • Rose, Martyn Craig
    British entrepreneur born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rose, Martyn Craig
    British financier born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Trebeck Street, London, W1Y 7RJ

      IIF 17
  • Rose, Martyn Craig
    British industrial manager born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, London Road, Bromley, Kent, BR1 1BY, England

      IIF 18
    • icon of address Grangers International, Enterprise Way, Duckmanton, Chesterfield, S44 5FD, England

      IIF 19
    • icon of address The Glebe House, Church Lane, Kenton, Debenham, Suffolk, IP14 6JH

      IIF 20
    • icon of address 7, Trebeck Street, London, W1J 7LU

      IIF 21
    • icon of address 7, Trebeck Street, London, W1J 7LU, England

      IIF 22
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 23
  • Ruse, Martyn Craig
    British businessman and social entrepreneur born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 24
  • Rose, Martyn
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rose, Martyn
    British none born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Consulting Ltd Unit 133, Canalot Studios 222 Kensal Road, London, W10 5BN, England

      IIF 27
  • Mr Martyn Craig Rose
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Way, Enterprise Way, Duckmanton, Chesterfield, S44 5FD, England

      IIF 28
    • icon of address 7, Trebeck Street, London, W1J 7LU, England

      IIF 29
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 30
  • Mr Martyn Rose
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton Consulting Ltd Unit 133, Canalot Studios 222 Kensal Road, London, W10 5BN, England

      IIF 31
  • Martyn Rose
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Trebeck Street, London, W1J 7LU, United Kingdom

      IIF 32
  • Rose, Martyn Craig
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE

      IIF 33
  • Rose, Martyn Craig
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Whichford House, John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY, England

      IIF 34 IIF 35
  • Rose, Martyn Craig
    British chairman born in May 1948

    Registered addresses and corresponding companies
    • icon of address 39a Limerston Street, London, SW10 0BQ

      IIF 36
  • Rose, Martyn Craig
    British chairman & chief executive - public co born in May 1948

    Registered addresses and corresponding companies
    • icon of address 39a Limerston Street, London, SW10 0BQ

      IIF 37
  • Rose, Martyn Craig
    British company dir & entrepreneur born in May 1948

    Registered addresses and corresponding companies
    • icon of address 39a Limerston Street, London, SW10 0BQ

      IIF 38
  • Rose, Martyn Craig
    British company director born in May 1948

    Registered addresses and corresponding companies
  • Rose, Martyn Craig
    British group chairman born in May 1948

    Registered addresses and corresponding companies
    • icon of address The Estate Cottage The Priory, Nun Monkton, North Yorkshire, YO26 8ES

      IIF 45 IIF 46
  • Rose, Martyn Craig
    British industrial manager born in May 1948

    Registered addresses and corresponding companies
  • Rose, Martyn Craig
    British

    Registered addresses and corresponding companies
  • Mr Martyn Craig Rose
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grangers International, Enterprise Way, Duckmanton, Chesterfield, S44 5FD, England

      IIF 52
    • icon of address 7, Trebeck Street, London, W1J 7LU

      IIF 53
    • icon of address 7, Trebeck Street, London, W1J 7LU, England

      IIF 54 IIF 55
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 56
  • Mr Martyn Rose
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trebeck Street, London, W1J 7LU, England

      IIF 57 IIF 58
    • icon of address Suite 2, Whichford House, John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY, England

      IIF 59
  • Mr Martyn Craig Rose
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trebeck Street, London, W1J 7LU

      IIF 60
  • Martyn Craig, Rose
    British financier & industrial manager born in May 1948

    Registered addresses and corresponding companies
    • icon of address 39a Limerston Street, Chelsea, London, SW10 0BQ

      IIF 61
child relation
Offspring entities and appointments
Active 21
  • 1
    BUYJEWEL LIMITED - 1994-12-13
    icon of address Suite 2 Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,000,000 GBP2023-12-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 27h Bramham Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GOULDITAR NO. 290 LIMITED - 1993-07-26
    icon of address Enterprise Way Enterprise Way, Duckmanton, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    DENTONS HOLDINGS LIMITED - 2017-01-26
    DE FACTO 1150 LIMITED - 2004-10-08
    icon of address Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,259,959 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 8 - Director → ME
  • 5
    RAPID 7695 LIMITED - 1989-03-20
    DEWTONS PENSION MANAGEMENT LIMITED - 1989-04-06
    icon of address Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    15,321,740 GBP2023-12-31
    Officer
    icon of calendar 2001-06-08 ~ now
    IIF 33 - Director → ME
  • 6
    FLOREAT EDUCATION LIMITED - 2014-01-17
    icon of address 7 Trebeck Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,934 GBP2023-08-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 7 Trebeck Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ROMADAWN LIMITED - 1994-07-14
    icon of address Martyn Rose, 7 Trebeck Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -696,267 GBP2024-10-31
    Officer
    icon of calendar 1993-08-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    GRANGER'S LIMITED - 1992-03-10
    GRANGERSOL LIMITED - 1987-02-25
    icon of address Grangers International Ltd Enterprise Way, Duckmanton, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,055,292 GBP2022-09-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 10
    CARKMAIN LIMITED - 1983-02-03
    MARTYN ROSE INVESTMENTS LIMITED - 1992-03-19
    icon of address Grangers International Enterprise Way, Duckmanton, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    PUBLISHING TECHNOLOGY PLC - 2016-05-12
    INGENTA PLC - 2007-02-27
    DELYN PACKAGING PLC - 1991-03-28
    DELYN GROUP PLC - 2000-05-26
    DELYN LIMITED - 1981-12-08
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    INGENTA LIMITED - 2000-05-26
    INGENTA LIMITED - 2016-05-12
    OXFORD DATA SERVICES LIMITED - 1998-11-03
    PUBLISHING TECHNOLOGY (EUROPE) LIMITED - 2016-03-30
    INGENTA UK LIMITED - 2007-03-28
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 35 - Director → ME
  • 13
    ENVIRO-VAC MACHINE HIRE LIMITED - 2018-06-01
    icon of address 14 Devonshire Road, Leicester, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CUMBERGATE LIMITED - 1986-02-26
    icon of address 7 Trebeck Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,434,414 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    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
  • 16
    MORGAN ROSSITER LIMITED - 2018-11-21
    LASSERSON LIMITED - 2011-09-13
    icon of address Hilton Consulting Ltd Unit 133, Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,882 GBP2024-02-28
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 50 Broadway, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 50 Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Martyn Rose, 7 Trebeck Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-10-31
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    MARLINBROOK LIMITED - 2000-11-09
    icon of address 7 Trebeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,805 GBP2025-04-30
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 1 - Director → ME
Ceased 23
  • 1
    LEGISLATOR 1207 LIMITED - 1994-08-01
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-08 ~ 1998-02-26
    IIF 17 - Director → ME
  • 2
    THIRD MILE INVESTMENT PUBLIC LIMITED COMPANY - 1991-10-04
    icon of address 109douglas Street, Blythswood Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-31
    IIF 36 - Director → ME
  • 3
    ALPHABET SITE SERVICES LIMITED - 1992-04-30
    icon of address Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-10-16
    IIF 41 - Director → ME
  • 4
    TOWERTALK LIMITED - 1999-01-14
    icon of address Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2000-09-18
    IIF 44 - Director → ME
  • 5
    SHEFFIELD UNITED LIMITED - 2020-09-13
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-05 ~ 1997-01-14
    IIF 47 - Director → ME
  • 6
    icon of address 33 Creechurch Lane, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-05 ~ 2014-12-02
    IIF 5 - Director → ME
  • 7
    SUFFOLK DANCE - 2000-07-31
    icon of address Jerwood Dancehouse, Foundry Lane, Ipswich, Suffolk
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2013-12-02
    IIF 3 - Director → ME
  • 8
    icon of address London Coliseum, St Martins Lane, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2015-02-15
    IIF 4 - Director → ME
  • 9
    FLOREAT EDUCATION LIMITED - 2014-01-17
    icon of address 7 Trebeck Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,934 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2022-08-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 18 Beare Green Court Beare Green Court, Beare Green, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2015-06-04 ~ 2020-11-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    FLORALEE ENTERPRISES LIMITED - 1997-03-18
    icon of address The Old Stable Block Lockwood Park, Lockwood, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-14 ~ 2000-10-01
    IIF 20 - Director → ME
  • 12
    INGENTA LIMITED - 2000-05-26
    INGENTA LIMITED - 2016-05-12
    OXFORD DATA SERVICES LIMITED - 1998-11-03
    PUBLISHING TECHNOLOGY (EUROPE) LIMITED - 2016-03-30
    INGENTA UK LIMITED - 2007-03-28
    icon of address Suite 2, Whichford House John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2002-08-30
    IIF 42 - Director → ME
  • 13
    LORNTEAM LIMITED - 1999-12-17
    KILBRACKEN PROPERTIES (BRIGHTON) LIMITED - 2022-06-08
    icon of address 12 Corbett House Cathcart Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    15,688 GBP2023-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2000-05-22
    IIF 48 - Director → ME
  • 14
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2000-10-01
    IIF 46 - Director → ME
    icon of calendar 1998-02-06 ~ 1998-04-10
    IIF 49 - Secretary → ME
  • 15
    OPTIONYIELD PUBLIC LIMITED COMPANY - 1991-05-28
    icon of address Carn Brea Studios, Barncoose Industrial Estate, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-10
    IIF 40 - Director → ME
    icon of calendar 1998-02-06 ~ 1998-04-10
    IIF 51 - Secretary → ME
  • 16
    icon of address Orwell Park School, Nacton, Ipswich, Suffolk
    Active Corporate (15 parents)
    Equity (Company account)
    4,797,015 GBP2023-08-31
    Officer
    icon of calendar 2001-03-09 ~ 2017-06-09
    IIF 6 - Director → ME
  • 17
    COTT (NELSON) LIMITED - 2018-05-22
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    SANDING LIMITED - 1990-02-26
    icon of address Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-08-10
    IIF 39 - Director → ME
  • 18
    COTT NELSON (HOLDINGS) LIMITED - 2018-05-22
    MACAW (HOLDINGS) LIMITED - 2006-05-30
    UPWARDCHANCE LIMITED - 1999-03-29
    icon of address Citrus Grove, Sideley Kegworth, Derby
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-06 ~ 2005-08-10
    IIF 43 - Director → ME
  • 19
    ENVIRO-VAC SALES AND SERVICE LIMITED - 2023-03-08
    ENVIRO-VAC LIMITED - 1986-10-31
    icon of address 14 Devonshire Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    565,033 GBP2024-09-30
    Officer
    icon of calendar ~ 2018-05-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-15
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    icon of address C/o Dtm Legal Llp, Knights Court, Weaver Street, Chester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -74,513 GBP2024-06-30
    Officer
    icon of calendar 1997-10-23 ~ 1998-05-28
    IIF 61 - Director → ME
  • 21
    POWERSPHERE LIMITED - 1989-05-23
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    15,410 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-11-15
    IIF 37 - Director → ME
    icon of calendar 1999-02-25 ~ 2000-10-26
    IIF 38 - Director → ME
  • 22
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2000-10-01
    IIF 45 - Director → ME
    icon of calendar 1998-02-06 ~ 1998-04-10
    IIF 50 - Secretary → ME
  • 23
    icon of address Paul Twivy, 46 Pattison Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,439 GBP2016-09-30
    Officer
    icon of calendar 2010-06-28 ~ 2011-06-30
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.