logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Francis Markham

    Related profiles found in government register
  • Mr Nicholas Francis Markham
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 1 IIF 2
    • icon of address Cody Technology Park, X92, Old Ively Road, Farnborough, GU14 0LX, England

      IIF 3
    • icon of address Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 4
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 5
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 6
    • icon of address 34 Rossetti Garden Mansions, Flood Street, London, SW3 5QX, England

      IIF 7 IIF 8
    • icon of address London (wc2) Office, 7 Bell Yard, London, WC2A 2JR, England

      IIF 9
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 10
    • icon of address Carolina, Cleveley Bank Lane, Forton, Near Preston, PR3 1BY

      IIF 11
    • icon of address Targeting House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 12
    • icon of address Targeting House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

      IIF 13
  • Nicholas Francis Markham
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Peper Harow, Godalming, GU8 6BQ, England

      IIF 14
  • Mr Nicholas Markham
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 15
  • Markham, Nicholas Francis
    British businessman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 16
  • Markham, Nicholas Francis
    British cdo chief operating officer to born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 17
  • Markham, Nicholas Francis
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG, England

      IIF 18
  • Markham, Nicholas Francis
    British ceo top up tv born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Up Tv, 20, Old Bridge Street, Hampton Wick, KT1 4BU

      IIF 19
  • Markham, Nicholas Francis
    British chairman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cranbourn Street, 2nd Floor, London, WC2H 7AA, England

      IIF 20
  • Markham, Nicholas Francis
    British chief op officer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, 340 Deansgate, Manchester, M3 4LY

      IIF 21
  • Markham, Nicholas Francis
    British company chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bishopmead Parade, East Horsley, Leatherhead, Surrey, KT24 6SR

      IIF 22
  • Markham, Nicholas Francis
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 23
    • icon of address Penneys, Pine Walk, East Horsley, Leatherhead, Surrey, KT24 5AG, England

      IIF 24
    • icon of address 34 Rossetti Garden Mansions, Flood Street, London, SW3 5QX, England

      IIF 25
    • icon of address Carolina, Cleveley Bank Lane, Forton, Near Preston, PR3 1BY

      IIF 26
  • Markham, Nicholas Francis
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Huntworth Way, North Petherton, Bridgwater, Somerset, TA6 6FA, Uk

      IIF 27
    • icon of address Penneys, Pine Walk, East Horsley, KT24 5AG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG

      IIF 31 IIF 32 IIF 33
    • icon of address Penneys, Pine Walk, East Horsley, Surrey, KT24 5AG, United Kingdom

      IIF 35
    • icon of address Building X92, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 36 IIF 37
    • icon of address Building X98, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 38
    • icon of address Building X92 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX, England

      IIF 39
    • icon of address Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 40
    • icon of address Penneys, Pine Walk, East Horsley, Leatherhead, KT24 5AG, England

      IIF 41
    • icon of address Penneys, Pine Walk, East Horsley, Leatherhead, Surrey, KT24 5AG, United Kingdom

      IIF 42
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, KT22 8JB, England

      IIF 43
    • icon of address 28, Bolton Street, London, W1J 8BP, England

      IIF 44
    • icon of address 28, Bolton Street, London, W1J 8BP, United Kingdom

      IIF 45 IIF 46
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 47
    • icon of address 34, Rossetti Garden Mansions, Flood Street, London, SW3 5QX, England

      IIF 48
    • icon of address London (wc2) Office, 7 Bell Yard, London, WC2A 2JR, England

      IIF 49 IIF 50
    • icon of address Targeting House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 51
    • icon of address West Dean Farm, Castle Lane, Shepton Mallet, Somerset, BA4 4RY, United Kingdom

      IIF 52
  • Markham, Nicholas Francis
    British director of strategy/human res born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Markham, Nicholas Francis
    British media born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennys, Pine Walk, East Horsley, Surrey, KT24 5AG, United Kingdom

      IIF 57
  • Markham, Nicholas Francis
    British none born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey, KT22 8JB

      IIF 58 IIF 59
  • Markham, Nicolas Francis
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Targeting House, Gadbrook Way, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 60
  • Markham, Nicholas
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building X92, Cody Technology Park, Farnborough, GU14 0LX, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    SHOO 596 LIMITED - 2014-08-06
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    341,925 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CIGNPOST CONSULTING LIMITED - 2024-07-04
    icon of address London (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EXPRESS TEST LTD - 2024-07-01
    icon of address London (wc2) Office, 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 14-16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address Carolina Cleveley Bank Lane, Forton, Near Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,064 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BOLTON STREET GROUP LIMITED - 2019-09-16
    icon of address Cody Technology Park X92, Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Targeting House, Gadbrook Way, Gadbrook Park, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 60 - Director → ME
  • 10
    MAHN ENERGY LIMITED - 2021-10-28
    icon of address 34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,806,937 GBP2023-10-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 28 Bolton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,405,960 GBP2023-12-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 13 Castle Street, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 33 - Director → ME
  • 16
    BEETAMAX PROFESSIONAL SERVICES LIMITED - 2021-10-05
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    817,513 GBP2021-11-30
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 59 - Director → ME
  • 17
    icon of address Targeting House Gadbrook Park, Rudheath, Northwich, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    180 GBP2020-01-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    icon of address Building X92 Cody Technology Park Old Ively Road, Farnborough, Hampshire, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-20 ~ 2022-09-24
    IIF 39 - Director → ME
  • 2
    SHOO 596 LIMITED - 2014-08-06
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    341,925 GBP2022-05-31
    Officer
    icon of calendar 2014-08-12 ~ 2022-09-27
    IIF 41 - Director → ME
  • 3
    icon of address Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,068,616 GBP2023-03-30
    Officer
    icon of calendar 2021-11-19 ~ 2022-09-24
    IIF 42 - Director → ME
  • 4
    icon of address The Stables, Peper Harow, Godalming, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,593,302 GBP2023-03-31
    Officer
    icon of calendar 2020-06-09 ~ 2022-09-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2021-06-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Building X98 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-11-19 ~ 2022-09-24
    IIF 38 - Director → ME
  • 6
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    71,275 GBP2022-03-30 ~ 2023-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2022-09-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2024-07-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-02 ~ 2018-06-03
    IIF 35 - Director → ME
  • 8
    icon of address The Stables, Peper Harow, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2022-09-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-10-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Carolina Cleveley Bank Lane, Forton, Near Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,064 GBP2021-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2023-04-16
    IIF 26 - Director → ME
  • 10
    VARSITY HALLS (SWANSEA) LIMITED - 2019-04-03
    icon of address 8 Hanover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,451 GBP2021-08-31
    Officer
    icon of calendar 2015-01-05 ~ 2019-03-28
    IIF 58 - Director → ME
  • 11
    BLN (HOLDINGS) LIMITED - 2014-03-31
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 29 offsprings)
    Profit/Loss (Company account)
    21,310,838 GBP2023-04-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-09-30
    IIF 23 - Director → ME
  • 12
    icon of address 36 Scotts Road, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    347,949 GBP2024-05-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-03-10
    IIF 30 - Director → ME
  • 13
    icon of address C/o Begbies Traynor, 340 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    382,774 GBP2015-12-31
    Officer
    icon of calendar 2006-02-22 ~ 2022-09-27
    IIF 21 - Director → ME
  • 14
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-02 ~ 2019-11-11
    IIF 19 - Director → ME
  • 15
    PRECIS (1289) LIMITED - 1994-10-20
    icon of address 20 Cranbourn Street, 2nd Floor, London, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2022-09-26
    IIF 20 - Director → ME
  • 16
    DORKING CONSERVATIVE ASSOCIATION LIMITED - 1985-02-21
    icon of address Butler House Guildford Road, Great Bookham, Leatherhead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2014-04-10
    IIF 22 - Director → ME
  • 17
    icon of address Trident House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2010-02-19
    IIF 16 - Director → ME
  • 18
    MAHN ENERGY LIMITED - 2021-10-28
    icon of address 34 Rossetti Garden Mansions, Flood Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,806,937 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-07-26
    IIF 32 - Director → ME
  • 19
    icon of address Robinswood, Pine Walk, East Horsley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,942 GBP2023-12-31
    Officer
    icon of calendar 2005-03-14 ~ 2016-09-05
    IIF 17 - Director → ME
  • 20
    PLANET 24
    - now
    ROCKET TELEVISION LIMITED - 1991-11-18
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2004-03-31
    IIF 56 - Director → ME
  • 21
    BEMORE LIMITED - 1993-11-02
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2004-03-31
    IIF 55 - Director → ME
  • 22
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2004-03-31
    IIF 54 - Director → ME
  • 23
    LITTLE BOAT LIMITED - 2021-06-28
    ARION BOLTON STREET INVESTMENTS LIMITED - 2020-04-14
    BOLTON STREET INVESTMENTS LIMITED - 2019-09-11
    icon of address 5 Hazeldene Close, North Leigh, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,329 GBP2024-09-30
    Officer
    icon of calendar 2019-08-06 ~ 2021-06-24
    IIF 45 - Director → ME
  • 24
    VOR WORLDWIDE LIMITED - 2007-05-22
    SHELFCO (NO.1857) LIMITED - 2000-04-11
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -350,935 GBP2023-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2013-01-16
    IIF 18 - Director → ME
  • 25
    icon of address Go5, Thorncroft Manor, Thorncroft Drive, Leatherhead, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-11 ~ 2022-09-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-22
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 3 Bunhill Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -659,178 GBP2023-01-31
    Officer
    icon of calendar 2021-04-08 ~ 2022-09-27
    IIF 47 - Director → ME
  • 27
    icon of address Unit A Huntworth Way, North Petherton, Bridgwater, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    2,327,401 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2022-09-27
    IIF 27 - Director → ME
  • 28
    icon of address West Dean Farm, Castle Lane, Shepton Mallet, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,356,679 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2022-09-27
    IIF 52 - Director → ME
  • 29
    icon of address Unit A Huntworth Way, North Petherton, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    73 GBP2024-02-29
    Officer
    icon of calendar 2013-03-01 ~ 2022-09-27
    IIF 24 - Director → ME
  • 30
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    66,950 GBP2018-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2018-04-15
    IIF 28 - Director → ME
  • 31
    SUPER SUBS (WEST DORSET) LIMITED - 2013-07-08
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114,886 GBP2020-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2021-05-21
    IIF 29 - Director → ME
  • 32
    BEETAMAX PROFESSIONAL SERVICES LIMITED - 2021-10-05
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    817,513 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    COTHURN LIMITED - 1993-06-11
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2004-03-31
    IIF 53 - 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.