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 Iain Watson

    Related profiles found in government register
  • Mr Iain Watson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Banks O Dee Sports Club, Abbotswell Road, Aberdeen, AB12 3AB

      IIF 1
  • Mr Iain Watson
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Parks Farm Cottage, Glenrothes, KY7 6HH, Scotland

      IIF 2
  • Mr Ian Watson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX, England

      IIF 3
  • Ian Watson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Pall Mall, Westminster, London, SW1Y 5ES, England

      IIF 4
  • Watson, Iain
    British health and safety consultant born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Parks Farm Cottage, Glenrothes, Fife, KY7 6HH, Scotland

      IIF 5
  • Watson, Iain
    British teacher born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Birnam Road, Kirkcaldy, Fife, KY2 6NH, Scotland

      IIF 6
  • Mr Ian James Watson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 7
    • icon of address 26 Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 8
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 9 IIF 10
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 11
    • icon of address 34, Station Road, Poole, BH14 8UD, England

      IIF 12
  • Watson, Ian James
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 13
  • Mr Ian Watson
    Canadian born in June 1942

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 71, Cheyne Walk, London, NW4 3QU, England

      IIF 14
  • Watson, Ian
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Pall Mall, Westminster, London, SW1Y 5ES, England

      IIF 15
  • Watson, Ian
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Old Burlington Street, London, W1S 3AW, England

      IIF 16
    • icon of address 27 St Leonards Terrace, London, SW3 4QG

      IIF 17
    • icon of address 2nd Floor, 24 Old Burlington Street, London, W1S 3AW, England

      IIF 18
    • icon of address 7, Pilgrim Street, London, EC4V 6LB

      IIF 19
  • Watson, Ian
    British none born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St Leonards Terrrace, London, SW3 4QG, United Kingdom

      IIF 20
  • Watson, Ian James
    British ceo born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 21 IIF 22
  • Watson, Ian James
    British co director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 23
  • Watson, Ian James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 24
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 25
    • icon of address Unit 26 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 26
  • Watson, Ian James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 30
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 31 IIF 32
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 33 IIF 34
    • icon of address 10-14 Accomodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 35
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 36 IIF 37
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 38 IIF 39
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP, United Kingdom

      IIF 40
    • icon of address 34, Station Road, Poole, Dorset, BH14 8UD, England

      IIF 41 IIF 42
  • Watson, Ian James
    British lawyer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 43
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED, England

      IIF 44 IIF 45
  • Watson, Ian James
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 46
  • Watson, Ian James
    British proposed director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 47
  • Mr Ian James Watson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, TS8 0BG, United Kingdom

      IIF 48
    • icon of address The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 49
  • Watson, Ian
    British civil servant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lower Village Road, Sunninghill, Berkshire, SL5 7AF

      IIF 50
  • Watson, Ian
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lower Village Road, Sunninghill, Berkshire, SL5 7AF, United Kingdom

      IIF 51
  • Watson, Ian James
    British company director born in February 1963

    Registered addresses and corresponding companies
  • Watson, Ian James
    British director born in February 1963

    Registered addresses and corresponding companies
    • icon of address 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 58
  • Mr Ian Watson
    United Kingdom born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, Berkshire, SL5 9DL

      IIF 59
  • Watson, Ian
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Davies Street, London, W1K 5JA

      IIF 60
  • Watson, Ian James
    British

    Registered addresses and corresponding companies
    • icon of address 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 61
    • icon of address 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 62
  • Watson, Ian James
    British ceo

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 63
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 64
  • Watson, Ian James
    British co director

    Registered addresses and corresponding companies
    • icon of address 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 65
  • Watson, Ian James
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 66
    • icon of address 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 67
  • Watson, Ian James
    British director

    Registered addresses and corresponding companies
    • icon of address 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 68 IIF 69 IIF 70
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 71
  • Watson, Ian James
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 72
  • Watson, Ian James
    British manager

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 73
  • Watson, Ian James
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 74
    • icon of address The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough, TS8 0BG

      IIF 75
  • Watson, Ian James

    Registered addresses and corresponding companies
    • icon of address 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 76
    • icon of address 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 77
  • Watson, Ian

    Registered addresses and corresponding companies
    • icon of address 78, Pall Mall, London, SW1Y 5ES, England

      IIF 78
  • Watson, Ian
    United Kingdom management consultancy born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, Berkshire, SL5 9DL

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    MILLMARKER LIMITED - 2007-12-07
    icon of address 44 Davies Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 60 - Director → ME
  • 2
    MYACASA CONTRACTS LIMITED - 2009-07-21
    icon of address 10-14 Accommodation Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-10-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 3
    icon of address Iain Watson, Banks O Dee Sports Club, Abbotswell Road, Aberdeen
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,886 GBP2016-12-31
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 34 Station Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,610 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 26 Western Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,463 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 26 Western Road, Poole, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -108,740 GBP2023-12-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    NARRATIF LIMITED - 2015-01-22
    icon of address 10-14 Accomodation Road Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 26 Western Road Branksome Park, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    123,470 GBP2023-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-09-12 ~ dissolved
    IIF 71 - Secretary → ME
  • 12
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 13
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,026 GBP2021-03-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 34 Station Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 7 Pilgrim Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 19 - Director → ME
  • 17
    LIBERA ADVISORS LIMITED - 2008-06-09
    METROREALM LIMITED - 2008-05-13
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,397 GBP2016-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 18
    MYACASA DEVELOPMENTS LIMITED - 2008-03-26
    BRANPOINT LIMITED - 2008-01-28
    icon of address 23 Canford Cliffs Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,743 GBP2024-05-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 65 - Secretary → ME
  • 19
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address 26 Western Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    277,831 GBP2024-03-31
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 25 - Director → ME
    icon of calendar 2008-03-26 ~ now
    IIF 67 - Secretary → ME
  • 21
    icon of address 26 Western Road, Poole, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 38 - Director → ME
  • 22
    HYPERMANCER LIMITED - 2015-01-22
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address 10-14 Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,628 GBP2017-07-31
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 25
    icon of address The Old Mews, 6 Oxhill Farm High Lane, Maltby, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,235 GBP2024-03-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 71 Cheyne Walk, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,353 GBP2019-12-31
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    QUICKSILVER LIMITED - 2008-05-16
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,254 GBP2023-03-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-12-08 ~ now
    IIF 63 - Secretary → ME
  • 28
    icon of address 76 Birnam Road, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 6 - Director → ME
  • 29
    icon of address 24-28 Brockenhurst Road, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,849 GBP2020-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 30
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 31
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1 South Parks Farm Cottage, Markinch, Glenrothes, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 33
    LANCELOT GOLD LIMITED - 2014-12-18
    icon of address Victoria Lodge, 89 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,909 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 10-14 Accommodation Road, Golders Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 44 - Director → ME
Ceased 24
  • 1
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents)
    Equity (Company account)
    121,734 GBP2024-06-30
    Officer
    icon of calendar 2010-10-13 ~ 2015-03-13
    IIF 51 - Director → ME
  • 2
    icon of address 18f1 Forth Street Forth Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -184,276 GBP2025-03-31
    Officer
    icon of calendar 2008-09-09 ~ 2013-07-19
    IIF 21 - Director → ME
  • 3
    icon of address Bottom Meadow Sandhurst Memorial Park, Yorktown Road, Sandhurst, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,683 GBP2024-06-30
    Officer
    icon of calendar 2008-08-04 ~ 2009-07-14
    IIF 50 - Director → ME
  • 4
    ICIPR LIMITED - 2008-01-31
    WINNING ENTERPRISES LIMITED - 2005-01-31
    icon of address 10-14 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2008-04-30
    IIF 58 - Director → ME
    icon of calendar 2004-11-03 ~ 2008-04-30
    IIF 69 - Secretary → ME
  • 5
    icon of address C12 Marquis Court, Team Valley, Gateshead
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,883,826 GBP2015-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2016-08-17
    IIF 30 - Director → ME
  • 6
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2002-11-26
    IIF 54 - Director → ME
  • 7
    icon of address 20 Greenhill Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    592,109 GBP2024-08-31
    Officer
    icon of calendar 1996-02-09 ~ 2023-01-31
    IIF 13 - Director → ME
    icon of calendar 1996-02-09 ~ 2023-01-31
    IIF 62 - Secretary → ME
  • 8
    AGRIFIRMA SERVICES LIMITED - 2011-09-05
    AGRIFIRMA UK SERVICES LIMITED - 2008-01-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    624,285 GBP2021-12-31
    Officer
    icon of calendar 2007-11-21 ~ 2017-03-31
    IIF 18 - Director → ME
  • 9
    STORM DIGITAL BROADCASTING LIMITED - 2003-11-26
    STORM RADIO LIMITED - 2001-05-16
    TORNADO RADIO LIMITED - 2000-03-14
    icon of address 7-9 The Broadway, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,182 GBP2023-12-31
    Officer
    icon of calendar 1999-11-22 ~ 2000-06-21
    IIF 52 - Director → ME
    icon of calendar 2000-03-14 ~ 2000-08-07
    IIF 76 - Secretary → ME
  • 10
    IMPRIMATUR CAPITAL LIMITED - 2015-08-04
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,906,059 GBP2023-03-31
    Officer
    icon of calendar 2002-11-30 ~ 2024-08-01
    IIF 46 - Director → ME
    icon of calendar 2002-11-30 ~ 2024-08-01
    IIF 73 - Secretary → ME
  • 11
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2024-08-01
    IIF 28 - Director → ME
    icon of calendar 2016-02-29 ~ 2024-08-01
    IIF 78 - Secretary → ME
  • 12
    VENTURE SOFTWARE ALLIANCE LTD - 2006-11-23
    icon of address C/o Bates Nvh Solicitors Regent House, 123 High Street, Odiham, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2007-04-23
    IIF 61 - Secretary → ME
  • 13
    LUDGATE 339 LIMITED - 2004-12-08
    icon of address The Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2007-05-14
    IIF 17 - Director → ME
  • 14
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,441,061 GBP2023-03-31
    Officer
    icon of calendar 2002-11-14 ~ 2024-08-01
    IIF 43 - Director → ME
    icon of calendar 2002-11-14 ~ 2024-08-01
    IIF 72 - Secretary → ME
  • 15
    LIBERA ADVISORS LIMITED - 2008-06-09
    METROREALM LIMITED - 2008-05-13
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,397 GBP2016-03-31
    Officer
    icon of calendar 2008-05-09 ~ 2008-06-12
    IIF 70 - Secretary → ME
  • 16
    MYACASA DEVELOPMENTS LIMITED - 2008-03-26
    BRANPOINT LIMITED - 2008-01-28
    icon of address 23 Canford Cliffs Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,743 GBP2024-05-31
    Officer
    icon of calendar 2007-12-18 ~ 2019-05-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 26 Western Road, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    277,831 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-18 ~ 2024-03-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    STIPR LIMITED - 2007-02-01
    RULE OF THUMB LIMITED - 2006-10-26
    icon of address 10-14 Accomodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2007-05-23
    IIF 68 - Secretary → ME
  • 19
    LAW 2160 LIMITED - 2000-06-05
    icon of address Carmelite 50 Victoria Embankment, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-10 ~ 2002-10-31
    IIF 55 - Director → ME
  • 20
    QUICKSILVER LIMITED - 2008-05-16
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,254 GBP2023-03-31
    Officer
    icon of calendar 2006-05-15 ~ 2008-06-12
    IIF 77 - Secretary → ME
  • 21
    CANUDEN LIMITED - 1990-12-18
    icon of address C/o Griffiths, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-17 ~ 1996-01-26
    IIF 53 - Director → ME
  • 22
    STREAMWAY NETCASTING LIMITED - 2002-11-27
    icon of address C/o World Television, 18 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2002-11-26
    IIF 56 - Director → ME
  • 23
    LANCELOT GOLD LIMITED - 2014-12-18
    icon of address Victoria Lodge, 89 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -177,909 GBP2018-06-30
    Officer
    icon of calendar 2011-01-10 ~ 2017-04-03
    IIF 16 - Director → ME
  • 24
    VIRTUE BROADCASTING PLC - 2004-10-19
    TORNADO VIRTUE PLC - 2002-12-20
    TORNADO GROUP PLC - 2002-06-25
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2002-11-26
    IIF 57 - Director → ME
    icon of calendar 2000-01-21 ~ 2000-07-17
    IIF 66 - Secretary → 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.