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

Lickley, Benjamin

    Related profiles found in government register
  • Lickley, Benjamin
    British company director born in November 1995

    Resident in Czech Republic

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

      IIF 1
  • Lickley, Benjamin
    English company director born in November 1995

    Resident in Czech Republic

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

      IIF 2
  • Lickley, Benjamin
    English md born in November 1995

    Resident in Czech Republic

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

      IIF 3
  • Mr Benjamin Lickley
    British born in November 1995

    Resident in Czech Republic

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

      IIF 4
  • Checkley, Benjamin
    British ceo born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 5
  • Checkley, Benjamin
    British charity worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 6 IIF 7
  • Checkley, Benjamin
    British chief executive born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 8
  • Checkley, Benjamin
    British chief executive born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 9
  • Checkley, Benjamin
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 10
  • Checkley, Benjamin
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 11
  • Checkley, Benjamin
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Checkley, Benjamin
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 A, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 13
    • icon of address 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 14
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Checkley, Benjamin
    British graphic/website design born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 19
  • Checkley, Benjamin
    British location scout born in November 1995

    Resident in United Kingdom

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

      IIF 20
  • Checkley, Benjamin
    British playworker born in November 1995

    Resident in England

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

      IIF 21
  • Checkley, Benjamin
    British playworker/youth worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 22
  • Checkley, Benjamin
    British self employed born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6QH, United Kingdom

      IIF 23
  • Checkley, Benjamin
    British student born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX

      IIF 24
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 25 IIF 26 IIF 27
    • icon of address 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 28
  • Checkley, Benjamin
    British web designer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

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

      IIF 30
  • Checkley, Benjamin
    British website developer born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 31
  • Checkley, Benjamin
    British youth worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 32
  • Checkley, Benjamin
    British youth worker born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Benjamin Lickley
    English born in November 1995

    Resident in Czech Republic

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

      IIF 35
  • Checkley, Benjamin
    German bid writer and designer born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 36
  • Checkley, Benjamin
    German student born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 37
  • Lickley, Benjamin John
    English company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Recreation Road, Selby, YO8 5AL, England

      IIF 38
  • Lickley, Benjamin John
    English director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Recreation Road, Selby, YO8 5AL, England

      IIF 39
  • Lickley, Benjamin John
    English md born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Recreation Road, Selby, YO8 5AL, United Kingdom

      IIF 40
  • Lickley, Benjamin
    United Kingdom director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandy Rise, Selby, YO8 9DW, United Kingdom

      IIF 41
  • Lickley, Benjamin
    United Kingdom md born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandy Rise, Selby, YO8 9DW, England

      IIF 42
  • Singer, Benjamin
    Scottish website developer born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 43
  • Checkley, Benjamin Stephen
    British afterschool playworker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 44
  • Checkley, Benjamin Stephen
    British ceo/fundraiser born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 45
  • Checkley, Benjamin Stephen
    British charity worker born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 46
  • Checkley, Benjamin Stephen
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205a, Chichester Road, Bognor Regis, PO21 5AQ, England

      IIF 47
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 48 IIF 49
  • Checkley, Benjamin Stephen
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 50
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 51
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 52
  • Checkley, Benjamin Stephen
    British founder born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 53
  • Williams, Benjamin James
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 101, Newton Street, Southport, Merseyside, PR9 7AS

      IIF 54
  • Blair, Jamie
    British website developer born in September 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Windward Road, 20 Windward Road, East Kilbride, Glasgow, G75 8NS, United Kingdom

      IIF 55
  • Hall, Jamie
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Baxendale Way, Uckfield, TN22 5GB, England

      IIF 56
  • Hall, Jamie
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Round House Road, Ringmer, East Sussex, BN8 5GD, England

      IIF 57
  • Hall, Jamie
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elizabeth Gardens, Queenstock Lane, Buxted, East Sussex, TN22 4BF, England

      IIF 58
  • Hall, Jamie
    British lead developer born in August 1994

    Resident in England

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

      IIF 59
  • Hall, Jamie
    British managing director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Elizabeth Gardens, Queenstock Lane, Buxted, Uckfield, TN22 4BF, England

      IIF 60
  • Hall, Jamie
    British programmer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fairlight, Manor Park, Uckfield, East Sussex, TN22 1NH, United Kingdom

      IIF 61
  • Hall, Jamie
    British website designer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Baxendale Way, Uckfield, TN22 5GB, United Kingdom

      IIF 62
  • Hall, Jamie
    British website developer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Baxendale Way, Uckfield, TN22 5GB, England

      IIF 63
  • Grisdale, James
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Whitehorse Lane, London, SE25 6UP, England

      IIF 64
  • Hall, Jamie
    British digital creative born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
  • Mr Jamie Blair
    British born in September 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Windward Road, 20 Windward Road, East Kilbride, Glasgow, G75 8NS, United Kingdom

      IIF 66
  • Benjamin Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 A, Chichester Road, Bognor Regis, PO21 5AQ, United Kingdom

      IIF 67
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 68
  • Checkley, Benjamin

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX

      IIF 69 IIF 70
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 71
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 72
    • icon of address 23, A'beckets Avenue, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 73
  • De La Haye, Jamie
    British website developer born in September 1989

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 74
  • Doe, Jamie
    British website developer born in December 2000

    Resident in United Kingdom

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

      IIF 75
  • Harris, Benjamin James
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH, England

      IIF 76
  • Harris, Benjamin James
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ, England

      IIF 77
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Harris, Benjamin James
    British technical director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ, England

      IIF 79
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ, United Kingdom

      IIF 80
  • Harris, Benjamin James
    British website developer born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Khan House, 235 Foxhall Road, Ipswich, Suffolk, IP3 8LF, England

      IIF 81
  • Lee, Benjamin Graham
    British website developer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Sandpiper Court, Harrington Lane Pinhoe, Exeter, Devon, EX4 8NS

      IIF 82
  • Mr Benjamin Lickley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Recreation Road, Selby, YO8 5AL, United Kingdom

      IIF 83
  • Williams, Benjamin James
    British carpet cleaner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Newton Street, Southport, Merseyside, PR9 7AS, England

      IIF 84
  • Williams, Benjamin James
    British website developer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Newton St, Southport, Merseyside, PR9 7AS, United Kingdom

      IIF 85
  • Mr Benjamin Checkley
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, England

      IIF 86
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 87 IIF 88 IIF 89
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 90 IIF 91
    • icon of address Unit 2 Bowers Farm, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6QH, England

      IIF 92
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
  • Mr Benjamin Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205a, Chichester Road, Bognor Regis, West Sussex, PO21 5AQ, United Kingdom

      IIF 94
    • icon of address 23, 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, PO21 4LX, United Kingdom

      IIF 95
    • icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, PO21 4LX, United Kingdom

      IIF 96 IIF 97
    • icon of address 23, A'beckets Avenue, Bognor Regis, Bognor Regis, PO21 4LX, United Kingdom

      IIF 98
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 99
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, United Kingdom

      IIF 100
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101 IIF 102 IIF 103
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
  • Tideswell, Benjamin Wayne
    British web developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H1, Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 108
  • Tideswell, Benjamin Wayne
    British website developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Warren Arms Place, Albert Avenue, Stapleford, Nottingham, NG9 8BW, England

      IIF 109
  • Mr Jamie Hall
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elizabeth Gardens, Queenstock Lane, Buxted, East Sussex, TN22 4BF, England

      IIF 110
    • icon of address 10, Round House Road, Ringmer, East Sussex, BN8 5GD, England

      IIF 111
    • icon of address 2 Elizabeth Gardens, Queenstock Lane, Buxted, Uckfield, TN22 4BF, England

      IIF 112
    • icon of address 45, Baxendale Way, Uckfield, TN22 5GB, England

      IIF 113
    • icon of address 8 Fairlight, Manor Park, Uckfield, East Sussex, TN22 1NH, England

      IIF 114
  • Mr Jamie Hall
    British born in August 1994

    Resident in United Kingdom

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

      IIF 115
  • Trevena, Michael
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Grandfield Avenue, Radcliffe-on-trent, Nottinghamshire, NG12 1AL

      IIF 116
  • James Grisdale
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP

      IIF 117
  • Lize, Benjamin Galaad
    French ceo born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Lydford Street, Manchester, M6 6BJ, United Kingdom

      IIF 118
  • Lize, Benjamin Galaad
    French website developer born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 7 & 8 Turing Court, Hawking Place, Bispham, Blackpool, FY2 0QW, England

      IIF 119
  • Mr Jamie Hall
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 120
  • Williams, Benjamin James

    Registered addresses and corresponding companies
    • icon of address 38 Preston New Road, Southport, Merseyside, PR9 8PH

      IIF 121
  • Mr Benjamin Lickley
    English born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 122
    • icon of address 12, Recreation Road, Selby, YO8 5AL, England

      IIF 123
  • Mr Benjamin Singer
    Scottish born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 124
  • Mr Charles Younger
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 125
  • Mr Michael Postons
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Killigrew Street, Falmouth, Cornwall, TR11 3PU, England

      IIF 126
  • Postons, Michael James
    British website developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Element Ltd, Water-ma-trout, Helston, TR13 0LW, England

      IIF 127
  • Trevena, Michael James
    British designer

    Registered addresses and corresponding companies
    • icon of address 38 South View, Belmont, Lancashire, BL7 8AS

      IIF 128
  • Trevena, Michael James
    British designer born in January 1967

    Registered addresses and corresponding companies
    • icon of address 38 South View, Belmont, Lancashire, BL7 8AS

      IIF 129
  • Younger, Paul Anthony
    British builder born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, Dorset, BH14 0JD, England

      IIF 130 IIF 131
  • Younger, Paul Anthony
    British building born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Commercial Rd, Poole, Dorset, BH14 0JD, United Kingdom

      IIF 132
  • Younger, Paul Anthony
    British retired born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 133
  • Hall, Jamie
    born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 134
  • Mr Jamie Doe
    British born in December 2000

    Resident in United Kingdom

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

      IIF 135
  • Mr Michael Trevena
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 136
    • icon of address 9, Grandfield Avenue, Radcliffe-on-trent, Nottinghamshire, NG12 1AL

      IIF 137
  • Trevena, Michael James
    British designer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ashfield Road, Anderton, Lancashire, PR6 9PN

      IIF 138
  • Trevena, Michael James
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P O Box 305, Serviced Offices, Manchester, M23 2BX, United Kingdom

      IIF 139
  • Trevena, Michael James
    British website developer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ashfield Road, Anderton, Chorley, PR6 9PN, United Kingdom

      IIF 140
  • Benjamin Stephen Checkley
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 141
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 142
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 143
  • Mr Benjamin Checkley
    German born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, PO21 4LX, England

      IIF 144
  • Mr Jean-brunel Webb-benjamin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 145
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 146
  • Mr Jean-brunel Webb-benjamin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 147
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 148
    • icon of address 510, Kingswood Road, Nuneaton, Warwickshire, CV10 8QQ, United Kingdom

      IIF 149
  • Hall, Jamie

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

      IIF 150
  • Hilton, Richard James Rutherford

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 151
  • Lord Jean-brunel Webb-benjamin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Glenfarg Road, Catford, London, SE6 1XW, United Kingdom

      IIF 152
  • Mr Benjamin James Harris
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ

      IIF 153
    • icon of address 4, Station Road, Histon, Cambridge, CB24 9LQ, England

      IIF 154
    • icon of address 24, Sassoon Drive, Royston, SG8 5FR, United Kingdom

      IIF 155
  • Webb-benjamin, Jean-brunel
    British developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 156
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 157
  • Webb-benjamin, Jean-brunel
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 158
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 159
  • Webb-benjamin, Jean-brunel
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 160
    • icon of address 510, Kingswood Road, Nuneaton, Warwickshire, CV10 8QQ, United Kingdom

      IIF 161
  • Webb-benjamin, Jean-brunel
    British web developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 162
  • Webb-benjamin, Jean-brunel
    British web developer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 163
  • Mr Benjamin Stephen Checkley
    British,german born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 164
  • Trevena, Michael James

    Registered addresses and corresponding companies
    • icon of address 9, Ashfield Road, Anderton, Chorley, Lancashire, PR6 9PN, England

      IIF 165
  • Younger, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address 115, Commercial Rd, Poole, Dorset, BH14 0JD, United Kingdom

      IIF 166
  • Mr Benjamin John Lickley
    English born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Recreation Road, Selby, YO8 5AL, England

      IIF 167
  • Webb-benjamin, Jean-brunel

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 168
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 169 IIF 170
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 171
  • Webb-benjamin, Jean-brunel, Lord

    Registered addresses and corresponding companies
    • icon of address 141, Glenfarg Road, Catford, London, SE6 1XW, United Kingdom

      IIF 172
  • Mr Benjamin Galaad Lize
    French born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Lydford Street, Manchester, M6 6BJ, United Kingdom

      IIF 173
  • Mr Benjamin Johannes Checkley
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, A'beckets Avenue, Bognor Regis, PO21 4LX, England

      IIF 174
  • Mr Benjamin Lickley
    United Kingdom born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandy Rise, Selby, YO8 9DW, England

      IIF 175
  • Mr Benjamin Wayne Tideswell
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Warren Arms Place, Albert Avenue, Stapleford, Nottingham, NG9 8BW, England

      IIF 176
  • Grisdale, James Bradley
    Canadian,british computer programmer born in December 1981

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Mostons, 29 The Green Winchmore Hill, London, N21 1HS, United Kingdom

      IIF 177
  • Grisdale, James Bradley
    Canadian,british website developer born in December 1981

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Mostons, 29, The Green, Winchmore Hill, London, N21 1HS, England

      IIF 178
  • Kenyon, Oliver James Stuart
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, The Avenue, Clevedon, BS21 7EA, England

      IIF 179
    • icon of address 30, Edward Road, Clevedon, BS21 7DS, England

      IIF 180 IIF 181
  • Kenyon, Oliver James Stuart
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 182
    • icon of address 11, Millcross, Clevedon, BS21 5JL, England

      IIF 183 IIF 184
    • icon of address 11, Millcross, Clevedon, BS21 5JL, United Kingdom

      IIF 185
    • icon of address 28, The Avenue, Clevedon, BS21 7EA, England

      IIF 186
    • icon of address 8, Bellevue Road, Clevedon, Somerset, BS21 7NR, England

      IIF 187
    • icon of address 76, Church Street, Lancaster, LA1 1ET, England

      IIF 188
    • icon of address 103, Farringdon Road, London, EC1R 3BS, United Kingdom

      IIF 189
  • Kenyon, Oliver James Stuart
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hill Road, Flat 9, Clevedon, BS21 7NE, England

      IIF 190
  • Kenyon, Oliver James Stuart
    British website developer born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hill Road, Clevedon, North Somerset, BS21 7PD, England

      IIF 191
  • Mr Benjamin Wayne Tideswell
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H1, Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 192
  • Younger, Charles Patrick James
    British product specialist born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, England

      IIF 193
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 194
  • Younger, Charles Patrick James
    British website developer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, Dorset, BH14 0JD, England

      IIF 195
  • Mr Oliver James Stuart Kenyon
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, England

      IIF 196
    • icon of address 11, Millcross, Clevedon, BS21 5JL, England

      IIF 197 IIF 198
    • icon of address 11, Millcross, Clevedon, BS21 5JL, United Kingdom

      IIF 199 IIF 200
    • icon of address 28, The Avenue, Clevedon, BS21 7EA, England

      IIF 201 IIF 202
    • icon of address 30, Edward Road, Clevedon, BS21 7DS, England

      IIF 203 IIF 204 IIF 205
    • icon of address 8, Bellevue Road, Clevedon, Somerset, BS21 7NR, England

      IIF 206
  • Webb-benjamin, Jean-brunel, Lord
    British website developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Glenfarg Road, Catford, London, SE6 1XW, United Kingdom

      IIF 207
  • Hilton, Richard James Rutherford
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 208 IIF 209
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 210
  • Hilton, Richard James Rutherford
    British it specialist born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Young Street, Durham, County Durham, DH1 2JU

      IIF 211
  • Hilton, Richard James Rutherford
    British operations director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 212
  • Hilton, Richard James Rutherford
    British website developer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Young Street, Durham, County Durham, DH1 2JU

      IIF 213
  • Mr Charles Patrick James Younger
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, England

      IIF 214
    • icon of address 115a, Commercial Road, Poole, BH14 0JD, United Kingdom

      IIF 215
  • Mr James Bradley Grisdale
    Canadian,british born in December 1981

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Mostons, 29, The Green, Winchmore Hill, London, N21 1HS, England

      IIF 216
    • icon of address C/o Mostons, 29 The Green Winchmore Hill, London, N21 1HS, United Kingdom

      IIF 217
  • Mr Richard James Rutherford Hilton
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 94
  • 1
    icon of address 115 Commercial Rd, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 166 - Secretary → ME
  • 2
    icon of address Fourth Element Ltd, Water-ma-trout, Helston, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,895 GBP2024-12-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Has significant influence or controlOE
  • 3
    CPAFIX.COM LIMITED - 2013-08-19
    icon of address 11 Millcross, Clevedon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 4
    CHICHESTER PATIO AND DRIVEWAY CLEANING LTD - 2023-09-27
    EXTERIOR PROPERTY CLEANING SERVICES SUSSEX LTD - 2024-02-05
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 5
    CONVERSIONWISE LIMITED - 2021-11-17
    icon of address 30 Edward Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 30 Edward Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2023-09-11 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,885 GBP2024-03-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BEE HIVE FUNDRAISING AND THIRD SUPPORT SERVICES LIMITED - 2022-01-04
    BEEHIVE FUNDRAISING & CONSULTANCY LIMITED - 2022-01-04
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    AFFORDABLE WEB DESIGN AGENCY LTD - 2016-12-05
    icon of address 19 Sandy Rise, Selby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 175 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 9 Ashfield Road, Anderton, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 140 - Director → ME
  • 13
    STAR LARK CORPORATION LTD. - 2014-02-07
    BC PHOTOGRAPHY LTD - 2013-11-25
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 28 - Director → ME
  • 14
    BLUE RIDGE GRAPHICS LTD - 2017-05-25
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
  • 15
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 15 - Director → ME
  • 16
    BC BID WRITING LTD - 2018-04-07
    icon of address 23 A'beckets Avenue, Aldwick, West Sussex, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 11 Lydford Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,645 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 173 - Has significant influence or control as a member of a firmOE
    IIF 173 - Has significant influence or control over the trustees of a trustOE
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 76 - Director → ME
  • 19
    icon of address 1a Warren Arms Place Albert Avenue, Stapleford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,537 GBP2016-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19 Sandy Rise, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Elizabeth Gardens, Queenstock Lane, Buxted, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,779 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PAGESOURCE LTD - 2018-08-08
    LANDING PAGE GUYS LIMITED - 2021-11-17
    icon of address Kestrel Court Harbour Road, Portishead, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    824,781 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    DORSET SOLAR LIMITED - 2011-10-06
    icon of address 29 St Michaels Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 131 - Director → ME
  • 27
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -12,339 GBP2024-12-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,320 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 158 - Director → ME
    icon of calendar 2022-02-16 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,622 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    COUNTY SOLAR LIMITED - 2011-10-06
    icon of address 29 St Michaels Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 130 - Director → ME
  • 31
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit H1, Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,439 GBP2025-03-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 2 Elizabeth Gardens Queenstock Lane, Buxted, Uckfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    V2 EDUCATION RECRUITMENT AGENCY LTD - 2023-03-27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 36
    GUNTER PIEKARSKI LTD. - 2024-07-05
    icon of address C/o Mostons, 29 The Green, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,517 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    THE GRUMPY GOAT COFFEE ROASTERS LTD - 2024-02-24
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 12 Recreation Road, Selby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2018-03-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 39
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,631 GBP2025-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 6, 7 & 8 Turing Court Hawking Place, Bispham, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,732,714 GBP2024-05-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 119 - Director → ME
  • 41
    DIZZY DUCKLINGS CHILDCARE LIMITED - 2018-05-31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 4 Station Road, Histon, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 79 - Director → ME
  • 43
    INTERNET MARKETING DIRECT ONLINE LIMITED - 2021-04-26
    INTERNET MARKETING DEALS LTD - 2021-04-16
    icon of address 28 The Avenue, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,856 GBP2025-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 141 Glenfarg Road, Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2016-04-28 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 45
    KIDDIES CORNER CHILDCARE LIMITED - 2018-12-20
    SUSSEX EDUCATIONAL SUPPORT LTD - 2018-11-26
    icon of address 23 A'beckets Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-01-04 ~ dissolved
    IIF 73 - Secretary → ME
  • 46
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
  • 47
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    134,000 GBP2024-08-30
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 162 - Director → ME
    icon of calendar 2017-08-10 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2020-09-01 ~ dissolved
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 160 - Director → ME
  • 52
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,637 GBP2025-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    THE SUSSEX YOUTH PROJECT CIC - 2022-06-09
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 49 - Director → ME
  • 54
    icon of address 4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,994 GBP2016-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    NORTH STAR WEB DESIGN LTD - 2022-08-02
    CLEVER PENGUIN WEB SERVICES LTD - 2022-08-01
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 58
    icon of address 4 Station Road, Histon, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    15,622 GBP2025-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 115a Commercial Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 13306335 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 159 - Director → ME
  • 61
    icon of address 11 Millcross, Clevedon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,482 GBP2019-03-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 59 - Director → ME
    icon of calendar 2024-10-04 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 44 - Director → ME
  • 65
    CHICHESTER OUT OF SCHOOL CLUB LTD - 2022-09-07
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,366 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 212 - Director → ME
    icon of calendar 2011-03-16 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 67
    icon of address C/o Mostons, 29 The Green Winchmore Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,194 GBP2025-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Portland House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 210 - Director → ME
  • 70
    icon of address 9 Grandfield Avenue, Radcliffe-on-trent, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,430 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    SQUID DIGITAL MARKETING LTD - 2019-06-27
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2020-10-10
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 9 - Director → ME
  • 72
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 25 - Director → ME
  • 73
    OKENYON WEBS LIMITED - 2014-01-06
    STARTTHAT LIMITED - 2017-06-01
    ACTMATIC LIMITED - 2017-07-10
    icon of address 28 The Avenue, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,988 GBP2024-03-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 202 - Has significant influence or controlOE
  • 74
    icon of address 32 The Moorlands, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 8 Richmond Gardens, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 103 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,993,426 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 189 - Director → ME
  • 77
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 7 - Director → ME
  • 78
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 32 - Director → ME
  • 79
    PULSE EVENT MEDICAL & TRAINING LTD - 2023-03-10
    POLARIS WEB DESIGN LIMITED - 2023-03-07
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 80
    icon of address 29 Bell Lane, Bellbrook Industrial Estate, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 62 - Director → ME
  • 81
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 82
    BOGNOR REGIS BASEBALL CLUB CIC - 2024-01-29
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 47 - Director → ME
  • 83
    PHOENIX FILM PRODUCTIONS LTD - 2021-11-11
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 46 - Director → ME
  • 85
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 53 - Director → ME
  • 87
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 88
    icon of address 4 Station Road, Histon, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,264 GBP2021-03-31
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 11 Millcross, Clevedon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -568 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 16 Clover Close 16 Clover Close, Locks Heath, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 91
    THE BLUES BUSTERS LIMITED - 2015-12-31
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 92
    icon of address 20 Windward Road 20 Windward Road, East Kilbride, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 94
    icon of address Khan House, 235 Foxhall Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,163 GBP2024-02-28
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 81 - Director → ME
Ceased 34
  • 1
    icon of address Laura Lockwood, 16 Simonside View, Rothbury, Morpeth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2012-01-06
    IIF 213 - Director → ME
  • 2
    FIXFORUMS LIMITED - 2016-09-16
    icon of address 9 Pound Lane, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,161 GBP2018-03-31
    Officer
    icon of calendar 2014-07-15 ~ 2017-06-02
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 3
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-19 ~ 2011-11-08
    IIF 211 - Director → ME
  • 4
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,885 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ 2008-01-01
    IIF 129 - Director → ME
    icon of calendar 2010-01-26 ~ 2010-03-31
    IIF 165 - Secretary → ME
    icon of calendar 2005-10-26 ~ 2007-01-01
    IIF 128 - Secretary → ME
  • 5
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-16 ~ 2023-02-17
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 6
    icon of address Rickleton 2c Bowes Offices Bowes Offices, Lambton Park, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-11-03 ~ 2025-05-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2025-05-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Elmfield South Road, Lympsham, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2013-10-17 ~ 2016-03-04
    IIF 191 - Director → ME
  • 8
    X-WIRE COMMUNICATIONS LIMITED - 2003-10-28
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,523 GBP2018-10-31
    Officer
    icon of calendar 2014-06-01 ~ 2019-08-09
    IIF 82 - Director → ME
  • 9
    icon of address Unit 2 Bowers Farm Haywards Heath Road, Balcombe, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ 2021-11-19
    IIF 23 - Director → ME
    icon of calendar 2020-09-21 ~ 2021-11-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-11-25
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 10
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2014-05-19
    IIF 139 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-05 ~ 2021-01-31
    IIF 134 - LLP Member → ME
  • 12
    GUNTER PIEKARSKI LTD. - 2024-07-05
    icon of address C/o Mostons, 29 The Green, Winchmore Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,517 GBP2024-02-29
    Officer
    icon of calendar 2021-03-29 ~ 2024-05-31
    IIF 178 - Director → ME
  • 13
    icon of address 10 Round House Road, Ringmer, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2022-07-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2022-07-20
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PACAMASK LIMITED - 2020-07-09
    HUDDLED GROUP LIMITED - 2023-10-17
    HUDDLED HOLDINGS LIMITED - 2025-07-24
    icon of address Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    778,331 GBP2023-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2023-07-04
    IIF 188 - Director → ME
  • 15
    icon of address 42a Mulberry Way, Heathfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -468 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ 2021-11-04
    IIF 56 - Director → ME
  • 16
    icon of address Tickton Lodge, 8 Bellevue Road, Clevedon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,758 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-08 ~ 2025-04-07
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Right to appoint or remove directors OE
  • 17
    KENT & MEDWAY CYBER CLUSTER LTD - 2025-03-31
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,508 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-12-18
    IIF 156 - Director → ME
  • 18
    KIDDIES CORNER CHILDCARE LIMITED - 2018-12-20
    SUSSEX EDUCATIONAL SUPPORT LTD - 2018-11-26
    icon of address 23 A'beckets Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-01-02
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LOVECARS.COM MANAGEMENT LIMITED - 2025-04-01
    I LOVECARS.COM LTD - 2012-12-04
    EVERYONE LOVES CARS LTD - 2011-11-29
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -107,596 GBP2023-03-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-06-27
    IIF 190 - Director → ME
  • 20
    LANDING PAGE GUYS LIMITED - 2018-08-08
    CREATEMY.COM LIMITED - 2013-10-24
    icon of address 11 Millcross, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,622 GBP2018-09-30
    Officer
    icon of calendar 2013-04-17 ~ 2018-09-28
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NORTH STAR WEB DESIGN LTD - 2022-08-02
    CLEVER PENGUIN WEB SERVICES LTD - 2022-08-01
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2022-08-01
    IIF 30 - Director → ME
  • 22
    icon of address 115a Commercial Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2020-02-25
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-02-25
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 23
    SMILESALIGN LTD - 2022-02-15
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,820 GBP2021-03-31
    Officer
    icon of calendar 2022-02-15 ~ 2022-12-05
    IIF 74 - Director → ME
  • 24
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,479 GBP2022-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2024-04-21
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2024-04-21
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SQUID DIGITAL MARKETING LTD - 2019-06-27
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,500 GBP2020-10-10
    Officer
    icon of calendar 2019-08-24 ~ 2020-01-04
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-07-18
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    STARLARKENTERPRISES LTD - 2013-09-30
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2017-02-24
    IIF 24 - Director → ME
    icon of calendar 2013-04-30 ~ 2014-08-18
    IIF 26 - Director → ME
    icon of calendar 2013-02-25 ~ 2013-04-29
    IIF 27 - Director → ME
    icon of calendar 2018-02-14 ~ 2018-02-25
    IIF 70 - Secretary → ME
    icon of calendar 2014-08-18 ~ 2015-11-01
    IIF 69 - Secretary → ME
    icon of calendar 2013-04-29 ~ 2013-04-30
    IIF 71 - Secretary → ME
  • 27
    icon of address 32 The Moorlands, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2022-01-14
    IIF 40 - Director → ME
  • 28
    CUCUMBER ECOMMERCE LTD - 2020-04-01
    icon of address Colony, 5 Piccadilly Place, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,344 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2022-01-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-01-14
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-13
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-08-06
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 31
    BOGNOR REGIS BASEBALL CLUB CIC - 2024-01-29
    icon of address 23 A'beckets Avenue, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,289 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-03-04
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 164 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-03-04 ~ 2025-01-20
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Right to appoint or remove directors OE
  • 32
    THE BLUES BUSTERS LIMITED - 2015-12-31
    icon of address 23 A'beckets Avenue, Aldwick, Bognor Regis, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2015-07-14
    IIF 37 - Director → ME
  • 33
    icon of address 38 Preston New Road, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    18,611 GBP2024-09-30
    Officer
    icon of calendar 2013-03-29 ~ 2014-12-31
    IIF 84 - Director → ME
    icon of calendar 2011-01-23 ~ 2012-01-01
    IIF 85 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-02-01
    IIF 121 - Secretary → ME
    icon of calendar 2009-02-11 ~ 2009-09-20
    IIF 54 - Secretary → ME
  • 34
    icon of address 115a Commercial Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2015-12-15 ~ 2017-06-01
    IIF 195 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.