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

Davis, Louis James

    Related profiles found in government register
  • Davis, Louis James
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Clough Mill, Slack Lane, High Peak, SK22 2NJ, England

      IIF 1
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 2
  • Davis, Louis James
    British business developer born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4202 Beetham Tower, Deansgate, Manchester, M3 4LX, United Kingdom

      IIF 3
  • Davis, Louis James
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewhurst House, Westgate, Driffield, North Humberside, YO25 6TH, England

      IIF 4
  • Davis, Louis James
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Stalybridge Road, Mottram, Hyde, Cheshire, SK14 6NF, England

      IIF 5
    • 11, Stalybridge Road, Mottram, Hyde, SK14 6NF, United Kingdom

      IIF 6
    • 4202, Beetham Tower, Deansgate, Manchester, Lancashire, M3 4LX, England

      IIF 7
    • 4202 Beetham Tower, Deansgate, Manchester, Lancashire, M3 4LX, United Kingdom

      IIF 8
  • Davis, Louis-james
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
  • Davis, Louis-james
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hurst Crescent, Glossop, SK13 8UA, England

      IIF 10
  • Davis, Louis-james
    British entrepreneur born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4202 Beetham Tower, Deansgate, Manchester, Lancashire, M3 4LX, England

      IIF 11
  • Davis, Louis-james
    English born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, United Kingdom

      IIF 12
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 13
  • Davis, Louis James
    British business developer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB

      IIF 14
    • Stoney Croft, Howard Street, Millbrook, Stalybridge, SK153ER, England

      IIF 15
  • Davis, Louis James
    British ceo born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Units M&n, Roe Cross Industrial Park, Mottram, Hyde, Cheshire, SK14 6NB, England

      IIF 16
    • 26, Moorfield Avenue, Stalybridge, Cheshire, SK15 2SP, United Kingdom

      IIF 17 IIF 18
  • Davis, Louis James
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Studios, Roe Cross Estate, Old Road, Mottram Hyde, SK14 6NB, United Kingdom

      IIF 19
  • Davis, Louis James
    British consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Moorfield Avenue, Stalybridge, Greater Manchester, SK15 2SP, United Kingdom

      IIF 20
  • Davis, Louis James
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Stoney Croft, Howard Street, Millbrook, Stalybridge, Cheshire, SK15 3ER, England

      IIF 21
  • Davis, Louis James
    British entertainment industry professional born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit M Roe Cross Industrial Park, Mottram, Hyde, SK146NB, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Davis, Louis James
    British mobile technology born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Mitre Court, Lichfield Road, Lichfield, West Midlands, B74 2LZ, England

      IIF 25
    • 1b, Mitre Court, 38 Lichfield Road, Sutton Coldfield, B74 2LZ, United Kingdom

      IIF 26
    • 1b, Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, B74 2LZ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Davis, Louis James
    British music teacher born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3a, St Michaels Court, St Michaels Square, Ashton-u-lyne, Lancashire, OL6 6XM, England

      IIF 30
    • 26, Moorfield Avenue, Stalybridge, SK152SP, England

      IIF 31
  • Davis, Louis James
    British musician born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB, United Kingdom

      IIF 32
  • Davis, Louis James
    British musician/tech innovator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, St Michaels Court, St Michaels House, Ashton Under Lyne, Cheshire, OL6 6XN, England

      IIF 33
  • Davis, Louis James
    British tech consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3403 Beetham Tower, Deansgate, Manchester, M3 4LT, England

      IIF 34
    • The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 35
  • Davis, Louis James
    British technology consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Stoney Croft, Howard Street, Millbrook, Stalybridge, Cheshire, SK15 3ER, England

      IIF 36
  • Davis, Louis-james
    British entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3403 Beetham Tower, Deansgate, Manchester, M3 4LU, England

      IIF 37
    • 4202, Deansgate, Manchester, M3 4LX, England

      IIF 38
  • Davis, Louis-james
    British tech innovation born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3403 Beetham Tower, Deansgate, Manchester, M3 4LT, England

      IIF 39
  • Davis, Louis-james
    British technology innovator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 40
  • Mr Louis James Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, Ground Floor, London, W1G 7AJ, United Kingdom

      IIF 41
    • 4202 Beetham Tower, Deansgate, Manchester, Lancashire, M34LX, United Kingdom

      IIF 42
  • Louis James Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Clough Mill, Slack Lane, High Peak, SK22 2NJ, England

      IIF 43
  • Mr Louis-james Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hurst Crescent, Glossosp, SK13 8UA, England

      IIF 44
  • Louis-james Davis
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45
  • Davis, Louis-james
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 46 IIF 47 IIF 48
    • 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 49
    • Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 50
  • Davis, Louis-james
    English company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 51
    • 68, Scotty Brook Crescent, Glossop, SK13 8UG, England

      IIF 52
    • Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 53
  • Davis, Louis-james
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 54 IIF 55
    • Apartment 4202, Beetham Tower, 301 Deansgate, Manchester, M3 4LX, England

      IIF 56
  • Davis, Louis James
    British

    Registered addresses and corresponding companies
    • The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB

      IIF 57
    • The Music Press, Units M&n Roe Cross Business, Old Hall Lane, Motrram, Cheshire, SK14 6NB, United Kingdom

      IIF 58
    • 26, Moorfield Avenue, Stalybridge, SK152SP, England

      IIF 59
  • Davis, Louis-james
    born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 60
  • Davis, Louis James, Hon.
    English company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4202, Deansgate, Manchester, M3 4LX, England

      IIF 61
  • Davis, Louis James, Hon.
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4202, Deansgate, Manchester, M3 4LX, England

      IIF 62
  • Davis, Louis-james James
    English entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3403, Beetham Tower, 301 Deansgate, Manchester, M3 4LU, England

      IIF 63
    • Apartment 3403, Beetham Tower, 301 Deansgate, Manchester, M34LU, England

      IIF 64
  • Mr Louis James Davis
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 65
    • Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 66
  • Louis-james Davis
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 67
  • Davis, Louis James

    Registered addresses and corresponding companies
    • 3403, Deansgate, Manchester, M3 4LU, England

      IIF 68
    • The Landing, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 69
    • 26, Moorfield Avenue, Stalybridge, Cheshire, SK15 2SP, United Kingdom

      IIF 70
  • Davis, Louis-james

    Registered addresses and corresponding companies
    • Suite 5, 5 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 71
    • 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 72 IIF 73 IIF 74
    • Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 75
    • Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 76
  • Hon. Louis James Davis
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4202, Deansgate, Manchester, M3 4LX, England

      IIF 77
  • Mr Louis James Davis
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3403 Beetham Tower, Deansgate, Manchester, M3 4LU, England

      IIF 78
  • Mr Louis-james Davis
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63 Hurst Crescent, Glossop, SK13 8UA, England

      IIF 79 IIF 80 IIF 81
    • Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 82
  • Davis, Louis

    Registered addresses and corresponding companies
    • Unit M Roe Cross Industrial Park, Mottram, Hyde, SK146NB, United Kingdom

      IIF 83 IIF 84 IIF 85
    • The Studios, Roe Cross Estate, Old Road, Mottram Hyde, SK14 6NB, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 27
  • 1
    BEAUTIFUL MERCHANDISING LTD
    - now 10547535
    BEAUTIFUL NOISE RECORDS LIMITED
    - 2017-09-12 10547535 10960172
    BEAUTIFUL RECORDINGS LIMITED
    - 2017-02-15 10547535
    The Studios Roe Cross Estate, Old Road, Mottram Hyde, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 19 - Director → ME
    2017-01-04 ~ dissolved
    IIF 86 - Secretary → ME
  • 2
    BERINGER HOLDINGS, LLP
    OC459627
    5 Brayford Square, London, England
    Active Corporate (3 parents)
    Officer
    2026-02-06 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DAVIS CO. HOLDINGS LTD.
    - now 08595869
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2024-06-07 ~ now
    IIF 46 - Director → ME
    2024-06-07 ~ now
    IIF 71 - Secretary → ME
  • 4
    GP GLOBAL LIMITED
    10095409
    Paradise Wharf, Paradise Wharf, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 63 - Director → ME
  • 5
    HLINGUARD LTD
    17016118
    7 Clough Mill, Slack Lane, High Peak, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    HUBCAST INTERNATIONAL LTD
    15862654
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    IN THE CITY CLUB LIMITED
    09791843
    Apartment 3403, Beetham Tower 301 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 64 - Director → ME
  • 8
    L.A.P CONSULTANTS LTD
    11277003
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LUNANET AI LTD
    16528259
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    O.D&D PARTNERSHIP LTD
    12914393
    The Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    STRATTON MEDIA LIMITED
    08543497 10886418
    9 Castlecourt 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 12
    THE MEDIA CREATION ENTERPRISES LTD
    08027791
    Suite 10 St Michaels Court, St Michaels House, Ashton Under Lyne, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-04-12 ~ dissolved
    IIF 33 - Director → ME
    2012-04-12 ~ dissolved
    IIF 70 - Secretary → ME
  • 13
    THE MOVIE PRESS LTD
    07463484
    26 Moorfield Avenue, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 14
    THE MUSIC PRESS RADIO LIMITED
    07567179
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 85 - Secretary → ME
  • 15
    THE MUSIC PRESS TV LIMITED
    07567038
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 83 - Secretary → ME
  • 16
    V STREAMS GLOBAL LTD
    10641387
    Crowe Llp, Lexicon, Mount Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2018-03-30 ~ dissolved
    IIF 61 - Director → ME
  • 17
    V-HEALTH PASSPORT LIMITED
    12687651
    Nova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 54 - Director → ME
    2020-06-22 ~ dissolved
    IIF 72 - Secretary → ME
  • 18
    V.V.V HOLDINGS LIMITED
    16407528
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-04-25 ~ now
    IIF 12 - Director → ME
  • 19
    VAFFILIATES LIMITED
    11642366
    Floor 2 Number One Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 56 - Director → ME
  • 20
    VART LTD
    10708739
    4202 Beetham Tower Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 3 - Director → ME
  • 21
    VCODE LIMITED
    08998458
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-07-29 ~ now
    IIF 47 - Director → ME
  • 22
    VIA SOLIDUS CONSULTANCY LIMITED
    10436032 08178937
    Vst Enterprises / We Work, Number One Spinningfields, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 62 - Director → ME
  • 23
    VIA SOLIDUS CONSULTANCY SERVICES LIMITED
    - now 08178937 10436032
    VIA SOLIDUS CONSULTANCY LIMITED
    - 2016-10-18 08178937 10436032
    3403 Beetham Tower Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -295,508 GBP2015-08-31
    Officer
    2015-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 24
    VPASSPORT LIMITED
    - now 12397121
    D.H UK SPV LIMITED - 2024-07-01
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-07-29 ~ now
    IIF 48 - Director → ME
  • 25
    VPROPERTY LTD
    11153647
    4202 Beetham Tower, Deansgate, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 7 - Director → ME
  • 26
    VST MANAGED SERVICES LTD
    11229040
    4202 Beetham Tower Deansgate, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 11 - Director → ME
  • 27
    VVV TECHNOLOGIES (UK) LIMITED
    - now 14362848
    TUTAN PUBLISHING LTD - 2023-03-09
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2024-06-07 ~ now
    IIF 13 - Director → ME
Ceased 28
  • 1
    ALIVE DRIVE EUROPE LIMITED
    07923976
    The Media Creation Group, Units M&n Roe Cross Industrial Park, Mottram, Hyde, Cheshire, England
    Dissolved Corporate
    Officer
    2012-01-25 ~ 2012-12-10
    IIF 16 - Director → ME
  • 2
    AY PHOTOGRAPHY LIMITED - now
    THE MUSIC PRESS LIMITED
    - 2011-12-12 07382524
    The Music Press, Units M&n Roe Cross Business Park, Old Hall Lane, Motrram, Cheshire, England
    Dissolved Corporate
    Officer
    2010-09-21 ~ 2011-12-01
    IIF 32 - Director → ME
    2010-09-21 ~ 2011-11-01
    IIF 58 - Secretary → ME
  • 3
    DAVIS & DAVIS CONSULTING LIMITED
    - now 11812905
    VESTATES LIMITED
    - 2020-01-06 11812905
    68 Scotty Brook Crescent, Glossop, England
    Receiver Action Corporate
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2020-01-06 ~ 2023-03-09
    IIF 53 - Director → ME
    2024-06-07 ~ 2024-07-05
    IIF 52 - Director → ME
    Person with significant control
    2020-01-06 ~ 2023-03-08
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DAVIS CO. HOLDINGS LTD.
    - now 08595869
    VST HOLDINGS LTD
    - 2019-05-29 08595869
    LJ HOLDINGS & INVESTMENTS LIMITED
    - 2017-11-27 08595869
    LJ HOLDINGS 88 LIMITED
    - 2017-04-18 08595869
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    2015-11-01 ~ 2023-03-09
    IIF 38 - Director → ME
    2013-07-03 ~ 2014-12-01
    IIF 6 - Director → ME
    2015-05-01 ~ 2017-05-24
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2023-03-07
    IIF 78 - Ownership of shares – 75% or more OE
    2016-08-18 ~ 2023-03-07
    IIF 77 - Ownership of shares – 75% or more OE
  • 5
    IMPACT ENGLAND LIMITED - now
    IMPACT TAMESIDE LIMITED - 2011-09-06
    THE TAMESIDE MUSIC ACADEMY LIMITED
    - 2010-03-30 06377799
    The Studios Roe Cross Estate, Old Road Mottram, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-23 ~ 2010-01-31
    IIF 30 - Director → ME
  • 6
    KMS SOLUTIONS LIMITED
    08181237
    C/o Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    832,709 GBP2017-01-31
    Officer
    2012-08-16 ~ 2014-09-17
    IIF 36 - Director → ME
  • 7
    MUSICODE LIMITED
    06058356 11913491
    Phil Shankland, 2 Cooper Buildings, Arundel Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ 2014-08-14
    IIF 5 - Director → ME
  • 8
    MYI-CARD LIMITED
    08289887
    1b Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ 2013-01-01
    IIF 28 - Director → ME
  • 9
    MYI-CODE LIMITED
    08289953
    1b Mitre Court, 38 Lichfield Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ 2013-01-01
    IIF 26 - Director → ME
  • 10
    MYI-LIFE LIMITED
    08280463
    1b Mitre Court, Lichfield Road, Lichfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ 2012-12-23
    IIF 25 - Director → ME
  • 11
    MYI-MAG LIMITED
    08289905
    1b Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ 2013-01-01
    IIF 27 - Director → ME
  • 12
    MYI-ORDER LIMITED
    08289956
    1b Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-12 ~ 2013-01-01
    IIF 29 - Director → ME
  • 13
    NICE TIME INC PRODUCTIONS LTD - now
    VS HARDWARE & ELECTRONICS LIMITED
    - 2015-01-15 09069593
    53 Wood Street, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    6,399 GBP2016-05-31
    Officer
    2014-06-03 ~ 2014-08-01
    IIF 15 - Director → ME
  • 14
    NOVA COIN LIMITED
    13271017
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -387,976 GBP2023-03-31
    Officer
    2024-06-07 ~ 2025-06-01
    IIF 51 - Director → ME
    2021-03-16 ~ 2023-03-08
    IIF 55 - Director → ME
    2021-03-16 ~ 2022-09-07
    IIF 73 - Secretary → ME
    Person with significant control
    2021-03-16 ~ 2021-04-20
    IIF 81 - Has significant influence or control OE
  • 15
    THE MEDIA CREATION GROUP LIMITED
    07382771
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2010-09-21 ~ 2012-08-01
    IIF 14 - Director → ME
    2010-09-21 ~ 2012-08-01
    IIF 57 - Secretary → ME
  • 16
    THE MOVIE PRESS LTD
    07463484
    26 Moorfield Avenue, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-08 ~ 2012-12-10
    IIF 31 - Director → ME
  • 17
    THE MUSIC PRESS MAGAZINE LTD
    07702899
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-13 ~ 2013-06-01
    IIF 17 - Director → ME
  • 18
    THE MUSIC PRESS PRODUCTIONS LTD
    07702931
    Units M&n, Roe Cross Business Park, Mottram, Cheshire, England
    Dissolved Corporate
    Officer
    2011-07-13 ~ 2012-12-10
    IIF 18 - Director → ME
  • 19
    THE MUSIC PRESS PROMOTIONS LIMITED
    07567082
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2011-03-16 ~ 2012-12-10
    IIF 22 - Director → ME
    2011-03-16 ~ 2012-12-01
    IIF 84 - Secretary → ME
  • 20
    THE MUSIC PRESS RADIO LIMITED
    07567179
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2012-12-10
    IIF 24 - Director → ME
  • 21
    THE MUSIC PRESS TV LIMITED
    07567038
    Suite 10 Floor 4, St. Michaels Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2012-12-10
    IIF 23 - Director → ME
  • 22
    V-HEALTH PASSPORT LIMITED
    12687651
    Nova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-06-22 ~ 2021-04-06
    IIF 79 - Has significant influence or control OE
  • 23
    VAPPAREL LIMITED
    10577153
    Dewhirst House, Westgate, Driffield, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2018-02-28 ~ 2022-10-25
    IIF 4 - Director → ME
  • 24
    VCODE LIMITED
    08998458
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-15 ~ 2023-03-08
    IIF 40 - Director → ME
    2021-07-02 ~ 2023-03-08
    IIF 75 - Secretary → ME
    Person with significant control
    2016-07-07 ~ 2023-03-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 25
    VIA SOLIDUS CONSULTANCY SERVICES LIMITED - now 10436032
    VIA SOLIDUS CONSULTANCY LIMITED
    - 2016-10-18 08178937 10436032
    3403 Beetham Tower Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -295,508 GBP2015-08-31
    Officer
    2013-01-01 ~ 2015-01-02
    IIF 34 - Director → ME
  • 26
    VPASSPORT LIMITED - now
    D.H UK SPV LIMITED
    - 2024-07-01 12397121
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-06-18 ~ 2023-03-01
    IIF 50 - Director → ME
    2020-01-10 ~ 2020-04-08
    IIF 49 - Director → ME
    2020-01-10 ~ 2023-03-01
    IIF 74 - Secretary → ME
    Person with significant control
    2020-01-10 ~ 2020-04-08
    IIF 80 - Has significant influence or control OE
  • 27
    VST ENTERPRISES LIMITED
    08292184
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -3,319,114 GBP2021-02-28
    Officer
    2015-11-01 ~ 2023-03-09
    IIF 37 - Director → ME
    2013-01-25 ~ 2015-01-02
    IIF 35 - Director → ME
    2013-07-20 ~ 2015-01-02
    IIF 69 - Secretary → ME
    2021-12-29 ~ 2023-03-09
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-09
    IIF 66 - Has significant influence or control OE
  • 28
    ZALA ZALA LTD - now
    DRUMSKOOL LIMITED
    - 2012-08-14 07606361
    26 Moorfield Avenue, Stalybridge, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ 2011-09-01
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.