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

Taylor-maughan Walsh, Alexander Christopher John

    Related profiles found in government register
  • Taylor-maughan Walsh, Alexander Christopher John
    British chief executive officer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D Whittingham House, 19 Renfields, Haywards Heath, RH16 4TG, United Kingdom

      IIF 1
  • Taylor-maughan Walsh, Alexander Christopher John
    British video producer born in March 1985

    Resident in England

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

      IIF 2
  • David Alexander Watson
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, South Hill Road, Gravesend, DA12 1JX, England

      IIF 3
  • Morgan, Andrew Brian Marshall
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 4
  • Morgan, Andrew Brian Marshall
    British managing director born in November 1973

    Resident in United Kingdom

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

      IIF 5
  • Morgan, Andrew Brian Marshall
    British video producer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Green, Wye, Kent, TN25 5AJ, United Kingdom

      IIF 6
  • Raji, Adewale Idris Olasunbo
    British video producer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Mitcham Road, London, SW17 9JG, United Kingdom

      IIF 7
  • Watson, David Alexander
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, South Hill Road, Gravesend, DA12 1JX, England

      IIF 8
  • Bailey, Sean Richard
    British video producer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Albert Park, Bristol, BS6 5NE, United Kingdom

      IIF 9
  • Hayes, Joanne, Mrs.
    British managing director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Palace Gardens, Buckhurst Hill, Essex, IG9 5PQ, England

      IIF 10
  • Mrs Danielle Alice Crombie
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 11
  • Crombie, Danielle Alice
    British video producer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 12
  • Hughes, Christian Andrew Caesar
    British consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eddisbury Road, West Kirby, Wirral, CH48 5DR, United Kingdom

      IIF 13
  • Hughes, Christian Andrew Caesar
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-6, 3rd Floor, Labs Upper Lock, Water Lane, London, NW1 8JZ, United Kingdom

      IIF 14
  • Hughes, Christian Andrew Caesar
    British video producer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio K, Baltic Creative Design House, 44 Simpson Street, Liverpool, L1 0AX, United Kingdom

      IIF 15
  • Mr Christian Andrew Caesar Hughes
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Anglesey Road, Anglesey Road, West Kirby, Wirral, Merseyside, CH48 5EG, England

      IIF 16
    • 76, Anglesey Road, West Kirby, Wirral, CH48 5EG, United Kingdom

      IIF 17
  • Waghorn, William Richard Danvers
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Shelley Road, Hove, East Sussex, BN3 5FQ, United Kingdom

      IIF 18
  • Christian Andrew Caesar Hughes
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Eddisbury Road, West Kirby, Wirral, CH48 5DR, United Kingdom

      IIF 19
  • Ellis, Malcolm Neville Archer
    British director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wheeler Street, Petworth Road Witley, Godalming, Surrey, GU8 5LX, United Kingdom

      IIF 20
  • Ellis, Malcolm Neville Archer
    British video producer born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wheeler Street, Petworth Road, Witley, Surrey, GU8 5LX, United Kingdom

      IIF 21
  • Mr Malcolm Neville Archer Ellis
    British born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Wheeler Street, Witley, Surrey, GU8 5LX, United Kingdom

      IIF 22 IIF 23
  • Winfrey, Maxwell Richard
    British video producer born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Plough Apartments, 1a Tollington Park, London, N4 3GY, United Kingdom

      IIF 24
  • An, Aeri
    British video producer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Malden Road, New Malden, Surrey, KT3 6AA, United Kingdom

      IIF 25
  • Alexander Christopher John Taylor-maughan Walsh
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D Whittingham House, 19 Renfields, Haywards Heath, RH16 4TG, United Kingdom

      IIF 26
  • Hayes, Joanne
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Ffordd Boydell, Connah's Quay, Deeside, CH5 4FF, Wales

      IIF 27
  • Mr Andrew Brian Marshall Morgan
    British born in November 1973

    Resident in United Kingdom

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

      IIF 28
  • Mrs Joanne Hayes
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Ffordd Boydell, Connah's Quay, Deeside, CH5 4FF, Wales

      IIF 29
  • Mrs. Joanne Hayes
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Palace Gardens, Buckhurst Hill, Essex, IG9 5PQ

      IIF 30
  • Sean Richard Bailey
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Albert Park, Bristol, BS6 5NE, United Kingdom

      IIF 31
  • Konovalova, Ekaterina
    Russian video producer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Carroll House, Craven Terrace, London, W2 3PR, United Kingdom

      IIF 32
  • Morgan, Andrew Brian
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 33
  • Mr Andrew Richard Whitehorn
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lonsdale Road, Birmingham, B17 9QX, England

      IIF 34
  • Barnes, Brian George
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 55 Newcastle Street, Manchester, M15 6HF

      IIF 35
  • Barnes, Brian George
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 36
  • Barnes, Brian George
    British video producer born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 55 Newcastle Street, Manchester, M15 6HF

      IIF 37
  • Mayers, Julian Albert, Dr
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16-18, Bond Street, Brighton, East Sussec, BN1 1RD, England

      IIF 38
    • 23, St. Lukes Terrace, Brighton, BN2 9ZE, England

      IIF 39
  • Mayers, Julian Albert, Dr
    British producer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23 St Lukes Terrace, Brighton, East Sussex, BN2 9ZE

      IIF 40
  • Mayers, Julian Albert, Dr
    British radio producer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, St Lukes Terrace, Brighton, BN2 9ZE, United Kingdom

      IIF 41
  • Mayers, Julian Albert, Dr
    British video producer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, St Luke's Terrace, Brighton, BN2 9ZE, United Kingdom

      IIF 42
  • Baker, Sharon Lizabeth
    British director born in March 1961

    Resident in England

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

      IIF 43
  • Baker, Sharon Lizabeth
    British executive coach born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wapping High Street, London, E1W 1NG

      IIF 44
  • Mr Alexander Christopher John Taylor-maughan Walsh
    British born in March 1985

    Resident in England

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

      IIF 45
  • Waghorn, William Richard Danvers
    British video producer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

      IIF 46
  • Whitehorn, Andrew Richard
    British video producer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lonsdale Road, Birmingham, B17 9QX, England

      IIF 47
  • Mr Andrew Brian Morgan
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Green, Wye, Ashford, TN25 5AJ, United Kingdom

      IIF 48
  • Ms Sharon Lizabeth Baker
    British born in March 1961

    Resident in England

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

      IIF 49
  • Watson, David Alexander
    British video producer born in October 1961

    Registered addresses and corresponding companies
    • 105 Bazes Shaw, New Ash Green, Longfield, Kent, DA3 8QZ

      IIF 50
  • Dr Julian Albert Mayers
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, St. Lukes Terrace, Brighton, BN2 9ZE, England

      IIF 51
    • 23, St Luke's Terrace, Brighton, BN2 9ZE, United Kingdom

      IIF 52
    • 23 St Lukes Terrace, Brighton, East Sussex, BN2 9ZE, United Kingdom

      IIF 53
  • Hughes, Christian
    British

    Registered addresses and corresponding companies
    • 131, Mount Pleasant, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 54
  • Mr Brian George Barnes
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 55 IIF 56
  • Mr William Richard Danvers Waghorn
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

      IIF 57
  • Andrews, Ian Frank
    British video producer born in June 1942

    Registered addresses and corresponding companies
    • Pottery Cottage Dawes Road, Dunkirk, Faversham, Kent, ME13 9TP

      IIF 58
  • Baker, Sharon Lizabeth
    British video producer born in March 1961

    Registered addresses and corresponding companies
    • Kingsland Basin Whitmore Road, London, N1 5QG

      IIF 59
  • Hayes, Joanne, Mrs.
    British

    Registered addresses and corresponding companies
    • 57, Palace Gardens, Buckhurst Hill, Essex, IG9 5PQ, United Kingdom

      IIF 60 IIF 61
  • Morgan, Andrew Brian Marshall

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

      IIF 62
    • 15, The Green, Wye, Kent, TN25 5AJ, United Kingdom

      IIF 63
  • Richardson, Joanne
    British video producer born in March 1957

    Registered addresses and corresponding companies
    • 47 Wellington Row, London, E2 7BB

      IIF 64
  • Baker, Sharon Lizabeth
    British video producer

    Registered addresses and corresponding companies
    • Kingsland Basin Whitmore Road, London, N1 5QG

      IIF 65
  • Ellis, Malcolm Neville Archer
    British video producer

    Registered addresses and corresponding companies
    • 6, Wheeler Street, Petworth Road, Witley, Surrey, GU8 5LX, United Kingdom

      IIF 66
  • Richardson, Joanne
    British

    Registered addresses and corresponding companies
    • 5 Nursery Gardens, Worksop, S80 3EL

      IIF 67
  • Mayers, Julian, Dr

    Registered addresses and corresponding companies
    • 23, St Lukes Terrace, Brighton, BN2 9ZE, United Kingdom

      IIF 68
  • Mayers, Julian

    Registered addresses and corresponding companies
    • 23, St Luke's Terrace, Brighton, BN2 9ZE, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    6a Albert Park, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -378 GBP2023-03-31
    Officer
    2021-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2002-12-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    The Old School House The Cross, Ebbesbourne Wake, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    2017-09-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    57 Palace Gardens, Buckhurst Hill, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    6,581,016 GBP2024-08-31
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Cornerstone Apartments, 214 Fairbridge Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-03-11 ~ now
    IIF 24 - Director → ME
  • 6
    62-66 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-02-06 ~ now
    IIF 4 - Director → ME
  • 7
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,285 GBP2020-02-29
    Officer
    2008-10-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    36 South Hill Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2022-09-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    5 Eddisbury Road, West Kirby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    396 GBP2024-05-31
    Officer
    2016-05-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 11
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    16 Wapping High Street, London
    Active Corporate (6 parents)
    Officer
    2024-05-09 ~ now
    IIF 44 - Director → ME
  • 13
    5 Nursery Gardens, Worksop
    Dissolved Corporate (2 parents)
    Officer
    1998-05-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 5 - Director → ME
    2022-10-20 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    C/o Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,397,201 GBP2024-03-31
    Person with significant control
    2016-04-21 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    6 Wilbury Avenue, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 17
    161 Malden Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 25 - Director → ME
  • 18
    47 Carroll House, Craven Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 32 - Director → ME
  • 19
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,898 GBP2021-03-31
    Officer
    2013-03-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    102a Hawarden Way, Mancot, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -16,401 GBP2020-04-30
    Officer
    2018-04-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    167 GBP2024-06-30
    Officer
    2015-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    17-18 Bond Street, Brighton, East Sussex
    Active Corporate (9 parents)
    Equity (Company account)
    343 GBP2024-03-31
    Officer
    2012-02-20 ~ now
    IIF 38 - Director → ME
  • 23
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 24
    3 Cavalry Close, Saighton, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,834 GBP2018-04-30
    Officer
    2010-04-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    23 St Luke's Terrace, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2016-07-15 ~ dissolved
    IIF 42 - Director → ME
    2016-07-15 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2025-01-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 28
    8 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,469 GBP2023-12-31
    Officer
    2005-11-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    23 St Lukes Terrace, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,462 GBP2023-08-31
    Officer
    2019-09-01 ~ now
    IIF 41 - Director → ME
    2019-09-01 ~ now
    IIF 68 - Secretary → ME
Ceased 13
  • 1
    18 Pegwell Close, Crawley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,478 GBP2015-10-31
    Officer
    2012-10-15 ~ 2014-10-01
    IIF 7 - Director → ME
  • 2
    Madryn, Lon Hen Felin, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2004-08-01 ~ 2008-12-01
    IIF 37 - Director → ME
  • 3
    443 North Woolwich Road, Silvertown, London
    Active Corporate (4 parents)
    Equity (Company account)
    173,756 GBP2024-02-29
    Officer
    2003-05-12 ~ 2015-06-05
    IIF 60 - Secretary → ME
  • 4
    443 North Woolwich Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    80,630 GBP2024-01-31
    Officer
    1991-12-16 ~ 1998-05-05
    IIF 64 - Director → ME
    2003-05-12 ~ 2018-04-18
    IIF 61 - Secretary → ME
  • 5
    Mooring 75 305 Kingsland Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,746 GBP2022-11-30
    Officer
    1997-11-27 ~ 2003-11-01
    IIF 59 - Director → ME
    1997-11-27 ~ 1998-08-03
    IIF 65 - Secretary → ME
  • 6
    103 Scotney Gardens St. Peters Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    ~ 1992-09-08
    IIF 50 - Director → ME
  • 7
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,285 GBP2020-02-29
    Officer
    2008-10-28 ~ 2010-11-24
    IIF 54 - Secretary → ME
  • 8
    7 Redbridge Lane East, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,489 GBP2024-04-30
    Officer
    2021-12-06 ~ 2022-08-04
    IIF 33 - Director → ME
  • 9
    3rd Floor Labs Upper Lock, 3-6 Water Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,980 GBP2018-12-31
    Officer
    2014-07-24 ~ 2022-12-09
    IIF 14 - Director → ME
    Person with significant control
    2017-06-14 ~ 2019-01-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    C/o Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,397,201 GBP2024-03-31
    Officer
    2010-04-20 ~ 2024-04-07
    IIF 20 - Director → ME
  • 11
    88 Herne Bay Road, Whitstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,531 GBP2023-12-31
    Officer
    1995-08-22 ~ 2002-07-14
    IIF 58 - Director → ME
  • 12
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,834 GBP2018-04-30
    Officer
    2010-04-23 ~ 2015-02-28
    IIF 63 - Secretary → ME
  • 13
    The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,762 GBP2024-08-31
    Officer
    ~ 2024-04-07
    IIF 21 - Director → ME
    ~ 2024-04-07
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.