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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Brown

    Related profiles found in government register
  • Mr Andrew Brown
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Watermead Crescent, Lower Cambourne, Cambridge, Cambridgeshire, CB23 5EQ, England

      IIF 1
  • Mr Andrew Brown
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71, Minster Way, Bath, BA2 6RL, United Kingdom

      IIF 2
  • Mr Andrew Brown
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 67, Albion Street, Leeds, LS1 5AA, England

      IIF 3
    • 6, London Street, London, EC3R 7LP, England

      IIF 4
  • Mr Andrew Brown
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Warren House Argent Court, Sylvan Way, Basildon, Essex, SS15 6TH

      IIF 5
    • 1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, CO4 9YA, England

      IIF 6
  • Mr Andrew Brown
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 7
  • Mr Andrew Brown
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 233, Bromley Road, London, SE6 2PG, England

      IIF 8
  • Mr Andrew Brown
    British born in October 1972

    Resident in England

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

      IIF 9
  • Mr Andrew Brown
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Knightsbridge Green, London, SW1X 7QA, England

      IIF 10
    • 50 Pinnacle House, Juniper Drive, London, SW18 1JE, England

      IIF 11
  • Mr Andrew Brown
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Caldwell House, Brick Kiln Lane, Etruria, Stoke On Trent, ST4 7BS, United Kingdom

      IIF 12
    • Caldwell House, Brick Kiln Lane, Etruria, Stoke On Trent, Staffordshire, ST4 7BS

      IIF 13
    • Caldwell House, Brick Kiln Lane, Etruria, Stoke-on-trent, ST4 7BS

      IIF 14 IIF 15 IIF 16
  • Mr Andrew Brown
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brewery Place, Brewery Wharf, Leeds, LS10 1NE

      IIF 17
    • Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 18
    • 117c, Mildmay Road, London, N1 4PU, England

      IIF 19 IIF 20
    • 80, Camden High Street, Camden, London, NW1 0LT

      IIF 21
    • 25, St. Hildas Terrace, Whitby, YO21 3AE, England

      IIF 22
    • 28, Bagdale, Whitby, YO21 1QL, England

      IIF 23
  • Mr Andrew Brown
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 24
    • 25, Ferndale Drive, Appley Bridge, Wigan, Lancashire, WN6 9BB

      IIF 25
  • Mr Andrew Brown
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hever Drive, Liverpool, L26 6LN, England

      IIF 26
  • Andrew Brown
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26b, Medwin Street, London, SW4 7RS, England

      IIF 27
  • Andrew Brown
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 81, Station Road, Croydon, CR0 2RD, England

      IIF 28
    • 5, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 29
    • 167, City Road, London, EC1V 1AW, England

      IIF 30
    • 3, Bolsover Street, London, W1W 6AB, England

      IIF 31
    • 307, Euston Road, London, NW1 3AD, England

      IIF 32
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 33
    • 566, Chiswick High Road, London, W4 5YA, England

      IIF 34
  • Andrew Brown
    British born in November 1966

    Resident in England

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

      IIF 35
  • Mr Andrew Brown
    British born in August 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • 129, Broadway, Didcot, OX11 8XD, England

      IIF 36
  • Mr Andrew John Brown
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2a Devonshire Road, Westhill House, Accounting Freedom, Bexleyheath, DA6 8DS, England

      IIF 37
    • 2b Devonshire Road, Westhill House, Accounting Freedom, Bexleyheath, DA6 8DS, England

      IIF 38 IIF 39 IIF 40
    • Westhill House, 2b Devonshire Road, Accounting Freedom, Bexleyheath, DA6 8DS, England

      IIF 41
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 42
    • 46, Highfield Road, Dronfield, S18 1UW, United Kingdom

      IIF 43
    • 80 Tyler Street, Wincobank, Sheffield, South Yorkshire, S9 1DH

      IIF 44
  • Mr Andrew James Brown
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Market Place, Faringdon, Oxfordshire, SN7 7HL

      IIF 45
    • 9, Market Place, Faringdon, Oxon, SN7 7HL, England

      IIF 46
    • 9 Market Place, Faringdon, Oxfordshire, SN7 7HL

      IIF 47
    • Alexandra House, St John Street, Salisbury, Wiltshire, SP1 2SB

      IIF 48 IIF 49
  • Mr Andrew John Brown
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9, Damery Court, Bramhall, Stockport, SK7 2JY, United Kingdom

      IIF 50
  • Mr Andrew John Brown
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Park House, South Park Drive, Poynton, Cheshire, SK12 1BS, England

      IIF 51
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 52
    • 195, Bramhall Lane, Davenport, Stockport, Cheshire, SK2 6JA, England

      IIF 53
    • 195, Bramhall Lane, Davenport, Stockport, SK2 6JA, England

      IIF 54 IIF 55 IIF 56
    • 3, School Street, Hazel Grove, Stockport, SK7 4RA, England

      IIF 61
    • 309, Bramhall Lane South, Bramhall, Stockport, SK7 3DW, England

      IIF 62
    • 9, Damery Court, Bramhall, Stockport, England, SK7 2JY, United Kingdom

      IIF 63
    • 9, Damery Court, Bramhall, Stockport, SK7 2JY, England

      IIF 64 IIF 65
    • 9, Damery Court, Bramhall, Stockport, SK7 2JY, United Kingdom

      IIF 66 IIF 67
  • Mr Andrew Philip Brown
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41, Southwick Road, Bournemouth, BH6 5PR, England

      IIF 68
    • 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 69 IIF 70
  • Mr David Andrew Brown
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 71
  • Mr James Andrew Brown
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 41, Goodwood Grove, York, North Yorkshire, YO24 1ER, England

      IIF 72 IIF 73
  • Mr Kenneth Brown
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 74
    • 5 Priest Court, Caunt Road, Grantham, NG31 7FZ, England

      IIF 75
    • Unit 4, Priest Court, Caunt Road, Grantham, NG31 7FZ, England

      IIF 76
    • Unit 5 Priest Court, Caunt Road, Grantham, NG31 7FZ, England

      IIF 77
    • 58, Main Street, Greetham, Oakham, LE15 7NL, United Kingdom

      IIF 78
    • 58, Main Street, Greetham, Oakham, Rutland, LE15 7NL, United Kingdom

      IIF 79
    • 11, Thorpe Road, Peterborough, PE3 6AB, United Kingdom

      IIF 80 IIF 81
  • Mr Andrew James Brown
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, 29 Greenings Court, Warrington, Cheshire, WA2 7DU, England

      IIF 82
  • Brown, Andrew
    British compliance born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Watermead Crescent, Lower Cambourne, Cambridge, Cambridgeshire, CB23 5EQ, United Kingdom

      IIF 83
  • Brown, Andrew
    British management consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Watermead Crescent, Lower Cambourne, Cambridge, Cambridgeshire, CB23 5EQ, United Kingdom

      IIF 84
  • Brown, Andrew Edward
    British journalist & pr consultant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Southport Flower Show Office, Victoria Park, Rotten Row, Southport, Merseyside, PR8 2BZ

      IIF 85
  • Brown, Andrew Edward
    British manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mckenzie Philips, 22 Coronation Road, Crosby, Liverpool, Merseyside, L23 5RQ, United Kingdom

      IIF 86
  • Brown, Andrew John
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westhill House, 2b Devonshire Road, Accounting Freedom, Bexleyheath, DA6 8DS, England

      IIF 87 IIF 88
  • Brown, Andrew John
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2b Devonshire Road, Westhill House, Accounting Freedom, Bexleyheath, DA6 8DS, England

      IIF 89
    • 7 Leigh House, Station Approach, Bexleyheath, DA7 4QP, United Kingdom

      IIF 90
  • Brown, Andrew John
    British scrap dealer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80 Tyler Street, Wincobank, Sheffield, South Yorkshire, S9 1DH, United Kingdom

      IIF 91
  • Mr Andrew David Brown
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 92 IIF 93
  • Mr Andrew Jackson-brown
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 94 IIF 95
  • Brown, Andrew John
    British ab energy agency co limited born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 195, Bramhall Lane, Davenport, Stockport, SK2 6JA, England

      IIF 96
  • Brown, Andrew John
    British commercial director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, School Street, Hazel Grove, Stockport, SK7 4RA, England

      IIF 97
  • Brown, Andrew John
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Andrew John
    British consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 195, Bramhall Lane, Davenport, Stockport, SK2 6JA, England

      IIF 119
  • Brown, Andrew John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Overross House, Ross Park, Ross-on-wye, HR9 7US, England

      IIF 120
    • 195, Bramhall Lane, Davenport, Stockport, SK2 6JA, England

      IIF 121
    • 9 Damery Court, Bramhall, Stockport, Cheshire, SK7 2JY

      IIF 122 IIF 123
  • Brown, Andrew John
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Damery Court, Bramhall, Stockport, Cheshire, SK7 2JY, England

      IIF 124
  • Mr Andrew Brown
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 125
    • Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 126
  • Mr Andrew Brown
    British born in September 1968

    Resident in United Kingdom

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

      IIF 127
  • Andrew Brown
    British born in September 1973

    Resident in United Kingdom

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

      IIF 128
  • Brown, Andrew
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Langdon Beck Hotel, Forest In Teesdale, Barnard Castle, Co Durham, DL12 0XP, England

      IIF 129
  • Brown, Andrew
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71, Minster Way, Bath, BA2 6RL, England

      IIF 130
  • Brown, Andrew
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 307, Euston Road, London, NW1 3AD, England

      IIF 131
  • Brown, Andrew
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 81, Station Road, Croydon, CR0 2RD, England

      IIF 132
    • 5, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 133
    • 67, Albion Street, Leeds, LS1 5AA, England

      IIF 134
    • 167, City Road, London, EC1V 1AW, England

      IIF 135
    • 3, Bolsover Street, London, W1W 6AB, England

      IIF 136
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 137
    • 566, Chiswick High Road, London, W4 5YA, England

      IIF 138
    • 6, London Street, London, EC3R 7LP, England

      IIF 139
  • Brown, Andrew James
    British chartered surveyor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Market Place, Faringdon, Oxon, SN7 7HL, England

      IIF 140 IIF 141 IIF 142
    • 9, Market Place, Faringdon, SN7 7HL, England

      IIF 143
    • Alexandra House, St John Street, Salisbury, Wiltshire, SP1 2SB

      IIF 144 IIF 145
    • Willow Barn, Goosey Wick Farm Charney Bassett, Wantage, OX12 0EY

      IIF 146
  • Brown, Andrew James
    British consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 80, Leahurst Road, London, SE13 5NN, England

      IIF 147
  • Brown, Andrew Philip
    British builder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41, Southwick Road, Bournemouth, BH6 5PR, United Kingdom

      IIF 148
  • Brown, Andrew Philip
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 41 Southwick Road, Boscombe East, Bournemouth, Dorset, BH6 5PR

      IIF 149
    • 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF, England

      IIF 150 IIF 151
  • Dr Andrew Brown
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langdon Beck Hotel, Forest In Teesdale, Barnard Castle, Co Durham, DL12 0XP, England

      IIF 152
  • Mr Andrew Brown
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Carbery Avenue, Bournemouth, Dorset, BH6 3LN, United Kingdom

      IIF 153 IIF 154
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 155
  • Mr Andrew Brown
    United Kingdom born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Warren House Argent Court, Sylvan Way, Basildon, Essex, SS15 6TH

      IIF 156
    • Warren House, Argent Court, Sylvan Way, Basildon,essex, SS15 6TH

      IIF 157
  • Mr Andrew Brown
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Portsdown Avenue, Drayton, Portsmouth, Hampshire, PO6 1EJ, England

      IIF 158
  • Mr Andrew Brown
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Greenbrook Avenue, Barnet, EN4 0LS, United Kingdom

      IIF 159
  • Mr Andrew Brown
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christy House, 6 South Side, Butterknowle, Bishop Auckland, DL13 5JS, England

      IIF 160
  • Mr Andrew Brown
    British born in October 1972

    Resident in United Kingdom

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

      IIF 161
    • 53 Ryder Street, Stourbridge, DY8 5AY, United Kingdom

      IIF 162
  • Mr Andrew Brown
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Pinnacle House, Juniper Drive, London, SW18 1JE, United Kingdom

      IIF 163
  • Mr Andrew Brown
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, Uk

      IIF 166
  • Brown, Andrew
    British project manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 167
  • Brown, Andrew
    British cfo born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 364-366, Kensington High Street, London, W14 8NS, England

      IIF 168 IIF 169
    • T135 South Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 170
  • Brown, Andrew
    British chartered accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Greenbrook Avenue, Barnet, EN4 0LS, England

      IIF 171
  • Brown, Andrew
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Greenbrook Avenue, Barnet, EN4 0LS, United Kingdom

      IIF 172
  • Brown, Andrew
    British international c.f.o born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 364-366, Kensington High Street, London, W14 8NS, United Kingdom

      IIF 173 IIF 174
  • Brown, Andrew
    British international cfo born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 364-366, Kensington High Street, London, W14 8NS, United Kingdom

      IIF 175
  • Brown, Andrew
    British international cheif financial officer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 364-366, Kensington High Street, London, W14 8NS, United Kingdom

      IIF 176
  • Brown, Andrew
    British international chief financial officer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Andrew
    British international chief financial officer umg born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 364-366, Kensington High Street, London, London, W14 8NS, Uk

      IIF 307 IIF 308
  • Brown, Andrew
    British florist born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 233, Bromley Road, London, SE6 2PG, England

      IIF 309
  • Brown, Andrew
    British company director born in October 1972

    Resident in England

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

      IIF 310
  • Brown, Andrew
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Base Point, Folkestone, Kent, CT19 4RH

      IIF 311
    • 1, Knightsbridge Green, London, SW1X 7QA, England

      IIF 312
    • 50 Pinnacle House, Juniper Drive, London, SW18 1JE, England

      IIF 313
  • Brown, Andrew
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 115, Peebles Court, 21 Whitestone Way, Croydon, Surrey, CR0 4WL, England

      IIF 314
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 315 IIF 316
  • Brown, Andrew
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Caldwell House, Brick Kiln Lane, Etruria, Stoke-on-trent, ST4 7BS, United Kingdom

      IIF 317
  • Brown, Andrew
    British surveyor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 George House, Princes Court, Nantwich, CW5 6GD, England

      IIF 318
    • Caldwell House, Brick Kiln Lane, Etruria, Stoke On Trent, Staffordshire, ST4 7BS, United Kingdom

      IIF 319
    • Caldwell House, Brick Kiln Lane, Etruria, Stoke-on-trent, ST4 7BS, United Kingdom

      IIF 320
  • Brown, Andrew James
    British contractor born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Telford Close, Warrington, Cheshire, WA4 1TQ, England

      IIF 321
  • Brown, Andrew James
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, 29 Greenings Court, Warrington, Cheshire, WA2 7DU, England

      IIF 322
  • Mr Andrew Brown
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Bramhall Lane, Davenport, Stockport, SK2 6JA, England

      IIF 323
  • Mr Andrew Brown
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Old Road, Whaley Bridge, SK23 7HR, England

      IIF 324
  • Mr Andrew James Brown
    British born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, Broadhurst Gardens, Burnham-on-sea, TA8 1LP, England

      IIF 325
  • Andrew Brown
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annexe, Dishwell Farm, Ashbrittle, TA21 0LE, United Kingdom

      IIF 326
    • 5, Dyffryn Ig, Talley, SA19 7YP, United Kingdom

      IIF 327
  • Andrew Brown
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 195, Bramhall Lane, Davenport, Stockport, SK2 6JA, England

      IIF 340
    • 195, Bramhall Lane, Stockport, SK2 6JA, England

      IIF 341
  • Brown, Andrew
    British chair person born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bagdale, Whitby, YO21 1QL, England

      IIF 342
  • Brown, Andrew
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brewery Place, Brewery Wharf, Leeds, LS10 1NE

      IIF 343 IIF 344
    • 25, St Hilda's Terrace, Whitby, North Yorkshire, England

      IIF 345
  • Brown, Andrew
    British management consultant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Hildas Terrace, Whitby, North Yorkshire, YO21 3AE, England

      IIF 346
  • Brown, Andrew
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 347
  • Brown, Andrew
    British managing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Middle Of Three, Trentside North, West Bridgford, Nottingham, Nottinghamshire, NG2 5FA, England

      IIF 348
  • Brown, Andrew
    British project manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 349
  • Brown, Andrew
    British engineer born in November 1966

    Resident in England

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

      IIF 350
  • Brown, Andrew
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hever Drive, Liverpool, L26 6LN, England

      IIF 351
  • Andrew Brown
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 352
  • Andrew Brown
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Ratcliffe Court, Cholsey, Wallingford, OX10 9QF, England

      IIF 353
  • Andrew Brown
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 354
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 355
  • Andrew Brown
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Franklin's Row, London, SW3 4SW, United Kingdom

      IIF 356
  • Brown, Andrew David
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 357
    • Cardea House, 5 Sandyford Road, Paisley, PA3 4HP, Scotland

      IIF 358
  • Andrew Brown
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 359
  • Andrew Brown
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 The Close, Leckhampton, Cheltenham, GL53 0PH, United Kingdom

      IIF 360
  • Brown, Andrew
    British student born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Brucklay Street, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7JN, Scotland

      IIF 361
  • Brown, Andrew John
    British director born in March 1968

    Resident in Denmark

    Registered addresses and corresponding companies
    • 2b Devonshire Road, Westhill House, Accounting Freedom, Bexleyheath, DA6 8DS, England

      IIF 362
  • Brown, Kenneth
    British commercial director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 56, St Johns Drive Corbyglen Grantham Lincs, St. Johns Drive Corby Glen, Grantham, Lincolnshire, NG33 4NG, England

      IIF 363
  • Brown, Kenneth
    British company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 56, St Johns Drive, Corby Glen, NG33 4NG, United Kingdom

      IIF 364
    • 56, St. Johns Drive, Corby Glen, Grantham, Lincolnshire, NG33 4NG, United Kingdom

      IIF 365
    • Unit 4, Priest Court, Caunt Road, Grantham, NG31 7FZ, England

      IIF 366
    • Station House, 18 Stone Street, Gravesend, DA11 0NH, England

      IIF 367
    • 58, Main Street, Greetham, Oakham, Rutland, LE15 7NL, United Kingdom

      IIF 368 IIF 369
    • 11, Thorpe Road, Peterborough, PE3 6AB, United Kingdom

      IIF 370 IIF 371
  • Brown, Kenneth
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 56, St. Johns Drive, Corby Glen, Grantham, NG33 4NG, England

      IIF 372 IIF 373
  • Mr Andrew Edward Brown
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mckenzie Philips, 22 Coronation Road, Liverpool, L23 5RQ, United Kingdom

      IIF 374
  • Brown, Andrew
    British software developer born in August 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • Baptist House, Broadway, Didcot, OX11 8XD, England

      IIF 375
  • Brown, Andrew
    British equity settlement born in September 1973

    Registered addresses and corresponding companies
    • 16 Viscount Drive, Beckton, London, E6 4XQ

      IIF 376
  • Brown, Andrew
    British equity settlements born in September 1973

    Registered addresses and corresponding companies
    • 16 Viscount Drive, Beckton, London, E6 4XQ

      IIF 377
  • Brown, Andrew Bryden
    British company director born in April 1951

    Registered addresses and corresponding companies
    • 41 Swallow Street, Iver Heath, Iver, Buckinghamshire, SL0 0ER

      IIF 378
  • Brown, James Andrew
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 379 IIF 380 IIF 381
    • 2, Ramsey Avenue, Bishopthorpe, York, YO23 2SQ, England

      IIF 383
    • 41, Goodwood Grove, York, North Yorkshire, YO24 1ER, England

      IIF 384
  • Mr Andrew David Brown
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Douglas Street, Hamilton, South Lanarkshire, ML3 0BP, United Kingdom

      IIF 385
  • Mr Andrew Douglas Baker Watson
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ycb Office, Headingley Cricket Ground, Leeds, West Yorkshire, LS6 3BU

      IIF 386 IIF 387
  • Mr Andrew James Brown
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Brocklebank Road, London, London, Surrey, SW18 3AX, United Kingdom

      IIF 388
  • Brown, Andrew James
    British chief financial officer born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Brown, Andrew James
    British company director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, Broadhurst Gardens, Burnham-on-sea, TA8 1LP, England

      IIF 393
    • Vision Court, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 394 IIF 395
  • Brown, Andrew James
    British director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Brown, Andrew James
    British director/secretary born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Brown, Andrew James
    British finance director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Brown, Andrew James
    British financial controller born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Badminton Road, Downend, Bristol, BS16 6BQ, United Kingdom

      IIF 418
  • Brown, David Andrew
    British caterer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hillcrest Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8BJ

      IIF 419
  • Brown, David Andrew
    British retired born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Loughton School, Bradwell Road, Loughton, Milton Keynes, MK5 8DN

      IIF 420
  • Mr Andrew David Brown
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Douglas Street, Hamilton, South Lanarkshire, ML3 0BP, United Kingdom

      IIF 421
  • Mr Andrew James Brown
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 422
  • Mr Kenneth Brown
    British born in August 1954

    Resident in United Kingdom

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

      IIF 423
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

      IIF 424
  • Brown, Andrew
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, CO4 9YA, England

      IIF 425
  • Brown, Andrew
    British licensee born in February 1963

    Registered addresses and corresponding companies
    • 47, Golden Farm Road, Cirencester, Gloucestershire, GL7 1BZ

      IIF 426
  • Brown, Andrew
    British electricians mate born in September 1966

    Registered addresses and corresponding companies
    • 104 Waterloo Street, Newcastle Upon Tyne, NE1 4DG

      IIF 427
  • Brown, Andrew
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Far Turbury Farm, Rochdale Road, Greetland, Halifax, West Yorkshire, HX4 8PU

      IIF 428
  • Brown, Andrew James
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Market Place, Faringdon, Oxfordshire, SN7 7HL, United Kingdom

      IIF 429
  • Brown, Andrew John
    British scrap dealer

    Registered addresses and corresponding companies
    • 80 Tyler Street, Wincobank, Sheffield, South Yorkshire, S9 1DH, United Kingdom

      IIF 430
  • Watson, Andrew Douglas Baker
    British director of cricket developmen born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ycb Office, Headingley Cricket Ground, Leeds, West Yorkshire, LS6 3BU

      IIF 431
  • Watson, Andrew Douglas Baker
    British director of development born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • West Yorkshire Joint Services, Nepshaw Lane South, Morley, Leeds, West Yorkshire, LS27 7JQ, United Kingdom

      IIF 432
  • Watson, Andrew Douglas Baker
    British executive director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Headingley Cricket Ground, Leeds, West Yorkshire, LS6 3DP

      IIF 433
  • Brown, Andrew
    British propietor born in May 1958

    Registered addresses and corresponding companies
    • 5 Jumpers Road, Christchurch, Dorset, BH23 2JR

      IIF 434
  • Brown, Andrew
    British lecturer born in May 1959

    Registered addresses and corresponding companies
    • 6 Brooklands Road, Nottingham, Nottinghamshire, NG3 7AL

      IIF 435
  • Jackson Brown, Andrew
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 26 Brambling Way, Lowton, Warrington, Cheshire, WA3 2GS

      IIF 436
  • Jackson Brown, Andrew
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 26 Brambling Way, Lowton, Warrington, Cheshire, WA3 2GS

      IIF 437
    • Unit 7, Westway 21, Chesford Grange Woolston, Warrington, Cheshire, WA1 4SZ

      IIF 438
  • Mr Andrew Kenneth Brown
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Haddon Road, Grantham, NG31 7FW, United Kingdom

      IIF 439
    • 11, Thorpe Road, Peterborough, PE3 6AB, United Kingdom

      IIF 440
  • Watson, Andrew Douglas Baker
    British executive director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Carnegie Pavilion, Headingley Cricket Ground, Kirkstall Lane, Leeds, LS6 3DP

      IIF 441
  • Brown, Andrew
    Scottish architect born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12a, Rowan Street, Paisley, Renfrewshire, PA2 6RH, Scotland

      IIF 442
    • 5 Strathcarron Way, Paisley, Renfrewshire, PA2 7AE

      IIF 443 IIF 444
  • Brown, Andrew
    Scottish technical director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Andrew
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 449
  • Brown, Andrew John, Mr.
    British director born in March 1968

    Resident in Denmark

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 450
  • Brown, Andrew Philip
    British

    Registered addresses and corresponding companies
    • 41 Southwick Road, Boscombe East, Bournemouth, Dorset, BH6 5PR

      IIF 451 IIF 452
  • Jackson-brown, Andrew
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 453
    • 26, Brambling Way, Lowton, Warrington, Lancashire, WA3 2GS, United Kingdom

      IIF 454
  • Jackson-brown, Andrew
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 455
    • Unit 36, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 456
    • Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, England

      IIF 457
  • Jackson-brown, Andrew
    British sales director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Griffin Court 201, Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 458
  • Brown, Andrew
    British

    Registered addresses and corresponding companies
    • 51 Carbery Avenue, Bournemouth, Dorset, BH6 3LN

      IIF 459
    • 25, Saint Hilda's Terrace, Whitby, North Yorkshire, YO21 3AE, England

      IIF 460
  • Brown, Andrew
    British director

    Registered addresses and corresponding companies
    • 161 Lancaster Road, Enfield, Middlesex, EN2 0JL

      IIF 461
  • Brown, Andrew David
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Douglas Street, Hamilton, South Lanarkshire, ML3 0BP, Scotland

      IIF 462
    • 8 Douglas Street, Hamilton, South Lanarkshire, ML3 0BP, United Kingdom

      IIF 463
  • Brown, Andrew James
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Broadgate, London, EC2M 2QS

      IIF 464
    • 222, Gray's Inn Road, London, WC1X 8HB, England

      IIF 465
    • 52, Brocklebank Road, London, London, Surrey, SW18 3AX, United Kingdom

      IIF 466
  • Brown, Andrew James
    British market research born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annexe, Dishwell Farm, Ashbrittle, Somerset, TA21 0LE, United Kingdom

      IIF 489
    • 5, Dyffryn Ig, Talley, SA19 7YP, United Kingdom

      IIF 490
  • Brown, Andrew
    British chief executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, More London Place, Tooley Street, London, SE1 2QY, England

      IIF 491
  • Brown, Andrew
    British editor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Liberty Place, Flat 1, Liverpool, Merseyside, L1 5BD

      IIF 492
  • Brown, Andrew
    British charity activity coordinator born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Chantry Lane, Grimsby, N E Lincolnshire, DN31 2LP, United Kingdom

      IIF 493
  • Brown, Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 494
  • Brown, Andrew
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ, United Kingdom

      IIF 495
  • Brown, Andrew
    British consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 508
  • Brown, Andrew James
    British product manager born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Lowther Hill, London, SE23 1PZ

      IIF 509
  • Mr Andrew John Rowlands
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o A R Insolvency, Po Box 797, 51 Oakwood Avenue, Borehamwood, Hertfordshire, WD6 9NE

      IIF 510
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 511
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 512
  • Brown, Andrew
    British personnel director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 513
  • Brown, Andrew
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British project manager born in May 1958

    Resident in United Kingdom

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

      IIF 516
  • Brown, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Portsdown Avenue, Drayton, Portsmouth, Hampshire, PO6 1EJ, England

      IIF 517
  • Brown, Andrew
    British chief financial officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-11 Greenland Place, Camden, London, NW1 0AP, England

      IIF 518
  • Brown, Andrew
    British designer (cad) born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Salmon Street, South Shields, Tyne & Wear, NE33 2HF, United Kingdom

      IIF 519
  • Brown, Andrew
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christy House, 6 South Side, Butterknowle, Bishop Auckland, DL13 5JS, England

      IIF 523
  • Brown, Andrew
    British company director born in October 1972

    Resident in United Kingdom

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

      IIF 524
    • 6, Ratcliffe Court, Wallingford, OX10 6HH, United Kingdom

      IIF 525
  • Brown, Andrew
    British driver born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Ryder Street, Stourbridge, DY8 5AY, United Kingdom

      IIF 526
  • Brown, Andrew
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Pinnacle House, Juniper Drive, London, SW18 1JE, United Kingdom

      IIF 527
  • Brown, Andrew
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Carrera House, Gatehouse Close, Aylesbury, Bucks, HP19 8DP, England

      IIF 528
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 529
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 530
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 531
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 532
  • Brown, Andrew
    British surveyor born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caldwell House, Brick Kiln Lane, Etruria, Stoke-on-trent, ST4 7BS, United Kingdom

      IIF 533
  • Brown, Andrew
    British oil trader born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Franklin's Row, London, SW3 4TH, United Kingdom

      IIF 534
  • Brown, Andrew
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew James
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Botanic House, 100 Hills Road, Cambridge, CB2 1PH, United Kingdom

      IIF 537
  • Brown, David Andrew
    British caterer

    Registered addresses and corresponding companies
    • 5, Hillcrest Close, Loughton, Milton Keynes, Buckinghamshire, MK5 8BJ

      IIF 538
  • Brown, Andrew
    British developer born in May 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 166, 166 Albemarle Road, York, YO23 2QX, England

      IIF 539
  • Brown, Andrew
    British consultant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Bramhall Lane, Davenport, Stockport, SK2 6JA, England

      IIF 540
  • Brown, Andrew
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woodward Way, Swadlingcote, Derbyshire, United Kingdom

      IIF 541
  • Brown, Andrew
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Grove Park Court, Harrogate, North Yorkshire, HG1 4DP, England

      IIF 544
    • 9 Hodgson Fold, Addingham, Ilkley, West Yorkshire, LS29 0HA

      IIF 545
    • 9, Hodgson Fold, Skipton Road, Addingham, Ilkley, West Yorkshire, LS29 0HA, United Kingdom

      IIF 546
    • 270, Kentish Town Road, London, NW5 2AA, United Kingdom

      IIF 547
    • 80, Camden High Street, Camden, London, NW1 0LT, United Kingdom

      IIF 548 IIF 549
  • Brown, Andrew
    British hairdresser born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Norfolk Avenue, London, N13 6AL, United Kingdom

      IIF 550
  • Brown, Andrew
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Queen Marys Close, Radcliffe-on-trent, Nottingham, NG12 2NR, England

      IIF 551
  • Brown, Andrew
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nottingham Rowing Club, Middle Of Three Trentside North, West Bridgford, Nottingham, Nottinghamshire, NG2 5FA

      IIF 552
  • Brown, Andrew
    British engineer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 The Close, Leckhampton, Cheltenham, GL53 0PH, United Kingdom

      IIF 555
  • Brown, Andrew
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Old Road, Whaley Bridge, High Peak, SK23 7HR, England

      IIF 556
  • Brown, Andrew Kenneth
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Haddon Road, Grantham, NG31 7FW, United Kingdom

      IIF 557
    • 56, St. Johns Drive, Corby Glen, Grantham, Lincolnshire, NG33 4NG, England

      IIF 558
    • 11, Thorpe Road, Peterborough, PE3 6AB, United Kingdom

      IIF 559
  • Brown, Andrew Kenneth
    British engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Haddon Road, Grantham, Lincolnshire, NG31 7FW, United Kingdom

      IIF 560
  • Rowlands, Andrew John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o A R Insolvency, Po Box 797, 51 Oakwood Avenue, Borehamwood, Hertfordshire, WD6 9NE

      IIF 561
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 562
  • Rowlands, Andrew John
    British engineer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140 Wanstead Lane, Ilford, IG1 3SG

      IIF 563
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 564
  • Rowlands, Andrew John
    British plumber born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Hermitage Court, 41 Wapping High St London, London, Uk, E1W 1NR, England

      IIF 565
    • Neasden Goods Depot, Neasden Lane, Neasden, NW10 2UG, England

      IIF 566
  • Brown, Andrew
    English director born in October 1979

    Resident in United Kingdom

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

      IIF 567
  • Brown, Andrew James

    Registered addresses and corresponding companies
  • Brown, Kenneth
    American controller born in August 1954

    Resident in Usa

    Registered addresses and corresponding companies
    • Rational House, 64 Bridge Street, Manchester, M3 3BN, United Kingdom

      IIF 579
  • Brown, Kenneth
    British director born in August 1954

    Resident in United Kingdom

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

      IIF 580 IIF 581
    • H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

      IIF 582
  • Brown, James Andrew
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Moor Lane, York, YO24 2QX, England

      IIF 583
  • Brown, James Andrew
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Albemarle Road, York, North Yorkshire, YO23 1HB, England

      IIF 584
    • 83 Moor Lane, Dringhouses, York, North Yorkshire, YO24 2QX

      IIF 585 IIF 586 IIF 587
  • Brown, Kenneth

    Registered addresses and corresponding companies
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 588
  • Brown, Andrew

    Registered addresses and corresponding companies
    • The Annexe, Dishwell Farm, Ashbrittle, Somerset, TA21 0LE, United Kingdom

      IIF 589
    • Langdon Beck Hotel, Forest In Teesdale, Barnard Castle, Co Durham, DL12 0XP, England

      IIF 590
    • 41, Southwick Road, Bournemouth, BH6 5PR, England

      IIF 591
    • 115, Peebles Court, 21 Whitestone Way, Croydon, Surrey, CR0 4WL, England

      IIF 592
    • Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 593
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 594 IIF 595 IIF 596
    • 2b, Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 598
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 599
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 600
    • Olympia House Armitage Road, Golders Green, London, NW11 8RQ, England

      IIF 601
    • 5, Dyffryn Ig, Talley, SA19 7YP, United Kingdom

      IIF 602
  • Brown, David Andrew

    Registered addresses and corresponding companies
    • 18c, Cliff Parade, Hunstanton, Norfolk, PE36 6DP, England

      IIF 603
child relation
Offspring entities and appointments
Active 224
  • 1
    41 Southwick Road, Bournemouth, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    2016-04-01 ~ now
    IIF 148 - director → ME
    2017-01-19 ~ now
    IIF 591 - secretary → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 68 - Has significant influence or controlOE
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 564 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 3
    48 Warwick Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -17,526 GBP2023-09-30
    Officer
    2024-08-22 ~ now
    IIF 137 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    21 Church Road Parkstone, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,371 GBP2018-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    A & N DEVOLOPMENTS (DORSET) LTD - 2017-06-22
    21 Church Road Parkstone, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -2,712 GBP2024-06-30
    Officer
    2017-06-21 ~ now
    IIF 150 - director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,724,965 GBP2023-06-30
    Officer
    2021-08-04 ~ now
    IIF 520 - director → ME
  • 7
    AB (HEAT) ENERGY LIMITED - 2017-12-27
    195 Bramhall Lane, Davenport, Stockport, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -465 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 540 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 323 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    195 Bramhall Lane, Davenport, Stockport, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -51,630 GBP2023-09-30
    Officer
    2015-09-24 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 64 - Has significant influence or controlOE
  • 9
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,828 GBP2020-04-30
    Officer
    2014-04-28 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-06 ~ dissolved
    IIF 516 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,543 GBP2017-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    ESSENTOR LTD. - 2013-08-02
    HALLPRIME LIMITED - 2013-07-30
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -634,287 GBP2016-12-31
    Officer
    2014-11-06 ~ dissolved
    IIF 450 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 13
    80 Leahurst Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    24,474 GBP2020-03-16
    Officer
    2018-08-02 ~ now
    IIF 147 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    165 Barrack Road, Christchurch, Dorset
    Corporate (3 parents)
    Equity (Company account)
    86,222 GBP2023-11-30
    Officer
    2003-10-14 ~ now
    IIF 514 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    64-66 Westwick Street, Norwich, Norfolk
    Corporate (1 parent)
    Total liabilities (Company account)
    287,945 GBP2023-04-30
    Officer
    2021-04-01 ~ now
    IIF 466 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
  • 17
    2b Devonshire Road Westhill House, Accounting Freedom, Bexleyheath, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,438 GBP2023-07-31
    Officer
    2018-07-25 ~ now
    IIF 89 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    1a Carrera House, Gatehouse Close, Aylesbury, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 528 - director → ME
  • 19
    364-366 Kensington High Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 205 - director → ME
  • 20
    Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,070 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 494 - director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 21
    19 Portsdown Avenue, Drayton, Portsmouth, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2021-11-04 ~ dissolved
    IIF 517 - director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 22
    129 Broadway, Didcot, England
    Corporate (1 parent)
    Total liabilities (Company account)
    17,340 GBP2023-12-31
    Officer
    2015-12-09 ~ now
    IIF 375 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    VIP AQUATECH LIMITED - 2013-03-12
    Central Buildings, 5/7 Corporation Street, Hyde, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -36,056 GBP2023-12-31
    Officer
    2011-11-11 ~ now
    IIF 454 - director → ME
  • 24
    DB & NJ AYKROYD PROPERTY MANAGEMENT LIMITED - 2016-03-17
    Ty Llwyd 3 Tai'r Aran, Plassey Street, Bala, Wales
    Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2016-03-03 ~ now
    IIF 541 - director → ME
  • 25
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    2022-11-23 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 26
    BARBARA BALL CONSULTANCY LTD - 2011-11-04
    4 Lonsdale Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,687,652 GBP2024-03-31
    Officer
    2024-10-15 ~ now
    IIF 401 - director → ME
  • 27
    ASSOCIATED VIRGIN LABELS LIMITED - 1992-09-09
    REACHMID LIMITED - 1989-02-22
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 204 - director → ME
  • 28
    364-366 Kensington High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 281 - director → ME
  • 29
    Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,418 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 349 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 30
    195 Bramhall Lane, Davenport, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 108 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 31
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 174 - director → ME
  • 32
    9 Damery Court, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2018-01-16 ~ dissolved
    IIF 110 - director → ME
  • 33
    DISTRIBUTION NETWORK COMPANY LIMITED - 2003-06-10
    D C DISTRIBUTION LIMITED - 1993-01-05
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 198 - director → ME
  • 34
    I SOURCING LIMITED - 2010-09-08
    Toronto Square, Toronto Street, Leeds
    Dissolved corporate (1 parent)
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 35
    Neasden Goods Depot Neasden Lane, Neasden, Leasden, England
    Dissolved corporate (3 parents)
    Officer
    2015-01-23 ~ dissolved
    IIF 566 - director → ME
  • 36
    195 Bramhall Lane, Davenport, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 103 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 37
    80 Camden High Street, Camden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 549 - director → ME
  • 38
    Caldwell House Brick Kiln Lane, Etruria, Stoke-on-trent
    Corporate (7 parents)
    Equity (Company account)
    22,372,823 GBP2024-03-31
    Officer
    2007-08-01 ~ now
    IIF 320 - director → ME
  • 39
    Caldwell House Brick Kiln Lane, Etruria, Stoke-on-trent
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2007-11-14 ~ now
    IIF 533 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 40
    CALDWELL REMEDIATION SOLUTIONS LTD - 2018-06-29
    Caldwell House Brick Kiln Lane, Etruria, Stoke On Trent, Staffordshire
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,595,322 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-05-16 ~ now
    IIF 319 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Caldwell House Brick Kiln Lane, Etruria, Stoke On Trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-23 ~ now
    IIF 318 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 42
    Caldwell House Brick Kiln Lane, Etruria, Stoke-on-trent
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2009-07-09 ~ now
    IIF 317 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 43
    5 Watermead Crescent, Lower Cambourne, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,570.91 GBP2023-06-30
    Officer
    2015-06-30 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 44
    Botanic House, 100 Hills Road, Cambridge, United Kingdom
    Corporate (12 parents)
    Equity (Company account)
    422,400 GBP2023-09-30
    Officer
    2022-11-10 ~ now
    IIF 537 - director → ME
  • 45
    5 Watermead Crescent, Lower Cambourne, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 83 - director → ME
  • 46
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 114 - director → ME
  • 47
    9 Damery Court, Bramhall, Stockport, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-26 ~ dissolved
    IIF 118 - director → ME
  • 48
    5 Priest Court, Caunt Road, Grantham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,532 GBP2023-07-30
    Officer
    2022-07-15 ~ now
    IIF 368 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    MET COMMERCE LIMITED - 1998-12-01
    HACKREMCO (NO.1291) LIMITED - 1998-01-19
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 240 - director → ME
  • 50
    10 Salmon Street, South Shields, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2010-04-19 ~ dissolved
    IIF 519 - director → ME
  • 51
    364-366 Kensington High Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 252 - director → ME
  • 52
    5 Dyffryn Ig, Talley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 490 - director → ME
    2018-09-11 ~ dissolved
    IIF 602 - secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 53
    VIRGIN RECORDS DRTV LIMITED - 1999-11-10
    VIRGIN DRTV LIMITED - 1999-09-08
    MAWLAW 437 LIMITED - 1999-07-23
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 258 - director → ME
  • 54
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 202 - director → ME
  • 55
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 531 - director → ME
    2024-06-05 ~ now
    IIF 599 - secretary → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 56
    1 Knightsbridge Green, London, England
    Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 312 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 57
    Netherhall, Apartment 1, Room 9, Nether Hall Road, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,256 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    APPLIED SYSTEM TECHNIQUES LIMITED - 1989-10-19
    364-366 Kensington High Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 276 - director → ME
  • 59
    CROMWELL PRODUCTIONS LIMITED - 1996-10-24
    364-366 Kensington High Street, London
    Dissolved corporate (7 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 187 - director → ME
  • 60
    TOUCHE ROSS 1981 PENSION TRUSTEES LIMITED - 1996-03-25
    TOUCHE ROSS NINETEEN EIGHTY ONE PENSION TRUSTEES LIMITED - 1983-12-08
    1 New Street Square, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2024-12-10 ~ now
    IIF 495 - director → ME
  • 61
    195 Bramhall Lane, Davenport, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2018-08-15 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 62
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (3 parents)
    Officer
    2012-09-28 ~ now
    IIF 307 - director → ME
  • 63
    VRL 2 LIMITED - 2014-07-24
    EMI WARNER UK LIMITED - 2001-03-26
    364-366 Kensington High Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 278 - director → ME
  • 64
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 293 - director → ME
  • 65
    50 Pinnacle House, Juniper Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 527 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 66
    UNI-CLEAN SERVICES LTD - 2016-12-09
    11 Thorpe Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,061 GBP2017-12-31
    Officer
    2019-05-01 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 67
    128 City Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    472,653 GBP2023-12-31
    Officer
    2017-10-09 ~ now
    IIF 553 - director → ME
    2017-10-09 ~ now
    IIF 595 - secretary → ME
  • 68
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2021-03-11 ~ dissolved
    IIF 100 - director → ME
  • 69
    195 Bramhall Lane, Davenport, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -10,000 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    BRAND NEW CO (331) LIMITED - 2006-10-02
    25 Ferndale Drive, Appley Bridge, Wigan, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -40,288 GBP2021-10-31
    Officer
    2006-09-22 ~ dissolved
    IIF 437 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    TEMI 5 LIMITED - 1996-02-14
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 242 - director → ME
  • 72
    I.R.S. RECORDS LIMITED - 1993-06-30
    INDEPENDENT RECORD LABELS LIMITED - 1983-09-14
    364-366 Kensington High Street, London
    Dissolved corporate (7 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 286 - director → ME
  • 73
    THORN (MPR) LIMITED - 1996-08-16
    MAWLAW 144 LIMITED - 1992-07-17
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 215 - director → ME
  • 74
    THORN (S&E) LIMITED - 1996-08-16
    THORN SECURITY & ELECTRONICS LIMITED - 1994-09-07
    THORN EMI TECHNOLOGY LIMITED - 1992-04-29
    THORN EMI DATATECH LIMITED - 1987-04-01
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 226 - director → ME
  • 75
    THORN EMI AMERICA FINANCE LIMITED - 1996-08-16
    MAWLAW 6 LIMITED - 1990-03-07
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 273 - director → ME
  • 76
    THORN EMI UK FINANCE (RENTAL) LIMITED - 1996-08-16
    MAWLAW 16 LIMITED - 1990-03-28
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 261 - director → ME
  • 77
    THORN EMI UK FINANCE (RETAIL) LIMITED - 1996-08-16
    MAWLAW 14 LIMITED - 1990-03-28
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 233 - director → ME
  • 78
    MAWLAW 294 LIMITED - 1999-08-13
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-09-28 ~ dissolved
    IIF 206 - director → ME
  • 79
    THORN EMI INVESTMENTS LIMITED - 1996-08-16
    MAWLAW 134 LIMITED - 1992-01-16
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 304 - director → ME
  • 80
    THORN EMI NOMINEES LIMITED - 1996-08-21
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 245 - director → ME
  • 81
    ABBEY ROAD STUDIOS LIMITED - 2016-08-11
    WORLD CLUBS INTERNATIONAL LIMITED - 1982-05-20
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 298 - director → ME
  • 82
    THORN SITES LIMITED - 1996-08-16
    THORN LIGHTING (MPR) LIMITED - 1993-09-10
    MAWLAW 71 LIMITED - 1990-12-12
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 254 - director → ME
  • 83
    EMI SONGS INVESTMENTS HOLLAND LIMITED - 2012-08-09
    TEMI 4 LIMITED - 1996-02-14
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 229 - director → ME
  • 84
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 194 - director → ME
  • 85
    EMI MUSIC PUBLISHING HOLDINGS (ITALY) LIMITED - 2012-08-09
    WG&M SHELF COMPANY 157 LIMITED - 2008-02-11
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 218 - director → ME
  • 86
    EMI MUSIC PUBLISHING HOLDINGS (UK) LIMITED - 2012-08-09
    WG&M SHELF COMPANY 151 LIMITED - 2008-02-11
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 296 - director → ME
  • 87
    EMI MUSIC LIMITED - 2013-05-24
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 301 - director → ME
  • 88
    EMI MUSIC GERMANY HOLDCO LIMITED - 2013-05-24
    WG&M SHELF COMPANY 155 LIMITED - 2008-12-10
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 265 - director → ME
  • 89
    EMI MUSIC ITALY HOLDCO LIMITED - 2013-05-24
    WG&M SHELF COMPANY 156 LIMITED - 2008-12-10
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 251 - director → ME
  • 90
    MAINSBORNE LIMITED - 1994-11-25
    CANEBARN LIMITED - 1993-03-29
    364-366 Kensington High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 196 - director → ME
  • 91
    EMI MUSIC UK HOLDCO LIMITED - 2013-05-24
    WG&M SHELF COMPANY 150 LIMITED - 2008-12-10
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 199 - director → ME
  • 92
    THORN EUROPE LIMITED - 1996-05-17
    TEMI 2 LIMITED - 1995-09-12
    364-366 Kensington High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 257 - director → ME
  • 93
    THORN RENTAL LIMITED - 1996-05-17
    PALBAR COMPANY LIMITED - 1993-11-05
    364-366 Kensington High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 292 - director → ME
  • 94
    THORN GLOBAL LIMITED - 1996-08-19
    E.P.S. CONSULTANTS LIMITED - 1995-09-12
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 216 - director → ME
  • 95
    THORN SECURE SCIENCE LIMITED - 1996-11-18
    GROWELECT LIMITED - 1990-01-22
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 214 - director → ME
  • 96
    Station House, 18 Stone Street, Gravesend, England
    Corporate (4 parents)
    Equity (Company account)
    1,058 GBP2023-12-31
    Officer
    2023-09-07 ~ now
    IIF 367 - director → ME
  • 97
    128 City Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,492 GBP2023-06-30
    Officer
    2017-06-23 ~ now
    IIF 350 - director → ME
    2017-06-23 ~ now
    IIF 596 - secretary → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 98
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 173 - director → ME
  • 99
    CARWAY BESS LTD - 2024-04-26
    FFOS LAS BESS LTD - 2023-08-22
    Overross House, Ross Park, Ross-on-wye, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-04-29 ~ now
    IIF 120 - director → ME
  • 100
    FAMOUS CHARISMA LABEL LIMITED(THE) - 1984-09-07
    SINGATON TRADING LIMITED - 1984-07-17
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 212 - director → ME
  • 101
    Westhill House 2b Devonshire Road, Accounting Freedom, Bexleyheath, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,600 GBP2023-05-31
    Officer
    2020-05-20 ~ now
    IIF 87 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 529 - director → ME
  • 103
    The Annexe, Dishwell Farm, Ashbrittle, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-04 ~ dissolved
    IIF 489 - director → ME
    2019-04-04 ~ dissolved
    IIF 589 - secretary → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Right to appoint or remove directors as a member of a firmOE
  • 104
    THINK ZONE LIMITED - 2018-08-23
    2b Devonshire Road Westhill House, Accounting Freedom, Bexleyheath, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,908 GBP2023-07-31
    Officer
    2018-07-19 ~ now
    IIF 362 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 105
    9 Damery Court, Bramhall, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 124 - director → ME
  • 106
    6 London Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,762 GBP2023-02-28
    Officer
    2024-05-16 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 107
    Park House South Park Drive, Poynton, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-08-14 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 108
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 109
    4385, 12293056 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    127,259 GBP2021-11-30
    Officer
    2019-11-01 ~ dissolved
    IIF 532 - director → ME
    2019-11-01 ~ dissolved
    IIF 600 - secretary → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 355 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 355 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 355 - Right to appoint or remove directors as a member of a firmOE
  • 110
    Springfield House, Springfield Road, Grantham, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 365 - director → ME
  • 111
    80 Camden High Street, Camden, London
    Corporate (1 parent)
    Equity (Company account)
    1,999 GBP2023-09-30
    Officer
    2014-09-29 ~ now
    IIF 548 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 112
    71 Minster Way, Bath
    Dissolved corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    195 Bramhall Lane, Davenport, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 114
    Alexandra House, St John Street, Salisbury, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2022-04-13 ~ now
    IIF 145 - director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    Alexandra House, St John Street, Salisbury, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2022-04-13 ~ now
    IIF 144 - director → ME
    Person with significant control
    2022-04-13 ~ now
    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
  • 116
    Unit 4 Priest Court, Caunt Road, Grantham, England
    Corporate (3 parents)
    Equity (Company account)
    21,204 GBP2023-12-31
    Officer
    2023-09-08 ~ now
    IIF 366 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    TOADLEY LIMITED - 1991-12-31
    Warren House Argent Court, Sylvan Way, Basildon, Essex
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 118
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 283 - director → ME
  • 119
    15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,864 GBP2023-06-30
    Officer
    2022-11-15 ~ now
    IIF 347 - director → ME
  • 120
    133 Norfolk Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-02 ~ dissolved
    IIF 547 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    44 Broadhurst Gardens, Burnham-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,078 GBP2023-03-31
    Officer
    2022-11-17 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    73 Kentish Town Road, Camden Town, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2016-02-29 ~ dissolved
    IIF 550 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    Langdon Beck Hotel, Forest In Teesdale, Barnard Castle, Co Durham, England
    Corporate (3 parents)
    Equity (Company account)
    -28,712 GBP2023-08-31
    Officer
    2022-06-20 ~ now
    IIF 129 - director → ME
    2022-06-20 ~ now
    IIF 590 - secretary → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 124
    LOREBRIDGE LIMITED - 1990-01-19
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 259 - director → ME
  • 125
    VISAGE PHOTO LTD - 2015-01-26
    HICLEAN SOLUTIONS LTD - 2014-05-14
    VISAGE DIGITAL LIMITED - 2012-04-18
    41 Goodwood Grove, York, North Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -88,328 GBP2024-03-31
    Officer
    2012-01-25 ~ now
    IIF 384 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 126
    4 Lonsdale Road, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-02-10 ~ now
    IIF 390 - director → ME
  • 127
    4 Lonsdale Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-02-10 ~ now
    IIF 389 - director → ME
  • 128
    4 Lonsdale Road, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -165,301 GBP2023-08-31
    Officer
    2023-02-10 ~ now
    IIF 392 - director → ME
  • 129
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 230 - director → ME
  • 130
    Loughton School Bradwell Road, Loughton, Milton Keynes
    Corporate (9 parents)
    Officer
    2022-06-10 ~ now
    IIF 420 - director → ME
  • 131
    167 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,629 GBP2024-09-30
    Officer
    2025-01-29 ~ now
    IIF 135 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 132
    2a Devonshire Road Westhill House, Accounting Freedom, Bexleyheath, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 133
    9 Market Place, Faringdon, Oxfordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    608,126 GBP2024-03-31
    Officer
    2013-04-05 ~ now
    IIF 429 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove membersOE
  • 134
    364-366 Kensington High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 239 - director → ME
  • 135
    WG&M SHELF COMPANY 186 LIMITED - 2008-12-10
    364-366 Kensington High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 217 - director → ME
  • 136
    67 Albion Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -73,541 GBP2023-08-31
    Officer
    2024-05-14 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 137
    MILLTHORPE METALS LIMITED - 2002-04-17
    MILLTHORPE TMI LIMITED - 2002-04-15
    TEXAS OILFIELD RECLAMATION LIMITED - 1999-09-17
    80 Tyler Street, Wincobank, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    281,216 GBP2023-08-30
    Officer
    2002-03-28 ~ now
    IIF 91 - director → ME
    2002-03-28 ~ now
    IIF 430 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    ABC NOW LIMITED - 2007-12-19
    Quill Cottage 1a Eskdaleside, Sleights, Whitby, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,537 GBP2024-03-29
    Officer
    2005-12-16 ~ now
    IIF 346 - director → ME
    2005-12-16 ~ now
    IIF 460 - secretary → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 139
    OUTCRY MUSIC LIMITED - 2020-06-25
    DUVILLE LANE LIMITED - 2017-09-06
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -339,007 GBP2023-10-31
    Officer
    2023-10-13 ~ now
    IIF 521 - director → ME
  • 140
    H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham
    Corporate (3 parents)
    Officer
    2024-04-16 ~ now
    IIF 582 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    9 Market Place, Faringdon, England
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 143 - director → ME
  • 142
    9 Market Place, Faringdon, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2019-04-01 ~ now
    IIF 140 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 143
    9 Market Place, Faringdon, Oxon, England
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 142 - director → ME
  • 144
    9 Market Place, Faringdon, Oxon, England
    Corporate (5 parents)
    Officer
    2024-03-19 ~ now
    IIF 141 - director → ME
  • 145
    NOBODYSCHILD LIMITED - 2015-05-26
    10-11 Greenland Place Camden, London, England
    Corporate (6 parents)
    Equity (Company account)
    4,341,381 GBP2024-04-30
    Officer
    2021-11-12 ~ now
    IIF 518 - director → ME
  • 146
    5 Wadsworth Road, Perivale, Greenford, England
    Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 147
    Middle Of Three Trentside North, West Bridgford, Nottingham, Nottinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    -32,987 GBP2023-05-31
    Officer
    2016-02-15 ~ now
    IIF 348 - director → ME
  • 148
    10 Telford Close, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,390 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 321 - director → ME
  • 149
    Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 417 - director → ME
  • 150
    307 Euston Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 151
    BLACKSTONE INC U.K. LIMITED - 2012-10-31
    C/o A R Insolvency Po Box 797, 51 Oakwood Avenue, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -977 GBP2015-08-31
    Officer
    2012-08-09 ~ dissolved
    IIF 561 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Has significant influence or controlOE
  • 152
    Christy House 6 South Side, Butterknowle, Bishop Auckland, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,986 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 523 - llp-designated-member → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 160 - Has significant influence or controlOE
  • 153
    TATE CONSULT LIMITED - 2020-04-24
    CLEARMANDATE LIMITED - 2014-12-18
    566 Chiswick High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,200 GBP2023-05-31
    Officer
    2024-12-03 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 154
    TATE HEALTHCARE LIMITED - 2020-03-31
    81 Station Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -37,391 GBP2023-04-30
    Officer
    2024-11-22 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 155
    12a Rowan Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 442 - director → ME
  • 156
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 530 - director → ME
  • 157
    PRIORY GLASS WORKS LIMITED - 1992-05-14
    BRANKSOME 153 LIMITED - 1992-05-06
    Latimer House, 5 Cumberland Place, Southampton
    Dissolved corporate (3 parents)
    Officer
    2001-01-01 ~ dissolved
    IIF 149 - director → ME
    1998-07-31 ~ dissolved
    IIF 451 - secretary → ME
  • 158
    6 Old Road, Whaley Bridge, High Peak, England
    Corporate (1 parent)
    Equity (Company account)
    -24,411 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 556 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 159
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 238 - director → ME
  • 160
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 295 - director → ME
  • 161
    3 Hever Drive, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-17 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2022-11-17 ~ 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
  • 162
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 449 - director → ME
    2023-10-05 ~ now
    IIF 597 - secretary → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
  • 163
    56 St Johns Drive, Corby Glen, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    33,890 GBP2023-12-31
    Officer
    2023-09-08 ~ now
    IIF 364 - director → ME
  • 164
    195 Bramhall Lane, Davenport, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2018-07-19 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 165
    6 Ratcliffe Court, Cholsey, Wallingford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,999 GBP2023-08-31
    Officer
    2019-08-13 ~ now
    IIF 525 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 508 - director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 167
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 316 - director → ME
  • 168
    BASKTAPE LIMITED - 1984-12-21
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 269 - director → ME
  • 169
    SUMMIT MAINTENANCE SERVICES LIMITED - 2007-11-09
    8 Douglas Street, Hamilton, South Lanarkshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    458,952 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 463 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 170
    8 Douglas Street, Hamilton, South Lanarkshire, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,286 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 462 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Right to appoint or remove directorsOE
  • 171
    MICRO-GENERATION SYSTEMS LIMITED - 2007-03-22
    291, Solar House, Greencotes, Hertford
    Dissolved corporate (3 parents)
    Officer
    2007-03-19 ~ dissolved
    IIF 123 - director → ME
  • 172
    SPARTAN DIGITAL MEDIA SOLUTIONS LTD - 2022-09-05
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Corporate (2 parents)
    Equity (Company account)
    -174,641 GBP2023-03-31
    Officer
    2023-01-01 ~ now
    IIF 455 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    Unit 36 Rumer Hill Business Estate, Rumer Hill Road, Cannock, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-06-28 ~ dissolved
    IIF 456 - director → ME
  • 174
    SPARTAN RECYCLING AND REMARKETING LTD - 2015-01-26
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Equity (Company account)
    -200,917 GBP2021-12-31
    Officer
    2021-03-04 ~ dissolved
    IIF 453 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    Nottingham Rowing Club Middle Of Three Trentside North, West Bridgford, Nottingham, Nottinghamshire
    Corporate (5 parents)
    Equity (Company account)
    -18,202 GBP2023-05-31
    Officer
    2012-03-06 ~ now
    IIF 552 - director → ME
  • 176
    5 Priest Court, Caunt Road, Grantham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-08-03 ~ now
    IIF 371 - director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 177
    Cardea House, 5 Sandyford Road, Paisley, Scotland
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-10 ~ now
    IIF 358 - director → ME
  • 178
    105 Piccadilly, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 179
    105 Piccadilly, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 180
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9 GBP2023-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 99 - director → ME
  • 181
    Mckenzie Philips Accountants Ltd 22 Coronation Road, Crosby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1,155 GBP2024-04-30
    Officer
    2020-04-09 ~ now
    IIF 86 - director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 182
    233 Bromley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,068 GBP2023-08-31
    Officer
    2022-08-05 ~ now
    IIF 309 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 183
    IVY RUSSELL LTD - 2020-03-04
    4 Lonsdale Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    362,756 GBP2021-08-31
    Officer
    2023-02-10 ~ now
    IIF 391 - director → ME
  • 184
    10 RECORDS LIMITED - 1990-03-27
    STOCKRED LIMITED - 1983-08-30
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 268 - director → ME
  • 185
    TFEST LTD
    - now
    LUONI CONSULTANCY LIMITED - 2024-11-28
    Westhill House 2b Devonshire Road, Accounting Freedom, Bexleyheath, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,320 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 88 - director → ME
  • 186
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,230 GBP2023-06-30
    Officer
    2018-06-19 ~ now
    IIF 522 - director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 187
    Stephen House, 23a Bargates, Christchurch, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,247 GBP2021-12-31
    Officer
    2000-09-14 ~ dissolved
    IIF 515 - director → ME
    2008-03-25 ~ dissolved
    IIF 459 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    62 Wilson Street, London
    Dissolved corporate (90 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 543 - llp-member → ME
  • 189
    Overross House, Ross Park, Ross-on-wye, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9 GBP2023-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 102 - director → ME
  • 190
    195 Bramhall Lane, Davenport, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    -165,593 GBP2023-07-31
    Officer
    2017-07-28 ~ now
    IIF 121 - director → ME
    Person with significant control
    2017-07-28 ~ now
    IIF 58 - Right to appoint or remove directorsOE
  • 191
    4 Lonsdale Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2024-06-05 ~ dissolved
    IIF 400 - director → ME
  • 192
    18c Cliff Parade, Hunstanton, England
    Corporate (3 parents)
    Equity (Company account)
    324 GBP2024-09-30
    Officer
    2007-11-24 ~ now
    IIF 419 - director → ME
    2022-09-27 ~ now
    IIF 603 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    Unit 1 Hermitage Court, 41 Wapping High St London, London, Uk, England
    Dissolved corporate (3 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 565 - director → ME
  • 194
    Far Turbury Farm Rochdale Road, Greetland, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-04-25 ~ dissolved
    IIF 428 - llp-designated-member → ME
  • 195
    TWENTY-FIRST ARTISTS LIMITED - 2010-08-19
    EVER 1669 LIMITED - 2002-03-22
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 271 - director → ME
  • 196
    115 Peebles Court, 21 Whitestone Way, Croydon, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 314 - director → ME
    2012-03-01 ~ dissolved
    IIF 592 - secretary → ME
  • 197
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 198
    ALL THE WORLDS LIMITED - 2010-07-05
    ALL THE WORLD'S LIMITED - 2008-05-15
    WOABY TIDE LIMITED - 2007-12-11
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 195 - director → ME
  • 199
    195 Bramhall Lane, Davenport, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2018-07-19 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,271 GBP2022-12-31
    Officer
    2019-01-11 ~ now
    IIF 581 - director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 201
    56 St. Johns Drive, Corby Glen, Grantham, Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-08-13 ~ dissolved
    IIF 560 - director → ME
    2013-03-11 ~ dissolved
    IIF 363 - director → ME
  • 202
    58 Main Street, Greetham, Oakham, Rutland, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 557 - director → ME
    2024-04-02 ~ now
    IIF 369 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
    2024-04-02 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    SANCTUARY ARTIST SERVICES LIMITED - 2013-05-01
    SANCTUARY SERVICES LIMITED - 2001-11-12
    THE SANCTUARY GROUP PLC - 1994-12-13
    SMALLWOOD TAYLOR GROUP PLC - 1988-07-04
    ORDERWORTH LIMITED - 1985-06-17
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 246 - director → ME
  • 204
    SANCTUARY ENTERPRISES LTD - 2013-05-01
    THE SANCTUARY GROUP PLC - 1998-01-22
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 225 - director → ME
  • 205
    SANCTUARY SCREEN HOLDINGS LIMITED - 2013-05-01
    SANCTUARY SCREEN PRODUCTIONS LIMITED - 1996-10-24
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 209 - director → ME
  • 206
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 536 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 207
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 284 - director → ME
  • 208
    VEE 2 LIMITED - 2000-03-31
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 222 - director → ME
  • 209
    364-366 Kensington High Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 280 - director → ME
  • 210
    128 City Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -459,579 GBP2023-12-31
    Officer
    2020-11-02 ~ now
    IIF 554 - director → ME
    2020-11-02 ~ now
    IIF 594 - secretary → ME
  • 211
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 524 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 212
    E.G.RECORDS LIMITED - 1991-05-09
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 228 - director → ME
  • 213
    VIRGIN AGENCY LIMITED - 1992-09-09
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 299 - director → ME
  • 214
    MANOR STUDIOS (HOLDINGS) LIMITED - 1983-02-21
    VIRGIN RECORDING STUDIOS (HOLDINGS) LIMITED - 1976-12-31
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 207 - director → ME
  • 215
    EMI WARNER INTERNATIONAL LIMITED - 2001-03-26
    364-366 Kensington High Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 262 - director → ME
  • 216
    WARNER EMI LIMITED - 2001-03-26
    364-366 Kensington High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 247 - director → ME
  • 217
    WARNER EMI MUSIC INTERNATIONAL LIMITED - 2001-03-26
    364-366 Kensington High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 224 - director → ME
  • 218
    WARNER EMI MUSIC LIMITED - 2001-03-26
    364-366 Kensington High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 285 - director → ME
  • 219
    WARNER EMI MUSIC UK LIMITED - 2001-03-26
    364-366 Kensington High Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 211 - director → ME
  • 220
    WARNER EMI RECORDS LIMITED - 2001-03-26
    364-366 Kensington High Street, London
    Dissolved corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 203 - director → ME
  • 221
    29 29 Greenings Court, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 222
    28 Bagdale, Whitby, England
    Corporate (2 parents)
    Officer
    2021-07-13 ~ now
    IIF 342 - director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 223
    Ship Canal House, 98 King Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 588 - secretary → ME
  • 224
    50 Pinnacle House Juniper Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 215
  • 1
    3 Slaters Court, Princess Street, Knutsford, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    1998-08-05 ~ 2018-04-03
    IIF 513 - director → ME
    2015-03-18 ~ 2016-10-21
    IIF 601 - secretary → ME
    2008-06-03 ~ 2012-11-27
    IIF 461 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-04-03
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    35 Lowther Hill, London
    Corporate (7 parents)
    Equity (Company account)
    -2,479 GBP2023-07-31
    Officer
    2017-02-13 ~ 2021-04-07
    IIF 509 - director → ME
  • 3
    EMI GROUP PROPERTIES LIMITED - 2016-08-11
    THORN EMI PROPERTIES LIMITED - 1996-08-21
    SHIPMAN & KING (CINEMAS) LIMITED - 1987-03-24
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 241 - director → ME
  • 4
    4 Pancras Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-01-15 ~ 2017-03-31
    IIF 260 - director → ME
  • 5
    C/o Aticus Law Solicitors, 5 John Dalton Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,220 GBP2023-05-31
    Officer
    2020-01-20 ~ 2022-06-01
    IIF 117 - director → ME
    Person with significant control
    2020-01-20 ~ 2022-06-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 6
    33 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    1997-09-05 ~ 2001-12-31
    IIF 545 - director → ME
  • 7
    GUESTCASTLE LIMITED - 1989-08-02
    33 Wigmore Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ 2012-11-27
    IIF 183 - director → ME
  • 8
    YORBUY LIMITED - 2014-01-20
    1 Brewery Wharf, Waterloo Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ 2017-09-30
    IIF 546 - director → ME
  • 9
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved corporate (4 parents)
    Officer
    1998-06-01 ~ 2000-02-21
    IIF 378 - director → ME
  • 10
    UNIVERSAL SRG PUBLISHING LIMITED - 2016-06-21
    SANCTUARY PUBLISHING LIMITED - 2013-05-01
    ADERATE LIMITED - 1996-06-03
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 270 - director → ME
  • 11
    Office 3 Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-11-16 ~ 2022-11-28
    IIF 506 - director → ME
    Person with significant control
    2022-11-16 ~ 2022-11-28
    IIF 334 - Ownership of shares – 75% or more OE
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Right to appoint or remove directors OE
  • 12
    Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    119 GBP2024-04-05
    Officer
    2022-11-17 ~ 2022-11-28
    IIF 500 - director → ME
    Person with significant control
    2022-11-17 ~ 2022-11-28
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
  • 13
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-11-21 ~ 2023-05-10
    IIF 498 - director → ME
    Person with significant control
    2022-11-21 ~ 2023-05-10
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 14
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-11-23 ~ 2023-05-10
    IIF 504 - director → ME
  • 15
    Unit 15 Pressworks 36-38 Berry Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-11-22 ~ 2023-05-10
    IIF 497 - director → ME
    Person with significant control
    2022-11-22 ~ 2023-05-10
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
  • 16
    Office 3 Office 3 146/148 Bury Old, Road Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    85 GBP2024-04-05
    Officer
    2022-11-24 ~ 2022-12-27
    IIF 499 - director → ME
    Person with significant control
    2022-11-24 ~ 2022-12-27
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 17
    MANOR KINGDOM (SCOTLAND) LIMITED - 2015-10-23
    MANOR KINGDOM LIMITED - 2008-01-15
    DARROCHGLEN LIMITED - 1990-02-07
    Second Floor One Lochside, Edinburgh Park, Edinburgh, United Kingdom
    Corporate (5 parents)
    Officer
    2006-01-17 ~ 2009-05-08
    IIF 448 - director → ME
  • 18
    POLYGRAM (UK) HOLDINGS LIMITED - 1997-07-21
    POLYGRAM (UK) HOLDINGS PLC - 1997-07-08
    SAXONTRACK PUBLIC LIMITED COMPANY - 1990-05-30
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 277 - director → ME
  • 19
    Park House, South Park Drive, Poynton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-05 ~ 2024-08-13
    IIF 340 - director → ME
  • 20
    Park House, South Park Drive, Poynton, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2023-01-09 ~ 2024-08-13
    IIF 341 - director → ME
  • 21
    137 Cobden Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,619 GBP2022-12-31
    Officer
    2017-12-22 ~ 2020-05-22
    IIF 598 - secretary → ME
    Person with significant control
    2017-12-22 ~ 2020-05-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    276 Picton Victoria Warf, Watkiss Way, Cardiff, United Kingdom
    Corporate (1 parent)
    Officer
    2020-12-04 ~ 2021-02-02
    IIF 526 - director → ME
    Person with significant control
    2020-12-04 ~ 2021-02-02
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 23
    Blackstone Inc Ltd, 76c Queens Road, Buckhurst Hill, Essex, United Kingdom
    Dissolved corporate
    Officer
    2009-03-28 ~ 2012-12-06
    IIF 563 - director → ME
  • 24
    LAVENDER HILL SCHOOL LIMITED - 2016-11-23
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Equity (Company account)
    4,931,164 GBP2022-08-31
    Officer
    2022-05-11 ~ 2022-07-04
    IIF 407 - director → ME
    2022-05-11 ~ 2022-07-04
    IIF 569 - secretary → ME
  • 25
    MRB CUSTOMER SATISFACTION LIMITED - 1992-01-23
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-11-30 ~ 2017-08-10
    IIF 470 - director → ME
  • 26
    FENBATE LIMITED - 1992-11-19
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-11-30 ~ 2017-08-10
    IIF 487 - director → ME
  • 27
    KANTAR MEDIA (UK) LIMITED - 2010-01-14
    KMR GROUP LIMITED - 2009-05-11
    222 Gray's Inn Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-12-17 ~ 2020-03-25
    IIF 483 - director → ME
  • 28
    BIG TOURS LIMITED - 1998-05-12
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 191 - director → ME
  • 29
    Mailbox House, Station Hill Road, Chippenham, Wiltshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    338,028 GBP2023-10-31
    Officer
    2005-10-25 ~ 2017-09-08
    IIF 452 - secretary → ME
  • 30
    I SOURCING LIMITED - 2010-09-08
    Toronto Square, Toronto Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2003-04-25 ~ 2019-02-21
    IIF 345 - director → ME
    2017-02-22 ~ 2019-02-21
    IIF 593 - secretary → ME
  • 31
    BMRB INTERNATIONAL LIMITED - 1993-01-01
    RORSTER SERVICES LIMITED - 1992-09-09
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2019-09-20
    IIF 479 - director → ME
  • 32
    C/o Aticus Law Solicitors Queens Chambers, 5 John Dalton Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    628,740 GBP2023-05-31
    Officer
    2018-06-19 ~ 2020-09-04
    IIF 98 - director → ME
    Person with significant control
    2018-06-19 ~ 2020-09-04
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    Caldwell House Brick Kiln Lane, Etruria, Stoke-on-trent
    Corporate (7 parents)
    Equity (Company account)
    22,372,823 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2018-10-17
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    309 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-19 ~ 2019-02-25
    IIF 109 - director → ME
    Person with significant control
    2018-06-19 ~ 2019-02-25
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    CO-OP MUSIC LIMITED - 2013-07-22
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-07-05 ~ 2017-03-31
    IIF 175 - director → ME
  • 36
    CASTLEGATE HOMES LIMITED - 2002-01-04
    KILMARTIN HOMES LTD. - 2001-10-08
    CHARLES GRAY (HOMES) LIMITED - 1999-12-20
    Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved corporate (3 parents)
    Officer
    2003-07-01 ~ 2004-11-25
    IIF 444 - director → ME
  • 37
    Warren House Argent Court, Sylvan Way, Basildon, Essex
    Dissolved corporate (6 parents)
    Equity (Company account)
    2,214,254 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ 2020-02-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 38
    ONLY SOLUTIONS LIMITED - 2005-11-17
    BRAND NEW CO (270) LIMITED - 2005-05-03
    1 City Square, Leeds
    Dissolved corporate (2 parents)
    Officer
    2005-05-09 ~ 2012-04-13
    IIF 436 - director → ME
  • 39
    Netherhall, Apartment 1, Room 9, Nether Hall Road, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,256 GBP2019-03-31
    Officer
    2015-12-08 ~ 2015-12-09
    IIF 539 - director → ME
    2016-06-10 ~ 2016-07-13
    IIF 584 - director → ME
  • 40
    EUROPEAN CONCESSIONS MANAGEMENT LIMITED - 1991-02-11
    RAPID5144 LIMITED - 1988-03-08
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 250 - director → ME
  • 41
    1st Floor 76-80 Old Broad Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2020-12-18 ~ 2024-03-04
    IIF 113 - director → ME
  • 42
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    12,731 GBP2016-10-31
    Officer
    2013-11-07 ~ 2014-01-17
    IIF 583 - director → ME
  • 43
    DIRECT FINANCE AND INSURANCE SERVICES LIMITED - 2012-03-19
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-13 ~ 2015-04-24
    IIF 457 - director → ME
  • 44
    Units 1 And 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,482 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    UNI-CLEAN SERVICES LTD - 2016-12-09
    11 Thorpe Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,061 GBP2017-12-31
    Officer
    2016-01-27 ~ 2019-05-01
    IIF 559 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 440 - Ownership of shares – 75% or more OE
  • 46
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 193 - director → ME
  • 47
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 235 - director → ME
  • 48
    KENWOOD MANUFACTURING COMPANY LIMITED - 1994-10-11
    THORN DOMESTIC APPLIANCES (ELECTRICAL) LIMITED - 1981-12-31
    THORN DOMESTIC APPLIANCES ELECTRICAL HOLDINGS LIMITED - 1980-12-31
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 302 - director → ME
  • 49
    EMI IP LIMITED - 2003-08-22
    VRL 3 LIMITED - 2003-08-07
    WARNEREMI.COM LIMITED - 2001-03-26
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 253 - director → ME
  • 50
    JELLYTRAIL LIMITED - 2011-11-01
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2012-11-01 ~ 2017-03-31
    IIF 300 - director → ME
  • 51
    THORN EMI ELECTRONICS LIMITED - 1996-08-16
    E.M.I. ELECTRONICS LIMITED - 1981-12-31
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 255 - director → ME
  • 52
    EMI GROUP FINANCE PLC - 2007-10-29
    THORN EMI FINANCE PLC - 1996-08-19
    THORN EMI FINANCE LIMITED - 1986-11-19
    E M I FINANCE LIMITED - 1986-09-03
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 189 - director → ME
  • 53
    THORN EMI HAYES LIMITED - 1996-08-16
    THORN EMI SIMTEC LIMITED - 1988-11-09
    THORN AUTOMATION LIMITED - 1982-01-08
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 290 - director → ME
  • 54
    80 's-gravelandseweg, Hilversum, Noord-holland 1217 Ew, Netherlands
    Corporate (3 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 308 - director → ME
  • 55
    VIRGIN RECORDS OVERSEAS LIMITED - 1996-04-29
    VIRGIN OVERSEAS LIMITED - 1992-09-09
    VIRGIN OVERSEAS HOLDINGS LIMITED - 1983-02-21
    POMANDER FILM PRODUCTIONS LIMITED - 1979-12-31
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 306 - director → ME
  • 56
    EMI GROUP PLC - 2007-10-05
    THORN EMI PLC - 1996-08-19
    THORN ELECTRICAL INDUSTRIES LIMITED - 1980-12-31
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 294 - director → ME
  • 57
    MAWLAW 295 LIMITED - 1999-08-13
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 282 - director → ME
  • 58
    MALTBY ACQUISITIONS LIMITED - 2011-03-25
    MALTBY LIMITED - 2007-12-31
    WG&M SHELF COMPANY 126 LIMITED - 2007-05-16
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 263 - director → ME
  • 59
    GLOVER AND MAIN,LIMITED - 1993-07-28
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 243 - director → ME
  • 60
    OWLWOOD LIMITED - 2012-03-27
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 272 - director → ME
  • 61
    EMI MUSIC FRANCE HOLDCO LIMITED - 2013-05-24
    WG&M SHELF COMPANY 153 LIMITED - 2008-12-10
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 289 - director → ME
  • 62
    THORN EMI ELECTRONICS (HOLDINGS) LIMITED - 1995-07-12
    E M I LIMITED - 1989-08-22
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 249 - director → ME
  • 63
    Station House, 18 Stone Street, Gravesend, England
    Corporate (4 parents)
    Equity (Company account)
    1,058 GBP2023-12-31
    Officer
    2022-01-06 ~ 2022-07-31
    IIF 373 - director → ME
    Person with significant control
    2022-06-28 ~ 2022-07-31
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    WELKIN MILL POWER LIMITED - 2023-04-03
    1 Kingdom Street, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    14,179,465 GBP2023-12-31
    Officer
    2018-01-09 ~ 2019-02-25
    IIF 116 - director → ME
    Person with significant control
    2018-01-09 ~ 2019-02-25
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    VIRGIN RECORD CLASSICS LIMITED - 2013-06-04
    VIRGIN CLASSICS LIMITED - 1992-09-09
    SOLTEL LIMITED - 1987-03-18
    Cannon Place, 78 Cannon Street, London, England
    Corporate (4 parents)
    Officer
    2012-09-28 ~ 2012-12-10
    IIF 178 - director → ME
  • 66
    BULLETPROOF RECORDS LIMITED - 1997-11-03
    4 Pancras Square, London, United Kingdom
    Corporate (7 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 244 - director → ME
  • 67
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 482 - director → ME
  • 68
    VIVENDI LIVE LIMITED - 2024-06-21
    UNIVERSAL MUSIC ARTS & ENTERTAINMENT LIMITED - 2019-12-05
    UNIVERSAL MUSIC CLASSICAL MANAGEMENT & PRODUCTIONS LIMITED - 2011-04-18
    UNIVERSAL MUSIC ARTIST MANAGEMENT LIMITED - 2009-05-29
    SNUFF DIT LIMITED - 2004-11-15
    ISLAND INTERNATIONAL ARTISTS LIMITED - 1991-10-07
    Techspace Goswell Road, 140 Goswell Road, London, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -1,602,893 GBP2021-12-31
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 303 - director → ME
  • 69
    MONK FRYSTON POWER PROJECT LIMITED - 2022-03-10
    1 Poultry, London, England
    Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    2021-04-08 ~ 2024-12-12
    IIF 101 - director → ME
  • 70
    1a Charter Court Newcomen Way, Severalls Industrial Park, Colchester, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    1,538,065 GBP2021-03-31
    Officer
    2012-05-01 ~ 2024-03-31
    IIF 425 - llp-member → ME
    Person with significant control
    2016-04-06 ~ 2021-08-02
    IIF 6 - Has significant influence or control OE
  • 71
    18 Badminton Road, Downend, Bristol
    Corporate (6 parents)
    Equity (Company account)
    2,493 GBP2023-12-31
    Officer
    2011-02-04 ~ 2015-12-11
    IIF 418 - director → ME
  • 72
    Cannon Place, 78 Cannon Street, London, England
    Corporate (4 parents)
    Officer
    2012-09-28 ~ 2012-11-27
    IIF 179 - director → ME
  • 73
    THINK ZONE LIMITED - 2018-08-23
    2b Devonshire Road Westhill House, Accounting Freedom, Bexleyheath, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,908 GBP2023-07-31
    Person with significant control
    2023-08-16 ~ 2024-05-14
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 74
    Orbis Education And Care, Vision Court, Caxton Place, Cardiff, Wales
    Corporate (6 parents)
    Equity (Company account)
    1,401,225 GBP2023-08-31
    Officer
    2017-10-03 ~ 2022-08-19
    IIF 409 - director → ME
  • 75
    Office 2 45a Rodney Road, Backwell, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,169 GBP2024-04-05
    Officer
    2021-11-05 ~ 2021-11-18
    IIF 507 - director → ME
    Person with significant control
    2021-11-05 ~ 2021-11-18
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 76
    Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    170 GBP2023-04-05
    Officer
    2021-11-08 ~ 2021-11-23
    IIF 501 - director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-23
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
  • 77
    Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    44 GBP2023-04-05
    Officer
    2021-11-09 ~ 2021-11-24
    IIF 496 - director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-24
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
  • 78
    Springfield House, Springfield Road, Grantham, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-02 ~ 2015-12-31
    IIF 558 - director → ME
  • 79
    Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,135 GBP2024-04-05
    Officer
    2021-11-10 ~ 2021-11-25
    IIF 505 - director → ME
    Person with significant control
    2021-11-10 ~ 2021-11-25
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
  • 80
    Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,194 GBP2024-04-05
    Officer
    2021-11-11 ~ 2021-11-26
    IIF 503 - director → ME
    Person with significant control
    2021-11-11 ~ 2021-11-26
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
  • 81
    Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,755 GBP2024-04-05
    Officer
    2021-11-12 ~ 2022-01-13
    IIF 502 - director → ME
    Person with significant control
    2021-11-12 ~ 2022-01-13
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Right to appoint or remove directors OE
  • 82
    89 Newbury Road, Heald Green, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ 2022-01-01
    IIF 97 - director → ME
    Person with significant control
    2021-09-30 ~ 2022-01-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 83
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,130,322 GBP2022-08-31
    Officer
    2022-05-11 ~ 2022-07-04
    IIF 406 - director → ME
    2022-05-11 ~ 2022-07-04
    IIF 568 - secretary → ME
  • 84
    WORLD AGENCY LIMITED - 1998-07-08
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 190 - director → ME
  • 85
    Hopedale House Off West Drive, Cheddleton, Leek, Staffordshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,448,085 GBP2023-08-31
    Officer
    2022-05-11 ~ 2022-07-04
    IIF 404 - director → ME
    2022-05-11 ~ 2022-07-04
    IIF 570 - secretary → ME
  • 86
    Unit 4 Priest Court, Caunt Road, Grantham, England
    Corporate (3 parents)
    Equity (Company account)
    21,204 GBP2023-12-31
    Officer
    2021-10-15 ~ 2022-07-31
    IIF 372 - director → ME
    Person with significant control
    2022-06-28 ~ 2022-07-31
    IIF 75 - Has significant influence or control OE
  • 87
    THOMAS GLOVER & CO.,LIMITED - 1993-03-22
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 210 - director → ME
  • 88
    Warren House, Argent Court, Sylvan Way, Basildon,essex
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-31
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 89
    Tanners Solicitors Lancaster House, Thomas Street, Cirencester, Gloucestershire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,975,901 GBP2023-12-31
    Officer
    2008-09-19 ~ 2017-05-30
    IIF 426 - director → ME
  • 90
    MRB GROUP LIMITED - 1986-08-13
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 486 - director → ME
  • 91
    6 Festival Building, Ashley Lane, Saltaire
    Corporate (2 parents)
    Equity (Company account)
    1,292,279 GBP2023-12-31
    Officer
    2016-07-18 ~ 2017-10-19
    IIF 343 - director → ME
  • 92
    REDSHOE FASHIONS LIMITED - 2011-07-21
    C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,387 GBP2018-10-31
    Officer
    2017-02-01 ~ 2019-02-15
    IIF 438 - director → ME
  • 93
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 232 - director → ME
  • 94
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 305 - director → ME
  • 95
    41 Rodney Road, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    4,029 GBP2023-09-30
    Officer
    2020-09-29 ~ 2022-11-15
    IIF 555 - director → ME
    Person with significant control
    2020-09-29 ~ 2022-11-17
    IIF 360 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    KANTAR MEDIA RESEARCH LIMITED - 2005-11-14
    WIDE EDGE LIMITED - 1999-07-28
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 474 - director → ME
  • 97
    BMRB LTD. - 2010-01-14
    BMRB INTERNATIONAL LIMITED - 2005-03-30
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1993-01-01
    MRB GROUP LIMITED - 1992-01-02
    M.R.B. INTERNATIONAL LIMITED - 1986-08-13
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1979-12-31
    222 Gray's Inn Road, London, England
    Corporate (4 parents, 10 offsprings)
    Officer
    2013-05-15 ~ 2020-05-21
    IIF 465 - director → ME
    2001-06-25 ~ 2008-02-05
    IIF 484 - director → ME
  • 98
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 267 - director → ME
  • 99
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 297 - director → ME
  • 100
    Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,147,511 GBP2022-08-31
    Officer
    2022-05-11 ~ 2022-07-04
    IIF 405 - director → ME
    2022-05-11 ~ 2022-07-04
    IIF 573 - secretary → ME
  • 101
    93 Queen Street, Sheffield
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-03-16 ~ 2010-11-01
    IIF 166 - director → ME
  • 102
    Unit 712 Thorp Arch Estate, Wetherby, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-03-13 ~ 2016-02-09
    IIF 380 - director → ME
  • 103
    LUCELLA CONSULTING LIMITED - 2019-03-12
    LUCAS FRANK RETAIL LIMITED - 2019-02-21
    Parkhill Studio, Walton Road, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2015-03-13 ~ 2016-02-09
    IIF 379 - director → ME
  • 104
    LUCAS FRANK (ONLINE) LIMITED - 2019-03-14
    LUCAS FRANK (USA) LIMITED - 2015-04-21
    Unit 712 Thorp Arch Estate, Wetherby, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -2,390 GBP2024-07-31
    Officer
    2015-03-13 ~ 2016-02-09
    IIF 382 - director → ME
  • 105
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-12 ~ 2007-08-03
    IIF 427 - director → ME
  • 106
    POLYGRAM LEISURE LIMITED - 1997-07-25
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 221 - director → ME
  • 107
    ANDSTRAT (NO.124) LIMITED - 2001-02-08
    Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (4 parents)
    Officer
    2006-01-17 ~ 2009-05-08
    IIF 445 - director → ME
  • 108
    THE MANOR KINGDOM GROUP LIMITED - 2004-11-12
    ANDSTRAT (NO.121) LIMITED - 2001-02-08
    Argyll Court, The Castle Business Park, Stirling, Scotland
    Dissolved corporate (4 parents)
    Officer
    2005-08-26 ~ 2008-09-30
    IIF 443 - director → ME
  • 109
    2a Devonshire Road Westhill House, Accounting Freedom, Bexleyheath, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-26 ~ 2017-07-01
    IIF 90 - director → ME
  • 110
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 475 - director → ME
  • 111
    222 Gray's Inn Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-06-25 ~ 2018-08-13
    IIF 481 - director → ME
  • 112
    SPEED 9733 LIMITED - 2003-10-08
    Hull Farm, Stratford Road, Chipping Norton, England
    Corporate (1 parent)
    Equity (Company account)
    58,658 GBP2024-03-31
    Officer
    2003-10-01 ~ 2019-06-18
    IIF 146 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
  • 113
    MASS OBSERVATION LIMITED - 1988-06-16
    222 Gray's Inn Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-06-25 ~ 2018-08-02
    IIF 476 - director → ME
  • 114
    MASS-OBSERVATION (U.K.) LIMITED - 1988-06-16
    222 Gray's Inn Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-11-21 ~ 2019-06-18
    IIF 473 - director → ME
  • 115
    1 Bevington Path, London, England
    Corporate (3 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 237 - director → ME
  • 116
    TRUSHELFCO (NO. 281) LIMITED - 1980-12-31
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 467 - director → ME
  • 117
    The Broadgate Tower Third Floor, 20 Primrose Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,046,315 GBP2020-01-01 ~ 2020-12-28
    Officer
    2019-01-15 ~ 2019-05-09
    IIF 171 - director → ME
  • 118
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-28 ~ 2018-10-31
    IIF 534 - director → ME
    Person with significant control
    2016-10-28 ~ 2017-12-22
    IIF 356 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    EAGLE MEDIA PRODUCTIONS LIMITED - 2020-12-01
    CROMWELL PRODUCTIONS LTD. - 2003-02-21
    CROMWELL FILMS LTD - 1996-10-24
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-04-07 ~ 2017-03-31
    IIF 188 - director → ME
  • 120
    EAGLE ROCK ENTERTAINMENT GROUP LIMITED - 2020-12-01
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2014-04-07 ~ 2017-03-31
    IIF 168 - director → ME
  • 121
    EAGLE ROCK HOLDINGS LIMITED - 2020-12-01
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2014-04-07 ~ 2017-03-31
    IIF 184 - director → ME
  • 122
    EAGLE ROCK ENTERTAINMENT LIMITED - 2020-12-01
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-04-07 ~ 2017-03-31
    IIF 185 - director → ME
  • 123
    EAGLE ROCK FILM PRODUCTIONS LIMITED - 2020-12-01
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-04-07 ~ 2017-03-31
    IIF 186 - director → ME
  • 124
    EAGLE VISION LIMITED - 2020-12-01
    EAGLE VISION ENTERTAINMENT LIMITED - 2000-08-23
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2014-04-07 ~ 2017-03-31
    IIF 169 - director → ME
  • 125
    MICRO-GENERATION SYSTEMS LIMITED - 2015-01-26
    SOLAR 4 U LIMITED - 2007-03-22
    Solar House, Greencoates (po Box 291), Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-19 ~ 2013-06-18
    IIF 122 - director → ME
  • 126
    BRITISH MARKET RESEARCH BUREAU LIMITED - 1992-01-02
    M.R.B. INTERNATIONAL LIMITED - 1979-12-31
    222 Gray's Inn Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-07-24 ~ 2018-08-02
    IIF 472 - director → ME
  • 127
    INTERNATIONAL MARKET RESEARCH BUREAU LIMITED - 1986-08-13
    EUROPEAN MARKET RESEARCH BUREAU LIMITED - 1986-02-07
    E.M.R.B.LIMITED - 1979-12-31
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 480 - director → ME
  • 128
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 468 - director → ME
  • 129
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 477 - director → ME
  • 130
    Cannon Place, 78 Cannon Street, London, England
    Corporate (4 parents)
    Officer
    2012-09-28 ~ 2012-11-27
    IIF 177 - director → ME
  • 131
    33 Wigmore Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ 2012-11-27
    IIF 181 - director → ME
  • 132
    ASSOCIATION OF TRAILER MANUFACTURERS LIMITED - 1994-01-12
    45 The Turbine Coach Close, Worksop, Nottinghamshire, England
    Corporate (10 parents)
    Equity (Company account)
    46,814 GBP2024-08-31
    Officer
    1998-11-01 ~ 2001-06-03
    IIF 434 - director → ME
  • 133
    Unit 21 Battersea Business Centre, 99 - 109 Lavender Hill, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,584 GBP2016-03-31
    Officer
    2016-01-05 ~ 2016-01-28
    IIF 311 - director → ME
  • 134
    NEAPOLITAN LIVE EVENTS LIMITED - 2015-01-28
    Techspace Goswell Road, 140 Goswell Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    65,727 GBP2021-12-31
    Officer
    2015-01-09 ~ 2017-03-31
    IIF 176 - director → ME
  • 135
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2018-07-24
    IIF 471 - director → ME
  • 136
    Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -272,963 GBP2023-08-31
    Officer
    2017-06-01 ~ 2022-08-19
    IIF 411 - director → ME
  • 137
    Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,125,730 GBP2023-08-31
    Officer
    2017-06-01 ~ 2022-08-19
    IIF 410 - director → ME
  • 138
    ORBIS EDUCATION LIMITED - 2009-07-10
    ORBIS HEALTHCARE LIMITED - 2007-08-06
    Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    3,310,264 GBP2023-08-31
    Officer
    2017-06-01 ~ 2022-08-19
    IIF 414 - director → ME
  • 139
    Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,643,088 GBP2023-08-31
    Officer
    2017-06-01 ~ 2022-08-19
    IIF 413 - director → ME
  • 140
    ORBIS EDUCATION AND CARE HOLDCO LIMITED - 2021-04-16
    GARRISON BARCLAY EQUITY LIMITED - 2017-06-02
    Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2017-06-01 ~ 2022-08-19
    IIF 415 - director → ME
  • 141
    Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,783,000 GBP2023-08-31
    Officer
    2017-06-01 ~ 2022-08-19
    IIF 412 - director → ME
  • 142
    TANGLADE LIMITED - 2024-04-17
    4 Pancras Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-01-15 ~ 2017-03-31
    IIF 231 - director → ME
  • 143
    Headingley Cricket Ground, Leeds, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    4,413 GBP2022-05-31
    Officer
    2017-05-04 ~ 2022-03-31
    IIF 433 - director → ME
  • 144
    Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    9,720,337 GBP2023-08-31
    Officer
    2017-09-25 ~ 2022-08-19
    IIF 416 - director → ME
  • 145
    MIKE RECORDINGS UK LIMITED - 2023-09-26
    PIAS COOPERATIVE LIMITED - 2021-05-26
    V2 RECORDS INTERNATIONAL LIMITED - 2014-03-25
    VEE TOO LIMITED - 2000-03-27
    1 Bevington Path, London, England
    Corporate (3 parents)
    Equity (Company account)
    850,503 GBP2021-12-31
    Officer
    2011-09-13 ~ 2012-11-12
    IIF 256 - director → ME
  • 146
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 478 - director → ME
  • 147
    Vision Court, Caxton Place, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,624,526 GBP2023-08-31
    Officer
    2021-03-31 ~ 2022-08-19
    IIF 394 - director → ME
  • 148
    EVER KITE TWO LIMITED - 2006-12-11
    6 More London Place, Tooley Street, London, England
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2014-06-06 ~ 2020-05-21
    IIF 464 - director → ME
  • 149
    Vision Court, Caxton Place, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    4,135,147 GBP2023-08-31
    Officer
    2021-03-31 ~ 2022-08-19
    IIF 395 - director → ME
  • 150
    7 Silbury Close, Blackburn, England
    Corporate (9 parents)
    Officer
    2004-01-23 ~ 2007-09-14
    IIF 435 - director → ME
  • 151
    VRL 4 LIMITED - 2006-05-05
    WARNER EMI HOLDINGS LIMITED - 2001-03-26
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 192 - director → ME
  • 152
    56 St Johns Drive, Corby Glen, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    33,890 GBP2023-12-31
    Officer
    2019-03-13 ~ 2022-07-31
    IIF 580 - director → ME
    Person with significant control
    2019-03-13 ~ 2022-07-31
    IIF 423 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 423 - Right to appoint or remove directors OE
  • 153
    MORE HAPPINESS LTD - 2014-06-17
    Lawrence House, James Nicolson Link, York
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ 2015-09-01
    IIF 383 - director → ME
  • 154
    RSMB TELEVISION RESEARCH LIMITED - 2012-05-16
    THREE HUNDRED AND THIRTY THIRD SHELF TRADING COMPANY LIMITED - 1987-11-12
    77 Kingsway, London, England
    Corporate (12 parents)
    Profit/Loss (Company account)
    1,101,481 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-06-27 ~ 2020-06-11
    IIF 488 - director → ME
  • 155
    Caxton Place, Caxton Place, Cardiff, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,726,084 GBP2023-08-31
    Officer
    2021-12-01 ~ 2022-08-19
    IIF 398 - director → ME
    2021-12-01 ~ 2022-08-19
    IIF 576 - secretary → ME
  • 156
    Caxton Place, Caxton Place, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    639,541 GBP2023-08-31
    Officer
    2021-12-01 ~ 2022-08-19
    IIF 397 - director → ME
    2021-12-01 ~ 2022-08-19
    IIF 577 - secretary → ME
  • 157
    Vision Court, Caxton Place, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,676,132 GBP2023-08-31
    Officer
    2021-12-01 ~ 2022-08-19
    IIF 399 - director → ME
    2021-12-01 ~ 2022-08-19
    IIF 578 - secretary → ME
  • 158
    C/o Orbis Group Vision Court, Caxton Place, Pentwyn, Cardiff, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,938,563 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-12-01 ~ 2022-08-19
    IIF 396 - director → ME
    2021-12-01 ~ 2022-08-19
    IIF 575 - secretary → ME
  • 159
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 248 - director → ME
  • 160
    SANCTUARY ASSOCIATED INVESTMENTS LIMITED - 1994-06-24
    33 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-09-13 ~ 2012-11-21
    IIF 220 - director → ME
  • 161
    CASE SYSTEMS (UK) LIMITED - 2000-03-28
    4385, 03239668 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    137,473 GBP2023-09-30
    Officer
    2024-11-26 ~ 2024-11-26
    IIF 136 - director → ME
    Person with significant control
    2024-11-26 ~ 2024-11-26
    IIF 31 - Ownership of shares – 75% or more OE
  • 162
    First Floor, 17-19 Foley Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -790,287 GBP2023-12-31
    Officer
    2017-11-01 ~ 2023-07-21
    IIF 170 - director → ME
  • 163
    C/o Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Corporate (4 parents)
    Equity (Company account)
    -39,700 GBP2023-08-31
    Officer
    2022-05-11 ~ 2022-08-19
    IIF 408 - director → ME
    2022-05-11 ~ 2022-08-19
    IIF 572 - secretary → ME
  • 164
    Caxton House, Caxton Place, Cardiff, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,862,886 GBP2023-08-31
    Officer
    2022-05-11 ~ 2022-08-19
    IIF 403 - director → ME
    2022-05-11 ~ 2022-08-19
    IIF 574 - secretary → ME
  • 165
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ 2014-01-06
    IIF 315 - director → ME
  • 166
    SUMMIT MAINTENANCE SERVICES LIMITED - 2007-11-09
    8 Douglas Street, Hamilton, South Lanarkshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    458,952 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 421 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 421 - Right to appoint or remove directors OE
  • 167
    SOUTHPORT FLOWER SHOW LIMITED - 1997-01-21
    Southport Flower Show Office, Victoria Park, Rotten Row, Southport, Merseyside
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-04 ~ 2024-11-07
    IIF 85 - director → ME
  • 168
    Victoria Leisure Business Centre, Promanade, Southport, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2008-01-15 ~ 2011-10-01
    IIF 492 - director → ME
  • 169
    NUCO UK LIMITED - 2015-04-28
    Parkhill Business Centre, Walton Road, Wetherby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -23,107 GBP2017-03-31
    Officer
    2015-06-15 ~ 2016-02-15
    IIF 381 - director → ME
    2009-02-16 ~ 2011-01-10
    IIF 585 - director → ME
  • 170
    BERKELEY ST ANDREW PUBLIC LIMITED COMPANY - 1997-09-25
    Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (4 parents)
    Officer
    2006-01-17 ~ 2007-10-01
    IIF 447 - director → ME
  • 171
    THE GRAPHIC ART COMPANY LIMITED - 1999-01-21
    One, Tudor Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-12-01 ~ 2003-11-18
    IIF 587 - director → ME
  • 172
    MANOR KINGDOM (BRIDGE OF WEIR) LIMITED - 2007-07-03
    DUNWILCO (1128) LIMITED - 2004-04-26
    Regency House Crossgates Road, Halbeath, Dunfermline, Fife
    Dissolved corporate (4 parents)
    Officer
    2006-01-17 ~ 2007-10-01
    IIF 446 - director → ME
  • 173
    STIGMA TRUST LIMITED - 2017-09-18
    First Floor, 85 Great Portland Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    52 GBP2018-06-30
    Officer
    2008-06-04 ~ 2017-01-19
    IIF 361 - director → ME
  • 174
    79 Wells Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ 2019-03-07
    IIF 172 - director → ME
  • 175
    Caxton House, Caxton Place, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,198,473 GBP2023-08-31
    Officer
    2022-05-11 ~ 2022-08-19
    IIF 402 - director → ME
    2022-05-11 ~ 2022-08-19
    IIF 571 - secretary → ME
  • 176
    EURO TBS LTD - 2004-04-01
    TBS G.B. LIMITED - 2004-03-04
    Central House, 8 Clifftown Road, Southend On Sea
    Dissolved corporate (3 parents)
    Officer
    2016-10-01 ~ 2018-04-05
    IIF 551 - director → ME
  • 177
    SPINMILE LIMITED - 1984-05-01
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-07-24 ~ 2017-08-10
    IIF 469 - director → ME
  • 178
    DAMSON POWER LIMITED - 2023-09-21
    C/o Aticus Law Solicitors, 5 John Dalton Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    312 GBP2023-05-31
    Officer
    2020-01-20 ~ 2022-06-01
    IIF 115 - director → ME
    Person with significant control
    2020-01-20 ~ 2022-06-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 179
    THE INNOVATORONE "B" PARTNERSHIP LLP - 2003-11-27
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP - 2003-09-30
    62 Wilson Street, London
    Dissolved corporate (62 parents)
    Officer
    2004-03-25 ~ 2019-08-05
    IIF 542 - llp-member → ME
  • 180
    222 Gray's Inn Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-06-25 ~ 2017-08-10
    IIF 485 - director → ME
  • 181
    Headingley Cricket Ground, Kirkstall Lane, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-03-14 ~ 2022-08-22
    IIF 441 - director → ME
  • 182
    C/o Isg Talent Partners Ltd 3rd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -97,377 GBP2023-12-31
    Officer
    2016-07-18 ~ 2017-10-19
    IIF 344 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-10-19
    IIF 17 - Has significant influence or control OE
  • 183
    EMI GROUP LIMITED - 1996-08-19
    MAWLAW 293 LIMITED - 1996-04-01
    4 Pancras Square, London, United Kingdom
    Corporate (6 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 274 - director → ME
  • 184
    South Bank Central, 30 Stamford Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-11 ~ 2020-05-22
    IIF 491 - director → ME
  • 185
    26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    146,696 GBP2023-09-30
    Officer
    1998-04-16 ~ 2001-05-31
    IIF 376 - director → ME
  • 186
    26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -2,927 GBP2023-09-30
    Officer
    1998-05-06 ~ 2003-08-08
    IIF 377 - director → ME
  • 187
    18c Cliff Parade, Hunstanton, England
    Corporate (3 parents)
    Equity (Company account)
    324 GBP2024-09-30
    Officer
    2007-11-24 ~ 2015-09-28
    IIF 538 - secretary → ME
  • 188
    TRINIFOLD LIMITED - 1989-01-27
    4 Pancras Square, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 200 - director → ME
  • 189
    DUNNVETT LIMITED - 1984-06-21
    4 Pancras Square, London, United Kingdom
    Corporate (7 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 234 - director → ME
  • 190
    OVERSEAS PROPERTY PLUS LIMITED - 2012-07-20
    SPANISH PROPERTIES PLUS LIMITED - 2005-04-11
    C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -149,933 GBP2019-06-30
    Officer
    2005-04-05 ~ 2005-06-04
    IIF 586 - director → ME
  • 191
    SANCTUARY ARTIST MANAGEMENT LIMITED - 2010-08-19
    SANCTUARY MUSIC MANAGEMENT LIMITED - 2002-03-05
    SANCTUARY MUSIC (OVERSEAS) LIMITED - 1994-11-18
    SPECFORD LIMITED - 1982-01-26
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 275 - director → ME
  • 192
    EMIG 4 LIMITED - 2015-08-15
    THORN ENTERPRISES LIMITED - 1996-08-19
    TEMI 1 LIMITED - 1995-09-12
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 287 - director → ME
  • 193
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,271 GBP2022-12-31
    Officer
    2020-06-30 ~ 2024-08-19
    IIF 567 - director → ME
  • 194
    23 Chantry Lane, Grimsby, N E Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -77 GBP2021-09-30
    Officer
    2018-04-18 ~ 2019-01-15
    IIF 493 - director → ME
    Person with significant control
    2018-04-18 ~ 2019-01-15
    IIF 125 - Right to appoint or remove directors OE
  • 195
    POLYGRAM (UK) HOLDINGS LIMITED - 1999-03-29
    BACKCITE LIMITED - 1997-07-21
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 266 - director → ME
  • 196
    DIGITAL STORES LIMITED - 2014-07-24
    RECORDSTORE LIMITED - 2005-06-14
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 197 - director → ME
  • 197
    UNIVERSAL MUSIC INTERNATIONAL LIMITED - 2005-07-11
    POLYGRAM INTERNATIONAL LIMITED - 1999-03-15
    FORCEPEAK LIMITED - 1984-03-22
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 223 - director → ME
  • 198
    UNIVERSAL STUDIOS HOLDINGS (UK) LIMITED - 2004-02-24
    M C A ARTISTS (ENGLAND) LIMITED - 1997-01-02
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 219 - director → ME
  • 199
    UMUSIC SERVICES LIMITED - 2010-06-02
    CENTENARY MUSIC HOLDINGS LIMITED - 2010-05-05
    TRUSHELFCO (NO.3132) LIMITED - 2005-03-23
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 13 offsprings)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 227 - director → ME
  • 200
    POLYGRAM LEISURE LIMITED - 1999-03-29
    MAKEBACK LIMITED - 1997-07-25
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 19 offsprings)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 291 - director → ME
  • 201
    APRIL MUSIC LIMITED - 2019-05-31
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 264 - director → ME
  • 202
    THE SANCTUARY GROUP LIMITED - 2013-05-01
    THE SANCTUARY GROUP PLC - 2007-09-27
    BURLINGTON GROUP P.L.C. - 1998-01-22
    GOLD & BASE METAL MINES P L C - 1991-09-20
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 213 - director → ME
  • 203
    SANCTUARY STUDIOS LIMITED - 2013-05-01
    SANCTUARY FACILITIES LIMITED - 2000-07-20
    NOMIS STUDIOS LIMITED - 1999-10-13
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 279 - director → ME
  • 204
    UNIVERSAL MUSIC (UK) LIMITED - 1999-03-29
    MCA RECORDS LIMITED - 1997-03-07
    MCA INTERNATIONAL DISTRIBUTION LIMITED - 1981-12-31
    MCA RECORDS LIMITED - 1979-12-31
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-09-13 ~ 2017-03-31
    IIF 236 - director → ME
  • 205
    128 City Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -459,579 GBP2023-12-31
    Person with significant control
    2020-11-02 ~ 2020-11-02
    IIF 359 - Has significant influence or control OE
  • 206
    VIRGIN MUSIC GROUP LIMITED - 2011-03-23
    GLOWTRACK LIMITED - 1990-01-23
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 208 - director → ME
  • 207
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 288 - director → ME
  • 208
    THORN EMI INTERNATIONAL HOLDINGS LIMITED - 1996-04-29
    ALPHA ACCESSORIES LIMITED - 1984-03-14
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-09-28 ~ 2017-03-31
    IIF 201 - director → ME
  • 209
    PARLOPHONE MUSIC INTERNATIONAL SERVICES LIMITED - 2020-04-17
    EMI MUSIC INTERNATIONAL SERVICES LIMITED - 2013-06-05
    E.M.I. INTERNATIONAL SERVICES LIMITED - 1980-12-31
    Cannon Place, 78 Cannon Street, London, England
    Corporate (4 parents)
    Officer
    2012-09-28 ~ 2012-11-27
    IIF 182 - director → ME
  • 210
    CHRYSALIS RECORDS INTERNATIONAL LIMITED - 2021-04-28
    MARCHLEAF LIMITED - 1990-05-30
    Cannon Place, 78 Cannon Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-10-12 ~ 2012-11-27
    IIF 180 - director → ME
  • 211
    Suite 2 Victoria House, South Street, Farnham, Surrey
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    2010-08-03 ~ 2012-04-25
    IIF 458 - director → ME
  • 212
    Ship Canal House, 98 King Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ 2015-10-13
    IIF 579 - director → ME
  • 213
    YORKSHIRE CANCER RESEARCH CAMPAIGN - 1997-12-23
    Unit A3, Hornbeam Square West, Harrogate, North Yorkshire, England
    Corporate (14 parents, 3 offsprings)
    Officer
    2011-02-09 ~ 2016-09-08
    IIF 544 - director → ME
  • 214
    Ycb Office, Headingley Cricket Ground, Leeds, West Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2010-10-28 ~ 2022-03-31
    IIF 431 - director → ME
    Person with significant control
    2016-10-01 ~ 2020-06-12
    IIF 387 - Has significant influence or control as a member of a firm OE
    2016-09-22 ~ 2022-03-31
    IIF 386 - Has significant influence or control OE
  • 215
    WEST YORKSHIRE SPORT - 2015-06-05
    West Yorkshire Joint Services Nepshaw Lane South, Morley, Leeds, West Yorkshire
    Corporate (10 parents, 1 offspring)
    Officer
    2014-03-25 ~ 2020-01-27
    IIF 432 - director → ME
© 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.