logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baker, Andrew Richard

    Related profiles found in government register
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 1
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 5
    • icon of address 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 6 IIF 7 IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 3rd Floor, 1 Wardour Street, London, W1D 6PA, United Kingdom

      IIF 11
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 12
    • icon of address Acre House 11-15, William Road, London, NW1 3ER

      IIF 13
    • icon of address 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 14 IIF 15 IIF 16
    • icon of address 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 17
    • icon of address South View, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, United Kingdom

      IIF 18 IIF 19
    • icon of address The Studio, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, England

      IIF 20
    • icon of address The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, England

      IIF 21
  • Baker, Andrew Richard
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 22
    • icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 23
    • icon of address Office 17, 104, Hill Avenue, Ebrington Square, Londonderry, BT47 6HF, Northern Ireland

      IIF 24
    • icon of address 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 25
  • Baker, Andrew Richard
    British secretary and director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-63, Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 26
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-63, Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 27
    • icon of address The Studio, 61-63 Osbaldwick Village, York, North Yorkshire, YO10 3NP, England

      IIF 28
  • Back, Andrew Richard
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Stone Farm, Fold Lane, Hebden Bridge, HX7 7PH, England

      IIF 29
    • icon of address Northwell Cottage, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7ER, United Kingdom

      IIF 30 IIF 31
  • Back, Andrew Richard
    British engineering consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C5, Tenterfields Business Park, Burnley Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6EQ, England

      IIF 32
  • Baker, Richard
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 33
  • Baker, Richard
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 34
  • Baker, Andrew Richard
    British business affairs born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 35
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Andrew Richard
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Goffs, 11 The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 55
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 56
    • icon of address 11 The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 57
  • Baker, Andrew Richard
    British film producer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 58
    • icon of address 11 The Goffs, The Goffs, Eastbourne, BN21 1HA, England

      IIF 59
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 60
  • Baker, Andrew Richard
    British

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 61
    • icon of address 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 62
    • icon of address South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 63
    • icon of address South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 64
  • Baker, Andrew Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 65
  • Baker, Richard Michael
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 66
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 67
  • Baker, Richard Michael
    British police officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 4 Quinton Parade, Cheylesmore, Coventry, CV3 5HW, England

      IIF 68
    • icon of address West Bromwich Police Station, Moor Street, West Bromwich, B70 7AQ, England

      IIF 69
  • Mr Andrew Richard Baker
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 70 IIF 71
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 72 IIF 73 IIF 74
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 77
    • icon of address 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 78
    • icon of address 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 79 IIF 80
    • icon of address Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 81
    • icon of address Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 82 IIF 83
    • icon of address 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 84 IIF 85 IIF 86
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • icon of address South View, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 88
    • icon of address The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 89
    • icon of address The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 90
  • Baker, Andrew Richard
    British non-executive chairman non-executive director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 21 High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 91
  • Mr Andrew Richard Back
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C5, Tenterfields Business Park, Halifax, HX2 6EQ

      IIF 92
  • Baker, Richard
    British commercial director born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 93
  • Baker, Richard
    British company director born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 94
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 95
  • Baker, Richard
    British sales consultant born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 96
  • Mr Andrew Baker
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 97
  • Baker, Richard
    British chief operating officer born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 98
  • Baker, Richard
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 99
  • Baker, Richard
    British company director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 100
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 101
  • Baker, Richard
    British deputy chief operating officer born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 102
  • Baker, Richard
    British deputy trading director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 103
  • Baker, Richard
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 104
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 105
  • Baker, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 106
    • icon of address 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 107
    • icon of address 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 108
  • Baker, Richard Michael
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Huish House, Mells Lane, Writhington, Radstock, BA3 5SQ

      IIF 109
  • Baker, Richard Michael
    British company director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Apartment 402, Eketerini Vii, 58 Larnacos Avenue, Nicosia 1046, Cyprus

      IIF 110
  • Baker, Richard Michael
    British company director born in August 1962

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 111
  • Baker, Richard Michael
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Wraxall Court, Wraxall, Bristol, North Somerset, BS48 1NA

      IIF 112
  • Baker, Richard Michael
    British director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Baker, Richard Michael
    British management consultant born in August 1962

    Registered addresses and corresponding companies
    • icon of address Wraxall Court, Wraxall, Bristol, North Somerset, BS48 1NA

      IIF 139
  • Baker, Richard Michael
    British none born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Blake, Christopher Henry Richard
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Heron Court Road, Bournemouth, Dorset, BH9 1DF

      IIF 151
  • Mr Richard Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 152
  • Baker, Richard
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 153
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 154
    • icon of address Lawford House, Albert Place, London, N3 1QB

      IIF 155
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 156
  • Mr Richard Michael Baker
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 4 Quinton Parade, Cheylesmore, Coventry, CV3 5HW, England

      IIF 157
  • Baker, Richard Andrew
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address Active House, 21 North Fourth Street, Central Milton Keynes, Bucks, MK9 1HL

      IIF 158
    • icon of address D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 159
  • Mr Andrew Richard Baker
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, The Goffs, Eastbourne, BN211HA, England

      IIF 160
    • icon of address 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 161
    • icon of address Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 162
  • Andrew Richard Baker
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61-63, South View, Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 163
  • Baker, Richard Michael
    British consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltings, Ibthorpe, Andover, Hampshire, SP11 0BJ, United Kingdom

      IIF 164
  • Baker, Richard Michael
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 165
  • Mr Richard Baker
    British born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 166
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 167 IIF 168
  • Baker, Richard Andrew

    Registered addresses and corresponding companies
    • icon of address 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 169
  • Mr Christopher Henry Richard Blake
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Heron Court Road, Bournemouth, BH9 1DF, England

      IIF 170
  • Mr Richard Baker
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 171
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 172
  • Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 173
  • Baker, Richard Andrew
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Easton-on-the Hill, Lincolnshire, PE9 3LN

      IIF 174
    • icon of address D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 175 IIF 176 IIF 177
    • icon of address Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, England

      IIF 178
    • icon of address Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 179
  • Baker, Richard Andrew
    British businessman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 180
    • icon of address Church Road, Wimbledon, London, SW19 5AE

      IIF 181 IIF 182
    • icon of address Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 183
    • icon of address The All England Lawn Tennis Club, Church Road, Wimbledon, London, SW19 5AE

      IIF 184 IIF 185
  • Baker, Richard Andrew
    British chairman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Retail Consortium, 21 Dartmouth Street, London, SW1H 9BP, England

      IIF 186
  • Baker, Richard Andrew
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rockingham Way, Redhouse Interchange Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA

      IIF 187
    • icon of address 1 Rockingham Way, Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire, DN6 7NA

      IIF 188
    • icon of address Active House 21, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, United Kingdom

      IIF 189
    • icon of address Zeeco Stadium, Ryhall Road, Stamford, PE9 1US, England

      IIF 190
  • Baker, Richard Andrew
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 191
  • Baker, Richard Andrew
    British investor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 192
  • Baker, Richard Andrew
    British non-executive chairman & director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 21 High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 193
  • Baker, Richard Andrew
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rockingham Way, Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA

      IIF 194
  • Blake, Christopher Henry Richard
    British

    Registered addresses and corresponding companies
    • icon of address 55 Heron Court Road, Bournemouth, Dorset, BH9 1DF

      IIF 195
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 196
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Apartment 402, Eketerini Vii, 58 Larnacos Avenue, Nicosia 1046, Cyprus

      IIF 197
  • Mr Richard Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 198
  • Mr Richard Michael Baker
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltings, Ibthorpe, Andover, Hampshire, SP11 0BJ, United Kingdom

      IIF 199
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 200
child relation
Offspring entities and appointments
Active 95
  • 1
    icon of address Unit C5, Tenterfields Business Park, Halifax
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    219,023 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, N Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2023-06-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,305 GBP2023-04-15
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 6
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,777 GBP2023-06-30
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 161 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,768 GBP2024-12-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 8
    icon of address Falcon House High Street, Littlebury, Saffron Waldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Goldfinch Entertainment, Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address C/o Goldfinch Entertainment, 2nd Floor, 17 St Annes Court, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 13
    icon of address 23a Motcomb Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 14
    icon of address 23 Streatham Common South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -648 GBP2019-04-29
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address 23 Streatham Common South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 59 - Director → ME
  • 17
    COPYRIGHT ANGEL LIMITED - 2017-05-15
    DIXIE FILMS LIMITED - 2013-01-28
    icon of address 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,443 GBP2024-05-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 144 - Director → ME
  • 20
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -566,444 GBP2017-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 142 - Director → ME
  • 21
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 143 - Director → ME
  • 22
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 124 - Director → ME
  • 23
    icon of address C/o Duff & Phelps Ltd The Shard 32, London Bridge Street, London
    In Administration/Receiver Manager Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 145 - Director → ME
  • 24
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 122 - Director → ME
  • 25
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 133 - Director → ME
  • 26
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 148 - Director → ME
  • 27
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 140 - Director → ME
  • 28
    icon of address C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 147 - Director → ME
  • 29
    icon of address Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 146 - Director → ME
  • 30
    icon of address Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 150 - Director → ME
  • 31
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 119 - Director → ME
  • 32
    CORPORATE SEALANDAIR LTD - 2018-03-05
    CORPORATE ENTERTAINMENT SOLUTIONS LTD - 2017-04-26
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -350,884 GBP2017-12-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 131 - Director → ME
  • 33
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 125 - Director → ME
  • 34
    icon of address C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 137 - Director → ME
  • 35
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 129 - Director → ME
  • 36
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 118 - Director → ME
  • 37
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 128 - Director → ME
  • 38
    icon of address C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 138 - Director → ME
  • 39
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 117 - Director → ME
  • 40
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    62,710 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 136 - Director → ME
  • 41
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -75,176 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 115 - Director → ME
  • 42
    icon of address C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    55,338 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 127 - Director → ME
  • 43
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    38,509 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 116 - Director → ME
  • 44
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 123 - Director → ME
  • 45
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,248 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 120 - Director → ME
  • 46
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,320 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 113 - Director → ME
  • 47
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 121 - Director → ME
  • 48
    icon of address Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,696 GBP2017-11-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 96 - Director → ME
  • 49
    icon of address 1st Floor, 3 Churchgates The Wilderness, Berkhamsted, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 14 - Director → ME
  • 50
    icon of address Unit C5, Tenterfields Business Park, Halifax, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 32 - Director → ME
  • 51
    icon of address 70 Hansom Place, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,885 GBP2023-10-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    70,057 GBP2022-11-30
    Officer
    icon of calendar 2003-02-26 ~ now
    IIF 151 - Director → ME
    icon of calendar 2002-09-06 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 170 - Has significant influence or control over the trustees of a trustOE
  • 53
    JOSA LIMITED - 2014-01-20
    icon of address Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 178 - LLP Member → ME
  • 55
    KIDSCAVE ENTERTAINMENT CHARLIE LIMITED - 2017-12-14
    icon of address 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 56
    icon of address C/o Duff & Phelps, The Shard, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    955,148 GBP2017-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 114 - Director → ME
  • 57
    CHF 1 LIMITED - 2019-09-24
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    282,469 GBP2017-06-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 132 - Director → ME
  • 58
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 59
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    ACRAMAN (434) LIMITED - 2007-02-09
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 109 - Director → ME
  • 60
    icon of address Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 3rd Floor 1 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 126 - Director → ME
  • 63
    icon of address 11 The Goffs, Eastbourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 61-63 Osbaldwick Village, Osbaldwick, York, N Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-07-04 ~ dissolved
    IIF 108 - Secretary → ME
  • 65
    icon of address 11 The Goffs, Eastbourne, E Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,540 GBP2020-05-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 67
    icon of address 11 The Goffs, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,420 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Maltings, Ibthorpe, Andover, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 69
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,229 GBP2021-11-30
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 70
    MAGIC BULLET FILMS LIMITED - 2020-04-09
    icon of address Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -196,153 GBP2023-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 53 - Director → ME
  • 72
    icon of address Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -837 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    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
  • 73
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 134 - Director → ME
  • 74
    icon of address 21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 180 - Director → ME
    icon of calendar 2017-05-03 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 75
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address The Studio, 61-63 Osbaldwick Village, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 21 - Director → ME
  • 77
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    icon of address Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -141,717 GBP2017-03-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 34 - Director → ME
  • 80
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 57 - Director → ME
  • 81
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address 21 High Street, Easton On The Hill, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,916,112 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 83
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    40,000 GBP2017-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 135 - Director → ME
  • 84
    icon of address Unit C5, Tenterfields Business Park, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 30 - Director → ME
  • 85
    icon of address Stamford Afc Borderville Sports Centre, Ryhall Road, Stamford
    Active Corporate (12 parents)
    Equity (Company account)
    -14,381 GBP2024-05-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 190 - Director → ME
  • 86
    icon of address 11 The Goffs, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-01-08 ~ dissolved
    IIF 106 - Secretary → ME
  • 87
    icon of address 11 The Goffs, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,091 GBP2019-12-31
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 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
  • 88
    icon of address The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 184 - Director → ME
  • 89
    icon of address The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 185 - Director → ME
  • 90
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 149 - Director → ME
  • 91
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 67 - Director → ME
  • 92
    MU FILMS LTD - 2020-10-03
    icon of address 11 The Goffs, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,956 GBP2023-06-30
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 2 - Director → ME
  • 93
    VIKINGS ANIMATION PRODUCTIONS UK LTD - 2025-02-19
    icon of address Hunningtons, 11 The Goffs, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address The Creative Exchange, 29 Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 95
    icon of address The Studio, 61-63 Osbaldwick Village, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 28 - Director → ME
Ceased 53
  • 1
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    HALFORDS GROUP PLC - 2002-10-11
    icon of address Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 2003-09-15 ~ 2007-07-11
    IIF 159 - Director → ME
  • 2
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2003-09-15
    IIF 103 - Director → ME
  • 3
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1998-03-26 ~ 2003-09-15
    IIF 104 - Director → ME
  • 4
    icon of address Lawford House, Albert Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,937 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-27 ~ 2018-02-09
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CATS SECURITY LTD - 2021-11-29
    icon of address C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2021-10-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-10-20
    IIF 154 - Has significant influence or control OE
  • 6
    RENT CONTENT LIMITED - 2011-05-31
    POPPY WATSON LIMITED - 2008-12-09
    icon of address 5a Station Terrace, East Boldon, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,757 GBP2016-03-31
    Officer
    icon of calendar 2008-04-14 ~ 2012-10-05
    IIF 25 - Director → ME
    icon of calendar 2008-04-14 ~ 2012-10-05
    IIF 62 - Secretary → ME
  • 7
    icon of address 2-4 Stubbing Holme Rd, Hebden Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,233 GBP2024-07-31
    Officer
    icon of calendar 2015-04-20 ~ 2018-04-14
    IIF 31 - Director → ME
  • 8
    icon of address Hazlems Fenton, Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,599 GBP2015-12-31
    Officer
    icon of calendar 2009-05-19 ~ 2016-09-14
    IIF 65 - Secretary → ME
  • 9
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ 2018-02-01
    IIF 186 - Director → ME
  • 10
    DFS FURNITURE HOLDINGS LIMITED - 2010-07-29
    DIAMOND BIDCO LIMITED - 2010-07-29
    icon of address 1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-16 ~ 2015-03-11
    IIF 194 - Director → ME
  • 11
    DFS FURNITURE LIMITED - 2015-02-18
    DIAMOND HOLDCO 1 LIMITED - 2015-02-03
    icon of address 1 Rockingham Way Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-03 ~ 2017-05-01
    IIF 188 - Director → ME
  • 12
    DIAMOND HOLDCO 5 LIMITED - 2010-11-30
    DIAMOND HOLDCO 4 LIMITED - 2010-04-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2015-03-11
    IIF 187 - Director → ME
  • 13
    CONVERGENT MEDIA LTD - 2017-09-15
    SOCIAL CONSTRUCT MEDIA LTD - 2015-05-06
    icon of address Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,845 GBP2021-07-31
    Officer
    icon of calendar 2015-02-03 ~ 2019-02-25
    IIF 24 - Director → ME
  • 14
    DYNAMIC PROCESSING SOLUTIONS PLC - 2003-11-12
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2004-05-14
    IIF 112 - Director → ME
  • 15
    icon of address Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2024-02-13
    IIF 174 - LLP Member → ME
  • 16
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2024-02-13
    IIF 179 - LLP Member → ME
  • 17
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 176 - LLP Member → ME
  • 18
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 177 - LLP Member → ME
  • 19
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,600 GBP2024-03-31
    Officer
    icon of calendar 2008-11-01 ~ 2018-10-29
    IIF 16 - Director → ME
  • 20
    GOLDFINCH ANIMATION LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2015-12-09
    IIF 22 - Director → ME
  • 21
    JOSA LIMITED - 2014-01-20
    icon of address Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 152 - Ownership of shares – 75% or more OE
  • 22
    icon of address Acorn House, Church Road, East Brent, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,698 GBP2018-10-31
    Officer
    icon of calendar 2012-11-21 ~ 2019-03-01
    IIF 94 - Director → ME
    icon of calendar 2011-03-06 ~ 2012-11-14
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 166 - Ownership of shares – 75% or more OE
  • 23
    LIKESELECT LIMITED - 1997-06-13
    icon of address Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-04 ~ 2003-05-13
    IIF 98 - Director → ME
  • 24
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,197,136 GBP2023-03-27
    Officer
    icon of calendar 2019-12-06 ~ 2020-02-06
    IIF 130 - Director → ME
  • 25
    icon of address Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-04 ~ 2003-05-13
    IIF 102 - Director → ME
  • 26
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-01-21
    IIF 141 - Director → ME
  • 27
    KICKBACK ENTERTAINMENT LIMITED - 2002-08-20
    KICKBACK TV LIMITED - 2002-04-17
    icon of address 89 Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,677 GBP2023-09-30
    Officer
    icon of calendar 2008-11-10 ~ 2017-08-25
    IIF 15 - Director → ME
  • 28
    icon of address 12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -862 GBP2020-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2018-01-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -924 GBP2020-11-30
    Officer
    icon of calendar 2016-11-25 ~ 2018-01-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-01-11
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 1 Wardour Street, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,684 GBP2019-02-28
    Officer
    icon of calendar 2014-01-10 ~ 2018-01-16
    IIF 7 - Director → ME
    icon of calendar 2014-01-10 ~ 2018-01-16
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-01-16
    IIF 6 - Director → ME
  • 32
    icon of address 3rd Floor 1 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2018-01-16
    IIF 11 - Director → ME
  • 33
    KIDSCAVE ENTERTAINMENT ROBOZUNA HOLDINGS LIMITED - 2018-06-20
    KIDSCAVE ENTERTAINMENT PRODUCTIONS LTD - 2017-03-28
    icon of address Acre House, 11/15 William Road, London, William Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -288,726 GBP2024-03-31
    Officer
    icon of calendar 2015-09-09 ~ 2018-01-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    COMBATABOTS PRODUCTIONS LIMITED - 2020-03-24
    icon of address Acre House, 11/15 William Road, London, William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2018-01-11
    IIF 5 - Director → ME
  • 35
    LTA CLG LIMITED - 2011-06-28
    icon of address The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2018-07-15
    IIF 193 - Director → ME
  • 36
    icon of address The National Tennis Centre 100 Priory Lane, Roehampton, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-21 ~ 2018-07-15
    IIF 91 - Director → ME
  • 37
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    icon of address Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    146,078 GBP2024-06-30
    Officer
    icon of calendar 2017-08-23 ~ 2019-03-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2019-03-01
    IIF 167 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -50,316 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-09-19 ~ 2021-12-10
    IIF 54 - Director → ME
  • 39
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-08-13 ~ 2019-09-26
    IIF 55 - Director → ME
  • 40
    RACE EQUALITY SANDWELL - 2011-04-14
    icon of address Victoria Park Skills Centre, Corbett Street, Smethwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2019-11-28
    IIF 69 - Director → ME
  • 41
    THE RIGHTS STUFF LIMITED - 2009-12-20
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2014-01-31
    IIF 27 - Director → ME
    icon of calendar 2008-08-13 ~ 2011-09-01
    IIF 63 - Secretary → ME
  • 42
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-09-21
    RIGHTS.TV LIMITED - 2016-06-26
    THE BUSINESS AFFAIRS CONSULTANCY LIMITED - 2008-10-10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2014-01-31
    IIF 26 - Director → ME
    icon of calendar 2004-08-18 ~ 2011-09-01
    IIF 64 - Secretary → ME
  • 43
    icon of address Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    62,398 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2025-04-01
    IIF 56 - Director → ME
  • 44
    icon of address Church Road, Wimbledon, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-07-15
    IIF 181 - Director → ME
    icon of calendar 2020-02-11 ~ 2024-06-18
    IIF 182 - Director → ME
  • 45
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -27,913 GBP2016-04-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-02-01
    IIF 12 - Director → ME
  • 46
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,913 GBP2018-04-05
    Officer
    icon of calendar 2002-02-26 ~ 2002-03-27
    IIF 175 - LLP Member → ME
  • 47
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2015-07-13
    IIF 189 - Director → ME
  • 48
    VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - 2006-03-10
    SHOWHALL LIMITED - 2005-09-23
    VIRGIN ATLANTIC LEISUREWEAR LIMITED - 1999-05-28
    SHOWHALL LIMITED - 1991-12-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-29 ~ 2011-12-06
    IIF 158 - Director → ME
  • 49
    icon of address Taxassist Accountants 4 Quinton Parade, Cheylesmore, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,708 GBP2025-03-31
    Officer
    icon of calendar 2020-08-26 ~ 2021-11-04
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-11-04
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 50
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 112 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2016-04-12
    IIF 153 - Director → ME
  • 51
    WHITBREAD HOLDINGS PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-07 ~ 2018-02-28
    IIF 99 - Director → ME
  • 52
    icon of address Worlds End Studio, Lots Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    342,936 GBP2024-03-31
    Officer
    icon of calendar 2012-02-23 ~ 2013-06-28
    IIF 13 - Director → ME
  • 53
    ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED - 2004-03-01
    icon of address Stonelea House Fantley Lane, Silton, Gillingham, Dorset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,449,621 GBP2018-12-31
    Officer
    icon of calendar 2003-11-07 ~ 2005-05-06
    IIF 139 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.