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

Hulton, Jonathan

    Related profiles found in government register
  • Hulton, Jonathan
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, George Street, Horwich, Bolton, BL6 6BP, United Kingdom

      IIF 1 IIF 2
    • icon of address 7, George Street, Horwich, Bolton, Greater Manchester, BL6 6BP, United Kingdom

      IIF 3
    • icon of address 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 4
    • icon of address 32, Deansgate, Manchester, Manchester, M3 2BH, United Kingdom

      IIF 5
    • icon of address Unit 32, Barton Arcade, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 6
  • Hulton, Jonathan
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 7
  • Hulton, Jonathan David
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M12JQ, United Kingdom

      IIF 8
  • Hulton, Jonathan David
    British consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watendlath, Prospect Lane, Lower Burraton, Saltash, Cornwall, PL12 4JW, England

      IIF 9
  • Hulton, Jonathan David
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Bark Street, Connect House, Bolton, Manchester, BL1 2AX, United Kingdom

      IIF 10
    • icon of address 97, Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 11
    • icon of address Lever Terraces, 97 Lever Street, Little Lever, Bolton, Lancashire, BL3 1BA, United Kingdom

      IIF 12 IIF 13
    • icon of address Watendlath, Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 14
    • icon of address 15 Erme Court, Leonards Road, Ivybridge, Devon, PL21 0SZ, England

      IIF 15
    • icon of address 97, Lever Street, Little Hulton, BL3 1BA, United Kingdom

      IIF 16
    • icon of address 97, Lever Street, Little Hulton, Bolton, BL3 1BA, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, Devon, N1 7GU, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 20
    • icon of address Salt Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

      IIF 21
    • icon of address Salt Quay House, 6 North East Quay, Smeaton Suite, 4th Floor, Plymouth, Devon, PL4 0HP, England

      IIF 22
    • icon of address 6, Rogers Drive, Saltash, PL12 6JP, England

      IIF 23
    • icon of address Watendlah, Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 24 IIF 25
    • icon of address Watendlath, Prospect Lane, Saltash, PL12 4JW, United Kingdom

      IIF 26
  • Hulton, Jonathan David
    British none born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bewsey Street, Warrington, WA2 7JQ, England

      IIF 27
  • Hulton, Jonathan David
    British sales director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watendlath, Prospect Lane, Saltash, Devon, PL12 4JW, United Kingdom

      IIF 28
  • Mr Jonathan Hulton
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, George Street, Bolton, BL66BP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 32, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 32, Barton Arcade, Manchester, M3 2BH, United Kingdom

      IIF 34
  • Mr Jonathan Hulton
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 35
  • Hulton, Jonathan David
    British ceo & founder born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 36
  • Hulton, Jonathan David
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 37
    • icon of address 333-340, Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 38
  • Hulton, Jonathan David
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Breach, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TQ, United Kingdom

      IIF 39
    • icon of address 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 275, Deansgate, Manchester, M3 4EL, England

      IIF 43 IIF 44
    • icon of address Unit 32, Second Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 45
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 46
    • icon of address 35, 35, Mary Seacole Road, 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 47
    • icon of address 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 48
    • icon of address 35 Stonley Court, 35 Stonley Court, 35 Stonley Court, Plymouth, PL1 3JY, United Kingdom

      IIF 49
    • icon of address Numbers Uk Ltd, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 50
  • Hulton, Jonathan David
    British sales manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 51
  • Hulton, Jonathan David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowd Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, M3 2BH, England

      IIF 52 IIF 53
  • Mr Jonathan David Hulton
    British born in July 1985

    Resident in United Kingdom

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

      IIF 54
  • Hulton, Jonathan David
    born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 55
    • icon of address Smeaton Suite, 4th Floor Salt Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

      IIF 56
  • Hulton, Jonathan

    Registered addresses and corresponding companies
    • icon of address 7, George Street, Horwich, Bolton, BL6 6BP, United Kingdom

      IIF 57 IIF 58
  • Jonathan David Hulton
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan David Hulton
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 61
    • icon of address The Breach, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TQ, United Kingdom

      IIF 62
    • icon of address 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 63
    • icon of address Media House, 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 64
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 65
    • icon of address 2 Ensign House, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 66
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 67
    • icon of address 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 68
    • icon of address 35, Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 69
    • icon of address 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 70
    • icon of address Maverrik House, 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 71
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Manor View, 15 Sefton Street, Newton Le Willows, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    44 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SPECIALIST CMO LTD - 2020-05-27
    icon of address 275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    428 GBP2021-12-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    IMARVEL! CREATIVE GROUP LTD - 2015-09-29
    icon of address 35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 69 Dunraven Drive, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Connect House 120 Bark Street, 120 Bark Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 7
    CONNECT HOUSE MEDIA LTD - 2013-03-01
    DEAN SEDDON LTD - 2012-07-18
    icon of address Salt Quay House, 6 North East Quay, Plymouth, Devon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Office 1f 65 Bewsey Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address The Breach, Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,800 GBP2022-03-31
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TFCS HOLDINGS LTD - 2018-08-01
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 11
    icon of address 20 Slatelands Close, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 12
    icon of address 35 Mary Seacole Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 15
    icon of address Unit 32 Second Floor Barton Arcade, Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 17
    BE CORPORATION LTD - 2015-08-08
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 18
    icon of address 15 Erme Court Leonards Road, Ivybridge, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address Connect House, 120 Bark Street, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 15 Erme Court Leonards Road, Ivybridge, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 8 - Director → ME
  • 22
    icon of address 275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 41 - Director → ME
  • 23
    ICTV LIMITED - 2016-12-01
    DPC PRINT LTD - 2016-09-15
    UNITED CHRISTIAN MEDIA LTD - 2015-12-29
    icon of address Media House, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,188 GBP2017-08-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 32 Deansgate, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,885 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Connect House, 120 Bark Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 12 - Director → ME
  • 27
    KIDS 1ST LTD - 2021-08-17
    icon of address Great Northern Warehouse, 275 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 42 - Director → ME
  • 28
    icon of address 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 275 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4385, 12009218: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    INFLUENCER ACADEMY LTD - 2020-11-12
    icon of address 275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,010 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Connect House, 120 Bark Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 11 - Director → ME
  • 33
    icon of address 65 Bewsey Street, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 34
    icon of address 1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,540 GBP2016-06-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 37 - Director → ME
  • 35
    icon of address 4385, 12092208: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 10 Creykes Court 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 24 - Director → ME
Ceased 19
  • 1
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    44 GBP2021-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2021-07-30
    IIF 4 - Director → ME
  • 2
    icon of address 275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,056 GBP2021-12-31
    Officer
    icon of calendar 2020-02-19 ~ 2021-07-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-06-28
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPECIALIST CMO LTD - 2020-05-27
    icon of address 275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    428 GBP2021-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2021-07-30
    IIF 1 - Director → ME
  • 4
    IMCO GROUP HOLDINGS LTD - 2018-05-30
    IM! GROUP HOLDINGS LTD - 2018-04-19
    SILVERSTAR CAPITAL LTD - 2016-06-07
    GROUNDBREAKERS WORLDWIDE LTD - 2014-01-13
    HIRED GUNS MARKETING LTD - 2013-01-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,750 GBP2018-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2018-04-19
    IIF 22 - Director → ME
  • 5
    DFYIN LTD
    - now
    MAV EVENTS LTD - 2020-02-21
    PVG WELLBEING LTD - 2017-02-02
    IMSTRAT WORLDWIDE LTD - 2019-04-05
    IM! CONSULT LTD - 2018-04-28
    SILVERSTAR PROPERTY LTD - 2016-03-15
    MAVERRIK SERVICES LTD - 2023-09-21
    icon of address M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,449 GBP2023-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2018-04-19
    IIF 23 - Director → ME
  • 6
    icon of address 333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-04-19
    IIF 7 - Director → ME
  • 7
    PLYMOUTH MEDIA LTD - 2016-03-14
    icon of address 1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,988 GBP2017-11-30
    Officer
    icon of calendar 2015-01-14 ~ 2018-05-12
    IIF 14 - Director → ME
  • 8
    IM! CORPORATION LTD - 2018-04-19
    IMSTRATCO LTD - 2018-11-02
    MAVCORP LTD - 2020-03-11
    icon of address 1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -78,559 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2018-05-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-08-30
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    IMPRINT GRAPHIC SOLUTIONS LIMITED - 2018-04-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,009 GBP2019-01-31
    Officer
    icon of calendar 2016-01-08 ~ 2018-04-24
    IIF 38 - Director → ME
  • 10
    IM! GROUP SERVICES LTD - 2018-04-28
    icon of address 333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,977 GBP2019-01-31
    Officer
    icon of calendar 2017-07-26 ~ 2018-04-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2018-04-16
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Crowd Office, Suite 32, Barton Arcade, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2020-01-15
    IIF 52 - Director → ME
  • 12
    icon of address 32 Deansgate, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2020-02-19
    IIF 5 - Director → ME
  • 13
    icon of address 333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,885 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-04-24
    IIF 48 - Director → ME
  • 14
    IM! MARKETING SERVICES LTD - 2018-04-19
    IMVK SERVICES LTD - 2019-04-05
    SEDDON VENTURE GROUP LTD - 2016-10-05
    PLYMOUTH VENTURE GROUP LTD - 2016-08-31
    MAV LEGAL LTD - 2021-06-14
    icon of address 333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,500 GBP2024-08-31
    Officer
    icon of calendar 2016-03-14 ~ 2016-08-25
    IIF 49 - Director → ME
    icon of calendar 2016-11-17 ~ 2018-04-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-10
    IIF 71 - Has significant influence or control OE
  • 15
    icon of address 4385, 12009218: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ 2020-02-19
    IIF 3 - Director → ME
  • 16
    THE WEBB DESIGN COMPANY LTD - 2017-10-11
    icon of address Berkeley House, Dix's Field, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,433 GBP2022-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2015-06-30
    IIF 28 - Director → ME
  • 17
    INFLUENCER ACADEMY LTD - 2020-11-12
    icon of address 275 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,010 GBP2021-12-31
    Officer
    icon of calendar 2019-06-24 ~ 2021-07-30
    IIF 6 - Director → ME
  • 18
    icon of address C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-08-01
    IIF 53 - Director → ME
  • 19
    icon of address 4385, 12092208: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2020-02-19
    IIF 2 - Director → ME
    icon of calendar 2019-07-08 ~ 2020-02-19
    IIF 58 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.