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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dean Seddon

    Related profiles found in government register
  • Mr Dean Seddon
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmewood, 69 Dunraven Drive, Devon, Plymouth, PL6 6AT, England

      IIF 1
    • 30, Priory Close, Ivybridge, PL21 9JG, England

      IIF 2
    • 20-22, Maleme, Roseland, Liskeard, Cornwall, PL14 3PQ, United Kingdom

      IIF 3
    • Maleme, Roseland, Liskeard, Cornwall, PL14 3PQ, United Kingdom

      IIF 4
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • 80 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 8
    • 83 Ducie Street, Ducie Street, Prince Rock, Manchester, Devon, M1 2JQ, England

      IIF 9
    • 83, Ducie Street, Prince Rock, Manchester, Devon, M1 2JQ, United Kingdom

      IIF 10
    • 333 Cattewater Road, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 11
    • 333, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 12
    • 333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 13
    • 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 14
    • 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 15
    • M Studios, 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 16
    • Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, England

      IIF 17 IIF 18 IIF 19
    • Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Seddon, Dean
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Priory Close, Ivybridge, PL21 9JG, England

      IIF 29
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 30
    • 33, 333 Cattewater Road, Plymouth, PL4 0SF, England

      IIF 31
    • 333 - 340 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL14 3PQ, United Kingdom

      IIF 32
    • 333-340 Faraday Mill Business Park, Cattewater Road, Cattewater Road, Plymouth, Devon, PL4 0SF, United Kingdom

      IIF 33
    • 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 34 IIF 35
    • Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, England

      IIF 36
    • Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, United Kingdom

      IIF 37 IIF 38
  • Seddon, Dean
    British business director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean Seddon, 132 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 39
  • Seddon, Dean
    British ceo born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M Studios, 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, England

      IIF 40
  • Seddon, Dean
    British ceo & founder born in January 1982

    Resident in United Kingdom

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

      IIF 41
  • Seddon, Dean
    British development director born in January 1982

    Resident in United Kingdom

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

      IIF 42
  • Seddon, Dean
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dunraven Drive, Devon, Plymouth, PL6 6AT, United Kingdom

      IIF 43
    • 30, Priory Close, Ivybridge, PL21 9JG, England

      IIF 44
    • Maleme, Roseland, Liskeard, Cornwall, PL14 3PQ, United Kingdom

      IIF 45
    • Maleme, Roseland, Liskeard, PL14 3PQ, England

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 49
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 50 IIF 51
    • 83, Duice Street, Manchester, M1 2JQ, United Kingdom

      IIF 52
    • 15, Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, United Kingdom

      IIF 53
    • 15, Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, England

      IIF 54
    • 15, Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, United Kingdom

      IIF 55
    • Manor, View, 15 Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, England

      IIF 56 IIF 57
    • Manor, View, 15 Sefton Street, Newton Le Willows, Merseyside, WA12 9HT, United Kingdom

      IIF 58
    • 15 Sefton Street, Newton-le-willows, Newton-le-willows, Merseyside, WA12 9HT

      IIF 59
    • 333 - 340, Faraday Mill, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 60
    • 333, 333 Cattewater Road, Plymouth, PL4 0SF, England

      IIF 61
    • 333 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 62
    • 35, Stonley Court, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 63
    • 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 64
    • 69, Dunraven Drive, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 65 IIF 66
    • Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, England

      IIF 67 IIF 68 IIF 69
    • Unit 333-340, Faraday Mill Trade Park, Plymouth, PL4 0SF, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Mr Dean Seddon
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Media House, 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 76
    • 333 - 340 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 77
    • 333, 333 Cattewater Road, Plymouth, Devon, PL40SF, England

      IIF 78
    • 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 79
    • Holmeplace, 69 Dunraven Drive, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 80
    • Maverrik House, 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 81
    • Numbers Uk Ltd, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 82
    • Virtual Office #023, 333 Faraday Mill, Cattewater Road, Plymouth, PL4 0SF, England

      IIF 83
    • M Studios, 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, England

      IIF 84
  • Seddon, Dean
    British director born in January 1998

    Resident in United Kingdom

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

      IIF 85
  • Seddon, Dean
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Priory Close, Ivybridge, PL21 9JG, United Kingdom

      IIF 86
  • Seddon, Dean
    British company director born in January 1982

    Resident in England

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

      IIF 87
  • Seddon, Dean
    British creative director born in January 1982

    Resident in England

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

      IIF 88
  • Seddon, Dean
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 89
    • 15 Crekes Court, 5 Craigie Drive, Plymouth, Devon, PL1 3JB, England

      IIF 90
    • 333-340 Faraday Mill Business Park, Cattewater Road, Cattewater Road, Plymouth, PL4 0SF, United Kingdom

      IIF 91
    • 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, PL4 0SF, United Kingdom

      IIF 92
    • 35, Stonley Court, Mary Seacole Road, Plymouth, Devon, PL1 3JY, England

      IIF 93 IIF 94 IIF 95
    • 69, Dunraven Drive, Derriford, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 96
    • 69, Dunraven Drive, Derriford, Plymouth, PL6 6AT, England

      IIF 97
    • 69, Dunraven Drive, Plymouth, PL6 6AT, England

      IIF 98
    • 69 Dunraven Drive, Plymouth, PL6 6AT, United Kingdom

      IIF 99
    • 69 Dunraven Drive, Southway, Plymouth, Devon, PL6 6AT, England

      IIF 100 IIF 101 IIF 102
    • 69 Dunraven Drive, Southway, Plymouth, Devon, PL6 6AT, United Kingdom

      IIF 103
    • 69 Dunraven Drive, Southway, Plymouth, PL6 6AT, England

      IIF 104 IIF 105 IIF 106
    • 69 Dunraven Drive, Southway, Plymouth, PL6 6AT, United Kingdom

      IIF 108
  • Seddon, Dean
    British executive director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69 Dunraven Drive, Southway, Plymouth, Devon, PL6 6AT, England

      IIF 109
  • Seddon, Dean
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stonley Court, Mary Seacole Road, Plymouth, Devon, PL1 3JY, England

      IIF 110
child relation
Offspring entities and appointments 62
  • 1
    ALLIANCE CHRISTIAN NETWORK LTD
    07987435
    Manor View, 15 Sefton Street, Newton Le Willows, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 56 - Director → ME
  • 2
    BUBBLETECH DEVELOPMENT LTD
    09960203
    35 Stonley Court Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 95 - Director → ME
  • 3
    BUBBLETECH SERVICES LTD
    09960716
    35 Stonley Court Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 94 - Director → ME
  • 4
    CALDER FINANCIAL LTD
    09230655
    10 Creykes Court Craigie Drive, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 101 - Director → ME
  • 5
    CAPITAL MONEY LTD
    - now 09727388
    IMARVEL! CREATIVE GROUP LTD
    - 2015-09-29 09727388
    35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 88 - Director → ME
  • 6
    CHRISTIAN MEDIA VENTURES
    09399026
    69 Dunraven Drive, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-21 ~ dissolved
    IIF 99 - Director → ME
  • 7
    CLOUT MARKETING LTD
    12456276
    Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    COMMUNITY LIFE
    07563356
    C/o, Gilbert Wakefield Lodge, 65 Bewsey Street, Warrington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 55 - Director → ME
  • 9
    CONNECT HOUSE MEDIA LTD
    - now 08336967 07290726
    IMCO GROUP HOLDINGS LTD
    - 2018-05-30 08336967
    IM! GROUP HOLDINGS LTD
    - 2018-04-19 08336967
    SILVERSTAR CAPITAL LTD
    - 2016-06-07 08336967
    GROUNDBREAKERS WORLDWIDE LTD
    - 2014-01-13 08336967
    HIRED GUNS MARKETING LTD
    - 2013-01-28 08336967
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-10-01 ~ dissolved
    IIF 66 - Director → ME
    2012-12-19 ~ 2015-02-20
    IIF 65 - Director → ME
  • 10
    CONTENTCO LTD
    14559404
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    COURSECO LTD
    14558597
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    DEAN SEDDON LTD
    09260529 07290726
    Virtual Office #023 333 Faraday Mill, Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 13
    DFYIN LTD
    - now 09014447
    MAVERRIK SERVICES LTD
    - 2023-09-21 09014447 10337398
    MAV EVENTS LTD
    - 2020-02-21 09014447
    IMSTRAT WORLDWIDE LTD
    - 2019-04-05 09014447
    IM! CONSULT LTD
    - 2018-04-28 09014447
    PVG WELLBEING LTD
    - 2017-02-02 09014447
    SILVERSTAR PROPERTY LTD
    - 2016-03-15 09014447
    M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-02 ~ 2020-08-21
    IIF 85 - Director → ME
    2020-08-20 ~ dissolved
    IIF 40 - Director → ME
    2014-04-28 ~ 2015-09-29
    IIF 97 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 14
    EDUCO SERVICES LTD
    09650206
    35 Stonley Court Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 90 - Director → ME
  • 15
    FREDDIE'S KITCHEN LTD
    16135510
    Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GMWORLD MEDIA LTD
    13369984
    Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    GOGGLECRM LTD
    15731633
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GROUNDBREAKERS MEDIA CORPORATION LTD
    - now 07290726
    CONNECT HOUSE MEDIA LTD
    - 2013-03-01 07290726 08336967
    DEAN SEDDON LTD
    - 2012-07-18 07290726 09260529
    Salt Quay House, 6 North East Quay, Plymouth, Devon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-06-21 ~ dissolved
    IIF 39 - Director → ME
  • 19
    GROUNDBREAKERS MINISTRIES
    07947916
    Office 1f 65 Bewsey Street, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 54 - Director → ME
  • 20
    HULTON CONSULTANCY LIMITED
    - now 10306075
    TFCS HOLDINGS LTD
    - 2018-08-01 10306075
    Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-01 ~ 2017-04-05
    IIF 64 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 21
    IM! AGENCY LTD
    11090690
    The Copper Room, Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ 2018-05-12
    IIF 51 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-05-12
    IIF 10 - Has significant influence or control OE
  • 22
    IM! CONSULTING & TRAINING LTD
    11091077
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 23
    IM! WORLDWIDE LTD
    - now 09326510
    PLYMOUTH MEDIA LTD
    - 2016-03-14 09326510
    1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-10 ~ dissolved
    IIF 91 - Director → ME
    2014-11-25 ~ 2015-09-15
    IIF 103 - Director → ME
  • 24
    IMARVEL! LTD
    - now 09554895
    BE CORPORATION LTD
    - 2015-08-08 09554895
    Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-22 ~ 2018-04-16
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-12
    IIF 82 - Has significant influence or control OE
  • 25
    IMCORP LTD
    - now 10605451
    MAVCORP LTD
    - 2020-03-11 10605451
    IMSTRATCO LTD
    - 2018-11-02 10605451
    IM! CORPORATION LTD
    - 2018-04-19 10605451
    1st Floor 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2017-02-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    IMSTRAT COMPANY LTD
    - now 07357424
    IMPRINT GRAPHIC SOLUTIONS LIMITED
    - 2018-04-28 07357424
    20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 42 - Director → ME
  • 27
    IMSTRATUK LTD
    - now 10884422
    IM! GROUP SERVICES LTD
    - 2018-04-28 10884422
    333-340 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 28
    INDEPENDENT CHRISTIAN MEDIA LTD
    09260557
    Plymedia Office 15 Crekes Court, 5 Craigie Drive, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 104 - Director → ME
  • 29
    KENSA MARKETING LTD
    10827619
    333-340 Faraday Mill Business Park Cattewater Road, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 30
    KINGDOM REVOLUTION LTD
    08004119
    Connect House, 120 Bark Street, Bolton, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 53 - Director → ME
  • 31
    LOST MEDIA TV LTD.
    - now 09165224
    ICTV LIMITED
    - 2016-12-01 09165224
    DPC PRINT LTD
    - 2016-09-15 09165224
    UNITED CHRISTIAN MEDIA LTD
    - 2015-12-29 09165224
    Media House, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-04 ~ 2015-06-24
    IIF 109 - Director → ME
    2015-07-09 ~ dissolved
    IIF 50 - Director → ME
    2014-08-07 ~ 2015-02-01
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    M CORPORATE SOLUTIONS LTD
    14556227
    333 Faraday Mill, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    MARKETING SUPPORT SERVICES LTD
    10364421
    333-340 Faraday Mill 333-340 Faraday Mill, Cattewater Road, 333-340 Faraday Mill, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MARKIT STUDIOS LTD
    07947461
    Connect House, 120 Bark Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 57 - Director → ME
  • 35
    MAV IRELAND LTD
    NI694831
    1 Kings Road, Whitehead, County Atrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MAV LONDON LIMITED
    - now 12492354
    MAVERRIK LONDON LTD
    - 2021-07-08 12492354
    333 Cattewater Road, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 37
    MAVERICK GLOBAL VENTURES LTD
    08799764
    35 Stonley Court, Mary Seacole Road, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 98 - Director → ME
  • 38
    MAVERRIK CONFERENCES LTD
    12491613
    Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 39
    MAVERRIK DIGITAL SERVICES LTD
    12490268
    Ground Floor Unit 333-340 Faraday Mill Trade Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (1 parent)
    Officer
    2020-02-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 40
    MAVERRIK GROUP LTD
    - now 09177528
    MAVERRIK BRANDS LTD
    - 2020-08-24 09177528
    BIZDEV TRAINING LTD
    - 2020-02-21 09177528
    BIZDEV LIVE LTD
    - 2019-09-10 09177528
    IMVK LTD
    - 2019-04-08 09177528 09326137
    SEDDON VENTURE LTD.
    - 2017-12-15 09177528
    PVG SELECT LTD
    - 2016-12-14 09177528
    MAVERICK GLOBAL INVESTMENTS LTD
    - 2016-03-15 09177528
    M Studios 343 Faraday Mill, Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-08-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 41
    MAVERRIK MANCHESTER LTD
    12492449
    Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    MAVERRIK PLYMOUTH LTD
    - now 12182507
    MAVERRIK BRISTOL LTD
    - 2021-06-08 12182507
    PROMOMAIL LTD
    - 2020-03-02 12182507
    333 Cattewater Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 43
    MAVERRIK PUBLISHING LTD
    12490557
    Unit 333-340 Faraday Mill Trade Park, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 44
    MAVERRIK TRAINING LTD
    - now 09083544
    MAV INC LTD
    - 2019-09-24 09083544
    PROVIDENTIA AG LTD
    - 2019-04-05 09083544
    CLOUD9 MEDIA & PUBLISHING LTD
    - 2018-08-01 09083544
    333 - 340 Faraday Mill Cattewater Road, Prince Rock, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-12 ~ 2015-12-08
    IIF 96 - Director → ME
    2016-07-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 45
    MAVERRIK VENTURES LIMITED
    - now 09326137
    MAV LEGAL LTD
    - 2021-06-14 09326137
    IMVK SERVICES LTD
    - 2019-04-05 09326137 09177528
    IM! MARKETING SERVICES LTD
    - 2018-04-19 09326137
    SEDDON VENTURE GROUP LTD
    - 2016-10-05 09326137
    PLYMOUTH VENTURE GROUP LTD
    - 2016-08-31 09326137
    333-344 Faraday Mill Business Park Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (3 parents)
    Officer
    2021-06-13 ~ now
    IIF 33 - Director → ME
    2014-11-25 ~ 2020-12-04
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 81 - Has significant influence or control OE
    2024-08-16 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 46
    MAVX LTD
    14287520
    333 Cattewater Road, Prince Rock, Plymouth, Devon, England
    Active Corporate (1 parent)
    Officer
    2022-08-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 47
    PINAKL LTD
    - now 10337398
    IDEA CO1 LIMITED
    - 2024-06-02 10337398
    MAVERRIK LTD
    - 2023-08-16 10337398 09014447
    IMAVERICK LTD
    - 2018-11-12 10337398
    M Studios 343 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Active Corporate (1 parent)
    Officer
    2016-08-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 48
    PLYMOUTH IN BUSINESS LTD
    09326489
    35 Stonley Court, Mary Seacole Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 63 - Director → ME
    2014-11-25 ~ 2015-10-01
    IIF 107 - Director → ME
  • 49
    PURPOSE DRIVEN VENTURES LTD
    - now 08619943
    SEDDONINVEST LIMITED
    - 2024-01-11 08619943
    SOUTH BEACH PROPERTY LTD
    - 2023-12-29 08619943
    AGENIO LTD
    - 2021-05-21 08619943
    MAV HOLDINGS LTD
    - 2019-09-20 08619943
    IMVK EUROPE LTD
    - 2019-04-05 08619943
    GOLDSTAR VENTURES LTD
    - 2017-12-18 08619943
    333 333 Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 44 - Director → ME
    2013-07-22 ~ 2015-12-08
    IIF 89 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 50
    PVG MARKETING LTD
    - now 09231050
    STRONGFUTURE LTD
    - 2016-03-15 09231050
    WHITESTAR (PLYMOUTH) LTD
    - 2015-07-29 09231050
    35 Stonley Court Mary Seacole Road, Plymouth
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ 2015-12-08
    IIF 105 - Director → ME
    2016-09-01 ~ dissolved
    IIF 106 - Director → ME
  • 51
    REVENUE ACCELERATOR LTD
    12554690
    Maleme, Roseland, Liskeard, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-14 ~ 2020-10-01
    IIF 45 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 52
    REVOLUTION CONFERENCE
    08033159
    16 Langtree, Ashurst, Skelmersdale, West Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-17 ~ 2013-01-25
    IIF 58 - Director → ME
  • 53
    SEDDON CAPITAL LLP
    OC391344 15375962
    35 Stonley Court, Mary Seacole Road, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 110 - LLP Designated Member → ME
  • 54
    SEDDON CAPITAL LTD
    15375962 OC391344
    333 Cattewater Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 55
    SEDDON COLLINGS LLP
    OC415754
    333 -343 333 Cattewater Road, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    2017-02-02 ~ now
    IIF 86 - LLP Member → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    SEDDONCO HOLDINGS LTD
    12417984
    Maleme, Roseland, Liskeard, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-22 ~ 2020-04-05
    IIF 67 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-04-05
    IIF 18 - Ownership of shares – 75% or more OE
  • 57
    SEDDONCO LTD
    12417205
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 58
    SHAPE AND LETTER LIMITED - now
    THE WEBB DESIGN COMPANY LTD
    - 2017-10-11 09512368
    Berkeley House, Dix's Field, Exeter, England
    Active Corporate (5 parents)
    Officer
    2015-03-26 ~ 2015-06-24
    IIF 108 - Director → ME
  • 59
    SPORT OF GENTLEMAN LIMITED
    06844749
    Birchwood Lowton Cross, Bondleigh, North Tawton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2009-03-12 ~ 2009-09-21
    IIF 59 - Director → ME
  • 60
    THIRD SECTOR COMMUNICATIONS
    07881349
    65 Bewsey Street, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 52 - Director → ME
  • 61
    TRIDEV MEDIA LTD
    08579605
    1st Floor, 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 87 - Director → ME
  • 62
    UNITED EVENTS LTD
    09318800
    10 Creykes Court 5 Craigie Drive, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-19 ~ 2015-06-24
    IIF 102 - Director → ME

The content of this website is protected by AgonGuard.

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

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