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

Joseph, David Spencer

    Related profiles found in government register
  • Joseph, David Spencer
    British chairman & ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, David Spencer
    British chairman and ceo of universal music uk born in July 1968

    Resident in United Kingdom

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

      IIF 12
  • Joseph, David Spencer
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pancras Square, London, N1C 4AG, England

      IIF 13
    • 4, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 14
    • Berkeley House, 304, Regents Park Road, 4th Floor, London, N3 2JY, England

      IIF 15
    • Berkeley House, 4th Floor, 304, Regents Park Road, London, N3 2JY, England

      IIF 16
  • Joseph, David Spencer
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Silver Crescent, London, W4 5SF

      IIF 17
  • Joseph, David Spencer
    British chief executive officer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, Strand, South Wing, London, WC2R 1LA, United Kingdom

      IIF 18
  • Joseph, David Spencer
    British company president born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 29, Beverley Road, Barnes, London, SW13 0LX

      IIF 19
  • Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 24 IIF 25
  • Mr Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 26 IIF 27
    • Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 28
  • Jones, Peter
    British private hire operator born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Cholmondeley Road, Great Sutton, Ellesmere Port, Cheshire, CH65 7BL, United Kingdom

      IIF 29
  • Jones, Peter
    British private hire operator born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ridgeway, Barrowford, Lancashire, BB9 8QP, United Kingdom

      IIF 30
  • Mr Peter David Jones
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Abshot Road, Fareham, Hampshire, PO14 4LY, England

      IIF 31
  • Jones, Peter David
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 32
  • Jones, Peter David
    British chairman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 33
    • Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 34 IIF 35
  • Jones, Peter David
    British chairman & ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 36 IIF 37
    • Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 38
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Globe Park, Marlow, Bucks, SL7 1LY, Uk

      IIF 39
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 40
  • Jones, Peter David
    British chief executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 41
    • Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 42 IIF 43
  • Jones, Peter David
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 44
    • Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 45 IIF 46
    • Arrowhead Park, Arrowhead Road, Theale, Reading, RG7 4AH, England

      IIF 47
  • Jones, Peter David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Peter David
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 80
  • Jones, Peter David
    British computer consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 The Square, Titchfield, Fareham, Hampshire, PO14 4RU

      IIF 81
  • Jones, Peter David
    British manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 The Square, Titchfield, Fareham, Hampshire, PO14 4RU

      IIF 82
  • Peter Jones
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ridgeway, Barrowford, Lancashire, BB9 8QP, United Kingdom

      IIF 83
  • Jones, Peter David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 84
  • Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 85 IIF 86 IIF 87
    • Network House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 89
    • Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 90
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 91
  • Mr David Spencer Joseph
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, Strand, South Wing, London, WC2R 1LA, United Kingdom

      IIF 92
  • Mr Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter David
    British chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 151
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 152 IIF 153 IIF 154
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 155 IIF 156
    • Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 157
    • Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 158
    • Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 159 IIF 160 IIF 161
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 164
    • Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 165
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 166
    • Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 167
    • Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 168
  • Jones, Peter David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 169 IIF 170 IIF 171
  • Jones, Peter David
    British executive chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 172
    • Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 173
  • Mr Peter David Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 174
  • Jones, Peter David
    British director born in March 1966

    Registered addresses and corresponding companies
    • Speen Hill, Henley Road, Hurley, SL6 5LH

      IIF 175
  • Speer, David
    Other chairman & ceo born in April 1951

    Registered addresses and corresponding companies
    • 94, Indian Hill Road, Winnetka, Illinois 60093, Usa

      IIF 176
child relation
Offspring entities and appointments
Active 73
  • 1
    P J INVESTMENTS (UK) LIMITED - 2010-02-17
    TEN TELECOM LIMITED - 2005-05-03
    OVAL (1935) LIMITED - 2004-02-19
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,645,080 GBP2024-04-30
    Officer
    2004-02-26 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 2
    1 Ridgeway, Barrowford, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,923 GBP2018-05-31
    Officer
    2006-05-23 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRANDPATH HOLDINGS LIMITED - 2021-01-12
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2010-04-15 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 4
    BRANDPATH INVESTMENTS LIMITED - 2021-01-12
    BRANDPATH LIMITED - 2015-04-29
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2015-02-16
    SECKLOE 111 LIMITED - 2004-07-13
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    515,288 GBP2022-04-29
    Officer
    2002-07-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 5
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 6
    Network House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 7
    PDJ BIDCO LIMITED - 2018-11-08
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    2014-02-05 ~ now
    IIF 165 - director → ME
  • 8
    BRANDPATH IP LIMITED - 2015-04-29
    BRANDPATH LIMITED - 2015-02-16
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    2014-12-10 ~ now
    IIF 173 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Has significant influence or controlOE
  • 9
    PDJ (SHELF 12) LIMITED - 2015-01-09
    Network House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved corporate (4 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 10
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 11
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 12
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 13
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 14
    Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    1999-03-01 ~ dissolved
    IIF 68 - director → ME
  • 15
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    70,276 GBP2024-04-30
    Officer
    2022-08-26 ~ now
    IIF 160 - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 84 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to surplus assets - 75% or moreOE
    IIF 105 - Right to appoint or remove membersOE
  • 17
    DATA SELECT GROUP LIMITED - 2019-09-20
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Officer
    2017-02-22 ~ now
    IIF 163 - director → ME
  • 18
    43 Cholmondeley Road, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 29 - director → ME
  • 19
    HALLCO 887 LIMITED - 2003-06-10
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 20
    HALLCO 816 LIMITED - 2002-09-13
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 21
    HALLCO 768 LIMITED - 2002-06-27
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 22
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 23
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    37,992 GBP2023-12-31
    Officer
    2013-11-14 ~ now
    IIF 168 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2004-11-18 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 25
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2019-05-01 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 26
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    460,775 GBP2019-11-11 ~ 2021-04-30
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 27
    THE VIRTUAL PHONE STORE LIMITED - 2009-01-12
    OVAL (1595) LIMITED - 2001-01-17
    Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2000-12-19 ~ dissolved
    IIF 66 - director → ME
  • 28
    PDJ (SHELF 6) LIMITED - 2013-03-27
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,069,530 GBP2023-10-01
    Officer
    2013-02-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 29
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -12,689,914 GBP2023-10-01
    Officer
    2013-02-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 30
    HUK 36 LIMITED - 2014-12-02
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 31
    JESSOPS ONLINE LIMITED - 2020-05-11
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 32
    JESSOPS RETAIL LIMITED - 2019-10-07
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 33
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 34
    AARCO 253 LIMITED - 2009-08-06
    PHONES INTERNATIONAL LIMITED - 2005-02-10
    Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    1998-04-22 ~ dissolved
    IIF 42 - director → ME
  • 35
    PORTIX GROUP LIMITED - 2008-05-12
    PORTABLE ADD-ONS LIMITED - 2005-08-08
    EXPO MOBILE LIMITED - 2004-10-15
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Has significant influence or controlOE
  • 36
    BRANDPATH PROPERTY LIMITED - 2017-01-27
    PDJ (SHELF 11) LIMITED - 2014-12-22
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,163,641 GBP2023-04-30
    Officer
    2014-09-30 ~ now
    IIF 157 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 37
    OVAL (1990) LIMITED - 2004-07-01
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2004-06-15 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 38
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 39
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    2013-12-18 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 40
    BASS TONE SLAP LIMITED - 2010-01-26
    Network House Third Avenue, Globe Park, Marlow
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Has significant influence or controlOE
  • 41
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-01-29 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 42
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-10-02
    Officer
    2013-02-12 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 43
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    510,001 GBP2023-12-31
    Officer
    2013-11-05 ~ now
    IIF 167 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 44
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124 GBP2024-04-30
    Officer
    2004-10-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 45
    PDJ (SHELF 9) LIMITED - 2018-01-12
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    392,169 GBP2023-04-30
    Officer
    2013-12-18 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 46
    STAR TOUCH PLAYER MANAGEMENT LIMITED - 2006-03-06
    OVAL (1911) LIMITED - 2003-12-02
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,192,625 GBP2024-04-30
    Officer
    2003-12-16 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 47
    OVAL (1729) LIMITED - 2004-11-08
    PHONE FIX LIMITED - 2002-05-31
    THE VIRTUAL PHONE STORE LIMITED - 2001-01-17
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    1999-05-11 ~ dissolved
    IIF 43 - director → ME
  • 48
    BRANDPATH UK LIMITED - 2018-06-29
    VIRTUAL PHONE SHOP LIMITED - 2016-04-26
    Network House, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2004-06-16 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 49
    AARCO 253 LIMITED - 2005-02-10
    Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2005-02-10 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 50
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,959,456 GBP2024-04-30
    Officer
    2019-11-11 ~ now
    IIF 159 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 51
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-08-23 ~ now
    IIF 35 - director → ME
  • 52
    Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2004-11-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 53
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,602,862 GBP2023-12-31
    Officer
    2017-12-04 ~ now
    IIF 169 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 54
    PHONES INTERNATIONAL GROUP LIMITED - 2018-06-29
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,799,451 GBP2023-04-30
    Officer
    1999-09-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Has significant influence or controlOE
  • 55
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -175,119 GBP2023-12-31
    Officer
    2013-12-18 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 56
    BRANDPATH SUPPORT LIMITED - 2017-05-03
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    855,513 GBP2023-04-30
    Officer
    2017-02-23 ~ now
    IIF 161 - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 57
    PORTIX GROUP LIMITED - 2005-08-08
    HALLCO 1116 LIMITED - 2005-02-23
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 58
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2017-07-12 ~ now
    IIF 170 - director → ME
  • 59
    PRS NOMINEES LIMITED - 2019-09-18
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-12 ~ now
    IIF 171 - director → ME
  • 60
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-08-23 ~ now
    IIF 162 - director → ME
  • 61
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 11 - director → ME
  • 62
    Sovereign House, Warwick Street, Coventry, England
    Dissolved corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    9 Abshot Road, Fareham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    41,119 GBP2024-03-31
    Officer
    2001-02-08 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    OVAL (1908) LIMITED - 2003-12-02
    Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2003-12-16 ~ dissolved
    IIF 48 - director → ME
  • 65
    OVAL (1909) LIMITED - 2003-12-02
    Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2003-12-16 ~ dissolved
    IIF 50 - director → ME
  • 66
    OVAL (1920) LIMITED - 2004-02-05
    Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2004-05-01 ~ dissolved
    IIF 45 - director → ME
  • 67
    4b Printing House Yard, Hackney Road, London, England
    Corporate (6 parents)
    Officer
    2018-03-12 ~ now
    IIF 12 - director → ME
  • 68
    TYCOON NO.5 LIMITED - 2009-01-12
    Network House, Globe Park, Marlow, Bucks
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-10-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 69
    PULLRIGHT LIMITED - 1990-07-19
    4 Pancras Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 5 - director → ME
  • 70
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43,453 GBP2023-04-30
    Officer
    2018-03-31 ~ now
    IIF 34 - director → ME
  • 71
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 72
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 73
    SPOTLIGHT GUIDES LIMITED - 2005-04-06
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
Ceased 56
  • 1
    BLADEZ TOYZ PLC - 2014-03-04
    BLADEZ TOYZ LIMITED - 2007-10-24
    TYCOON NO.3 LIMITED - 2007-06-12
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    859,377 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-01-11
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Corporate (17 parents, 9 offsprings)
    Officer
    2005-07-06 ~ 2025-01-23
    IIF 17 - director → ME
  • 3
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    2015-06-26 ~ 2020-07-24
    IIF 151 - director → ME
  • 4
    PDJ BIDCO LIMITED - 2018-11-08
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-12-09
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    2016-04-06 ~ 2024-11-22
    IIF 28 - Has significant influence or control OE
  • 5
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-11-22
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 6
    Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2007-03-12 ~ 2025-01-23
    IIF 19 - director → ME
  • 7
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    2013-01-29 ~ 2024-02-01
    IIF 69 - director → ME
  • 8
    5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    1,379 GBP2016-05-01 ~ 2017-04-30
    Officer
    2008-04-21 ~ 2011-02-11
    IIF 75 - director → ME
  • 9
    69 Newtown Road, Warsash, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -4,868 GBP2024-03-31
    Officer
    1997-03-05 ~ 2001-03-31
    IIF 81 - director → ME
  • 10
    DATA DIRECT (UK) LIMITED - 1998-12-29
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved corporate (3 parents)
    Officer
    1998-11-05 ~ 2022-05-20
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-12
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 11
    OVAL (2074) LIMITED - 2010-05-04
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-02-03 ~ 2010-07-23
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-12
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 12
    DATA SELECT GROUP LIMITED - 2019-09-20
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Person with significant control
    2017-02-22 ~ 2019-11-28
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 13
    ENTERPRISE INSIGHT - 2009-09-05
    C/o Cbi, 103 New Oxford Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-10-01 ~ 2011-07-04
    IIF 52 - director → ME
  • 14
    EXPANSYS PLC - 2014-12-17
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    EXPANSYS LIMITED - 2003-02-06
    HALLCO 235 LIMITED - 1998-10-23
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    2010-07-05 ~ 2014-09-26
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-29
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 15
    99 Gresham Street, London
    Dissolved corporate (5 parents)
    Officer
    2008-05-01 ~ 2008-07-31
    IIF 176 - director → ME
  • 16
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2013-01-29 ~ 2013-11-25
    IIF 74 - director → ME
  • 17
    GEETV PRODUCTIONS LIMITED - 2010-02-25
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents)
    Officer
    2010-02-19 ~ 2024-09-30
    IIF 9 - director → ME
  • 18
    OVAL (1610) LIMITED - 2001-02-07
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2001-02-08 ~ 2004-01-16
    IIF 175 - director → ME
  • 19
    GLOBAL TALENT RECORDS LIMITED - 2012-07-16
    4 Pancras Square, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2008-10-14 ~ 2023-07-04
    IIF 13 - director → ME
  • 20
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-06-23 ~ 2023-07-04
    IIF 14 - director → ME
  • 21
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-06-26 ~ 2023-07-04
    IIF 4 - director → ME
  • 22
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-18 ~ 2020-08-28
    IIF 164 - director → ME
    Person with significant control
    2018-10-18 ~ 2019-11-29
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 23
    62-64 Chancellors Road, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-01-06 ~ 2019-07-23
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    62-64 Chancellors Road, London, England
    Corporate (4 parents)
    Officer
    2015-01-29 ~ 2019-07-23
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    UNIVERSAL-ISLAND RECORDS LIMITED - 2014-06-25
    ISLAND RECORDS LIMITED - 1999-03-29
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2008-06-26 ~ 2024-09-30
    IIF 1 - director → ME
  • 26
    HUK 36 LIMITED - 2014-12-02
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Officer
    2013-01-29 ~ 2024-02-01
    IIF 76 - director → ME
  • 27
    JESSOPS ONLINE LIMITED - 2020-05-11
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Officer
    2013-02-01 ~ 2024-02-01
    IIF 62 - director → ME
  • 28
    AL TICKELL ASSOCIATES - 2007-03-05
    Somerset House Strand, South Wing, London, United Kingdom
    Corporate (7 parents)
    Officer
    2009-07-15 ~ 2023-06-28
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-13
    IIF 92 - Right to appoint or remove directors OE
  • 29
    MUD KITCHENS WALES LTD - 2018-01-25
    1 Abbey Wood Road, Kings Hill, West Malling, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,664 GBP2024-04-30
    Person with significant control
    2018-07-16 ~ 2024-08-30
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    PJ MEDIA LIMITED - 2017-05-03
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    OVAL (1910) LIMITED - 2003-12-02
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -43,732 GBP2023-12-31
    Officer
    2003-12-16 ~ 2010-07-22
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-09
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 31
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -291,994 GBP2023-12-31
    Person with significant control
    2017-09-28 ~ 2019-12-13
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 32
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2006-04-24 ~ 2010-07-23
    IIF 63 - director → ME
  • 33
    PHONOGRAM LIMITED - 1994-12-13
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-06-26 ~ 2023-07-04
    IIF 3 - director → ME
  • 34
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,007,743 GBP2024-04-28
    Person with significant control
    2016-10-07 ~ 2019-12-16
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 35
    Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-09-29 ~ 2011-08-13
    IIF 37 - director → ME
  • 36
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-08-23 ~ 2020-02-20
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 37
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2002-02-01 ~ 2024-09-30
    IIF 6 - director → ME
  • 38
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    2017-07-12 ~ 2019-12-16
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 39
    PRS NOMINEES LIMITED - 2019-09-18
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2017-07-12 ~ 2019-12-18
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 40
    Berkeley House 304, Regents Park Road, 4th Floor, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2012-07-02 ~ 2020-11-30
    IIF 15 - director → ME
  • 41
    Berkeley House 4th Floor, 304, Regents Park Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-12-08 ~ 2020-11-30
    IIF 16 - director → ME
  • 42
    AIC LTD - 2005-09-09
    66 Prescot Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-08-01 ~ 2017-11-29
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-29
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2019-08-23 ~ 2019-12-17
    IIF 27 - Has significant influence or control OE
  • 44
    Ryman House, Savoy Road, Crewe, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2005-08-01 ~ 2007-07-30
    IIF 53 - director → ME
  • 45
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-06-26 ~ 2023-07-04
    IIF 2 - director → ME
  • 46
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-12-29 ~ 2023-12-12
    IIF 54 - director → ME
  • 47
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43,453 GBP2023-04-30
    Person with significant control
    2018-10-10 ~ 2023-07-13
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 48
    RELOAD FESTIVAL LIMITED - 2017-10-31
    NAVATO FILMS LIMITED - 2017-02-24
    Techspace Goswell Road, 140 Goswell Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,244,451 GBP2021-12-31
    Officer
    2009-03-27 ~ 2019-11-29
    IIF 7 - director → ME
  • 49
    POLYGRAM RECORD OPERATIONS LIMITED - 1999-03-29
    POLYGRAM RECORD SERVICES LIMITED - 1979-12-31
    PHONODISC LIMITED - 1979-12-31
    4 Pancras Square, London, United Kingdom
    Corporate (5 parents, 28 offsprings)
    Officer
    2008-06-26 ~ 2024-09-30
    IIF 10 - director → ME
  • 50
    POLYGRAM U.K. LIMITED - 1999-03-29
    TACKLESIDE LIMITED - 1987-01-08
    4 Pancras Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2008-06-26 ~ 2024-09-30
    IIF 8 - director → ME
  • 51
    5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,149 GBP2016-04-30
    Officer
    2009-01-19 ~ 2011-02-11
    IIF 65 - director → ME
  • 52
    Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    67,007 GBP2024-04-30
    Officer
    2005-02-07 ~ 2010-04-27
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 126 - Right to appoint or remove directors OE
  • 53
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2005-05-02 ~ 2012-08-15
    IIF 70 - director → ME
  • 54
    PDJ (SHELF 2) LIMITED - 2010-12-01
    Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-09-29 ~ 2011-08-13
    IIF 40 - director → ME
  • 55
    MYWASP LIMITED - 2001-10-02
    @U MEDIA PUBLISHING LIMITED - 2001-01-17
    Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2002-11-18 ~ 2011-08-13
    IIF 36 - director → ME
  • 56
    10 TELECOM LIMITED - 2009-07-10
    Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2004-02-26 ~ 2013-07-23
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.