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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian James Watson

    Related profiles found in government register
  • Mr Ian James Watson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 1
    • 26 Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 2
    • 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 3 IIF 4
    • 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 5
    • 34, Station Road, Poole, BH14 8UD, England

      IIF 6
  • Mr Ian Watson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX, England

      IIF 7
  • Ian Watson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 70, Pall Mall, Westminster, London, SW1Y 5ES, England

      IIF 8
  • Mr Iain Watson
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Parks Farm Cottage, Glenrothes, KY7 6HH, Scotland

      IIF 9
  • Mr Iain Watson
    British born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Banks O Dee Sports Club, Abbotswell Road, Aberdeen, AB12 3AB

      IIF 10
  • Mr Ian James Watson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, TS8 0BG, United Kingdom

      IIF 11
    • The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 12
  • Watson, Ian James
    British ceo born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 13 IIF 14
  • Watson, Ian James
    British co director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 15
  • Watson, Ian James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 16
    • 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 17
    • Unit 26 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 18
  • Watson, Ian James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 10-14, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 22
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 23 IIF 24
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 25 IIF 26
    • 10-14 Accomodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 27
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 28 IIF 29
    • 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 30 IIF 31
    • 26, Western Road, Poole, Dorset, BH13 7BP, United Kingdom

      IIF 32
    • 34, Station Road, Poole, Dorset, BH14 8UD, England

      IIF 33 IIF 34
  • Watson, Ian James
    British lawyer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 35
    • 10-14, Accommodation Road, Golders Green, London, NW11 8ED, England

      IIF 36 IIF 37
  • Watson, Ian James
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 38
  • Watson, Ian James
    British proposed director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 39
  • Watson, Ian James
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 40
  • Watson, Ian
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 70, Pall Mall, Westminster, London, SW1Y 5ES, England

      IIF 41
  • Watson, Ian
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 24, Old Burlington Street, London, W1S 3AW, England

      IIF 42
    • 27 St Leonards Terrace, London, SW3 4QG

      IIF 43
    • 2nd Floor, 24 Old Burlington Street, London, W1S 3AW, England

      IIF 44
    • 7, Pilgrim Street, London, EC4V 6LB

      IIF 45
  • Watson, Ian
    British none born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • 27, St Leonards Terrrace, London, SW3 4QG, United Kingdom

      IIF 46
  • Mr Ian Watson
    Canadian born in June 1942

    Resident in Canada

    Registered addresses and corresponding companies
    • 71, Cheyne Walk, London, NW4 3QU, England

      IIF 47
  • Watson, Ian James
    British company director born in February 1963

    Registered addresses and corresponding companies
  • Watson, Ian James
    British director born in February 1963

    Registered addresses and corresponding companies
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 54
  • Watson, Iain
    British health and safety consultant born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, South Parks Farm Cottage, Glenrothes, Fife, KY7 6HH, Scotland

      IIF 55
  • Watson, Iain
    British teacher born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Birnam Road, Kirkcaldy, Fife, KY2 6NH, Scotland

      IIF 56
  • Watson, Ian James
    British

    Registered addresses and corresponding companies
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 57
    • 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 58
  • Watson, Ian James
    British ceo

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 59
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 60
  • Watson, Ian James
    British co director

    Registered addresses and corresponding companies
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 61
  • Watson, Ian James
    British company director

    Registered addresses and corresponding companies
    • 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 62
    • 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 63
  • Watson, Ian James
    British director

    Registered addresses and corresponding companies
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 64 IIF 65 IIF 66
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 67
  • Watson, Ian James
    British lawyer

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 68
  • Watson, Ian James
    British manager

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 69
  • Watson, Ian James
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 70
    • The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough, TS8 0BG

      IIF 71
  • Watson, Ian
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Davies Street, London, W1K 5JA

      IIF 72
  • Watson, Ian
    British civil servant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lower Village Road, Sunninghill, Berkshire, SL5 7AF

      IIF 73
  • Watson, Ian
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lower Village Road, Sunninghill, Berkshire, SL5 7AF, United Kingdom

      IIF 74
  • Mr Ian Watson
    United Kingdom born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, Berkshire, SL5 9DL

      IIF 75
  • Watson, Ian James

    Registered addresses and corresponding companies
    • 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 76
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 77
  • Watson, Ian

    Registered addresses and corresponding companies
    • 78, Pall Mall, London, SW1Y 5ES, England

      IIF 78
  • Watson, Ian
    United Kingdom management consultancy born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, Berkshire, SL5 9DL

      IIF 79
child relation
Offspring entities and appointments
Active 34
  • 1
    MILLMARKER LIMITED - 2007-12-07
    44 Davies Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-06 ~ dissolved
    IIF 72 - director → ME
  • 2
    MYACASA CONTRACTS LIMITED - 2009-07-21
    10-14 Accommodation Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 14 - director → ME
    2008-10-01 ~ dissolved
    IIF 60 - secretary → ME
  • 3
    Iain Watson, Banks O Dee Sports Club, Abbotswell Road, Aberdeen
    Corporate (4 parents)
    Person with significant control
    2017-04-10 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    10-14 Accommodation Road, Golders Green, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-16 ~ dissolved
    IIF 28 - director → ME
  • 5
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -125,886 GBP2016-12-31
    Officer
    2016-06-27 ~ dissolved
    IIF 19 - director → ME
  • 6
    34 Station Road, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    7,610 GBP2024-02-28
    Officer
    2021-02-01 ~ now
    IIF 34 - director → ME
  • 7
    26 Western Road, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    35,317 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 18 - director → ME
  • 8
    26 Western Road, Poole, Dorset, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -108,740 GBP2023-12-31
    Officer
    2017-06-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    NARRATIF LIMITED - 2015-01-22
    10-14 Accomodation Road Golders Green, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 27 - director → ME
  • 10
    26 Western Road Branksome Park, Poole, Dorset
    Corporate (1 parent)
    Equity (Company account)
    123,470 GBP2023-11-30
    Officer
    2015-11-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    10-14 Accommodation Road, Golders Green, London
    Dissolved corporate (1 parent)
    Officer
    2006-09-12 ~ dissolved
    IIF 25 - director → ME
    2006-09-12 ~ dissolved
    IIF 67 - secretary → ME
  • 12
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,026 GBP2021-03-31
    Officer
    2014-05-14 ~ dissolved
    IIF 21 - director → ME
  • 14
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 24 - director → ME
  • 15
    34 Station Road, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    7 Pilgrim Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 45 - director → ME
  • 17
    LIBERA ADVISORS LIMITED - 2008-06-09
    METROREALM LIMITED - 2008-05-13
    10-14 Accommodation Road, Golders Green, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,397 GBP2016-03-31
    Officer
    2013-08-01 ~ dissolved
    IIF 26 - director → ME
  • 18
    MYACASA DEVELOPMENTS LIMITED - 2008-03-26
    BRANPOINT LIMITED - 2008-01-28
    23 Canford Cliffs Road, Poole, England
    Corporate (3 parents)
    Officer
    2007-12-18 ~ now
    IIF 61 - secretary → ME
  • 19
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 32 - director → ME
  • 20
    26 Western Road, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    277,831 GBP2024-03-31
    Officer
    2008-03-26 ~ now
    IIF 17 - director → ME
    2008-03-26 ~ now
    IIF 63 - secretary → ME
  • 21
    26 Western Road, Poole, Dorset, England
    Dissolved corporate (5 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 30 - director → ME
  • 22
    HYPERMANCER LIMITED - 2015-01-22
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-03-13 ~ dissolved
    IIF 39 - director → ME
  • 23
    10-14 Accommodation Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 37 - director → ME
  • 24
    The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,628 GBP2017-07-31
    Officer
    2007-04-13 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    The Old Mews, 6 Oxhill Farm High Lane, Maltby, Middlesbrough, Cleveland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,235 GBP2024-03-31
    Officer
    2022-12-20 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    71 Cheyne Walk, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,353 GBP2019-12-31
    Officer
    2010-12-15 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 27
    QUICKSILVER LIMITED - 2008-05-16
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    97,254 GBP2023-03-31
    Officer
    2015-06-08 ~ now
    IIF 16 - director → ME
    2008-12-08 ~ now
    IIF 59 - secretary → ME
  • 28
    76 Birnam Road, Kirkcaldy, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 56 - director → ME
  • 29
    24-28 Brockenhurst Road, Ascot, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,849 GBP2020-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 30
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 29 - director → ME
  • 31
    70 Pall Mall, Westminster, London, England
    Corporate (3 parents)
    Officer
    2023-12-28 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 32
    1 South Parks Farm Cottage, Markinch, Glenrothes, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-20 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 33
    LANCELOT GOLD LIMITED - 2014-12-18
    Victoria Lodge, 89 Victoria Street, St. Albans, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -177,909 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 34
    10-14 Accommodation Road, Golders Green, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 36 - director → ME
Ceased 24
  • 1
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Corporate (11 parents)
    Equity (Company account)
    126,597 GBP2023-06-30
    Officer
    2010-10-13 ~ 2015-03-13
    IIF 74 - director → ME
  • 2
    18f1 Forth Street Forth Street, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -179,372 GBP2024-03-31
    Officer
    2008-09-09 ~ 2013-07-19
    IIF 13 - director → ME
  • 3
    Bottom Meadow Sandhurst Memorial Park, Yorktown Road, Sandhurst, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -12,683 GBP2024-06-30
    Officer
    2008-08-04 ~ 2009-07-14
    IIF 73 - director → ME
  • 4
    ICIPR LIMITED - 2008-01-31
    WINNING ENTERPRISES LIMITED - 2005-01-31
    10-14 Accommodation Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-03 ~ 2008-04-30
    IIF 54 - director → ME
    2004-11-03 ~ 2008-04-30
    IIF 65 - secretary → ME
  • 5
    C12 Marquis Court, Team Valley, Gateshead
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,883,826 GBP2015-12-31
    Officer
    2014-12-23 ~ 2016-08-17
    IIF 22 - director → ME
  • 6
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    5th Floor 40 Strand, London, United Kingdom
    Corporate (3 parents)
    Officer
    2002-06-25 ~ 2002-11-26
    IIF 50 - director → ME
  • 7
    20 Greenhill Avenue, Giffnock, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    477,011 GBP2023-08-31
    Officer
    1996-02-09 ~ 2023-01-31
    IIF 40 - director → ME
    1996-02-09 ~ 2023-01-31
    IIF 58 - secretary → ME
  • 8
    AGRIFIRMA SERVICES LIMITED - 2011-09-05
    AGRIFIRMA UK SERVICES LIMITED - 2008-01-03
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    624,285 GBP2021-12-31
    Officer
    2007-11-21 ~ 2017-03-31
    IIF 44 - director → ME
  • 9
    STORM DIGITAL BROADCASTING LIMITED - 2003-11-26
    STORM RADIO LIMITED - 2001-05-16
    TORNADO RADIO LIMITED - 2000-03-14
    7-9 The Broadway, Newbury, Berkshire
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,182 GBP2023-12-31
    Officer
    1999-11-22 ~ 2000-06-21
    IIF 48 - director → ME
    2000-03-14 ~ 2000-08-07
    IIF 76 - secretary → ME
  • 10
    IMPRIMATUR CAPITAL LIMITED - 2015-08-04
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,906,059 GBP2023-03-31
    Officer
    2002-11-30 ~ 2024-08-01
    IIF 38 - director → ME
    2002-11-30 ~ 2024-08-01
    IIF 69 - secretary → ME
  • 11
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Officer
    2015-07-01 ~ 2024-08-01
    IIF 20 - director → ME
    2016-02-29 ~ 2024-08-01
    IIF 78 - secretary → ME
  • 12
    VENTURE SOFTWARE ALLIANCE LTD - 2006-11-23
    C/o Bates Nvh Solicitors Regent House, 123 High Street, Odiham, Hants
    Dissolved corporate (3 parents)
    Officer
    2003-11-26 ~ 2007-04-23
    IIF 57 - secretary → ME
  • 13
    LUDGATE 339 LIMITED - 2004-12-08
    The Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-12-08 ~ 2007-05-14
    IIF 43 - director → ME
  • 14
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,441,061 GBP2023-03-31
    Officer
    2002-11-14 ~ 2024-08-01
    IIF 35 - director → ME
    2002-11-14 ~ 2024-08-01
    IIF 68 - secretary → ME
  • 15
    LIBERA ADVISORS LIMITED - 2008-06-09
    METROREALM LIMITED - 2008-05-13
    10-14 Accommodation Road, Golders Green, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,397 GBP2016-03-31
    Officer
    2008-05-09 ~ 2008-06-12
    IIF 66 - secretary → ME
  • 16
    MYACASA DEVELOPMENTS LIMITED - 2008-03-26
    BRANPOINT LIMITED - 2008-01-28
    23 Canford Cliffs Road, Poole, England
    Corporate (3 parents)
    Officer
    2007-12-18 ~ 2019-05-15
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    26 Western Road, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    277,831 GBP2024-03-31
    Person with significant control
    2020-03-18 ~ 2024-03-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    STIPR LIMITED - 2007-02-01
    RULE OF THUMB LIMITED - 2006-10-26
    10-14 Accomodation Road, Golders Green, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2007-05-23
    IIF 64 - secretary → ME
  • 19
    LAW 2160 LIMITED - 2000-06-05
    Carmelite 50 Victoria Embankment, London
    Dissolved corporate (1 parent)
    Officer
    2000-07-10 ~ 2002-10-31
    IIF 51 - director → ME
  • 20
    QUICKSILVER LIMITED - 2008-05-16
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    97,254 GBP2023-03-31
    Officer
    2006-05-15 ~ 2008-06-12
    IIF 77 - secretary → ME
  • 21
    CANUDEN LIMITED - 1990-12-18
    C/o Griffiths, Russell Square House, 10-12 Russell Square, London
    Dissolved corporate (3 parents)
    Officer
    1995-05-17 ~ 1996-01-26
    IIF 49 - director → ME
  • 22
    STREAMWAY NETCASTING LIMITED - 2002-11-27
    C/o World Television, 18 King William Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-29 ~ 2002-11-26
    IIF 52 - director → ME
  • 23
    LANCELOT GOLD LIMITED - 2014-12-18
    Victoria Lodge, 89 Victoria Street, St. Albans, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -177,909 GBP2018-06-30
    Officer
    2011-01-10 ~ 2017-04-03
    IIF 42 - director → ME
  • 24
    VIRTUE BROADCASTING PLC - 2004-10-19
    TORNADO VIRTUE PLC - 2002-12-20
    TORNADO GROUP PLC - 2002-06-25
    24 Conduit Place, London
    Dissolved corporate (3 parents)
    Officer
    2000-01-21 ~ 2002-11-26
    IIF 53 - director → ME
    2000-01-21 ~ 2000-07-17
    IIF 62 - secretary → 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.