logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan David Hulton

    Related profiles found in government register
  • Mr Jonathan David Hulton
    British born in June 1985

    Resident in England

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

      IIF 1
    • icon of address The Breach, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TQ, United Kingdom

      IIF 2
    • icon of address 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 3
    • icon of address Media House, 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 4
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 5
    • icon of address 2 Ensign House, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 6
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 7
    • icon of address 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 8
    • icon of address 35, Mary Seacole Road, Plymouth, PL1 3JY, England

      IIF 9
    • icon of address 35, Tramway Road, Woolwell, Plymouth, Devon, PL6 7TQ, England

      IIF 10
    • icon of address Maverrik House, 333-340 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 11
  • Jonathan David Hulton
    British born in June 1985

    Resident in England

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

    Resident in United Kingdom

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

      IIF 14
  • Hulton, Jonathan David
    British ceo & founder born in June 1985

    Resident in England

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

      IIF 15
  • Hulton, Jonathan David
    British company director born in June 1985

    Resident in England

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

      IIF 16
    • icon of address 333-340, Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0SF, England

      IIF 17
  • Hulton, Jonathan David
    British director born in June 1985

    Resident in England

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

      IIF 18
    • icon of address 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 275, Deansgate, Manchester, M3 4EL, England

      IIF 22 IIF 23
    • icon of address Unit 32, Second Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 24
    • icon of address 333-340 Faraday Mill Business Park, Cattewater Road, Prince Rock, Plymouth, Devon, PL4 0SF, England

      IIF 25
    • icon of address 35, 35, Mary Seacole Road, 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 26
    • icon of address 35, Mary Seacole Road, Plymouth, Devon, PL1 3JY, United Kingdom

      IIF 27
    • icon of address 35 Stonley Court, 35 Stonley Court, 35 Stonley Court, Plymouth, PL1 3JY, United Kingdom

      IIF 28
    • icon of address Numbers Uk Ltd, Parkway Court, Longbridge Road, Plymouth, Devon, PL6 8LR, England

      IIF 29
  • Hulton, Jonathan David
    British sales manager born in June 1985

    Resident in England

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

      IIF 30
  • Hulton, Jonathan David
    British director born in June 1983

    Resident in England

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

      IIF 31 IIF 32
  • Mr Jonathan Hulton
    British born in June 1985

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • icon of address 32, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 36 IIF 37
    • icon of address Unit 32, Barton Arcade, Manchester, M3 2BH, United Kingdom

      IIF 38
  • Mr Jonathan Hulton
    British born in January 1982

    Resident in United Kingdom

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

      IIF 39
  • Hulton, Jonathan David
    born in June 1985

    Resident in England

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

      IIF 40
    • icon of address Smeaton Suite, 4th Floor Salt Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

      IIF 41
  • Hulton, Jonathan David
    British company director born in June 1985

    Resident in United Kingdom

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

      IIF 42
  • Hulton, Jonathan David
    British consultant born in June 1985

    Resident in United Kingdom

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

      IIF 43
  • Hulton, Jonathan David
    British director born in June 1985

    Resident in United Kingdom

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

      IIF 44
    • icon of address 97, Lever Street, Little Lever, Bolton, BL3 1BA, England

      IIF 45
    • icon of address Lever Terraces, 97 Lever Street, Little Lever, Bolton, Lancashire, BL3 1BA, United Kingdom

      IIF 46 IIF 47
    • icon of address Watendlath, Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 48
    • icon of address 15 Erme Court, Leonards Road, Ivybridge, Devon, PL21 0SZ, England

      IIF 49
    • icon of address 97, Lever Street, Little Hulton, BL3 1BA, United Kingdom

      IIF 50
    • icon of address 97, Lever Street, Little Hulton, Bolton, BL3 1BA, United Kingdom

      IIF 51
    • icon of address 20-22, Wenlock Road, London, Devon, N1 7GU, United Kingdom

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 54
    • icon of address Salt Quay House, 6 North East Quay, Plymouth, Devon, PL4 0HP, England

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

      IIF 56
    • icon of address 6, Rogers Drive, Saltash, PL12 6JP, England

      IIF 57
    • icon of address Watendlah, Prospect Lane, Saltash, Cornwall, PL12 4JW, United Kingdom

      IIF 58 IIF 59
    • icon of address Watendlath, Prospect Lane, Saltash, PL12 4JW, United Kingdom

      IIF 60
  • Hulton, Jonathan David
    British none born in June 1985

    Resident in United Kingdom

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

      IIF 61
  • Hulton, Jonathan David
    British sales director born in June 1985

    Resident in United Kingdom

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

      IIF 62
  • Hulton, Jonathan
    British director born in June 1985

    Resident in United Kingdom

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

      IIF 63 IIF 64
    • icon of address 7, George Street, Horwich, Bolton, Greater Manchester, BL6 6BP, United Kingdom

      IIF 65
    • icon of address 275 Deansgate, Manchester, Greater Manchester, M3 4EL, United Kingdom

      IIF 66
    • icon of address 32, Deansgate, Manchester, Manchester, M3 2BH, United Kingdom

      IIF 67
    • icon of address Unit 32, Barton Arcade, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 68
  • Hulton, Jonathan
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 69
  • Hulton, Jonathan

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

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

The content of this website is protected by AgonGuard.

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

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