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

Nwakodo, Nnena Alice Buekem

    Related profiles found in government register
  • Nwakodo, Nnena Alice Buekem
    British creative producer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rich Mix, 35-47 Bethnal Green Road, London, E1 6LA, England

      IIF 1
  • Kerr, Emma Louise
    British creative producer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 14 - Figflex Southampton, Frobisher House, Nelson Gate, Southampton, Hampshire, SO15 1GX, England

      IIF 2
  • Kerr, Emma Louise
    British independent creative producer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, C/o Community Action Network, Beech House, 28-30 Wimborne Road, Poole, BH15 2BU, England

      IIF 3
  • Kerr, Emma Louise
    British operations director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Abbey Street, Eynsham, Witney, OX29 4HR, England

      IIF 4
  • Kourtaa, Elias
    British creative producer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 5
  • Nwachukwu, Tony Chijoke
    British creative producer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 6
  • Seabrook, Owen Patrick
    British creative producer born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Echo Central, Cross Green Lane, Leeds, LS9 8FG, England

      IIF 7
  • Seabrook, Owen Patrick
    British first director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds Innovation Centre, Intechnology Enterprise Incubation Programme, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom

      IIF 8
  • Timothy, Isabella Adeline Bankole
    British creative producer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, New Cross Road, London, SE14 5PH, United Kingdom

      IIF 9
  • Timothy, Isabella Adeline Bankole
    British designer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cave, 330, St James's Road, London, SE1 5JX, England

      IIF 10
  • King, Debra Theona
    British arts manger born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 11
  • King, Debra Theona
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Fish Resource Centre, 46 - 50 Oldham Street, Manchester, M4 1LE, United Kingdom

      IIF 12
  • King, Debra Theona
    British creative producer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Rathen Road, Manchester, M20 4QJ

      IIF 13
  • King, Debra Theona
    British cultural consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Moss Lane East, Manchester, M15 5GX, England

      IIF 14
  • King, Debra Theona
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brosnans, Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ, England

      IIF 15
    • icon of address Bridge 5 Mill, Beswick Street, Manchester, M4 7HR, United Kingdom

      IIF 16
    • icon of address Picturehouse Buildings, 29 Swan Street, Manchester, Lancashire, M4 5JZ

      IIF 17
  • King, Debra Theona
    British director: arts/education born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Guild Hall, Lancaster Road, Preston, PR1 1HR, England

      IIF 18
  • Okeowo, Deborah
    British creative producer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Beechfield Road, London, N4 1PE, England

      IIF 19
  • Deborah Okeowo
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Beechfield Road, London, N4 1PE, England

      IIF 20
  • Breakwell, Laura Helen Shapton
    British arts producer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 1533 Pershore Road, Stirchley, Birmingham, B30 2JH, England

      IIF 21
  • Breakwell, Laura Helen Shapton
    British ceo born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Brandwood Road, Birmingham, B14 6PL, England

      IIF 22
  • Breakwell, Laura Helen Shapton
    British creative producer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pound Road, Druids Heath, Birmingham, B14 5SB, England

      IIF 23
  • Ea Ko
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 24
  • Gyasi, Josephine Abena Kokoraa
    British creative producer born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sherbourne Street, Bristol, BS5 8EH, England

      IIF 25
  • Mr Owen Patrick Seabrook
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Echo Central, Cross Green Lane, Leeds, LS9 8FG, England

      IIF 26
    • icon of address Leeds Innovation Centre, Intechnology Enterprise Incubation Programme, 103 Clarendon Road, Leeds, West Yorkshire, LS2 9DF, United Kingdom

      IIF 27
  • Mrs Debra Theona King
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Rathen Road, Manchester, M20 4QJ, England

      IIF 28
  • Tony Chijoke Nwachukwu
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 29
  • Theophilus, Emily Kate Otuko
    British creative producer born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 159 Southampton Way, Camberwell, London, SE5 7EJ, United Kingdom

      IIF 30
  • O'keeffe, Eleanor Anne
    Irish creative producer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Aldridge Road Villas, Flat 2, 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 31
  • O'keeffe, Eleanor Anne
    Irish director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 32
  • O'keeffe, Eleanor Anne
    Irish event organiser born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-107 Dowgate Hill House, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 33
  • O'keeffe, Eleanor Anne
    Irish events producer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Aldridge Road Villas, London, W11 1BL, Uk

      IIF 34 IIF 35
  • O'keeffe, Eleanor Anne
    Irish public speaking events born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Aldridge Road Villas, London, W11 1BL, Gb-gbr

      IIF 36
  • Miss Isabella Adeline Bankole Timothy
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, New Cross Road, London, SE14 5PH, United Kingdom

      IIF 37
    • icon of address The Cave, 330, St James's Road, London, SE1 5JX, England

      IIF 38
  • Mrs Eleanor Anne O'keeffe
    Irish born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-107 Dowgate Hill House, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 39
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 40
    • icon of address Flat 2, 11 Aldridge Road Villas, Flat 2, 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 41
    • icon of address Flat 2, 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 42
  • Ms Emily Kate Otuko Theophilus
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 159 Southampton Way, Camberwell, London, SE5 7EJ, England

      IIF 43
  • Miss Josephine Abena Kokoraa Gyasi
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sherbourne Street, Bristol, BS5 8EH, England

      IIF 44
  • O'keeffe, Eleanor Anne
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Aldridge Road Villas, London, W11 1BL

      IIF 45
  • Emma Louise Kerr
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Abbey Street, Eynsham, Witney, OX29 4HR, England

      IIF 46
  • Litterick, Rosalind Hannah Kathleen Elaine
    British creative producer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Fen Road, Cambridge, CB4 1UN, United Kingdom

      IIF 47
  • Litterick, Rosalind Hannah Kathleen Elaine
    British producer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72a, Fen Road, Cambridge, CB4 1UN, England

      IIF 48
  • Ms Rosalind Hannah Kathleen Elaine Litterick
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Fen Road, Cambridge, CB4 1UN, United Kingdom

      IIF 49
    • icon of address 72a, Fen Road, Cambridge, CB4 1UN, England

      IIF 50
  • O'keeffe, Eleanor Anne, Dr
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ

      IIF 51
  • Theophilus, Emily Kate Otuko
    British arts producer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 120 Railton Road, Railton Road, London, SE24 0JX, England

      IIF 52
  • Theophilus, Emily Kate Otuko
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, United Kingdom

      IIF 53
  • O'keeffe, Eleanor Anne

    Registered addresses and corresponding companies
    • icon of address 2, Chepstow Villas, London, W11 2RB, United Kingdom

      IIF 54
  • King, Debra

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 55
  • O'keeffe, Eleanor Anne, Dr

    Registered addresses and corresponding companies
    • icon of address 6th, Floor Newcombe House, 43-45 Notting Hill Gate, London, W113LQ, England

      IIF 56
  • O'keeffe, Eleanor Anne, Dr
    Irish event producer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor Newcombe House, 43-45 Notting Hill Gate, London, W113LQ, England

      IIF 57
  • Miss Emily Kate Otuko Theophilus
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 106-107 Dowgate Hill House 14-16 Dowgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,033 GBP2023-11-30
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 33 - Director → ME
    icon of calendar 2010-11-20 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8 Sherbourne Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Bpe Solicitors Llp, 1st Floor St. James House, St. James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DANCE INITIATIVE GREATER MANCHESTER LIMITED - 2014-01-16
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-01-24 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 80-83 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,379 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 80-83 Long Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 9
    ISABELLA TIMOTHY LTD. - 2019-09-27
    icon of address Flat 29 New Cross Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 2 11 Aldridge Road Villas, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Cave 330, St James's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address 72 Fen Road, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -253 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address 8 Abbey Street, Eynsham, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    icon of address The Old Post Office 1533 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -133 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Alexandra House, Moss Lane East, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 16 Beaufort Court Admirals Way, Docklands, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,730 GBP2024-02-29
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 9 Pound Road, Druids Heath, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address The Old Post Office 1533 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,112 GBP2024-03-31
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Leeds Innovation Centre Intechnology Enterprise Incubation Programme, 103 Clarendon Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,716 GBP2021-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address 40 Eversleigh Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 56 - Secretary → ME
  • 21
    icon of address Flat 2, 11 Aldridge Road Villas Flat 2, 11 Aldridge Road Villas, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    423 GBP2021-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 3 Aire Street Workshops, 30-34 Aire Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,020 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 23
    icon of address 72 Beechfield Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    icon of address 72a Fen Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    icon of address Office 14 - Figflex Southampton Frobisher House, Nelson Gate, Southampton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    51,448 GBP2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    icon of address 106-107 Dowgate Hill House 14-16 Dowgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,033 GBP2023-11-30
    Officer
    icon of calendar 2010-11-20 ~ 2010-11-30
    IIF 54 - Secretary → ME
  • 2
    icon of address 99 Upper Ground, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-05 ~ 2020-01-13
    IIF 34 - Director → ME
  • 3
    GREATER MANCHESTER MUSIC ACTION ZONE (BRIGHTER SOUND) LTD - 2012-08-29
    GREATER MANCHESTER MUSIC ACTION ZONE - 2011-03-01
    icon of address Green Fish Resource Centre, 46-50 Oldham Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-01 ~ 2013-12-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2022-07-05
    IIF 28 - Has significant influence or control OE
  • 4
    CURIOUS MINDS LANCASHIRE - 2009-03-03
    icon of address Gerrard Winstanley House Studio 15, The Old Courts, Crawford Street, Wigan, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2019-02-18
    IIF 18 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2012-11-01 ~ 2013-04-12
    IIF 36 - Director → ME
  • 6
    icon of address Brosnans Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2022-12-02
    IIF 15 - Director → ME
  • 7
    icon of address Green Fish Resource Centre, 46 - 50 Oldham Street, Manchester, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2022-10-13 ~ 2024-01-19
    IIF 12 - Director → ME
  • 8
    MUSICIANS WITHOUT BORDERS LIMITED - 2015-03-23
    icon of address Islington Mill, James Street, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2021-05-10
    IIF 16 - Director → ME
  • 9
    MERCURY THEATRE TRUST LIMITED - 1991-01-31
    icon of address 99 Upper Ground, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2020-01-13
    IIF 35 - Director → ME
  • 10
    icon of address 40 Eversleigh Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2012-12-17
    IIF 57 - Director → ME
  • 11
    icon of address 25 Rattray Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,200 GBP2024-03-31
    Officer
    icon of calendar 2016-04-25 ~ 2022-03-31
    IIF 52 - Director → ME
  • 12
    icon of address Oxford House, Derbyshire Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2017-12-12
    IIF 13 - Director → ME
  • 13
    icon of address 170 Blandford Road, Poole, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -220 GBP2024-03-31
    Officer
    icon of calendar 2022-06-16 ~ 2023-12-13
    IIF 3 - Director → ME
  • 14
    icon of address Daisybank House Business Centre 17 -19 Leek Road, Cheadle, Stoke-on-trent, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    189,053 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ 2022-11-24
    IIF 1 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.