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

Harrison, Lee

    Related profiles found in government register
  • Harrison, Lee
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 South Staffs Freight Terminal, Lynn Lane, Shenstone, Lichfield, WS14 0ED, England

      IIF 1
  • Harrison, Lee
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 2
  • Harrison, Lee
    British marketing consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmesdale, Newmans Place, Sunningdale, Ascot, SL5 0HN, England

      IIF 3
  • Harrison, Lee
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 4
  • Harrison, Lee
    English director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Harrison, Lee
    English company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

      IIF 6 IIF 7
  • Harrison, Lee
    English customer insight director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, London, SE18 5TT

      IIF 8
  • Harrison, Lee Byron
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 9
  • Harrison, Lee Byron
    British electrician born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eileen Gardens, Birmingham, B37 6NL, England

      IIF 10
    • icon of address 182, Eachelhurst Road, Sutton Coldfield, B76 1EW, England

      IIF 11 IIF 12
  • Harrison, Lee
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Greswolde Road, Solihull, Birmingham, B91 1DX, United Kingdom

      IIF 13
  • Harrison, Natalie Louise
    British casting agent born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, London Road, Wickford, SS12 0JX, England

      IIF 14
  • Harrison, Natalie Louise
    British director born in June 1969

    Resident in England

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

      IIF 15
  • Harrison, Lee
    British ceo born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Harrison, Lee
    British chief technology officer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 17
  • Harrison, Lee
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, London Road, Maidstone, Kent, ME16 8TX, United Kingdom

      IIF 18
  • Harrison, Lee
    British electronics architect born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Goldington Road, Bedford, MK40 3JY, England

      IIF 19
  • Harrison, Lee
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 24, Frankel Avenue, Blunsdon St Andrew, Swindon, Wiltshire, SN25 2NJ, United Kingdom

      IIF 20
  • Harrison, Lee
    British asthetics specialist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1e, Shrewsbury Street, North Kensington, London, W10 5DP, United Kingdom

      IIF 21
  • Harrison, Lee
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 22
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 23
    • icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA

      IIF 24
  • Harrison, Lee
    British bar manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, 1 Norfolk House, Edgbaston, Birmingham, West Midlands, B15 3PS, United Kingdom

      IIF 25
  • Harrison, Lee
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
  • Mr Lee Harrison
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 South Staffs Freight Terminal, Lynn Lane, Shenstone, Lichfield, WS14 0ED, England

      IIF 28
  • Mr Lee Harrison
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Matlock Road, Stockport, SK5 6SR, England

      IIF 29
  • Mr Lee Harrison
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 30
  • Mr Lee Harrison
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 31
  • Harrison, Lee

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 2, Matlock Road, Stockport, SK5 6SR, England

      IIF 35
  • Prentice-harrison, Lee Edward
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bush Road, Kibworth Harcourt, Leicester, LE8 0SP, England

      IIF 36
  • Harrison, Lee Byron
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 37
  • Harrison, Natalie Louise

    Registered addresses and corresponding companies
    • icon of address Salatin House, 19 Cedar Road, Sutton, SM2 5DA, United Kingdom

      IIF 38
    • icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, SM2 5DA, England

      IIF 39
  • Mr Lee Harrison
    English born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Mr Lee Harrison
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

      IIF 41
  • Mr Lee Byron Harrison
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eileen Gardens, Birmingham, B37 6NL, England

      IIF 42
    • icon of address Unit 5, Leviss Industrial Estate, Station Road, Stechford, Birmingham, B33 9AE, England

      IIF 43
    • icon of address 182, Eachelhurst Road, Sutton Coldfield, B76 1EW, England

      IIF 44 IIF 45
  • Prentice-harrison, Lee
    British skin spe born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bush Road, Kibworth Harcourt, Leicester, Leicestershire, LE8 0SP, United Kingdom

      IIF 46
  • Prentice-harrison, Lee
    British skin specialist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Windrush Way, Maidenhead, SL6 8AP, United Kingdom

      IIF 47
  • Mrs Natalie Louise Harrison
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, London Road, Wickford, SS12 0JX, England

      IIF 48
  • Lee Harrison
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 24, Frankel Avenue, Blunsdon St Andrew, Swindon, Wiltshire, SN25 2NJ, United Kingdom

      IIF 49
  • Lee Harrison
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 50
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 51
  • Lee Harrison
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52 IIF 53
  • Mr Lee Prentice-harrison
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bush Road, Kibworth Harcourt, Leicester, LE8 0SP, England

      IIF 54
  • Mr Lee Harrison
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Goldington Road, Bedford, MK40 3JY

      IIF 55
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 56
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • icon of address 61, London Road, Maidstone, Kent, ME16 8TX, United Kingdom

      IIF 58
  • Mr Lee Harrison
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1e, Shrewsbury Street, North Kensington, London, W10 5DP, United Kingdom

      IIF 59
  • Mr Lee Prentice-harrison
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bush Road, Kibworth Harcourt, Leicester, LE8 0SP, United Kingdom

      IIF 60
    • icon of address 28, Windrush Way, Maidenhead, SL6 8AP, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-01-18 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,143 GBP2024-03-30
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-01-11 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 238 Wednesbury Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office 3 South Staffs Freight Terminal Lynn Lane, Shenstone, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Salatin House, 19 Cedar Road, Sutton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 38 - Secretary → ME
  • 9
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 39 - Secretary → ME
  • 10
    icon of address Bank House, 81 St Judes Road, Englefield Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 44 Eileen Gardens, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address 28 Windrush Way Windrush Way, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -607 GBP2020-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2, 24 Frankel Avenue, Blunsdon St Andrew, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-08-09 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ 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
  • 15
    icon of address 182 Eachelhurst Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 9 Goldington Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    OPEN MINDS PARTNERSHIP LTD - 2017-05-20
    icon of address 21 Bush Road, Kibworth Harcourt, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,651 GBP2024-01-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 61 London Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    RECTIFY LTD - 2017-02-08
    icon of address 1e Shrewsbury Street, North Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    QBYSS LTD
    - now
    ENERGY RESEARCH LAB LTD - 2024-11-20
    ADVANCED ENERGY RESEARCH LTD - 2020-03-04
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,903,106 GBP2023-09-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 23
    WHITE DOOR CAMPAIGN LIMITED - 2003-07-04
    BREED COMMUNICATIONS LIMITED - 2019-07-31
    WHITE DOOR CAMPAIGNS LIMITED - 2005-01-27
    icon of address The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -808,247 GBP2025-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address 2 Matlock Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,162 GBP2024-03-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 21 Bush Road, Kibworth Harcourt, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 60 - Has significant influence or controlOE
  • 26
    icon of address The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 182 Eachelhurst Road, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 248 London Road, Wickford, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-15 ~ 2020-05-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-05
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2, 24 Frankel Avenue, Blunsdon St Andrew, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2021-08-02
    IIF 20 - Director → ME
  • 3
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ 2016-02-29
    IIF 37 - Director → ME
  • 4
    icon of address Suite 294, Dorset House 25 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2016-02-22
    IIF 15 - Director → ME
  • 5
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2012-10-22
    IIF 13 - Director → ME
  • 6
    icon of address 61 London Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2023-08-10
    IIF 18 - Director → ME
  • 7
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ 2022-07-23
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CAMPAIGN POSTERS LIMITED - 2003-01-31
    icon of address 2 Swan Road, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2025-03-03
    IIF 8 - Director → ME
  • 9
    3274TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-01-30
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2017-07-31
    IIF 24 - Director → ME
  • 10
    PRAESIDIO LIMITED - 2013-09-05
    icon of address The Master And Margarita, 196 196 Wharfside Street, Level 6, The Cube, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2013-07-25
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.