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

Willis, Jonathan

    Related profiles found in government register
  • Willis, Jonathan
    British business executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 67, Dean Street, London, W1D 4QH, England

      IIF 1
  • Willis, Jonathan
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11 Forester Road, Bathwick, Bath, Banes, BA2 6QF, United Kingdom

      IIF 2
    • C/o Business Control Ltd, Red Lion Yard, Odd Down, Bath, Somerset, BA2 2PP, England

      IIF 3
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 4
    • 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 5
    • C/o Affect Group, Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 6
  • Willis, Jonathan
    British entrepreneur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 7
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 8
    • 8, The Circus, Bath, BA1 2EW, England

      IIF 9
    • Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 10
  • Willis, Jonathan
    British producer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Russell Street, Bath, BA1 2QF, United Kingdom

      IIF 11
  • Willis, Jonathan
    British born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 12
  • Willis, Jonathan
    British director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, 12 Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 13 IIF 14
    • Unit 7 Beech Avenue Business Park, Beech Avenue, Taverham, Norwich, Norfolk, NR8 6HW, United Kingdom

      IIF 15
  • Willis, Jonathan
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 16 IIF 17
    • Llandrinio Hall, Llandrinio, Powys, SY22 6SG, United Kingdom

      IIF 18
  • Willis, Jonathan
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 19
  • Willis, Jonathan
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Powys, SY22 6SG, United Kingdom

      IIF 20
  • Willis, Jonathan
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 21
    • Lancaster Court, 36-39 Newman Street, London, London, W1T 1QH, England

      IIF 22
    • Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 23
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 24
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 25
    • Llandrinio Hall, Llandrinio, Powys, SY22 6SG, United Kingdom

      IIF 26
  • Willis, Jonathan
    British manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 27
  • Willis, Jonathan
    British publisher born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willis, Jonathan
    British writer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH

      IIF 32
  • Mr Jonathan Willis
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11 Forester Road, Bathwick, Bath, Banes, BA2 6QF, United Kingdom

      IIF 33
    • 17, Russell Street, Bath, BA1 2QF, United Kingdom

      IIF 34
    • Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 35 IIF 36 IIF 37
  • Mr Jonathan Willis
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 25, Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 39
  • Leon, Adam Lloyd
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 40 IIF 41
    • 15c, Upper Bristol Road, Monmouth Place, Bath, Avon, BA1 2AX, United Kingdom

      IIF 42
  • Leon, Adam Lloyd
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 43
    • 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 44
  • Leon, Adam Lloyd
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15c, Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 45
    • 15c, Upper Bristol Road, Monmouth Place, Bath, Avon, BA1 2AX, United Kingdom

      IIF 46
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 47
  • Leon, Adam Lloyd
    British recruitment born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Georgian House, Apley Park, Bridgnorth, Shropshire, WV15 5NE, England

      IIF 48
  • Mr Adam Lloyd Leon
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15c, Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 49
    • 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 50
    • 15c Monmouth Place, Upper Bristol Road, Bath, Somerset, BA1 2AX, England

      IIF 51
    • 15c, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 52
    • Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 53
  • Mr Jonathan Willis
    British born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 54
  • Mr Jonathan Willis
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 55 IIF 56
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 57
    • 25 Lancaster Court, 36 - 39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 58
    • 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 59
  • Jonathan Willis
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 60
    • Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 61
  • Mr Jonathan Willis
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 35
  • 1
    ALEJANDRA RESTAURANT GROUP LIMITED
    15186468
    Thorn Barton, College Road, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383,254 GBP2024-10-31
    Officer
    2023-10-04 ~ 2025-03-10
    IIF 44 - Director → ME
  • 2
    BATH ATTRACTIONS LTD
    12304231
    1 Argyle Street, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    156,696 GBP2024-10-31
    Officer
    2019-11-08 ~ 2023-10-11
    IIF 24 - Director → ME
    Person with significant control
    2019-11-08 ~ 2020-09-01
    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
  • 3
    BATH HERITAGE LTD
    10554532
    Flat 14 Frankcom House, Forester Road, Bath, Banes, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    2017-01-10 ~ 2017-02-25
    IIF 2 - Director → ME
    Person with significant control
    2017-01-10 ~ 2017-02-25
    IIF 33 - Right to appoint or remove directors OE
    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
  • 4
    BATTLE ISLAND LTD
    12816801
    Llandrinio Hall, Llandrinio, Llanymynech, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -232,015 GBP2022-02-28
    Officer
    2020-08-17 ~ 2021-08-31
    IIF 46 - Director → ME
    2021-11-19 ~ dissolved
    IIF 9 - Director → ME
  • 5
    BLACKS LIMITED
    02721400
    29 Craven Street, London
    Liquidation Corporate (17 parents)
    Equity (Company account)
    -110,240 GBP2022-07-31
    Officer
    2022-05-04 ~ 2025-01-15
    IIF 1 - Director → ME
  • 6
    BLADUD SPRING LIMITED
    10685746
    C/o Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,932 GBP2024-03-31
    Officer
    2017-03-22 ~ 2025-01-15
    IIF 3 - Director → ME
  • 7
    DORIS SPINNING COMPANY (1920) LIMITED
    07743579
    Llandrinio Hall, Llandrinio, Llanymynech, Powys
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 27 - Director → ME
  • 8
    DUNE DRIFTER LTD
    11995323
    Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -49,411 GBP2023-05-31
    Officer
    2020-09-30 ~ 2021-08-31
    IIF 41 - Director → ME
    2019-05-14 ~ 2024-03-04
    IIF 17 - Director → ME
  • 9
    FISTFUL OF LEAD LTD
    - now 10665548
    MALEFICENT SEVEN LTD
    - 2018-01-22 10665548
    ATTACK OF THE SHARKS LTD
    - 2017-10-13 10665548
    Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -692 GBP2023-03-31
    Officer
    2017-03-13 ~ 2024-03-04
    IIF 10 - Director → ME
    Person with significant control
    2017-03-13 ~ 2024-03-04
    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
  • 10
    I M N LIMITED
    03854765
    29th Floor, Canary Wharf1 Canada Square, London
    Liquidation Corporate (10 parents)
    Officer
    1999-11-29 ~ 2000-03-25
    IIF 31 - Director → ME
  • 11
    IOPTEC LIMITED
    - now 06924342
    PANOPTEC IMAGING LIMITED
    - 2009-11-11 06924342
    PANOPTEC LIMITED
    - 2009-11-08 06924342
    18 Ruabon Road, Wrexham, England & Wales, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-06-04 ~ 2011-06-07
    IIF 23 - Director → ME
  • 12
    JOJOPA LIMITED
    09905211
    The Methodist Church Tower Hill, Williton, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    506 GBP2024-12-31
    Officer
    2015-12-07 ~ 2025-01-15
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KA FILM LTD
    11120322
    Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    791,912 GBP2020-12-31
    Officer
    2017-12-20 ~ 2023-10-24
    IIF 12 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-02-20
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KUNG FU PRINCESS LTD
    10020691
    Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -184,102 GBP2021-02-28
    Officer
    2016-02-23 ~ 2024-03-04
    IIF 18 - Director → ME
    Person with significant control
    2017-02-02 ~ 2024-03-04
    IIF 35 - Has significant influence or control OE
  • 15
    LANCASTER COURT LIMITED
    - now 03902912
    WILLOWGATE PROPERTIES LIMITED
    - 2001-11-21 03902912
    277-279 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    103,195 GBP2024-03-24
    Officer
    2000-01-27 ~ 2023-11-13
    IIF 29 - Director → ME
  • 16
    LET'S BE EVIL LTD
    08988917
    Lancaster Court, 36-39 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -469,112 GBP2021-02-28
    Officer
    2014-04-09 ~ 2024-03-04
    IIF 26 - Director → ME
    Person with significant control
    2017-02-01 ~ 2024-03-04
    IIF 38 - Has significant influence or control OE
  • 17
    LLOYD LEON CONSULTANCY LIMITED
    12760113
    15c Upper Bristol Road, Monmouth Place, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,625 GBP2024-07-31
    Officer
    2020-07-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    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
  • 18
    M.A.S.I. LTD
    - now 03403434
    MARCHES ARCHITECTURAL SALVAGE LIMITED
    - 2004-12-08 03403434
    Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    53,868 GBP2022-07-31
    Officer
    1997-07-15 ~ 2024-03-04
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    MARCHES ALTERNATIVE CONSTRUCTION LTD
    13799175
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-14 ~ 2023-10-24
    IIF 8 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ONE NIGHT IN BATH LTD
    10427464
    Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,434,980 GBP2022-10-31
    Officer
    2016-10-13 ~ 2024-03-04
    IIF 11 - Director → ME
    Person with significant control
    2016-10-13 ~ 2024-03-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ONIB INVESTOR LIMITED
    12905966
    15c Monmouth Place, Upper Bristol Road, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 22
    ONIB SPV LTD
    14829298
    C/o Affect Group Simpsons Fm, Pentlow, Sudbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,404 GBP2024-10-31
    Officer
    2023-04-26 ~ 2023-10-24
    IIF 6 - Director → ME
  • 23
    ORLIK DEVELOPMENTS LTD
    08274029
    15c Monmouth Place Upper Bristol Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2012-11-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 24
    ORLIK LEON LTD
    07852836
    14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,443 GBP2020-11-30
    Officer
    2012-04-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 25
    PMCC LTD
    - now 12188280
    FULL METAL JURASSIC LTD
    - 2021-10-21 12188280
    29 Craven Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-09-04 ~ 2025-01-15
    IIF 25 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    POSTERITY ENTERTAINMENT LTD
    12390135
    Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    199,653 GBP2023-01-31
    Officer
    2020-01-07 ~ 2025-01-15
    IIF 16 - Director → ME
    2020-07-01 ~ 2021-08-31
    IIF 40 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    2020-01-07 ~ 2020-09-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 27
    REVERSIONARY PROPERTY CONSORTIUM LIMITED - now
    REVERSIONARY PROPERTY CONSORTIUM PLC
    - 2021-06-02 04801710
    REVERSIONARY PROPERTY CONSORTIUM NO. 1 LIMITED
    - 2004-02-17 04801710
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    288,420 GBP2025-03-31
    Officer
    2003-06-17 ~ 2007-03-21
    IIF 32 - Director → ME
  • 28
    RUON MARKETING LTD
    13143833
    Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 4 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2021-01-19 ~ 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
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    RUON RED LIMITED
    11881361
    Unit 7 Beech Avenue Business Park Beech Avenue, Taverham, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,865,530 GBP2021-03-31
    Officer
    2020-08-21 ~ 2021-08-06
    IIF 15 - Director → ME
  • 30
    SPECIAL SITUATIONS SYNDICATE LIMITED
    05912752
    39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -484,420 GBP2018-05-31
    Officer
    2006-08-22 ~ 2019-09-04
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directors OE
  • 31
    STARDOM FILMS UK LTD
    14465551
    87-91 C/o Smb Llp, Newman Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-11-07 ~ 2023-10-24
    IIF 7 - Director → ME
    Person with significant control
    2022-11-07 ~ 2023-03-29
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    TALL PINES VILLAGE LIMITED
    07065200
    Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -29,680 GBP2024-11-30
    Officer
    2009-11-03 ~ 2014-07-16
    IIF 22 - Director → ME
    2020-10-05 ~ 2025-01-15
    IIF 14 - Director → ME
  • 33
    THE IDEAS FACTORY (UK) LIMITED
    07115959
    Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2010-01-05 ~ dissolved
    IIF 20 - Director → ME
  • 34
    TORO PARK VILLAGE LIMITED
    07426738
    Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,960 GBP2024-11-30
    Officer
    2020-10-05 ~ 2025-01-15
    IIF 13 - Director → ME
    2010-11-02 ~ 2014-07-16
    IIF 21 - Director → ME
  • 35
    VINE MEDIA LIMITED
    05656128
    Old Court Farm Ham Lane, Kingston Seymour, Clevedon, North Somerset, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -229,181 GBP2020-06-30
    Officer
    2012-01-01 ~ 2014-07-21
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.