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

Black, Charles Michael Andrew

    Related profiles found in government register
  • Black, Charles Michael Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 1
  • Black, Charles Michael Andrew
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 2
  • Black, Charles Michael Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 3
  • Black, Charles Michael Andrew
    British company director born in October 1971

    Registered addresses and corresponding companies
  • Black, Charles Michael Andrew
    British director born in October 1971

    Registered addresses and corresponding companies
    • icon of address 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 9
  • Black, Charles Michael Andrew
    British entrepreneur born in October 1971

    Registered addresses and corresponding companies
    • icon of address Chestnut Farm, Sand Hutton, York, North Yorkshire, YO4 1LB

      IIF 10
  • Black, Charles Michael Andrew

    Registered addresses and corresponding companies
    • icon of address 3 Scott House 26b Sekforde Street, London, EC1R 0HH

      IIF 11
    • icon of address 31 Cannon Brewery Apartments, 150 St John Street, London, EC1V 4PS

      IIF 12
  • Black, Charles Michael Andrew
    British company director born in October 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 72, Amwell Street, London, EC1R 1UU

      IIF 13
  • Black, Charles Michael Andrew
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33 Great Sutton Street, London, EC1V 0DX, United Kingdom

      IIF 14
    • icon of address 33, Great Sutton Street, 1st Floor, London, Select State, EC1V 0DX, United Kingdom

      IIF 15
  • Black, Charles Michael Andrew
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Main Street, Fulford, York, North Yorkshire, YO10 4PS

      IIF 16
  • Black, Charles Michael Andrew
    British company dircetor born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Sandridge, St. Albans, Hertfordshire, AL4 9BZ, England

      IIF 17
  • Black, Andrew Michael Charles
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Burleyhurst Lane, Wilmslow, SK9 4LX, England

      IIF 18
    • icon of address Atrium, York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, United Kingdom

      IIF 19
    • icon of address Ross Cottage, Gate Helmsley, York, YO41 1JS, England

      IIF 20
  • Black, Andrew Michael Charles
    British none born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 308 Tadcaster Road, York, North Yorkshire, YO24 1HF

      IIF 21
  • Mr Charles Michael Andrew Black
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Great Sutton Street, 1st Floor, London, Select State, EC1V 0DX, United Kingdom

      IIF 22
    • icon of address 84, High Street, Sandridge, St. Albans, AL4 9BZ, England

      IIF 23
  • Mr Charles Michael Andrew Black
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33 Great Sutton Street, London, EC1V 0DX, United Kingdom

      IIF 24
  • Andrew Michael Charles Black
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Burleyhurst Lane, Wilmslow, SK9 4LX, England

      IIF 25
  • Mr Andrew Michael Charles Black
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atrium, York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, United Kingdom

      IIF 26
    • icon of address Ross Cottage, Gate Helmsley, York, YO41 1JS, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Atrium, York Eco Business Centre, Amy Johnson Way, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,999 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    ALDBURY DEVELOPMENTS LIMITED - 2017-11-30
    HARROWELLS (NO177) LIMITED - 2010-12-01
    icon of address White Cottage, Burleyhurst Lane, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136,166 GBP2024-05-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 18 - Director → ME
  • 3
    DREAM SPACE CAPITAL LIMITED - 2018-05-29
    SEN CAPITAL LIMITED - 2018-05-29
    SUNN CAPITAL LIMITED - 2008-05-21
    SUNN CAPITAL LIMITED - 2008-05-14
    SIEN CAPITAL LIMITED - 2008-02-18
    CMAB LIMITED - 2007-11-13
    icon of address 84 High Street, Sandridge, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,431 GBP2019-09-30
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    DREAM SPACE HOLDINGS LIMITED - 2018-05-29
    SEN TV LIMITED - 2018-05-29
    SPACE UNIVERSAL NEWS NETWORK LIMITED - 2008-05-14
    SIEN BROADCASTING LIMITED - 2008-02-18
    SANSTAR BROADCASTING LIMITED - 2007-11-06
    NICSTAR LIMITED - 2007-06-06
    STAR ADVISORY MANAGEMENT LIMITED - 2005-02-23
    NASSTAR LTD. - 2002-11-07
    icon of address 33 Great Sutton Street, 1st Floor, London, Select State, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,781 GBP2024-09-30
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ross Cottage, Gate Helmsley, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    SUNN LIMITED - 2008-05-14
    SIEN LIMITED - 2008-02-18
    SANSTAR LIMITED - 2007-11-06
    icon of address 1st Floor 33 Great Sutton Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,073,565 GBP2023-12-31
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GIFTMICRO LIMITED - 1996-02-21
    icon of address 90 Main Street, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    412,449 GBP2024-04-30
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 16 - Director → ME
Ceased 10
  • 1
    BLACK EVENT FURNITURE LIMITED - 2019-01-29
    PRO-TOUR LIGHTING LTD - 2007-06-04
    TEN T.V. PRODUCTIONS LIMITED - 1992-04-30
    ENTREPRENEUR DEVELOPMENTS LIMITED - 1991-10-25
    icon of address Unit 3, Greystone's Court Towthorpe Lane, Towthorpe, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,231 GBP2023-10-30
    Officer
    icon of calendar ~ 1992-04-13
    IIF 10 - Director → ME
  • 2
    MEDIA CORPORATION PLC - 2023-06-14
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    CHROME TECHNOLOGY PLC - 2001-04-30
    icon of address 49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2005-03-31
    IIF 9 - Director → ME
  • 3
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2005-03-14
    IIF 8 - Director → ME
    icon of calendar 2000-08-10 ~ 2005-03-14
    IIF 2 - Secretary → ME
  • 4
    ALDBURY DEVELOPMENTS LIMITED - 2017-11-30
    HARROWELLS (NO177) LIMITED - 2010-12-01
    icon of address White Cottage, Burleyhurst Lane, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136,166 GBP2024-05-31
    Officer
    icon of calendar 2010-11-18 ~ 2017-11-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2017-01-27
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Scott House, Sekforde Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,307 GBP2024-03-31
    Officer
    icon of calendar 1997-08-27 ~ 2009-06-01
    IIF 6 - Director → ME
    icon of calendar 2006-02-01 ~ 2009-06-01
    IIF 12 - Secretary → ME
  • 6
    NEW MEDIA COMMUNICATIONS LIMITED - 1999-08-27
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2005-03-14
    IIF 3 - Secretary → ME
  • 7
    NASSTAR LIMITED - 2005-11-15
    SPACE 7 LIMITED - 2002-11-07
    SPACE INTERNET LIMITED - 2000-03-08
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2014-01-10
    IIF 13 - Director → ME
    icon of calendar 2001-08-06 ~ 2002-11-02
    IIF 11 - Secretary → ME
  • 8
    NASSTAR LIMITED - 2021-03-16
    NASSTAR PLC - 2020-03-10
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2005-12-02 ~ 2014-01-10
    IIF 4 - Director → ME
  • 9
    SPACE TV LIMITED - 2003-01-13
    icon of address Unit 3 Towthorpe Lane, Towthorpe, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,728 GBP2024-03-31
    Officer
    icon of calendar 2000-03-31 ~ 2002-12-29
    IIF 7 - Director → ME
  • 10
    XWORKS LIMITED - 2001-04-30
    EXSORT LIMITED - 2000-02-11
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2005-03-14
    IIF 5 - Director → ME
    icon of calendar 2000-08-10 ~ 2005-03-14
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.