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

Holdgate, James Edward Peter

    Related profiles found in government register
  • Holdgate, James Edward Peter
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 1
  • Holdgate, James Edward Peter
    British general counsel/solicitor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 2 IIF 3
  • Holdgate, James Edward Peter
    British solicitor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 4
    • icon of address Network House, Third Avenue, Globe Business Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 5
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

      IIF 6 IIF 7
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 8
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 14 IIF 15
    • icon of address Network House, Third Avenue, Globe Park, Marlow, SL7 1LY

      IIF 16 IIF 17
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 18
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 9, Higher Moor, Avonwick, South Brent, TQ10 9FE, England

      IIF 25
  • Holdgate, James Edward Peter
    British solicitor born in December 1978

    Registered addresses and corresponding companies
  • Holdgate, James Edward Peter
    British

    Registered addresses and corresponding companies
    • icon of address 11b Sivell Place, Heavitree, Exeter, Devon, EX2 5ET

      IIF 36
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 37 IIF 38 IIF 39
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 42 IIF 43
    • icon of address 71 Lawn Drive, Chudleigh, Newton Abbot, Devon, TQ13 0LS

      IIF 44
  • Holdgate, James Edward Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 71 Lawn Drive, Chudleigh, Newton Abbot, Devon, TQ13 0LS

      IIF 45
  • Mr James Edward Peter Holdgate
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 46
    • icon of address 9, Higher Moor, Avonwick, South Brent, TQ10 9FE, England

      IIF 47
  • Holdgate, James Edward Peter

    Registered addresses and corresponding companies
  • Joseph, David Spencer
    British chief executive officer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, South Wing, London, WC2R 1LA, United Kingdom

      IIF 140
  • Joseph, David Spencer
    British company president born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter David
    British chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 143
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 147 IIF 148
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 149
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 150
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 151 IIF 152 IIF 153
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 156
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 157
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 158
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1LY, United Kingdom

      IIF 159
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 160
  • Jones, Peter David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter David
    British executive chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY, United Kingdom

      IIF 165
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 166
  • Mr Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 229
  • Mr David Spencer Joseph
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Strand, South Wing, London, WC2R 1LA, United Kingdom

      IIF 230
  • Mr Peter David Jones Cbe
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 231
  • Peter David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 232 IIF 233
    • icon of address Network House, Third Avenue, Globe Park, Marlow, SL7 1EY, England

      IIF 234
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 235
  • Jones, Peter
    British private hire operator born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Cholmondeley Road, Great Sutton, Ellesmere Port, Cheshire, CH65 7BL, United Kingdom

      IIF 236
  • Holdgate, James

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 237
  • Jones, Peter David
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Speen Hill, Henley Road, Hurley, SL6 5LH

      IIF 238
  • Jones, Peter
    British private hire operator born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ridgeway, Barrowford, Lancashire, BB9 8QP, United Kingdom

      IIF 239
  • Joseph, David Spencer
    British chairman & ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph, David Spencer
    British chairman and ceo of universal music uk born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal Music, 364 - 366 Kensington High Street, London, W14 8NS, United Kingdom

      IIF 251
  • Joseph, David Spencer
    British child minder born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 252
  • Joseph, David Spencer
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pancras Square, London, N1C 4AG, England

      IIF 253
    • icon of address 4, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 254
    • icon of address Berkeley House, 304, Regents Park Road, 4th Floor, London, N3 2JY, England

      IIF 255
    • icon of address Berkeley House, 4th Floor, 304, Regents Park Road, London, N3 2JY, England

      IIF 256
  • Joseph, David Spencer
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Silver Crescent, London, W4 5SF

      IIF 257
  • Jones, Peter David
    British computer consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 The Square, Titchfield, Fareham, Hampshire, PO14 4RU

      IIF 258
  • Jones, Peter David
    British manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 The Square, Titchfield, Fareham, Hampshire, PO14 4RU

      IIF 259
  • Mr Peter David Jones
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abshot Road, Fareham, Hampshire, PO14 4LY, England

      IIF 260
  • Jones, Peter David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 261
  • Jones, Peter David
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 262
  • Jones, Peter David
    British chairman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 263
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 264 IIF 265
  • Jones, Peter David
    British chairman & ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 266 IIF 267
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 268
  • Jones, Peter David
    British chairman and ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Bucks, SL7 1LY, Uk

      IIF 269
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 270
  • Jones, Peter David
    British chief executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

      IIF 271
    • icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 272 IIF 273
  • Jones, Peter David
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1LY

      IIF 274
    • icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire, SL7 1LY

      IIF 275 IIF 276
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Reading, RG7 4AH, England

      IIF 277
  • Jones, Peter David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Peter David
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 310
  • Mr Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 311 IIF 312
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 313
  • Peter David Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 314 IIF 315 IIF 316
    • icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY, United Kingdom

      IIF 318 IIF 319
  • Peter Jones
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ridgeway, Barrowford, Lancashire, BB9 8QP, United Kingdom

      IIF 320
  • Speer, David
    Other chairman & ceo born in April 1951

    Registered addresses and corresponding companies
    • icon of address 94, Indian Hill Road, Winnetka, Illinois 60093, Usa

      IIF 321
child relation
Offspring entities and appointments
Active 88
  • 1
    OVAL (1935) LIMITED - 2004-02-19
    TEN TELECOM LIMITED - 2005-05-03
    P J INVESTMENTS (UK) LIMITED - 2010-02-17
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,645,080 GBP2024-04-30
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 309 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Ridgeway, Barrowford, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,923 GBP2018-05-31
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TYCOON NO.4 LIMITED - 2007-06-12
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    BRANDPATH HOLDINGS LIMITED - 2021-01-12
    BRANDPATH GROUP LIMITED - 2018-11-08
    PDJ (SHELF 4) LIMITED - 2014-12-23
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 286 - Director → ME
    icon of calendar 2010-04-15 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 5
    BLADEZ TOYZ PLC - 2014-03-04
    TYCOON NO.3 LIMITED - 2007-06-12
    BLADEZ TOYZ LIMITED - 2007-10-24
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    859,377 GBP2024-04-30
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 121 - Secretary → ME
  • 6
    BRANDPATH LIMITED - 2015-04-29
    SECKLOE 111 LIMITED - 2004-07-13
    PHONES INTERNATIONAL GROUP HOLDINGS LIMITED - 2015-02-16
    BRANDPATH INVESTMENTS LIMITED - 2021-01-12
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    515,288 GBP2022-04-29
    Officer
    icon of calendar 2002-07-03 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2010-04-18 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Network House, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-12-03 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 9
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 157 - Director → ME
  • 10
    BRANDPATH IP LIMITED - 2015-04-29
    BRANDPATH LIMITED - 2015-02-16
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 166 - Director → ME
    icon of calendar 2014-12-10 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Has significant influence or controlOE
  • 11
    PDJ (SHELF 12) LIMITED - 2015-01-09
    icon of address Network House Third Avenue, Globe Park, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 233 - Has significant influence or controlOE
  • 13
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-06-25 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2015-06-25 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 15
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2010-08-04 ~ dissolved
    IIF 99 - Secretary → ME
  • 17
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,082 GBP2017-08-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 95 - Secretary → ME
  • 18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,276 GBP2024-04-30
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 261 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Right to appoint or remove membersOE
    IIF 180 - Right to surplus assets - 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 20
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 155 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 125 - Secretary → ME
  • 21
    icon of address 43 Cholmondeley Road, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 236 - Director → ME
  • 22
    HALLCO 887 LIMITED - 2003-06-10
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 23
    EXPANSYS PLC - 2014-12-17
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    EXPANSYS LIMITED - 2003-02-06
    HALLCO 235 LIMITED - 1998-10-23
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 131 - Secretary → ME
  • 24
    HALLCO 816 LIMITED - 2002-09-13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 25
    HALLCO 768 LIMITED - 2002-06-27
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 13 - Director → ME
    IIF 144 - Director → ME
    icon of calendar 2019-11-11 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,661 GBP2024-12-31
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 160 - Director → ME
    icon of calendar 2014-02-18 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-11-18 ~ dissolved
    IIF 279 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 29
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 302 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    93,448 GBP2014-12-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 70 - Secretary → ME
  • 31
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 55 - Secretary → ME
  • 32
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    460,775 GBP2019-11-11 ~ 2021-04-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-11-11 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 33
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 132 - Secretary → ME
  • 34
    THE VIRTUAL PHONE STORE LIMITED - 2009-01-12
    OVAL (1595) LIMITED - 2001-01-17
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2010-10-01 ~ dissolved
    IIF 88 - Secretary → ME
  • 35
    PDJ (SHELF 6) LIMITED - 2013-03-27
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-10-02 ~ 2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 291 - Director → ME
    icon of calendar 2013-02-01 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 36
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -13,879,824 GBP2024-09-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 289 - Director → ME
    icon of calendar 2013-02-01 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 37
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 38
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 39
    JESSOPS RETAIL LIMITED - 2019-10-07
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 288 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 40
    POPSKI LONDON LTD - 2016-09-19
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,206,183 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Network House Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 161 - Director → ME
    icon of calendar 2025-08-19 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 42
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    PJ MEDIA LIMITED - 2017-05-03
    OVAL (1910) LIMITED - 2003-12-02
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 20 - Director → ME
  • 43
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 44
    AARCO 253 LIMITED - 2009-08-06
    PHONES INTERNATIONAL LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-22 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2010-04-17 ~ dissolved
    IIF 98 - Secretary → ME
  • 45
    PORTIX GROUP LIMITED - 2008-05-12
    PORTABLE ADD-ONS LIMITED - 2005-08-08
    EXPO MOBILE LIMITED - 2004-10-15
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 182 - Has significant influence or controlOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 46
    BRANDPATH PROPERTY LIMITED - 2017-01-27
    PDJ (SHELF 11) LIMITED - 2014-12-22
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,163,641 GBP2023-04-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 149 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 47
    OVAL (1990) LIMITED - 2004-07-01
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 285 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 3 - Director → ME
    IIF 263 - Director → ME
    icon of calendar 2019-01-14 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 315 - Has significant influence or controlOE
  • 49
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,007,743 GBP2024-04-28
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 127 - Secretary → ME
  • 50
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2013-12-18 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 51
    BASS TONE SLAP LIMITED - 2010-01-26
    icon of address Network House Third Avenue, Globe Park, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-12-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-03-29 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 209 - Has significant influence or controlOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 303 - Director → ME
    icon of calendar 2014-02-04 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-10-02
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 290 - Director → ME
    icon of calendar 2013-02-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    198,501 GBP2024-12-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 159 - Director → ME
    icon of calendar 2013-11-05 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 55
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124 GBP2024-04-30
    Officer
    icon of calendar 2004-10-15 ~ now
    IIF 307 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 56
    PDJ (SHELF 9) LIMITED - 2018-01-12
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,352 GBP2024-04-29
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-12-18 ~ now
    IIF 147 - Director → ME
    icon of calendar 2013-12-18 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 57
    OVAL (1911) LIMITED - 2003-12-02
    STAR TOUCH PLAYER MANAGEMENT LIMITED - 2006-03-06
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,192,625 GBP2024-04-30
    Officer
    icon of calendar 2003-12-16 ~ now
    IIF 308 - Director → ME
    icon of calendar 2018-04-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 58
    OVAL (1729) LIMITED - 2004-11-08
    PHONE FIX LIMITED - 2002-05-31
    THE VIRTUAL PHONE STORE LIMITED - 2001-01-17
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-11 ~ dissolved
    IIF 273 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 97 - Secretary → ME
  • 59
    BRANDPATH UK LIMITED - 2018-06-29
    VIRTUAL PHONE SHOP LIMITED - 2016-04-26
    icon of address Network House, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 274 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 60
    AARCO 253 LIMITED - 2005-02-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 297 - Director → ME
    icon of calendar 2010-06-18 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,959,456 GBP2024-04-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 151 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 2019-11-11 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
    IIF 228 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 228 - Right to appoint or remove directorsOE
  • 62
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 265 - Director → ME
    icon of calendar 2019-08-23 ~ now
    IIF 122 - Secretary → ME
  • 63
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 301 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    41,705,414 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 162 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 319 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    PHONES INTERNATIONAL GROUP LIMITED - 2018-06-29
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,799,451 GBP2023-04-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 1999-09-20 ~ now
    IIF 268 - Director → ME
    icon of calendar 2010-05-11 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 194 - Has significant influence or controlOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    366,381 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 158 - Director → ME
    icon of calendar 2013-12-18 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 67
    BRANDPATH SUPPORT LIMITED - 2017-05-03
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    855,513 GBP2023-04-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 153 - Director → ME
    icon of calendar 2017-02-23 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 68
    PORTIX GROUP LIMITED - 2005-08-08
    HALLCO 1116 LIMITED - 2005-02-23
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 163 - Director → ME
    icon of calendar 2017-07-12 ~ now
    IIF 126 - Secretary → ME
  • 70
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 164 - Director → ME
    icon of calendar 2017-07-12 ~ now
    IIF 113 - Secretary → ME
  • 71
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 154 - Director → ME
    icon of calendar 2019-08-23 ~ now
    IIF 123 - Secretary → ME
  • 72
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 250 - Director → ME
  • 73
    icon of address Sovereign House, Warwick Street, Coventry, England
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 9 Abshot Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,119 GBP2024-03-31
    Officer
    icon of calendar 2001-02-08 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    OVAL (1908) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 278 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 76
    OVAL (1909) LIMITED - 2003-12-02
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 280 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 77
    OVAL (1920) LIMITED - 2004-02-05
    icon of address Network House, Third Avenue, Globe Park Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 275 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 78
    icon of address 9 Higher Moor, Avonwick, South Brent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4b Printing House Yard, Hackney Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 251 - Director → ME
  • 80
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 130 - Secretary → ME
  • 81
    TYCOON NO.5 LIMITED - 2009-01-12
    icon of address Network House, Globe Park, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2009-12-29 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 82
    PULLRIGHT LIMITED - 1990-07-19
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 244 - Director → ME
  • 83
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 264 - Director → ME
    icon of calendar 2016-09-01 ~ now
    IIF 116 - Secretary → ME
  • 84
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 85
    APPLE ACTION LIMITED - 2016-04-26
    V:TOX LIMITED - 2009-03-17
    TYCOON NO.2 LIMITED - 2007-06-12
    icon of address Network House Third Avenue, Globe Park, Marlow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-12-29 ~ dissolved
    IIF 111 - Secretary → ME
  • 86
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-05-09 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 87
    10 TELECOM LIMITED - 2009-07-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 88
    SPOTLIGHT GUIDES LIMITED - 2005-04-06
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
Ceased 86
  • 1
    BLADEZ TOYZ PLC - 2014-03-04
    TYCOON NO.3 LIMITED - 2007-06-12
    BLADEZ TOYZ LIMITED - 2007-10-24
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    859,377 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-11
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (16 parents, 9 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2025-01-23
    IIF 257 - Director → ME
  • 3
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,329 GBP2020-04-30
    Officer
    icon of calendar 2015-06-26 ~ 2020-07-24
    IIF 143 - Director → ME
  • 4
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    icon of calendar 2014-02-05 ~ 2024-11-22
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 313 - Has significant influence or control OE
  • 5
    BRANDPATH IP LIMITED - 2015-04-29
    BRANDPATH LIMITED - 2015-02-16
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,035 GBP2024-04-30
    Officer
    icon of calendar 2020-07-24 ~ 2022-07-28
    IIF 7 - Director → ME
  • 6
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    icon of calendar 2014-07-18 ~ 2024-11-22
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-12 ~ 2025-01-23
    IIF 141 - Director → ME
  • 8
    BULLER HOMES HOLDINGS LIMITED - 2008-07-01
    icon of address 33 Manor Way, Tavistock, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2007-06-11
    IIF 27 - Director → ME
  • 9
    INSIDE OUT INNOVATIONS LIMITED - 2006-12-06
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-02 ~ 2009-09-30
    IIF 45 - Secretary → ME
  • 10
    icon of address 113 Broad Park Road, Bere Alston, Yelverton, Devon, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-11
    IIF 34 - Director → ME
  • 11
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 299 - Director → ME
  • 12
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,379 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2008-04-21 ~ 2011-02-11
    IIF 305 - Director → ME
    icon of calendar 2010-04-21 ~ 2015-06-26
    IIF 139 - Secretary → ME
  • 13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,276 GBP2024-04-30
    Officer
    icon of calendar 2018-02-26 ~ 2022-08-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2022-08-25
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    icon of address 69 Newtown Road, Warsash, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1997-03-05 ~ 2001-03-31
    IIF 258 - Director → ME
  • 15
    DATA DIRECT (UK) LIMITED - 1998-12-29
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2022-05-20
    IIF 277 - Director → ME
    icon of calendar 2010-05-11 ~ 2019-09-12
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 16
    OVAL (2074) LIMITED - 2010-05-04
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2010-07-23
    IIF 262 - Director → ME
    icon of calendar 2014-09-26 ~ 2019-09-12
    IIF 64 - Secretary → ME
    icon of calendar 2009-10-01 ~ 2010-07-23
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit1k St James Industrial Estate, Westhampnett Road, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    368,166 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2020-04-07
    IIF 109 - Secretary → ME
  • 18
    DATA SELECT GROUP LIMITED - 2019-09-20
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,109,733 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-11-28
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 19
    ENTERPRISE INSIGHT - 2009-09-05
    icon of address C/o Cbi, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2011-07-04
    IIF 282 - Director → ME
  • 20
    EXPANSYS PLC - 2014-12-17
    MOBILE AND WIRELESS GROUP LIMITED - 2007-03-13
    EXPANSYS HOLDINGS LIMITED - 2005-05-11
    EXPANSYS LIMITED - 2003-02-06
    HALLCO 235 LIMITED - 1998-10-23
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    105,125 GBP2024-04-29
    Officer
    icon of calendar 2010-07-05 ~ 2014-09-26
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 21
    HALLCO 816 LIMITED - 2002-09-13
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2014-09-26 ~ 2021-06-30
    IIF 62 - Secretary → ME
  • 22
    icon of address 99 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-07-31
    IIF 321 - Director → ME
  • 23
    LID LIFTER LIMITED - 2011-03-10
    icon of address 5 Richfield Place, 12 Richfield Avenue, Reading, Berkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,363 GBP2025-04-30
    Officer
    icon of calendar 2010-03-29 ~ 2015-06-26
    IIF 136 - Secretary → ME
  • 24
    icon of address 5 Richfield Place, 12 Richfield Avenue, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    783,225 GBP2025-04-30
    Officer
    icon of calendar 2011-02-11 ~ 2015-06-26
    IIF 138 - Secretary → ME
  • 25
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-11-25
    IIF 304 - Director → ME
  • 26
    GEETV PRODUCTIONS LIMITED - 2010-02-25
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2024-09-30
    IIF 248 - Director → ME
  • 27
    OVAL (1610) LIMITED - 2001-02-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2004-01-16
    IIF 238 - Director → ME
  • 28
    GLOBAL TALENT RECORDS LIMITED - 2012-07-16
    icon of address 4 Pancras Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-14 ~ 2023-07-04
    IIF 253 - Director → ME
  • 29
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2023-07-04
    IIF 254 - Director → ME
  • 30
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 243 - Director → ME
  • 31
    TYCOON NO.6 LIMITED - 2007-06-12
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,922 GBP2024-04-30
    Officer
    icon of calendar 2009-12-29 ~ 2011-12-19
    IIF 101 - Secretary → ME
  • 32
    icon of address Suite 1, Higher House, Kingscott, Torrington, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -32,751 GBP2024-12-31
    Officer
    icon of calendar 2006-08-09 ~ 2009-09-30
    IIF 135 - Secretary → ME
  • 33
    icon of address Greendale Court Greendale Lane, Clyst St. Mary, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-21 ~ 2008-05-15
    IIF 29 - Director → ME
  • 34
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2020-08-28
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-11-29
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 35
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2019-07-23
    IIF 150 - Director → ME
    icon of calendar 2014-01-06 ~ 2019-07-23
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2019-07-23
    IIF 146 - Director → ME
    icon of calendar 2015-01-29 ~ 2019-07-23
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    UNIVERSAL-ISLAND RECORDS LIMITED - 2014-06-25
    ISLAND RECORDS LIMITED - 1999-03-29
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 240 - Director → ME
  • 38
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2024-02-01
    IIF 306 - Director → ME
  • 39
    JESSOPS ONLINE LIMITED - 2020-05-11
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -441,967 GBP2022-10-02
    Officer
    icon of calendar 2013-02-01 ~ 2024-02-01
    IIF 292 - Director → ME
  • 40
    AL TICKELL ASSOCIATES - 2007-03-05
    icon of address Somerset House Strand, South Wing, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2023-06-28
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-13
    IIF 230 - Right to appoint or remove directors OE
  • 41
    MUD KITCHENS WALES LTD - 2018-01-25
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,664 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-16 ~ 2024-08-30
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address Lauraleigh Leighbridge, Harberton, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-04 ~ 2005-04-07
    IIF 50 - Secretary → ME
  • 43
    icon of address Unit 23 Angel Gate, 326 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2006-04-03
    IIF 26 - Director → ME
  • 44
    BRANDPATH SUPPORT LIMITED - 2020-02-18
    PJ MEDIA LIMITED - 2017-05-03
    OVAL (1910) LIMITED - 2003-12-02
    STAR TOUCH MOBILE SERVICES LIMITED - 2007-08-13
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,691 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2010-07-22
    IIF 281 - Director → ME
    icon of calendar 2014-09-26 ~ 2023-12-01
    IIF 58 - Secretary → ME
    icon of calendar 2009-10-01 ~ 2010-07-23
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-09
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 45
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -761,555 GBP2024-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2023-12-01
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-12-13
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Ownership of shares – 75% or more OE
  • 46
    MOBCAST LIMITED - 2009-08-06
    AARCO 275 LIMITED - 2006-04-19
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2010-07-23
    IIF 293 - Director → ME
    icon of calendar 2010-05-14 ~ 2010-07-23
    IIF 89 - Secretary → ME
  • 47
    PHONOGRAM LIMITED - 1994-12-13
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 242 - Director → ME
  • 48
    icon of address The Nobody Inn, Doddiscombsleigh, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2008-01-17 ~ 2008-02-05
    IIF 32 - Director → ME
  • 49
    TOURISM PROPERTY SEARCH LIMITED - 2006-08-23
    icon of address Unit 44 Teignbridge Business, Centre Cavalier Road Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,483 GBP2019-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-05-24
    IIF 36 - Secretary → ME
  • 50
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,007,743 GBP2024-04-28
    Officer
    icon of calendar 2017-08-31 ~ 2020-03-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2019-12-16
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 51
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 267 - Director → ME
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 93 - Secretary → ME
  • 52
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-10-02
    Officer
    icon of calendar 2018-04-17 ~ 2022-07-28
    IIF 6 - Director → ME
  • 53
    PINHOE PARK PROJECT MANAGEMENT LIMITED - 2009-06-10
    icon of address Greendale Court Greendale Lane, Clyst St. Mary, Exeter, Devon
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4 GBP2021-03-31
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-16
    IIF 30 - Director → ME
  • 54
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-02-20
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Ownership of shares – 75% or more OE
  • 55
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-08-31 ~ 2022-07-28
    IIF 14 - Director → ME
  • 56
    icon of address Curzon House, Southernhay West, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2009-05-12
    IIF 35 - Director → ME
  • 57
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2024-09-30
    IIF 245 - Director → ME
  • 58
    MOOR FARM PARK PROJECT MANAGEMENT LIMITED - 2010-12-03
    icon of address Greendale Court, Clyst St Mary, Exeter, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-03-10
    IIF 31 - Director → ME
  • 59
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-16
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Ownership of shares – 75% or more OE
  • 60
    PRS NOMINEES LIMITED - 2019-09-18
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-02-11 ~ 2022-07-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-12-18
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
  • 61
    icon of address Berkeley House 304, Regents Park Road, 4th Floor, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-02 ~ 2020-11-30
    IIF 255 - Director → ME
  • 62
    icon of address Berkeley House 4th Floor, 304, Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ 2020-11-30
    IIF 256 - Director → ME
  • 63
    AIC LTD - 2005-09-09
    icon of address 66 Prescot Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2017-11-29
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2019-12-17
    IIF 312 - Has significant influence or control OE
  • 65
    icon of address Ryman House, Savoy Road, Crewe, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-01 ~ 2007-07-30
    IIF 283 - Director → ME
  • 66
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2023-07-04
    IIF 241 - Director → ME
  • 67
    PLANET 21 EUROPE LIMITED - 2006-06-15
    TRADEWISE LIMITED - 2006-02-27
    icon of address Tech21 Uk Ltd Regal House, 70 London Road, London Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2010-12-08
    IIF 108 - Secretary → ME
  • 68
    THE MUSIC EXPERIENCE - 2008-10-13
    icon of address One, Bartholomew Close, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2012-04-25
    IIF 252 - Director → ME
  • 69
    MUSIC INDUSTRY CHART SERVICES LIMITED - 2001-10-01
    icon of address 4 Golden Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2010-02-22
    IIF 142 - Director → ME
  • 70
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-29 ~ 2023-12-12
    IIF 284 - Director → ME
  • 71
    STEPHENS AND SCOWN SHELF 1 LIMITED - 2007-10-11
    icon of address The Nobody Inn, Doddiscombleigh, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    277,949 GBP2024-02-29
    Officer
    icon of calendar 2007-03-06 ~ 2007-11-01
    IIF 33 - Director → ME
  • 72
    icon of address Cotton House, Old Hall Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2011-12-19
    IIF 52 - Secretary → ME
  • 73
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -294,099 GBP2024-04-29
    Person with significant control
    icon of calendar 2018-10-10 ~ 2023-07-13
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 74
    icon of address Network House Third Avenue, Globe Business Park, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-03-23 ~ 2022-07-28
    IIF 5 - Director → ME
  • 75
    RELOAD FESTIVAL LIMITED - 2017-10-31
    NAVATO FILMS LIMITED - 2017-02-24
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,339 GBP2023-12-31
    Officer
    icon of calendar 2009-03-27 ~ 2019-11-29
    IIF 246 - Director → ME
  • 76
    PHONODISC LIMITED - 1979-12-31
    POLYGRAM RECORD OPERATIONS LIMITED - 1999-03-29
    POLYGRAM RECORD SERVICES LIMITED - 1979-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 249 - Director → ME
  • 77
    POLYGRAM U.K. LIMITED - 1999-03-29
    TACKLESIDE LIMITED - 1987-01-08
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-26 ~ 2024-09-30
    IIF 247 - Director → ME
  • 78
    icon of address 5 Richfield Place, Richfield Avenue, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,149 GBP2016-04-30
    Officer
    icon of calendar 2009-01-19 ~ 2011-02-11
    IIF 295 - Director → ME
    icon of calendar 2009-10-01 ~ 2015-06-26
    IIF 137 - Secretary → ME
  • 79
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,007 GBP2024-04-30
    Officer
    icon of calendar 2020-03-05 ~ 2020-04-03
    IIF 8 - Director → ME
    icon of calendar 2005-02-07 ~ 2010-04-27
    IIF 294 - Director → ME
    icon of calendar 2009-10-01 ~ 2020-04-03
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 203 - Ownership of shares – More than 50% but less than 75% OE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 203 - Right to appoint or remove directors OE
  • 80
    icon of address Willett Farm Workshop Willett, Lydeard St. Lawrence, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    123,317 GBP2024-04-30
    Officer
    icon of calendar 2007-04-20 ~ 2007-11-19
    IIF 28 - Director → ME
  • 81
    SHIPLAKE FINE WINES LIMITED - 2005-02-18
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-02 ~ 2012-08-15
    IIF 300 - Director → ME
  • 82
    PDJ (SHELF 2) LIMITED - 2010-12-01
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 270 - Director → ME
    icon of calendar 2009-09-29 ~ 2011-08-13
    IIF 41 - Secretary → ME
  • 83
    @U MEDIA PUBLISHING LIMITED - 2001-01-17
    MYWASP LIMITED - 2001-10-02
    icon of address Horizon Honey Lane, Hurley, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2011-08-13
    IIF 266 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-08-13
    IIF 94 - Secretary → ME
  • 84
    10 TELECOM LIMITED - 2009-07-10
    icon of address Network House, Third Avenue Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2013-07-23
    IIF 276 - Director → ME
  • 85
    icon of address Springfield Farm, Cold Cotes Road, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,515,568 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2013-09-25
    IIF 237 - Secretary → ME
  • 86
    SARAH LU LIMITED - 2007-10-08
    icon of address 7 Wallingford End, Little Billing, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2009-09-30
    IIF 44 - 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.