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

Mr Paul Dereck Martin

    Related profiles found in government register
  • Mr Paul Dereck Martin
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hampton Close, Dartford, DA1 1AT, United Kingdom

      IIF 1
    • Elmlea, Arnolds Lane, Sutton At Hone, Dartford, DA4 9HE, United Kingdom

      IIF 2
    • Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 3
    • 217-223, Plumstead High St, London, SE18 1HE, United Kingdom

      IIF 4
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

      IIF 5 IIF 6
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 7 IIF 8
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Paul Derek Martin
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA

      IIF 12
  • Mr Paul Martin
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 13
  • Mr Paul John Martin
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, England

      IIF 14
    • 12, Mill Dam, Clifford, Wetherby, LS23 6EZ, United Kingdom

      IIF 15
    • 130, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 16
  • Martin, Paul Dereck
    British business owner born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Martin, Paul Dereck
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elmlea, Arnolds Lane Sutton At Hone, Dartford, Kent, DA4 9HE

      IIF 20
    • Prospect Place, Shellbank Lane, Bean, Dartford, DA2 8AX, England

      IIF 21
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 22 IIF 23
  • Martin, Paul Dereck
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 24 IIF 25
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 26
  • Martin, Paul Dereck
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Elmlea, Arnolds Lane, Sutton At Hone, Dartford, Kent, DA4 9HE, United Kingdom

      IIF 27
  • Martin, Paul Dereck
    British managing director of property company born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hampton Close, Dartford, Kent, DA1 1AT, United Kingdom

      IIF 28
  • Paul, John Martin
    British valet born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 60, Langford Drive, Luton, LU2 9AJ, England

      IIF 29
  • Mr John Martin Paul
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 60, Langford Drive, Luton, LU2 9AJ, England

      IIF 30
  • Martin, Paul Derek
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 31
  • Mr Paul Martin
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 32
    • Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 33
    • A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 34
    • A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 35
    • The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 36
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 37 IIF 38
  • Mr Paul John Martin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gordondale Road, London, SW19 8EN, United Kingdom

      IIF 39
    • 1st Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 2, Duke Street, London, W1U 3EH, England

      IIF 45
    • 37, Kingsley Road, London, SW19 8HF, United Kingdom

      IIF 46 IIF 47
    • 50-54, Clerkenwell Road, First Floor, London, EC1M 5PS, England

      IIF 48
    • 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 49
  • Mr Paul John Martin
    British born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 37, Kingsley Road, London, SW19 8HF, United Kingdom

      IIF 50
    • 50-54, 1st Floor, 50-54 Clerkenwell Rd, London, EC1M 5PS, United Kingdom

      IIF 51
  • Johnson, Arron Paul Martin
    British valet born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13, Seventh Street, Blackhall Colliery, Hartlepool, TS27 4ET, England

      IIF 52
  • Martin, Paul
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o, The Accounting Crew, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 53
  • Martin, Paul John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 130, High Street, Boston Spa, Wetherby, LS23 6BW, England

      IIF 54
  • Martin, Paul John
    British consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Dam Lane, Clifford, Wetherby, West Yorkshire, LS23 6EZ, United Kingdom

      IIF 55
  • Martin, Paul John
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arron Paul Martin Johnson
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13, Seventh Street, Blackhall Colliery, Hartlepool, TS27 4ET, England

      IIF 61
  • Mr Paul Martin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, The Accounting Crew, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 62
    • Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 63
  • Martin, Paul
    British printer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Houldsworth Golf Club Limited, Houldsworth Street, Reddish, Stockport, Cheshire, SK5 6BN

      IIF 64 IIF 65
  • Martin, Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 377-379, Hoylake Road, Wirral, CH46 0RW, United Kingdom

      IIF 66
  • Martin, Paul James
    British investement manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 67
  • Mr Paul John Martin
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 68
    • 47, Walton Road, Liverpool, L4 4AF

      IIF 69
    • 47, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 70
    • 111, Wallasey Village, Wallasey, CH45 3LF, England

      IIF 71
    • 111, Wallasey Village, Wallasey, Merseyside, CH45 3LF, United Kingdom

      IIF 72
    • 188, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 73
    • 29, Ripon Road, Wallasey, CH45 6TP, United Kingdom

      IIF 74
    • 6, Green Lane, Wallasey, CH45 8JH, United Kingdom

      IIF 75 IIF 76
    • Unit 5, Liscard Business Centre, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 77
  • Mr Paul Martin
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 78
  • Paul John Martin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 82
  • Paul Martin
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gordondale Road, London, SW19 8EN, United Kingdom

      IIF 83
    • First Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 84
  • Martin, Paul John
    British company director born in July 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Swincombe Rise, West End, Southampton, Hampshire, SO18 3NL, United Kingdom

      IIF 85
  • Martin, Paul John
    British company director born in September 1959

    Registered addresses and corresponding companies
    • Ash Ghyll, Bromley Road, Bingley, West Yorkshire, BD16 4DA

      IIF 86
  • Martin, Paul
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 87
  • Martin, Paul
    British construction born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 88
    • A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 89
  • Martin, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA, United Kingdom

      IIF 90
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Martin, Paul
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 94
  • Martin, Paul John
    British director

    Registered addresses and corresponding companies
    • Tenon House, Holgate Lane, Boston Spa, West Yorkshire, LS23 6BN

      IIF 95
  • Martin, Paul
    British company director

    Registered addresses and corresponding companies
    • Hill Farm, House 30, Inkpen Road Kintbury, Hungerford, Berkshire, RG17 9TX, United Kingdom

      IIF 96
    • Hill Farm, House, Inkpen Road Kintbury, Hungerford, Berkshire, RG17 9TX, United Kingdom

      IIF 97
  • Martin, Paul John
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crescent Gardens, London, SW19 8AJ, England

      IIF 98
  • Martin, Paul John
    British company director born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
  • Martin, Paul John
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, England

      IIF 113
    • 1st Floor, 50-54 Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 114
  • Martin, Paul John
    British director born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
  • Martin, Paul John
    British film producer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Kingsley Road, London, SW19 8HF, United Kingdom

      IIF 134
    • 50-54, Clerkenwell Road, First Floor, London, EC1M 5PS, England

      IIF 135 IIF 136
  • Martin, Paul John
    British film producer born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 50-54, 1st Floor, 50-54 Clerkenwell Rd, London, EC1M 5PS, England

      IIF 137
    • 50-54, 1st Floor, 50-54 Clerkenwell Rd, London, EC1M 5PS, United Kingdom

      IIF 138
    • 50-54, Clerkenwell Road, London, EC1M 5PS

      IIF 139
  • Martin, Paul John
    British producer born in July 1975

    Resident in United States

    Registered addresses and corresponding companies
    • 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 140
  • Martin, Paul John
    British tv producer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Kingsley Road, London, SW19 8HF, United Kingdom

      IIF 141
  • Martin, Paul
    Irish printer born in July 1959

    Registered addresses and corresponding companies
    • 32 Worsley Crescent, Offerton, Stockport, Cheshire, SK2 6AE

      IIF 142
  • Martin, Paul
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD, United Kingdom

      IIF 143
  • Martin, Paul James
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm, House 30, Inkpen Road Kintbury, Hungerford, Berkshire, RG17 9TX, United Kingdom

      IIF 144
    • Hill Farm, House, Inkpen Road Kintbury, Hungerford, Berkshire, RG17 9TX, United Kingdom

      IIF 145
  • Martin, Paul James
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 146
  • Martin, Paul James
    British senior investment consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watson House, London Road, Reigate, Surrey, RH2 9PQ, United Kingdom

      IIF 147
  • Martin, Paul John
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Wallasey Village, Wallasey, CH45 3LF, England

      IIF 148
    • 111, Wallasey Village, Wallasey, Merseyside, CH45 3LF, United Kingdom

      IIF 149
    • 188, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 150
    • 29, Ripon Road, Wallasey, CH45 6TP, United Kingdom

      IIF 151
    • 6, Green Lane, Wallasey, CH45 8JH, United Kingdom

      IIF 152 IIF 153
    • Unit 5, Liscard Business Centre, Liscard Road, Wallasey, CH44 5TN, United Kingdom

      IIF 154
  • Martin, Paul John
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 155
    • 47, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 156
    • 5, Dean Avenue, Wallasey, Merseyside, CH45 3HT

      IIF 157
    • 96-98, Victoria Road, Wallasey, CH45 2JF, United Kingdom

      IIF 158
  • Martin, Paul John
    British none born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Great Mersey Street, Liverpool, Merseyside, L5 2PL, United Kingdom

      IIF 159
  • Martin, Paul John
    British support worker born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 361, Aigburth Road, Liverpool, L17 0BP, England

      IIF 160
  • Martin, Paul
    British investment manager born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Chedworth Drive, Witney, Oxfordshire, OX28 5FS

      IIF 161
  • Martin, Paul John

    Registered addresses and corresponding companies
    • Tenon House, Holgate Lane, Boston Spa, West Yorkshire, LS23 6BN

      IIF 162
  • Martin, Paul

    Registered addresses and corresponding companies
    • Prospect Place, Shellbank Lane, Bean, Kent, DA2 8AX, United Kingdom

      IIF 163
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 164
child relation
Offspring entities and appointments
Active 77
  • 1
    The Old Barn, Wood Street, Swanley, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Prospect Place Shellbank Lane, Bean, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 94 - director → ME
    2025-03-10 ~ now
    IIF 163 - secretary → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,713 GBP2024-09-30
    Officer
    2023-06-14 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2021-12-03 ~ now
    IIF 126 - director → ME
  • 5
    13 Seventh Street, Blackhall Colliery, Hartlepool, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 52 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    PINPOINT FILMS LIMITED - 2016-06-29
    First Floor, 50-54 Clerkenwell Road, London, England
    Corporate (4 parents, 37 offsprings)
    Equity (Company account)
    4,067,619 GBP2023-03-31
    Officer
    2016-03-11 ~ now
    IIF 139 - director → ME
  • 7
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2021-12-29 ~ now
    IIF 120 - director → ME
  • 8
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-11-28 ~ now
    IIF 127 - director → ME
  • 9
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2018-07-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-19 ~ now
    IIF 102 - director → ME
  • 11
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-03 ~ now
    IIF 103 - director → ME
  • 12
    IOMTT S2 FILMS LIMITED - 2025-04-24
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-13 ~ now
    IIF 105 - director → ME
  • 13
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-22 ~ now
    IIF 108 - director → ME
  • 14
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-17 ~ now
    IIF 109 - director → ME
  • 15
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-19 ~ now
    IIF 112 - director → ME
  • 16
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-04 ~ now
    IIF 99 - director → ME
  • 17
    Prospect Place Shellbank Lane, Bean, Dartford, Kent, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    CRUYFF FILMS LIMITED - 2024-04-09
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-13 ~ now
    IIF 110 - director → ME
  • 19
    Unit 13 Mole Business Park, Randalls Road, Leatherhead, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    450,609 GBP2023-12-31
    Officer
    2021-08-05 ~ now
    IIF 113 - director → ME
  • 20
    109 Great Mersey Street, Liverpool, Merseyside
    Corporate (3 parents)
    Officer
    2018-05-25 ~ now
    IIF 159 - director → ME
  • 21
    Pem, 3 Salisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    60,272 GBP2024-01-31
    Officer
    2023-06-15 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-10-07 ~ now
    IIF 124 - director → ME
  • 23
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-12 ~ now
    IIF 104 - director → ME
  • 24
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2019-05-21 ~ now
    IIF 129 - director → ME
  • 25
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2021-12-29 ~ now
    IIF 117 - director → ME
  • 26
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-11-28 ~ now
    IIF 115 - director → ME
  • 27
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 100 - director → ME
  • 28
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-22 ~ now
    IIF 111 - director → ME
  • 29
    FORMULA FILMS TWO LTD - 2018-12-06
    FORMULA TWO FILMS LTD - 2018-12-05
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,041 GBP2022-04-30
    Officer
    2018-12-03 ~ now
    IIF 138 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-01-27 ~ now
    IIF 132 - director → ME
  • 31
    130 High Street Boston Spa, Wetherby, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,804 GBP2019-02-28
    Officer
    2016-02-03 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    130 High Street, Boston Spa, Wetherby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-28 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 33
    361 Aigburth Road, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 160 - director → ME
  • 34
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 107 - director → ME
  • 35
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2019-01-25 ~ now
    IIF 130 - director → ME
  • 36
    The Old Barn, Wood Street, Swanley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -840 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 37
    A R Lee & Co, 32, Clarence Street Chambers, Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 123 - director → ME
  • 39
    The Old Barn, Off Wood Street, Swanley, Kent
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,515,121 GBP2024-06-30
    Officer
    2014-06-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 40
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-07 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 41
    Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2000-07-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    Prospect Place Shellbank Lane, Bean, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,362,638 GBP2024-05-31
    Officer
    1993-11-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    60 Langford Drive, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 44
    LOTHIAN SHELF (380) LIMITED - 2006-04-18
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 161 - director → ME
  • 45
    Watson House, London Road, Reigate, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -533,402 GBP2023-06-30
    Officer
    2013-10-09 ~ now
    IIF 147 - director → ME
  • 46
    6 Green Lane, Wallasey, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 152 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 47
    45 Walton Road, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-12 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 48
    188 Liscard Road, Wallasey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 49
    Unit 5 Liscard Business Centre, Liscard Road, Wallasey, United Kingdom
    Corporate (3 parents)
    Officer
    2019-06-27 ~ now
    IIF 154 - director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 50
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -304 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 128 - director → ME
  • 51
    111 Wallasey Village, Wallasey, England
    Dissolved corporate (6 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 52
    111 Wallasey Village, Wallasey, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 53
    PROGRESSIVE LIFESTYLE SOLUTIONS N/W LTD - 2010-07-28
    PROGRESSIVE TRAINING SOLUTIONS LIMITED - 2010-07-21
    47 Walton Road, Liverpool
    Corporate (4 parents)
    Officer
    2011-08-05 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 54
    29 Ripon Road, Wallasey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 55
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,281 GBP2022-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    50-54 First Floor, Clerkenwell Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    255,674 GBP2022-03-28
    Officer
    2015-10-26 ~ now
    IIF 137 - director → ME
  • 57
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    2021-12-03 ~ now
    IIF 122 - director → ME
  • 58
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-10-27 ~ now
    IIF 133 - director → ME
  • 59
    DISCO INFERNO FILMS LTD - 2023-06-15
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-02-08 ~ now
    IIF 118 - director → ME
  • 60
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 106 - director → ME
  • 61
    6 Green Lane, Wallasey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 153 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 62
    50-54 Clerkenwell Road, First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,467 GBP2020-05-31
    Officer
    2016-11-18 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-07-31
    Officer
    2021-07-05 ~ now
    IIF 121 - director → ME
  • 64
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-02-24 ~ now
    IIF 119 - director → ME
  • 65
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-04 ~ now
    IIF 101 - director → ME
  • 66
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    90,518 GBP2023-12-31
    Officer
    2017-09-19 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,191 GBP2023-12-31
    Officer
    2015-05-01 ~ now
    IIF 93 - director → ME
    2014-02-10 ~ now
    IIF 164 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-11-28 ~ now
    IIF 125 - director → ME
  • 69
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -18,495 GBP2023-03-31
    Officer
    2022-03-24 ~ now
    IIF 116 - director → ME
  • 70
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-03-12 ~ now
    IIF 140 - director → ME
  • 71
    C/o The Accounting Crew, 85 Tottenham Court Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,059 GBP2023-12-31
    Officer
    2018-12-21 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 72
    MEDWAY DESIGN & BUILD LIMITED - 2005-12-19
    Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,450,131 GBP2023-10-31
    Officer
    2000-07-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    BOX TO BOX DIGITAL LIMITED - 2024-08-16
    50-54 Clerkenwell Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    106,575 GBP2023-03-31
    Officer
    2021-02-15 ~ now
    IIF 131 - director → ME
  • 74
    4 Swincombe Rise, West End, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 85 - director → ME
  • 75
    Building 15, Gateway 1000 Arlington Business Park, Stevenage, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -3,714 GBP2023-06-30
    Officer
    2014-06-19 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 76
    377-379 Hoylake Road, Wirral, United Kingdom
    Corporate (4 parents)
    Officer
    2020-07-03 ~ now
    IIF 66 - director → ME
  • 77
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    ABACUS LAND (OXIP) LIMITED - 2013-05-13
    PERSIMMON GR (NO 1) LIMITED - 2011-12-16
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-12-05 ~ 2013-04-30
    IIF 146 - director → ME
  • 2
    ABACUS LAND (OXIP) 2 LIMITED - 2013-05-13
    ELAN HOMES GROUND RENTS LIMITED - 2012-08-07
    DAVID MCLEAN HOMES (LAND) LIMITED - 2008-11-25
    SPIRITBUSY LIMITED - 2006-09-08
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-07-20 ~ 2013-04-30
    IIF 67 - director → ME
  • 3
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Person with significant control
    2021-12-03 ~ 2023-11-15
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A R Lee & Co, Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,151 GBP2023-08-31
    Officer
    2022-03-15 ~ 2022-06-20
    IIF 89 - director → ME
    Person with significant control
    2022-03-15 ~ 2022-06-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,197,960 GBP2023-12-31
    Officer
    2010-04-01 ~ 2024-01-18
    IIF 91 - director → ME
  • 6
    PINPOINT FILMS LIMITED - 2016-06-29
    First Floor, 50-54 Clerkenwell Road, London, England
    Corporate (4 parents, 37 offsprings)
    Equity (Company account)
    4,067,619 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2024-01-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    2021-12-29 ~ 2023-11-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Berkshire House, 168 - 173 High Holborn, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    189,234 GBP2022-12-31
    Officer
    2017-09-07 ~ 2020-10-09
    IIF 141 - director → ME
    Person with significant control
    2017-09-07 ~ 2020-10-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,943 GBP2024-07-31
    Officer
    2015-07-02 ~ 2019-07-05
    IIF 17 - director → ME
  • 10
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Person with significant control
    2019-05-21 ~ 2023-11-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    7 Princes Square, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    296 GBP2023-11-30
    Officer
    2018-05-29 ~ 2020-11-30
    IIF 60 - director → ME
    Person with significant control
    2018-05-29 ~ 2020-11-30
    IIF 15 - Has significant influence or control OE
  • 12
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Person with significant control
    2021-12-29 ~ 2023-11-15
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2021-01-27 ~ 2023-11-15
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    2 Hampton Close, Dartford, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2020-01-28 ~ 2022-03-29
    IIF 28 - director → ME
    Person with significant control
    2020-01-28 ~ 2022-01-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    HARROGATE SPA WATER LIMITED - 2010-02-12
    HSW LIMITED - 2002-01-17
    Harlow Moor Road, Harrogate, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1,764,832 GBP2021-12-31
    Officer
    2002-08-23 ~ 2011-02-04
    IIF 58 - director → ME
  • 16
    WATER BRANDS LIMITED - 2014-05-13
    Water Brands Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    403 GBP2021-01-01 ~ 2021-12-31
    Officer
    2007-03-05 ~ 2011-02-04
    IIF 56 - director → ME
    2007-03-05 ~ 2011-02-04
    IIF 162 - secretary → ME
  • 17
    88 Bexley Road, Erith, Kent
    Corporate (2 parents)
    Equity (Company account)
    1,919 GBP2023-06-30
    Officer
    2002-10-16 ~ 2008-06-16
    IIF 20 - director → ME
  • 18
    Houldsworth Golf Club Limited Houldsworth Street, Reddish, Stockport, Cheshire
    Corporate (12 parents)
    Equity (Company account)
    1,706,477 GBP2023-12-31
    Officer
    2021-11-25 ~ 2022-05-06
    IIF 64 - director → ME
    2021-02-25 ~ 2021-03-31
    IIF 65 - director → ME
    2005-04-28 ~ 2007-01-01
    IIF 142 - director → ME
  • 19
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Person with significant control
    2019-01-25 ~ 2023-11-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    2 Duke Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,612 GBP2024-03-29
    Officer
    2016-11-21 ~ 2022-05-26
    IIF 135 - director → ME
    Person with significant control
    2016-11-21 ~ 2020-10-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ 2023-11-15
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    MARNEY ESTATES LIMITED - 2017-07-06
    Salisbury House, Station Road, Cambridge, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    846,991 GBP2022-11-01 ~ 2023-10-31
    Officer
    2015-08-11 ~ 2017-06-27
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OXIM LTD - 2006-04-13
    C/o David Loveridge, Watson House, London Road, Reigate, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-04-10 ~ 2013-02-01
    IIF 145 - director → ME
    2007-04-01 ~ 2013-02-01
    IIF 97 - secretary → ME
  • 24
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -304 GBP2023-10-31
    Person with significant control
    2020-10-15 ~ 2023-11-15
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PROGRESSIVE LIFESTYLE SOLUTIONS N/W LTD - 2010-07-28
    PROGRESSIVE TRAINING SOLUTIONS LIMITED - 2010-07-21
    47 Walton Road, Liverpool
    Corporate (4 parents)
    Officer
    2008-10-29 ~ 2010-05-11
    IIF 157 - director → ME
    Person with significant control
    2016-10-29 ~ 2020-04-24
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 26
    COTT (NELSON) LIMITED - 2018-05-22
    MACAW (SOFT DRINKS) LIMITED - 2006-05-25
    SANDING LIMITED - 1990-02-26
    Citrus Grove, Sideley Kegworth, Derby
    Dissolved corporate (4 parents)
    Officer
    ~ 1999-10-06
    IIF 86 - director → ME
  • 27
    96-98 Victoria Road Victoria Road, Wallasey, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2020-10-09 ~ 2020-11-30
    IIF 158 - director → ME
  • 28
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Person with significant control
    2021-12-03 ~ 2023-11-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    First Floor, 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2020-10-27 ~ 2023-11-15
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HSW LIMITED - 2020-06-11
    HARROGATE SPA WATER COMPANY LIMITED - 2002-01-17
    City Point C/o Blacks Solicitors Llp, 29 King Street, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2005-12-31 ~ 2011-02-04
    IIF 57 - director → ME
  • 31
    Riddingtons Ltd The Old Barn, Off Wood Street, Swanley Village, Swanley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -940 GBP2024-11-30
    Person with significant control
    2017-11-28 ~ 2019-05-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-07-31
    Person with significant control
    2021-07-05 ~ 2023-11-15
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2019-02-13 ~ 2023-11-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 34
    Thirsty Planet Limited, Harlow Moor Road, Harrogate, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2007-03-05 ~ 2011-02-04
    IIF 59 - director → ME
    2007-03-05 ~ 2011-02-04
    IIF 95 - secretary → ME
  • 35
    1st Floor 50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -18,495 GBP2023-03-31
    Person with significant control
    2022-03-24 ~ 2023-11-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    50-54 Clerkenwell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2021-03-12 ~ 2023-11-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    OXFORD INVESTMENT PARTNERS LIMITED - 2013-06-14
    OXFORD INVESTMENT MANAGEMENT LIMITED - 2006-04-13
    Watson House, London Road, Reigate, Surrey
    Corporate (4 parents)
    Officer
    2006-03-14 ~ 2013-02-11
    IIF 144 - director → ME
    2007-01-01 ~ 2013-02-01
    IIF 96 - secretary → ME
  • 38
    Solent House, 107a Alma Road, Southampton, Hampshire, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -2,524 GBP2023-03-17 ~ 2024-03-16
    Officer
    2015-12-01 ~ 2019-02-25
    IIF 134 - director → ME
  • 39
    The Old Barn, Off Wood Street, Swanley Village, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2024-04-30
    Officer
    2015-04-07 ~ 2022-12-20
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.