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

Newns, David Thomas

    Related profiles found in government register
  • Newns, David Thomas
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 1
  • Newns, David Thomas
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elap House, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 2
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 6
    • icon of address 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 7
    • icon of address Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 8
    • icon of address Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 9
    • icon of address Suite 3, First Floor, Green Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 10
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Grange, Clay Lane, Handforth, Wilmslow, SK9 3NR, England

      IIF 19
  • Newns, David Thomas
    born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Clay Lane, Handforth, Cheshire, SK9 3NR, England

      IIF 20
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 21
  • Newns, David Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 22
  • Mr David Thomas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Hatchlands Park, Ingleby Barwick, Stockton, Cleveland, TS17 5GT, England

      IIF 23
  • Thomas, David
    British elecrical technician born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Hatchlands Park, Ingleby Barwick, Stockton-on-tees, TS17 5GT, England

      IIF 24
  • Newns, David Thomas
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 25
  • Newns, David Thomas
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 26
    • icon of address The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 27
    • icon of address 28b, London Road, Alderley Edge, Cheshire, SK9 7DZ

      IIF 28
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 29
    • icon of address Wellington House, Physics Road, Liverpool, L24 9HO, United Kingdom

      IIF 30
    • icon of address Wellington House, Physics Road, Liverpool, L24 9HP, England

      IIF 31 IIF 32
    • icon of address Wellington House, Physics Road, Speke, Liverpool, L24 9HP, United Kingdom

      IIF 33
    • icon of address Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP

      IIF 34
    • icon of address Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 35 IIF 36
    • icon of address 70, Pall Mall, London, SW1Y 5ES, England

      IIF 37 IIF 38
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 39
    • icon of address Globe House, 1 Water Street, London, WC2R 3LA, England

      IIF 40
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 41
    • icon of address Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 42
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 43
    • icon of address The Grange, Clay Lane, Handforth, Wilmslow, SK9 3NR, England

      IIF 44
  • Mr David Thomas Newns
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 45
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 46
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 47 IIF 48
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 49
    • icon of address 70, Pall Mall, London, SW1Y 5ES, England

      IIF 50
    • icon of address 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 51
    • icon of address Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 52
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 53 IIF 54
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Suite 3, Green Lane, Wilmslow, SK9 1LD, England

      IIF 58
  • David, Thomas
    French director born in September 1984

    Resident in France

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

      IIF 59
  • Mr David Aaron Thomas
    Welsh born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Crawford Close, Pontypridd, CF382SD, United Kingdom

      IIF 60
  • Newns, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, Physics Road, Liverpool, L24 9HP, United Kingdom

      IIF 61
  • David Thomas
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Hatchlands Park, Stockton-on-tees, TS175GT, England

      IIF 62
  • Thomas, David
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Hatchlands Park, Stockton-on-tees, TS17 5GT, England

      IIF 63
  • Thomas, David
    British electrical avionic technician born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Crawford Close, Pontypridd, CF38 2SD, United Kingdom

      IIF 64
  • Mr David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 65
  • David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,909 GBP2017-01-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 59 - Director → ME
  • 2
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    427,218 GBP2024-12-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,310,237 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 47 Hatchlands Park Ingleby Barwick, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2016-02-28
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 47 Hatchlands Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    443 GBP2024-02-29
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Elap House, Fort Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    INTELLICIG LTD - 2012-12-03
    icon of address The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    399 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 9
    NAILIT LIMITED - 1978-12-31
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,481,193 GBP2024-09-30
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,033 GBP2024-09-30
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 22 - Secretary → ME
  • 11
    CN CREATIVE (HOLDINGS) LIMITED - 2012-12-03
    icon of address The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 21 - LLP Designated Member → ME
  • 13
    icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    NYM GROUP LIMITED - 2021-07-13
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,531,467 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 54 - Has significant influence or controlOE
  • 15
    icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    185,767 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 56 - Has significant influence or controlOE
  • 16
    icon of address 6 Crawford Close, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,912 GBP2021-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    I-CANN MEDICAL LIMITED - 2021-02-16
    icon of address 10 West Street, Alderley Edge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    PEOPLE LEGAL LLP - 2015-12-22
    icon of address The Grange, Clay Lane, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 19
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    595,101 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 53 - Has significant influence or controlOE
  • 20
    icon of address 2 Westbrook Drive, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,353 GBP2024-05-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 10 - Director → ME
  • 21
    PLXSUR BIDCO LIMITED - 2025-04-29
    icon of address 70 Pall Mall, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,316,159 GBP2023-12-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 50 - Has significant influence or controlOE
  • 22
    icon of address 70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,437,912 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address 70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,576 GBP2024-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address 70 Pall Mall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 25
    PREVAYL LIMITED - 2021-07-15
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -15,293,323 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    -331,265 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 15 - Director → ME
  • 27
    icon of address Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 28
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    icon of address Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    In Administration Corporate (6 parents)
    Equity (Company account)
    -6,592,902 GBP2024-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 30
    icon of address Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,199,405 GBP2024-05-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 52 - Has significant influence or controlOE
  • 31
    icon of address Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 9 - Director → ME
  • 32
    icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,264 GBP2024-05-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 16 - Director → ME
Ceased 17
  • 1
    icon of address G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,027,242 GBP2024-06-28
    Officer
    icon of calendar 2014-09-01 ~ 2020-01-01
    IIF 28 - Director → ME
  • 2
    icon of address Wellington House, Physics Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2017-10-23
    IIF 61 - Director → ME
  • 3
    icon of address Wellington House Physics Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2017-10-23
    IIF 33 - Director → ME
  • 4
    icon of address 6 Stoke Paddock Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,738 GBP2024-10-31
    Officer
    icon of calendar 2021-04-12 ~ 2022-03-18
    IIF 19 - Director → ME
  • 5
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    icon of calendar 2015-06-12 ~ 2017-10-23
    IIF 30 - Director → ME
  • 6
    icon of address 121 Winterstoke Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,130 GBP2016-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-10-23
    IIF 31 - Director → ME
  • 7
    icon of address 121 Winterstoke Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2017-10-23
    IIF 34 - Director → ME
  • 8
    icon of address C/o Bdp Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2017-10-23
    IIF 32 - Director → ME
  • 9
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -115,896 GBP2024-07-31
    Officer
    icon of calendar 2014-03-11 ~ 2019-10-31
    IIF 39 - Director → ME
  • 10
    CN CREATIVE LIMITED - 2014-11-10
    icon of address Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2014-09-08
    IIF 40 - Director → ME
  • 11
    icon of address Prama House, Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -700,474 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2020-02-26
    IIF 44 - Director → ME
  • 12
    icon of address 70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,437,912 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-06-07
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2022-02-03 ~ 2022-02-03
    IIF 55 - Has significant influence or control OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    icon of address Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2017-10-23
    IIF 35 - Director → ME
  • 14
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -280,942 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2025-04-22
    IIF 6 - Director → ME
  • 15
    icon of address 175b Reculver Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-05-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-05-20
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-10-23
    IIF 25 - Director → ME
  • 17
    PROJECT PARADISE LIMITED - 2019-08-07
    icon of address Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2019-02-13
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.