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

Williams, David Duncan

    Related profiles found in government register
  • Williams, David Duncan

    Registered addresses and corresponding companies
    • 41, Edith Grove, London, SW100LB, United Kingdom

      IIF 1
    • 41c, Edith Grove, Chelsea, London, SW10 0LB, United Kingdom

      IIF 2
    • 41c, Edith Grove, London, SW10 0LB, England

      IIF 3
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 4
    • 27 Grenville Court, South Road, Poole, BH15 1PZ, United Kingdom

      IIF 5
    • 27, Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 6
    • Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 7 IIF 8 IIF 9
  • Williams, David Duncan, Mr.

    Registered addresses and corresponding companies
    • 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 12
    • 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 13
    • The Media Hub, Dolphin Quays, The Quay, Poole, Dorset, BH15 1HH, United Kingdom

      IIF 14
  • Williams, David Duncan, Pastor

    Registered addresses and corresponding companies
    • 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 15
  • Williams, David Duncan
    British business executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Elmstree 35, Cedar Close, Borehamwood, WD6 2ED, England

      IIF 16
  • Williams, David Duncan, Mr.
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34 Market Court, Market Street, Launceston, Cornwall, PL15 8XA, England

      IIF 17
    • 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Williams, David Duncan, Mr.
    British advertising consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 35, Cedar Close, Borehamwood, Hertfordshire, WD6 2ED, United Kingdom

      IIF 22
  • Williams, David Duncan, Mr.
    British newspaper executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 23
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 24
  • Williams, David Duncan
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Cedar Close, Borehamwood, Hertfordshire, WD6 2ED, England

      IIF 25
    • 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 26
    • 34 Market Court, Market Street, Launceston, PL15 8XA, England

      IIF 27 IIF 28
    • 45 Fitzroy Street, Bloomsbury, London, W1T 6EB, United Kingdom

      IIF 29
    • Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 30
  • Williams, David Duncan
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 31
  • Williams, David Duncan
    British media owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 32
  • Williams, David Duncan
    British news media proprietor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 33
  • Williams, David Duncan
    British newsbrand publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 34
  • Williams, David Duncan
    British newspaper executive born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 35 IIF 36
  • Williams, David Duncan
    British newspaper proprietor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Grenville Court, South Road, Poole, BH15 1PZ, United Kingdom

      IIF 37
  • Williams, David Duncan
    British newspaper publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 38
  • Williams, David Duncan
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, United Kingdom

      IIF 39
  • Williams, David Duncan
    British publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41c, Edith Grove, London, SW10 0LB, England

      IIF 40
  • Williams, David Duncan, Mr.
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio C, 41 Edith Grove, Chelsea, London, United Kingdom

      IIF 41
    • Studio D, 102 Knowsley Road, London, SW11 5BL, England

      IIF 42
    • Suite C, 41 Edith Grove, West Brompton, Greater London, SW10 0LB, United Kingdom

      IIF 43
  • Williams, David Duncan, Mr.
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Duncan, Mr.
    British media owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 2, 65-71 Belmore Road, Sydney, Nsw 2035, Australia

      IIF 49
  • Williams, David Duncan, Mr.
    British newspaper executive born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Media Hub, Dolphin Quays, The Quay, Poole, Dorset, BH15 1HH, United Kingdom

      IIF 50
  • Williams, David Duncan, Mr.
    British newspaper publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 41 Edith Grove, Chelsea, London, SW10 0LB, England

      IIF 51
    • 27, Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 52
  • Williams, David Duncan, Mr.
    British publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Edith Grove, London, SW100LB, United Kingdom

      IIF 53
    • 41c, Edith Grove, Chelsea, London, SW10 0LB, United Kingdom

      IIF 54
  • Mr David Duncan Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 55
  • Mr. David Duncan Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 56
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 57
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 58
    • Unit 2, Herbert Street, Manchester, M8 0DG, England

      IIF 59
  • Mr David Duncan Williams
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Market Court, Market Street, Launceston, PL15 8XA, England

      IIF 60 IIF 61
    • 34, Market Street, Launceston, Cornwall, PL15 8XA, England

      IIF 62
    • 27 Grenville Court, South Road, Poole, BH15 1PZ, United Kingdom

      IIF 63
    • Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 64 IIF 65 IIF 66
  • Mr. David Duncan Williams
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Cedar Close, Borehamwood, Hertfordshire, WD6 2ED, United Kingdom

      IIF 68
    • Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 69
    • 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 70
    • 160, City Road, London, EC1V 2NX, England

      IIF 71
    • 94 New Bond Street, Mayfair, London, W1S 1SJ, England

      IIF 72
    • 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 73
    • The Media Hub, Dolphin Quays, The Quay, Poole, Dorset, BH15 1HH, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 8
  • 1
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 60 - Has significant influence or controlOE
  • 2
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-11-10 ~ now
    IIF 20 - Director → ME
  • 3
    ELECTRIC PAPERWORK COMPANY LIMITED(THE) - 2014-01-09
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-05-05 ~ now
    IIF 21 - Director → ME
  • 4
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-11-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    PULMANS WEEKLY NEWS GROUP LIMITED - 2018-01-26
    34 Market Court, Market Street, Launceston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-03-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 19 - Director → ME
    2023-02-21 ~ now
    IIF 15 - Secretary → ME
  • 7
    VIBE MARKETING LIMITED - 2020-06-03
    RADIO NORMANTON LTD - 2019-01-23
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-03-29 ~ now
    IIF 18 - Director → ME
  • 8
    TIRET ADVISERS LTD. - 2020-10-07
    NEWS ADVERTISER NEWSPAPERS LIMITED - 2020-07-08
    INDEPENDENT LOCAL MEDIA GROUP LTD - 2019-10-04
    INDEPENDENT MEDIA GROUP LTD - 2019-07-12
    TIRET ADVISERS LTD. - 2018-07-31
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,500 GBP2021-12-31
    Officer
    2022-03-29 ~ dissolved
    IIF 22 - Director → ME
Ceased 29
  • 1
    VERTU MOTORS 888 LTD - 2023-11-10
    AKA 888 GROUP LTD - 2022-02-28
    AKA 88 GROUP LTD - 2017-06-23
    60 Albert Road West Drayton, Yiewsley, Hillingdon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,450,000 GBP2025-03-30
    Officer
    2025-07-01 ~ 2025-07-06
    IIF 16 - Director → ME
  • 2
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-20 ~ 2025-01-17
    IIF 12 - Secretary → ME
  • 3
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-27 ~ 2020-07-30
    IIF 24 - Director → ME
    Person with significant control
    2020-05-27 ~ 2020-07-17
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 4
    6 Bishop Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-20 ~ 2020-06-08
    IIF 38 - Director → ME
    2016-09-20 ~ 2020-06-08
    IIF 11 - Secretary → ME
    Person with significant control
    2016-09-20 ~ 2020-06-08
    IIF 66 - Has significant influence or control OE
  • 5
    ELECTRIC PAPERWORK COMPANY LIMITED(THE) - 2014-01-09
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2013-11-04 ~ 2019-09-06
    IIF 40 - Director → ME
    2013-11-04 ~ 2020-07-10
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-14
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Has significant influence or control OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 6
    6 Helena Court, Penwithick Park, St.austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ 2018-06-19
    IIF 33 - Director → ME
    2018-03-05 ~ 2018-06-19
    IIF 9 - Secretary → ME
    Person with significant control
    2018-03-05 ~ 2018-06-18
    IIF 64 - Has significant influence or control OE
  • 7
    CITYLIFE MAGAZINE LIMITED - 2015-04-01
    TELSTAR TELECOM LIMITED - 2014-03-07
    LITTLE STARS TRADING LTD - 2013-10-21
    4 Knutsford Walk, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ 2015-03-31
    IIF 41 - Director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,600 GBP2022-03-31
    Officer
    2018-03-07 ~ 2019-09-24
    IIF 37 - Director → ME
    2018-03-07 ~ 2019-09-24
    IIF 5 - Secretary → ME
    Person with significant control
    2018-03-07 ~ 2020-06-12
    IIF 63 - Has significant influence or control OE
  • 9
    OZONE MARKETING LIMITED - 2020-07-29
    CITY AND COASTAL MEDIA LIMITED - 2019-08-30
    SPORT NEWSPAPERS LIMITED - 2018-06-01
    TALKING NEWSPAPERS LIMITED - 2016-03-02
    SPORT MARKETING LIMITED - 2015-12-24
    OZONE MARKETING LIMITED - 2013-10-09
    50 Faircross Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-02-28
    Officer
    2016-06-03 ~ 2019-09-06
    IIF 34 - Director → ME
    2009-08-13 ~ 2015-07-17
    IIF 46 - Director → ME
    2016-02-29 ~ 2019-07-17
    IIF 13 - Secretary → ME
    Person with significant control
    2016-06-03 ~ 2019-09-06
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Has significant influence or control OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
  • 10
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-28 ~ 2019-09-06
    IIF 35 - Director → ME
    2016-06-28 ~ 2019-09-06
    IIF 8 - Secretary → ME
    Person with significant control
    2016-06-28 ~ 2018-07-31
    IIF 72 - Has significant influence or control over the trustees of a trust OE
    IIF 72 - Has significant influence or control OE
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 11
    16 Branksome Hill Road, College Town, Sandhurst, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2009-08-12 ~ 2010-04-08
    IIF 47 - Director → ME
  • 12
    THE FOODOLOGIST LIMITED - 2014-09-25
    Unit 12b Houldsworth Mill, Houldsworth Street, Reddish, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ 2014-06-25
    IIF 42 - Director → ME
  • 13
    EXPERION HOTELS LIMITED - 2011-04-18
    No. 3 Comberton Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-07 ~ 2011-04-15
    IIF 48 - Director → ME
  • 14
    27, West Quay Marina, 23 West Quay Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ 2018-08-16
    IIF 36 - Director → ME
    2016-09-19 ~ 2018-08-16
    IIF 7 - Secretary → ME
    Person with significant control
    2016-09-19 ~ 2018-08-18
    IIF 67 - Has significant influence or control OE
    2016-09-19 ~ 2018-08-16
    IIF 71 - Ownership of shares – 75% or more OE
  • 15
    INDEPENDENT REGIONAL NEWSPAPERS LIMITED - 2015-03-18
    INDEPENDENT LOCALS LIMITED - 2014-12-01
    Kemp House, City Road, London, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2013-02-26 ~ 2014-11-21
    IIF 54 - Director → ME
    2013-02-26 ~ 2014-11-21
    IIF 2 - Secretary → ME
  • 16
    Unit 2 Herbert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,000 GBP2018-05-31
    Officer
    2010-11-22 ~ 2018-11-05
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Right to appoint or remove directors OE
  • 17
    PULMANS WEEKLY NEWS GROUP LIMITED - 2018-01-26
    34 Market Court, Market Street, Launceston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2018-01-16 ~ 2019-04-01
    IIF 30 - Director → ME
    2018-01-16 ~ 2020-07-04
    IIF 10 - Secretary → ME
    Person with significant control
    2018-01-16 ~ 2020-07-04
    IIF 65 - Has significant influence or control OE
  • 18
    UNITED NEWS MEDIA LIMITED - 2016-08-16
    INDEPENDENT NEWS LIMITED - 2016-06-27
    4385, 06735182: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ 2016-02-29
    IIF 51 - Director → ME
    2008-10-28 ~ 2011-11-04
    IIF 43 - Director → ME
  • 19
    62 The Street, Rustington, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,668 GBP2023-10-31
    Officer
    2013-03-08 ~ 2015-03-12
    IIF 44 - Director → ME
  • 20
    94 New Bond Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ 2015-04-11
    IIF 52 - Director → ME
    2014-01-17 ~ 2015-04-11
    IIF 6 - Secretary → ME
  • 21
    10 Holloway Circus, Queensway, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-05-19 ~ 2020-07-28
    IIF 29 - Director → ME
    2021-11-10 ~ 2025-06-25
    IIF 26 - Director → ME
    2019-05-19 ~ 2020-07-14
    IIF 4 - Secretary → ME
    Person with significant control
    2019-05-19 ~ 2020-01-02
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 22
    ICE VENTURES LTD - 2019-11-15
    INDEPENDENT MAGAZINES LTD - 2017-04-07
    Office 12-13 Greenesfield Business Centre Mulgrave Terrace, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2011-11-18 ~ 2016-09-22
    IIF 53 - Director → ME
    2011-11-18 ~ 2016-09-22
    IIF 1 - Secretary → ME
  • 23
    VIBE MARKETING GROUP LTD - 2019-01-16
    WEST COUNTRY MEDIA HOLDINGS LIMITED - 2018-08-08
    VIEW FROM NEWSPAPERS LIMITED - 2018-03-16
    THE SUNDAY INDEPENDENT LIMITED - 2018-01-16
    SI (CORNWALL) LIMITED - 2017-05-30
    3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2018-04-30
    Officer
    2019-01-15 ~ 2020-03-17
    IIF 49 - Director → ME
    2018-01-16 ~ 2018-03-17
    IIF 32 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-03-17
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 24
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2023-02-21 ~ 2024-04-12
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 25
    VIBE MARKETING LIMITED - 2018-11-05
    SANDBANKS & POOLE INNOVATIONS LIMITED - 2017-09-04
    31 Fintry Walk, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-12-20 ~ 2018-03-10
    IIF 50 - Director → ME
    2016-12-20 ~ 2018-04-03
    IIF 14 - Secretary → ME
    Person with significant control
    2016-12-20 ~ 2018-03-10
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    VIBE MARKETING LIMITED - 2020-06-03
    RADIO NORMANTON LTD - 2019-01-23
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-25 ~ 2019-04-30
    IIF 17 - Director → ME
    Person with significant control
    2022-03-29 ~ 2025-03-29
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-01-11 ~ 2019-04-01
    IIF 23 - Director → ME
    Person with significant control
    2018-01-11 ~ 2019-03-29
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 28
    TIRET ADVISERS LTD. - 2020-10-07
    NEWS ADVERTISER NEWSPAPERS LIMITED - 2020-07-08
    INDEPENDENT LOCAL MEDIA GROUP LTD - 2019-10-04
    INDEPENDENT MEDIA GROUP LTD - 2019-07-12
    TIRET ADVISERS LTD. - 2018-07-31
    34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,500 GBP2021-12-31
    Officer
    2018-07-04 ~ 2019-05-22
    IIF 39 - Director → ME
  • 29
    WORLDVIEW SPACEFLIGHT LIMITED - 2012-02-09
    130 Shaftesbury Avenue, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-25 ~ 2011-02-11
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.