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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Simpson, Derek Boyd
    Born in December 1961
    Individual (110 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Newton, Gareth John
    Born in May 1969
    Individual (71 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    OF - Director → CIF 0
  • 3
    Fernandes, Malcolm Joseph
    Born in March 1973
    Individual (68 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    OF - Director → CIF 0
  • 4
    REDWHITEBLUE DIGITAL MARKETING SERVICES HOLDINGS LTD - 2017-07-17
    icon of address7-11, Lexington Street, Soho, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 32
  • 1
    Moran, Vincent Joseph
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 1996-08-20 ~ 2002-08-19
    OF - Director → CIF 0
  • 2
    Marshall, David Courtnall
    Company Director born in July 1944
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2014-11-30
    OF - Director → CIF 0
  • 3
    Ferguson, Iain Fraser
    Company Director born in April 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ 2019-07-18
    OF - Director → CIF 0
  • 4
    Dougal, Andrew James Harrower
    Director born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-07 ~ 2015-11-30
    OF - Director → CIF 0
  • 5
    Lingwood, Nigel Peter
    Director born in March 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2016-12-22
    OF - Director → CIF 0
  • 6
    Bicknell, Geoffrey James
    Company Director born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-18 ~ 2020-01-20
    OF - Director → CIF 0
  • 7
    Grigson, David John
    Director born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-27 ~ 2014-09-08
    OF - Director → CIF 0
  • 8
    Robotham, John Michael
    Company Director born in March 1933
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-08-28 ~ 1996-08-28
    OF - Director → CIF 0
    icon of calendar ~ 2001-07-24
    OF - Director → CIF 0
  • 9
    Hancock, Timothy John Pennington
    Non-Executive Director born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ 2017-10-20
    OF - Director → CIF 0
  • 10
    Cunard, Peter John
    Public Relations Consultant born in August 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-27 ~ 2007-07-31
    OF - Director → CIF 0
  • 11
    Brien, Barrie Christopher
    Director born in September 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2004-09-15 ~ 2017-03-24
    OF - Director → CIF 0
  • 12
    Elgie, Donald Hunter
    Director born in June 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-31 ~ 2014-03-31
    OF - Director → CIF 0
  • 13
    Burns, Kate Maria
    Director born in May 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-01 ~ 2016-12-22
    OF - Director → CIF 0
  • 14
    Fry, Carl Duncan
    Finance Director born in August 1951
    Individual
    Officer
    icon of calendar 1995-08-02 ~ 2000-04-05
    OF - Director → CIF 0
  • 15
    Herrick, Kathryn Louise
    Director born in March 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    OF - Director → CIF 0
  • 16
    Bunker, Charles Spencer
    Chartered Accountant born in June 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-09-03 ~ 2001-07-24
    OF - Director → CIF 0
  • 17
    King, Thomas Patrick
    Property Consultant born in March 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-06-28 ~ 2000-02-10
    OF - Director → CIF 0
  • 18
    Hanger, David Jonathon
    Publisher born in March 1945
    Individual
    Officer
    icon of calendar 2001-03-26 ~ 2007-07-31
    OF - Director → CIF 0
  • 19
    Ansdell, John Reginald Wardhaugh
    Director born in October 1946
    Individual
    Officer
    icon of calendar 1993-12-07 ~ 1997-04-02
    OF - Director → CIF 0
  • 20
    Wall, Malcolm Robert
    Director born in July 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-04-11 ~ 2011-09-01
    OF - Director → CIF 0
  • 21
    Horatio Guest, Edward Melville
    Chief Financial Officer born in May 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2024-04-09
    OF - Director → CIF 0
  • 22
    Hooker, Ronald George
    Industrial Consultant born in August 1921
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-06-28 ~ 2000-04-30
    OF - Director → CIF 0
  • 23
    Hassett, Timothy Brian
    Ceo Of Unlimited Group born in March 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-06-13 ~ 2024-04-09
    OF - Director → CIF 0
  • 24
    Churchill-coleman, Wendy Jane
    Individual
    Officer
    icon of calendar 1993-11-19 ~ 1993-11-30
    OF - Secretary → CIF 0
    icon of calendar ~ 1999-09-03
    OF - Secretary → CIF 0
  • 25
    Hargrave, Nicholas James
    Investment Director born in September 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ 2019-04-23
    OF - Director → CIF 0
  • 26
    Walker, Olivia Alexandra
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2020-04-05
    OF - Secretary → CIF 0
  • 27
    Alderson, Timothy Buckler
    Finance Director born in August 1956
    Individual
    Officer
    icon of calendar 2001-01-31 ~ 2004-09-15
    OF - Director → CIF 0
  • 28
    Prower, Aubyn James Sugden
    Chartered Accountant born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-06-28 ~ 1995-08-02
    OF - Director → CIF 0
  • 29
    Barclay, Alastair Robert Christopher
    Financial Executive born in October 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-28
    OF - Director → CIF 0
  • 30
    Huntingford, Richard Norman Legh
    Director born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2016-04-01
    OF - Director → CIF 0
  • 31
    Branigan, Michael Jordan
    Managing Director born in January 1956
    Individual
    Officer
    icon of calendar 2017-01-04 ~ 2017-10-20
    OF - Director → CIF 0
  • 32
    CITY GROUP LIMITED - now
    CITY GROUP P.L.C. - 2024-11-20
    GROOMKARN LIMITED - 1980-12-31
    icon of address6, Middle Street, London, England
    Active Corporate (6 parents, 35 offsprings)
    Officer
    ~ 2016-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

DIGITAL UNLIMITED GROUP LTD

Previous names
KWAHU COMPANY P.L.C.(THE) - 1988-11-11
CRESTON PLC - 2017-01-17
CRESTON P.L.C. - 1994-01-14
CRESTON LAND & ESTATES PLC - 1998-11-24
CRESTON LTD - 2017-07-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DIGITAL UNLIMITED GROUP LTD
    Info
    KWAHU COMPANY P.L.C.(THE) - 1988-11-11
    CRESTON PLC - 1988-11-11
    CRESTON P.L.C. - 1988-11-11
    CRESTON LAND & ESTATES PLC - 1988-11-11
    CRESTON LTD - 1988-11-11
    Registered number 00210505
    icon of address7-11 Lexington Street, London W1F 9AF
    PRIVATE LIMITED COMPANY incorporated on 1925-12-19 (100 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
  • DIGITAL UNLIMITED GROUP LTD
    S
    Registered number 210515
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB
    COMPANIES HOUSE
    CIF 1
  • DIGITAL UNLIMITED GROUP LTD
    S
    Registered number 00210505
    icon of address10, Great Pulteney Street, London, England, W1F 9NB
    Limited Company in Companies House, United Kingdom
    CIF 2
  • DIGITAL UNLIMITED GROUP LTD
    S
    Registered number 00210505
    icon of address10, Great Pulteney Street, London, United Kingdom, W1F 9NB
    Private Company Limited By Shares in Register Of Companies For Engalnd And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address7-11 Lexington Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    832,482 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    SKY ROCK COMMUNICATIONS LTD - 2011-12-07
    STAR-FISH NETWORKS ONLINE LIMITED - 2002-10-18
    icon of addressFirst Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    NEWVISTA RESEARCH LIMITED - 2007-04-19
    icon of addressFirst Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address30 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    CIF 25 - LLP Designated Member → ME
  • 6
    DJM DIGITAL SOLUTIONS LTD. - 2015-12-21
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    LIGHTOBTAIN LIMITED - 1996-11-12
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of addressFirst Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    233,311 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 10
    CRESTON HEALTH LIMITED - 2015-10-26
    SYNERGIE CONSULTING LIMITED - 2012-10-30
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    TOFFEE APPLE CREATIVE MEDIA LIMITED - 2004-03-19
    icon of addressC/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    INDEPENDENT COMMUNICATIONS & MARKETING RESEARCH LIMITED - 1999-11-12
    FLEETWILL LIMITED - 1991-04-30
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    ABBOTS 391 LIMITED - 2013-08-15
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Right to appoint or remove membersOE
    CIF 20 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 15
    RAPID 3377 LIMITED - 1987-07-24
    NELSON,BOSTOCK COMMUNICATIONS LIMITED - 2010-04-01
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of addressCreston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 18
    MODEL CITIZENS LIMITED - 2019-03-12
    icon of address7-11 Lexington Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    360,074 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 19
    RED DOOR COMMUNICATIONS LIMITED - 2010-06-02
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 20
    NEWINCCO 1019 LIMITED - 2010-07-05
    icon of addressUnlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    PREFERACTION LIMITED - 1991-09-23
    THE REAL ADVENTURE MARKETING COMMUNICATIONS LIMITED - 2017-04-28
    icon of address7-11 Lexington Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 22
    BUTCHER DEVELOPMENTS LIMITED - 1987-11-23
    B.D.L. LIMITED - 1990-01-08
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    51DEGREES UNLIMITED LTD - 2017-07-06
    THE UNLIMITED GROUP HOLDINGS LTD - 2017-04-28
    CHEMIA COMMUNICATIONS LIMITED - 2017-01-10
    FUSE GLOBAL COMMUNICATIONS LIMITED - 2013-10-22
    icon of addressFirst Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 24
    CRESTON UNLIMITED LTD - 2017-08-01
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 25
    MARKETING SCIENCES LIMITED - 2017-11-20
    EASTFAME LIMITED - 1980-12-31
    ASPDEN GURD MARKETING SCIENCES LIMITED - 1983-08-30
    icon of address7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 18 FEET & RISING LIMITED - 2019-10-29
    icon of address9 Long Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,328 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-26
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.