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 36
  • 1
    Newton, Gareth John
    Born in May 1969
    Individual (73 offsprings)
    Officer
    2024-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Elgie, Donald Hunter
    Director born in June 1946
    Individual (44 offsprings)
    Officer
    2001-01-31 ~ 2014-03-31
    OF - Director → CIF 0
  • 3
    Hassett, Timothy Brian
    Ceo Of Unlimited Group born in March 1964
    Individual (47 offsprings)
    Officer
    2019-06-13 ~ 2024-04-09
    OF - Director → CIF 0
  • 4
    Marshall, David Courtnall
    Company Director born in July 1944
    Individual (33 offsprings)
    Officer
    ~ 2014-11-30
    OF - Director → CIF 0
  • 5
    Hargrave, Nicholas James
    Investment Director born in September 1978
    Individual (7 offsprings)
    Officer
    2017-01-04 ~ 2019-04-23
    OF - Director → CIF 0
  • 6
    Lingwood, Nigel Peter
    Director born in March 1959
    Individual (56 offsprings)
    Officer
    2015-07-01 ~ 2016-12-22
    OF - Director → CIF 0
  • 7
    Hanger, David Jonathon
    Publisher born in March 1945
    Individual (8 offsprings)
    Officer
    2001-03-26 ~ 2007-07-31
    OF - Director → CIF 0
  • 8
    Churchill-coleman, Wendy Jane
    Individual (85 offsprings)
    Officer
    1993-11-19 ~ 1993-11-30
    OF - Secretary → CIF 0
    ~ 1999-09-03
    OF - Secretary → CIF 0
  • 9
    Bicknell, Geoffrey James
    Company Director born in June 1942
    Individual (66 offsprings)
    Officer
    2019-07-18 ~ 2020-01-20
    OF - Director → CIF 0
  • 10
    Walker, Olivia Alexandra
    Individual (36 offsprings)
    Officer
    2016-04-01 ~ 2020-04-05
    OF - Secretary → CIF 0
  • 11
    Ferguson, Iain Fraser
    Company Director born in April 1957
    Individual (63 offsprings)
    Officer
    2016-02-18 ~ 2019-07-18
    OF - Director → CIF 0
  • 12
    Simpson, Derek Boyd
    Born in December 1961
    Individual (118 offsprings)
    Officer
    2024-04-09 ~ now
    OF - Director → CIF 0
  • 13
    Horatio Guest, Edward Melville
    Chief Financial Officer born in May 1971
    Individual (38 offsprings)
    Officer
    2020-01-20 ~ 2024-04-09
    OF - Director → CIF 0
  • 14
    Prower, Aubyn James Sugden
    Chartered Accountant born in March 1955
    Individual (174 offsprings)
    Officer
    1993-06-28 ~ 1995-08-02
    OF - Director → CIF 0
  • 15
    Herrick, Kathryn Louise
    Director born in March 1966
    Individual (77 offsprings)
    Officer
    2014-07-01 ~ 2019-05-30
    OF - Director → CIF 0
  • 16
    Robotham, John Michael
    Company Director born in March 1933
    Individual (25 offsprings)
    Officer
    1996-08-28 ~ 1996-08-28
    OF - Director → CIF 0
    ~ 2001-07-24
    OF - Director → CIF 0
  • 17
    Wall, Malcolm Robert
    Director born in July 1956
    Individual (88 offsprings)
    Officer
    2007-04-11 ~ 2011-09-01
    OF - Director → CIF 0
  • 18
    Cunard, Peter John
    Public Relations Consultant born in August 1945
    Individual (5 offsprings)
    Officer
    2001-11-27 ~ 2007-07-31
    OF - Director → CIF 0
  • 19
    Grigson, David John
    Director born in November 1954
    Individual (53 offsprings)
    Officer
    2009-11-27 ~ 2014-09-08
    OF - Director → CIF 0
  • 20
    Brien, Barrie Christopher
    Director born in September 1966
    Individual (60 offsprings)
    Officer
    2004-09-15 ~ 2017-03-24
    OF - Director → CIF 0
  • 21
    Bunker, Charles Spencer
    Chartered Accountant born in June 1951
    Individual (28 offsprings)
    Officer
    1999-09-03 ~ 2001-07-24
    OF - Director → CIF 0
  • 22
    Hancock, Timothy John Pennington
    Non-Executive Director born in March 1955
    Individual (17 offsprings)
    Officer
    2017-01-04 ~ 2017-10-20
    OF - Director → CIF 0
  • 23
    King, Thomas Patrick
    Property Consultant born in March 1945
    Individual (7 offsprings)
    Officer
    1993-06-28 ~ 2000-02-10
    OF - Director → CIF 0
  • 24
    Burns, Kate Maria
    Director born in May 1973
    Individual (9 offsprings)
    Officer
    2014-11-01 ~ 2016-12-22
    OF - Director → CIF 0
  • 25
    Moran, Vincent Joseph
    Company Director born in July 1948
    Individual (6 offsprings)
    Officer
    1996-08-20 ~ 2002-08-19
    OF - Director → CIF 0
  • 26
    Fernandes, Malcolm Joseph
    Born in March 1973
    Individual (70 offsprings)
    Officer
    2024-04-09 ~ now
    OF - Director → CIF 0
  • 27
    Dougal, Andrew James Harrower
    Director born in September 1951
    Individual (50 offsprings)
    Officer
    2006-09-07 ~ 2015-11-30
    OF - Director → CIF 0
  • 28
    Fry, Carl Duncan
    Finance Director born in August 1951
    Individual (10 offsprings)
    Officer
    1995-08-02 ~ 2000-04-05
    OF - Director → CIF 0
  • 29
    Ansdell, John Reginald Wardhaugh
    Director born in October 1946
    Individual (29 offsprings)
    Officer
    1993-12-07 ~ 1997-04-02
    OF - Director → CIF 0
  • 30
    Huntingford, Richard Norman Legh
    Director born in May 1956
    Individual (45 offsprings)
    Officer
    2011-09-30 ~ 2016-04-01
    OF - Director → CIF 0
  • 31
    Barclay, Alastair Robert Christopher
    Financial Executive born in October 1939
    Individual (15 offsprings)
    Officer
    ~ 1993-06-28
    OF - Director → CIF 0
  • 32
    Branigan, Michael Jordan
    Managing Director born in January 1956
    Individual (29 offsprings)
    Officer
    2017-01-04 ~ 2017-10-20
    OF - Director → CIF 0
  • 33
    Hooker, Ronald George
    Industrial Consultant born in August 1921
    Individual (7 offsprings)
    Officer
    1993-06-28 ~ 2000-04-30
    OF - Director → CIF 0
  • 34
    Alderson, Timothy Buckler
    Finance Director born in August 1956
    Individual (32 offsprings)
    Officer
    2001-01-31 ~ 2004-09-15
    OF - Director → CIF 0
  • 35
    UNLIMITED MARKETING FINCO LTD
    - now 10469168
    REDWHITEBLUE DIGITAL MARKETING SERVICES HOLDINGS LTD - 2017-07-17 10469168
    7-11, Lexington Street, Soho, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    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
  • 36
    CITY GROUP LIMITED - now
    CITY GROUP P.L.C. - 2024-11-20 01443918
    GROOMKARN LIMITED - 1980-12-31 01443918
    6, Middle Street, London, England
    Active Corporate (16 parents, 205 offsprings)
    Officer
    ~ 2016-04-01
    OF - Secretary → CIF 0
parent relation
Company in focus

DIGITAL UNLIMITED GROUP LTD

Period: 2017-07-20 ~ now
Company number: 00210505
Registered names
DIGITAL UNLIMITED GROUP LTD - now
CRESTON LTD - 2017-07-20
CRESTON PLC - 2017-01-17
CRESTON P.L.C. - 1994-01-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DIGITAL UNLIMITED GROUP LTD
    Info
    CRESTON LTD - 2017-07-20
    CRESTON PLC - 2017-07-20
    CRESTON LAND & ESTATES PLC - 2017-07-20
    CRESTON P.L.C. - 2017-07-20
    KWAHU COMPANY P.L.C.(THE) - 2017-07-20
    Registered number 00210505
    7-11 Lexington Street, London W1F 9AF
    PRIVATE LIMITED COMPANY incorporated on 1925-12-19 (100 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-18
    CIF 0
  • DIGITAL UNLIMITED GROUP LTD
    S
    Registered number 210515
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB
    COMPANIES HOUSE
    CIF 1
  • DIGITAL UNLIMITED GROUP LTD
    S
    Registered number 00210505
    10, Great Pulteney Street, London, England, W1F 9NB
    Limited Company in Companies House, United Kingdom
    CIF 2
  • DIGITAL UNLIMITED GROUP LTD
    S
    Registered number 00210505
    10, 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 26
  • 1
    AND RISING LIMITED
    - now 07067756
    18 FEET & RISING LIMITED
    - 2019-10-29 07067756
    9 Long Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-03-26
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOUGH & HARRISS LIMITED
    08249308
    7-11 Lexington Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2019-03-19 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 3
    COLOMBUS COMMUNICATIONS LIMITED
    02980909
    7-11 Lexington Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    CRESTON CONNECTIONS LIMITED
    - now 03745386
    SKY ROCK COMMUNICATIONS LTD - 2011-12-07
    STAR-FISH NETWORKS ONLINE LIMITED - 2002-10-18
    First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    CRESTON OVERSEAS HOLDINGS LIMITED
    - now 05964051
    NEWVISTA RESEARCH LIMITED - 2007-04-19
    First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    CRESTON UNLIMITED LLP
    OC363376 09321509
    30 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    CIF 25 - LLP Designated Member → ME
  • 7
    DJMPAN UNLIMITED LIMITED
    - now 06638236
    DJM DIGITAL SOLUTIONS LTD. - 2015-12-21
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    EMO GROUP LIMITED
    - now 02592744
    LIGHTOBTAIN LIMITED - 1996-11-12
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    FEVER UNLIMITED LIMITED
    11761290
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-11 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    FIRST BASE COMMUNICATIONS LIMITED
    08312019
    First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-05-04 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    HEALTH UNLIMITED LIMITED
    - now 03574785
    CRESTON HEALTH LIMITED - 2015-10-26
    SYNERGIE CONSULTING LIMITED - 2012-10-30
    7-11 Lexington Street, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    HOW SPLENDID LIMITED
    - now 04692212
    TOFFEE APPLE CREATIVE MEDIA LIMITED - 2004-03-19
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    ICM RESEARCH LIMITED
    - now 02571387 03543523... (more)
    INDEPENDENT COMMUNICATIONS & MARKETING RESEARCH LIMITED - 1999-11-12
    FLEETWILL LIMITED - 1991-04-30
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (31 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    LIBERATION COMMUNICATIONS LIMITED
    - now 08625899
    ABBOTS 391 LIMITED - 2013-08-15
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 15
    LOOOPED LLP
    OC389086
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 20 - Right to appoint or remove members OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2013-11-08 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 16
    NELSON BOSTOCK GROUP LIMITED
    - now 02143374
    NELSON,BOSTOCK COMMUNICATIONS LIMITED - 2010-04-01
    RAPID 3377 LIMITED - 1987-07-24
    7-11 Lexington Street, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 17
    PAN ADVERTISING LIMITED
    04953404 02718319
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 18
    PLASTIC INTERACTIVE LIMITED
    09296062
    Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    REALISE UNLIMITED LTD
    - now 06300211
    MODEL CITIZENS LIMITED
    - 2019-03-12 06300211
    7-11 Lexington Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-02-18 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 20
    RED DOOR COMMUNICATIONS GROUP LIMITED
    - now 03957171 06264592
    RED DOOR COMMUNICATIONS LIMITED - 2010-06-02
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 21
    ROCK MEDICAL COMMUNICATIONS LIMITED
    - now 07289529
    NEWINCCO 1019 LIMITED - 2010-07-05
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 22
    THE UNLIMITED GROUP HOLDINGS LTD
    - now 02636904 08659372
    THE REAL ADVENTURE MARKETING COMMUNICATIONS LIMITED
    - 2017-04-28 02636904
    PREFERACTION LIMITED - 1991-09-23
    7-11 Lexington Street, London, England
    Dissolved Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 23
    TULLO MARSHALL WARREN LIMITED
    - now 01332638
    B.D.L. LIMITED - 1990-01-08
    BUTCHER DEVELOPMENTS LIMITED - 1987-11-23
    7-11 Lexington Street, London, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 24
    UNLIMITED GROUP SOLUTIONS LTD
    - now 08659372
    51DEGREES UNLIMITED LTD
    - 2017-07-06 08659372
    THE UNLIMITED GROUP HOLDINGS LTD
    - 2017-04-28 08659372 02636904
    CHEMIA COMMUNICATIONS LIMITED
    - 2017-01-10 08659372
    FUSE GLOBAL COMMUNICATIONS LIMITED - 2013-10-22
    First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 25
    UNLIMITED GROUP UNITED LTD
    - now 09321509
    CRESTON UNLIMITED LTD
    - 2017-08-01 09321509 OC363376
    7-11 Lexington Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 26
    WALNUT UNLIMITED LTD
    - now 01317137
    MARKETING SCIENCES LIMITED
    - 2017-11-20 01317137
    ASPDEN GURD MARKETING SCIENCES LIMITED - 1983-08-30
    EASTFAME LIMITED - 1980-12-31
    7-11 Lexington Street, London, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.