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 7
  • 1
    Ladkin-brand, Penelope Anne
    Born in November 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2017-07-24 ~ now
    OF - Director → CIF 0
  • 2
    Sanford, Mark John
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ now
    OF - Secretary → CIF 0
  • 3
    Astaire, Mark David
    Born in August 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Wren, Samantha Anne
    Born in November 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Kalifa, Maneck Minoo
    Born in April 1967
    Individual (49 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Butler, Paul
    Born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-23 ~ now
    OF - Director → CIF 0
  • 7
    Knights, Samuel Thomas James
    Born in August 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Director → CIF 0
Ceased 30
  • 1
    Eyre, Richard Anthony
    Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-12 ~ 2021-01-31
    OF - Director → CIF 0
  • 2
    Hunter, Helen Sarah
    Director born in January 1975
    Individual
    Officer
    icon of calendar 2019-06-26 ~ 2025-06-26
    OF - Director → CIF 0
  • 3
    Blair, James
    Individual
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-15
    OF - Secretary → CIF 0
  • 4
    Kemp, Katherine Anne
    Public Relations Executive born in October 1964
    Individual
    Officer
    icon of calendar 1994-05-04 ~ 1999-07-07
    OF - Director → CIF 0
  • 5
    Peachey, Jonathan Andrew
    Born in April 1966
    Individual (68 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ 2025-10-31
    OF - Director → CIF 0
  • 6
    Sanford, Mark John
    Solicitor
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-10-16 ~ 2009-09-07
    OF - Secretary → CIF 0
  • 7
    Magee, Brendan Patrick Michael
    Chartered Accountant born in January 1955
    Individual (18 offsprings)
    Officer
    icon of calendar ~ 2007-01-23
    OF - Director → CIF 0
    Magee, Brendan Patrick Michael
    Individual (18 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 1999-02-23
    OF - Secretary → CIF 0
  • 8
    Kalsi, Sandeep Singh
    Public Relations Consultant born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-08-01 ~ 2001-01-01
    OF - Director → CIF 0
  • 9
    Wennmachers, Margarita Auguste
    Venture Capital born in December 1964
    Individual
    Officer
    icon of calendar 2011-08-17 ~ 2015-02-01
    OF - Director → CIF 0
  • 10
    Lucas, Martin George
    Aca born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-14 ~ 1998-04-15
    OF - Director → CIF 0
  • 11
    Dewhurst, David Mark
    Chartered Accountant born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-07 ~ 2013-12-09
    OF - Director → CIF 0
    Dewhurst, David Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-17 ~ 2003-10-16
    OF - Secretary → CIF 0
    icon of calendar 2009-09-07 ~ 2013-12-03
    OF - Secretary → CIF 0
  • 12
    Whitehorn, William Elliott
    Pr Director born in February 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2011-05-12
    OF - Director → CIF 0
  • 13
    Grant, Susan Caroline
    Public Relations Executive born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-01-20
    OF - Director → CIF 0
  • 14
    Crighton, Carlo Ian
    Pr Consultant born in April 1964
    Individual
    Officer
    icon of calendar 1998-02-01 ~ 2001-01-01
    OF - Director → CIF 0
  • 15
    Dyson, Timothy John Bruce
    Public Relations Executive born in December 1960
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2025-06-26
    OF - Director → CIF 0
  • 16
    Taylor, Ian Colin
    Consultant born in April 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-01-12 ~ 2011-07-31
    OF - Director → CIF 0
  • 17
    Sanford, Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-03 ~ 2016-01-08
    OF - Secretary → CIF 0
  • 18
    Adams, Mark Stuart
    Public Relations Executive born in July 1959
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 1999-07-07
    OF - Director → CIF 0
  • 19
    Perriss, Robyn
    Director born in August 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2025-06-26
    OF - Director → CIF 0
  • 20
    Lesniak, Alicja Barbara
    Director born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 21
    Jones, Dianna Renea
    Director born in December 1976
    Individual
    Officer
    icon of calendar 2022-04-06 ~ 2025-06-26
    OF - Director → CIF 0
  • 22
    Ravden, Matthew James Hamilton
    Public Relations Executive born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-01-01
    OF - Director → CIF 0
  • 23
    Calvin Rasor, John
    Public Relations Consultant born in August 1932
    Individual
    Officer
    icon of calendar 1999-07-07 ~ 2000-08-01
    OF - Director → CIF 0
  • 24
    Hynes Mcgovern, Aedhmar Brid
    Public Relations born in July 1966
    Individual
    Officer
    icon of calendar 1997-03-04 ~ 2001-01-01
    OF - Director → CIF 0
  • 25
    Harris, Peter Jonathan
    Cfo born in March 1962
    Individual (49 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2025-05-30
    OF - Director → CIF 0
  • 26
    Lewis, Thomas William
    Public Relations Executive born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-07-31
    OF - Director → CIF 0
    Lewis, Thomas William
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-07-14
    OF - Secretary → CIF 0
  • 27
    Lee Morrison, Nicholas
    Individual
    Officer
    icon of calendar 2016-01-08 ~ 2020-12-11
    OF - Secretary → CIF 0
  • 28
    Shore, Genevieve Helen
    Director born in May 1969
    Individual
    Officer
    icon of calendar 2015-02-01 ~ 2019-06-26
    OF - Director → CIF 0
  • 29
    Fogg, Amanda Claire
    Individual
    Officer
    icon of calendar 1999-02-23 ~ 2003-04-17
    OF - Secretary → CIF 0
  • 30
    West, Andrew Jeremy Holdsworth
    Public Relations Manager born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-24 ~ 2001-01-01
    OF - Director → CIF 0
parent relation
Company in focus

NEXT 15 GROUP PLC

Previous names
ONEMONDAY GROUP PLC. - 2002-11-14
TEXT 100 LIMITED - 1997-03-07
TEXT 100 GROUP PLC - 2000-11-16
NEXT FIFTEEN COMMUNICATIONS GROUP PLC - 2023-04-18
Standard Industrial Classification
70210 - Public Relations And Communications Activities

Related profiles found in government register
  • NEXT 15 GROUP PLC
    Info
    ONEMONDAY GROUP PLC. - 2002-11-14
    TEXT 100 LIMITED - 2002-11-14
    TEXT 100 GROUP PLC - 2002-11-14
    NEXT FIFTEEN COMMUNICATIONS GROUP PLC - 2002-11-14
    Registered number 01579589
    icon of address60 Great Portland Street, London W1W 7RT
    PUBLIC LIMITED COMPANY incorporated on 1981-08-12 (44 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • NEXT 15 GROUP PLC
    S
    Registered number 01579589
    icon of address60, Great Portland Street, London, England, W1W 7RT
    CIF 1
  • NEXT 15 GROUP PLC
    S
    Registered number 01579589
    icon of address60, Great Portland Street, London, England, W1W 7RT
    Private Limited Company in Companies House, England
    CIF 2
    Public Limited Company in Companies House (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    AGENT3 LIMITED - 2023-10-10
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 2
    TEXT 100 AIME LIMITED - 1999-10-07
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 5
    ETHOS 21 LIMITED - 2000-04-12
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    IMPLEMENTRA LIMITED - 2020-10-14
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,226,321 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    OVAL (1847) LIMITED - 2003-11-11
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address60 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address60 Great Portland Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2022-08-17 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    NEXT 15 NEWCO LIMITED - 2022-06-14
    icon of address60 Great Portland Street, London, Uk, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    BIDEAWHILE 403 LIMITED - 2003-07-05
    INCREDIBULL PR LIMITED - 2011-08-24
    icon of address6th Floor 110 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 12
    DUDLEYMORE LIMITED - 1998-07-21
    icon of address75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-10 ~ 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
  • 14
    LEXIS PR LIMITED - 2002-05-07
    THE LEXIS AGENCY LIMITED - 2024-11-13
    LEXIS PUBLIC RELATIONS LIMITED - 2011-11-11
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,856,988 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address60 Great Portland Street, London, Uk, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 17
    BLACK LION COMMUNICATIONS LIMITED - 2002-11-14
    NEXT FIFTEEN COMMUNICATIONS LIMITED - 2002-11-13
    BLACK LION COMMUNICATIONS LIMITED - 2002-09-05
    icon of address75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    PANTHER COMMUNICATIONS GROUP LIMITED - 2014-12-22
    LEXIS PR LIMITED - 2002-03-27
    icon of address75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 19
    CASTLEGATE 666 LIMITED - 2012-06-13
    icon of address60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    SEPIA COMMUNICATIONS LIMITED - 2020-02-28
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    363,536 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 21
    HASSETT DATA SERVICES LIMITED - 2001-02-01
    DIGITAL DATA ANALYSIS LIMITED - 2005-11-07
    PLANNING-INC LIMITED - 2023-10-09
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,389,238 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 22
    PORTFOLIO T LTD - 2022-10-20
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 23
    ACRAMAN (385) LIMITED - 2005-06-08
    PUBLITEK HOLDINGS LIMITED - 2012-01-03
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of address6th Floor 110 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 25
    MIG GLOBAL LIMITED - 2019-02-04
    MORAR CONSULTING LIMITED - 2016-12-08
    icon of addressC/o Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 26
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,368,668 GBP2018-10-01 ~ 2019-09-30
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 27
    TEXT 100 (INTERNATIONAL) LIMITED - 1989-12-11
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 28
    NEXT 15 NEWCO 2 LIMITED - 2022-05-27
    icon of address60 Great Portland Street, London, Uk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 29
    SECOND2 TECHNOLOGY MARKETING LIMITED - 2013-04-08
    WADEBRIDGE LIMITED - 2012-07-09
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,256,242 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    AGENT3 LIMITED - 2023-10-10
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-14 ~ 2013-02-06
    CIF 29 - Director → ME
  • 2
    BEYOND CORPORATION LIMITED - 2016-07-20
    PROJECT METAL LIMITED - 2010-08-31
    icon of address17 Marble Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-25
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 3
    icon of address75 Bermondsey Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-26 ~ 2017-09-26
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    FLEETNESS 463 LIMITED - 2006-03-17
    icon of address75 Bermondsey Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,233,643 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-07-11 ~ 2017-07-11
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    454,376 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-07-04
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 6
    icon of addressC/o Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-15
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 7
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    139,588 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-04-02 ~ 2025-06-07
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    THE CRAFT CONSULTING LIMITED - 2025-04-22
    icon of address60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,715 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-02-09
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 9
    FEARLESS LABS LIMITED - 2022-03-16
    icon of addressC/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -557,748 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-12-07
    CIF 34 - Ownership of shares – More than 50% but less than 75% OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    WORKOPEN LIMITED - 1989-08-31
    icon of address60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-12 ~ 2018-07-12
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.