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
    Fogg, Amanda Claire
    Individual (15 offsprings)
    Officer
    1999-02-23 ~ 2003-04-17
    OF - Secretary → CIF 0
  • 2
    Hunter, Helen Sarah
    Director born in January 1975
    Individual (3 offsprings)
    Officer
    2019-06-26 ~ 2025-06-26
    OF - Director → CIF 0
  • 3
    Perriss, Robyn
    Director born in August 1973
    Individual (41 offsprings)
    Officer
    2020-11-12 ~ 2025-06-26
    OF - Director → CIF 0
  • 4
    Kemp, Katherine Anne
    Public Relations Executive born in October 1964
    Individual (6 offsprings)
    Officer
    1994-05-04 ~ 1999-07-07
    OF - Director → CIF 0
  • 5
    Eyre, Richard Anthony
    Director born in May 1954
    Individual (45 offsprings)
    Officer
    2011-05-12 ~ 2021-01-31
    OF - Director → CIF 0
  • 6
    Peachey, Jonathan Andrew
    Born in April 1966
    Individual (80 offsprings)
    Officer
    2022-04-06 ~ 2025-10-31
    OF - Director → CIF 0
  • 7
    Shore, Genevieve Helen
    Director born in May 1969
    Individual (10 offsprings)
    Officer
    2015-02-01 ~ 2019-06-26
    OF - Director → CIF 0
  • 8
    Wren, Samantha Anne
    Born in November 1966
    Individual (104 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 9
    Knights, Samuel Thomas James
    Born in August 1982
    Individual (40 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 10
    Kalsi, Sandeep Singh
    Public Relations Consultant born in February 1963
    Individual (7 offsprings)
    Officer
    1995-08-01 ~ 2001-01-01
    OF - Director → CIF 0
  • 11
    Magee, Brendan Patrick Michael
    Chartered Accountant born in January 1955
    Individual (38 offsprings)
    Officer
    (before 1991-12-10) ~ 2007-01-23
    OF - Director → CIF 0
    Magee, Brendan Patrick Michael
    Individual (38 offsprings)
    Officer
    1997-07-14 ~ 1999-02-23
    OF - Secretary → CIF 0
  • 12
    Hynes Mcgovern, Aedhmar Brid
    Public Relations born in July 1966
    Individual (3 offsprings)
    Officer
    1997-03-04 ~ 2001-01-01
    OF - Director → CIF 0
  • 13
    Calvin Rasor, John
    Public Relations Consultant born in August 1932
    Individual (1 offspring)
    Officer
    1999-07-07 ~ 2000-08-01
    OF - Director → CIF 0
  • 14
    Grant, Susan Caroline
    Public Relations Executive born in September 1962
    Individual (5 offsprings)
    Officer
    ~ 1992-01-20
    OF - Director → CIF 0
  • 15
    Dewhurst, David Mark
    Chartered Accountant born in June 1963
    Individual (50 offsprings)
    Officer
    1999-07-07 ~ 2013-12-09
    OF - Director → CIF 0
    Dewhurst, David Mark
    Individual (50 offsprings)
    Officer
    2003-04-17 ~ 2003-10-16
    OF - Secretary → CIF 0
    2009-09-07 ~ 2013-12-03
    OF - Secretary → CIF 0
  • 16
    Harris, Peter Jonathan
    Cfo born in March 1962
    Individual (255 offsprings)
    Officer
    2014-03-25 ~ 2025-05-30
    OF - Director → CIF 0
  • 17
    Lesniak, Alicja Barbara
    Director born in December 1951
    Individual (18 offsprings)
    Officer
    2011-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 18
    Adams, Mark Stuart
    Public Relations Executive born in July 1959
    Individual (28 offsprings)
    Officer
    ~ 1999-07-07
    OF - Director → CIF 0
  • 19
    Butler, Paul
    Born in April 1969
    Individual (2 offsprings)
    Officer
    2022-06-23 ~ now
    OF - Director → CIF 0
  • 20
    Jones, Dianna Renea
    Director born in December 1976
    Individual (1 offspring)
    Officer
    2022-04-06 ~ 2025-06-26
    OF - Director → CIF 0
  • 21
    West, Andrew Jeremy Holdsworth
    Public Relations Manager born in March 1964
    Individual (10 offsprings)
    Officer
    1994-05-24 ~ 2001-01-01
    OF - Director → CIF 0
  • 22
    Lee Morrison, Nicholas
    Individual (35 offsprings)
    Officer
    2016-01-08 ~ 2020-12-11
    OF - Secretary → CIF 0
  • 23
    Wennmachers, Margarita Auguste
    Venture Capital born in December 1964
    Individual (1 offspring)
    Officer
    2011-08-17 ~ 2015-02-01
    OF - Director → CIF 0
  • 24
    Blair, James
    Individual (1 offspring)
    Officer
    2020-12-11 ~ 2021-02-15
    OF - Secretary → CIF 0
  • 25
    Whitehorn, William Elliott
    Pr Director born in February 1960
    Individual (73 offsprings)
    Officer
    2004-01-01 ~ 2011-05-12
    OF - Director → CIF 0
  • 26
    Sanford, Mark John
    Individual (89 offsprings)
    Officer
    2021-02-15 ~ now
    OF - Secretary → CIF 0
    Sanford, Mark John
    Solicitor
    Individual (89 offsprings)
    2003-10-16 ~ 2009-09-07
    OF - Secretary → CIF 0
  • 27
    Sanford, Mark
    Individual (3 offsprings)
    Officer
    2013-12-03 ~ 2016-01-08
    OF - Secretary → CIF 0
  • 28
    Kalifa, Maneck Minoo
    Born in April 1967
    Individual (106 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 29
    Lewis, Thomas William
    Public Relations Executive born in March 1956
    Individual (15 offsprings)
    Officer
    ~ 2006-07-31
    OF - Director → CIF 0
    Lewis, Thomas William
    Individual (15 offsprings)
    Officer
    ~ 1997-07-14
    OF - Secretary → CIF 0
  • 30
    Astaire, Mark David
    Born in August 1959
    Individual (9 offsprings)
    Officer
    2025-02-01 ~ now
    OF - Director → CIF 0
  • 31
    Ladkin-brand, Penelope Anne
    Born in November 1977
    Individual (75 offsprings)
    Officer
    2017-07-24 ~ now
    OF - Director → CIF 0
  • 32
    Taylor, Ian Colin
    Consultant born in April 1945
    Individual (23 offsprings)
    Officer
    1999-01-12 ~ 2011-07-31
    OF - Director → CIF 0
  • 33
    Lucas, Martin George
    Aca born in February 1963
    Individual (17 offsprings)
    Officer
    1997-07-14 ~ 1998-04-15
    OF - Director → CIF 0
  • 34
    Ravden, Matthew James Hamilton
    Public Relations Executive born in February 1963
    Individual (9 offsprings)
    Officer
    ~ 2001-01-01
    OF - Director → CIF 0
  • 35
    Dyson, Timothy John Bruce
    Public Relations Executive born in December 1960
    Individual (23 offsprings)
    Officer
    (before 1991-12-10) ~ 2025-06-26
    OF - Director → CIF 0
  • 36
    Crighton, Carlo Ian
    Pr Consultant born in April 1964
    Individual (3 offsprings)
    Officer
    1998-02-01 ~ 2001-01-01
    OF - Director → CIF 0
parent relation
Company in focus

NEXT 15 GROUP PLC

Period: 2023-04-18 ~ now
Company number: 01579589 SC364548
Registered names
NEXT 15 GROUP PLC - now SC364548
TEXT 100 GROUP PLC - 2000-11-16
Standard Industrial Classification
70210 - Public Relations And Communications Activities

Related profiles found in government register
  • NEXT 15 GROUP PLC
    Info
    NEXT FIFTEEN COMMUNICATIONS GROUP PLC - 2023-04-18
    ONEMONDAY GROUP PLC. - 2023-04-18
    TEXT 100 GROUP PLC - 2023-04-18
    TEXT 100 LIMITED - 2023-04-18
    Registered number 01579589
    60 Great Portland Street, London W1W 7RT
    PUBLIC LIMITED COMPANY incorporated on 1981-08-12 (44 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • NEXT 15 GROUP PLC
    S
    Registered number 01579589
    60, Great Portland Street, London, England, W1W 7RT
    CIF 1
  • NEXT 15 GROUP PLC
    S
    Registered number 01579589
    60, 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 39
  • 1
    AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED
    - now 03224261
    TEXT 100 AIME LIMITED - 1999-10-07
    60 Great Portland Street, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    BITE COMMUNICATIONS GROUP LIMITED
    04131879
    60 Great Portland Street, London, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 3
    BRANDWIDTH GROUP LIMITED
    09599858
    60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (13 parents, 2 offsprings)
    Person with significant control
    2018-02-06 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    BRANDWIDTH MARKETING LIMITED
    - now 03860505
    ETHOS 21 LIMITED - 2000-04-12
    60 Great Portland Street, London, United Kingdom
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2021-11-25 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    BYND LIMITED
    - now 07123452
    BEYOND CORPORATION LIMITED
    - 2016-07-20 07123452
    PROJECT METAL LIMITED - 2010-08-31
    17 Marble Street, Manchester, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2025-07-25
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    CHARTERHOUSE RESEARCH LIMITED
    05079748
    75 Bermondsey Street, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    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
  • 7
    CIRCLE RESEARCH LIMITED
    - now 05669149
    FLEETNESS 463 LIMITED - 2006-03-17
    75 Bermondsey Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-07-11 ~ 2017-07-11
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 8
    COMMUNICATERESEARCH LIMITED
    04810991
    60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2019-07-04 ~ 2019-07-04
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 9
    CONVERSION RATE EXPERTS LIMITED
    - now 05895439 SC364548... (more)
    IMPLEMENTRA LIMITED
    - 2020-10-14 05895439
    60 Great Portland Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2020-07-15 ~ 2026-01-20
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    ELVIS COMMUNICATIONS LIMITED
    - now 14105998 04768344
    HOUSE 337 LIMITED
    - 2026-01-30 14105998 04768344... (more)
    NEXT 15 NEWCO LIMITED - 2022-06-14
    60 Great Portland Street, London, Uk, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-10-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    ENCORE DIGITAL MEDIA LIMITED
    SC449653
    C/o Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-15
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    ENGINE ACQUISITION LIMITED
    09080182
    60 Great Portland Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2022-03-08 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    ENGINE PARTNERS UK LLP
    OC365812
    60 Great Portland Street, London, England
    Active Corporate (171 parents, 3 offsprings)
    Person with significant control
    2022-08-17 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2022-08-17 ~ now
    CIF 1 - LLP Designated Member → ME
  • 14
    INCREDIBULL WORLD LIMITED
    - now 04789452
    INCREDIBULL PR LIMITED - 2011-08-24
    BIDEAWHILE 403 LIMITED - 2003-07-05
    6th Floor 110 High Holborn, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 15
    JOE PUBLIC RELATIONS LIMITED
    - now 03549146
    DUDLEYMORE LIMITED - 1998-07-21
    75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 16
    MACH49 LTD
    12281031
    60 Great Portland Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-11-10 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    MARKER COLLECTIVE LIMITED
    - now 04404752
    THE LEXIS AGENCY LIMITED
    - 2024-11-13 04404752 02919763
    LEXIS PUBLIC RELATIONS LIMITED - 2011-11-11
    LEXIS PR LIMITED - 2002-05-07
    60 Great Portland Street, London, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    MARKET MAKING LIMITED
    07913465
    60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-06-07 ~ dissolved
    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
  • 19
    MHP GROUP LIMITED
    14106014
    60 Great Portland Street, London, Uk, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2022-09-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    NEXT FIFTEEN COMMUNICATIONS LIMITED
    - now 03938880
    BLACK LION COMMUNICATIONS LIMITED - 2002-11-14
    NEXT FIFTEEN COMMUNICATIONS LIMITED - 2002-11-13
    BLACK LION COMMUNICATIONS LIMITED - 2002-09-05
    75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 21
    NEXT FIFTEEN UK LIMITED
    - now 04390855
    PANTHER COMMUNICATIONS GROUP LIMITED - 2014-12-22
    LEXIS PR LIMITED - 2002-03-27
    75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 22
    NEXT15 HOLDCO1 LIMITED
    - now 04768344 SC364548... (more)
    HOUSE 337 LIMITED
    - 2026-03-20 04768344 14105998... (more)
    NEXT15 HOLDCO1 LIMITED
    - 2026-01-30 04768344 SC364548... (more)
    ELVIS COMMUNICATIONS LIMITED
    - 2026-01-29 04768344 14105998
    OVAL (1847) LIMITED - 2003-11-11
    60 Great Portland Street, London, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2017-09-14 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 23
    ODD COMMUNICATIONS LIMITED
    - now 07861569
    CASTLEGATE 666 LIMITED - 2012-06-13
    60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 24
    OUTCAST LONDON LIMITED
    - now 07831770
    SEPIA COMMUNICATIONS LIMITED
    - 2020-02-28 07831770
    60 Great Portland Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2019-03-05 ~ now
    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
  • 25
    PALLADIUM GROUP LIMITED
    09460746
    1 Clerkenwell Green, Clerkenwell Green, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2019-04-02 ~ 2025-06-07
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 26
    PLINC LIMITED
    - now 04118854
    PLANNING-INC LIMITED
    - 2023-10-09 04118854
    DIGITAL DATA ANALYSIS LIMITED - 2005-11-07
    HASSETT DATA SERVICES LIMITED - 2001-02-01
    60 Great Portland Street, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2019-01-10 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 27
    PORTFOLIO T SPV2 LIMITED
    - now 14097274
    PORTFOLIO T LTD
    - 2022-10-20 14097274
    60 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-05-10 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 28
    PRETZL GROUP LIMITED
    - now 08331678 09439145
    AGENT3 GROUP LIMITED
    - 2026-01-26 08331678
    AGENT3 LIMITED
    - 2023-10-10 08331678
    60 Great Portland Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2012-12-14 ~ 2013-02-06
    CIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 29
    PUBLITEK LIMITED
    - now 05287915 03186002... (more)
    PUBLITEK HOLDINGS LIMITED - 2012-01-03
    ACRAMAN (385) LIMITED - 2005-06-08
    60 Great Portland Street, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 30
    REPUBLIC PUBLISHING LIMITED
    05982363
    6th Floor 110 High Holborn, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-15 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 31
    SAVANTA GROUP LIMITED
    - now SC281352 SC364548
    MIG GLOBAL LIMITED
    - 2019-02-04 SC281352
    MORAR CONSULTING LIMITED
    - 2016-12-08 SC281352
    C/o Bellwether Green Limited, 225 West George Street, Glasgow, Scotland, Scotland
    Active Corporate (15 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 32
    SAVVI SAAS LTD - now
    FEARLESS LABS LIMITED
    - 2022-03-16 13073454
    C/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-12-09 ~ 2021-12-07
    CIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 34 - Ownership of shares – More than 50% but less than 75% OE
    CIF 34 - Right to appoint or remove directors OE
  • 33
    SHOPPER MEDIA GROUP LTD
    10366845
    60 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2021-04-09 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 34
    TECHNICAL PUBLICITY LIMITED
    - now 02384040
    WORKOPEN LIMITED - 1989-08-31
    60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2018-07-12 ~ 2018-07-12
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 35
    TEXT 100 INTERNATIONAL LIMITED
    - now 02433862
    TEXT 100 (INTERNATIONAL) LIMITED - 1989-12-11
    60 Great Portland Street, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 36
    THE CRAFT CONSULTING LIMITED - now
    PRETZL GROUP LIMITED - 2026-01-26
    THE CRAFT CONSULTING LIMITED
    - 2025-04-22 09439145
    60 Great Portland Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2020-02-01 ~ 2021-02-09
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 37
    TRANSFORM UK CONSULTING LIMITED
    - now 14112512
    NEXT 15 NEWCO 2 LIMITED - 2022-05-27
    60 Great Portland Street, London, Uk, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-09-01 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 38
    TWOGETHER CREATIVE LIMITED
    - now 07824276
    SECOND2 TECHNOLOGY MARKETING LIMITED - 2013-04-08
    WADEBRIDGE LIMITED - 2012-07-09
    60 Great Portland Street, London, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 39
    VELOCITY PARTNERS LIMITED
    04128107
    60 Great Portland Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2017-07-10 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.