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
    Leahy, Shane Keith
    Born in November 1971
    Individual (9 offsprings)
    Officer
    2014-05-08 ~ now
    OF - Director → CIF 0
  • 2
    Bell, Christopher
    Born in February 1967
    Individual (6 offsprings)
    Officer
    2022-01-20 ~ now
    OF - Director → CIF 0
    Bell, Christopher
    Individual (6 offsprings)
    Officer
    2021-12-15 ~ now
    OF - Secretary → CIF 0
  • 3
    Tierney, Raymond Vincent
    Born in October 1975
    Individual (1 offspring)
    Officer
    2017-05-11 ~ now
    OF - Director → CIF 0
  • 4
    86-90, Paul Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2022-04-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Bryant, John Ashley
    Individual (6 offsprings)
    Officer
    2003-07-28 ~ 2004-07-19
    OF - Secretary → CIF 0
  • 2
    Corbett, Gary John
    Director born in May 1960
    Individual (29 offsprings)
    Officer
    2003-08-21 ~ 2010-09-01
    OF - Director → CIF 0
    2010-09-01 ~ 2022-01-10
    OF - Director → CIF 0
    Mr Gary John Corbett
    Born in May 1960
    Individual (29 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-22
    PE - Ownership of shares – 75% or moreCIF 0
    Gary John Corbett
    Born in May 1960
    Individual (29 offsprings)
    Person with significant control
    2022-04-25 ~ 2022-04-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Deaner, Jeremy Maurice Howard
    Director born in November 1962
    Individual (2 offsprings)
    Officer
    2015-10-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 4
    Liasides, Charlambos Vasos
    Company Director born in October 1955
    Individual (4 offsprings)
    Officer
    ~ 2002-05-30
    OF - Director → CIF 0
  • 5
    Hartz, John Frederick
    Venture Capitalist born in June 1963
    Individual (39 offsprings)
    Officer
    2000-04-11 ~ 2002-12-30
    OF - Director → CIF 0
    Hartz, John Frederick
    Individual (39 offsprings)
    Officer
    2002-05-30 ~ 2003-03-10
    OF - Secretary → CIF 0
  • 6
    Cutler, Suzanne Caroline
    Individual
    Officer
    2004-07-19 ~ 2005-08-18
    OF - Secretary → CIF 0
  • 7
    Thompson, Charles Creed
    Investment Director born in November 1956
    Individual (8 offsprings)
    Officer
    2002-01-01 ~ 2002-09-23
    OF - Director → CIF 0
  • 8
    Wolf, Paul
    Director born in September 1961
    Individual (1 offspring)
    Officer
    2007-06-01 ~ 2013-06-21
    OF - Director → CIF 0
  • 9
    Massey, Craig
    Director born in March 1964
    Individual
    Officer
    2003-03-10 ~ 2006-07-03
    OF - Director → CIF 0
  • 10
    Sant, Philip Anthony
    Director born in August 1968
    Individual (6 offsprings)
    Officer
    2003-08-21 ~ 2004-07-19
    OF - Director → CIF 0
  • 11
    Lewis, Robert John
    Director born in May 1969
    Individual (7 offsprings)
    Officer
    2003-08-21 ~ 2004-07-19
    OF - Director → CIF 0
  • 12
    Mahoney, John William
    Chief Op Officer born in January 1947
    Individual
    Officer
    2002-05-30 ~ 2003-06-30
    OF - Director → CIF 0
  • 13
    Pero, Nicola Antonio
    Director born in November 1974
    Individual
    Officer
    2014-05-08 ~ 2016-09-21
    OF - Director → CIF 0
  • 14
    Vasiliou, Vasilis Paul
    Company Director born in April 1956
    Individual (4 offsprings)
    Officer
    ~ 2002-05-30
    OF - Director → CIF 0
    Vasiliou, Vasilis Paul
    Individual (4 offsprings)
    Officer
    ~ 2002-05-30
    OF - Secretary → CIF 0
  • 15
    De Waard, Jan Leendert
    Company Director born in January 1960
    Individual
    Officer
    2000-04-11 ~ 2002-05-30
    OF - Director → CIF 0
  • 16
    Marston, Polly Chase
    Director Of Client Services born in October 1971
    Individual
    Officer
    2003-08-21 ~ 2007-05-31
    OF - Director → CIF 0
    Van Alstyne, Polly Chase Marston
    Director born in October 1971
    Individual
    Officer
    2014-05-08 ~ 2016-06-14
    OF - Director → CIF 0
  • 17
    Foulger, Paul Andrew Peter
    Individual (17 offsprings)
    Officer
    2003-03-10 ~ 2003-07-28
    OF - Secretary → CIF 0
  • 18
    Blake, Christopher John
    Director born in March 1960
    Individual (29 offsprings)
    Officer
    2002-05-30 ~ 2003-03-10
    OF - Director → CIF 0
  • 19
    Spooner, Mark Desterre
    Director born in September 1968
    Individual (4 offsprings)
    Officer
    2003-08-21 ~ 2007-05-31
    OF - Director → CIF 0
  • 20
    TUCKWOOD NO.100 LIMITED - 2004-08-03
    12th Floor Lyndon House, Hagley Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Person with significant control
    2018-02-22 ~ 2020-06-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    Studio 311 Highgate Studios, 53-79 Highgate Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,017 GBP2017-05-31
    Person with significant control
    2020-06-30 ~ 2022-04-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    JERROM SECRETARIAL SERVICES LIMITED - now
    CRYSTAL MIRO MEDIA LIMITED - 2004-11-25
    Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (4 parents, 102 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-08-18 ~ 2021-12-15
    PE - Secretary → CIF 0
parent relation
Company in focus

ENGAGE HUB LTD

Related company numbers found in government register: 01661467, 10320447
Previous names
  • BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
  • MICRONICS TELESYSTEMS LIMITED - 2003-11-24
Standard Industrial Classification
61200 - Wireless Telecommunications Activities

Related profiles found in government register
  • ENGAGE HUB LTD
    Info
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED - 2022-05-30
    Registered number 01661467
    86-90 Paul Street, London EC2A 4NE
    PRIVATE LIMITED COMPANY incorporated on 1982-09-02 (43 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • BRAINSTORM MOBILE SOLUTIONS LIMITED
    S
    Registered number 01661467
    Studio 311 Highgate Studios, 53-79, Highgate Road, London, England, NW5 1TL
    Private Limited Company in Companies House, England
    CIF 1
  • BRAINSTORM MOBILE SOLUTIONS LIMITED
    S
    Registered number 01661467
    Studio 311 Highgate Studios, Highgate Road, London, England, NW5 1TL
    Limited Company in Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    STANDCIVIL LIMITED - 2001-08-20
    Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    ENGAGE HUB LTD - 2022-05-30
    Studio 311 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-09 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 9 February 2026 and licensed under the Open Government Licence v3.0.