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 49
  • 1
    Scroggs, Cedric Annesley
    Company Director born in January 1941
    Individual (11 offsprings)
    Officer
    1997-03-06 ~ 2000-08-30
    OF - Director → CIF 0
  • 2
    Thomas, Malcolm
    Director born in April 1929
    Individual (8 offsprings)
    Officer
    ~ 1997-03-05
    OF - Director → CIF 0
  • 3
    Walter, Ian Alan
    Chartered Accountant born in May 1955
    Individual (29 offsprings)
    Officer
    1993-12-07 ~ 2000-08-30
    OF - Director → CIF 0
    Walter, Ian Alan
    Individual (29 offsprings)
    Officer
    ~ 2000-09-20
    OF - Secretary → CIF 0
  • 4
    Adams, Colin Raymond
    Finance Director born in November 1960
    Individual (169 offsprings)
    Officer
    2011-04-11 ~ 2012-01-31
    OF - Director → CIF 0
  • 5
    Beard, Eugene Patrick
    Company Director born in March 1935
    Individual (6 offsprings)
    Officer
    2004-02-01 ~ 2012-05-18
    OF - Director → CIF 0
  • 6
    Alcock, Robert Harding
    Director born in July 1941
    Individual (25 offsprings)
    Officer
    2005-05-12 ~ 2011-05-12
    OF - Director → CIF 0
  • 7
    Graunke, Terence Michael
    Company Director born in January 1959
    Individual (17 offsprings)
    Officer
    2012-05-21 ~ 2016-05-14
    OF - Director → CIF 0
  • 8
    Golant, Farah Ramzan
    Media Executive born in May 1964
    Individual (30 offsprings)
    Officer
    2015-01-01 ~ 2015-10-06
    OF - Director → CIF 0
  • 9
    Lawson, David Sydney
    Chartered Accountant
    Individual (41 offsprings)
    Officer
    2000-12-20 ~ 2001-09-19
    OF - Secretary → CIF 0
  • 10
    Lowden, David Soutar
    Director born in August 1957
    Individual (28 offsprings)
    Officer
    2019-01-01 ~ 2020-05-01
    OF - Director → CIF 0
  • 11
    Billingham, Patricia Marusia
    Non-Executive Director born in April 1952
    Individual (15 offsprings)
    Officer
    2015-12-01 ~ 2020-05-01
    OF - Director → CIF 0
  • 12
    White, Jeremy Mark
    Chartered Accountant
    Individual (132 offsprings)
    Officer
    2005-01-31 ~ 2005-05-26
    OF - Secretary → CIF 0
  • 13
    Broadhead, Tymon Piers
    Accountant born in August 1966
    Individual (129 offsprings)
    Officer
    2008-03-12 ~ 2011-04-11
    OF - Director → CIF 0
    Broadhead, Tymon Piers
    Individual (129 offsprings)
    Officer
    2005-05-26 ~ 2011-05-04
    OF - Secretary → CIF 0
  • 14
    Holmes, Gerard Michael
    Company Director born in December 1957
    Individual (8 offsprings)
    Officer
    2000-03-13 ~ 2000-08-30
    OF - Director → CIF 0
  • 15
    Newey, Peter
    Banker born in August 1947
    Individual (10 offsprings)
    Officer
    ~ 1997-01-21
    OF - Director → CIF 0
  • 16
    Taaffe, Paul Anthony
    Chief Executive born in August 1961
    Individual (11 offsprings)
    Officer
    2015-04-07 ~ 2023-09-14
    OF - Director → CIF 0
  • 17
    Good, Charles Anthony
    Chartered Accountant born in May 1946
    Individual (42 offsprings)
    Officer
    2005-05-12 ~ 2006-07-04
    OF - Director → CIF 0
  • 18
    Hinaman, Robert Thomas
    Banker born in November 1945
    Individual (6 offsprings)
    Officer
    1997-01-02 ~ 2000-08-30
    OF - Director → CIF 0
  • 19
    Sandom, John Russell
    Account Director born in October 1953
    Individual (20 offsprings)
    Officer
    ~ 1992-12-01
    OF - Director → CIF 0
  • 20
    Chadlington, Peter Selwyn, Lord
    Company Director born in August 1942
    Individual (59 offsprings)
    Officer
    2000-08-30 ~ 2015-04-07
    OF - Director → CIF 0
  • 21
    Culver Evans, Philip Frederick
    Finance Director born in October 1965
    Individual (75 offsprings)
    Officer
    2001-03-07 ~ 2001-09-19
    OF - Director → CIF 0
    Culver Evans, Philip Frederick
    Accountant
    Individual (75 offsprings)
    Officer
    2001-10-01 ~ 2002-09-06
    OF - Secretary → CIF 0
  • 22
    Machale, Joseph Patrick
    Company Director born in August 1951
    Individual (20 offsprings)
    Officer
    2012-07-05 ~ 2014-06-24
    OF - Director → CIF 0
  • 23
    Reid, Tracey Elizabeth
    Director Of Hr born in April 1964
    Individual (3 offsprings)
    Officer
    2005-09-26 ~ 2008-12-30
    OF - Director → CIF 0
  • 24
    Jackson, Benjamin Shaun
    Born in February 1984
    Individual (67 offsprings)
    Officer
    2019-10-01 ~ now
    OF - Director → CIF 0
  • 25
    Jones, Neil Garth
    Chief Operating Officer born in June 1966
    Individual (154 offsprings)
    Officer
    2016-02-01 ~ 2025-09-27
    OF - Director → CIF 0
  • 26
    Maude, Francis Anthony Aylmer, The Right Hon.
    Company Director born in July 1953
    Individual (23 offsprings)
    Officer
    2005-05-12 ~ 2006-03-01
    OF - Director → CIF 0
  • 27
    Dulieu, Nicola Joy
    Non Executive Director born in December 1963
    Individual (27 offsprings)
    Officer
    2015-01-01 ~ 2020-05-01
    OF - Director → CIF 0
  • 28
    Selman, Roger Malcolm
    Finance Director born in October 1943
    Individual (128 offsprings)
    Officer
    2001-09-19 ~ 2006-05-31
    OF - Director → CIF 0
  • 29
    Boland, Andrew Kenneth
    Company Director born in December 1969
    Individual (170 offsprings)
    Officer
    2014-08-11 ~ 2020-05-01
    OF - Director → CIF 0
  • 30
    Nichols, Richard Stephen
    Company Director born in May 1965
    Individual (102 offsprings)
    Officer
    2005-05-12 ~ 2005-10-18
    OF - Director → CIF 0
  • 31
    Foulds, Hugh Jon
    Company Director born in May 1932
    Individual (13 offsprings)
    Officer
    2000-08-30 ~ 2008-05-15
    OF - Director → CIF 0
  • 32
    Myners, Paul, Lord
    Company Director born in April 1948
    Individual (46 offsprings)
    Officer
    2014-04-29 ~ 2014-10-07
    OF - Director → CIF 0
  • 33
    Mckee Anderson, Elizabeth
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    2018-01-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 34
    Birkin, Michael John
    Company Director born in July 1958
    Individual (20 offsprings)
    Officer
    2009-09-01 ~ 2012-12-14
    OF - Director → CIF 0
  • 35
    Zhao, Wenquan
    Company Director born in October 1970
    Individual (2 offsprings)
    Officer
    2013-10-07 ~ 2015-06-30
    OF - Director → CIF 0
  • 36
    Farrell, John Francis Patrick
    Company Director born in August 1957
    Individual (14 offsprings)
    Officer
    2009-08-01 ~ 2014-08-11
    OF - Director → CIF 0
  • 37
    Mapp, Derek
    Company Director born in May 1950
    Individual (63 offsprings)
    Officer
    2014-12-01 ~ 2019-03-06
    OF - Director → CIF 0
  • 38
    Withey, Sally-ann Patricia
    Group Finance Director born in October 1962
    Individual (123 offsprings)
    Officer
    2006-06-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 39
    Brooke, Anthony Leonard
    Company Director born in October 1946
    Individual (27 offsprings)
    Officer
    2000-08-30 ~ 2010-05-13
    OF - Director → CIF 0
    Brooke, Anthony Leonard
    Individual (27 offsprings)
    Officer
    2000-09-20 ~ 2000-09-20
    OF - Secretary → CIF 0
  • 40
    Ryan, Timothy John
    Public Relations born in June 1964
    Individual (19 offsprings)
    Officer
    2015-01-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 41
    Holmes, John Francis
    Designer born in August 1944
    Individual (30 offsprings)
    Officer
    ~ 2000-08-30
    OF - Director → CIF 0
  • 42
    Puttnam, David Terence, Lord
    Peer born in February 1941
    Individual (19 offsprings)
    Officer
    2007-09-01 ~ 2012-05-18
    OF - Director → CIF 0
  • 43
    Cumberlege Cbe Dl, Julia Frances, Baroness
    Consultant born in January 1943
    Individual (15 offsprings)
    Officer
    2001-04-27 ~ 2003-03-31
    OF - Director → CIF 0
  • 44
    Hatfield, Adam George Roland
    Company Secretary
    Individual (73 offsprings)
    Officer
    2002-09-06 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 45
    Jones, Emyr Wyn
    Executive Director born in May 1948
    Individual (21 offsprings)
    Officer
    ~ 2000-08-30
    OF - Director → CIF 0
  • 46
    Morrow, Andrew Martin
    Born in November 1967
    Individual (193 offsprings)
    Officer
    2022-02-07 ~ now
    OF - Director → CIF 0
    Morrow, Martin
    Individual (193 offsprings)
    Officer
    2012-12-14 ~ now
    OF - Secretary → CIF 0
  • 47
    Sharp, Richard Simon, Hon
    Company Director born in February 1956
    Individual (8 offsprings)
    Officer
    2008-05-15 ~ 2014-06-24
    OF - Director → CIF 0
  • 48
    James, William Keith
    Individual (1 offspring)
    Officer
    2011-05-04 ~ 2012-12-14
    OF - Secretary → CIF 0
  • 49
    HUNTER UK BIDCO LIMITED
    - now 12489386
    CD&R ARTEMIS UK BIDCO LIMITED - 2020-11-12 12489386
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-05-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

HUNTSWORTH LIMITED

Period: 2020-05-06 ~ now
Company number: 01729478
Registered names
HUNTSWORTH LIMITED - now
HUNTSWORTH PLC - 2020-05-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HUNTSWORTH LIMITED
    Info
    HUNTSWORTH PLC - 2020-05-06
    HOLMES & MARCHANT GROUP PLC - 2020-05-06
    Registered number 01729478
    8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN
    PRIVATE LIMITED COMPANY incorporated on 1983-06-06 (42 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • HUNTSWORTH PLC
    S
    Registered number 1729478
    8th Floor Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN
    PLC in UK
    CIF 1
  • HUNTSWORTH LIMITED
    S
    Registered number 01729478
    8th Floor, 26 Southampton Buildings, London, England, WC2A 1AN
    Private Company Limited By Shares in Register Of Companies, England And Wales, England And Wales
    CIF 2
  • HUNTSWORTH LIMITED
    S
    Registered number 01729478
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 32
  • 1
    ADAMSON USSHER MARKETING LIMITED
    - now 02677699
    HAPPYLEAGUE LIMITED - 1992-03-16
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 2
    APOTHECOM SCOPEMEDICAL LIMITED
    - now 03692001
    SCOPEMEDICAL LIMITED - 2010-08-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    ATOMIC COMMUNICATIONS HOLDINGS LIMITED
    06927174
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    CITIGATE DEWE ROGERSON LIMITED
    - now 02184041
    CITIGATE COMMUNICATIONS LIMITED - 1999-02-25
    SHELFCO (NO.155) LIMITED - 1987-12-29
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-05
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    CORMIS PARTNERSHIP HOLDINGS LIMITED
    12496754
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-06-08 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    CREATIV-CEUTICAL LIMITED
    06942665
    8th Floor Holborn Gate, 26 Southampton Buildings, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-05-21 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    DEWE ROGERSON LIMITED
    00960343
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (56 parents)
    Person with significant control
    2023-09-08 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    EHPR LTD
    - now 02234290
    ELIZABETH HINDMARCH PUBLIC RELATIONS LIMITED - 2006-06-22
    GULF STREAM OFFICE RELOCATION PROJECTS LIMITED - 1993-02-08
    STARULL LIMITED - 1988-08-04
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 9
    ERGO COMMUNICATIONS SERVICES LIMITED
    - now 02354142
    J.K.I. LIMITED - 1999-05-17
    LAW 116 LIMITED - 1989-07-07
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    FRED COMMUNICATIONS LIMITED
    06179972
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    GRAYLING (CEE) LIMITED
    - now 05894329
    MMD GROUP LIMITED - 2009-11-10
    TRUSHELFCO (NO.3234) LIMITED - 2006-08-24
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-10-05
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 12
    GRAYLING COMMUNICATIONS LIMITED
    - now 03140273
    TRIMEDIA LIMITED - 2010-01-13
    TRIMEDIA HARRISON COWLEY LIMITED - 2008-01-02
    HARRISON COWLEY LIMITED - 2007-01-02
    SHELLARD INVESTMENTS LIMITED - 1998-04-01
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (43 parents, 4 offsprings)
    Person with significant control
    2023-06-16 ~ 2023-10-05
    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
  • 13
    GRAYLING INTERNATIONAL LIMITED
    - now 05066506
    GRAYLING HOLDINGS LIMITED - 2004-04-07
    TRUSHELFCO (NO.3028) LIMITED - 2004-03-22
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2023-06-16 ~ 2023-10-05
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    GRAYLING UK LIMITED
    - now 01593981
    GRAYLING COMPANY LIMITED(THE) - 1993-12-22
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (27 parents)
    Person with significant control
    2023-09-20 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    HASLIMANN TAYLOR LIMITED
    - now 02167675
    HASLIMANN TAYLOR BUCKINGHAM LIMITED - 1993-10-07
    HASLIMANN TAYLOR LIMITED - 1992-03-04
    QUILLRAIL LIMITED - 1987-11-09
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 16
    HS CORPORATE INVESTMENTS LIMITED
    05794494
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    HUDSON SANDLER LLP
    - now OC413298
    HUDSON SANDLER 1 LLP
    - 2016-10-31 OC413298
    25 Charterhouse Square, London
    Active Corporate (12 parents)
    Officer
    2016-10-25 ~ 2021-05-28
    CIF 1 - LLP Member → ME
  • 18
    HUNTSWORTH HEALTH LIMITED
    - now 03193979
    PBC MARKETING LIMITED - 2006-07-13
    THE PHARMACEUTICAL BRAND CONSULTANCY LIMITED - 2000-02-15
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (27 parents)
    Person with significant control
    2023-06-15 ~ 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
  • 19
    HUNTSWORTH HEALTHCARE GROUP LIMITED
    - now 05143203
    TRUSHELFCO (NO.3050) LIMITED - 2004-06-23
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (20 parents, 5 offsprings)
    Person with significant control
    2023-06-15 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 20
    HUNTSWORTH HOLDINGS LIMITED
    - now 05595445
    TRUSHELFCO (NO.3181) LIMITED - 2005-11-30
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 21
    HUNTSWORTH INVESTMENTS LIMITED
    - now 01894682
    HOLMES & MARCHANT LIMITED - 2001-11-28
    PROMOTIONS BUSINESS LIMITED(THE) - 1986-12-17
    INTERCEDE 264 LIMITED - 1985-07-08
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (18 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 22
    JUST COMMUNICATE LIMITED
    04100166
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (13 parents)
    Person with significant control
    2025-11-25 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 23
    LOGICEARTH LEARNING SERVICES LTD
    NI601280
    Pinsent Masons Llp, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Person with significant control
    2020-04-08 ~ now
    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
  • 24
    STRATEGY COMMUNICATIONS LIMITED
    - now 03251269
    STRATEGY P.R. LIMITED - 2003-08-29
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 25
    TEAM LGM LIMITED
    - now 01539280
    LGM MARKETING COMMUNICATIONS LIMITED - 1998-11-30
    LGM MARKETING SERVICES LIMITED - 1998-01-15
    LGM HOLDINGS LIMITED - 1997-03-13
    LONSDALE GREEN HOLDINGS LIMITED - 1987-11-06
    LONSDALE GREEN MARKETING LIMITED - 1984-01-06
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (41 parents)
    Person with significant control
    2023-09-20 ~ 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
  • 26
    THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD
    - now 10824165
    THE CREATIVE ENGAGEMENT GROUP LIMITED
    - 2019-04-10 10824165
    AGHOCO 1542 LIMITED - 2017-06-27
    8th Floor Holborn Gate, 26 Southampton Buildings, London
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2017-07-01 ~ now
    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
  • 27
    THE CREATIVE ENGAGEMENT GROUP LTD
    - now 01244084
    WRG CREATIVE COMMUNICATION LIMITED - 2019-04-10
    WITH REFLEX LIMITED - 2007-11-28
    REFLEX COMMUNICATIONS LIMITED - 2007-11-13
    PABOS LIMITED - 1998-10-05
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (27 parents, 3 offsprings)
    Person with significant control
    2026-02-03 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 28
    THE QUILLER CONSULTANCY LIMITED
    03609582
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (18 parents)
    Person with significant control
    2023-06-16 ~ 2023-10-05
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 29
    THE RED CONSULTANCY GROUP LIMITED
    - now 03528313
    SIMPLEPLUS LIMITED - 1998-06-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 30
    THE RED CONSULTANCY LIMITED
    - now 02913684
    FOUNDRY COMMUNICATIONS LIMITED - 1994-07-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (57 parents, 2 offsprings)
    Person with significant control
    2023-06-15 ~ 2023-10-05
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 31
    TONIC LIFE COMMUNICATIONS LIMITED
    - now 05077475
    MANMILL LIMITED - 2004-05-28
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 32
    TRIMEDIA LIMITED
    - now 02006455
    SINCLAIR MASON LIMITED - 2010-01-13
    CASTLECO (112) LIMITED - 1986-07-30
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.