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 18
  • 1
    Lees, Jennifer Kathryn
    Individual (135 offsprings)
    Officer
    2006-03-31 ~ 2014-08-08
    OF - Secretary → CIF 0
  • 2
    Holmes, John Francis
    Director born in August 1944
    Individual (30 offsprings)
    Officer
    ~ 2000-08-30
    OF - Director → CIF 0
  • 3
    Lawson, David Sydney
    Chartered Accountant born in May 1968
    Individual (41 offsprings)
    Officer
    2000-08-30 ~ 2001-10-01
    OF - Director → CIF 0
    Lawson, David Sydney
    Individual (41 offsprings)
    Officer
    2000-08-30 ~ 2001-10-01
    OF - Secretary → CIF 0
  • 4
    Taaffe, Paul Anthony
    Chief Executive born in August 1961
    Individual (11 offsprings)
    Officer
    2015-04-07 ~ 2023-12-01
    OF - Director → CIF 0
  • 5
    Jones, Emyr Wyn
    Director born in May 1948
    Individual (21 offsprings)
    Officer
    ~ 2000-08-30
    OF - Director → CIF 0
    Jones, Emyr Wyn
    Individual (21 offsprings)
    Officer
    ~ 2000-08-30
    OF - Secretary → CIF 0
  • 6
    White, Jeremy Mark
    Chartered Accountant born in June 1960
    Individual (132 offsprings)
    Officer
    2005-01-31 ~ 2006-03-31
    OF - Director → CIF 0
    White, Jeremy Mark
    Individual (132 offsprings)
    Officer
    2005-01-31 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 7
    Hatfield, Adam George Roland
    Company Secretary born in July 1960
    Individual (73 offsprings)
    Officer
    2002-09-06 ~ 2005-01-31
    OF - Director → CIF 0
    Hatfield, Adam George Roland
    Individual (73 offsprings)
    Officer
    2002-09-06 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 8
    Cullingham, Ian Henry Leonard
    Accountant born in November 1939
    Individual (22 offsprings)
    Officer
    2000-08-30 ~ 2001-06-29
    OF - Director → CIF 0
  • 9
    Culver Evans, Philip Frederick
    Finance Director born in October 1965
    Individual (75 offsprings)
    Officer
    2001-07-01 ~ 2002-09-06
    OF - Director → CIF 0
    Culver Evans, Philip Frederick
    Individual (75 offsprings)
    Officer
    2001-10-01 ~ 2002-09-06
    OF - Secretary → CIF 0
  • 10
    Chadlington, Lord
    Company Director born in August 1942
    Individual (59 offsprings)
    Officer
    2014-05-20 ~ 2015-04-07
    OF - Director → CIF 0
  • 11
    Broadhead, Tymon Piers
    Accountant born in August 1966
    Individual (129 offsprings)
    Officer
    2006-05-31 ~ 2011-04-11
    OF - Director → CIF 0
  • 12
    Selman, Roger Malcolm
    Finance Director born in October 1943
    Individual (128 offsprings)
    Officer
    2001-10-01 ~ 2006-05-31
    OF - Director → CIF 0
  • 13
    Jones, Neil Garth
    Finance Director born in June 1966
    Individual (154 offsprings)
    Officer
    2016-07-01 ~ 2025-09-27
    OF - Director → CIF 0
  • 14
    Jackson, Benjamin Shaun
    Born in March 1984
    Individual (67 offsprings)
    Officer
    2025-09-27 ~ now
    OF - Director → CIF 0
  • 15
    Withey, Sally-ann Patricia
    Chief Operating Officer born in October 1962
    Individual (123 offsprings)
    Officer
    2006-03-31 ~ 2014-12-31
    OF - Director → CIF 0
  • 16
    Morrow, Martin
    Born in November 1967
    Individual (193 offsprings)
    Officer
    2012-01-31 ~ now
    OF - Director → CIF 0
  • 17
    Adams, Colin Raymond
    Finance Director born in November 1960
    Individual (169 offsprings)
    Officer
    2011-04-11 ~ 2012-01-31
    OF - Director → CIF 0
  • 18
    HUNTSWORTH LIMITED
    - now 01729478 00585636
    HUNTSWORTH PLC - 2020-05-06 01729478 00585636
    HOLMES & MARCHANT GROUP PLC - 1999-09-03
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (49 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HUNTSWORTH INVESTMENTS LIMITED

Period: 2001-11-28 ~ now
Company number: 01894682
Registered names
HUNTSWORTH INVESTMENTS LIMITED - now
INTERCEDE 264 LIMITED - 1985-07-08 02443830... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HUNTSWORTH INVESTMENTS LIMITED
    Info
    HOLMES & MARCHANT LIMITED - 2001-11-28
    PROMOTIONS BUSINESS LIMITED(THE) - 2001-11-28
    INTERCEDE 264 LIMITED - 2001-11-28
    Registered number 01894682
    8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN
    PRIVATE LIMITED COMPANY incorporated on 1985-03-12 (41 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • HUNTSWORTH INVESTMENTS LIMITED
    S
    Registered number 1894682
    3rd Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
    Limited Liability Company in England & Wales, England
    CIF 1
  • HUNTSWORTH INVESTMENTS LIMITED
    S
    Registered number 01894682
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
    Limited Liability Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 28
  • 1
    ALTERNATE RESOURCES LIMITED
    - now 01447391
    ALTERNATE RESOURCES PLC - 2002-09-20
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    ATLANTIC GROUP HOLDINGS LIMITED
    SC228986
    C/o Grayling, 19 Thistle Street, Edinburgh
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    CATALYST COMMUNICATIONS GROUP LIMITED
    - now 00585636
    CATALYST COMMUNICATIONS GROUP PLC - 2002-09-20
    HOLMES & MARCHANT GROUP PLC - 2001-02-14
    HUNTSWORTH PLC - 1999-09-03
    CATALYST COMMUNICATIONS GROUP PLC - 1999-06-29
    INSTANT STARTER ENGINEERING PLC - 1985-04-25
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    CATALYST PUBLICATIONS LIMITED
    - now 01513975
    MCM PUBLISHING LIMITED - 1987-08-25
    PORTPOST LIMITED - 1980-12-31
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    CHRIS PARRY PROMOTIONS LIMITED
    - now 01690936
    CARBERRY PARRY PROMOTIONS LIMITED - 1984-07-02
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 6
    COUNSEL GROUP LIMITED(THE)
    - now 00956098
    COUNSEL LIMITED - 1986-04-17
    3rd Floor, 3 London Wall Buildings, London Wall, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    DAVID BAKER ASSOCIATES LIMITED
    - now 01035500
    DAVID BAKER ASSOCIATES (PUBLISHERS & PRINTERS) LIMITED - 1988-02-08
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    FACET GROUP HOLDINGS LIMITED
    - now 00973091
    FACET ADVERTISING CO.LIMITED - 1982-01-22
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    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
    2016-04-06 ~ 2023-06-16
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    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
    2016-04-06 ~ 2023-06-16
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    HARNETT MILAN LIMITED
    - now 02057930
    HARNETT MILAN PLC - 2002-09-20
    SMITH MILAN ASSOCIATES LIMITED - 1990-11-01
    CIRCUITEARLY LIMITED - 1987-02-05
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    HATCH GROUP LIMITED
    - now 04091382
    HATCH PPS LIMITED - 2001-05-11
    DIPLEMA 500 LIMITED - 2001-01-17
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 13
    HOLMES & MARCHANT CENTRAL LIMITED
    - now 01378379
    HOLMES & MARCHANT MARKETING SERVICES LIMITED - 1996-06-01
    BLITZ DESIGN & ADVERTISING LIMITED - 1995-03-28
    BLITZ DESIGN & GRAPHICS LIMITED - 1994-07-14
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    HOLMES & MARCHANT COMMUNICATIONS LIMITED
    - now 01766310 01952379... (more)
    HOLMES & MARCHANT ENSKAT LIMITED - 1995-07-03
    ENSKAT DESIGN LIMITED - 1991-05-01
    COLIN ENSKAT ASSOCIATES LIMITED - 1983-12-02
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    HOLMES & MARCHANT CORPORATE DESIGN LIMITED
    - now 01883182
    FINANCIAL STATEMENTS LIMITED - 1987-02-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    HOLMES & MARCHANT ENSKAT LIMITED
    - now 01952379 01766310
    HOLMES & MARCHANT COMMUNICATIONS LIMITED - 1995-07-03
    HAPPY ATOM LIMITED - 1992-05-12
    SWIFT 531 LIMITED - 1985-11-25
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (17 parents)
    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 as a member of a firm OE
  • 17
    HOLMES & MARCHANT FIELD-FORCE LIMITED
    - now 01202632
    BCL MARKETING GROUP LIMITED - 1995-06-30
    BRIAN COLES (MARKETING SERVICES) LIMITED - 1987-12-10
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    HOLMES & MARCHANT HEALTHCARE LIMITED
    - now 01869239 01952379... (more)
    HOLMES & MARCHANT BIGGS LIMITED - 1994-11-07
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    HOLMES & MARCHANT PUBLISHING LIMITED
    - now 02243060
    AGE COMMUNICATIONS LIMITED - 1993-10-26
    LEGIBUS 1142 LIMITED - 1988-05-05
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (20 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
  • 20
    HUNTSWORTH DORMANT 6 LIMITED
    - now 01837292 03308038... (more)
    STEPHANIE CHURCHILL PUBLIC RELATIONS LIMITED
    - 2016-09-14 01837292
    BCL MARKETING LIMITED - 2001-06-28
    TRAVEL STAMPS LIMITED - 1995-06-30
    CHARTLEY SNACKS LIMITED - 1989-11-14
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (19 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
  • 21
    HUNTSWORTH FINANCIAL GROUP LIMITED
    - now 01076928
    B.C.G. PUBLICITY SERVICES LIMITED - 2002-11-13
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    HUNTSWORTH GROUP LIMITED
    - now 01015851
    HOLMES & MARCHANT GROUP LIMITED - 2001-03-30
    HOLMES & MARCHANT HEALTHCARE COMMUNICATIONS LIMITED - 2001-02-14
    HOLMES & MARCHANT COUNSELLOR LIMITED - 1999-10-01
    FRANK BIGGS (P.R.) LIMITED - 1993-10-26
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    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
    2016-04-06 ~ 2023-06-15
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 24
    MASTERGUIDE LIMITED
    - now 01407540 01297313
    SUPERFRESH HYGIENICS LIMITED - 1995-01-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 25
    PINEBLUE LIMITED
    - now 00969373 01690975
    BROADBENT ADVERTISING LIMITED - 1992-10-02
    PAUL BROADBENT & PARTNERS LIMITED - 1978-12-31
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 26
    SUPERFRESH HYGIENICS LIMITED
    - now 01297313 01407540
    MASTERGUIDE LIMITED - 1995-01-11
    8th Floor, Holborn Gate, Southampton Buildings, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    THE DEVELOPMENT COUNSEL LIMITED
    - now 01862440
    LAMING - 1989-01-27
    BIGGS - 1984-11-30
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 28
    WOODSIDE COMMUNICATIONS LIMITED
    01886368
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.