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 3
  • 1
    Jackson, Benjamin Shaun
    Born in February 1984
    Individual (56 offsprings)
    Officer
    icon of calendar 2025-09-27 ~ now
    OF - Director → CIF 0
  • 2
    Morrow, Martin
    Born in November 1967
    Individual (193 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ now
    OF - Director → CIF 0
  • 3
    HOLMES & MARCHANT GROUP PLC - 1999-09-03
    HUNTSWORTH PLC - 2020-05-06
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 23 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 16
  • 1
    Broadhead, Tymon Piers
    Accountant born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-05-31 ~ 2011-04-11
    OF - Director → CIF 0
  • 2
    Lees, Jennifer Kathryn
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2014-08-08
    OF - Secretary → CIF 0
  • 3
    Taaffe, Paul Anthony
    Chief Executive born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-07 ~ 2023-12-01
    OF - Director → CIF 0
  • 4
    Thompson, William Michael
    Born in June 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-09-27 ~ 2025-09-27
    OF - Director → CIF 0
  • 5
    Lawson, David Sydney
    Chartered Accountant born in May 1968
    Individual
    Officer
    icon of calendar 2000-08-30 ~ 2001-10-01
    OF - Director → CIF 0
    Lawson, David Sydney
    Individual
    Officer
    icon of calendar 2000-08-30 ~ 2001-10-01
    OF - Secretary → CIF 0
  • 6
    Adams, Colin Raymond
    Finance Director born in November 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2012-01-31
    OF - Director → CIF 0
  • 7
    Jones, Emyr Wyn
    Director born in May 1948
    Individual
    Officer
    icon of calendar ~ 2000-08-30
    OF - Director → CIF 0
    Jones, Emyr Wyn
    Individual
    Officer
    icon of calendar ~ 2000-08-30
    OF - Secretary → CIF 0
  • 8
    Hatfield, Adam George Roland
    Company Secretary born in July 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2005-01-31
    OF - Director → CIF 0
    Hatfield, Adam George Roland
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 9
    Cullingham, Ian Henry Leonard
    Accountant born in November 1939
    Individual
    Officer
    icon of calendar 2000-08-30 ~ 2001-06-29
    OF - Director → CIF 0
  • 10
    Selman, Roger Malcolm
    Finance Director born in October 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2006-05-31
    OF - Director → CIF 0
  • 11
    Jones, Neil Garth
    Finance Director born in June 1966
    Individual (85 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2025-09-27
    OF - Director → CIF 0
  • 12
    Holmes, John Francis
    Director born in August 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2000-08-30
    OF - Director → CIF 0
  • 13
    Culver Evans, Philip Frederick
    Finance Director born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2002-09-06
    OF - Director → CIF 0
    Culver Evans, Philip Frederick
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-09-06
    OF - Secretary → CIF 0
  • 14
    Withey, Sally-ann Patricia
    Chief Operating Officer born in October 1962
    Individual (26 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2014-12-31
    OF - Director → CIF 0
  • 15
    White, Jeremy Mark
    Chartered Accountant born in June 1960
    Individual (60 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ 2006-03-31
    OF - Director → CIF 0
    White, Jeremy Mark
    Individual (60 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 16
    Chadlington, Lord
    Company Director born in August 1942
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2015-04-07
    OF - Director → CIF 0
parent relation
Company in focus

HUNTSWORTH INVESTMENTS LIMITED

Previous names
INTERCEDE 264 LIMITED - 1985-07-08
HOLMES & MARCHANT LIMITED - 2001-11-28
PROMOTIONS BUSINESS LIMITED(THE) - 1986-12-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HUNTSWORTH INVESTMENTS LIMITED
    Info
    INTERCEDE 264 LIMITED - 1985-07-08
    HOLMES & MARCHANT LIMITED - 1985-07-08
    PROMOTIONS BUSINESS LIMITED(THE) - 1985-07-08
    Registered number 01894682
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN
    PRIVATE LIMITED COMPANY incorporated on 1985-03-12 (40 years 9 months). 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
    icon of address3rd 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
    icon of address8th 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
Active 25
  • 1
    ALTERNATE RESOURCES PLC - 2002-09-20
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Grayling, 19 Thistle Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    HOLMES & MARCHANT GROUP PLC - 2001-02-14
    CATALYST COMMUNICATIONS GROUP PLC - 1999-06-29
    CATALYST COMMUNICATIONS GROUP PLC - 2002-09-20
    INSTANT STARTER ENGINEERING PLC - 1985-04-25
    HUNTSWORTH PLC - 1999-09-03
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    PORTPOST LIMITED - 1980-12-31
    MCM PUBLISHING LIMITED - 1987-08-25
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    CARBERRY PARRY PROMOTIONS LIMITED - 1984-07-02
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    COUNSEL LIMITED - 1986-04-17
    icon of address3rd Floor, 3 London Wall Buildings, London Wall, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    DAVID BAKER ASSOCIATES (PUBLISHERS & PRINTERS) LIMITED - 1988-02-08
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    FACET ADVERTISING CO.LIMITED - 1982-01-22
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    HARNETT MILAN PLC - 2002-09-20
    SMITH MILAN ASSOCIATES LIMITED - 1990-11-01
    CIRCUITEARLY LIMITED - 1987-02-05
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    DIPLEMA 500 LIMITED - 2001-01-17
    HATCH PPS LIMITED - 2001-05-11
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 11
    HOLMES & MARCHANT MARKETING SERVICES LIMITED - 1996-06-01
    BLITZ DESIGN & ADVERTISING LIMITED - 1995-03-28
    BLITZ DESIGN & GRAPHICS LIMITED - 1994-07-14
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    COLIN ENSKAT ASSOCIATES LIMITED - 1983-12-02
    ENSKAT DESIGN LIMITED - 1991-05-01
    HOLMES & MARCHANT ENSKAT LIMITED - 1995-07-03
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 13
    FINANCIAL STATEMENTS LIMITED - 1987-02-11
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    HAPPY ATOM LIMITED - 1992-05-12
    HOLMES & MARCHANT COMMUNICATIONS LIMITED - 1995-07-03
    SWIFT 531 LIMITED - 1985-11-25
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    BCL MARKETING GROUP LIMITED - 1995-06-30
    BRIAN COLES (MARKETING SERVICES) LIMITED - 1987-12-10
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    HOLMES & MARCHANT BIGGS LIMITED - 1994-11-07
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    LEGIBUS 1142 LIMITED - 1988-05-05
    AGE COMMUNICATIONS LIMITED - 1993-10-26
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 18
    TRAVEL STAMPS LIMITED - 1995-06-30
    CHARTLEY SNACKS LIMITED - 1989-11-14
    STEPHANIE CHURCHILL PUBLIC RELATIONS LIMITED - 2016-09-14
    BCL MARKETING LIMITED - 2001-06-28
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    B.C.G. PUBLICITY SERVICES LIMITED - 2002-11-13
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    HOLMES & MARCHANT GROUP LIMITED - 2001-03-30
    HOLMES & MARCHANT COUNSELLOR LIMITED - 1999-10-01
    HOLMES & MARCHANT HEALTHCARE COMMUNICATIONS LIMITED - 2001-02-14
    FRANK BIGGS (P.R.) LIMITED - 1993-10-26
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 21
    SUPERFRESH HYGIENICS LIMITED - 1995-01-11
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 22
    PAUL BROADBENT & PARTNERS LIMITED - 1978-12-31
    BROADBENT ADVERTISING LIMITED - 1992-10-02
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    MASTERGUIDE LIMITED - 1995-01-11
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 24
    BIGGS - 1984-11-30
    LAMING - 1989-01-27
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    TRIMEDIA LIMITED - 2010-01-13
    TRIMEDIA HARRISON COWLEY LIMITED - 2008-01-02
    SHELLARD INVESTMENTS LIMITED - 1998-04-01
    HARRISON COWLEY LIMITED - 2007-01-02
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-16
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    TRUSHELFCO (NO.3028) LIMITED - 2004-03-22
    GRAYLING HOLDINGS LIMITED - 2004-04-07
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 3
    TRUSHELFCO (NO.3050) LIMITED - 2004-06-23
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 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

The content of this website is protected by AgonGuard.

© 2022-2025 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.