1
Po Box 70693 62 Buckingham Gate, LondonDissolved Corporate (2 parents)
Equity (Company account)
49,572 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 32 - Right to appoint or remove directors → OE
CIF 32 - Ownership of shares – 75% or more → OE
CIF 32 - Ownership of voting rights - 75% or more → OE
2
BRAND & ISSUES RESEARCH LTD - 2000-02-03
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
34,081 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
3
TALENTLAND LIMITED - 1998-03-23
Greencoat House, Francis Street, London, United KingdomDissolved Corporate (2 parents, 3 offsprings)
Equity (Company account)
133,172 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 37 - Has significant influence or control → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
CIF 37 - Ownership of shares – 75% or more → OE
4
CHIME FINANCE LIMITED - 2016-01-07
Greencoat House, Francis Street, London, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 51 - Right to appoint or remove directors → OE
CIF 51 - Ownership of voting rights - 75% or more → OE
CIF 51 - Ownership of shares – 75% or more → OE
5
TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
CHIME COMMUNICATIONS LIMITED - 1994-06-03
CHIME PLC - 2015-10-19
CHIME GROUP LIMITED - 2000-03-15
Greencoat House, Francis Street, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 48 - Right to appoint or remove directors → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Ownership of shares – 75% or more → OE
6
PURE MEDIA GROUP LIMITED - 2002-07-22
PURE MEDIA HOLDINGS LIMITED - 2011-03-16
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
7
E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
8
CHARTWELL GROUP LIMITED - 1989-09-21
WINDLEMEX LIMITED - 1989-06-28
THE CARPET TILE COMPANY LIMITED - 1994-09-29
CHIME SERVICES LIMITED - 1997-10-24
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
641,068 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
9
TRUSHELFCO (NO.2689) LIMITED - 2000-07-26
BLOODPARTNERSHIP LIMITED - 2003-04-13
CYBERFLAIR LIMITED - 2003-10-02
RARE DIGITAL LIMITED - 2003-12-19
AMD ONLINE LIMITED - 2007-03-21
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-137,604 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 46 - Right to appoint or remove directors → OE
CIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
10
CHIME LIMITED - 2000-03-15
CHIME GROUP LIMITED - 2016-01-07
CHIME 1A LIMITED - 2016-02-26
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
11
DE FACTO COMMUNICATIONS PLC - 2005-03-30
1B COMMUNICATIONS LIMITED - 2019-05-07
H.C.C. DE FACTO GROUP PLC - 2003-07-30
DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents, 4 offsprings)
Equity (Company account)
217,905 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
12
FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
MY NEW HOME LIMITED - 2016-09-20
BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 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
13
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
14
AMD GROUP PLC - 1999-07-05
AMD GROUP PLC - 2004-03-09
AMD PLC - 1999-05-14
THE AMD GROUP PLC - 2000-05-11
ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
HERESY IMS GROUP PLC - 2015-10-19
Greencoat House, Francis Street, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
15
SPEED 5236 LIMITED - 1996-01-10
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
987,171 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
16
TRANSLINE LIMITED - 2000-03-16
Greencoat House, Francis Street, London, United KingdomDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 49 - Ownership of voting rights - 75% or more → OE
CIF 49 - Right to appoint or remove directors → OE
CIF 49 - Ownership of shares – 75% or more → OE
17
PLASMARC HOLDINGS LIMITED - 1997-09-11
INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1,332,887 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
18
PENCILGLASS LIMITED - 2014-10-31
FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
FACTS INTERNATIONAL LIMITED - 2007-04-10
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
514,324 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
19
10a Greencoat Place, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
10,000 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 54 - Has significant influence or control → OE
20
PURE AFFILIATES LIMITED - 2009-12-16
HERESY CONSULTANCY LIMITED - 2006-04-28
Po Box 70693 10a Greencoat Place, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Right to appoint or remove directors → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Ownership of shares – 75% or more → OE
21
HERESY MEDIA LIMITED - 2006-04-28
PELHAM BELL POTTINGER LIMITED - 2010-01-18
PURE MAIL LIMITED - 2009-12-01
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
22
JAQUES RUSSELL LIMITED - 2006-08-07
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
5,452 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 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
23
MORSENOTE LIMITED - 2000-08-09
Po Box 70693 10a Greencoat Place, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
-1,309,135 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 52 - Right to appoint or remove directors → OE
CIF 52 - Ownership of shares – 75% or more → OE
CIF 52 - Ownership of voting rights - 75% or more → OE
24
BROOMCO (4144) LLP - 2008-04-18
70693, Southside, 105 Victoria Street, LondonDissolved Corporate (2 parents)
Officer
2012-03-06 ~ dissolvedCIF 3 - LLP Designated Member → ME
25
THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
FLIPSIDE TELEVISION LIMITED - 2003-12-08
SILMAR LIMITED - 1995-08-24
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
-119 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 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
26
HERESY LIMITED - 2007-11-21
COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
BRAND DEMOCRACY LIMITED - 2019-05-01
Po Box 70693 62 Buckingham Gate, LondonDissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,039 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
CIF 18 - Ownership of shares – 75% or more → OE
27
Greencoat House, Francis Street, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
244,347 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
28
TRUSHELFCO (NO.2730) LIMITED - 2000-11-27
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
105,841 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 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
29
REGARDLESS NO.2 LIMITED - 2004-07-27
HHCL RAINMAKER LIMITED - 2001-11-15
SUBCONSCIOUS LIMITED - 2003-12-19
RAINMAKER CONSULTANCY LIMITED - 2001-01-18
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents, 2 offsprings)
Equity (Company account)
2 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
CIF 17 - Ownership of shares – 75% or more → OE
30
PLASMARC LIMITED - 1992-01-16
PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
LOBELL COMMUNICATIONS LIMITED - 1998-01-15
BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
P NUMBER 1 LIMITED - 1997-04-21
BELL POTTINGER LIMITED - 1998-03-27
KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
Po Box 70693 62 Buckingham Gate, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
425 GBP2017-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE
31
Greencoat House, Francis Street, London, United KingdomActive Corporate (2 parents, 1 offspring)
Officer
2023-12-31 ~ nowCIF 2 - LLP Designated Member → ME
32
Greencoat House, Francis Street, London, United KingdomActive Corporate (4 parents, 23 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 50 - Ownership of shares – 75% or more → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
CIF 50 - Right to appoint or remove directors → OE