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
    Thompson, William Michael
    Born in June 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-09-27 ~ now
    OF - Director → CIF 0
  • 2
    Scholefield, Sarah Mary Claire
    Born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-27 ~ now
    OF - Director → CIF 0
  • 3
    Morrow, Martin
    Born in November 1967
    Individual (193 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ now
    OF - Director → CIF 0
  • 4
    TRUSHELFCO (NO.3181) LIMITED - 2005-11-30
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 2 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 29
  • 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
    Broadhead, Tymon Piers
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ 2006-09-27
    OF - Secretary → CIF 0
  • 2
    Lee, Martin John
    Individual (14 offsprings)
    Officer
    icon of calendar 1995-10-27 ~ 1997-02-28
    OF - Secretary → CIF 0
  • 3
    Lees, Jennifer Kathryn
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-09-27 ~ 2014-08-08
    OF - Secretary → CIF 0
  • 4
    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
  • 5
    Dawood, Majid Siddique
    Company Director born in November 1947
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1993-05-06
    OF - Director → CIF 0
  • 6
    Green, Graham James
    Company Director born in December 1947
    Individual
    Officer
    icon of calendar 1995-04-07 ~ 1997-06-30
    OF - Director → CIF 0
  • 7
    Strenger, Christian
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2005-05-13
    OF - Director → CIF 0
  • 8
    Maude, Francis Anthony Aylmer, The Right Hon.
    Company Director born in July 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-01
    OF - Director → CIF 0
  • 9
    Alcock, Robert Harding
    Director born in July 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-01 ~ 2006-03-14
    OF - Director → CIF 0
  • 10
    Morton, Arthur Leonard Robert
    Chartered Accountant born in February 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-11-04 ~ 2001-03-31
    OF - Director → CIF 0
  • 11
    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
  • 12
    Bradshaw, Adrian Effland
    Company Director born in February 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 1991-07-11 ~ 1993-11-08
    OF - Director → CIF 0
  • 13
    Perry, Ian
    Company Director born in June 1944
    Individual
    Officer
    icon of calendar 1993-07-30 ~ 1995-05-10
    OF - Director → CIF 0
  • 14
    Daffern, Paul
    Accountant born in January 1964
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 1995-10-27
    OF - Director → CIF 0
    Daffern, Paul
    Individual (15 offsprings)
    Officer
    icon of calendar ~ 1995-10-27
    OF - Secretary → CIF 0
  • 15
    Woollams, Christopher John
    Company Director born in July 1949
    Individual
    Officer
    icon of calendar 1994-07-08 ~ 1995-05-12
    OF - Director → CIF 0
  • 16
    Wright, David Ernest
    Director born in June 1944
    Individual (18 offsprings)
    Officer
    icon of calendar 1997-03-03 ~ 2004-02-29
    OF - Director → CIF 0
  • 17
    Nichols, Richard Stephen
    Company Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2005-10-31
    OF - Director → CIF 0
    Nichols, Richard Stephen
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 2001-06-18
    OF - Secretary → CIF 0
  • 18
    Selman, Roger Malcolm
    Finance Director born in October 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-20 ~ 2006-05-31
    OF - Director → CIF 0
  • 19
    Jones, Neil Garth
    Director born in June 1966
    Individual (85 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ 2025-09-27
    OF - Director → CIF 0
  • 20
    Good, Charles Anthony
    Chartered Accountant born in May 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-03-03 ~ 2005-12-15
    OF - Director → CIF 0
  • 21
    Sherwood, Martin William
    Company Director born in January 1944
    Individual (18 offsprings)
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 22
    Withey, Sally-ann Patricia
    Group Finance Director born in October 1962
    Individual (26 offsprings)
    Officer
    icon of calendar 2005-12-14 ~ 2014-12-31
    OF - Director → CIF 0
  • 23
    Greening, Nigel Douglas
    Company Chairman born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-30 ~ 1997-02-28
    OF - Director → CIF 0
  • 24
    Chadlington, Lord
    Company Director born in August 1942
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2015-04-07
    OF - Director → CIF 0
  • 25
    Hargreave, Giles St George
    Company Director born in September 1948
    Individual
    Officer
    icon of calendar ~ 1991-07-11
    OF - Director → CIF 0
  • 26
    Mackay, Neil Douglas Malcolm
    Company Director born in August 1939
    Individual
    Officer
    icon of calendar 1994-06-09 ~ 2002-07-14
    OF - Director → CIF 0
  • 27
    Butterworth, Michael Guy
    Chartered Accountant born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-18 ~ 2005-05-13
    OF - Director → CIF 0
    Butterworth, Michael Guy
    Chairman
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-18 ~ 2005-05-13
    OF - Secretary → CIF 0
  • 28
    Carlisle, Anthony Edwin
    Director Advertising Marketing born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-19 ~ 2006-03-14
    OF - Director → CIF 0
  • 29
    Steeds, Kevin Barrie
    Chartered Accountant born in July 1958
    Individual
    Officer
    icon of calendar 1997-03-03 ~ 2001-09-12
    OF - Director → CIF 0
    Steeds, Kevin Barrie
    Individual
    Officer
    icon of calendar 1997-03-03 ~ 1999-06-01
    OF - Secretary → CIF 0
parent relation
Company in focus

ACCORDIENCE GROUP LIMITED

Previous names
COMCORP - THE COMMUNICATION CORPORATION PLC - 1989-09-06
INCEPTA GROUP PLC - 2007-01-23
WMGO GROUP PLC - 1995-08-22
MMI PLC - 1994-07-08
COMMUNICATION CORPORATION OF LONDON PLC(THE) - 1986-05-29
IG COMMUNICATIONS LIMITED - 2024-04-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ACCORDIENCE GROUP LIMITED
    Info
    COMCORP - THE COMMUNICATION CORPORATION PLC - 1989-09-06
    INCEPTA GROUP PLC - 1989-09-06
    WMGO GROUP PLC - 1989-09-06
    MMI PLC - 1989-09-06
    COMMUNICATION CORPORATION OF LONDON PLC(THE) - 1989-09-06
    IG COMMUNICATIONS LIMITED - 1989-09-06
    Registered number 02005521
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN
    PRIVATE LIMITED COMPANY incorporated on 1986-04-01 (39 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • ACCORDIENCE GROUP LIMITED
    S
    Registered number 02005521
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
    Limited Liability Company in England & Wales, England
    CIF 1
    Private Limited Company in Companies House, England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    HALLOWELL LIMITED - 1993-02-05
    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 shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    SHELDON COMMUNICATIONS LIMITED - 2004-03-25
    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 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    PECKMILL LIMITED - 1987-12-07
    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 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    SHELFCO (NO.155) LIMITED - 1987-12-29
    CITIGATE COMMUNICATIONS LIMITED - 1999-02-25
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    STUDIO 42 DESIGN & ART WORK LIMITED - 2000-08-01
    HAWKBUY LIMITED - 1989-01-27
    icon of address3 London Wall Buildings, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    BURGINHALL 856 LIMITED - 1996-02-13
    D R HOLDINGS LIMITED - 1996-11-22
    icon of address8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    MMD GROUP LIMITED - 2009-11-10
    TRUSHELFCO (NO.3234) LIMITED - 2006-08-24
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    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 2023-10-05 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    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 2023-10-05 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    INCEPTA DORMANT LIMITED - 2005-11-03
    CORPORATION LTD - 2005-03-30
    INCEPTA2 LIMITED - 2006-08-04
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    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
  • 11
    INCEPTA LIMITED - 1997-03-13
    RAPID 2717 LIMITED - 1987-03-23
    WAM LIMITED - 1988-07-21
    WMG LIMITED - 1996-10-16
    W.M.G.O GROUP LIMITED - 1994-07-08
    LGM HOLDINGS LIMITED - 1997-10-17
    INCEPTA HOLDINGS LIMITED - 2006-08-04
    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 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    INCEPTA UK - 2006-08-04
    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 moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    JKD COMMUNICATIONS LIMITED - 2005-10-28
    LEGISLATOR 1342 LIMITED - 1997-08-14
    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 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    CITIGATE MARCHCOM LIMITED - 2005-10-28
    MARCHCOM. CO. UK LTD. - 2000-04-10
    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 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    ENDOWN LIMITED - 1980-12-31
    PARK AVENUE PRODUCTIONS PUBLIC LIMITED COMPANY - 2006-10-13
    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 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 17
    FOUNDRY COMMUNICATIONS LIMITED - 1994-07-11
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.