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
    Murray, Liam
    Cfo born in January 1980
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    VISIONPRICE LIMITED - 1992-11-24
    icon of address27 Farm Street, London
    Active Corporate (7 parents, 511 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    GREY COMMUNICATIONS LIMITED - 1984-12-21
    RODMONO LIMITED - 1984-04-06
    icon of address77, Hatton Garden, London, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Brill, John
    Company Director born in August 1935
    Individual
    Officer
    icon of calendar ~ 1993-10-04
    OF - Director → CIF 0
  • 2
    Wilson, Roy Paterson
    Accountant born in April 1947
    Individual
    Officer
    icon of calendar 1996-04-17 ~ 2000-06-13
    OF - Director → CIF 0
  • 3
    Stitcher, Robert
    Finance Director born in October 1967
    Individual
    Officer
    icon of calendar 2003-06-28 ~ 2005-10-14
    OF - Director → CIF 0
  • 4
    Dalby, Derek George
    Company Director born in April 1932
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 5
    Edwards, Roger John
    Advertising Executive born in November 1941
    Individual
    Officer
    icon of calendar ~ 1999-06-01
    OF - Director → CIF 0
  • 6
    Adamson, Alan Ralston
    Born in April 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-11-08 ~ 2014-11-28
    OF - Director → CIF 0
  • 7
    White, Alexander Henry Philip
    Company Director born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-21 ~ 2008-01-18
    OF - Director → CIF 0
  • 8
    Bergen, John Donald
    Public Relations Executive born in September 1942
    Individual
    Officer
    icon of calendar 1992-12-30 ~ 1996-01-19
    OF - Director → CIF 0
  • 9
    Holland, Clive Alistair
    Advertising Executive born in December 1943
    Individual
    Officer
    icon of calendar 1996-11-01 ~ 2003-12-17
    OF - Director → CIF 0
  • 10
    Denny, Rupert
    Advertising Executive born in March 1965
    Individual
    Officer
    icon of calendar 1999-03-02 ~ 2000-03-23
    OF - Director → CIF 0
  • 11
    Mouchly-weiss, Harriet
    Company Director born in August 1940
    Individual
    Officer
    icon of calendar ~ 1992-12-30
    OF - Director → CIF 0
  • 12
    Wood, Ian David
    Company Director born in March 1964
    Individual (28 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2015-11-20
    OF - Director → CIF 0
  • 13
    Markwick, Janet Ann
    Company Director born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2012-11-08
    OF - Director → CIF 0
  • 14
    Griffiths, Sally Jane
    Director born in February 1953
    Individual
    Officer
    icon of calendar 2001-10-12 ~ 2003-06-30
    OF - Director → CIF 0
    Griffiths, Sally Jane
    Individual
    Officer
    icon of calendar 1995-04-05 ~ 2001-10-10
    OF - Secretary → CIF 0
  • 15
    Linnell, Peter John
    Financial Director born in May 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2001-08-28
    OF - Director → CIF 0
  • 16
    Young, Mark Antony
    Cfo born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-11-20 ~ 2020-04-03
    OF - Director → CIF 0
  • 17
    Lam, Steve Wye Keong
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1995-04-05
    OF - Secretary → CIF 0
  • 18
    Lysionek, Susan Mary
    Secretary
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-10-10 ~ 2007-09-18
    OF - Secretary → CIF 0
  • 19
    Holmes, Thomas Ross
    Advertising Executive born in December 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 1999-06-30
    OF - Director → CIF 0
  • 20
    Davies, Jonathan
    Advertising Executive born in August 1944
    Individual
    Officer
    icon of calendar 1998-04-07 ~ 1998-12-31
    OF - Director → CIF 0
parent relation
Company in focus

GREY NT LIMITED

Previous names
GREYCOM (U.K.) LIMITED - 1988-11-15
GCI GROUP LIMITED - 1996-12-03
GCI GREYCOM UK LIMITED - 1989-04-21
SAMPLEWORLD LIMITED - 1987-03-09
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • GREY NT LIMITED
    Info
    GREYCOM (U.K.) LIMITED - 1988-11-15
    GCI GROUP LIMITED - 1988-11-15
    GCI GREYCOM UK LIMITED - 1988-11-15
    SAMPLEWORLD LIMITED - 1988-11-15
    Registered number 02098789
    icon of addressRose Court, 2 Southwark Bridge Road, London SE1 9HS
    PRIVATE LIMITED COMPANY incorporated on 1987-02-11 and dissolved on 2023-02-21 (36 years). The company status is Dissolved.
    CIF 0
  • GREY NT LIMITED
    S
    Registered number 02098789
    icon of address77, Hatton Garden, London, England, EC1N 8JS
    Limited Company in Companies Act, England
    CIF 1 CIF 2
    Limited Company in Companies Hous, England
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    LEGENDPRINT LIMITED - 1985-09-04
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    CREATIVE STRATEGY LIMITED - 1993-07-26
    TASLEDO LIMITED - 1987-12-23
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    GREYTEL LIMITED - 1994-01-06
    GREYCOM LIMITED - 1997-05-16
    AIMBUSY LIMITED - 1988-11-02
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    LAY & PARTNERS LIMITED - 1997-08-05
    RAPID 9134 LIMITED - 1990-03-09
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,455,312 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    GILBERD LIMITED - 1991-08-12
    THE REGIONAL MEDIA CENTRE LIMITED - 1994-04-06
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 6
    APCO GB LIMITED - 2004-09-30
    PIETA LIMITED - 1990-05-17
    BNL GREY NETWORK LIMITED - 1993-05-24
    GREY (LNB) LIMITED - 1998-07-29
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    PARTPATH LIMITED - 1984-09-17
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressThe Johnson Building, 77 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    DRAGUT LIMITED - 1990-08-24
    RETAIL AND MEDIA SERVICES LIMITED - 1998-08-03
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    HILTON GREY LIMITED - 1998-07-29
    SARRIA LIMITED - 1990-06-29
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 11
    THE HILTON TAYLOR PARTNERSHIP LIMITED - 1990-07-01
    INLANDMAZE LIMITED - 1988-10-11
    THE TAYLOR PARTNERSHIP LIMITED - 1989-03-14
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    ASTONJOY LIMITED - 1984-12-28
    BEAUMONT-BENNETT LIMITED - 1993-07-26
    BEAUMONT-BENNETT COMPANY LIMITED(THE) - 1985-11-01
    CREATIVE STRATEGY LIMITED - 1997-05-16
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    INTERCAMPAIGNS LIMITED - 1994-02-21
    PAMCASE LIMITED - 1988-10-12
    DIRECTFARE LIMITED - 1998-07-28
    GREY INTERACTIVE SERVICES LIMITED - 1999-10-12
    GREY INTERACTIVE LIMITED - 1999-03-05
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    GOOD IDEAS (DESIGN) LIMITED - 1998-06-02
    CHARLES W.HOBSON LIMITED - 1978-12-31
    GREY ADVERTISING (SCOTLAND) LIMITED - 1987-01-09
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    MODULE HARDWARE SALES LIMITED - 2003-01-02
    PHASE V COMMUNICATIONS LIMITED - 2008-04-17
    HALLCO 127 LIMITED - 1997-02-27
    CME SCHOLAR LIMITED - 2015-07-17
    icon of addressThe Johnson Building, 77 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 17
    GREYSPORT LIMITED - 1994-01-31
    SURFACEVISUAL LIMITED - 1987-03-24
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    TOPMETHOD LIMITED - 1997-03-24
    GREY BRAND FUTURES LIMITED - 1999-02-10
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    THE CHELSEA PARTNERSHIP LIMITED - 1997-03-24
    BEARDMORE ART AND ADVERTISING SERVICES LIMITED - 1980-12-31
    HEALTHY PEOPLE LIMITED - 2008-04-05
    INVENTION LIMITED - 1997-10-31
    HILTON RETAIL PROMOTIONS LIMITED - 1993-08-27
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2022-06-28
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    FIVECLOUD LIMITED - 1984-09-13
    FIVECLOUDS TRAVEL LIMITED - 1993-10-20
    FIVECLOUDS BUSINESS TRAVEL LIMITED - 1998-07-28
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-11 ~ 2021-12-21
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    CENTREPOINT DESIGN LIMITED - 1989-02-06
    GREY FOUR LIMITED - 1996-09-16
    APCO TECHNOLOGY SERVICES LIMITED - 2004-09-30
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-11 ~ 2021-12-21
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    GHALLIS LIMITED - 1990-08-20
    TANK LONDON LIMITED - 2019-01-31
    THE ART COMPANY (NETWORK) LIMITED - 1998-07-28
    VALENSTEIN & FATT LIMITED - 2018-12-24
    ECUMEDIA LIMITED - 2017-04-20
    icon of addressRose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ 2022-06-28
    CIF 6 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.