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
    2020-04-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    VISIONPRICE LIMITED - 1992-11-24
    27 Farm Street, London
    Active Corporate (7 parents, 510 offsprings)
    Officer
    2007-09-19 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    GREY COMMUNICATIONS LIMITED - 1984-12-21
    RODMONO LIMITED - 1984-04-06
    77, Hatton Garden, London, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    2016-10-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Holland, Clive Alistair
    Advertising Executive born in December 1943
    Individual
    Officer
    1996-11-01 ~ 2003-12-17
    OF - Director → CIF 0
  • 2
    Lysionek, Susan Mary
    Secretary
    Individual (9 offsprings)
    Officer
    2001-10-10 ~ 2007-09-18
    OF - Secretary → CIF 0
  • 3
    Brill, John
    Company Director born in August 1935
    Individual
    Officer
    ~ 1993-10-04
    OF - Director → CIF 0
  • 4
    Griffiths, Sally Jane
    Director born in February 1953
    Individual
    Officer
    2001-10-12 ~ 2003-06-30
    OF - Director → CIF 0
    Griffiths, Sally Jane
    Individual
    Officer
    1995-04-05 ~ 2001-10-10
    OF - Secretary → CIF 0
  • 5
    Edwards, Roger John
    Advertising Executive born in November 1941
    Individual
    Officer
    ~ 1999-06-01
    OF - Director → CIF 0
  • 6
    Adamson, Alan Ralston
    Cfo born in April 1966
    Individual (35 offsprings)
    Officer
    2012-11-08 ~ 2014-11-28
    OF - Director → CIF 0
  • 7
    Dalby, Derek George
    Company Director born in April 1932
    Individual
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
  • 8
    Davies, Jonathan
    Advertising Executive born in August 1944
    Individual
    Officer
    1998-04-07 ~ 1998-12-31
    OF - Director → CIF 0
  • 9
    Lam, Steve Wye Keong
    Individual (6 offsprings)
    Officer
    ~ 1995-04-05
    OF - Secretary → CIF 0
  • 10
    Young, Mark Antony
    Cfo born in May 1967
    Individual (2 offsprings)
    Officer
    2015-11-20 ~ 2020-04-03
    OF - Director → CIF 0
  • 11
    Bergen, John Donald
    Public Relations Executive born in September 1942
    Individual
    Officer
    1992-12-30 ~ 1996-01-19
    OF - Director → CIF 0
  • 12
    Markwick, Janet Ann
    Company Director born in April 1963
    Individual (3 offsprings)
    Officer
    2008-02-01 ~ 2012-11-08
    OF - Director → CIF 0
  • 13
    Holmes, Thomas Ross
    Advertising Executive born in December 1957
    Individual (2 offsprings)
    Officer
    1997-12-01 ~ 1999-06-30
    OF - Director → CIF 0
  • 14
    Denny, Rupert
    Advertising Executive born in March 1965
    Individual
    Officer
    1999-03-02 ~ 2000-03-23
    OF - Director → CIF 0
  • 15
    Wilson, Roy Paterson
    Accountant born in April 1947
    Individual
    Officer
    1996-04-17 ~ 2000-06-13
    OF - Director → CIF 0
  • 16
    Wood, Ian David
    Company Director born in March 1964
    Individual (28 offsprings)
    Officer
    2014-11-28 ~ 2015-11-20
    OF - Director → CIF 0
  • 17
    Linnell, Peter John
    Financial Director born in May 1958
    Individual (4 offsprings)
    Officer
    1999-08-03 ~ 2001-08-28
    OF - Director → CIF 0
  • 18
    Stitcher, Robert
    Finance Director born in October 1967
    Individual (10 offsprings)
    Officer
    2003-06-28 ~ 2005-10-14
    OF - Director → CIF 0
  • 19
    Mouchly-weiss, Harriet
    Company Director born in August 1940
    Individual
    Officer
    ~ 1992-12-30
    OF - Director → CIF 0
  • 20
    White, Alexander Henry Philip
    Company Director born in April 1962
    Individual (1 offspring)
    Officer
    2005-12-21 ~ 2008-01-18
    OF - Director → CIF 0
parent relation
Company in focus

GREY NT LIMITED

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.