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 2
  • 1
    Tolliss, Thomas George
    Company Secretary born in March 1979
    Individual (40 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    OF - Director → CIF 0
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address62, Buckingham Gate, London, England, England
    Active Corporate (4 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 17
  • 1
    Boksteijn-woods, Jessica
    Individual
    Officer
    icon of calendar 2015-03-23 ~ 2015-06-24
    OF - Secretary → CIF 0
  • 2
    Frost, Marguerite Jane
    Finance Director born in March 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-07-31 ~ 2006-05-17
    OF - Director → CIF 0
  • 3
    Satterthwaite, Christopher James
    Company Director Advertising born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-17 ~ 2007-09-19
    OF - Director → CIF 0
  • 4
    Craddock, Judith Anne
    Company Director born in October 1941
    Individual
    Officer
    icon of calendar 1999-10-25 ~ 2001-02-23
    OF - Director → CIF 0
  • 5
    Boschetto, Ronald
    Attorney born in September 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-02-17 ~ 1997-11-27
    OF - Director → CIF 0
    Boschetto, Ronald
    Attorney
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-02-17 ~ 1997-11-27
    OF - Secretary → CIF 0
  • 6
    Roworth-stokes, Linda Marilyn
    New Business Director born in June 1952
    Individual
    Officer
    icon of calendar 1999-10-25 ~ 2001-02-23
    OF - Director → CIF 0
  • 7
    Tolliss, Thomas
    Individual (40 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2013-01-01
    OF - Secretary → CIF 0
  • 8
    Sharp, Fiona Mary
    Accountant born in September 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    OF - Director → CIF 0
  • 9
    Crowther, David
    Finance born in March 1975
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    OF - Director → CIF 0
    Crowther, David
    Individual (68 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 10
    Harrington, Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-02-17 ~ 1994-02-17
    OF - Nominee Secretary → CIF 0
  • 11
    Percival, Catherine
    Marketing Executive born in June 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-02-17 ~ 2002-04-25
    OF - Director → CIF 0
  • 12
    Davison, Robert Edward
    Group Secretary born in January 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2006-05-17 ~ 2017-03-31
    OF - Director → CIF 0
    Davison, Robert Edward
    Individual (25 offsprings)
    Officer
    icon of calendar 1997-11-27 ~ 2010-12-20
    OF - Secretary → CIF 0
    icon of calendar 2013-01-01 ~ 2015-03-23
    OF - Secretary → CIF 0
  • 13
    Chamberlain, Alan John
    Company Director born in March 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-11-27 ~ 2003-10-08
    OF - Director → CIF 0
  • 14
    Smith, Mark William
    Chartered Accountant Company D born in May 1955
    Individual (37 offsprings)
    Officer
    icon of calendar 1997-11-27 ~ 2007-09-19
    OF - Director → CIF 0
  • 15
    Higgins, Peter George
    Company Director born in January 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-10-25 ~ 2001-02-23
    OF - Director → CIF 0
  • 16
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1994-02-17 ~ 1994-02-17
    PE - Nominee Director → CIF 0
  • 17
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1994-02-17 ~ 1994-02-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HERESY IMS GROUP LIMITED

Previous names
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
Standard Industrial Classification
73110 - Advertising Agencies

Related profiles found in government register
  • HERESY IMS GROUP LIMITED
    Info
    AMD GROUP PLC - 1999-07-05
    AMD GROUP PLC - 1999-07-05
    AMD PLC - 1999-07-05
    THE AMD GROUP PLC - 1999-07-05
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1999-07-05
    HERESY IMS GROUP PLC - 1999-07-05
    Registered number 02899318
    icon of addressGreencoat House, Francis Street, London SW1P 1DH
    PRIVATE LIMITED COMPANY incorporated on 1994-02-17 and dissolved on 2024-06-25 (30 years 4 months). The company status is Dissolved.
    CIF 0
  • THE MDA GROUP PLC
    S
    Registered number missing
    icon of addressAmy Johnson House 15 Cherry Orchard Road, Croydon, Surrey, CR0 6BU
    CIF 1
  • HERESY IMS GROUP LIMITED
    S
    Registered number 2899318
    icon of addressPo Box 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    AMD DIGITAL LIMITED - 2008-02-20
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    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
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    SPEED 4906 LIMITED - 1995-05-30
    icon of addressPo Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    IRONBEAM LIMITED - 1985-06-26
    MDA LIFT LIMITED - 2004-04-27
    MONK DUNSTONE ASSOCIATES MANAGEMENT LIMITED - 2003-08-13
    icon of address6 Ridge House Ridge House Drive, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-29 ~ 2002-09-27
    CIF 1 - Director → ME
  • 2
    AMD MEDIA LIMITED - 2002-07-22
    AMD NEWCO LIMITED - 2002-02-22
    icon of addressGreencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    GASOLINE LIMITED - 2007-03-21
    AMD GASOLINE LIMITED - 2004-06-23
    BRANDED MOMENTS OF TRUTH LIMITED - 2011-10-05
    icon of addressWyncot Frog Lane, Cuddington, Aylesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    470 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% 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.