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 5
  • 1
    Newman, Craig
    Born in March 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Message, Brian John
    Born in August 1965
    Individual (36 offsprings)
    Officer
    icon of calendar 2004-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Driscoll, Adam Charles
    Born in August 1968
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ now
    OF - Director → CIF 0
  • 4
    Johal, Harprit Singh
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressThe Hat Factory, 166 - 168 Camden Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Mariano, Nora
    Director born in May 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2005-11-30
    OF - Director → CIF 0
  • 2
    Newman, Craig
    Company Director born in March 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-02-21 ~ 2002-06-01
    OF - Director → CIF 0
    Mr Craig Newman
    Born in March 1967
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    PE - Has significant influence or controlCIF 0
  • 3
    Salmon, Ric Anthony
    Company Director born in October 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-04-06
    OF - Director → CIF 0
  • 4
    Mr Brian John Message
    Born in August 1965
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    PE - Has significant influence or controlCIF 0
  • 5
    Chapple, Colin Michael
    Director born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 6
    Middleton, Philip John
    Director born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-01 ~ 2006-04-29
    OF - Director → CIF 0
  • 7
    Message, Leigh Katherine
    Company Director born in June 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-02-21 ~ 2002-03-13
    OF - Director → CIF 0
    Message, Leigh Katherine
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-02-21 ~ 2001-01-01
    OF - Secretary → CIF 0
  • 8
    Hufford, Christopher Howard
    Commercial Director born in May 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2021-03-25
    OF - Director → CIF 0
  • 9
    Koravos, Jessica Lorien
    Chief Operating Officer born in January 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-08-07 ~ 2011-12-31
    OF - Director → CIF 0
  • 10
    Mr Adam Charles Driscoll
    Born in August 1968
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2021-12-21 ~ 2021-12-21
    PE - Has significant influence or controlCIF 0
  • 11
    Edge, John Bryce
    Commercial Director born in April 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2021-03-25
    OF - Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-02-21 ~ 1996-02-21
    PE - Nominee Secretary → CIF 0
  • 13
    ALL THINGS CONSIDERED GROUP LIMITED - 2021-11-24
    ATC ALPHA LTD - 2021-10-29
    icon of addressThe Hat Factory, The Hat Factory, 166-168 Camden Street, London, State, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2021-12-21 ~ 2024-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    2021-12-21 ~ 2021-12-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1996-02-21 ~ 1996-02-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ALL THINGS CONSIDERED LIMITED

Previous name
A TICKET COMPANY LIMITED - 2016-07-11
Standard Industrial Classification
59200 - Sound Recording And Music Publishing Activities

Related profiles found in government register
  • ALL THINGS CONSIDERED LIMITED
    Info
    A TICKET COMPANY LIMITED - 2016-07-11
    Registered number 03164812
    icon of addressThe Hat Factory / 168 Camden Street, London
    PRIVATE LIMITED COMPANY incorporated on 1996-02-21 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • ALL THINGS CONSIDERED LIMITED
    S
    Registered number 03164812
    icon of address166, - 168, Camden Street, London, United Kingdom, NW1 9PT
    CIF 1
  • ALL THINGS CONSIDERED LIMITED
    S
    Registered number 3164812
    icon of addressThe Hat Factory / 166, - 168, Camden Street, London, United Kingdom, NW1 9PT
    CIF 2
  • ALL THINGS CONSIDERED LIMITED
    S
    Registered number 3164812
    icon of addressThe Hat Factory / 168, Camden Street, London, United Kingdom, NW1 9PT
    THE HAT FACTORY 168 CAMDEN STREET LONDON NW1 9PT
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressThe Hat Factory, 166-168 Camden Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove membersOE
    CIF 20 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 2
    icon of addressThe Hat Factory 166 / 168, Camden Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Has significant influence or controlOE
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    CIF 7 - LLP Designated Member → ME
  • 3
    ACT10 LLP - 2013-02-15
    icon of addressThe Hat Factory The Hat Factory, 168 A Camden Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 4
    icon of addressThe Hat Factory / 168 Camden Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 5
    icon of addressThe Hat Factory 166 / 168, Camden Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    icon of addressThe Hat Factory 166 / 168, Camden Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    CIF 8 - LLP Designated Member → ME
  • 7
    icon of addressThe Hat Factory 168a, Camden Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    CIF 13 - LLP Designated Member → ME
  • 8
    icon of addressThe Hat Factory, 168 Camden Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 9
    icon of addressThe Hat Factory, 168a Camden Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2012-12-05 ~ now
    CIF 10 - LLP Designated Member → ME
  • 10
    icon of addressThe Hat Factory 166 / 168, Camden Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Has significant influence or controlOE
    Officer
    icon of calendar 2011-03-09 ~ now
    CIF 5 - LLP Designated Member → ME
  • 11
    icon of addressThe Hat Factory 166 / 168, Camden Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Has significant influence or control as a member of a firmOE
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 12
    icon of addressThe Hat Factory, 168a Camden Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressThe Hat Factory 166/ 168, Camden Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2008-06-30 ~ now
    CIF 6 - LLP Designated Member → ME
  • 14
    icon of addressThe Hat Factory 166 - 168, Camden Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    CIF 12 - LLP Designated Member → ME
Ceased 6
  • 1
    ATC LIVE-MUSIC LTD - 2021-09-23
    icon of addressThe Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-04-01
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    ATC PUBLISHING LIMITED - 2016-09-01
    icon of addressThe Hat Factory 166 / 168, Camden Street, London
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -325 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    CIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of addressThe Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-18 ~ 2024-04-01
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of addressThe Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-12-18
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    POLYPHONIC LIMITED - 2025-09-09
    icon of addressThe Hat Factory, 166-168 Camden Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -516,783 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-08-29 ~ 2024-04-01
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    YOUR LABEL LTD - 2016-03-16
    icon of address105 Blundell Street, Unit 2, Acorn Production Centre, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,653 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-12-19
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Has significant influence or control 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.