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
    Burnett, Fiona Jane
    Born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ now
    OF - Director → CIF 0
    Mrs Fiona Jane Burnett
    Born in May 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Burnett, Ronald Bruce Owen
    Born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ now
    OF - Director → CIF 0
    Burnett, Ronald Bruce Owen
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ now
    OF - Secretary → CIF 0
    Mr Ronald Bruce Owen Burnett
    Born in April 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 10
  • 1
    Morgan, Philip Richard
    Individual
    Officer
    icon of calendar 2000-01-28 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 2
    Connors, Stephen Tamis
    Company Director born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2010-08-01
    OF - Director → CIF 0
  • 3
    Ritson, Timothy James
    Company Director born in June 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2000-10-25
    OF - Director → CIF 0
  • 4
    Howe, Geoffrey David
    Company Director born in July 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2020-04-02
    OF - Director → CIF 0
  • 5
    Kass, Linda
    Statutory Clerk born in April 1944
    Individual
    Officer
    icon of calendar 1999-12-24 ~ 2000-01-28
    OF - Director → CIF 0
  • 6
    Bestwick, Stephen Charles
    Chartered Accountant born in May 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2020-04-03
    OF - Director → CIF 0
  • 7
    Ellison, Paul Robert
    Sales Promotion Consultant born in February 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-01-28 ~ 2020-04-02
    OF - Director → CIF 0
  • 8
    A. & H. REGISTRARS & SECRETARIES LIMITED
    icon of address58-60 Berners Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1999-12-24 ~ 2000-01-28
    PE - Secretary → CIF 0
  • 9
    HEALDON LIMITED - 1989-09-18
    icon of address30 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,028 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-08-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 10
    icon of addressCarrick House, Lypiatt Road, Cheltenham, Gloucestershire, England
    Corporate
    Person with significant control
    2018-08-31 ~ 2019-03-25
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

I2I MARKETING LIMITED

Previous names
CUTLAW LIMITED - 2000-02-08
I2I FACE TO FACE MARKETING LIMITED - 2011-02-15
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
5,081 GBP2025-03-31
5,809 GBP2024-03-31
Debtors
328,854 GBP2025-03-31
418,599 GBP2024-03-31
Cash at bank and in hand
398,128 GBP2025-03-31
411,061 GBP2024-03-31
Current Assets
726,982 GBP2025-03-31
829,660 GBP2024-03-31
Net Current Assets/Liabilities
68,258 GBP2025-03-31
-48,238 GBP2024-03-31
Net Assets/Liabilities
73,339 GBP2025-03-31
-42,429 GBP2024-03-31
Equity
Called up share capital
47 GBP2025-03-31
Capital redemption reserve
53 GBP2025-03-31
Retained earnings (accumulated losses)
73,239 GBP2025-03-31
Equity
73,339 GBP2025-03-31
Average Number of Employees
72024-04-01 ~ 2025-03-31
62023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Other
15,157 GBP2025-03-31
13,420 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
15,157 GBP2025-03-31
13,420 GBP2024-03-31
Property, Plant & Equipment - Disposals
Other
-1,848 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-1,848 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
10,076 GBP2025-03-31
7,611 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,076 GBP2025-03-31
7,611 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,313 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,313 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-1,848 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,848 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
5,081 GBP2025-03-31
5,809 GBP2024-03-31
Trade Debtors/Trade Receivables
323,356 GBP2025-03-31
402,401 GBP2024-03-31
Other Debtors
11,647 GBP2024-03-31
Prepayments
953 GBP2025-03-31
824 GBP2024-03-31
Trade Creditors/Trade Payables
203,416 GBP2025-03-31
383,217 GBP2024-03-31
Taxation/Social Security Payable
9,647 GBP2025-03-31
30,862 GBP2024-03-31
Other Creditors
51 GBP2025-03-31
457 GBP2024-03-31
Corporation Tax Payable
37,550 GBP2025-03-31
11,893 GBP2024-03-31
Bank Borrowings
Current
55,000 GBP2024-03-31

  • I2I MARKETING LIMITED
    Info
    CUTLAW LIMITED - 2000-02-08
    I2I FACE TO FACE MARKETING LIMITED - 2000-02-08
    Registered number 03899673
    icon of addressStaverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX
    PRIVATE LIMITED COMPANY incorporated on 1999-12-24 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.