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 6
  • 1
    Richards, Jamie Trevor
    Born in May 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Graeme Richard
    Born in June 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Gilmore, Matthew John
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ now
    OF - Secretary → CIF 0
  • 4
    Essex, Robert Thomas Tickler
    Born in October 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ now
    OF - Director → CIF 0
  • 5
    Williamson, Andrew William
    Born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ now
    OF - Director → CIF 0
  • 6
    CHERRYBECK LIMITED - 2007-11-30
    icon of address30 Park Street, Park Street, London, England
    Active Corporate (10 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 16
  • 1
    Marks, Raymond
    Accountant born in June 1948
    Individual
    Officer
    icon of calendar 2002-08-21 ~ 2007-03-30
    OF - Director → CIF 0
    Marks, Raymond
    Accountant
    Individual
    Officer
    icon of calendar 2002-08-21 ~ 2007-03-30
    OF - Secretary → CIF 0
  • 2
    Hamm, Garrick Lee
    Director born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2021-12-24
    OF - Director → CIF 0
  • 3
    Saysell, Richard Geoffrey
    Director born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ 2022-06-30
    OF - Director → CIF 0
  • 4
    Allen, Jason Steven
    Director born in June 1969
    Individual
    Officer
    icon of calendar 2012-01-03 ~ 2019-04-11
    OF - Director → CIF 0
  • 5
    Travis, Andrew John
    Director born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2015-03-16
    OF - Director → CIF 0
  • 6
    Booker, Gary Anthony
    Accountant born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-23 ~ 2015-06-24
    OF - Director → CIF 0
    Booker, Gary Anthony
    Director born in March 1960
    Individual (2 offsprings)
    icon of calendar 2019-04-11 ~ 2022-06-30
    OF - Director → CIF 0
    Booker, Gary Anthony
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-23 ~ 2015-06-24
    OF - Secretary → CIF 0
  • 7
    Coleman, John Michael
    Director born in October 1947
    Individual
    Officer
    icon of calendar 2002-08-21 ~ 2009-03-31
    OF - Director → CIF 0
  • 8
    Wright, Alan John
    Managing Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-21 ~ 2023-04-01
    OF - Director → CIF 0
  • 9
    Alexander, Stuart
    Chartered Accountant born in June 1948
    Individual
    Officer
    icon of calendar 2007-03-30 ~ 2008-06-30
    OF - Director → CIF 0
    Alexander, Stuart
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2007-03-30 ~ 2007-10-23
    OF - Secretary → CIF 0
  • 10
    Bell, Patrick Charles
    Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-30 ~ 2009-07-31
    OF - Director → CIF 0
  • 11
    Magermans, Wybe Gerardus Miranda
    Director born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-11 ~ 2025-03-31
    OF - Director → CIF 0
  • 12
    Dawson, Colin Peter
    Director born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-21 ~ 2007-03-30
    OF - Director → CIF 0
  • 13
    Knight, David Gordon
    Director born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2015-03-16
    OF - Director → CIF 0
  • 14
    Lavender, Carol
    Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 15
    Beadle, Richard Mark
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2002-08-21 ~ 2012-08-31
    OF - Director → CIF 0
  • 16
    icon of address118 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2002-06-18 ~ 2002-08-21
    PE - Director → CIF 0
    2002-06-18 ~ 2002-08-21
    PE - Secretary → CIF 0
parent relation
Company in focus

BRANDED AGENCY GROUP LIMITED

Previous names
MESNE LIMITED - 2002-09-05
MAGNET HARLEQUIN HOLDINGS LIMITED - 2019-04-11
BRANDED LIMITED - 2023-04-03
Standard Industrial Classification
18130 - Pre-press And Pre-media Services

Related profiles found in government register
  • BRANDED AGENCY GROUP LIMITED
    Info
    MESNE LIMITED - 2002-09-05
    MAGNET HARLEQUIN HOLDINGS LIMITED - 2002-09-05
    BRANDED LIMITED - 2002-09-05
    Registered number 04463030
    icon of address2nd Floor 30 Park Street, London SE1 9EQ
    PRIVATE LIMITED COMPANY incorporated on 2002-06-18 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • BRANDED LIMITED
    S
    Registered number 04463030
    icon of addressUnit F, Tomo Estate, Packet Boat Lane, Uxbridge, Cowley, England, UB8 2JP
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • BRANDED LTD
    S
    Registered number 04463030
    icon of address30, Park Street, London, England, SE1 9EQ
    Private Limited Company in Uk Companies House, Uk
    CIF 2
  • WRITTLE HOLDINGS LIMITED
    S
    Registered number 04463030
    icon of address30, Park Street, London, England, SE1 9EQ
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address2nd Floor, 30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address2nd Floor, 30 Park Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • INGLEBY (1884) LIMITED - 2020-09-16
    icon of address30 Park Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-08 ~ 2022-06-30
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors 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.