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 3
  • 1
    Mrs Marguerite West
    Born in January 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Melville, Simon John
    Company Director born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ dissolved
    OF - Director → CIF 0
    Mr Simon John Melville
    Born in August 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    Powell, Henry David
    Agency Marketing born in May 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    OF - Director → CIF 0
    Mr Henry David Powell
    Born in May 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Simon Melville
    Born in May 1977
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Frost, Marguerite Jane
    Financial Director born in March 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-09-16 ~ 2010-12-23
    OF - Director → CIF 0
  • 3
    Parker, Timothy Hugh
    Company Secretary And A Direct born in May 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2003-03-28
    OF - Director → CIF 0
  • 4
    Sharp, Fiona Mary
    Accountant born in September 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-03-19 ~ 2004-09-30
    OF - Director → CIF 0
  • 5
    Killingbeck, Christopher Robert
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ 2006-11-16
    OF - Director → CIF 0
  • 6
    Joy, Jonathon Mark
    Company Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-30 ~ 2010-06-30
    OF - Director → CIF 0
  • 7
    Davison, Robert Edward
    Admin Director & A Company Sec born in January 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2004-09-30
    OF - Director → CIF 0
    Davison, Robert Edward
    Admin Director & Company Secre
    Individual (25 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2014-08-13
    OF - Secretary → CIF 0
  • 8
    HERESY IMS GROUP LIMITED - now
    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
    icon of address62, Po Box 706, Buckingham Gate, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-26
    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
parent relation
Company in focus

THE BRAND MARKETING TEAM LIMITED

Previous names
GASOLINE LIMITED - 2007-03-21
AMD GASOLINE LIMITED - 2004-06-23
BRANDED MOMENTS OF TRUTH LIMITED - 2011-10-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
374 GBP2019-12-31
Current Assets
470 GBP2020-12-31
19,578 GBP2019-12-31
Creditors
Amounts falling due within one year
0 GBP2020-12-31
-9,451 GBP2019-12-31
Net Current Assets/Liabilities
470 GBP2020-12-31
10,127 GBP2019-12-31
Total Assets Less Current Liabilities
470 GBP2020-12-31
10,501 GBP2019-12-31
Creditors
Amounts falling due after one year
0 GBP2020-12-31
0 GBP2019-12-31
Net Assets/Liabilities
470 GBP2020-12-31
10,501 GBP2019-12-31
Equity
470 GBP2020-12-31
10,501 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31

  • THE BRAND MARKETING TEAM LIMITED
    Info
    GASOLINE LIMITED - 2007-03-21
    AMD GASOLINE LIMITED - 2007-03-21
    BRANDED MOMENTS OF TRUTH LIMITED - 2007-03-21
    Registered number 04507061
    icon of addressWyncot Frog Lane, Cuddington, Aylesbury HP18 0AX
    PRIVATE LIMITED COMPANY incorporated on 2002-08-08 and dissolved on 2022-06-07 (19 years 9 months). The company status is Dissolved.
    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- 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.