1
2nd Floor 30, Park Street, LondonActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
2
Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, MiddlesexDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 1 - Has significant influence or control → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
3
BRANDED LIMITED - 2023-04-03
MAGNET HARLEQUIN HOLDINGS LIMITED - 2019-04-11
MESNE LIMITED - 2002-09-05
2nd Floor 30 Park Street, London, EnglandActive Corporate (6 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 21 - Ownership of shares – More than 50% but less than 75% → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
4
MAGNET HARLEQUIN LIMITED - 2023-04-03
MAGNET LITHO LIMITED - 2001-07-02
Unit F Tomo Estate, Packet Boat Lane, Cowley Uxbridge, MiddxActive Corporate (11 parents)
Person with significant control
2016-04-06 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
5
2nd Floor, 30 Park Street, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
6
BRANDED LIMITED - 2019-04-11
30 Park Street, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
7
30 Park Street, LondonActive Corporate (9 parents)
Person with significant control
2016-04-06 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
8
INGLEBY (1884) LIMITED - 2020-09-16
30 Park Street, London, EnglandActive Corporate (14 parents, 2 offsprings)
Person with significant control
2022-06-30 ~ nowCIF 3 - Ownership of shares – More than 50% but less than 75% → OE
CIF 3 - Ownership of voting rights - More than 50% but less than 75% → OE
9
RADIUS LONDON LIMITED - 2021-12-15
PARKER-BAINES LIMITED - 2006-04-13
30 Park Street, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
10
DESIGNA LIMITED - 1992-07-14
SHELFCO (NO. 744) LIMITED - 1992-06-17
30 Park Street, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2017-03-22 ~ dissolvedCIF 5 - Ownership of shares – More than 50% but less than 75% → OE
CIF 5 - Ownership of voting rights - More than 50% but less than 75% → OE
11
ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
30 Park Street, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
12
WRITTLE LTD - 2023-04-03
30 Park Street, LondonActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
13
RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
SPEED 7722 LIMITED - 1999-09-21
30 Park Street, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
14
ROXBY PLACE LIMITED - 1984-02-20
30 Park Street, LondonActive Corporate (11 parents)
Person with significant control
2016-04-06 ~ nowCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
15
TECHNIK LITHO PLATES LIMITED - 1990-06-21
Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, MiddlesexActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
16
THE TEAM. DESIGN CONSULTANTS LIMITED - 2001-01-16
JIM ALLEN DESIGN TEAM LIMITED(THE) - 1997-11-18
PEN AND PENCIL LIMITED - 1980-12-31
30 Park Street, LondonActive Corporate (10 parents)
Person with significant control
2016-04-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
17
WILLIAMS MURRAY BANKS LIMITED - 1999-12-17
BUTTONDOME LIMITED - 1997-05-22
30 Park Street, LondonActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
18
LOEWY GROUP LIMITED - 2023-04-03
PINCO 2085 LIMITED - 2004-02-26
30 Park Street, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
19
30 Park Street, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE