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
    Anyon, Greg Craig Hayward
    Born in September 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-09-24 ~ now
    OF - Director → CIF 0
    Mr Greg Craig Hayward Anyon
    Born in September 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Evans, Gordon John Findlay
    Born in March 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ now
    OF - Director → CIF 0
    Evans, Gordon John Findlay
    Accountant
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ now
    OF - Secretary → CIF 0
    Mr Gordon John Findlay Evans
    Born in March 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Pieters, Marco
    Company Director born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2011-11-03
    OF - Director → CIF 0
    Pieters, Marco
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2007-10-15
    OF - Secretary → CIF 0
  • 2
    Brew, Alistair Jeremy
    Director born in July 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2011-07-29
    OF - Director → CIF 0
  • 3
    Stanley, Mark Lawrence
    Born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-04 ~ 2013-07-31
    OF - Director → CIF 0
  • 4
    Daniels, Paul Joseph
    Company Director born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2011-11-03
    OF - Director → CIF 0
  • 5
    Lane, Damien John Patrick
    Fund Manager born in July 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2012-09-28
    OF - Director → CIF 0
  • 6
    Allner, Christopher Charles
    Venture Capitalist born in December 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-05 ~ 2009-01-21
    OF - Director → CIF 0
  • 7
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2006-12-14 ~ 2007-07-02
    PE - Nominee Director → CIF 0
  • 8
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressMitre House, 160 Aldersgate Street, London
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2006-12-14 ~ 2007-07-02
    PE - Nominee Director → CIF 0
    2006-12-14 ~ 2007-07-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

T4 HOLDINGS LIMITED

Previous name
INTERCEDE 2164 LIMITED - 2007-07-02
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Fixed Assets - Investments
3,219,485 GBP2024-12-31
3,219,485 GBP2023-12-31
Debtors
93,072 GBP2024-12-31
371,000 GBP2023-12-31
Cash at bank and in hand
484,158 GBP2024-12-31
341,279 GBP2023-12-31
Current Assets
577,230 GBP2024-12-31
712,279 GBP2023-12-31
Net Current Assets/Liabilities
-1,636,565 GBP2024-12-31
-1,626,721 GBP2023-12-31
Total Assets Less Current Liabilities
1,582,920 GBP2024-12-31
1,592,764 GBP2023-12-31
Equity
Called up share capital
152,413 GBP2024-12-31
152,413 GBP2023-12-31
Share premium
1,819,425 GBP2024-12-31
1,819,425 GBP2023-12-31
Capital redemption reserve
1,500,000 GBP2024-12-31
1,500,000 GBP2023-12-31
Retained earnings (accumulated losses)
-1,888,918 GBP2024-12-31
-1,879,074 GBP2023-12-31
Equity
1,582,920 GBP2024-12-31
1,592,764 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
3,219,485 GBP2024-12-31
3,219,485 GBP2023-12-31
Amounts Owed By Related Parties
135 GBP2024-12-31
Current
371,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
92,937 GBP2024-12-31
0 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
93,072 GBP2024-12-31
371,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
169,920 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
49,932 GBP2024-12-31
49,797 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
76,983 GBP2023-12-31
Other Creditors
Current
1,993,943 GBP2024-12-31
2,212,220 GBP2023-12-31
Creditors
Current
2,213,795 GBP2024-12-31
2,339,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
48,375,000 shares2024-12-31
Class 2 ordinary share
67,725,000 shares2024-12-31
48,375,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
67,725,000 shares2023-12-31
Par Value of Share
Class 3 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Class 4 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Equity
Called up share capital
152,413 GBP2024-12-31
152,413 GBP2023-12-31

Related profiles found in government register
  • T4 HOLDINGS LIMITED
    Info
    INTERCEDE 2164 LIMITED - 2007-07-02
    Registered number 06028759
    icon of address7 Bell Yard, London WC2A 2JR
    PRIVATE LIMITED COMPANY incorporated on 2006-12-14 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • T4 HOLDINGS LTD
    S
    Registered number 06028759
    icon of address5th Floor, Block 1, Elizabeth House, York Road, London, England, SE1 7NJ
    Limited Company in England And Wales Company Registry, England
    CIF 1
  • T4 HOLDINGS LTD
    S
    Registered number 06028759
    icon of addressC/o T4 Media, 5th Floor, Block 1, Elizabeth House, York Road, London, England, SE1 7NJ
    Limited Company in England And Wales Company Registry, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,062 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    T4 ADBARRIERS LTD - 2025-01-15
    TMP TICKETBOY LIMITED - 2005-12-23
    icon of address7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -954 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address5th Floor Block 1 Elizabeth House, York Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    TMP MEDIA LIMITED - 1999-07-15
    icon of address7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,769 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address5-11 Lavington Street, Office 6 East, First Floor, Europoint Centre, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.