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 4
  • 1
    Yardley, Daniel John
    Born in November 1977
    Individual (77 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ now
    OF - Director → CIF 0
  • 2
    Reid, Peter David
    Born in October 1974
    Individual (79 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ now
    OF - Director → CIF 0
  • 3
    Howe, Catherine Susannah
    Born in September 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ now
    OF - Director → CIF 0
  • 4
    OVAL (2281) LIMITED - 2014-12-22
    icon of address34, Bow Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Wright, Dean Anthony
    Group Cfo born in April 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2013-05-31
    OF - Director → CIF 0
    Wright, Dean Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ 2013-05-31
    OF - Secretary → CIF 0
  • 2
    Yardley, Daniel
    Individual (77 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ 2020-09-11
    OF - Secretary → CIF 0
  • 3
    Yuill, William George Henry
    Chartered Secretary born in September 1961
    Individual (63 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-21
    OF - Director → CIF 0
  • 4
    Parry, Roger George
    Company Director born in June 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2019-05-10
    OF - Director → CIF 0
  • 5
    Trotter, Timothy Hugh Southcombe
    Management Consultant born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2019-05-10
    OF - Director → CIF 0
  • 6
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2011-08-18 ~ 2011-11-21
    PE - Director → CIF 0
  • 7
    CMS (NOMINEES) LIMITED - now
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 172 offsprings)
    Officer
    2011-08-18 ~ 2011-11-21
    PE - Director → CIF 0
    2011-08-18 ~ 2012-09-12
    PE - Secretary → CIF 0
parent relation
Company in focus

MSQ PARTNERS LTD

Previous names
SIGMA COMMUNICATIONS PARTNERS LTD - 2011-11-28
INTERCEDE 2434 LIMITED - 2011-11-22
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MSQ PARTNERS LTD
    Info
    SIGMA COMMUNICATIONS PARTNERS LTD - 2011-11-28
    INTERCEDE 2434 LIMITED - 2011-11-28
    Registered number 07745643
    icon of address34 Bow Street, London WC2E 7AU
    PRIVATE LIMITED COMPANY incorporated on 2011-08-18 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • MSQ PARTNERS LTD
    S
    Registered number 07745643
    icon of address34, Bow Street, London, England, WC2E 7AU
    Private Company Limited By Shares in Companies House - England And Wales, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    BE HEARD GROUP PLC - 2020-09-16
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address34 Bow Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    HOLMES & MARCHANT GRAPHICS LIMITED - 2001-07-06
    HOLMES & MARCHANT INTERNATIONAL LIMITED - 2019-11-01
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address34 Bow Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,913,638 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    CLARK MCKAY AND WALPOLE LIMITED - 2013-12-23
    STACK WORKS LTD - 2022-03-02
    CMB LIMITED - 2000-03-27
    CLARK MCKAY BUCKINGHAM LIMITED - 1997-11-05
    FLARONE LIMITED - 1995-02-24
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    COUTTS HOLDINGS LIMITED - 2005-11-11
    icon of addressMsq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    CASTLEGATE 124 LIMITED - 2024-06-11
    MSQ SPORT AND ENTERTAINMENT LIMITED - 2024-05-22
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address34 Bow Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,528,054 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    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
  • 10
    ALAN BURNSIDE COMMUNICATIONS LIMITED - 1995-05-09
    CITIGATE NORTHERN IRELAND LIMITED - 2004-11-12
    BURNSIDE CITIGATE COMMUNICATIONS LIMITED - 1999-04-26
    IAS SMARTS (NI) LIMITED - 2006-05-03
    icon of address157 High Street, Holywood, Co Down
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    I A S ADVERTISING AND MARKETING LIMITED - 1991-03-26
    I.A.S. ADVERTISING LIMITED - 1984-11-14
    I A S MARKETING AND COMMUNICATION PLC - 2006-04-26
    UNIONLEM LIMITED - 1979-12-31
    IAS SMARTS PLC - 2012-01-13
    IAS SMARTS LIMITED - 2017-10-06
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address34 Bow Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    570,617 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    THE GATE WORLDWIDE LIMITED - 2011-02-02
    CST THE GATE LIMITED - 2013-07-31
    CITIGATE ADVERTISING & MARKETING LIMITED - 1996-04-16
    CITIGATE ALBERT FRANK LIMITED - 2005-03-08
    CITIGATE ADVERTISING LIMITED - 1993-12-14
    CST THE GATE LTD - 2011-03-10
    SHELFCO (NO.153) LIMITED - 1987-12-29
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    675 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 15
    JAMES KELSEY DESIGN LIMITED - 2005-03-30
    INCEPTA ONLINE LIMITED - 2006-03-08
    TWENTYSIX LONDON LIMITED - 2011-04-12
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE

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.