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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Fitzwilliam, Peter David Campbell

    Related profiles found in government register
  • Fitzwilliam, Peter David Campbell
    British chartered accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, Devon, EX32 0RN, United Kingdom

      IIF 1
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 2 IIF 3 IIF 4
    • icon of address 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 12
    • icon of address 20, Dunmore Road, London, SW20 8TN, England

      IIF 13
    • icon of address 30, Park Street, London, SE1 9EQ, England

      IIF 14
    • icon of address Chaplin House 2/f, Widewater Place, Moorhall Road, Harefield, Uxbridge, Middlesex, UB9 6NS, England

      IIF 15
  • Fitzwilliam, Peter David Campbell
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 16 IIF 17 IIF 18
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • icon of address 20, Dunmore Road, London, SW20 8TN, England

      IIF 20
  • Fitzwilliam, Peter David Campbell
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director and company secretary born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 38
  • Fitzwilliam, Peter David Campbell
    British accountant born in March 1960

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director born in March 1960

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 20 Dunmore Road, London, SW20 8TN

      IIF 65
  • Fitzwilliam, Peter David Campbell
    British accountant

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter
    British

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 116
  • Fitzwilliam, Peter

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 117
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 118
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Units 3 & 4, Graham Industrial Park, Dargan Crescent, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1999-02-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 1996-12-10 ~ now
    IIF 65 - Secretary → ME
  • 2
    icon of address 30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-04-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 3
    icon of address Chaplin House 2/f Widewater Place, Moorhall Road, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 115 - Secretary → ME
  • 4
    icon of address 2nd Floor 1-4 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-11-27 ~ dissolved
    IIF 114 - Secretary → ME
  • 5
    icon of address C/o Baker Tilly Business Services Limited, Suite 3.3 3rd Floor 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 13 - Director → ME
Ceased 59
  • 1
    PANGLE LIMITED - 1998-11-03
    icon of address One, Bartholomew Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 43 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 66 - Secretary → ME
  • 2
    icon of address Ibex House, Baker Street, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2024-04-30
    IIF 63 - Director → ME
  • 3
    icon of address Ibex House, Baker Street, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2024-04-30
    IIF 62 - Director → ME
  • 4
    icon of address Ibex House, Baker Street, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2024-04-30
    IIF 64 - Director → ME
  • 5
    icon of address Ibex House, Baker Street, Weybridge, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -481,324 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2024-04-30
    IIF 37 - Director → ME
  • 6
    APRIL-SIX LIMITED - 2015-04-30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2021-04-30
    IIF 1 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 85 - Secretary → ME
  • 7
    PROOF COMMUNICATION LTD. - 2016-08-08
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,500 GBP2023-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2021-04-30
    IIF 3 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 107 - Secretary → ME
    icon of calendar 2014-08-01 ~ 2019-05-14
    IIF 113 - Secretary → ME
  • 8
    LEGISLATOR 1096 LIMITED - 2008-12-18
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2021-04-30
    IIF 26 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 88 - Secretary → ME
  • 9
    GINGERNUT CREATIVE LIMITED - 2019-10-23
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2021-04-30
    IIF 25 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 94 - Secretary → ME
  • 10
    HOWPER 179 LIMITED - 1996-03-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-19 ~ 2021-04-30
    IIF 2 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 96 - Secretary → ME
  • 11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,663.05 GBP2024-04-30
    Officer
    icon of calendar 2015-09-03 ~ 2024-03-31
    IIF 36 - Director → ME
  • 12
    REEMCALL LIMITED - 1988-11-16
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 40 - Director → ME
  • 13
    BRAY LEINO ARTLINE LIMITED - 1985-12-10
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2021-04-30
    IIF 6 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 106 - Secretary → ME
  • 14
    MISSION STUDIOS LIMITED - 2016-12-15
    MISSION GROUP PRODUCTIONS LIMITED - 2013-03-28
    MISSION STUDIOS LIMITED - 2013-03-21
    IBLINKWORLD LIMITED - 2012-10-17
    THE DRIVER IS LIMITED - 2009-08-27
    HTML LIMITED - 2002-12-23
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2021-04-30
    IIF 27 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 86 - Secretary → ME
  • 15
    BUSINESS POST (EAST) LIMITED - 1990-03-05
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 52 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 76 - Secretary → ME
  • 16
    B X T LIMITED - 2009-10-26
    BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-06-02
    IIF 56 - Director → ME
    icon of calendar 2003-02-28 ~ 2006-06-02
    IIF 84 - Secretary → ME
  • 17
    UK MAIL GROUP LTD - 2009-09-23
    HOMESERVE.NET LTD - 2009-04-08
    BUSINESS GUARD LTD - 1999-12-14
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    UK MAIL LIMITED - 1994-09-14
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 53 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 79 - Secretary → ME
  • 18
    DHL PARCEL UK LIMITED - 2023-11-29
    UK MAIL LIMITED - 2018-09-25
    BUSINESS POST LTD - 2009-09-23
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    YELLOW EXPRESS LIMITED - 1986-03-03
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 60 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 83 - Secretary → ME
  • 19
    IFRS (UK) LIMITED - 2008-10-10
    INTEGRATED AIRLINE SERVICES LTD - 2005-08-12
    MEDIA ON THE MOVE LIMITED - 2002-02-19
    icon of address 50 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 47 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 74 - Secretary → ME
  • 20
    VALUE PROCESSING AND LOGISTICS LIMITED - 2003-07-05
    WATERMARK SPECIAL EVENTS LIMITED - 2002-01-07
    QUALITY HOMEWARES LIMITED - 1997-05-01
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 49 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 67 - Secretary → ME
  • 21
    BIG DOG AGENCY LIMITED - 2015-03-02
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2021-04-30
    IIF 31 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 105 - Secretary → ME
  • 22
    HOWPER 300 LIMITED - 2000-05-03
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2021-04-30
    IIF 10 - Director → ME
  • 23
    CADMARCH LIMITED - 1982-12-20
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,025,139 GBP2015-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 39 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 71 - Secretary → ME
  • 24
    DERMATE LIMITED - 1994-06-28
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,373 GBP2015-08-31
    Officer
    icon of calendar 2015-09-04 ~ 2021-04-30
    IIF 8 - Director → ME
    icon of calendar 2015-09-04 ~ 2021-04-30
    IIF 95 - Secretary → ME
  • 25
    JOURNEY GROUP PLC - 2017-02-06
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 41 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 68 - Secretary → ME
  • 26
    WATERMARK GROUP SERVICES (UK) LIMITED - 2017-01-24
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 48 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 111 - Secretary → ME
  • 27
    WATERMARK PRODUCTS LIMITED - 2017-01-24
    GLOBE AUDIO LIMITED - 2008-09-03
    JOURNEY GROUP LIMITED - 2008-07-30
    GLOBE AUDIO LTD - 2008-06-06
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,427 GBP2015-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 46 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 73 - Secretary → ME
  • 28
    BIG DOG AGENCY LIMITED - 2019-11-06
    FOX MURPHY LIMITED - 2015-03-02
    ADFORCE NORWICH LIMITED - 1997-07-28
    ANGLIAN PRESS & FILM PROMOTIONS LIMITED - 1979-12-31
    CHIXCELL LIMITED - 1978-12-31
    ANGLIAN PRESS AND FILM PROMOTIONS LIMITED - 1977-12-31
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2021-04-30
    IIF 23 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 87 - Secretary → ME
  • 29
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ 2021-04-30
    IIF 21 - Director → ME
    icon of calendar 2018-04-10 ~ 2021-04-30
    IIF 117 - Secretary → ME
  • 30
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED - 2020-07-09
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2021-04-30
    IIF 4 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 99 - Secretary → ME
  • 31
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 50 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 109 - Secretary → ME
  • 32
    M 'N' H RECYCLING LIMITED - 2009-06-29
    icon of address Rowfant Business Park, Wallage Lane, Rowfant, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1,183,329 GBP2023-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 44 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 110 - Secretary → ME
  • 33
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ 2021-04-30
    IIF 9 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 104 - Secretary → ME
  • 34
    icon of address 7 Glenthorne Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2021-04-30
    IIF 17 - Director → ME
  • 35
    RJW AND PARTNERS LIMITED - 2008-06-09
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2021-04-30
    IIF 32 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 97 - Secretary → ME
  • 36
    TRIANG MARKETING LIMITED - 2011-01-20
    ROLAND LONG ADVERTISING (UK) LIMITED - 1999-01-07
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2021-04-30
    IIF 22 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 89 - Secretary → ME
  • 37
    PAN-NCI LIMITED - 2001-06-01
    PAN COMMUNICATIONS LIMITED - 1999-10-14
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2021-04-30
    IIF 24 - Director → ME
    icon of calendar 2013-10-22 ~ 2021-04-30
    IIF 116 - Secretary → ME
  • 38
    MONGOOSE PROMOTIONS LTD - 2022-02-14
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2021-04-30
    IIF 5 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 93 - Secretary → ME
  • 39
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    SIERRAMEAD LIMITED - 1991-07-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2021-04-30
    IIF 33 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 92 - Secretary → ME
  • 40
    CHAPTER AGENCY LTD - 2022-05-09
    MARTIAN LIMITED - 2009-03-23
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2021-04-30
    IIF 16 - Director → ME
    icon of calendar 2015-11-26 ~ 2021-04-30
    IIF 91 - Secretary → ME
  • 41
    MACROCOM (716) LIMITED - 2002-01-16
    icon of address New Clarendon, 114-116 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-05 ~ 2021-04-30
    IIF 12 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 108 - Secretary → ME
  • 42
    THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY - 2019-09-24
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2010-09-24 ~ 2021-04-30
    IIF 7 - Director → ME
    icon of calendar 2011-04-04 ~ 2021-04-30
    IIF 102 - Secretary → ME
  • 43
    FRIARS 573 LIMITED - 2017-12-07
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2021-04-30
    IIF 34 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 101 - Secretary → ME
  • 44
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2021-04-30
    IIF 38 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 100 - Secretary → ME
  • 45
    SPLASH PARTNERSHIP LIMITED - 2011-07-20
    FIRMLEAD LIMITED - 2011-06-02
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2021-04-30
    IIF 30 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 103 - Secretary → ME
  • 46
    BASTIN DAY WESTLEY LIMITED - 2009-10-27
    ROBERT DAY ASSOCIATES LIMITED - 1996-01-31
    DAWNSPIRE LIMITED - 1988-04-29
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2021-04-30
    IIF 11 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 98 - Secretary → ME
  • 47
    UK MAIL GROUP LIMITED - 2009-10-05
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 61 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 80 - Secretary → ME
  • 48
    UK MAIL GROUP PLC - 2017-01-04
    BUSINESS POST GROUP PLC - 2009-10-26
    IBIS (222) LIMITED - 1993-05-11
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 59 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 82 - Secretary → ME
  • 49
    DHL PARCEL UK LIMITED - 2018-09-25
    BUSINESS POST EUROPE LTD. - 2017-09-27
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 57 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 81 - Secretary → ME
  • 50
    WEAVER (FOUR OAKS) LIMITED - 2003-08-04
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-26 ~ 2006-06-02
    IIF 54 - Director → ME
    icon of calendar 2003-07-26 ~ 2006-06-02
    IIF 78 - Secretary → ME
  • 51
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-06-02
    IIF 58 - Director → ME
    icon of calendar 2001-09-13 ~ 2006-06-02
    IIF 77 - Secretary → ME
  • 52
    UPDATE AVIATION SERVICES LIMITED - 1995-05-26
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 42 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 69 - Secretary → ME
  • 53
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,338,036 GBP2024-02-29
    Officer
    icon of calendar 2013-11-22 ~ 2024-03-31
    IIF 35 - Director → ME
  • 54
    WATERMARK.COM LIMITED - 2008-07-03
    FLEXIBREAKS (UK) LIMITED - 2000-04-20
    WATERMARK MARKETING COMMUNICATIONS LTD. - 1996-04-16
    COMMENTQUEST LIMITED - 1990-03-27
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 45 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 70 - Secretary → ME
  • 55
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 51 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 72 - Secretary → ME
  • 56
    WEB-DISPATCH LTD - 1999-05-13
    ACTIVE HOLDINGS LTD - 1999-04-30
    YELLOW EXPRESS LIMITED - 1993-03-01
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 55 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 75 - Secretary → ME
  • 57
    icon of address 48-49 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2012-05-28
    IIF 20 - Director → ME
  • 58
    icon of address 111 Boundary Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,332 GBP2023-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2012-05-28
    IIF 19 - Director → ME
    icon of calendar 2010-09-24 ~ 2011-04-01
    IIF 118 - Secretary → ME
  • 59
    MISSION MARKETING LIMITED - 2022-05-19
    THE MISSION GROUP LIMITED - 2019-09-24
    QUORUM ADVERTISING LIMITED - 2019-09-19
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2021-04-30
    IIF 18 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 90 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.