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

Crowther, David

child relation
Offspring entities and appointments
Active 68
  • 1
    PURE FASHION LIMITED - 2010-11-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 69 - Director → ME
  • 2
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,572 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 48 - Director → ME
  • 3
    BRAND & ISSUES RESEARCH LTD - 2000-02-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,081 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 68 - Director → ME
  • 4
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 96 - Director → ME
  • 5
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,675 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 86 - Director → ME
  • 6
    ICON BETA LIMITED - 2008-10-24
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 7 - Director → ME
  • 8
    WE ARE OPEN LIMITED - 2013-09-25
    PURE RETAIL LIMITED - 2011-02-09
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 98 - Director → ME
  • 9
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    GLOBECRAFT LIMITED - 2010-12-22
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    PURE RECRUITMENT LIMITED - 2010-11-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 60 - Director → ME
  • 10
    INTERACTIVE BUREAU LTD - 2001-10-22
    SMITHFIELD GRAPHICS LIMITED - 1997-10-24
    GOOD RELATIONS PUBLIC AFFAIRS LIMITED - 1989-03-21
    GOOD INDUSTRIAL RELATIONS LIMITED - 1985-03-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 83 - Director → ME
  • 12
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 81 - Director → ME
  • 13
    AMD DIGITAL LIMITED - 2008-02-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 90 - Director → ME
  • 14
    icon of address 53 Boulevard Royal, Grand Duchy If Luxembourg, Luxembourg, L-2449, Luxembourg
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Colt House, 20 Great Eastern Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 1 - Director → ME
  • 16
    PURE PROPERTY LIMITED - 2011-03-16
    PURE ONE LIMITED - 2002-08-12
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 56 - Director → ME
  • 17
    PURE MEDIA HOLDINGS LIMITED - 2011-03-16
    PURE MEDIA GROUP LIMITED - 2002-07-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 49 - Director → ME
  • 18
    TTA MIDDLE EAST LIMITED - 2014-03-10
    AMD PROPERTY MARKETING LIMITED - 2008-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 50 - Director → ME
  • 19
    HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
    E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 54 - Director → ME
  • 20
    CHIME SERVICES LIMITED - 1997-10-24
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 85 - Director → ME
  • 21
    THE SPORTS BUSINESS LIMITED - 2013-04-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,977 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 22
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    MORREP LIMITED - 1985-01-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,500 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 74 - Director → ME
  • 23
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 71 - Director → ME
  • 24
    icon of address Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 17 - Director → ME
  • 25
    AMD ONLINE LIMITED - 2007-03-21
    RARE DIGITAL LIMITED - 2003-12-19
    CYBERFLAIR LIMITED - 2003-10-02
    BLOODPARTNERSHIP LIMITED - 2003-04-13
    TRUSHELFCO (NO.2689) LIMITED - 2000-07-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,604 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 92 - Director → ME
  • 26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    780,325 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 77 - Director → ME
  • 27
    AMD BRASS TACKS LIMITED - 2008-06-06
    RARE PUBLISHING LIMITED - 2003-12-19
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    RED LION FINANCIAL LIMITED - 1991-05-22
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    GOOD PRESENTATION LIMITED - 1979-12-31
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 97 - Director → ME
  • 28
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 6 - Director → ME
  • 29
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 3 - Director → ME
  • 30
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 31
    CHIME 1A LIMITED - 2016-02-26
    CHIME GROUP LIMITED - 2016-01-07
    CHIME LIMITED - 2000-03-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 88 - Director → ME
  • 32
    1B COMMUNICATIONS LIMITED - 2019-05-07
    DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
    DE FACTO COMMUNICATIONS PLC - 2005-03-30
    H.C.C. DE FACTO GROUP PLC - 2003-07-30
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    217,905 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 103 - Director → ME
  • 33
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 101 - Director → ME
  • 34
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    LOWE BELL SERVICES LIMITED - 1994-01-20
    NML PRESENTATIONS LIMITED - 1990-04-18
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    OAKMEN LIMITED - 1985-03-05
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 55 - Director → ME
  • 35
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 89 - Director → ME
  • 36
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 82 - Director → ME
  • 37
    DE FACTO CONSULTANTS LIMITED - 2012-07-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    561,941 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 75 - Director → ME
  • 38
    EMIRATES COMMUNICATIONS LIMITED - 2013-10-17
    AMD PUBLISHING LIMITED - 2008-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 72 - Director → ME
  • 39
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    WATERMARK BRANDING LIMITED - 2006-02-27
    SMITPUB LIMITED - 2003-09-09
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 73 - Director → ME
  • 40
    SMITHFIELD DESIGN LIMITED - 1996-07-11
    GOOD RELATIONS TECHNOLOGY LIMITED - 1989-03-21
    GOOD RELATIONS (PR) LIMITED - 1983-10-31
    GOOD MANAGEMENT LIMITED - 1979-12-31
    GOOD RELATIONS (PR) LIMITED - 1978-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,852 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 63 - Director → ME
  • 41
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 102 - Director → ME
  • 42
    WEB MARKETING LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735,473 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 58 - Director → ME
  • 43
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,568 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 99 - Director → ME
  • 44
    GENUS COMMUNICATIONS LIMITED - 1997-11-27
    SCIENCE IN THE CITY LIMITED - 1994-10-24
    LENDTODAY SERVICES LIMITED - 1994-06-29
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,425 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 80 - Director → ME
  • 45
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 53 - Director → ME
  • 46
    SPEED 5236 LIMITED - 1996-01-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 61 - Director → ME
  • 47
    SPEED 4906 LIMITED - 1995-05-30
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 91 - Director → ME
  • 48
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 51 - Director → ME
  • 49
    PENCILGLASS LIMITED - 2014-10-31
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,324 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 52 - Director → ME
  • 50
    DAMN LARK LIMITED - 1999-08-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 94 - Director → ME
  • 51
    GRAPHICLEASE LIMITED - 1986-07-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,400 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 67 - Director → ME
  • 52
    PURE HEALTH COMMUNICATIONS LIMITED - 2003-11-04
    E.SP GLOBAL LIMITED - 2003-10-17
    HHCL/RED CELL ADVERTISING LIMITED - 2003-02-20
    E.SP GLOBAL LIMITED - 2003-02-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,520 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 59 - Director → ME
  • 53
    PELHAM BELL POTTINGER LIMITED - 2010-01-18
    PURE MAIL LIMITED - 2009-12-01
    HERESY MEDIA LIMITED - 2006-04-28
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 76 - Director → ME
  • 54
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD - 2004-09-22
    CHIME INTERNATIONAL LIMITED - 1997-12-01
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    GOOD RELATIONS LIMITED - 1997-02-07
    BELL POTTINGER LIMITED - 1995-10-01
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,916 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 65 - Director → ME
  • 55
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 84 - Director → ME
  • 56
    JAQUES RUSSELL LIMITED - 2006-08-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,452 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 57 - Director → ME
  • 57
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    SILMAR LIMITED - 1995-08-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 66 - Director → ME
  • 58
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 93 - Director → ME
  • 59
    BRAND DEMOCRACY LIMITED - 2019-05-01
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    HERESY LIMITED - 2007-11-21
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,039 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 45 - Director → ME
  • 60
    EVER 1190 LIMITED - 2000-03-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 8 - Director → ME
  • 61
    SPEED 5094 LIMITED - 1995-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,907 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 70 - Director → ME
  • 62
    TRUSHELFCO (NO.2730) LIMITED - 2000-11-27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,841 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 95 - Director → ME
  • 63
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 9 - Director → ME
  • 64
    REGARDLESS NO.2 LIMITED - 2004-07-27
    SUBCONSCIOUS LIMITED - 2003-12-19
    HHCL RAINMAKER LIMITED - 2001-11-15
    RAINMAKER CONSULTANCY LIMITED - 2001-01-18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 100 - Director → ME
  • 65
    MICHAEL HUMPHREYS AND PARTNERS LIMITED - 2014-11-10
    BAYLIST LIMITED - 1983-07-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 79 - Director → ME
  • 66
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    P NUMBER 1 LIMITED - 1997-04-21
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 64 - Director → ME
  • 67
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 5 - Director → ME
  • 68
    TRACE STUDIO LIMITED - 1993-05-21
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,848 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ dissolved
    IIF 46 - Director → ME
Ceased 76
  • 1
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 44 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 113 - Secretary → ME
  • 2
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2018-12-03
    IIF 78 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 144 - Secretary → ME
  • 3
    OPEN VP LIMITED - 2015-01-15
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 139 - Secretary → ME
  • 4
    CSM ACTIVE LIMITED - 2019-11-28
    icon of address 495 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    773,699 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 152 - Secretary → ME
  • 5
    TALENTLAND LIMITED - 1998-03-23
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 32 - Director → ME
  • 6
    RATEMACRO LIMITED - 2008-07-02
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787,813 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 29 - Director → ME
  • 7
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 34 - Director → ME
  • 8
    CHIME FINANCE LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 19 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 130 - Secretary → ME
  • 9
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2022-05-31
    IIF 42 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 104 - Secretary → ME
  • 10
    BELL BIDDER LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2022-05-31
    IIF 38 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 137 - Secretary → ME
  • 11
    BELL TOPCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 105 - Secretary → ME
  • 12
    BELL FINCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2022-05-31
    IIF 37 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 131 - Secretary → ME
  • 13
    BELL HOLDER LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2022-05-31
    IIF 39 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 142 - Secretary → ME
  • 14
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    GLOBECRAFT LIMITED - 2010-12-22
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    PURE RECRUITMENT LIMITED - 2010-11-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-05-31
    IIF 147 - Secretary → ME
  • 15
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 33 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 122 - Secretary → ME
  • 16
    BELL MIDCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2022-05-31
    IIF 31 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 159 - Secretary → ME
  • 17
    CHOICE PHARMA LIMITED - 2012-02-06
    CHOICE MEDICAL COMMUNICATIONS LIMITED - 2007-11-08
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 106 - Secretary → ME
  • 18
    THE CORPORATE CITIZENSHIP COMPANY LIMITED - 2008-02-20
    STANTONE LIMITED - 1997-03-03
    icon of address Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 156 - Secretary → ME
  • 19
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 143 - Secretary → ME
  • 20
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 138 - Secretary → ME
  • 21
    PENCILGLASS LIMITED - 2007-04-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 115 - Secretary → ME
  • 22
    VCCP KIN LIMITED - 2021-05-07
    VCCP CONTENT LIMITED - 2014-02-13
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 133 - Secretary → ME
  • 23
    TEAMSPIRIT CORPORATE & BUSINESS TRUSTEES LIMITED - 2019-05-08
    TICKETWATER LIMITED - 2008-07-24
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 126 - Secretary → ME
  • 24
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    GOOD RELATIONS LIMITED - 1995-10-01
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1983-10-31
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 135 - Secretary → ME
  • 25
    GOOD RELATIONS PROPERTY LIMITED - 2017-11-14
    TTA PUBLIC RELATIONS LIMITED - 2014-11-10
    TRICIA TOPPING ASSOCIATES LIMITED - 2000-01-28
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 150 - Secretary → ME
  • 26
    HARVARD PUBLIC RELATIONS LIMITED - 1996-10-15
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 26 - Director → ME
  • 27
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    PAWNRISE LIMITED - 1982-08-04
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 116 - Secretary → ME
  • 28
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 141 - Secretary → ME
  • 29
    HERESY IMS GROUP PLC - 2015-10-19
    AMD GROUP PLC - 2004-03-09
    THE AMD GROUP PLC - 2000-05-11
    AMD GROUP PLC - 1999-07-05
    AMD PLC - 1999-05-14
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 23 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 154 - Secretary → ME
  • 30
    CARDWHITE LIMITED - 2008-10-24
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    REGARDLESS NO.3 LIMITED - 2005-04-05
    I R FOCUS LIMITED - 2005-01-28
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 121 - Secretary → ME
  • 31
    CSS AEROSIGNS LIMITED - 1999-02-10
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 43 - Director → ME
  • 32
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED - 2017-06-02
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 158 - Secretary → ME
  • 33
    TRANSLINE LIMITED - 2000-03-16
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 21 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 119 - Secretary → ME
  • 34
    NEWINCCO 974 LIMITED - 2010-05-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2016-12-30
    IIF 14 - Director → ME
  • 35
    MANCHESTER FACILITIES MANAGEMENT LTD - 1998-07-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2016-12-30
    IIF 16 - Director → ME
  • 36
    LANE, EARL & COX COMMUNICATIONS LIMITED - 1996-09-05
    MAYORAL LIMITED - 1996-02-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 110 - Secretary → ME
  • 37
    LIBERUM INDEPENDANT MEDICAL EDUCATION LIMITED - 2017-04-12
    DOCC LIMITED - 2017-04-03
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 125 - Secretary → ME
  • 38
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,570 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 35 - Director → ME
  • 39
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2016-12-30
    IIF 11 - Director → ME
  • 40
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 132 - Secretary → ME
  • 41
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 148 - Secretary → ME
  • 42
    REYNOLDS-MACKENZIE LIMITED - 2021-10-06
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 149 - Secretary → ME
  • 43
    EARTH WORKS DIGITAL LIMITED - 2021-10-05
    CHANNEL HEALTH LIMITED - 2013-02-15
    CALON HEALTHCARE ASSOCIATES LTD - 2012-05-14
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 129 - Secretary → ME
  • 44
    LANE, EARL & COX ADVERTISING LIMITED - 2011-04-07
    DARTLANE LIMITED - 1993-03-30
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 108 - Secretary → ME
  • 45
    SUCCINCT CONSULTING LIMITED - 2014-12-19
    VWXY LIMITED - 2012-02-09
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170 GBP2017-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 120 - Secretary → ME
  • 46
    PADGATE LIMITED - 1992-01-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 114 - Secretary → ME
  • 47
    PURE AFFILIATES LIMITED - 2009-12-16
    HERESY CONSULTANCY LIMITED - 2006-04-28
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 24 - Director → ME
  • 48
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2022-05-31
    IIF 20 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 111 - Secretary → ME
  • 49
    PH2 CONSULTING LTD - 2003-03-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 155 - Secretary → ME
  • 50
    REGARDLESS NO.1 LIMITED - 2006-04-26
    COLOUR TV LIMITED - 2005-04-14
    REGARDLESS NO.1 LIMITED - 2004-12-21
    QUENTIN BELL TRUSTEES LIMITED - 2003-12-19
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 36 - Director → ME
  • 51
    AMD MEDIA LIMITED - 2002-07-22
    AMD NEWCO LIMITED - 2002-02-22
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 151 - Secretary → ME
  • 52
    ROOSE O.W.D. LIMITED - 1989-10-02
    TED ROOSE & PARTNERS LIMITED - 1987-09-22
    NARIEPLAN LIMITED - 1977-12-31
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    85,352 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 40 - Director → ME
  • 53
    MORSENOTE LIMITED - 2000-08-09
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,309,135 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 28 - Director → ME
  • 54
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 25 - Director → ME
  • 55
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 157 - Secretary → ME
  • 56
    BIG EYES COMMUNICATIONS LIMITED - 2016-02-26
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 124 - Secretary → ME
  • 57
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 134 - Secretary → ME
  • 58
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,090 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 41 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 136 - Secretary → ME
  • 59
    GOOD BROADCAST LIMITED - 2019-05-08
    TEAMSPIRIT CORPORATE AND BUSINESS LIMITED - 2019-05-07
    GLOBAL ENVIRONMENT FORUM LTD - 2008-06-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 107 - Secretary → ME
  • 60
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 127 - Secretary → ME
  • 61
    TELECITY LIMITED - 2000-04-17
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2016-12-30
    IIF 15 - Director → ME
  • 62
    TELECITYREDBUS HOLDINGS LIMITED - 2007-08-03
    REDBUS INTERHOUSE (HOLDINGS) LIMITED - 2007-01-10
    CLASSHARDY LIMITED - 2000-04-05
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ 2016-12-30
    IIF 13 - Director → ME
  • 63
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ 2016-12-30
    IIF 10 - Director → ME
  • 64
    INHOCO 3236 LIMITED - 2007-08-07
    INHOCO 3236 PUBLIC LIMITED COMPANY - 2007-07-03
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ 2016-12-30
    IIF 12 - Director → ME
  • 65
    THE COMPLETE LEISURE GROUP PLC - 2008-07-10
    THE COMPLETE LEISURE GROUP LTD - 2006-05-31
    THE COMPLETE SPORTS COMPANY LIMITED - 2006-01-13
    BERKELEY SERVICES (NO. 4) LIMITED - 2005-10-19
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 123 - Secretary → ME
  • 66
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,347 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 27 - Director → ME
  • 67
    PURE MOTORS LIMITED - 2010-07-14
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 140 - Secretary → ME
  • 68
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2022-05-31
    IIF 22 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 117 - Secretary → ME
  • 69
    WARL GROUP LIMITED - 2023-12-04
    LIMELAB LIMITED - 2002-01-24
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 118 - Secretary → ME
  • 70
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 146 - Secretary → ME
  • 71
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2022-05-31
    IIF 30 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 153 - Secretary → ME
  • 72
    CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED - 2025-02-24
    CSM OVERSEAS LIMITED - 2014-01-15
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 128 - Secretary → ME
  • 73
    FAST TRACK AGENCY LIMITED - 2025-03-17
    FAST TRACK SALES LIMITED - 2013-02-15
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 145 - Secretary → ME
  • 74
    CSM SPORT AND ENTERTAINMENT FRANCE LIMITED - 2024-03-03
    ESSENTIALLY FRANCE LIMITED - 2013-09-25
    ESSENTIALLY RUGBY FRANCE LIMITED - 2011-12-23
    icon of address 10a Greencoat Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 109 - Secretary → ME
  • 75
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 112 - Secretary → ME
  • 76
    SHIELDMIRROR LIMITED - 2007-01-15
    icon of address Spanish House, White Lilies Island, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,162 GBP2019-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-02
    IIF 47 - Director → 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.