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

Jameson, Richard Morpeth

    Related profiles found in government register
  • Jameson, Richard Morpeth
    British chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Venn Street, Clapham Common, London, SW4 0AX

      IIF 1
  • Jameson, Richard Morpeth
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Charlotte House, 2 South Charlotte Street, Edinburgh, Lothian, EH2 4AW, Scotland

      IIF 2
    • icon of address 68, Venn Street, Clapham Common, London, SW4 0AX

      IIF 3 IIF 4
  • Jameson, Richard Morpeth
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Clerkenwell Road, London, EC1M 5TA

      IIF 53
    • icon of address Dolphin House, 41a Portland Road, Holland Park, London, W11 4LH

      IIF 54 IIF 55
  • Jameson, Richard Morpeth
    British financial controller born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Clerkenwell Road, London, EC1M 5TA, United Kingdom

      IIF 56
  • Jameson, Richard Morpeth
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR

      IIF 57
  • Jameson, Richard Morpeth
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 58
    • icon of address 57/59 Beak Street, London, W1F 9SJ, United Kingdom

      IIF 59 IIF 60
  • Jameson, Richard Morpeth
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Portland Mews, London, W1F 8JH, England

      IIF 61
    • icon of address 87, Weston Street, London, SE1 3RS, United Kingdom

      IIF 62
    • icon of address C/o Calder & Co. St Vincent House, 30 Orange Street, London, WC2H 7HF, England

      IIF 63
  • Jameson, Richard Morpeth
    British accountant born in January 1964

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British chartered accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address 28a St Petersburgh Place, London, W2 4LD

      IIF 66
  • Jameson, Richard Morpeth
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 28a St Petersburgh Place, London, W2 4LD

      IIF 67
  • Jameson, Richard Morpeth
    British finance director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 28a St Petersburgh Place, London, W2 4LD

      IIF 68
  • Richard Morpeth Jameson
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 69
  • Jameson, Richard Morpeth
    British

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British company director

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 41a Portland Road, Holland Park, London, W11 4LH

      IIF 84
  • Jameson, Richard Morpeth
    British director

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British financial controller

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British group finance director

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 41a Portland Road, Holland Park, London, W11 4LH

      IIF 96
  • Jameson, Richard
    British cad technician born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Tarn Road, Formby, Liverpool, L37 2JY, United Kingdom

      IIF 97
  • Jameson, Richard Morpeth
    Other

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth

    Registered addresses and corresponding companies
  • Mr Richard Morpeth Jameson
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 130
    • icon of address 68, Venn Street, Clapham Common, London, SW4 0AX

      IIF 131
  • Jameson, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 29 Clerkenwell Road, London, EC1M 5TA

      IIF 132
  • Mr Richard Morpeth Jameson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Venn Street, Clapham Common, London, SW4 0AX

      IIF 133
  • Mr Richard Jameson
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Tarn Road, Formby, Liverpool, L37 2JY, England

      IIF 134
child relation
Offspring entities and appointments
Active 24
  • 1
    PCO 258 LIMITED - 2000-10-09
    icon of address 22 Chancery Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2000-09-18 ~ now
    IIF 5 - Director → ME
    icon of calendar 2001-03-12 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    BLUEFLASK LIMITED - 2014-11-28
    icon of address 3-4 Baker's Yard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,106,153 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 59 - LLP Designated Member → ME
  • 4
    icon of address 57-59 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,266,620 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 41 - Director → ME
  • 5
    THE COLLECTIVE COMPANY HOLDINGS LIMITED - 2024-10-07
    icon of address C/o Calder & Co. St Vincent House, 30 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 63 - Director → ME
  • 6
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HAMSARD 3410 LIMITED - 2016-09-09
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 6 - Director → ME
  • 8
    SCRAMBLE SOHO LIMITED - 2019-05-01
    SCRAMBLE SOUND LIMITED - 2005-03-14
    SOFTDENE LIMITED - 1996-02-27
    icon of address 8 Portland Mews, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    994,550 GBP2023-12-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 61 - Director → ME
  • 9
    icon of address 29 Tarn Road, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,588 GBP2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 10
    BRICKCLASS LIMITED - 1986-10-02
    icon of address 68 Venn Street, Clapham Common, London
    Active Corporate (4 parents)
    Equity (Company account)
    -242,350 GBP2023-12-31
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 68 Venn Street, Clapham Common, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,246 GBP2016-12-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 12
    SEDLEY PLACE DESIGN LIMITED - 1986-09-11
    HEADS AND HANDS DESIGN LIMITED - 1978-12-31
    icon of address 68 Venn Street, Clapham Common, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,712,021 GBP2023-12-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,496,571 GBP2023-12-31
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 44 - Director → ME
  • 15
    POWERFIT LIMITED - 1997-03-20
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,438 GBP2024-12-31
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address 3-4 Baker's Yard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 36 - Director → ME
  • 17
    OCTOFY LTD - 2019-10-08
    icon of address 3-4 Baker's Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,587 GBP2024-06-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address Richard Jameson, 41a Portland Road, London
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 91 - Secretary → ME
  • 19
    RESTLESS SOULS GROUP LIMITED - 2018-04-28
    ABOVE + BEYOND GROUP LIMITED - 2016-11-07
    icon of address 87 Weston Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    457,364 GBP2023-12-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 62 - Director → ME
  • 20
    MOGSTAR LIMITED - 2001-05-09
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,721,449 GBP2023-12-31
    Officer
    icon of calendar 2009-01-30 ~ now
    IIF 38 - Director → ME
    icon of calendar 2012-02-09 ~ now
    IIF 128 - Secretary → ME
  • 21
    SALMONCHARM LIMITED - 1998-03-13
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 40 - Director → ME
  • 22
    icon of address 68 Venn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -933,511 GBP2023-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 45 - Director → ME
  • 23
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,654,172 GBP2023-12-31
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 42 - Director → ME
    icon of calendar 2012-02-09 ~ now
    IIF 129 - Secretary → ME
  • 24
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 46 - Director → ME
Ceased 48
  • 1
    INTERNATIONAL MARKETING AND PROMOTIONS GROUP LIMITED - 2002-07-04
    INTERGROUP LIMITED - 1989-01-23
    LONDON INTER-AD LIMITED - 1984-11-23
    INTERNATIONAL MARKETING AND PROMOTIONS LIMITED - 1983-07-11
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2005-01-31
    IIF 47 - Director → ME
  • 2
    PLAN WORLDWIDE LIMITED - 2009-06-02
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2012-12-31
    IIF 17 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 122 - Secretary → ME
    icon of calendar 2009-06-02 ~ 2012-02-01
    IIF 89 - Secretary → ME
  • 3
    D'ARCY-MACMANUS & MASIUS (TRUSTEES) LIMITED - 1986-11-06
    CASADE LIMITED - 1980-12-31
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2005-12-08
    IIF 55 - Director → ME
    icon of calendar 2002-09-30 ~ 2005-05-27
    IIF 84 - Secretary → ME
  • 4
    INTERNATIONAL THERAPY EXAMINATION COUNCIL HOLDINGS LIMITED - 2002-08-23
    icon of address Aspire House, Annealing Close, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-16 ~ 2000-04-10
    IIF 67 - Director → ME
  • 5
    icon of address 3rd Floor Charlotte House, 2 South Charlotte Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-08-31
    Officer
    icon of calendar 2014-07-10 ~ 2018-04-20
    IIF 2 - Director → ME
  • 6
    AGENCY RESPONSE LIMITED - 1996-09-23
    CARTWRIGHTS SHELF CO (NO.256) LIMITED - 1996-07-09
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2012-12-31
    IIF 56 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 109 - Secretary → ME
    icon of calendar 2008-04-03 ~ 2012-02-01
    IIF 100 - Secretary → ME
  • 7
    icon of address C/o Jmw Barnard Management Limited, 17 Abingdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2000-12-06
    IIF 64 - Director → ME
  • 8
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ 2012-12-31
    IIF 34 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 124 - Secretary → ME
    icon of calendar 2008-04-03 ~ 2012-02-01
    IIF 98 - Secretary → ME
  • 9
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-26 ~ 2016-06-03
    IIF 60 - LLP Designated Member → ME
  • 10
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    MOIRA LIMITED - 1989-04-17
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2012-12-31
    IIF 19 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 103 - Secretary → ME
    icon of calendar 2008-04-03 ~ 2012-02-01
    IIF 99 - Secretary → ME
  • 11
    A PILE OF PIXELS LIMITED - 2015-04-10
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    544,754 GBP2017-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2017-12-20
    IIF 52 - Director → ME
  • 12
    icon of address 32 Cliveden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 65 - Director → ME
  • 13
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2007-09-25 ~ 2012-12-31
    IIF 13 - Director → ME
  • 14
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2010-10-29
    IIF 9 - Director → ME
    icon of calendar 2008-05-21 ~ 2010-10-29
    IIF 125 - Secretary → ME
  • 15
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    icon of address C-space, 37-45 City Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-10-14
    IIF 66 - Director → ME
  • 16
    LOWE OPEN LIMITED - 2016-01-22
    OPEN ACTIVATION LIMITED - 2012-09-21
    RIVET MARKCOM LIMITED - 2010-09-24
    THE SLOAN GROUP LIMITED - 2007-03-19
    LOWE PLUS LIMITED - 2005-06-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-11 ~ 1998-10-14
    IIF 68 - Director → ME
  • 17
    D'ARCY MASIUS BENTON & BOWLES LIMITED. - 2010-09-03
    D'ARCY-MACMANUS & MASIUS LIMITED - 1985-10-07
    MASPAR CONSULTANCY LIMITED - 1979-12-31
    T. A. P. E. (CONSULTANCY) LIMITED - 1976-12-31
    BRONZEMAY LIMITED - 1976-12-31
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-19 ~ 2005-12-01
    IIF 54 - Director → ME
    icon of calendar 1998-09-19 ~ 2005-05-27
    IIF 96 - Secretary → ME
  • 18
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2012-12-31
    IIF 21 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 120 - Secretary → ME
    icon of calendar 2008-04-03 ~ 2012-02-01
    IIF 102 - Secretary → ME
  • 19
    MASIUS LIMITED - 2006-01-24
    DMB&B FINANCIAL LIMITED - 2000-03-22
    BOLDMOTIVE LIMITED - 1988-10-06
    icon of address Pembroke Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2005-01-31
    IIF 50 - Director → ME
    icon of calendar 2002-06-27 ~ 2005-01-31
    IIF 83 - Secretary → ME
  • 20
    THE MEDICUS GROUP LIMITED - 2004-12-23
    A.D.A. HOLDINGS LIMITED - 1994-10-03
    PUBLIHOLD LIMITED - 1988-01-18
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2005-05-25
    IIF 49 - Director → ME
    icon of calendar 1999-02-05 ~ 2005-01-31
    IIF 92 - Secretary → ME
  • 21
    LEXUS CONSULTANCY LIMITED - 1999-12-14
    icon of address 22 Chancery Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    240,833 GBP2023-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2012-06-07
    IIF 51 - Director → ME
  • 22
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2017-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2012-12-31
    IIF 53 - Director → ME
  • 23
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 18 - Director → ME
  • 24
    MEDIAVEST LIMITED - 2003-10-10
    THE DMB&B MEDIA CENTRE LIMITED - 1997-08-22
    BEALAW (282) LIMITED - 1991-01-09
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2005-05-31
    IIF 48 - Director → ME
  • 25
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-12-31
    IIF 22 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 126 - Secretary → ME
    icon of calendar 2008-01-29 ~ 2012-02-01
    IIF 87 - Secretary → ME
  • 26
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2012-12-31
    IIF 10 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 119 - Secretary → ME
    icon of calendar 2006-07-13 ~ 2012-02-01
    IIF 94 - Secretary → ME
  • 27
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2012-12-31
    IIF 31 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 115 - Secretary → ME
    icon of calendar 2007-01-15 ~ 2012-02-01
    IIF 93 - Secretary → ME
  • 28
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 11 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 117 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 74 - Secretary → ME
  • 29
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 16 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 105 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 76 - Secretary → ME
  • 30
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2012-12-31
    IIF 23 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 111 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 81 - Secretary → ME
  • 31
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 15 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 113 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 71 - Secretary → ME
  • 32
    BLACKLACE LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-31
    IIF 29 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 110 - Secretary → ME
    icon of calendar 2008-01-14 ~ 2012-02-01
    IIF 90 - Secretary → ME
  • 33
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-31
    IIF 33 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 114 - Secretary → ME
    icon of calendar 2008-01-14 ~ 2012-02-01
    IIF 88 - Secretary → ME
  • 34
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2012-12-31
    IIF 24 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 116 - Secretary → ME
    icon of calendar 2007-12-03 ~ 2012-02-01
    IIF 132 - Secretary → ME
  • 35
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    ALAN GRAPHIC LIMITED - 2001-03-28
    RAPIDSPEEDY LIMITED - 1995-12-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2012-12-31
    IIF 7 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 106 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 75 - Secretary → ME
  • 36
    TAG PRS LIMITED - 2008-05-15
    VERTIS PRS LIMITED - 2006-05-31
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    SEARCHEXPAND LIMITED - 1993-10-18
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2012-12-31
    IIF 30 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 127 - Secretary → ME
    icon of calendar 2008-01-22 ~ 2012-02-01
    IIF 78 - Secretary → ME
  • 37
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-12-31
    IIF 32 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 121 - Secretary → ME
    icon of calendar 2008-01-29 ~ 2012-02-01
    IIF 86 - Secretary → ME
  • 38
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2012-12-31
    IIF 28 - Director → ME
  • 39
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2012-12-31
    IIF 57 - Director → ME
  • 40
    TAG WORLDWIDE LIMITED - 2006-07-24
    TAG PRE-PRESS LIMITED - 2001-02-16
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2012-12-31
    IIF 27 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 112 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 73 - Secretary → ME
  • 41
    ADPLATES GROUP LIMITED - 2008-06-02
    ADPLATES LIMITED - 1994-02-11
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-23 ~ 2012-12-31
    IIF 12 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 123 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 82 - Secretary → ME
  • 42
    TAG WORLDWIDE PLC - 2007-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2012-12-31
    IIF 25 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 104 - Secretary → ME
    icon of calendar 2007-01-23 ~ 2012-02-01
    IIF 95 - Secretary → ME
  • 43
    TAG AT COMMA LIMITED - 2006-07-18
    DAISYGLADE LIMITED - 2000-01-21
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 26 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 118 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 79 - Secretary → ME
  • 44
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 20 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 107 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 72 - Secretary → ME
  • 45
    ELITECREST LIMITED - 1994-03-02
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    icon of calendar 2006-02-03 ~ 2012-12-31
    IIF 14 - Director → ME
    icon of calendar 2008-04-03 ~ 2012-12-31
    IIF 101 - Secretary → ME
  • 46
    MOGSTAR LIMITED - 2001-05-09
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,721,449 GBP2023-12-31
    Officer
    icon of calendar 2009-01-30 ~ 2012-02-01
    IIF 85 - Secretary → ME
  • 47
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,654,172 GBP2023-12-31
    Officer
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 80 - Secretary → ME
  • 48
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 8 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 108 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 77 - 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.