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
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    ICON BETA LIMITED - 2008-10-24
    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 8 - Director → ME
  • 8
    PURE RETAIL LIMITED - 2011-02-09
    WE ARE OPEN LIMITED - 2013-09-25
    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 98 - Director → ME
  • 9
    GLOBECRAFT LIMITED - 2010-12-22
    PURE RECRUITMENT LIMITED - 2010-11-26
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    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
    SMITHFIELD GRAPHICS LIMITED - 1997-10-24
    GOOD RELATIONS PUBLIC AFFAIRS LIMITED - 1989-03-21
    GOOD INDUSTRIAL RELATIONS LIMITED - 1985-03-04
    INTERACTIVE BUREAU LTD - 2001-10-22
    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, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 3 - 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 ONE LIMITED - 2002-08-12
    PURE PROPERTY LIMITED - 2011-03-16
    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 GROUP LIMITED - 2002-07-22
    PURE MEDIA HOLDINGS LIMITED - 2011-03-16
    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 49 - Director → ME
  • 18
    AMD PROPERTY MARKETING LIMITED - 2008-07-25
    TTA MIDDLE EAST LIMITED - 2014-03-10
    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
    E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
    HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
    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
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHIME SERVICES LIMITED - 1997-10-24
    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 19 - Director → ME
  • 22
    MORREP LIMITED - 1985-01-31
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    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 (WEST) LIMITED - 1976-12-31
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    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 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 18 - Director → ME
  • 25
    TRUSHELFCO (NO.2689) LIMITED - 2000-07-26
    BLOODPARTNERSHIP LIMITED - 2003-04-13
    CYBERFLAIR LIMITED - 2003-10-02
    RARE DIGITAL LIMITED - 2003-12-19
    AMD ONLINE LIMITED - 2007-03-21
    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
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    AMD BRASS TACKS LIMITED - 2008-06-06
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    RARE PUBLISHING LIMITED - 2003-12-19
    GOOD PRESENTATION LIMITED - 1979-12-31
    RED LION FINANCIAL LIMITED - 1991-05-22
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    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 7 - Director → ME
  • 29
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 30
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 5 - Director → ME
  • 31
    CHIME LIMITED - 2000-03-15
    CHIME GROUP LIMITED - 2016-01-07
    CHIME 1A LIMITED - 2016-02-26
    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 88 - Director → ME
  • 32
    DE FACTO COMMUNICATIONS PLC - 2005-03-30
    1B COMMUNICATIONS LIMITED - 2019-05-07
    H.C.C. DE FACTO GROUP PLC - 2003-07-30
    DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
    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
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    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 101 - Director → ME
  • 34
    NML PRESENTATIONS LIMITED - 1990-04-18
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04
    OAKMEN LIMITED - 1985-03-05
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    LOWE BELL SERVICES LIMITED - 1994-01-20
    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
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    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
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    WATERMARK BRANDING LIMITED - 2006-02-27
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    SMITPUB LIMITED - 2003-09-09
    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
    GOOD RELATIONS TECHNOLOGY LIMITED - 1989-03-21
    GOOD RELATIONS (PR) LIMITED - 1983-10-31
    GOOD RELATIONS (PR) LIMITED - 1978-12-31
    SMITHFIELD DESIGN LIMITED - 1996-07-11
    GOOD MANAGEMENT LIMITED - 1979-12-31
    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
    SCIENCE IN THE CITY LIMITED - 1994-10-24
    LENDTODAY SERVICES LIMITED - 1994-06-29
    GENUS COMMUNICATIONS LIMITED - 1997-11-27
    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
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    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
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    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
    HERESY MEDIA LIMITED - 2006-04-28
    PELHAM BELL POTTINGER LIMITED - 2010-01-18
    PURE MAIL LIMITED - 2009-12-01
    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
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    BELL POTTINGER LIMITED - 1995-10-01
    GOOD RELATIONS LIMITED - 1997-02-07
    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 EXPRESSION LIMITED - 2003-10-02
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    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
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    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
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    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
    HERESY LIMITED - 2007-11-21
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    BRAND DEMOCRACY LIMITED - 2019-05-01
    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 9 - 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 10 - Director → ME
  • 64
    REGARDLESS NO.2 LIMITED - 2004-07-27
    HHCL RAINMAKER LIMITED - 2001-11-15
    SUBCONSCIOUS LIMITED - 2003-12-19
    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
    BAYLIST LIMITED - 1983-07-20
    MICHAEL HUMPHREYS AND PARTNERS LIMITED - 2014-11-10
    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
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    P NUMBER 1 LIMITED - 1997-04-21
    BELL POTTINGER LIMITED - 1998-03-27
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    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 6 - 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 75
  • 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 112 - 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 143 - 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 138 - 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 151 - 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 33 - 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 30 - Director → ME
  • 7
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 35 - Director → ME
  • 8
    CHIME FINANCE LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2022-05-31
    IIF 20 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 129 - Secretary → ME
  • 9
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 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 39 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 136 - Secretary → ME
  • 11
    BELL TOPCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 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 38 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 130 - 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 2 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 141 - Secretary → ME
  • 14
    GLOBECRAFT LIMITED - 2010-12-22
    PURE RECRUITMENT LIMITED - 2010-11-26
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    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 146 - Secretary → ME
  • 15
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    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 34 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 121 - 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 32 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 158 - Secretary → ME
  • 17
    STANTONE LIMITED - 1997-03-03
    THE CORPORATE CITIZENSHIP COMPANY LIMITED - 2008-02-20
    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 155 - Secretary → ME
  • 18
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 142 - Secretary → ME
  • 19
    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 137 - Secretary → ME
  • 20
    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 114 - Secretary → ME
  • 21
    VCCP CONTENT LIMITED - 2014-02-13
    VCCP KIN LIMITED - 2021-05-07
    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 132 - Secretary → ME
  • 22
    TICKETWATER LIMITED - 2008-07-24
    TEAMSPIRIT CORPORATE & BUSINESS TRUSTEES LIMITED - 2019-05-08
    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 125 - Secretary → ME
  • 23
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1995-10-01
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    GOOD RELATIONS LIMITED - 1983-10-31
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    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 134 - Secretary → ME
  • 24
    TTA PUBLIC RELATIONS LIMITED - 2014-11-10
    GOOD RELATIONS PROPERTY LIMITED - 2017-11-14
    TRICIA TOPPING ASSOCIATES LIMITED - 2000-01-28
    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 149 - Secretary → ME
  • 25
    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 27 - Director → ME
  • 26
    PAWNRISE LIMITED - 1982-08-04
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    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 115 - Secretary → ME
  • 27
    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 140 - Secretary → ME
  • 28
    AMD GROUP PLC - 1999-07-05
    AMD GROUP PLC - 2004-03-09
    AMD PLC - 1999-05-14
    THE AMD GROUP PLC - 2000-05-11
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    HERESY IMS GROUP PLC - 2015-10-19
    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 24 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 153 - Secretary → ME
  • 29
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    CARDWHITE LIMITED - 2008-10-24
    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 120 - Secretary → ME
  • 30
    CSS AEROSIGNS LIMITED - 1999-02-10
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    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
  • 31
    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 157 - Secretary → ME
  • 32
    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 22 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 118 - Secretary → ME
  • 33
    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 15 - Director → ME
  • 34
    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 17 - Director → ME
  • 35
    MAYORAL LIMITED - 1996-02-02
    LANE, EARL & COX COMMUNICATIONS LIMITED - 1996-09-05
    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 109 - Secretary → ME
  • 36
    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 124 - Secretary → ME
  • 37
    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 36 - Director → ME
  • 38
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2016-12-30
    IIF 12 - Director → ME
  • 39
    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 131 - Secretary → ME
  • 40
    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 147 - Secretary → ME
  • 41
    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 148 - Secretary → ME
  • 42
    CALON HEALTHCARE ASSOCIATES LTD - 2012-05-14
    CHANNEL HEALTH LIMITED - 2013-02-15
    EARTH WORKS DIGITAL LIMITED - 2021-10-05
    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 128 - Secretary → ME
  • 43
    DARTLANE LIMITED - 1993-03-30
    LANE, EARL & COX ADVERTISING LIMITED - 2011-04-07
    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 107 - Secretary → ME
  • 44
    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 119 - Secretary → ME
  • 45
    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 113 - Secretary → ME
  • 46
    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 25 - Director → ME
  • 47
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2022-05-31
    IIF 21 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 110 - Secretary → ME
  • 48
    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 154 - Secretary → ME
  • 49
    REGARDLESS NO.1 LIMITED - 2006-04-26
    REGARDLESS NO.1 LIMITED - 2004-12-21
    COLOUR TV LIMITED - 2005-04-14
    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 37 - Director → ME
  • 50
    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 150 - Secretary → ME
  • 51
    ROOSE O.W.D. LIMITED - 1989-10-02
    NARIEPLAN LIMITED - 1977-12-31
    TED ROOSE & PARTNERS LIMITED - 1987-09-22
    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
  • 52
    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 29 - Director → ME
  • 53
    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 26 - Director → ME
  • 54
    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 156 - Secretary → ME
  • 55
    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 123 - Secretary → ME
  • 56
    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 133 - Secretary → ME
  • 57
    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 135 - Secretary → ME
  • 58
    GOOD BROADCAST LIMITED - 2019-05-08
    GLOBAL ENVIRONMENT FORUM LTD - 2008-06-06
    TEAMSPIRIT CORPORATE AND BUSINESS LIMITED - 2019-05-07
    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 106 - Secretary → ME
  • 59
    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 126 - Secretary → ME
  • 60
    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 16 - Director → ME
  • 61
    CLASSHARDY LIMITED - 2000-04-05
    TELECITYREDBUS HOLDINGS LIMITED - 2007-08-03
    REDBUS INTERHOUSE (HOLDINGS) LIMITED - 2007-01-10
    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 14 - Director → ME
  • 62
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    TELECITYREDBUS LIMITED - 2007-08-03
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    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 11 - Director → ME
  • 63
    INHOCO 3236 PUBLIC LIMITED COMPANY - 2007-07-03
    INHOCO 3236 LIMITED - 2007-08-07
    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 13 - Director → ME
  • 64
    THE COMPLETE LEISURE GROUP PLC - 2008-07-10
    BERKELEY SERVICES (NO. 4) LIMITED - 2005-10-19
    THE COMPLETE LEISURE GROUP LTD - 2006-05-31
    THE COMPLETE SPORTS COMPANY LIMITED - 2006-01-13
    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 122 - Secretary → ME
  • 65
    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 28 - Director → ME
  • 66
    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 139 - Secretary → ME
  • 67
    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 23 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 116 - Secretary → ME
  • 68
    LIMELAB LIMITED - 2002-01-24
    WARL GROUP LIMITED - 2023-12-04
    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 117 - Secretary → ME
  • 69
    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 145 - Secretary → ME
  • 70
    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 31 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 152 - Secretary → ME
  • 71
    CSM OVERSEAS LIMITED - 2014-01-15
    CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED - 2025-02-24
    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 127 - Secretary → ME
  • 72
    FAST TRACK AGENCY LIMITED - 2025-03-17
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    FAST TRACK SALES LIMITED - 2013-02-15
    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 144 - Secretary → ME
  • 73
    ESSENTIALLY FRANCE LIMITED - 2013-09-25
    CSM SPORT AND ENTERTAINMENT FRANCE LIMITED - 2024-03-03
    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 108 - Secretary → ME
  • 74
    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 111 - Secretary → ME
  • 75
    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 12 November 2025 and licensed under the Open Government Licence v3.0.