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 124 - 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 103 - 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 123 - 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 151 - 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 141 - 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 117 - Director → ME
  • 7
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 63 - 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 153 - 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 115 - 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 142 - 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 138 - 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 136 - 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 145 - 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 58 - 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 56 - 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 111 - 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 104 - 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 105 - 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 109 - 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 140 - 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 74 - 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 129 - 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 126 - 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 73 - 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 147 - 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 132 - 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 152 - Director → ME
  • 28
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 62 - Director → ME
  • 29
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 59 - Director → ME
  • 30
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 60 - 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 143 - 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 158 - 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 156 - 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 110 - 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 144 - 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 137 - 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 130 - 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 127 - 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 128 - 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 118 - 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 157 - 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 113 - 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 154 - 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 135 - 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 108 - 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 116 - 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 146 - 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 106 - 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 107 - 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 149 - 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 122 - 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 114 - 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 131 - 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 120 - 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 139 - 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 112 - 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 121 - 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 148 - 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 100 - 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 64 - 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 125 - 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 150 - Director → ME
  • 63
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 65 - 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 155 - 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 134 - 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 119 - Director → ME
  • 67
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 61 - 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 101 - 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 99 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 9 - 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 133 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 40 - 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 35 - 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 48 - 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 88 - 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 85 - 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 90 - 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 75 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 26 - 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 97 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 1 - 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 94 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 33 - 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 2 - 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 93 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 27 - 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 57 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 38 - 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 43 - 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 89 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 18 - 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 87 - Director → ME
    icon of calendar 2017-04-01 ~ 2018-02-28
    IIF 55 - 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 52 - 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 39 - 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 34 - 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 11 - 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 29 - 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 22 - 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 31 - 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 46 - 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 82 - 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 12 - 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 37 - 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 79 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 50 - 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 17 - 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 98 - 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 54 - 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 77 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 15 - 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 70 - 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 72 - 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 6 - 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 21 - 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 91 - 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 67 - 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 28 - 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 44 - 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 45 - 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 25 - 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 4 - 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 16 - 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 10 - 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 80 - 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 76 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 7 - 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 51 - 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 92 - 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 47 - 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 95 - 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 84 - 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 81 - 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 53 - 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 20 - 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 30 - 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 96 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 32 - 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 3 - 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 23 - 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 71 - 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 69 - 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 66 - 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 68 - 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 19 - 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 83 - 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 36 - 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 78 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 13 - 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 14 - 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 42 - 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 86 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 49 - 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 24 - 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 41 - 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 5 - 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 8 - 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 102 - 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.