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

Mr Keith John Springall

    Related profiles found in government register
  • Mr Keith John Springall
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Leigh Villas, Cedar Road, Cobham, KT11 2AE, England

      IIF 1
    • icon of address Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 2
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Springall, Keith John
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Leigh Villas, Cedar Road, Cobham, KT11 2AE, England

      IIF 5
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Springall, Keith John
    British charetred accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 8
  • Springall, Keith John
    British chartered accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE

      IIF 9 IIF 10 IIF 11
    • icon of address Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 12
    • icon of address Bearfield, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, England

      IIF 13
    • icon of address 11/15, High Street, Great Bookham, Leatherhead, Surrey, KT23 4AA, United Kingdom

      IIF 14
    • icon of address 107 Cheapside, Cheapside, London, EC2V 6DN, England

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, United Kingdom

      IIF 17
    • icon of address 2 Quintet Buildings, Churchfield Road, Walton-on-thames, KT12 2TZ, England

      IIF 18
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 19
  • Springall, Keith John
    British chartered accoutnant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale House, Clarence Road, Tunbridge Wells, Kent, TN1 1HE, United Kingdom

      IIF 20
  • Springall, Keith John
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS

      IIF 21
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 22
  • Springall, Keith John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Leigh Villas, Cedar Road, Cobham, KT11 2AE

      IIF 23 IIF 24
    • icon of address 4, Leigh Villas, Cedar Road, Cobham, KT11 2AE, United Kingdom

      IIF 25
    • icon of address 4 Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 26
    • icon of address Bear Field, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 27
    • icon of address Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 28
    • icon of address 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 29
    • icon of address 5th Floor, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 30
    • icon of address 5th Floor, 36 Leadenhall Street, London, EC3A 1AT, United Kingdom

      IIF 31
    • icon of address 6th Floor, 1 London Wall, London, EC2Y 5EB, United Kingdom

      IIF 32
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS

      IIF 33
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Level 5, 33 King William Street, London, London, EC4R 9AS, United Kingdom

      IIF 39
  • Springall, Keith John
    British finance director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 40
    • icon of address Level 5, 33 King William Street, London, EC4R 9HS

      IIF 41
    • icon of address New Broad Street House 35, New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 42
  • Springall, Keith John
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 43 IIF 44
  • Springall, Keith John
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leigh Villas, Cedar Road, Cobham, KT11 2AE, United Kingdom

      IIF 45
    • icon of address Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE

      IIF 46
    • icon of address Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 47 IIF 48
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 49
  • Springall, Keith John
    British chartered accountant born in December 1955

    Registered addresses and corresponding companies
  • Springall, Keith John
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 53
  • Springall, Keith John
    British chartered accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 54
  • Springall, Keith John
    British company director chartered acc born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 55
  • Springall, Keith John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Springall, Keith John
    British finance director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Springall, Keith John
    British

    Registered addresses and corresponding companies
    • icon of address 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 60
    • icon of address 6 Mizen Close, Cobham, Surrey, KT11 2RJ

      IIF 61
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS

      IIF 62
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 63 IIF 64
  • Springall, Keith John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE

      IIF 65 IIF 66
  • Springall, Keith John
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 67
  • Springall, Keith John

    Registered addresses and corresponding companies
    • icon of address 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 68
    • icon of address 4 Leigh Villas, Cedar Road, Cobham, KT11 2AE

      IIF 69 IIF 70
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS

      IIF 71 IIF 72
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Level 5, 33 King William Street, London, London, EC4R 9AS, United Kingdom

      IIF 76
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 77
    • icon of address Vale House, Clarence Road, Tunbridge Wells, Kent, TN1 1HE, United Kingdom

      IIF 78
  • Springall, Keith

    Registered addresses and corresponding companies
    • icon of address 4, Leigh Villas, Cedar Road, Cobham, KT11 2AE, United Kingdom

      IIF 79 IIF 80
    • icon of address 107, Cheapside, London, EC2V 6DN, United Kingdom

      IIF 81 IIF 82
    • icon of address 5th Floor, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 83
    • icon of address Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 84
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-02-24 ~ dissolved
    IIF 85 - Secretary → ME
  • 2
    icon of address Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-04-07 ~ dissolved
    IIF 77 - Secretary → ME
  • 3
    BULGARIAN AND BALKAN PROPERTIES PLC - 2004-06-15
    icon of address Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 5
    BRADY EXPLORATION (OPERATIONS) LIMITED - 2014-09-02
    BRADY EXPLORATION LIMITED - 2011-10-26
    icon of address 107 Cheapside Cheapside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 15 - Director → ME
  • 6
    MIND STEP CONSULTING LIMITED - 2025-08-07
    icon of address Suffolk House, George Street, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Bear Field Leigh Villas, Cedar Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address Bear Field Leigh Villas, Cedar Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 4 Leigh Villas, Cedar Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-03-06 ~ dissolved
    IIF 80 - Secretary → ME
  • 10
    icon of address 4 Leigh Villas, Cedar Road, Cobham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Garrick House, Carrington Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 55 - Director → ME
  • 12
    Company number 05963287
    Non-active corporate
    Officer
    icon of calendar 2006-10-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-10-13 ~ now
    IIF 66 - Secretary → ME
Ceased 42
  • 1
    BARTERCARD LIMITED - 2018-02-05
    A. H. BALL GROUP PLC - 1998-10-30
    UNIVERSAL DIRECT GROUP PLC - 2005-04-25
    BARTERCARD PLC - 2007-12-03
    LANGLEY & JOHNSON GROUP PLC - 1999-10-13
    FIVETOR LIMITED - 1984-08-24
    A.H. BALL & COMPANY HOLDINGS LIMITED - 1989-06-02
    MEDI@INVEST PLC - 2003-04-10
    icon of address 16 Goonwartha Road, C/o Looe Business Solutions, Looe, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,587,582 GBP2024-06-30
    Officer
    icon of calendar 2005-04-25 ~ 2005-10-27
    IIF 53 - Director → ME
    icon of calendar 2005-04-25 ~ 2005-10-27
    IIF 60 - Secretary → ME
  • 2
    BARTERCARD UK LIMITED - 2018-02-05
    BARTERCARD PLC - 2002-02-11
    BARTERCARD UK PLC - 2003-09-17
    icon of address 16 Goonwartha Road, C/o Looe Business Solutions, Looe, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,944,420 GBP2024-06-30
    Officer
    icon of calendar 2005-03-17 ~ 2005-10-27
    IIF 59 - Director → ME
  • 3
    FISHBRON LIMITED - 2002-06-27
    BARTERCARD INTERNATIONAL LIMITED - 2018-02-05
    icon of address 16 Goonwartha Road, Looe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,438,572 GBP2024-06-30
    Officer
    icon of calendar 2005-03-29 ~ 2005-10-27
    IIF 58 - Director → ME
  • 4
    icon of address 5th Floor 33 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-08-01
    IIF 30 - Director → ME
    icon of calendar 2012-05-01 ~ 2013-08-01
    IIF 83 - Secretary → ME
  • 5
    CRAZY HORSE INTEGRATED LLP - 2014-02-10
    21 TWELVE MEDIA LLP - 2012-12-28
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-08-01
    IIF 46 - LLP Designated Member → ME
  • 6
    OTEREL COMPANY LIMITED - 1986-03-06
    POLLOCK & SEARBY PUBLISHING PAPERS LIMITED - 1995-01-18
    icon of address Oceana House, 39-49 Commercial Road, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-11-01
    IIF 52 - Director → ME
  • 7
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-01-18 ~ 2020-03-24
    IIF 14 - Director → ME
  • 8
    BARTERCARD UK LIMITED - 2002-02-11
    BROADFORD LIMITED - 1996-06-20
    icon of address 16 Goonwartha Road, C/o Looe Business Solutions, Looe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,491,512 GBP2024-06-30
    Officer
    icon of calendar 2005-06-06 ~ 2005-10-27
    IIF 56 - Director → ME
  • 9
    icon of address Level 5, 33 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ 2013-08-01
    IIF 33 - Director → ME
    icon of calendar 2011-09-07 ~ 2013-08-01
    IIF 72 - Secretary → ME
  • 10
    BIRKIN STUDENT HOMES GROUP PLC - 2015-12-30
    BIRKIN STUDENT HOMES LTD - 2017-08-17
    BIRKIN STUDENT HOMES PLC - 2016-12-12
    icon of address Ossington Chambers 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-25
    IIF 17 - Director → ME
  • 11
    NEWGATE THREADNEEDLE LIMITED - 2012-01-23
    THREADNEEDLE COMMUNICATIONS LIMITED - 2014-02-10
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2013-08-01
    IIF 21 - Director → ME
    icon of calendar 2011-09-20 ~ 2013-08-01
    IIF 71 - Secretary → ME
  • 12
    ELMBRIDGE ADVOCACY LINK - 2004-12-06
    icon of address 2 Quintet Buildings, Churchfield Road, Walton-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    59,945 GBP2024-03-31
    Officer
    icon of calendar 2023-08-14 ~ 2024-01-13
    IIF 18 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -347,688 GBP2025-02-28
    Officer
    icon of calendar 2024-11-05 ~ 2025-03-04
    IIF 16 - Director → ME
  • 14
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-05 ~ 1998-08-25
    IIF 51 - Director → ME
  • 15
    TSW (UK) LIMITED - 1995-01-04
    ABB ENTERPRISE SOFTWARE UK LIMITED - 2019-06-03
    TSW INTERNATIONAL LIMITED - 1997-09-17
    VENTYX (UK) LIMITED - 2015-04-20
    INDUS INTERNATIONAL LTD. - 2007-04-02
    ABB POWER GRIDS UK LIMITED - 2021-11-01
    icon of address Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-07-25
    IIF 50 - Director → ME
    icon of calendar 1999-11-09 ~ 2001-07-25
    IIF 61 - Secretary → ME
  • 16
    BCOMP 431 LIMITED - 2011-08-03
    icon of address Level 5 33 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2013-08-01
    IIF 37 - Director → ME
    icon of calendar 2011-08-01 ~ 2013-08-01
    IIF 74 - Secretary → ME
  • 17
    icon of address Weston Farm House Weston Down Lane, Weston Colley, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-02-10 ~ 2018-10-02
    IIF 29 - Director → ME
    icon of calendar 2017-02-10 ~ 2018-10-02
    IIF 82 - Secretary → ME
  • 18
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    38,792 GBP2018-12-31
    Officer
    icon of calendar 2018-08-03 ~ 2020-01-31
    IIF 24 - Director → ME
    icon of calendar 2018-08-03 ~ 2020-01-31
    IIF 69 - Secretary → ME
  • 19
    icon of address 6th Floor 1 London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2020-01-31
    IIF 32 - Director → ME
  • 20
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2020-01-31
    IIF 23 - Director → ME
    icon of calendar 2018-11-23 ~ 2020-01-31
    IIF 70 - Secretary → ME
  • 21
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2007-07-24
    IIF 57 - Director → ME
    icon of calendar 2005-08-18 ~ 2007-07-24
    IIF 67 - Secretary → ME
  • 22
    icon of address 3y Brodie Drive, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-10-21
    IIF 41 - Director → ME
  • 23
    TEAM DARWIN LLP - 2013-01-29
    DARWIN CROWD SOURCING LLP - 2013-07-03
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2013-08-01
    IIF 48 - LLP Designated Member → ME
  • 24
    NEWGATE COMMUNICATIONS LIMITED - 2012-05-10
    NEWGATE COMMS LIMITED - 2013-06-26
    icon of address Level 5 33 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-08-01
    IIF 25 - Director → ME
    icon of calendar 2012-03-29 ~ 2013-08-01
    IIF 79 - Secretary → ME
  • 25
    NEWGATE COMMUNICATIONS LLP - 2015-05-29
    NEWGATE COMMS LLP - 2012-05-10
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-02-20
    IIF 45 - LLP Designated Member → ME
  • 26
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2013-08-01
    IIF 35 - Director → ME
    icon of calendar 2012-06-29 ~ 2013-08-01
    IIF 84 - Secretary → ME
  • 27
    BCOMP 432 LIMITED - 2011-09-09
    icon of address 14 Greville Street, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2013-08-01
    IIF 34 - Director → ME
    icon of calendar 2011-08-18 ~ 2013-08-01
    IIF 75 - Secretary → ME
  • 28
    PORTA COMMUNICATIONS PLC - 2010-12-17
    NEWGATE PUBLIC AFFAIRS PLC - 2011-11-21
    BCOMP414 PLC - 2011-10-18
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-04 ~ 2013-08-01
    IIF 43 - Director → ME
    icon of calendar 2011-08-04 ~ 2013-08-01
    IIF 63 - Secretary → ME
  • 29
    NEWGATE PR LIMITED - 2010-11-23
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-04 ~ 2013-08-01
    IIF 44 - Director → ME
    icon of calendar 2011-08-04 ~ 2013-08-01
    IIF 64 - Secretary → ME
  • 30
    CAULDRON CONSULTING LIMITED - 2014-12-16
    THREADNEEDLE COMMUNICATIONS LIMITED - 2015-11-18
    NEWGATE SPORTS LIMITED - 2016-01-20
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2013-08-01
    IIF 38 - Director → ME
    icon of calendar 2013-03-07 ~ 2013-08-01
    IIF 62 - Secretary → ME
  • 31
    THREADNEEDLE COMMUNICATIONS LIMITED - 2012-01-23
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2013-08-01
    IIF 42 - Director → ME
  • 32
    BCOMP 425 LIMITED - 2011-04-28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,699 GBP2023-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2012-12-21
    IIF 27 - Director → ME
  • 33
    ONE MEDIA PUBLISHING GROUP PLC - 2012-10-17
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    ONE MEDIA HOLDINGS PLC - 2007-09-07
    icon of address 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2008-07-08
    IIF 54 - Director → ME
    icon of calendar 2006-09-06 ~ 2008-07-08
    IIF 68 - Secretary → ME
  • 34
    ONE MEDIA PUBLISHING LTD - 2012-10-17
    icon of address 623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-09 ~ 2008-07-08
    IIF 11 - Director → ME
    icon of calendar 2006-09-09 ~ 2008-07-08
    IIF 65 - Secretary → ME
  • 35
    icon of address Level 5 33 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2013-08-01
    IIF 49 - LLP Designated Member → ME
  • 36
    ST GEORGE'S HILL LAWN TENNIS CLUB (HOLDINGS) LIMITED - 1976-12-31
    icon of address St Georges Hill Lawn Tennis Club, St Georges Hill, Weybridge, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-25 ~ 2018-11-25
    IIF 13 - Director → ME
  • 37
    BRADY EXPLORATION PLC - 2014-06-16
    METAL TIGER PLC - 2023-04-19
    CAPCON HOLDINGS PLC - 2011-10-26
    icon of address Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-05 ~ 2018-10-01
    IIF 8 - Director → ME
    icon of calendar 2016-12-04 ~ 2018-10-01
    IIF 40 - Director → ME
    icon of calendar 2017-02-07 ~ 2018-10-01
    IIF 81 - Secretary → ME
  • 38
    TWENTY20 MEDIA VISION LIMITED - 2012-10-30
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2013-07-25
    IIF 20 - Director → ME
    icon of calendar 2012-07-04 ~ 2012-10-23
    IIF 78 - Secretary → ME
  • 39
    WFCA LIMITED - 2013-09-02
    EKAY PUBLIC LIMITED COMPANY - 2008-12-11
    WFCA PLC - 2012-12-18
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2013-07-25
    IIF 31 - Director → ME
  • 40
    TWENTY ONE TWELVE MARKETING LLP - 2012-08-29
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2013-08-01
    IIF 47 - LLP Designated Member → ME
  • 41
    SEC NEWGATE UK PLC - 2020-06-17
    SEC NEWGATE UK LIMITED - 2020-11-25
    MEDIA STEPS GROUP PLC - 2007-03-26
    TSE GROUP PLC - 2010-12-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    SANDFORD PLC - 2007-08-20
    icon of address 14 Greville Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2013-07-25
    IIF 39 - Director → ME
    icon of calendar 2011-07-26 ~ 2013-07-25
    IIF 76 - Secretary → ME
  • 42
    HALLCO 1204 LIMITED - 2005-09-08
    WILTON INTERNATIONAL CONSULTING LIMITED - 2014-04-02
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-07 ~ 2013-07-25
    IIF 36 - Director → ME
    icon of calendar 2011-08-07 ~ 2013-07-25
    IIF 73 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.