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

Tickel, Vincent William

    Related profiles found in government register
  • Tickel, Vincent William
    British chief executive officer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, AL5 1TE, United Kingdom

      IIF 1
    • icon of address Harpenden Hall, Southdown Road, Harpenden, Herts, AL5 1TE

      IIF 2
  • Tickel, Vincent William
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C12 Marquiscourt, Maquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU

      IIF 3
  • Tickel, Vincent William
    British marketing consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, AL5 1TE

      IIF 4
    • icon of address Leasey Bridge House, Leasey Bridge Lane, Wheathampstead Rd, Wheathampstead Herts, AL4 8HF, United Kingdom

      IIF 5
    • icon of address Leasey Bridge House, Leasey Bridge Lane, Wheathampstead St Albans, Hertfordshire, AL4 8HF

      IIF 6 IIF 7 IIF 8
  • Tickel, Vince
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, AL5 1TE, United Kingdom

      IIF 9
  • Tickel, Vincent William
    British licensee chairman born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 10 IIF 11
  • Tickel, Vincent William
    British managing director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 207 Sheen Lane, London, SW14 8LE

      IIF 12
  • Mr Vince Tickel
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, AL5 1TE, United Kingdom

      IIF 13
  • Vincent, Tickel
    British marketing consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leasey Bridge House, Wheathampstead Road, St Albans, Hertfordshire, AL4 8HF, United Kingdom

      IIF 14
  • Tickel, Vincent William
    British managing director

    Registered addresses and corresponding companies
    • icon of address 207 Sheen Lane, London, SW14 8LE

      IIF 15
  • Tickel, Vincent
    British none born in September 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Leasey Bridge House, Leasey Bridge Lane, Wheathampstead, St Albans, Herts, A14 8HF, Uk

      IIF 16
  • Mr Vincent William Tickel
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harpenden Hall, Southdown Rd, Harpenden, AL5 1TE

      IIF 17
    • icon of address Harpenden Hall, Southdown Road, Harpenden, AL5 1TE, England

      IIF 18
    • icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, AL5 1TE

      IIF 19
    • icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, AL5 1TE, United Kingdom

      IIF 20
  • Tickel, Vincent William

    Registered addresses and corresponding companies
    • icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, AL5 1TE

      IIF 21
  • Tickel, Vince

    Registered addresses and corresponding companies
    • icon of address Harpenden Hall, Southdown Road, Harpenden, Herts, AL5 1TE

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    FOUR DIGITAL SOLUTIONS LIMITED - 2011-08-24
    icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-03-22 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,195,752 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    4DIGITAL UK LTD - 2011-08-24
    icon of address Harpenden Hall, Southdown Road, Harpenden, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,049,971 GBP2024-03-31
    Officer
    icon of calendar 2011-09-06 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-04-01 ~ now
    IIF 22 - Secretary → ME
  • 5
    HUNTER WORLDWIDE PREMIUM SOURCING LIMITED - 2020-08-25
    icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    384,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-04-11 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-05-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ANDREW MORRIS LIMITED - 2014-10-06
    icon of address Harpenden Hall, Southdown Road, Harpenden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CARBON MARKETING COMMUNICATIONS LIMITED - 2014-09-04
    icon of address Harpenden Hall, Southdown Rd, Harpenden
    Active Corporate (2 parents)
    Equity (Company account)
    184,837 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 5 - Director → ME
  • 8
    MICHCO 1016 LIMITED - 2010-05-27
    icon of address C12 Marquiscourt Maquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Harpenden Hall, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,766 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    UNION PROMOTIONS LIMITED - 2010-03-31
    icon of address Harpenden Hall, Sothdown Road, Harpenden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    4DIGITAL UK LTD - 2011-08-24
    icon of address Harpenden Hall, Southdown Road, Harpenden, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,049,971 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2021-12-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    INTERFACE CREATIVE MARKETING COMMUNICATIONS LIMITED - 1999-03-11
    IMAGINATION PLUS LIMITED - 1997-01-14
    icon of address Unit 1 Wilstead Industrial Park, Kenneth Way, Wilstead, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2008-04-04
    IIF 8 - Director → ME
  • 3
    CARBON MARKETING COMMUNICATIONS LIMITED - 2014-09-04
    icon of address Harpenden Hall, Southdown Rd, Harpenden
    Active Corporate (2 parents)
    Equity (Company account)
    184,837 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address Vanbrugh House, Grange Drive, Hedge End, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,538 GBP2021-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-02-10
    IIF 10 - Director → ME
  • 5
    WISDOMFORUMS LIMITED - 2007-10-19
    EW ELECTRICAL LIMITED - 2005-03-23
    icon of address Vanbrugh House, Grange Drive, Hedge End, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,081 GBP2021-03-31
    Officer
    icon of calendar 2010-12-31 ~ 2016-02-17
    IIF 11 - Director → ME
  • 6
    icon of address 5 Victoria Mews, 83-85 Kingsland Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    icon of calendar 2000-09-12 ~ 2001-10-16
    IIF 12 - Director → ME
    icon of calendar 2000-09-12 ~ 2001-10-16
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.