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

Herrick, Kathryn

    Related profiles found in government register
  • Herrick, Kathryn
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cms Cmno Llp, 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 1
    • icon of address Longbow House, 20 Chiswell Street, London, EC1Y 4TW, United Kingdom

      IIF 2 IIF 3
  • Herrick, Kathryn Louise
    British cfo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herrick, Kathryn Louise
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Broom Road, Teddington, Middlesex, TW11 9PF

      IIF 10
  • Herrick, Kathryn Louise
    British finance director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herrick, Kathryn
    British accountant born in March 1966

    Registered addresses and corresponding companies
    • icon of address 27 Farm Street, London, W1X 6BD

      IIF 15
  • Herrick, Kathryn
    British director born in March 1966

    Registered addresses and corresponding companies
  • Herrick, Kathryn Louise
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unlimited House, 10 Great Pulteney Street, London, W1F 9NB, United Kingdom

      IIF 19
    • icon of address 39, Teddington Park Road, Teddington, TW11 8NB, United Kingdom

      IIF 20
  • Herrick, Kathryn Louise
    British chief operating officer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathrow House, 785 Bath Road, Hounslow, Middlesex, TW5 9AT

      IIF 21
    • icon of address Heathrow House, Bath Road, Hounslow, Middlesex, TW5 9AT, England

      IIF 22 IIF 23
  • Herrick, Kathryn Louise
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Herrick, Kathryn Louise
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Herrick, Kathryn Louise
    British director cfo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creston House 10, Great Pulteney Street, London, W1F 9NB, United Kingdom

      IIF 72
    • icon of address Unlimited House, 10 Great Pulteney Street, London, W1F 9NB, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Herrick, Kathryn
    British accountant

    Registered addresses and corresponding companies
    • icon of address 27 Farm Street, London, W1X 6BD

      IIF 77
  • Herrick, Kathryn Louise
    British director

    Registered addresses and corresponding companies
    • icon of address 94 Broom Road, Teddington, Middlesex, TW11 9PF

      IIF 78
  • Herrick, Kathryn Louise

    Registered addresses and corresponding companies
    • icon of address Heathrow House, Bath Road, Hounslow, Middlesex, TW5 9AT, England

      IIF 79 IIF 80
  • Herrick, Kathryn

    Registered addresses and corresponding companies
    • icon of address Heathrow House, 785 Bath Road, Hounslow, Middlesex, TW5 9AT

      IIF 81
  • Mrs Kathryn Louise Herrick
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Teddington Park Road, Teddington, TW11 8NB, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 16
  • 1
    KNAPTON LIMITED - 2004-09-06
    icon of address Creston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 46 - Director → ME
  • 2
    MINDPORT LIMITED - 2000-01-21
    icon of address Creston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 47 - Director → ME
  • 3
    JETSPACE LIMITED - 2000-01-21
    DLKW HOLDINGS LIMITED - 2010-08-09
    icon of address Creston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 39 Teddington Park Road, Teddington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    MSTS LTD.
    - now
    WAYSERIES LIMITED - 2000-03-01
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    CRESTON FINANCE LIMITED - 2010-04-12
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 69 - Director → ME
  • 9
    PAN ADVERTISING LIMITED - 1999-10-14
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 10
    INDIGENUS LIMITED - 2008-04-17
    INDIGENUS UK LIMITED - 2014-01-06
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 45 - Director → ME
  • 12
    CRESTON UK HOLDINGS LIMITED - 2010-07-08
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,007,817 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Longbow House, 20 Chiswell Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 2 - Director → ME
  • 15
    MOBILE SENSORY TESTING SERVICES LIMITED - 2012-01-03
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 16
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY ASSETS PLC - 1984-04-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    TEN ALPS PLC - 2016-11-15
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Director → ME
Ceased 61
  • 1
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-05-01
    IIF 33 - Director → ME
  • 2
    icon of address 7-11 Lexington Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    832,482 GBP2018-10-31
    Officer
    icon of calendar 2019-03-19 ~ 2019-05-30
    IIF 73 - Director → ME
  • 3
    BINNS CORNWALL & PARTNERS LIMITED - 1986-07-03
    BUCHANAN COMMUNICATIONS LIMITED - 2024-11-04
    BINNS CORNWALL LIMITED - 1990-06-12
    icon of address 107 Cheapside, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-20 ~ 1999-03-17
    IIF 18 - Director → ME
  • 4
    icon of address C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-05-13
    IIF 6 - Director → ME
  • 5
    PCH INVESTMENTS LIMITED - 1995-10-19
    CAMBRIDGE MANAGEMENT CONSULTING HOLDINGS LIMITED - 2001-04-19
    PETER CHADWICK HOLDINGS LIMITED - 1998-06-10
    icon of address C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-19 ~ 2009-05-13
    IIF 5 - Director → ME
  • 6
    icon of address C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-05-13
    IIF 7 - Director → ME
  • 7
    icon of address Fifth Floor, Forum, St. Paul's, Gutter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-05-13
    IIF 8 - Director → ME
  • 8
    HOURQUEST LIMITED - 1990-07-09
    CRUSADER COMMUNICATIONS LIMITED - 1990-10-26
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-20 ~ 1999-03-17
    IIF 16 - Director → ME
  • 9
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 56 - Director → ME
  • 10
    SKY ROCK COMMUNICATIONS LTD - 2011-12-07
    STAR-FISH NETWORKS ONLINE LIMITED - 2002-10-18
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 29 - Director → ME
  • 11
    NEWVISTA RESEARCH LIMITED - 2007-04-19
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 71 - Director → ME
  • 12
    KWAHU COMPANY P.L.C.(THE) - 1988-11-11
    CRESTON PLC - 2017-01-17
    CRESTON P.L.C. - 1994-01-14
    CRESTON LAND & ESTATES PLC - 1998-11-24
    CRESTON LTD - 2017-07-20
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 57 - Director → ME
  • 13
    RYCHENT LIMITED - 1984-11-06
    CREATIVE DIRECTION CONSULTANTS LIMITED - 2010-10-26
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,057,327 GBP2018-10-31
    Officer
    icon of calendar 2019-03-19 ~ 2019-05-30
    IIF 75 - Director → ME
  • 14
    DJM DIGITAL SOLUTIONS LTD. - 2015-12-21
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 28 - Director → ME
  • 15
    SUMMIT MEDIA (CZ) LIMITED - 2022-01-12
    icon of address 4th Floor, The Shipping Building, Blyth Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2021-11-08
    IIF 23 - Director → ME
    icon of calendar 2020-03-25 ~ 2021-11-08
    IIF 80 - Secretary → ME
  • 16
    icon of address 4th Floor, The Shipping Building, Blyth Road, Hayes, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-19 ~ 2021-11-08
    IIF 32 - Director → ME
  • 17
    EMERY HOLDINGS LIMITED - 1987-03-13
    DAYMON LIMITED - 1986-10-30
    ALSO KNOWN AS LIMITED - 1990-07-12
    EMERY MCLAVEN ORR LIMITED - 1989-01-10
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 68 - Director → ME
  • 18
    LIGHTOBTAIN LIMITED - 1996-11-12
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 65 - Director → ME
  • 19
    IX SERVICES LIMITED - 2007-09-17
    SOUTHCYBER LIMITED - 2000-06-22
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2014-05-01
    IIF 34 - Director → ME
  • 20
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2014-05-01
    IIF 24 - Director → ME
  • 21
    INTERCONNECT EXCHANGE EUROPE LIMITED - 2007-09-17
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-05-01
    IIF 36 - Director → ME
  • 22
    CALLDELTA LIMITED - 2000-08-21
    IX CORPORATION LIMITED - 2007-09-17
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2014-05-01
    IIF 38 - Director → ME
  • 23
    EQUINIX UK LIMITED - 2007-09-17
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2014-06-01
    IIF 39 - Director → ME
  • 24
    IXEUROPE PLC - 2007-10-03
    IX EUROPE PLC - 2007-05-09
    IX HOLDINGS LIMITED - 2000-08-23
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2014-05-01
    IIF 37 - Director → ME
  • 25
    IX INVESTMENTS LIMITED - 2007-09-17
    HOUSEBRIGHT LIMITED - 2000-06-22
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2014-05-01
    IIF 35 - Director → ME
  • 26
    LES (NO.2) LIMITED - 2014-03-20
    DRAFTFCB HOLDINGS LIMITED - 2014-03-19
    1995 VENTURES LTD. - 2007-07-26
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2008-02-29
    IIF 13 - Director → ME
  • 27
    DRAFTFCB LONDON LIMITED - 2014-03-10
    BANKS HOGGINS O'SHEA LIMITED - 1998-12-14
    FCB LONDON LIMITED - 2007-07-02
    PRIMEASH LIMITED - 1991-07-17
    BANKS HOGGINS O'SHEA FCB LIMITED - 2004-07-16
    THE BANKS PARTNERSHIP LIMITED - 1993-06-15
    icon of address 16 Old Bailey, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2008-02-29
    IIF 12 - Director → ME
  • 28
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2019-05-30
    IIF 53 - Director → ME
  • 29
    ICM RESEARCH LIMITED - 1999-11-12
    ICM FIELD WORKS LIMITED - 1999-12-24
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 55 - Director → ME
  • 30
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    233,311 GBP2017-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-30
    IIF 74 - Director → ME
  • 31
    LANSDOWN DESIGN CONSULTANTS LIMITED - 2003-04-13
    BILIDAN LIMITED - 1978-12-31
    ACE STUDIOS LIMITED - 1993-05-27
    icon of address C/o Voluntary United Creative, Agencies Ltd, 121-141 Westbourne Terrace, Paddington London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2004-03-10
    IIF 77 - Secretary → ME
  • 32
    OVAL (1044) LIMITED - 1996-02-21
    HEADLIGHT RESEARCH LIMITED - 1996-06-21
    icon of address 6 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2004-02-17
    IIF 17 - Director → ME
  • 33
    CRESTON HEALTH LIMITED - 2015-10-26
    SYNERGIE CONSULTING LIMITED - 2012-10-30
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 63 - Director → ME
  • 34
    WINSFORGE LIMITED - 1987-09-01
    PETER CHADWICK LIMITED - 1998-06-10
    CAMBRIDGE MANAGEMENT CONSULTING LIMITED - 2001-04-19
    CELERANT CONSULTING LIMITED - 2015-09-15
    icon of address C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-05-13
    IIF 4 - Director → ME
  • 35
    TOFFEE APPLE CREATIVE MEDIA LIMITED - 2004-03-19
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2019-05-30
    IIF 19 - Director → ME
  • 36
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 67 - Director → ME
  • 37
    INDEPENDENT COMMUNICATIONS & MARKETING RESEARCH LIMITED - 1999-11-12
    FLEETWILL LIMITED - 1991-04-30
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 60 - Director → ME
  • 38
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL GROUP LIMITED - 1998-12-11
    TRUE NORTH HOLDINGS (UNITED KINGDOM) LIMITED - 2010-03-29
    SHELFCO (NO. 386) LIMITED - 1989-11-13
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2006-01-16
    IIF 14 - Director → ME
  • 39
    JONES KNOWLE RITCHIE CHINA LIMITED - 2015-07-17
    icon of address The Tea Building G.01 And 1.01, 56 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2024-12-05
    IIF 50 - Director → ME
  • 40
    icon of address The Tea Building G.01 And 1.01, 56 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ 2024-12-05
    IIF 48 - Director → ME
  • 41
    ABBOTS 391 LIMITED - 2013-08-15
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 30 - Director → ME
  • 42
    RAPID 3377 LIMITED - 1987-07-24
    NELSON,BOSTOCK COMMUNICATIONS LIMITED - 2010-04-01
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 54 - Director → ME
  • 43
    MODEL CITIZENS LIMITED - 2019-03-12
    icon of address 7-11 Lexington Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    360,074 GBP2018-07-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-05-30
    IIF 76 - Director → ME
  • 44
    SCOTT STERN ASSOCIATES LIMITED - 2001-03-01
    icon of address The Gables 58 Oxhill Road, Dumbarton, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2004-02-17
    IIF 11 - Director → ME
  • 45
    RED DOOR COMMUNICATIONS LIMITED - 2010-06-02
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 70 - Director → ME
  • 46
    NEWINCCO 1019 LIMITED - 2010-07-05
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 61 - Director → ME
  • 47
    COURSEPLACE LIMITED - 1987-10-20
    MARKETING PERSPECTIVES LIMITED - 2001-03-01
    RED CELL RESPONSE LIMITED - 2005-12-02
    PERSPECTIVES RED CELL LIMITED - 2004-06-14
    icon of address C/o Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2004-02-17
    IIF 9 - Director → ME
  • 48
    icon of address The Tea Building G.01 And 1.01, Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ 2024-12-05
    IIF 52 - Director → ME
  • 49
    icon of address The Tea Building G.01 And 1.01, 56 Shoreditch High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-04 ~ 2024-12-05
    IIF 49 - Director → ME
  • 50
    icon of address The Tea Building G.01 And 1.01, Shoreditch High Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-04 ~ 2024-12-05
    IIF 51 - Director → ME
  • 51
    STATDAWN LIMITED - 1992-09-22
    QUALITY EDUCATION THREE LIMITED - 1994-11-14
    SUMMIT RECORDS LTD. - 2015-05-14
    icon of address 4th Floor, The Shipping Building, Blyth Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-31 ~ 2021-11-08
    IIF 22 - Director → ME
    icon of calendar 2020-03-27 ~ 2021-11-08
    IIF 79 - Secretary → ME
  • 52
    CHOQS 218 LIMITED - 1991-08-08
    icon of address 4th Floor, The Shipping Building, Blyth Road, Hayes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,891,000 GBP2024-07-31
    Officer
    icon of calendar 2020-01-20 ~ 2021-11-08
    IIF 21 - Director → ME
    icon of calendar 2020-01-31 ~ 2021-11-08
    IIF 81 - Secretary → ME
  • 53
    PREFERACTION LIMITED - 1991-09-23
    THE REAL ADVENTURE MARKETING COMMUNICATIONS LIMITED - 2017-04-28
    icon of address 7-11 Lexington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 31 - Director → ME
  • 54
    BUTCHER DEVELOPMENTS LIMITED - 1987-11-23
    B.D.L. LIMITED - 1990-01-08
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 62 - Director → ME
  • 55
    HHCL/RED CELL ADVERTISING LIMITED - 2005-10-10
    HOWELL HENRY CHALDECOTT LURY LIMITED - 2003-02-20
    IMPORTCASTLE LIMITED - 1987-09-29
    HHCL UNITED LIMITED - 2006-02-15
    icon of address 121-141 Westbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2004-02-16
    IIF 10 - Director → ME
    icon of calendar 2003-02-06 ~ 2004-02-16
    IIF 78 - Secretary → ME
  • 56
    51DEGREES UNLIMITED LTD - 2017-07-06
    THE UNLIMITED GROUP HOLDINGS LTD - 2017-04-28
    CHEMIA COMMUNICATIONS LIMITED - 2017-01-10
    FUSE GLOBAL COMMUNICATIONS LIMITED - 2013-10-22
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 66 - Director → ME
  • 57
    CRESTON UNLIMITED LTD - 2017-08-01
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2019-05-30
    IIF 64 - Director → ME
  • 58
    REDWHITEBLUE UK HOLDCO LTD - 2017-07-12
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2019-05-30
    IIF 72 - Director → ME
  • 59
    EURO-ADVERTISING LIMITED - 1982-10-28
    LANSDOWN CONQUEST LIMITED - 2001-03-01
    RED CELL ADVERTISING LIMITED - 2006-03-27
    LANSDOWNEURO LIMITED - 1993-03-12
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2004-03-31
    IIF 15 - Director → ME
  • 60
    MARKETING SCIENCES LIMITED - 2017-11-20
    EASTFAME LIMITED - 1980-12-31
    ASPDEN GURD MARKETING SCIENCES LIMITED - 1983-08-30
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 59 - Director → ME
  • 61
    THE REAL ADVENTURE (INTERNET) LIMITED - 2017-01-27
    REAL INTERNET LIMITED - 1998-11-11
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-05-30
    IIF 58 - 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.