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 Stephen Parish

    Related profiles found in government register
  • Mr Stephen Parish
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57/59, Beak Street, London, W1F 9SJ

      IIF 1 IIF 2
    • icon of address 57/59, Beak Street, London, W1F 9SJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 6
  • Parish, Stephen
    British business executive born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selhurst Park Stadium, Holmesdale Road, London, SE25 6PU, England

      IIF 7 IIF 8
  • Parish, Stephen
    British ceo born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Parish, Stephen
    British chairman crystal palace born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penthouse Flat, 6 Upper John Street, London, W1F 9HB, England

      IIF 35
  • Parish, Stephen
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Parish, Stephen
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR

      IIF 41
    • icon of address Penthouse, 6 Upper John Street, London, W1F 9HB, England

      IIF 42
  • Parish, Stephen
    British production born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Stephen Parish
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Clerkenwell Road, London, EC1M 5TA, United Kingdom

      IIF 54
    • icon of address 57/59, Beak Street, London, W1F 9SJ, United Kingdom

      IIF 55 IIF 56
  • Parish, Stephen
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57/59 Beak Street, London, W1F 9SJ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    TEMPLECO 462 LIMITED - 2000-08-11
    icon of address 105 Piccadilly C/o Regency Real Estate, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,914 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    15,622 GBP2023-03-31 ~ 2024-03-30
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 63-67 Heath Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -569,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to surplus assets - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 57-59 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,266,620 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 40 - Director → ME
  • 6
    ADAMAS HOLDINGS UK LIMITED - 2015-12-17
    icon of address Selhurst Park Stadium, Holmesdale Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 7 - Director → ME
  • 7
    ADAMAS MIDCO UK LIMITED - 2015-12-17
    icon of address Selhurst Park Stadium, Holmesdale Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    128,180 GBP2023-05-31 ~ 2024-05-30
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3rd Floor 150 Buckingham Palace Road, Belgravia, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,043,983 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,496,571 GBP2023-12-31
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    POWERFIT LIMITED - 1997-03-20
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,438 GBP2024-12-31
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 30 - Director → ME
  • 13
    SP WORLDWIDE LIMITED - 2016-11-04
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    MOGSTAR LIMITED - 2001-05-09
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,779,574 GBP2024-12-31
    Officer
    icon of calendar 2001-04-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    SALMONCHARM LIMITED - 1998-03-13
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,022,137 GBP2024-12-31
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 34 - Director → ME
Ceased 31
  • 1
    PLAN WORLDWIDE LIMITED - 2009-06-02
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2012-12-31
    IIF 14 - Director → ME
  • 2
    AGENCY RESPONSE LIMITED - 1996-09-23
    CARTWRIGHTS SHELF CO (NO.256) LIMITED - 1996-07-09
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2012-12-31
    IIF 50 - Director → ME
  • 3
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ 2012-12-31
    IIF 12 - Director → ME
  • 4
    ADMAGIC LIMITED - 2013-05-14
    MOIRA LIMITED - 1989-04-17
    AD MAGIC LIMITED - 1992-03-31
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2012-12-31
    IIF 23 - Director → ME
  • 5
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2007-09-25 ~ 2012-12-31
    IIF 9 - Director → ME
  • 6
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2010-10-29
    IIF 19 - Director → ME
  • 7
    icon of address White Lyon House, Perry Hill, Worplesdon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,813 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2012-12-31
    IIF 45 - Director → ME
  • 9
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2012-12-31
    IIF 26 - Director → ME
  • 10
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-12-31
    IIF 25 - Director → ME
  • 11
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2012-12-31
    IIF 49 - Director → ME
  • 12
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2012-12-31
    IIF 22 - Director → ME
    icon of calendar 2007-01-15 ~ 2012-12-31
    IIF 11 - Director → ME
  • 13
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2012-12-31
    IIF 17 - Director → ME
  • 14
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2012-12-31
    IIF 28 - Director → ME
  • 15
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2012-12-31
    IIF 18 - Director → ME
    icon of calendar 2005-06-24 ~ 2012-12-31
    IIF 48 - Director → ME
  • 16
    VISUAL NETWORK LIMITED - 1994-02-18
    ADPLATES LIMITED - 2006-01-24
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-01 ~ 2012-12-31
    IIF 46 - Director → ME
  • 17
    BLACKLACE LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-31
    IIF 51 - Director → ME
  • 18
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-31
    IIF 47 - Director → ME
  • 19
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2012-12-31
    IIF 20 - Director → ME
  • 20
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    ALAN GRAPHIC LIMITED - 2001-03-28
    RAPIDSPEEDY LIMITED - 1995-12-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-17 ~ 2012-12-31
    IIF 10 - Director → ME
  • 21
    TAG PRS LIMITED - 2008-05-15
    VERTIS PRS LIMITED - 2006-05-31
    SEARCHEXPAND LIMITED - 1993-10-18
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2012-12-31
    IIF 16 - Director → ME
  • 22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-12-31
    IIF 36 - Director → ME
  • 23
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ 2012-12-31
    IIF 13 - Director → ME
  • 24
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2012-12-31
    IIF 41 - Director → ME
  • 25
    TAG WORLDWIDE LIMITED - 2006-07-24
    TAG PRE-PRESS LIMITED - 2001-02-16
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2012-12-31
    IIF 27 - Director → ME
  • 26
    ADPLATES LIMITED - 1994-02-11
    ADPLATES GROUP LIMITED - 2008-06-02
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-10-07 ~ 2012-12-31
    IIF 21 - Director → ME
  • 27
    TAG WORLDWIDE PLC - 2007-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2012-12-31
    IIF 43 - Director → ME
  • 28
    TAG AT COMMA LIMITED - 2006-07-18
    DAISYGLADE LIMITED - 2000-01-21
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-29 ~ 2012-12-31
    IIF 24 - Director → ME
  • 29
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2012-12-31
    IIF 15 - Director → ME
  • 30
    ELITECREST LIMITED - 1994-03-02
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2012-12-31
    IIF 52 - Director → ME
  • 31
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2012-12-31
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.