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
    • 57/59, Beak Street, London, W1F 9SJ

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

      IIF 3 IIF 4 IIF 5
    • 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
    • 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
    • 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
    • 1-5, Poland Street, London, W1F 8PR

      IIF 41
    • 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
    • 29, Clerkenwell Road, London, EC1M 5TA, United Kingdom

      IIF 54
    • 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
    • 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
    105 Piccadilly C/o Regency Real Estate, London, England
    Corporate (6 parents)
    Equity (Company account)
    3,914 GBP2024-03-31
    Officer
    2016-01-14 ~ now
    IIF 42 - director → ME
  • 2
    57/59 Beak Street, London, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Profit/Loss (Company account)
    15,622 GBP2023-03-31 ~ 2024-03-30
    Officer
    2018-02-20 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    63-67 Heath Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -554,051 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    57/59 Beak Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-01-26 ~ now
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to surplus assets - 75% or moreOE
  • 5
    57-59 Beak Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,304,364 GBP2022-07-01 ~ 2023-06-30
    Officer
    2016-06-29 ~ now
    IIF 40 - director → ME
  • 6
    ADAMAS HOLDINGS UK LIMITED - 2015-12-17
    Selhurst Park Stadium, Holmesdale Road, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2015-12-18 ~ now
    IIF 7 - director → ME
  • 7
    ADAMAS MIDCO UK LIMITED - 2015-12-17
    Selhurst Park Stadium, Holmesdale Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-12-18 ~ now
    IIF 8 - director → ME
  • 8
    57/59 Beak Street, London, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    128,180 GBP2023-05-31 ~ 2024-05-30
    Officer
    2016-05-31 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 9
    3rd Floor 150 Buckingham Palace Road, Belgravia, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,043,983 GBP2024-01-31
    Officer
    2015-01-20 ~ now
    IIF 35 - director → ME
  • 10
    57/59 Beak Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2014-04-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    57/59 Beak Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,496,571 GBP2023-12-31
    Officer
    2003-12-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    POWERFIT LIMITED - 1997-03-20
    57/59 Beak Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,438 GBP2023-12-31
    Officer
    2008-10-21 ~ now
    IIF 30 - director → ME
  • 13
    SP WORLDWIDE LIMITED - 2016-11-04
    57/59 Beak Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2016-04-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    MOGSTAR LIMITED - 2001-05-09
    57/59 Beak Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,721,449 GBP2023-12-31
    Officer
    2001-04-20 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    SALMONCHARM LIMITED - 1998-03-13
    57/59 Beak Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-10-21 ~ now
    IIF 29 - director → ME
  • 16
    57/59 Beak Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,654,172 GBP2023-12-31
    Officer
    2007-01-24 ~ now
    IIF 33 - director → ME
  • 17
    82 St. John Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 34 - director → ME
Ceased 31
  • 1
    PLAN WORLDWIDE LIMITED - 2009-06-02
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    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
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2006-02-03 ~ 2012-12-31
    IIF 50 - director → ME
  • 3
    TROYPEAK LIMITED - 1999-07-22
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-02-03 ~ 2012-12-31
    IIF 12 - director → ME
  • 4
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    MOIRA LIMITED - 1989-04-17
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    2006-01-03 ~ 2012-12-31
    IIF 23 - director → ME
  • 5
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    2007-09-25 ~ 2012-12-31
    IIF 9 - director → ME
  • 6
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2023-05-31
    Officer
    2008-05-21 ~ 2010-10-29
    IIF 19 - director → ME
  • 7
    White Lyon House, Perry Hill, Worplesdon, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -78,813 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2018-05-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2005-12-14 ~ 2012-12-31
    IIF 45 - director → ME
  • 9
    SPEED 4791 LIMITED - 1995-05-22
    1-5 Poland Street, London, England
    Corporate (4 parents)
    Officer
    2004-01-14 ~ 2012-12-31
    IIF 26 - director → ME
  • 10
    TAG ACQUISTION LIMITED - 2007-08-29
    55 Wells Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-01-29 ~ 2012-12-31
    IIF 25 - director → ME
  • 11
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2006-07-13 ~ 2012-12-31
    IIF 49 - director → ME
  • 12
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-12-31 ~ 2012-12-31
    IIF 22 - director → ME
    2007-01-15 ~ 2012-12-31
    IIF 11 - director → ME
  • 13
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2004-10-26 ~ 2012-12-31
    IIF 17 - director → ME
  • 14
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2000-01-24 ~ 2012-12-31
    IIF 28 - director → ME
  • 15
    29 Clerkenwell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-31 ~ 2012-12-31
    IIF 18 - director → ME
    2005-06-24 ~ 2012-12-31
    IIF 48 - director → ME
  • 16
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    1-5 Poland Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    1994-06-01 ~ 2012-12-31
    IIF 46 - director → ME
  • 17
    BLACKLACE LIMITED - 2008-01-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2008-01-14 ~ 2012-12-31
    IIF 51 - director → ME
  • 18
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2008-01-14 ~ 2012-12-31
    IIF 47 - director → ME
  • 19
    YELLOWGROVE LIMITED - 2008-04-05
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    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
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2001-03-17 ~ 2012-12-31
    IIF 10 - director → ME
  • 21
    TAG PRS LIMITED - 2008-05-15
    VERTIS PRS LIMITED - 2006-05-31
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    SEARCHEXPAND LIMITED - 1993-10-18
    1-5 Poland Street, London, England
    Corporate (2 parents)
    Officer
    2006-02-03 ~ 2012-12-31
    IIF 16 - director → ME
  • 22
    55 Wells Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-29 ~ 2012-12-31
    IIF 36 - director → ME
  • 23
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-14 ~ 2012-12-31
    IIF 13 - director → ME
  • 24
    1-5 Poland Street, London, England
    Corporate (4 parents)
    Officer
    2011-07-06 ~ 2012-12-31
    IIF 41 - director → ME
  • 25
    TAG WORLDWIDE LIMITED - 2006-07-24
    TAG PRE-PRESS LIMITED - 2001-02-16
    29 Clerkenwell Road, London
    Dissolved corporate (4 parents)
    Officer
    2001-04-20 ~ 2012-12-31
    IIF 27 - director → ME
  • 26
    ADPLATES GROUP LIMITED - 2008-06-02
    ADPLATES LIMITED - 1994-02-11
    1-5 Poland Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    1999-10-07 ~ 2012-12-31
    IIF 21 - director → ME
  • 27
    TAG WORLDWIDE PLC - 2007-10-10
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2007-01-23 ~ 2012-12-31
    IIF 43 - director → ME
  • 28
    TAG AT COMMA LIMITED - 2006-07-18
    DAISYGLADE LIMITED - 2000-01-21
    29 Clerkenwell Road, London
    Dissolved corporate (3 parents)
    Officer
    2002-01-29 ~ 2012-12-31
    IIF 24 - director → ME
  • 29
    29 Clerkenwell Road, London
    Dissolved corporate (4 parents)
    Officer
    2002-08-14 ~ 2012-12-31
    IIF 15 - director → ME
  • 30
    ELITECREST LIMITED - 1994-03-02
    55 Wells Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    2005-12-14 ~ 2012-12-31
    IIF 52 - director → ME
  • 31
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2001-01-04 ~ 2012-12-31
    IIF 44 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.