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

Middleton, Arthur Jeremy Barritt

    Related profiles found in government register
  • Middleton, Arthur Jeremy Barritt
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 1
    • icon of address 275, Kirkstall Road, Leeds, LS4 2BX, England

      IIF 2 IIF 3
  • Middleton, Arthur Jeremy Barritt
    British ceo born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbar Hall, Corbar Road, Buxton, SK17 6TF

      IIF 4
  • Middleton, Arthur Jeremy Barritt
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Arthur Jeremy Barritt
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbar Hall, Corbar Road, Buxton, Derbyshire, SK17 6TF, England

      IIF 37
    • icon of address Corbar Hall, Corbar Road, Buxton, SK17 6TF

      IIF 38 IIF 39 IIF 40
    • icon of address Hangar Seven, Heather Close, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LR, England

      IIF 45
    • icon of address Price House, 37 Stoney Street, The Lace Market, Nottingham, NG1 1LS, United Kingdom

      IIF 46
    • icon of address The Grain Warehouse, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, England

      IIF 47
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 48
    • icon of address Alpha House, Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 49
    • icon of address Alpha House, Greek Street, Stockport, Cheshire, SK3 8AB, England

      IIF 50 IIF 51
  • Middleton, Arthur Jeremy Barritt
    British executive director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbar Hall, Corbar Road, Buxton, SK17 6TF

      IIF 52
  • Middleton, Arthur Jeremy Barritt
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbar Hall, Corbar Road, Buxton, Derbyshire, SK17 6TF

      IIF 53
  • Middleton, Arthur Jeremy Barritt
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbar Hall, Corbar Road, Buxton, Derbyshire, SK17 6TF

      IIF 54
  • Middleton, Arthur Jeremy Barritt
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corbar Hall, Corbar Road, Buxton, Derbyshire, SK17 6TF, United Kingdom

      IIF 55
  • Middleton, Arthur Jeremy Barritt
    British

    Registered addresses and corresponding companies
    • icon of address Corbor Hall, Corbar Road, Buxton, Derbyshire, SK17 6TF

      IIF 56 IIF 57 IIF 58
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 60
    • icon of address Alpha House, Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 61
  • Middleton, Arthur Jeremy Barritt
    British company director

    Registered addresses and corresponding companies
    • icon of address Corbar Hall, Corbar Road, Buxton, SK17 6TF

      IIF 62
  • Middleton, Arthur Jeremy Barritt
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Robertson Road, Buxton, Derbyshire, SK17 9DY

      IIF 63
  • Middleton, Arther Jeremy Barritt
    British

    Registered addresses and corresponding companies
  • Mr Arthur Jeremy Barritt Middleton
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 67
    • icon of address 6, Old Road, Whaley Bridge, High Peak, SK23 7HR, England

      IIF 68
    • icon of address 275, Kirkstall Road, Leeds, LS4 2BX, England

      IIF 69 IIF 70
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 71 IIF 72
  • Middleton, Arthur Jeremy Barritt

    Registered addresses and corresponding companies
    • icon of address Corbar Hall, Corbar Road, Buxton, Derbyshire, SK17 6TF, United Kingdom

      IIF 73
    • icon of address Corbor Hall, Corbar Road, Buxton, Derbyshire, SK17 6TF

      IIF 74
    • icon of address Hangar Seven, Heather Close, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LR, England

      IIF 75
    • icon of address Alpha House, Greek Street, Stockport, Cheshire, SK3 8AB, England

      IIF 76
  • Middleton, Jeremy
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13, St Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 77
  • Middleton, Jeremy
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Middleton, Jeremy
    British directir born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corbar Hall, Corbar Road, Buxton, SK17 6TF

      IIF 82
child relation
Offspring entities and appointments
Active 20
  • 1
    OP22 LIMITED - 2012-02-06
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 55 - Director → ME
  • 2
    29 JULY LLP - 2011-08-09
    icon of address 9-13 St Andrew Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 3
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 4
    HAPPY PLACE INVESTORS LIMITED - 2024-10-29
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    213,409 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Alpha House, Greek Street, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 51 - Director → ME
  • 6
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    FUSE 8 PLC - 2013-09-20
    SPEED 9653 LIMITED - 2003-10-13
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 53 - Director → ME
  • 7
    VISUAL METHOD LTD - 2022-07-04
    icon of address 275 Kirkstall Road, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    704,417 GBP2023-12-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 2 - Director → ME
  • 8
    CASTLEGATE 490 LIMITED - 2013-06-21
    icon of address Alpha House, Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 61 - Secretary → ME
  • 9
    icon of address Alpha House, Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2013-10-18 ~ dissolved
    IIF 76 - Secretary → ME
  • 10
    CASTLEGATE 694 LIMITED - 2012-10-25
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2012-10-24 ~ dissolved
    IIF 60 - Secretary → ME
  • 11
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 Old Road, Whaley Bridge, High Peak, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,393 GBP2021-10-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 13
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 14
    MONUMENTAL GAMES LIMITED - 2010-12-20
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 46 - Director → ME
  • 16
    NEW RADIUS LONDON LIMITED - 2011-10-03
    OP5 LIMITED - 2009-04-22
    OGGLE ONLINE LIMITED - 2010-03-31
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-06-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 17
    EQUANIM GROUP LIMITED - 2000-05-24
    icon of address Tomlinson St John's Court, 72 Gartside Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-07-15 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    icon of address Corbar Hall, Corbar Road, Buxton, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 275 Kirkstall Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    154,251 GBP2023-12-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
Ceased 48
  • 1
    AMX COMMUNICATIONS LIMITED - 2002-05-28
    RICHBIND LIMITED - 1998-04-07
    AMX STUDIOS LIMITED - 2000-02-16
    ARNOLD INTERACTIVE LIMITED - 2004-11-22
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2007-06-27
    IIF 81 - Director → ME
  • 2
    SHELFCO (NO.1198) LIMITED - 1996-08-01
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 30 - Director → ME
  • 3
    CHIEFMET LIMITED - 1990-05-29
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-06-27
    IIF 25 - Director → ME
  • 4
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 24 - Director → ME
  • 5
    EQUANIM GROUP LIMITED - 2004-01-29
    OAST PARTNERS LIMITED - 2000-05-24
    OSBORNE PUBLICITY SERVICES LIMITED - 1998-10-09
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-06-27
    IIF 19 - Director → ME
  • 6
    icon of address Msq Partners Ltd, 6 York Street, York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 18 - Director → ME
  • 7
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2007-06-27
    IIF 38 - Director → ME
  • 8
    WE ARE BRANDING LIMITED - 2017-04-26
    icon of address 275 Kirkstall Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    680,572 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-06-16
    IIF 47 - Director → ME
  • 9
    DIRECT M LIMITED - 2002-10-29
    THE X COMPANY (UK) LIMITED - 2003-09-02
    ZED DESIGN COMMUNICATIONS LIMITED - 2000-10-11
    THE APPOINTED AGENCY LIMITED - 1999-12-23
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2007-06-27
    IIF 17 - Director → ME
  • 10
    SHELFCO (NO. 1280) LIMITED - 1997-02-19
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 8 - Director → ME
  • 11
    LINEWORD LIMITED - 2007-05-02
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2007-06-27
    IIF 28 - Director → ME
  • 12
    ESSEX CORRUGATED CONTAINERS COMPANY LIMITED - 2003-04-13
    COUTTS PACKAGING LIMITED - 2004-11-10
    icon of address Cbs House, Brandon Way, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,409 GBP2017-12-31
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-29
    IIF 22 - Director → ME
  • 13
    VISUAL METHOD LTD - 2022-07-04
    icon of address 275 Kirkstall Road, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    704,417 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-12 ~ 2024-11-22
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,846 GBP2020-03-31
    Officer
    icon of calendar 2010-06-10 ~ 2010-11-30
    IIF 7 - Director → ME
  • 15
    OP11 LIMITED - 2010-04-06
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2009-11-02
    IIF 56 - Secretary → ME
  • 16
    YPCS 88 PLC - 2000-01-20
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2007-06-27
    IIF 39 - Director → ME
    icon of calendar 2000-03-23 ~ 2001-02-14
    IIF 63 - Secretary → ME
  • 17
    COUTTS PACKAGING LIMITED - 2003-04-13
    C. A. COUTTS LIMITED - 1997-12-24
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 11 - Director → ME
  • 18
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 26 - Director → ME
  • 19
    TMN GROUP PLC - 2009-06-24
    THEMUTUAL.NET PLC - 2006-12-01
    PROGRESSIVE DIGITAL MEDIA GROUP PLC - 2016-01-22
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2005-09-15 ~ 2007-02-01
    IIF 43 - Director → ME
  • 20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,782 GBP2017-12-31
    Officer
    icon of calendar 2010-04-21 ~ 2012-02-28
    IIF 37 - Director → ME
  • 21
    MARKETING CONTACTS LIMITED - 1989-10-20
    icon of address Msq Partners Ltd, 6 York Street, York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2007-06-27
    IIF 21 - Director → ME
  • 22
    NETDIGITAL LIMITED - 2002-09-18
    RIVER INTERACTIVE COMMUNICATIONS LIMITED - 2011-05-19
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-06-27
    IIF 41 - Director → ME
  • 23
    MARKETPLACE DESIGN PARTNERSHIP LIMITED - 1998-03-11
    LEISURE MARKETPLACE LIMITED - 1996-04-12
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2007-06-27
    IIF 80 - Director → ME
  • 24
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2007-06-27
    IIF 79 - Director → ME
  • 25
    CRYPTOHILL LIMITED - 1985-08-13
    MARKETPLACE DESIGN PARTNERSHIP LIMITED - 1996-04-12
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2007-06-27
    IIF 78 - Director → ME
  • 26
    CLARK MCKAY AND WALPOLE LIMITED - 2013-12-23
    STACK WORKS LTD - 2022-03-02
    CMB LIMITED - 2000-03-27
    CLARK MCKAY BUCKINGHAM LIMITED - 1997-11-05
    FLARONE LIMITED - 1995-02-24
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2007-06-27
    IIF 9 - Director → ME
  • 27
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2017-04-12
    IIF 45 - Director → ME
    icon of calendar 2014-10-15 ~ 2017-04-12
    IIF 75 - Secretary → ME
  • 28
    WEMEDIA PLC - 2000-08-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2007-06-27
    IIF 52 - Director → ME
  • 29
    OP8 LIMITED - 2010-03-31
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2009-11-02
    IIF 57 - Secretary → ME
  • 30
    MAD PROJECTS LIMITED - 2002-08-02
    FOUR NINETY LIMITED - 2012-03-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2007-06-27
    IIF 40 - Director → ME
  • 31
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    COUTTS HOLDINGS LIMITED - 2005-11-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 14 - Director → ME
  • 32
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 31 - Director → ME
  • 33
    IAS GROUP LIMITED - 2005-11-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2007-06-27
    IIF 10 - Director → ME
  • 34
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    icon of address 17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 16 - Director → ME
  • 35
    icon of address Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2009-11-02
    IIF 65 - Secretary → ME
  • 36
    icon of address 19 Bolton Avenue, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    709 GBP2023-03-31
    Officer
    icon of calendar 2008-06-02 ~ 2009-11-02
    IIF 74 - Secretary → ME
  • 37
    PRIMARY PUBLIC RELATIONS LIMITED - 2000-10-11
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-03 ~ 2007-06-27
    IIF 44 - Director → ME
  • 38
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2007-06-27
    IIF 23 - Director → ME
  • 39
    CASTLEGATE 240 LIMITED - 2003-10-28
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2007-06-27
    IIF 15 - Director → ME
  • 40
    OP10 LIMITED - 2010-03-24
    icon of address 21 Wesley Street, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-31 ~ 2009-11-02
    IIF 59 - Secretary → ME
  • 41
    icon of address Msq Partners, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2007-06-27
    IIF 4 - Director → ME
  • 42
    OP7 LIMITED - 2010-03-24
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2009-11-02
    IIF 66 - Secretary → ME
  • 43
    I A S ADVERTISING AND MARKETING LIMITED - 1991-03-26
    I.A.S. ADVERTISING LIMITED - 1984-11-14
    I A S MARKETING AND COMMUNICATION PLC - 2006-04-26
    UNIONLEM LIMITED - 1979-12-31
    IAS SMARTS PLC - 2012-01-13
    IAS SMARTS LIMITED - 2017-10-06
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2007-06-27
    IIF 12 - Director → ME
  • 44
    icon of address Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    242,482 GBP2020-02-29
    Officer
    icon of calendar 2005-07-29 ~ 2007-06-27
    IIF 82 - Director → ME
  • 45
    I.A.S. PUBLICITY LIMITED - 1989-10-20
    GRANIKUS LIMITED - 1983-06-01
    I.A.S. PRODUCTION LIMITED - 2007-05-02
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2007-06-27
    IIF 33 - Director → ME
  • 46
    CASCO 129 LIMITED - 1988-10-03
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2007-06-27
    IIF 32 - Director → ME
    icon of calendar 2005-03-11 ~ 2005-04-04
    IIF 62 - Secretary → ME
  • 47
    HANGAR SEVEN LIMITED - 2021-12-20
    OP4 LIMITED - 2009-02-05
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2017-04-12
    IIF 29 - Director → ME
    icon of calendar 2010-09-13 ~ 2017-04-12
    IIF 73 - Secretary → ME
  • 48
    icon of address Msq Partners Ltd, 6 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2007-06-27
    IIF 42 - 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.