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

Wilsher, Bryan Guy

    Related profiles found in government register
  • Wilsher, Bryan Guy

    Registered addresses and corresponding companies
    • icon of address 17 Baalbec Road, Highbury, London, N5 1QN

      IIF 1 IIF 2 IIF 3
    • icon of address Mae House, 96 George Lane, South Woodford, London, E18 1AD, England

      IIF 4
    • icon of address Mae House, 96 George Lane, South Woodford, London, E18 1AD, United Kingdom

      IIF 5
  • Wilsher, Bryan Guy
    British

    Registered addresses and corresponding companies
  • Wilsher, Bryan Guy
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY

      IIF 17
  • Wilsher, Bryan Guy
    British born in August 1953

    Registered addresses and corresponding companies
    • icon of address 17 Baalbec Road, Highbury, London, N5 1QN

      IIF 18
  • Wilsher, Bryan Guy
    British chartered accountant born in August 1953

    Registered addresses and corresponding companies
    • icon of address 17 Baalbec Road, Highbury, London, N5 1QN

      IIF 19
    • icon of address 17 Carlton Avenue, London, N14 4TY

      IIF 20
  • Wilsher, Bryan Guy
    British director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 17 Baalbec Road, Highbury, London, N5 1QN

      IIF 21
  • Wilsher, Bryan Guy
    British finance director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 17 Baalbec Road, Highbury, London, N5 1QN

      IIF 22
  • Wilsher, Bryan Guy
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ, United Kingdom

      IIF 23
  • Wilsher, Bryan Guy
    British chartered accountant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ

      IIF 24 IIF 25
    • icon of address 30, Park Street, London, SE1 9EQ, United Kingdom

      IIF 26
  • Wilsher, Bryan Guy
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Wilsher, Bryan Guy
    British finance director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Wilsher, Bryan Guy
    British financial consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ

      IIF 37
  • Wilsher, Bryan Guy
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ, United Kingdom

      IIF 38
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, ME7 3TJ, United Kingdom

      IIF 39 IIF 40
    • icon of address 16a, Shepherdess Walk, London, N1 7LB, England

      IIF 41
    • icon of address 20, Abbotswood Road, London, SW16 1AP, England

      IIF 42 IIF 43
    • icon of address 20, Abbotswood Road, London, SW16 1AP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Mae House, 96 George Lane, South Woodford, London, E18 1AD, England

      IIF 47
  • Wilsher, Bryan Guy
    English business consultant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barncroft Drive, Hempstead, Kent, ME7 3TJ, Uk

      IIF 48
  • Wilsher, Bryan Guy
    English cfo born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 49
    • icon of address 20, Abbotswood Road, London, SW16 1AP, United Kingdom

      IIF 50
  • Wilsher, Bryan Guy
    English chief financial officer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Poppy Building, 8 Brewhouse Yard, 156-176 St John Street, London, EC1V 4DG, United Kingdom

      IIF 51
    • icon of address The Poppy Building, 8 Brewhouse Yard, London, EC1V 4DG, England

      IIF 52
  • Wilsher, Bryan Guy
    English company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-14 Archer Street, London, W1D 7BD

      IIF 53
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB

      IIF 54
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 55
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ, England

      IIF 56 IIF 57
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, ME7 3TJ, England

      IIF 64
    • icon of address 27, Barncroft Drive, Hempstead, Kent, ME7 3TJ, United Kingdom

      IIF 65
    • icon of address 13-14, Archer Street, London, W1D 7BD, United Kingdom

      IIF 66
    • icon of address 15 Woburn Court, Bedford Road, South Woodford, London, E18 2SR, England

      IIF 67
    • icon of address 20, Abbotswood Road, London, SW16 1AP, England

      IIF 68
    • icon of address 22, Revelon Road, London, SE4 2PP, England

      IIF 69
  • Wlsher, Bryan Guy
    British cfo born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Abbotswood Road, London, SW16 1AP, United Kingdom

      IIF 70
  • Mr Bryan Guy Wilsher
    English born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ

      IIF 71
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ, United Kingdom

      IIF 72 IIF 73
    • icon of address 27, Barncroft Drive, Hempstead, Gillingham, ME7 3TJ, England

      IIF 74
    • icon of address 20, Abbotswood Road, London, SW16 1AP

      IIF 75
    • icon of address 20, Abbotswood Road, London, SW16 1AP, England

      IIF 76 IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 24
  • 1
    STUDIO LOEWY LIMITED - 2002-08-01
    LOEWY MHP LIMITED - 2003-02-04
    LOEWY BRAND SOLUTIONS LIMITED - 2003-01-30
    INNOVATE TO ACCUMULATE LIMITED - 1999-12-08
    THE JOURNEY GROUP LIMITED - 2000-02-21
    CONVERGENT BRANDING LIMITED - 2002-03-12
    LOEWY BE LIMITED - 2007-02-20
    IDEATION LIMITED - 2000-08-04
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-31 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Mae House 96 George Lane, South Woodford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 4 - Secretary → ME
  • 3
    icon of address Mae House 96 George Lane, South Woodford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,574 GBP2024-12-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address Mae House, 96 George Lane, South Woodford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 5 - Secretary → ME
  • 5
    icon of address 20 Abbotswood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Poppy Building 8 Brewhouse Yard, 156-176 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    160,492 GBP2024-07-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,150 GBP2024-11-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 45 - Director → ME
  • 10
    WAGSTAFFS GROUP LIMITED - 2000-08-04
    icon of address 20 Abbotswood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,410 GBP2024-08-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    THE EDIBLE INVENTIONS COMPANY LIMITED - 2016-11-10
    CCR INNOVATIONS LIMITED - 2015-05-09
    icon of address 15 Woburn Court Bedford Road, South Woodford, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    53,300 GBP2018-07-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 67 - Director → ME
  • 12
    MBB CREATIVE LIMITED - 2019-11-18
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address 20 Abbotswood Road, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    337,222 GBP2024-07-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Abbotswood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    362,111 GBP2024-10-04
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 62 - Director → ME
  • 19
    W2 RESEARCH LIMITED - 1997-06-25
    PRESCIENT RESEARCH LIMITED - 2000-01-31
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    180,833 GBP2023-12-31
    Officer
    icon of calendar 1997-05-30 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Has significant influence or controlOE
  • 21
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20 Abbotswood Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 20 Abbotswood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 70 - Director → ME
  • 24
    AWK LONDON LIMITED - 2012-07-12
    icon of address 20 Abbotswood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 50 - Director → ME
Ceased 38
  • 1
    ENTERPRISE FINANCE LIMITED - 2001-07-13
    SPEED 3538 LIMITED - 1993-06-29
    CROWN REACH MANAGEMENT SERVICES LIMITED - 1994-11-29
    icon of address 27 Barncroft Drive, Hempstead, Kent
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    93,255 GBP2024-08-31
    Officer
    icon of calendar 1994-04-30 ~ 1997-02-14
    IIF 20 - Director → ME
  • 2
    icon of address C/o Haskoning, Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2019-05-29
    IIF 55 - Director → ME
  • 3
    icon of address C/o Haskoning, Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2019-05-29
    IIF 54 - Director → ME
  • 4
    DIASYS LIMITED - 2013-04-02
    GENESISION LIMITED - 2008-04-25
    BRAND GENESIS LIMITED - 1999-06-17
    icon of address Unit 5 The Sapphire Centre, Fishponds Road, Wokingham, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,813,009 GBP2024-12-31
    Officer
    icon of calendar 1999-05-21 ~ 1999-11-18
    IIF 21 - Director → ME
    icon of calendar 1997-01-24 ~ 1999-11-18
    IIF 9 - Secretary → ME
  • 5
    SIMPLY BECAUSE LTD - 2015-08-17
    BECAUSE BRAND EXPERIENCE LTD - 2016-02-19
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,436,438 GBP2021-12-31
    Officer
    icon of calendar 2011-08-09 ~ 2014-09-30
    IIF 49 - Director → ME
  • 6
    STUDIO LOEWY LIMITED - 2002-08-01
    LOEWY MHP LIMITED - 2003-02-04
    LOEWY BRAND SOLUTIONS LIMITED - 2003-01-30
    INNOVATE TO ACCUMULATE LIMITED - 1999-12-08
    THE JOURNEY GROUP LIMITED - 2000-02-21
    CONVERGENT BRANDING LIMITED - 2002-03-12
    LOEWY BE LIMITED - 2007-02-20
    IDEATION LIMITED - 2000-08-04
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2001-02-14
    IIF 11 - Secretary → ME
  • 7
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2014-09-30
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address 27 Barncroft Drive, Hempstead, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    171 GBP2024-07-31
    Officer
    icon of calendar 2021-01-29 ~ 2024-12-31
    IIF 65 - Director → ME
  • 9
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    364,750 GBP2019-05-31
    Officer
    icon of calendar 2008-08-08 ~ 2011-07-18
    IIF 26 - Director → ME
  • 10
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2000-04-17
    IIF 22 - Director → ME
    icon of calendar 1999-05-06 ~ 2000-04-17
    IIF 6 - Secretary → ME
  • 11
    icon of address 16b Cotton Lofts 124 - 128 Shacklewell Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,585 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2020-06-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-06-08
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 12
    AFTERMOTION LIMITED - 1997-03-17
    icon of address The Poppy Building 8 Brewhouse Yard, 156-176 St John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    992,102 GBP2024-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2022-04-01
    IIF 51 - Director → ME
  • 13
    BRANDED LIMITED - 2019-04-11
    icon of address 30 Park Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2011-07-18
    IIF 29 - Director → ME
  • 14
    icon of address 30 Park Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2011-07-18
    IIF 25 - Director → ME
  • 15
    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 2003-09-22 ~ 2004-05-31
    IIF 15 - Secretary → ME
  • 16
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-22 ~ 2004-05-31
    IIF 13 - Secretary → ME
  • 17
    MOIRA LIMITED - 1989-04-17
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-11-19
    IIF 18 - Director → ME
    icon of calendar ~ 1998-11-19
    IIF 7 - Secretary → ME
    icon of calendar 2003-09-22 ~ 2004-05-31
    IIF 14 - Secretary → ME
  • 18
    CIRCUS BRAND EXPERIENCE LIMITED - 2022-03-11
    icon of address 22 Revelon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,357 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2025-09-28
    IIF 69 - Director → ME
  • 19
    WAGSTAFFS GROUP LIMITED - 2000-08-04
    icon of address 20 Abbotswood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,410 GBP2024-08-31
    Officer
    icon of calendar 1997-05-21 ~ 2005-09-30
    IIF 32 - Director → ME
    icon of calendar 1997-03-12 ~ 2001-04-10
    IIF 3 - Secretary → ME
  • 20
    RADIUS LONDON LIMITED - 2021-12-15
    PARKER-BAINES LIMITED - 2006-04-13
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2011-07-18
    IIF 36 - Director → ME
  • 21
    icon of address 1 Lime Close, Chartham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,555 GBP2024-01-31
    Officer
    icon of calendar 2012-01-10 ~ 2015-01-01
    IIF 63 - Director → ME
  • 22
    LAUNCH 123 LIMITED - 2014-10-20
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    143,782 GBP2024-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2014-09-01
    IIF 66 - Director → ME
  • 23
    LAUNCH GROUP LIMITED - 2014-10-09
    icon of address 13-14 Archer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-09-01
    IIF 53 - Director → ME
  • 24
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2011-07-18
    IIF 24 - Director → ME
    icon of calendar ~ 2001-11-30
    IIF 2 - Secretary → ME
  • 25
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2014-04-06
    IIF 56 - Director → ME
  • 26
    icon of address 16a Shepherdess Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,545 GBP2024-10-31
    Officer
    icon of calendar 2012-09-12 ~ 2025-10-31
    IIF 41 - Director → ME
  • 27
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2004-05-31
    IIF 12 - Secretary → ME
  • 28
    W2 RESEARCH LIMITED - 1997-06-25
    PRESCIENT RESEARCH LIMITED - 2000-01-31
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    180,833 GBP2023-12-31
    Officer
    icon of calendar 1997-05-30 ~ 2000-05-17
    IIF 1 - Secretary → ME
  • 29
    SPEED 7722 LIMITED - 1999-09-21
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2011-07-18
    IIF 37 - Director → ME
  • 30
    SPEED 8789 LIMITED - 2001-06-21
    icon of address 20 Abbotswood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,062 GBP2024-03-31
    Officer
    icon of calendar 2006-10-20 ~ 2008-02-01
    IIF 34 - Director → ME
  • 31
    ROXBY PLACE LIMITED - 1984-02-20
    icon of address 30 Park Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2011-07-18
    IIF 27 - Director → ME
  • 32
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    SIERRAMEAD LIMITED - 1991-07-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-17 ~ 2011-07-18
    IIF 31 - Director → ME
  • 33
    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 1993-12-01 ~ 1998-11-19
    IIF 19 - Director → ME
    icon of calendar 1993-09-18 ~ 1998-11-19
    IIF 8 - Secretary → ME
    icon of calendar 2003-09-22 ~ 2004-05-31
    IIF 10 - Secretary → ME
  • 34
    JIM ALLEN DESIGN TEAM LIMITED(THE) - 1997-11-18
    PEN AND PENCIL LIMITED - 1980-12-31
    THE TEAM. DESIGN CONSULTANTS LIMITED - 2001-01-16
    icon of address 30 Park Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2011-07-18
    IIF 28 - Director → ME
  • 35
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    147,329 GBP2023-03-31
    Officer
    icon of calendar 2016-06-24 ~ 2016-06-24
    IIF 68 - Director → ME
  • 36
    BIG FLOWER DIGITAL SERVICES LIMITED - 2000-12-28
    icon of address Jessop House, Jessop Avenue, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2004-05-31
    IIF 16 - Secretary → ME
  • 37
    WILLIAMS MURRAY BANKS LIMITED - 1999-12-17
    BUTTONDOME LIMITED - 1997-05-22
    icon of address 30 Park Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-07-18
    IIF 30 - Director → ME
  • 38
    PINCO 2085 LIMITED - 2004-02-26
    LOEWY GROUP LIMITED - 2023-04-03
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2011-07-18
    IIF 35 - 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.