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

Rees, Martin Gareth

    Related profiles found in government register
  • Rees, Martin Gareth
    British chairman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsbp, Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, ST4 8HX, United Kingdom

      IIF 1
    • icon of address Rsbp, Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, ST4 8HX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Rees, Martin Gareth
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2/2, 9 Brand Place, Goven, Glasgow, G51 1DR, Scotland

      IIF 7 IIF 8
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 9
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 10
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 11 IIF 12
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, ST4 8HX, England

      IIF 13 IIF 14
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 15 IIF 16
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 17 IIF 18 IIF 19
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire, ST4 8HX, England

      IIF 24
    • icon of address 32a, Broadwater Down, Tunbridge Wells, Kent, TN2 5NX, United Kingdom

      IIF 25
  • Mr Martin Gareth Rees
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 26
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 27
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 28
  • Rees, Martin Gareth
    British businessman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 29
  • Rees, Martin Gareth
    British chair person born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, TN1 2JN, England

      IIF 30 IIF 31
  • Rees, Martin Gareth
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, DA11 0TA, United Kingdom

      IIF 32
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, Kent, England, TN12 2JN, England

      IIF 33
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 34 IIF 35
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 36 IIF 37
  • Rees, Martin Gareth
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 38
  • Rees, Martin Gareth
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Martin Gareth
    British managing director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 50
  • Rees, Martin Gareth
    British

    Registered addresses and corresponding companies
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 51
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 52
  • Rees, Martin Gareth
    British director

    Registered addresses and corresponding companies
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 53
  • Mr Martin Gareth Rees
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, DA11 0TA, United Kingdom

      IIF 54
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, Kent, England, TN12 2JN, England

      IIF 55
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 56
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, TN1 2JN, England

      IIF 57 IIF 58
  • Rees, Martin Gareth

    Registered addresses and corresponding companies
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, TN1 2JN, England

      IIF 59
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 13 - Director → ME
  • 2
    DRAKESPUR LIMITED - 2000-01-12
    icon of address Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 4 - Director → ME
  • 4
    BUSHBOARD LIMITED - 2006-10-31
    BUSHBOARD PARKER LIMITED - 1999-11-01
    BELLGLEN LIMITED - 1986-10-21
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 18 - Director → ME
  • 5
    AMWELL SYSTEMS LIMITED - 2000-01-12
    icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    CHARLES BARRETT METALWORK LTD. - 1996-11-07
    LYCETT AND PLATT LIMITED - 1996-01-10
    SUANSTEVE LIMITED - 1996-01-04
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 20 - Director → ME
  • 8
    INTERCEDE 2420 LIMITED - 2011-08-08
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 34 - Director → ME
  • 10
    INTERCEDE 2409 LIMITED - 2011-04-14
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 12 - Director → ME
  • 14
    COMLAW NO. 458 LIMITED - 1998-04-14
    icon of address Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 7 - Director → ME
  • 15
    COMLAW NO. 457 LIMITED - 1998-03-30
    icon of address Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 8 - Director → ME
  • 16
    INTERCEDE 2419 LIMITED - 2011-08-08
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-08 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-12-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    BROOMCO (4044) LIMITED - 2006-10-27
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-08-07 ~ now
    IIF 51 - Secretary → ME
  • 21
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    RSBP 2011 LIMITED - 2011-08-31
    INTERCEDE BIDCO LIMITED - 2011-05-10
    INTERCEDE 2410 LIMITED - 2011-04-14
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address 1st Floor Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 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
    IIF 54 - Right to appoint or remove directorsOE
  • 24
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address Rsbp Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 9 - Director → ME
  • 32
    THE WASHROOM ACCESSORIES COMPANY LIMITED - 2010-11-11
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 23 - Director → ME
  • 33
    BROOMCO (4074) LIMITED - 2007-03-28
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 41 - Director → ME
  • 34
    BROOMCO (4073) LIMITED - 2007-03-28
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    SECKLOE 232 LIMITED - 2009-10-27
    icon of address 9-29 Rixon Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2007-05-31
    IIF 45 - Director → ME
  • 2
    CASTLINE LIMITED - 2006-10-31
    icon of address 9-29 Rixon Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-20 ~ 2004-12-15
    IIF 37 - Director → ME
  • 3
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar ~ 1994-06-02
    IIF 44 - Director → ME
  • 4
    CHIME SERVICES LIMITED - 1997-10-24
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    icon of calendar ~ 1994-10-10
    IIF 48 - Director → ME
  • 5
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2006-10-11
    IIF 49 - Director → ME
    icon of calendar 2002-11-12 ~ 2006-10-11
    IIF 52 - Secretary → ME
  • 6
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2006-10-11
    IIF 47 - Director → ME
    icon of calendar 2002-11-12 ~ 2006-10-11
    IIF 53 - Secretary → ME
  • 7
    ARMITAGE WASHROOMS LIMITED - 2015-01-19
    ARMITAGE VENESTA WASHROOM SYSTEMS LIMITED - 2007-06-13
    ARMITAGE VENESTA WASHROOMS SYSTEMS LIMITED - 1996-12-16
    VENESTA CUBICLE SYSTEMS LIMITED - 1996-12-06
    VENESTA CUBICLES LIMITED - 1994-11-04
    icon of address The Bathroom Works, National Avenue, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-28 ~ 1998-02-02
    IIF 50 - Director → ME
  • 8
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ 2022-12-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    INTERCEDE 2409 LIMITED - 2011-04-14
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-16 ~ 2021-05-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-06-24
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-17 ~ 2022-12-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    icon of calendar ~ 1994-06-16
    IIF 46 - Director → ME
  • 13
    EFFEM EQUINE HOLDINGS LTD - 2007-08-13
    SPILLERS SPECIALITY FEEDS HOLDINGS LIMITED - 2003-08-01
    OVAL (1358) LIMITED - 1998-11-18
    icon of address 3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2002-12-31
    IIF 29 - Director → ME
  • 14
    RETROSHIELD LIMITED - 1999-06-24
    icon of address The Old Mill House Zenon, The Stream, Ditton, Aylesford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,014 GBP2024-03-31
    Officer
    icon of calendar 1999-06-16 ~ 2002-11-29
    IIF 36 - Director → ME
  • 15
    SARGENTS LIMITED - 2006-08-04
    DESKPOST LIMITED - 1990-10-23
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-13 ~ 2002-12-16
    IIF 42 - Director → ME
  • 16
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    P NUMBER 1 LIMITED - 1997-04-21
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    icon of calendar ~ 1994-06-16
    IIF 43 - Director → ME
  • 17
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2006-07-13
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.