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

Shurville, Jerram

    Related profiles found in government register
  • Shurville, Jerram
    British accountant born in October 1956

    Registered addresses and corresponding companies
  • Shurville, Jerram
    British company director born in October 1956

    Registered addresses and corresponding companies
    • icon of address Chess Park, Berks Hill Chorleywood, Rickmansworth, Hertfordshire, WD3 5AJ

      IIF 15 IIF 16 IIF 17
  • Shurville, Jerram
    British

    Registered addresses and corresponding companies
    • icon of address Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP

      IIF 18
    • icon of address 353, City Road, London, EC1V 1LR, England

      IIF 19
  • Shurville, Jerram
    British director

    Registered addresses and corresponding companies
    • icon of address Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP

      IIF 20 IIF 21
  • Shurville, Jerram
    British accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP

      IIF 22 IIF 23
  • Shurville, Jerram
    British commercial director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 353, City Road, London, EC1V 1LR

      IIF 24
  • Shurville, Jerram
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Sharlowes, Flaunden, HP3 0PP, England

      IIF 25
    • icon of address Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP

      IIF 26 IIF 27 IIF 28
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, England

      IIF 29 IIF 30 IIF 31
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, United Kingdom

      IIF 33 IIF 34
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordhshire, HP3 0PP, England

      IIF 35
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP, England

      IIF 36 IIF 37 IIF 38
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP, United Kingdom

      IIF 39 IIF 40
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Herts, United Kingdom

      IIF 41
    • icon of address 5, Segal Close, London, --, SE23 1PP, United Kingdom

      IIF 42
    • icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 43
    • icon of address Greyfriars Court, Paradise Square, Oxford, OX1 1BE

      IIF 44
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 45
  • Shurville, Jerram
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Shurville, Jerram

    Registered addresses and corresponding companies
    • icon of address Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP

      IIF 54 IIF 55
    • icon of address Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP, United Kingdom

      IIF 56
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, England

      IIF 57
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordhshire, HP3 0PP, England

      IIF 58
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP, England

      IIF 59 IIF 60 IIF 61
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP, United Kingdom

      IIF 62 IIF 63
    • icon of address Little, Sharlowes, Flaunden, Hertfordshire, HP3 0PP, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 353, City Road, London, EC1V 1LR

      IIF 73
    • icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 74
  • Shurville, Jerram
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, England

      IIF 75
  • Mr Jerram Shurville
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, England

      IIF 76 IIF 77 IIF 78
    • icon of address Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, United Kingdom

      IIF 79
    • icon of address 5, Segal Close, London, --, SE23 1PP, United Kingdom

      IIF 80
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 81
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 353 City Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    728,298 GBP2024-12-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,251 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 4
    BRAND TEMPERATURE LIMITED - 2016-02-08
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99,373 GBP2016-02-29
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 44 - Director → ME
  • 5
    CAVEGIRL ENTREPRISES LIMITED - 2008-11-04
    icon of address Andy Bell, 6 Seahaven, 70 Banks Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 62 - Secretary → ME
  • 6
    ALICIENT LIMITED - 2017-03-16
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    630 GBP2024-12-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 30 - Director → ME
  • 7
    FLAUNDEN CONSULTING LIMITED - 2014-06-27
    icon of address Little Sharlowes, Flaunden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    564,538 GBP2024-12-31
    Officer
    icon of calendar 2017-01-02 ~ now
    IIF 28 - Director → ME
  • 8
    YEHUDI GORDON PRACTICE LTD - 2013-11-01
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,694 GBP2020-07-08
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-03-18 ~ dissolved
    IIF 74 - Secretary → ME
  • 9
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182,550 GBP2023-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,917 GBP2024-12-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 12
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 35 - Director → ME
  • 13
    THE SHURVILLE PARTNERSHIP LIMITED - 2021-03-29
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    266,248 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 14
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    366,421 GBP2024-06-30
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 59 - Secretary → ME
  • 15
    JEREMY TAYLOR PARTNERS LIMITED - 2022-05-03
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    648 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 33 - Director → ME
Ceased 45
  • 1
    icon of address 353 City Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    728,298 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-01
    IIF 19 - Secretary → ME
    icon of calendar 2011-02-18 ~ 2012-11-19
    IIF 73 - Secretary → ME
  • 2
    ARNOLD INTERACTIVE LIMITED - 2004-11-22
    AMX COMMUNICATIONS LIMITED - 2002-05-28
    AMX STUDIOS LIMITED - 2000-02-16
    RICHBIND LIMITED - 1998-04-07
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 2001-09-30
    IIF 16 - Director → ME
  • 3
    FINALFLOW LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1998-05-15 ~ 2001-09-30
    IIF 15 - Director → ME
  • 4
    APRIL-SIX LIMITED - 2015-04-30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2011-04-04
    IIF 27 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 64 - Secretary → ME
  • 5
    SINGLOAD LIMITED - 1998-07-13
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-07-10 ~ 2001-09-30
    IIF 9 - Director → ME
  • 6
    HOWPER 179 LIMITED - 1996-03-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-02 ~ 2011-04-04
    IIF 50 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 68 - Secretary → ME
    icon of calendar 2005-02-02 ~ 2006-06-28
    IIF 20 - Secretary → ME
  • 7
    icon of address 5 Segal Close, London, --, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,300 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2018-12-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-01-10
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 8
    BRAND TEMPERATURE LIMITED - 2016-02-08
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99,373 GBP2016-02-29
    Officer
    icon of calendar 2009-06-01 ~ 2010-10-15
    IIF 46 - Director → ME
    icon of calendar 2009-06-01 ~ 2014-06-11
    IIF 18 - Secretary → ME
  • 9
    BRAY LEINO ARTLINE LIMITED - 1985-12-10
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-13 ~ 2011-04-04
    IIF 47 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 70 - Secretary → ME
  • 10
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2013-06-18
    IIF 41 - Director → ME
  • 11
    ALICIENT LIMITED - 2017-03-16
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    630 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-03-21
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 12
    RSCG CONRAN DESIGN LIMITED - 1996-10-23
    CONRAN DESIGN GROUP LIMITED - 1990-07-18
    CONRAN ASSOCIATES LIMITED - 1986-05-09
    TERENCE CONRAN ASSOCIATES LIMITED - 1977-12-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-29 ~ 2001-09-30
    IIF 6 - Director → ME
  • 13
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-18 ~ 2013-11-01
    IIF 36 - Director → ME
  • 14
    FLAUNDEN CONSULTING LIMITED - 2014-06-27
    icon of address Little Sharlowes, Flaunden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    564,538 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-01-02
    IIF 55 - Secretary → ME
  • 15
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    LONERAY LIMITED - 1987-10-02
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2001-09-30
    IIF 7 - Director → ME
  • 16
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,384 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-06-01
    IIF 75 - Director → ME
  • 17
    CAVEGIRL INVESTMENTS LIMITED - 2014-07-11
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,799 GBP2023-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2024-01-17
    IIF 53 - Director → ME
  • 18
    HOWPER 300 LIMITED - 2000-05-03
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2011-04-04
    IIF 26 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 65 - Secretary → ME
    icon of calendar 2005-02-02 ~ 2006-06-28
    IIF 54 - Secretary → ME
  • 19
    HAVAS LIFE LONDON LIMITED - 2013-03-08
    EURO RSCG HEALTHCARE GROUP LONDON LIMITED - 2012-09-24
    EURO RSCG HEALTHCARE LONDON LIMITED - 2002-06-07
    EUROCOM DIRECT MARKETING LIMITED - 1996-10-23
    ANGLEPINE LIMITED - 1996-01-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-17 ~ 1999-08-31
    IIF 2 - Director → ME
  • 20
    MEDIA PLANNING LIMITED - 2017-02-01
    MEDIAPOLIS UK LIMITED - 2000-05-08
    THE BALL PARTNERSHIP LIMITED - 1998-12-15
    THE BALL WCRS PARTNERSHIP LIMITED - 1990-05-25
    BALL INTERNATIONAL LIMITED - 1989-01-09
    YAMSHEE LIMITED - 1987-03-30
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 1999-01-06
    IIF 17 - Director → ME
  • 21
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2001-09-30
    IIF 8 - Director → ME
  • 22
    EVELINK PLC - 2002-07-25
    EVELINK PLC - 2002-07-18
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (7 parents, 35 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2001-09-30
    IIF 14 - Director → ME
  • 23
    icon of address Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    213 GBP2019-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-23
    IIF 60 - Secretary → ME
  • 24
    HELIUS PRODUCTIONS LIMITED - 2006-07-28
    icon of address 23 Sycamore Crescent, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-06-19 ~ 2012-02-18
    IIF 39 - Director → ME
  • 25
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED - 2020-07-09
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2011-04-04
    IIF 52 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 63 - Secretary → ME
  • 26
    GLENDICE LIMITED - 2016-07-12
    icon of address 6 Tarragon Close, Walnut Tree Tarragon Close, Walnut Tree, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,858 GBP2017-03-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-04-24
    IIF 57 - Secretary → ME
  • 27
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2012-02-06 ~ 2012-09-20
    IIF 58 - Secretary → ME
  • 28
    MERCHANDISING SALES FORCE LIMITED - 2003-02-11
    P.E.P. MARKETING SERVICES LIMITED - 1986-08-06
    icon of address Ridgeworth House, Second Floor, 5-9 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-20 ~ 2001-09-30
    IIF 1 - Director → ME
  • 29
    icon of address Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-15 ~ 2014-08-08
    IIF 61 - Secretary → ME
  • 30
    icon of address 1 Craven Hill, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-18
    IIF 4 - Director → ME
  • 31
    RLA GROUP LIMITED - 2008-08-01
    PINCO 2188 LIMITED - 2004-11-02
    icon of address Parley Green Lane, Hurn, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2011-04-04
    IIF 49 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 66 - Secretary → ME
  • 32
    PINCO 1854 LIMITED - 2002-12-11
    icon of address Parley Green Lane, Hurn, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2011-04-04
    IIF 51 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 67 - Secretary → ME
  • 33
    ROBERT GUY PACKING LIMITED - 1983-02-07
    icon of address 54-62 Raymouth Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    83,990 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-09-22 ~ 1997-07-31
    IIF 10 - Director → ME
  • 34
    TRIANG MARKETING LIMITED - 2011-01-20
    ROLAND LONG ADVERTISING (UK) LIMITED - 1999-01-07
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2011-04-04
    IIF 48 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 72 - Secretary → ME
  • 35
    SKYBRIDGE GROUP PLC - 2012-11-13
    MOTIVFORCE GROUP PLC - 2000-03-27
    ROLLTALK LIMITED - 1986-09-05
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1995-05-31 ~ 2000-07-12
    IIF 11 - Director → ME
  • 36
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    366,421 GBP2024-06-30
    Officer
    icon of calendar 2015-03-19 ~ 2018-07-26
    IIF 38 - Director → ME
  • 37
    GINANDTONIC (NO 14) LIMITED - 2000-01-27
    icon of address 8-10 Lower James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2001-09-30
    IIF 3 - Director → ME
  • 38
    MACROCOM (716) LIMITED - 2002-01-16
    icon of address New Clarendon, 114-116 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-20 ~ 2011-04-04
    IIF 22 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 69 - Secretary → ME
  • 39
    PAYZONE UK LIMITED - 2019-12-18
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-26 ~ 2000-07-21
    IIF 13 - Director → ME
  • 40
    GLOBAL ACTIVATION SERVICES LTD - 2007-10-09
    KALEIDOSCOPE PRODUCTIONS LIMITED - 2004-06-10
    KINGSLAND LLOYD PETERSEN LIMITED - 2000-05-22
    CHEERVILLE LIMITED - 1991-07-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -350,025 GBP2021-12-31
    Officer
    icon of calendar ~ 1993-06-28
    IIF 5 - Director → ME
  • 41
    THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY - 2019-09-24
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 71 - Secretary → ME
    icon of calendar 2006-03-07 ~ 2006-05-19
    IIF 21 - Secretary → ME
  • 42
    BASTIN DAY WESTLEY LIMITED - 2009-10-27
    ROBERT DAY ASSOCIATES LIMITED - 1996-01-31
    DAWNSPIRE LIMITED - 1988-04-29
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2011-04-04
    IIF 23 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-04-04
    IIF 56 - Secretary → ME
  • 43
    TREE LONDON LIMITED - 2003-03-06
    TELEPICK LIMITED - 2002-02-28
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-07-10 ~ 2000-10-03
    IIF 12 - Director → ME
  • 44
    TRINITY P3 UK LIMITED - 2020-01-08
    icon of address Little Sharlowes, Flaunden, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,450 GBP2023-05-31
    Officer
    icon of calendar 2020-01-08 ~ 2023-12-31
    IIF 31 - Director → ME
  • 45
    icon of address 26 Mill Way, Bushey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    319 GBP2023-03-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-06-19
    IIF 25 - 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.