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

Parker, Timothy Hugh

    Related profiles found in government register
  • Parker, Timothy Hugh
    British

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British chartered secretary

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British company secretary

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British comp sec and a dir born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 77
  • Parker, Timothy Hugh
    British comp sec and a director born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 78
  • Parker, Timothy Hugh
    British company secretary born in May 1968

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British company secretary and a direct born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 94 IIF 95
  • Parker, Timothy Hugh
    British company secretary and director born in May 1968

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British company secretary director born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 106
  • Parker, Timothy Hugh

    Registered addresses and corresponding companies
    • icon of address The Place, Bridge Avenue, Maidenhead, Berkshire, SL6 1AF, United Kingdom

      IIF 107
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 108 IIF 109
  • Parker, Timothy Hugh
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British chartered company secretary born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nsk Europe Ltd, Northern Road, Newark, Nottinghamshire, NG24 2JF, United Kingdom

      IIF 115
  • Parker, Timothy Hugh
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British chartered secretary born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twitchell Barn, Kirton Road, Egmanton, Newark, Nottinghamshire, NG2 0HF

      IIF 121
  • Mr Timothy Hugh Parker
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stonefield Avenue, Lincoln, LN2 1QL, England

      IIF 122
child relation
Offspring entities and appointments
Active 10
  • 1
    N.S.K. BEARINGS EUROPE LIMITED - 1998-08-26
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 7 - Secretary → ME
  • 2
    TRUSHELFCO (NO. 1168) LIMITED - 1987-12-17
    NSK-RHP BEARINGS LTD - 2000-12-20
    UNITED PRECISION INDUSTRIES LIMITED - 1993-12-31
    AJB INDUSTRIES LIMITED - 1988-04-20
    RHP BEARINGS LIMITED - 1999-07-26
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 113 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 5 - Secretary → ME
  • 3
    NSK-RHP EUROPE LIMITED - 2000-12-20
    UNITED PRECISION LIMITED - 1993-03-03
    LEGIBUS 1113 LIMITED - 1988-04-27
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 10 - Secretary → ME
  • 4
    PINCO 1964 LIMITED - 2003-07-11
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 9 - Secretary → ME
  • 5
    NOTTCOR 106 LIMITED - 1999-08-03
    NSK STEERING SYSTEMS EUROPE LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 111 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 6 - Secretary → ME
  • 6
    MEAUJO (239) LIMITED - 1994-10-11
    NASTECH EUROPE LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 8 - Secretary → ME
  • 7
    icon of address The Place, Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 107 - Secretary → ME
  • 8
    UNITED PRECISION GROUP LIMITED - 1993-03-22
    LEGIBUS 1112 LIMITED - 1988-04-27
    NSK-RHP UK LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 114 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 12 - Secretary → ME
  • 9
    icon of address 6 Stonefield Avenue, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-02-04 ~ now
    IIF 110 - Director → ME
    icon of calendar 2004-02-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 10
    LEGIBUS 1303 LIMITED - 1989-05-04
    UNITED PRECISION INDUSTRIES EUROPE LIMITED - 1994-02-14
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 112 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 11 - Secretary → ME
Ceased 91
  • 1
    BRAND & ISSUES RESEARCH LTD - 2000-02-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,081 GBP2017-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2003-03-28
    IIF 16 - Secretary → ME
  • 2
    CENTER PARCS (UK) LIMITED - 2002-11-04
    CARP (UK) 2B LIMITED - 2001-10-25
    ALNERY NO. 2171 LIMITED - 2001-07-27
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 47 - Secretary → ME
  • 3
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 29 - Secretary → ME
  • 4
    CARP (UK) 2A LIMITED - 2001-10-10
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 41 - Secretary → ME
  • 5
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 49 - Secretary → ME
  • 6
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 60 - Secretary → ME
  • 7
    OASIS HOLIDAYS LIMITED - 2002-11-04
    CARP (UK) 4 LIMITED - 2001-09-26
    ALNERY NO. 2169 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 54 - Secretary → ME
  • 8
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 56 - Secretary → ME
  • 9
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 40 - Secretary → ME
  • 10
    ALNERY NO. 2088 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 44 - Secretary → ME
  • 11
    ALNERY NO. 2083 LIMITED - 2000-11-10
    CARP (UK) LIMITED - 2001-03-02
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 32 - Secretary → ME
  • 12
    ALNERY NO.2167 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 50 - Secretary → ME
  • 13
    ALNERY NO. 2362 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 48 - Secretary → ME
  • 14
    ALNERY NO. 2363 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 26 - Secretary → ME
  • 15
    CAPEWORD LIMITED - 1988-10-25
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 28 - Secretary → ME
  • 16
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    ALNERY NO. 2256 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 58 - Secretary → ME
  • 17
    NEW BUBBLE PLC - 2003-11-26
    CENTER PARCS (UK) GROUP PLC - 2006-05-17
    ARBOR PLC - 2003-12-04
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 45 - Secretary → ME
  • 18
    ALNERY NO. 2259 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 30 - Secretary → ME
  • 19
    ALNERY NO. 2397 LIMITED - 2003-12-22
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 34 - Secretary → ME
  • 20
    CRETEWAIT LIMITED - 1985-06-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 42 - Secretary → ME
  • 21
    GW 1236 LIMITED - 2004-12-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 43 - Secretary → ME
  • 22
    NESTBEST LIMITED - 1985-06-20
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 51 - Secretary → ME
  • 23
    PURE RETAIL LIMITED - 2011-02-09
    WE ARE OPEN LIMITED - 2013-09-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 89 - Director → ME
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 73 - Secretary → ME
  • 24
    GLOBECRAFT LIMITED - 2010-12-22
    PURE RECRUITMENT LIMITED - 2010-11-26
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 86 - Director → ME
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 70 - Secretary → ME
  • 25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-03-22 ~ 2003-03-28
    IIF 82 - Director → ME
  • 26
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2001-11-19
    IIF 65 - Secretary → ME
  • 27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-03 ~ 2001-12-17
    IIF 79 - Director → ME
  • 28
    AMD DIGITAL LIMITED - 2008-02-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2003-03-28
    IIF 104 - Director → ME
  • 29
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2009-03-20
    IIF 37 - Secretary → ME
  • 30
    ALNERY NO. 2257 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 57 - Secretary → ME
  • 31
    ALNERY NO. 2253 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 38 - Secretary → ME
  • 32
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 35 - Secretary → ME
  • 33
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 36 - Secretary → ME
  • 34
    PURE MEDIA GROUP LIMITED - 2002-07-22
    PURE MEDIA HOLDINGS LIMITED - 2011-03-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-06-28 ~ 2003-03-28
    IIF 91 - Director → ME
    icon of calendar 2002-06-28 ~ 2003-03-28
    IIF 69 - Secretary → ME
  • 35
    AMD PROPERTY MARKETING LIMITED - 2008-07-25
    TTA MIDDLE EAST LIMITED - 2014-03-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2003-03-28
    IIF 96 - Director → ME
  • 36
    E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
    HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2003-03-28
    IIF 92 - Director → ME
    icon of calendar 2000-04-04 ~ 2003-03-28
    IIF 71 - Secretary → ME
  • 37
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2016-04-30
    IIF 115 - Director → ME
  • 38
    ALNERY NO. 2258 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 63 - Secretary → ME
  • 39
    CHAPEL SPA LIMITED - 2014-05-13
    icon of address Derryfield Cottage Derryfields, Ashton Keynes, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2007-01-19
    IIF 24 - Secretary → ME
  • 40
    MORREP LIMITED - 1985-01-31
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,500 GBP2017-12-31
    Officer
    icon of calendar 1999-12-30 ~ 2003-03-28
    IIF 21 - Secretary → ME
  • 41
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-28
    IIF 98 - Director → ME
  • 42
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2009-03-20
    IIF 46 - Secretary → ME
  • 43
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2009-03-20
    IIF 53 - Secretary → ME
  • 44
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2009-03-20
    IIF 33 - Secretary → ME
  • 45
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2009-03-20
    IIF 52 - Secretary → ME
  • 46
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    780,325 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-28
    IIF 99 - Director → ME
  • 47
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    AMD BRASS TACKS LIMITED - 2008-06-06
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    RARE PUBLISHING LIMITED - 2003-12-19
    GOOD PRESENTATION LIMITED - 1979-12-31
    RED LION FINANCIAL LIMITED - 1991-05-22
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-03-28
    IIF 103 - Director → ME
  • 48
    CHIME LIMITED - 2000-03-15
    CHIME GROUP LIMITED - 2016-01-07
    CHIME 1A LIMITED - 2016-02-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2003-03-28
    IIF 19 - Secretary → ME
  • 49
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-12-24 ~ 2003-03-28
    IIF 22 - Secretary → ME
  • 50
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2003-03-28
    IIF 87 - Director → ME
    icon of calendar 2000-03-29 ~ 2003-03-28
    IIF 75 - Secretary → ME
  • 51
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2003-03-28
    IIF 81 - Director → ME
    icon of calendar 2000-04-04 ~ 2003-03-28
    IIF 76 - Secretary → ME
  • 52
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    icon of calendar 1998-12-24 ~ 2003-03-28
    IIF 18 - Secretary → ME
  • 53
    BBDO LEISURE PROMOTIONS LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2003-03-28
    IIF 17 - Secretary → ME
  • 54
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1995-10-01
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    GOOD RELATIONS LIMITED - 1983-10-31
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-30 ~ 2003-03-28
    IIF 13 - Secretary → ME
  • 55
    BELL POTTINGER MARKETING & EVENTS LIMITED - 2000-06-16
    EFFECTIVE TELEMARKETING LIMITED - 1995-05-12
    LOWE BELL MARKETING AND EVENTS LIMITED - 1998-03-06
    EFFECTIVE TELE MARKETING (LONDON) LIMITED - 1986-07-02
    DRIVEWIND LIMITED - 1986-05-23
    BELL POTTINGER NORTH LIMITED - 2013-01-02
    EFFECTIVE TELEMARKETING (LONDON) LIMITED - 1987-06-25
    BELL POTTINGER ESP LTD - 2004-07-08
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-28
    IIF 105 - Director → ME
  • 56
    E-COMMUNICATIONS LIMITED - 2001-03-16
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2001-08-01
    IIF 2 - Secretary → ME
  • 57
    EMIRATES COMMUNICATIONS LIMITED - 2013-10-17
    AMD PUBLISHING LIMITED - 2008-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2003-03-28
    IIF 101 - Director → ME
  • 58
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    WATERMARK BRANDING LIMITED - 2006-02-27
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    SMITPUB LIMITED - 2003-09-09
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-08-11 ~ 2003-03-28
    IIF 66 - Secretary → ME
  • 59
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-07-18 ~ 2003-03-28
    IIF 77 - Director → ME
    icon of calendar 2000-11-02 ~ 2000-12-01
    IIF 80 - Director → ME
    icon of calendar 2000-11-02 ~ 2001-08-01
    IIF 64 - Secretary → ME
  • 60
    SPEED 5236 LIMITED - 1996-01-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    icon of calendar 2002-07-18 ~ 2003-03-28
    IIF 78 - Director → ME
  • 61
    DAMN LARK LIMITED - 1999-08-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    icon of calendar 1999-07-27 ~ 2003-03-28
    IIF 97 - Director → ME
    icon of calendar 1999-07-05 ~ 2003-03-28
    IIF 14 - Secretary → ME
  • 62
    ALNERY NO. 2254 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 31 - Secretary → ME
  • 63
    N.S.K. BEARINGS EUROPE LIMITED - 1998-08-26
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 116 - Director → ME
  • 64
    TRUSHELFCO (NO. 1168) LIMITED - 1987-12-17
    NSK-RHP BEARINGS LTD - 2000-12-20
    UNITED PRECISION INDUSTRIES LIMITED - 1993-12-31
    AJB INDUSTRIES LIMITED - 1988-04-20
    RHP BEARINGS LIMITED - 1999-07-26
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 117 - Director → ME
  • 65
    NSK-RHP EUROPE LIMITED - 2000-12-20
    UNITED PRECISION LIMITED - 1993-03-03
    LEGIBUS 1113 LIMITED - 1988-04-27
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 118 - Director → ME
  • 66
    PINCO 1964 LIMITED - 2003-07-11
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 119 - Director → ME
  • 67
    MEAUJO (239) LIMITED - 1994-10-11
    NASTECH EUROPE LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 120 - Director → ME
  • 68
    PURE HEALTH COMMUNICATIONS LIMITED - 2003-11-04
    E.SP GLOBAL LIMITED - 2003-10-17
    HHCL/RED CELL ADVERTISING LIMITED - 2003-02-20
    E.SP GLOBAL LIMITED - 2003-02-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,520 GBP2017-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2003-03-28
    IIF 93 - Director → ME
  • 69
    PURE AFFILIATES LIMITED - 2009-12-16
    HERESY CONSULTANCY LIMITED - 2006-04-28
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2003-03-28
    IIF 90 - Director → ME
  • 70
    HERESY MEDIA LIMITED - 2006-04-28
    PELHAM BELL POTTINGER LIMITED - 2010-01-18
    PURE MAIL LIMITED - 2009-12-01
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2003-03-28
    IIF 88 - Director → ME
  • 71
    icon of address 201 Haverstock Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    14,653 GBP2024-03-31
    Officer
    icon of calendar 2000-11-29 ~ 2012-03-31
    IIF 108 - Secretary → ME
  • 72
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2003-03-28
    IIF 94 - Director → ME
  • 73
    REGARDLESS NO.1 LIMITED - 2006-04-26
    REGARDLESS NO.1 LIMITED - 2004-12-21
    COLOUR TV LIMITED - 2005-04-14
    QUENTIN BELL TRUSTEES LIMITED - 2003-12-19
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2003-03-28
    IIF 109 - Secretary → ME
  • 74
    SMITCOM LIMITED - 2003-07-05
    SMITHFIELD COMMUNICATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2003-03-28
    IIF 83 - Director → ME
    icon of calendar 1998-08-11 ~ 2003-03-28
    IIF 23 - Secretary → ME
  • 75
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    SILMAR LIMITED - 1995-08-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-28
    IIF 102 - Director → ME
  • 76
    icon of address C/o Daniel J. Edelman Limited, Francis House, 11 Francis Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1998-09-23
    IIF 4 - Secretary → ME
    icon of calendar 1999-10-04 ~ 2003-03-28
    IIF 20 - Secretary → ME
  • 77
    HERESY LIMITED - 2007-11-21
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    BRAND DEMOCRACY LIMITED - 2019-05-01
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,039 GBP2017-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2003-03-28
    IIF 84 - Director → ME
    icon of calendar 2000-12-29 ~ 2003-03-28
    IIF 72 - Secretary → ME
  • 78
    SPARKYCROWN LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 39 - Secretary → ME
  • 79
    VELVETCLOSE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 59 - Secretary → ME
  • 80
    DIALGRANGE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-20 ~ 2008-05-15
    IIF 121 - Director → ME
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 61 - Secretary → ME
  • 81
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 27 - Secretary → ME
  • 82
    VELVETBRIDGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 55 - Secretary → ME
  • 83
    VELVETGRANGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 62 - Secretary → ME
  • 84
    GASOLINE LIMITED - 2007-03-21
    AMD GASOLINE LIMITED - 2004-06-23
    BRANDED MOMENTS OF TRUTH LIMITED - 2011-10-05
    icon of address Wyncot Frog Lane, Cuddington, Aylesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    470 GBP2020-12-31
    Officer
    icon of calendar 2002-08-08 ~ 2003-03-28
    IIF 95 - Director → ME
  • 85
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,347 GBP2017-12-31
    Officer
    icon of calendar 2000-11-13 ~ 2003-03-28
    IIF 68 - Secretary → ME
  • 86
    REGARDLESS NO.2 LIMITED - 2004-07-27
    HHCL RAINMAKER LIMITED - 2001-11-15
    SUBCONSCIOUS LIMITED - 2003-12-19
    RAINMAKER CONSULTANCY LIMITED - 2001-01-18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2003-03-28
    IIF 106 - Director → ME
    icon of calendar 2000-12-15 ~ 2003-03-28
    IIF 67 - Secretary → ME
  • 87
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    P NUMBER 1 LIMITED - 1997-04-21
    BELL POTTINGER LIMITED - 1998-03-27
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    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 1999-12-30 ~ 2003-03-28
    IIF 15 - Secretary → ME
  • 88
    HHCL/RED CELL ADVERTISING LIMITED - 2005-10-10
    HOWELL HENRY CHALDECOTT LURY LIMITED - 2003-02-20
    IMPORTCASTLE LIMITED - 1987-09-29
    HHCL UNITED LIMITED - 2006-02-15
    icon of address 121-141 Westbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2002-11-22
    IIF 25 - Secretary → ME
  • 89
    AMD ONLINE LIMITED - 2003-12-19
    RARE DIGITAL LIMITED - 2005-11-15
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-03-28
    IIF 100 - Director → ME
  • 90
    PURE MOTORS LIMITED - 2010-07-14
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 85 - Director → ME
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 74 - Secretary → ME
  • 91
    AMD GASOLINE LIMITED - 2002-08-08
    AMD ENVISAGE LIMITED - 2002-04-25
    AMD ENVISAGE LIMITED - 2006-11-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1999-06-25 ~ 1999-12-30
    IIF 3 - Secretary → 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.