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

Whitworth, James Christopher Bardsley

    Related profiles found in government register
  • Whitworth, James Christopher Bardsley
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitworth, James Christopher Bardsley
    British,canadian finance director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Riverside, Manbre Road, London, W6 9WA

      IIF 5
  • Whitworth, James Christopher Bardsley
    Canadian advertising agency executive born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northover, Heathside Park Road, Woking, Surrey, GU22 7JE

      IIF 6 IIF 7
  • Whitworth, James Christopher Bardsley
    Canadian chartered accountant born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Whitworth, James Christopher Bardsley
    Canadian commercial director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 15
  • Whitworth, James Christopher Bardsley
    Canadian das international cfo born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Whitworth, James Christopher Bardsley
    Canadian director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
  • Whitworth, James Christopher Bardsley
    Canadian finance director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northover, Heathside Park Road, Woking, Surrey, GU22 7JE

      IIF 46
  • Whitworth, James Christopher Bardsley
    Canadian group finance director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northover, Heathside Park Road, Woking, Surrey, GU22 7JE

      IIF 47
  • Whitworth, James Christopher Bardsley
    Canadian retired born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 48
  • Mr James Christopher Bardsley Whitworth
    Canadian born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northover, Heathside Park Road, Woking, Surrey, GU22 7JE

      IIF 49
child relation
Offspring entities and appointments
Active 5
  • 1
    THE BREAST CANCER TRUST - 1997-04-07
    THE HAVEN TRUST - 2005-03-23
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 15 - Director → ME
  • 2
    TRUSHELFCO (NO. 1201) LIMITED - 1988-03-11
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address Northover, Heathside Park Road, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5,188 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OPTIMUM ACTION LIMITED - 2002-02-08
    MOONDANCE SYSTEMS LIMITED - 1999-05-10
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-12 ~ dissolved
    IIF 18 - Director → ME
  • 5
    LAW 857 LIMITED - 1997-10-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 48 - Director → ME
Ceased 41
  • 1
    BERNARD HODES GROUP LIMITED - 2014-12-02
    BERNARD HODES LIMITED - 2001-01-12
    MACMILLAN DAVIES HODES LIMITED - 1999-10-01
    MACMILLAN DAVIES (LONDON) LIMITED - 1999-02-16
    M.B. FINANCIAL PLANNING LIMITED - 1984-10-15
    icon of address 85 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-19 ~ 2014-04-30
    IIF 27 - Director → ME
  • 2
    MEDI CINE INTERNATIONAL LIMITED - 2001-05-09
    MEDI CINE INTERNATIONAL LIMITED - 2016-01-20
    ADELPHI MEDI CINE LIMITED - 2006-04-21
    MEDI CINE LIMITED - 1989-06-28
    RELFINCH LIMITED - 1988-06-24
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2014-04-30
    IIF 32 - Director → ME
  • 3
    MARKETING ADVANTAGE GROUP LIMITED - 2009-04-01
    DREAM FACTORY LIMITED - 1995-07-28
    HENJAC 170 LIMITED - 1994-03-18
    icon of address 43 Leith Assembly Rooms, Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2009-07-23
    IIF 41 - Director → ME
  • 4
    icon of address 5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    icon of calendar 2003-05-20 ~ 2012-12-31
    IIF 46 - Director → ME
  • 5
    icon of address 12 Henrietta Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    567,649 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2018-12-04
    IIF 5 - Director → ME
  • 6
    RADIATE EUROPE LIMITED - 2018-05-17
    icon of address Unit D Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,389,033 GBP2024-12-31
    Officer
    icon of calendar 2008-03-14 ~ 2014-04-30
    IIF 28 - Director → ME
  • 7
    BUSINESS CONNECTIONS LIMITED - 1983-06-03
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,489 GBP2017-12-31
    Officer
    icon of calendar 2005-05-24 ~ 2006-08-30
    IIF 42 - Director → ME
  • 8
    GROUP PUBLIC RELATIONS LIMITED - 1987-01-16
    FIELD MARKETING SOLUTIONS LIMITED - 2005-01-11
    FOSSMARKET LIMITED - 1984-06-28
    KETCHUM PUBLIC RELATIONS LIMITED - 1997-09-19
    GROUP PUBLIC RELATIONS PLC - 1993-01-26
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2014-02-17
    IIF 29 - Director → ME
  • 9
    MARKETING ALTERNATIVES GROUP PLC - 2004-09-01
    MARKETING ALTERNATIVES GROUP LIMITED - 2004-09-21
    ACCESS EMANATE COMMUNICATIONS LIMITED - 2017-05-30
    MAG TRO LIMITED - 2008-11-14
    ACCESS INTEGRATED BRAND COMMUNICATIONS LIMITED - 2019-06-10
    EMANATE EUROPE LIMITED - 2016-01-04
    INTERFUSE COMMUNICATIONS LIMITED - 2022-05-09
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-07
    IIF 40 - Director → ME
  • 10
    JOGMEAD LIMITED - 1981-12-31
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2004-05-21
    IIF 39 - Director → ME
    icon of calendar 2005-10-12 ~ 2014-04-30
    IIF 21 - Director → ME
  • 11
    THE INFORMATION BUSINESS LIMITED - 1997-10-16
    MARVELGROVE LIMITED - 1989-01-17
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2014-04-30
    IIF 20 - Director → ME
  • 12
    OMNICOM UK PLC - 1994-02-17
    OMNICOM (UK) PLC - 1989-10-25
    GILTMONEY PUBLIC LIMITED COMPANY - 1989-05-12
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2014-04-30
    IIF 23 - Director → ME
  • 13
    TOWN & COUNTY GROUP HOLDINGS LIMITED - 2009-03-25
    TOWN & COUNTY PROMOTIONS LIMITED - 1993-02-10
    icon of address 85 Strand, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-19
    IIF 43 - Director → ME
  • 14
    icon of address 85 Strand, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2014-04-30
    IIF 30 - Director → ME
  • 15
    icon of address Apollo Building, Herikerbergweg 17, Amsterdam, 1101 Cn, Netherlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2014-04-30
    IIF 35 - Director → ME
  • 16
    M&R 532 LIMITED - 1992-08-27
    R.D.S. INTERNATIONAL LIMITED - 1997-06-02
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2014-04-30
    IIF 8 - Director → ME
  • 17
    PINCO 1519 LIMITED - 2000-12-04
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-04-30
    IIF 17 - Director → ME
  • 18
    HALL & PARTNERS LIMITED - 1999-09-23
    DANCEPOWER LIMITED - 1992-10-01
    icon of address 21 Frederick Sanger Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2014-04-30
    IIF 24 - Director → ME
  • 19
    CHAMELEON COMMUNICATIONS INTERNATIONAL LTD - 2024-10-04
    CHAMELEON MEDICAL COMMUNICATIONS LIMITED - 2005-05-12
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-04-30
    IIF 3 - Director → ME
  • 20
    20-20 ADVERTISING DESIGN AND MARKETING LIMITED - 2007-11-23
    CORE (BLIMEY) LIMITED - 2011-10-24
    HORNALL ANDERSON LIMITED - 2017-10-13
    SHARESCALE LIMITED - 1991-03-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-04-30
    IIF 44 - Director → ME
  • 21
    G PLUS EUROPE LIMITED - 2022-12-15
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2014-04-30
    IIF 31 - Director → ME
  • 22
    PORTLAND BIDCO LIMITED - 2012-04-18
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2014-04-30
    IIF 45 - Director → ME
  • 23
    SEVCO 1250 LIMITED - 2001-06-04
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-06 ~ 2014-04-30
    IIF 2 - Director → ME
  • 24
    icon of address 239 Old Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-02-04
    IIF 1 - Director → ME
  • 25
    PROMISE CORPORATION PLC - 2006-07-26
    icon of address 21 Frederick Sanger Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2014-04-30
    IIF 4 - Director → ME
  • 26
    PUBLICIS FOCUS LIMITED - 1999-03-31
    FOCUS ADVERTISING (LONDON) LIMITED - 1997-12-24
    PUBLICIS FOCUS LIMITED - 1993-07-06
    MCCORMICK PUBLICIS LIMITED - 1990-02-20
    NUTFORD ADVERTISING & PROMOTIONS LIMITED - 1988-10-20
    CREATIVE COMMUNICATIONS LIMITED - 1980-12-31
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-20 ~ 2000-01-28
    IIF 12 - Director → ME
  • 27
    PUBLICIS DIALOGUE LIMITED - 1998-05-18
    JOHN MCCORMICK MARKETING ASSOCIATES LIMITED - 1990-02-15
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-20 ~ 2000-01-28
    IIF 13 - Director → ME
  • 28
    MCCORMICK INTERMARCO-FARNER LIMITED - 1980-12-31
    MCCORMICK INTERMARCO LIMITED - 1985-03-15
    MCCORMICK PUBLICIS LIMITED - 1988-09-22
    MCCORMICK RICHARDS PARTNERS LIMITED - 1979-12-31
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-09-20 ~ 2000-01-28
    IIF 10 - Director → ME
  • 29
    CREATORS OF MULTI MEDIA ART LIMITED - 2006-05-03
    ROUNDABOUT STUDIOS LIMITED - 1995-02-27
    T.B. BROWNE MARKETING SERVICES LIMITED - 1990-05-31
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-02-15 ~ 2000-01-28
    IIF 9 - Director → ME
  • 30
    WWAV RAPP COLLINS GROUP LIMITED - 2002-01-09
    WRC HOLDINGS LIMITED - 2008-10-14
    WATSON, WARD, ALBERT, VARNDELL, LIMITED - 1988-01-01
    WWAV GROUP PLC - 1994-04-11
    TELLINA LIMITED - 1981-12-31
    RAPP HOLDINGS (UK) LIMITED - 2009-04-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2014-10-31
    IIF 36 - Director → ME
  • 31
    KARAKTER LIMITED - 2007-03-16
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2009-10-29
    IIF 25 - Director → ME
  • 32
    SPECIALIST PUBLICATIONS (REGIONAL) LIMITED - 1993-11-08
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2014-04-30
    IIF 33 - Director → ME
  • 33
    ZULU NETWORK LIMITED - 2008-07-01
    CLAYDON HEELEY JONES MASON LIMITED - 2006-05-08
    CLAYDON HEELEY INTERNATIONAL LIMITED - 2001-01-31
    CLAYDON HEELEY CAULFIELD LIMITED - 1992-05-01
    MODPASS LIMITED - 1989-11-10
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2014-04-30
    IIF 26 - Director → ME
  • 34
    IDENTIFY LICENSING & MANAGEMENT LIMITED - 2001-10-10
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2014-04-30
    IIF 19 - Director → ME
  • 35
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 1994-04-14 ~ 2000-04-13
    IIF 7 - Director → ME
    icon of calendar 2003-04-15 ~ 2015-03-19
    IIF 6 - Director → ME
  • 36
    CODE WORLDWIDE LIMITED - 2024-04-17
    AGENCY REPUBLIC LIMITED - 2015-07-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2014-04-30
    IIF 22 - Director → ME
  • 37
    TOWN & COUNTY CREATIVE LIMITED - 1993-01-27
    MALPATIME LIMITED - 1989-05-31
    THE RUSSELL ORGANISATION LIMITED - 2009-01-15
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2014-04-30
    IIF 34 - Director → ME
  • 38
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2012-09-21
    IIF 16 - Director → ME
  • 39
    MANXFIELD LIMITED - 1980-12-31
    PALING ELLIS / K.P.R. LIMITED - 1995-01-01
    TBWA\WORLDHEALTH LONDON LIMITED - 2024-10-28
    PALING WALTERS TARGIS LIMITED - 2003-04-01
    PALING ELLIS & ASSOCIATES LIMITED - 1986-03-20
    TBWA\PALING WALTERS LIMITED - 2016-09-23
    PALING ELLIS COGNIS LIMITED - 1995-05-25
    PALING ELLIS LIMITED - 1996-02-01
    PALING WALTERS LIMITED - 2009-04-17
    PALING, ELLIS, SUGONDO LIMITED - 1982-09-03
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-03-31
    IIF 38 - Director → ME
  • 40
    ALVAHOPE LIMITED - 1987-12-23
    THE WOLFF OLINS BUSINESS LIMITED - 1998-06-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2014-04-30
    IIF 37 - Director → ME
  • 41
    OPTIMEDIA INTERNATIONAL LIMITED - 2003-01-02
    ZENITH OPTIMEDIA INTERNATIONAL LIMITED - 2002-12-24
    YORKSELL LIMITED - 1987-07-16
    PUBLICOM LIMITED - 1987-09-04
    OPTIMEDIA LIMITED - 1989-12-19
    ZENITH OPTIMEDIA INTERNATIONAL LIMITED - 2018-10-19
    icon of address 1st Floor 2 Television Centre, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-01-28
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.