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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fitzwilliam, Peter David Campbell

    Related profiles found in government register
  • Fitzwilliam, Peter David Campbell
    British

    Registered addresses and corresponding companies
    • 20 Dunmore Road, London, SW20 8TN

      IIF 1
    • The Encompass Centre, International Avenue, Heston, Middlesex, TW5 9NJ

      IIF 2
  • Fitzwilliam, Peter David Campbell
    British accountant

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British born in March 1960

    Registered addresses and corresponding companies
    • The Encompass Centre, International Avenue, Heston, Middlesex, TW5 9NJ

      IIF 21
  • Fitzwilliam, Peter David Campbell
    British accountant born in March 1960

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director born in March 1960

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter
    British

    Registered addresses and corresponding companies
    • The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 75
  • Fitzwilliam, Peter David Campbell
    British chartered accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 91 IIF 92 IIF 93
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 94
    • 20, Dunmore Road, London, SW20 8TN, England

      IIF 95
  • Fitzwilliam, Peter David Campbell
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director and company secretary born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 113
  • Fitzwilliam, Peter

    Registered addresses and corresponding companies
    • The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 114
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 115
  • Fitzwilliam, Peter
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 64
  • 1
    AIR FAYRE LIMITED
    - now 03645843
    PANGLE LIMITED - 1998-11-03
    1 Bow Churchyard, 1 Bow Churchyard, London, England
    Active Corporate (13 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 21 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 2 - Secretary → ME
  • 2
    ANTEV 101 LIMITED
    09104851 09104859, 09104962, 08764600
    Ibex House, Baker Street, Weybridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-06-26 ~ 2024-04-30
    IIF 117 - Director → ME
  • 3
    ANTEV 201 LIMITED
    09104962 09104859, 09104851, 08764600
    Ibex House, Baker Street, Weybridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-06-26 ~ 2024-04-30
    IIF 116 - Director → ME
  • 4
    ANTEV 301 LIMITED
    09104859 09104962, 09104851, 08764600
    Ibex House, Baker Street, Weybridge, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-06-26 ~ 2024-04-30
    IIF 118 - Director → ME
  • 5
    Ibex House, Baker Street, Weybridge, England
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    -481,324 GBP2024-12-31
    Officer
    2014-06-01 ~ 2024-04-30
    IIF 112 - Director → ME
  • 6
    APRIL SIX LIMITED
    - now 03988503
    APRIL-SIX LIMITED
    - 2015-04-30 03988503
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2011-04-15 ~ 2021-04-30
    IIF 76 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 44 - Secretary → ME
  • 7
    APRIL SIX PROOF LTD.
    - now 05119718
    PROOF COMMUNICATION LTD.
    - 2016-08-08 05119718
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (12 parents)
    Equity (Company account)
    37,500 GBP2023-12-31
    Officer
    2014-08-01 ~ 2021-04-30
    IIF 78 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 66 - Secretary → ME
    2014-08-01 ~ 2019-05-14
    IIF 72 - Secretary → ME
  • 8
    BALLOON DOG LIMITED
    - now 02509393
    LEGISLATOR 1096 LIMITED - 2008-12-18
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2012-12-10 ~ 2021-04-30
    IIF 101 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 47 - Secretary → ME
  • 9
    BASTIN DAY WESTLEY LIMITED
    - now 09602916 05069254, 06666922, 02167543
    GINGERNUT CREATIVE LIMITED
    - 2019-10-23 09602916
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (9 parents)
    Officer
    2019-11-07 ~ 2021-04-30
    IIF 100 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 53 - Secretary → ME
  • 10
    BIG COMMUNICATIONS LIMITED
    - now 03162997
    HOWPER 179 LIMITED - 1996-03-01
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2011-04-19 ~ 2021-04-30
    IIF 77 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 55 - Secretary → ME
  • 11
    BIGEL LIMITED
    09200659
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,663.05 GBP2024-04-30
    Officer
    2015-09-03 ~ 2024-03-31
    IIF 111 - Director → ME
  • 12
    BIGGER THAN LIFE (UK) LIMITED
    - now 02254095
    REEMCALL LIMITED - 1988-11-16
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (8 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 23 - Director → ME
  • 13
    BRAY LEINO LIMITED
    - now 01352705
    BRAY LEINO ARTLINE LIMITED - 1985-12-10
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (41 parents, 4 offsprings)
    Officer
    2011-04-28 ~ 2021-04-30
    IIF 81 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 65 - Secretary → ME
  • 14
    BRAY LEINO PRODUCTIONS LIMITED
    - now 03130514
    MISSION STUDIOS LIMITED
    - 2016-12-15 03130514
    MISSION GROUP PRODUCTIONS LIMITED
    - 2013-03-28 03130514
    MISSION STUDIOS LIMITED
    - 2013-03-21 03130514
    IBLINKWORLD LIMITED - 2012-10-17
    THE DRIVER IS LIMITED - 2009-08-27
    HTML LIMITED - 2002-12-23
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (9 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2012-12-05 ~ 2021-04-30
    IIF 102 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 45 - Secretary → ME
  • 15
    BUSINESS MAIL LTD
    - now 02072000
    BUSINESS POST (EAST) LIMITED - 1990-03-05
    120 Buckingham Avenue, Slough
    Dissolved Corporate (16 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 34 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 12 - Secretary → ME
  • 16
    BUSINESS POST GROUP LIMITED - now
    B X T LIMITED
    - 2009-10-26 01925875
    BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
    120 Buckingham Avenue, Slough
    Dissolved Corporate (19 parents)
    Officer
    2003-02-28 ~ 2006-06-02
    IIF 38 - Director → ME
    2003-02-28 ~ 2006-06-02
    IIF 20 - Secretary → ME
  • 17
    BUSINESS POST LIMITED - now
    UK MAIL GROUP LTD - 2009-09-23
    HOMESERVE.NET LTD
    - 2009-04-08 02283789
    BUSINESS GUARD LTD
    - 1999-12-14 02283789
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    UK MAIL LIMITED - 1994-09-14
    120 Buckingham Avenue, Slough
    Dissolved Corporate (18 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 35 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 15 - Secretary → ME
  • 18
    BUSINESS POST LTD
    NF003310 00965783, 02283789
    Units 3 & 4, Graham Industrial Park, Dargan Crescent, Belfast
    Converted / Closed Corporate (9 parents)
    Officer
    1999-02-01 ~ now
    IIF 104 - Director → ME
    1996-12-10 ~ now
    IIF 1 - Secretary → ME
  • 19
    DHL ECOMMERCE UK LIMITED - now
    DHL PARCEL UK LIMITED - 2023-11-29
    UK MAIL LIMITED - 2018-09-25
    BUSINESS POST LTD
    - 2009-09-23 00965783 NF003310, 02283789
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    YELLOW EXPRESS LIMITED - 1986-03-03
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    120 Buckingham Avenue, Slough
    Active Corporate (37 parents, 1 offspring)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 42 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 19 - Secretary → ME
  • 20
    ELEV8 RETAIL LIMITED - now
    IFRS (UK) LIMITED
    - 2008-10-10 04222742
    INTEGRATED AIRLINE SERVICES LTD - 2005-08-12
    MEDIA ON THE MOVE LIMITED - 2002-02-19
    50 Broadway, London
    Dissolved Corporate (9 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 29 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 10 - Secretary → ME
  • 21
    ENCOMPASS SUPPLY CHAIN MANAGEMENT LIMITED
    - now 03204513
    VALUE PROCESSING AND LOGISTICS LIMITED - 2003-07-05
    WATERMARK SPECIAL EVENTS LIMITED - 2002-01-07
    QUALITY HOMEWARES LIMITED - 1997-05-01
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (11 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 31 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 3 - Secretary → ME
  • 22
    FOX MURPHY LIMITED
    - now 09404345 01057816
    BIG DOG AGENCY LIMITED - 2015-03-02
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2016-10-28 ~ 2021-04-30
    IIF 106 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 64 - Secretary → ME
  • 23
    FUSE DIGITAL LIMITED
    - now 03978965
    HOWPER 300 LIMITED - 2000-05-03
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (17 parents)
    Officer
    2011-04-19 ~ 2021-04-30
    IIF 85 - Director → ME
  • 24
    GENERATE SPONSORSHIP LIMITED
    04682851
    30 Park Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 89 - Director → ME
    2016-04-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 25
    INTERNATIONAL CATERING LIMITED
    - now 01659003
    CADMARCH LIMITED - 1982-12-20
    50 Broadway, London, England
    Dissolved Corporate (34 parents)
    Total Assets Less Current Liabilities (Company account)
    1,025,139 GBP2015-12-31
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 22 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 7 - Secretary → ME
  • 26
    JELLYFISH LIMITED
    - now 02937487
    DERMATE LIMITED - 1994-06-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,373 GBP2015-08-31
    Officer
    2015-09-04 ~ 2021-04-30
    IIF 83 - Director → ME
    2015-09-04 ~ 2021-04-30
    IIF 54 - Secretary → ME
  • 27
    JOURNEY GROUP LIMITED - now
    JOURNEY GROUP PLC - 2017-02-06
    WATERMARK GROUP PLC
    - 2008-07-30 01944667
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    1 Bow Churchyard, London, England
    Active Corporate (32 parents, 5 offsprings)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 24 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 4 - Secretary → ME
  • 28
    JOURNEY GROUP SERVICES LIMITED - now
    WATERMARK GROUP SERVICES (UK) LIMITED
    - 2017-01-24 06200189
    1 Bow Churchyard, London, England
    Active Corporate (9 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 30 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 70 - Secretary → ME
  • 29
    JOURNEY PRODUCTS LIMITED - now
    WATERMARK PRODUCTS LIMITED - 2017-01-24
    GLOBE AUDIO LIMITED - 2008-09-03
    JOURNEY GROUP LIMITED - 2008-07-30
    GLOBE AUDIO LTD
    - 2008-06-06 04396776
    50 Broadway, London, England
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,427 GBP2015-12-31
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 28 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 9 - Secretary → ME
  • 30
    KROW AGENCY LTD
    - now 01057816
    BIG DOG AGENCY LIMITED
    - 2019-11-06 01057816 09404345
    FOX MURPHY LIMITED
    - 2015-03-02 01057816 09404345
    ADFORCE NORWICH LIMITED - 1997-07-28
    ANGLIAN PRESS & FILM PROMOTIONS LIMITED - 1979-12-31
    CHIXCELL LIMITED - 1978-12-31
    ANGLIAN PRESS AND FILM PROMOTIONS LIMITED - 1977-12-31
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2012-12-10 ~ 2021-04-30
    IIF 98 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 46 - Secretary → ME
  • 31
    KROW COMMUNICATIONS LIMITED
    05560715
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2018-04-10 ~ 2021-04-30
    IIF 96 - Director → ME
    2018-04-10 ~ 2021-04-30
    IIF 114 - Secretary → ME
  • 32
    KROW KINETIC LIMITED - now
    APRIL SIX (MOBILITY) LIMITED
    - 2025-02-27 03679160
    RLA GROUP LIMITED
    - 2020-07-09 03679160 05233278
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (30 parents)
    Officer
    2011-04-19 ~ 2021-04-30
    IIF 79 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 58 - Secretary → ME
  • 33
    MEDIA ON THE MOVE LIMITED
    - now 04243674 04222742
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (25 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 32 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 68 - Secretary → ME
  • 34
    MNH SUSTAINABLE CABIN SERVICES LTD - now
    M 'N' H RECYCLING LIMITED
    - 2009-06-29 03620429
    Rowfant Business Park, Wallage Lane, Rowfant, West Sussex
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    1,593,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 26 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 69 - Secretary → ME
  • 35
    MONGOOSE SPORTS & ENTERTAINMENT LIMITED
    09527711
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-04-07 ~ 2021-04-30
    IIF 84 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 63 - Secretary → ME
  • 36
    PATHFINDR LIMITED
    11663771
    7 Glenthorne Mews, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -449,084 GBP2024-12-31
    Officer
    2018-11-06 ~ 2021-04-30
    IIF 92 - Director → ME
  • 37
    PROOF PUBLIC AFFAIRS LIMITED
    06974492
    Chaplin House 2/f Widewater Place, Moorhall Road, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 90 - Director → ME
    2014-08-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 38
    RJW & PARTNERS LIMITED
    - now 06606170
    RJW AND PARTNERS LIMITED - 2008-06-09
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (9 parents)
    Officer
    2017-04-26 ~ 2021-04-30
    IIF 107 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 56 - Secretary → ME
  • 39
    ROBSON BROWN LTD
    - now 03247456
    TRIANG MARKETING LIMITED - 2011-01-20
    ROLAND LONG ADVERTISING (UK) LIMITED - 1999-01-07
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (20 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-11-12 ~ 2021-04-30
    IIF 97 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 48 - Secretary → ME
  • 40
    SOLARIS HEALTHCARE NETWORK LIMITED
    - now 03772181
    PAN-NCI LIMITED - 2001-06-01
    PAN COMMUNICATIONS LIMITED - 1999-10-14
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2013-10-22 ~ 2021-04-30
    IIF 99 - Director → ME
    2013-10-22 ~ 2021-04-30
    IIF 75 - Secretary → ME
  • 41
    SPARK MARKETING SERVICES LIMITED - now
    MONGOOSE PROMOTIONS LTD
    - 2022-02-14 09975027
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (5 parents)
    Officer
    2016-01-28 ~ 2021-04-30
    IIF 80 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 52 - Secretary → ME
  • 42
    SPEED COMMUNICATIONS AGENCY LIMITED
    - now 02599713
    RAYMOND LOEWY INTERNATIONAL LIMITED
    - 2014-12-09 02599713
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    SIERRAMEAD LIMITED - 1991-07-01
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (50 parents, 1 offspring)
    Officer
    2014-10-31 ~ 2021-04-30
    IIF 108 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 51 - Secretary → ME
  • 43
    STORY AGENCY LIMITED - now
    CHAPTER AGENCY LTD
    - 2022-05-09 06764409
    MARTIAN LIMITED - 2009-03-23
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (10 parents)
    Officer
    2015-11-26 ~ 2021-04-30
    IIF 91 - Director → ME
    2015-11-26 ~ 2021-04-30
    IIF 50 - Secretary → ME
  • 44
    STORY UK LIMITED
    - now SC225146
    MACROCOM (716) LIMITED - 2002-01-16
    New Clarendon, 114-116 George Street, Edinburgh, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2011-05-05 ~ 2021-04-30
    IIF 87 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 67 - Secretary → ME
  • 45
    THE MISSION GROUP PUBLIC LIMITED COMPANY
    - now 05733632
    THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY
    - 2019-09-24 05733632
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2010-09-24 ~ 2021-04-30
    IIF 82 - Director → ME
    2011-04-04 ~ 2021-04-30
    IIF 61 - Secretary → ME
  • 46
    THE MISSION LIMITED
    - now 06525132
    FRIARS 573 LIMITED
    - 2017-12-07 06525132 06525935, 07886437, 06615303... (more)
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2012-10-11 ~ 2021-04-30
    IIF 109 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 60 - Secretary → ME
  • 47
    THE MISSION MARKETING HOLDINGS LIMITED
    10611876
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (7 parents, 23 offsprings)
    Officer
    2017-02-09 ~ 2021-04-30
    IIF 113 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 59 - Secretary → ME
  • 48
    THE SPLASH PARTNERSHIP LIMITED
    - now 07624939
    SPLASH PARTNERSHIP LIMITED - 2011-07-20
    FIRMLEAD LIMITED - 2011-06-02
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (8 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2016-07-13 ~ 2021-04-30
    IIF 105 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 62 - Secretary → ME
  • 49
    THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED
    SC360966
    2nd Floor 1-4 Atholl Crescent, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 103 - Director → ME
    2017-11-27 ~ dissolved
    IIF 73 - Secretary → ME
  • 50
    THINK BDW LIMITED
    - now 02167543 05069254, 07073361
    BASTIN DAY WESTLEY LIMITED - 2009-10-27
    ROBERT DAY ASSOCIATES LIMITED - 1996-01-31
    DAWNSPIRE LIMITED - 1988-04-29
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (23 parents)
    Officer
    2011-04-18 ~ 2021-04-30
    IIF 86 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 57 - Secretary → ME
  • 51
    UK MAIL EXPRESS PARCELS AND MAIL LIMITED - now
    UK MAIL GROUP LIMITED
    - 2009-10-05 02072003 02800218, 02283789, 02800218
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    120 Buckingham Avenue, Slough
    Dissolved Corporate (19 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 43 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 16 - Secretary → ME
  • 52
    UK MAIL GROUP LIMITED - now
    UK MAIL GROUP PLC - 2017-01-04
    BUSINESS POST GROUP PLC
    - 2009-10-26 02800218 01925875
    IBIS (222) LIMITED - 1993-05-11
    120 Buckingham Avenue, Slough
    Active Corporate (37 parents, 1 offspring)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 41 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 18 - Secretary → ME
  • 53
    UK MAIL LIMITED - now
    DHL PARCEL UK LIMITED - 2018-09-25
    BUSINESS POST EUROPE LTD.
    - 2017-09-27 02072001
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    120 Buckingham Avenue, Slough
    Dissolved Corporate (16 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 39 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 17 - Secretary → ME
  • 54
    UK PALLETS LTD
    - now 00386377
    WEAVER (FOUR OAKS) LIMITED
    - 2003-08-04 00386377
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2003-07-26 ~ 2006-06-02
    IIF 36 - Director → ME
    2003-07-26 ~ 2006-06-02
    IIF 14 - Secretary → ME
  • 55
    UK TODAY COURIERS LIMITED
    04278924
    120 Buckingham Avenue, Slough
    Dissolved Corporate (14 parents)
    Officer
    2001-09-13 ~ 2006-06-02
    IIF 40 - Director → ME
    2001-09-13 ~ 2006-06-02
    IIF 13 - Secretary → ME
  • 56
    UPDATE INTERNATIONAL SERVICES LIMITED
    - now 02788343
    UPDATE AVIATION SERVICES LIMITED - 1995-05-26
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (15 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 25 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 5 - Secretary → ME
  • 57
    VIRAMAL LIMITED
    08485006
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,338,036 GBP2024-02-29
    Officer
    2013-11-22 ~ 2024-03-31
    IIF 110 - Director → ME
  • 58
    VPF LONDON LIMITED
    07074686
    C/o Baker Tilly Business Services Limited, Suite 3.3 3rd Floor 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ dissolved
    IIF 88 - Director → ME
  • 59
    WATERMARK CONNECT LIMITED - now
    WATERMARK.COM LIMITED
    - 2008-07-03 02468891
    FLEXIBREAKS (UK) LIMITED - 2000-04-20
    WATERMARK MARKETING COMMUNICATIONS LTD. - 1996-04-16
    COMMENTQUEST LIMITED - 1990-03-27
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (11 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 27 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 6 - Secretary → ME
  • 60
    WATERMARK LIMITED
    01475938
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 33 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 8 - Secretary → ME
  • 61
    WEB-DESPATCH.COM LTD
    - now 01994869
    WEB-DISPATCH LTD
    - 1999-05-13 01994869
    ACTIVE HOLDINGS LTD
    - 1999-04-30 01994869
    YELLOW EXPRESS LIMITED - 1993-03-01
    120 Buckingham Avenue, Slough
    Dissolved Corporate (16 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 37 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 11 - Secretary → ME
  • 62
    WEEE STRATEGIES LTD
    07387769
    48-49 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-27 ~ 2012-05-28
    IIF 95 - Director → ME
  • 63
    WEEE SYSTEMS LTD
    07387573
    111 Boundary Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,332 GBP2024-12-31
    Officer
    2010-09-24 ~ 2012-05-28
    IIF 94 - Director → ME
    2010-09-24 ~ 2011-04-01
    IIF 115 - Secretary → ME
  • 64
    ZONR LIMITED - now
    MISSION MARKETING LIMITED
    - 2022-05-19 07657340
    THE MISSION GROUP LIMITED
    - 2019-09-24 07657340
    QUORUM ADVERTISING LIMITED
    - 2019-09-19 07657340
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (7 parents)
    Officer
    2012-06-06 ~ 2021-04-30
    IIF 93 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 49 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.