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 born in October 1956

    Resident in England

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

      IIF 1
    • Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, England

      IIF 2 IIF 3
    • Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, United Kingdom

      IIF 4
    • Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP, England

      IIF 5
    • 353, City Road, London, EC1V 1LR

      IIF 6
  • Shurville, Jerram
    British accountant born in October 1956

    Resident in England

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

      IIF 7 IIF 8
  • Shurville, Jerram
    British company director born in October 1956

    Resident in England

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

      IIF 9
    • Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP

      IIF 10 IIF 11
    • Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, England

      IIF 12 IIF 13
    • Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, United Kingdom

      IIF 14
    • Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordhshire, HP3 0PP, England

      IIF 15
    • Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP, England

      IIF 16 IIF 17
    • Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP, United Kingdom

      IIF 18 IIF 19
    • Little Sharlowes, Flaunden, Hemel Hempstead, Herts, United Kingdom

      IIF 20
    • 5, Segal Close, London, --, SE23 1PP, United Kingdom

      IIF 21
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 22
    • Greyfriars Court, Paradise Square, Oxford, OX1 1BE

      IIF 23
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

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

    Resident in England

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

      IIF 47 IIF 48 IIF 49
  • Shurville, Jerram
    British company director born in October 1956

    Resident in United Kingdom

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

      IIF 50
  • Shurville, Jerram
    British

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

      IIF 51
    • 353, City Road, London, EC1V 1LR, England

      IIF 52
  • Shurville, Jerram
    British director

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

      IIF 53 IIF 54
  • Mr Jerram Shurville
    British born in October 1956

    Resident in England

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

      IIF 55 IIF 56 IIF 57
    • Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, United Kingdom

      IIF 58
    • 5, Segal Close, London, --, SE23 1PP, United Kingdom

      IIF 59
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 60
  • Shurville, Jerram

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

      IIF 61 IIF 62
    • Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP, United Kingdom

      IIF 63
    • Little Sharlowes, Flaunden, Hemel Hempstead, HP3 0PP, England

      IIF 64
    • Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordhshire, HP3 0PP, England

      IIF 65
    • Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP, England

      IIF 66 IIF 67 IIF 68
    • Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP, United Kingdom

      IIF 69 IIF 70
    • Little, Sharlowes, Flaunden, Hertfordshire, HP3 0PP, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 353, City Road, London, EC1V 1LR

      IIF 80
    • Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 81
child relation
Offspring entities and appointments
Active 15
  • 1
    353 City Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    728,298 GBP2024-12-31
    Officer
    2014-01-02 ~ now
    IIF 6 - Director → ME
  • 2
    Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,251 GBP2024-03-31
    Officer
    2020-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 3
    Little Sharlowes, Flaunden, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    BRAND TEMPERATURE LIMITED - 2016-02-08 09996231, 15817195
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99,373 GBP2016-02-29
    Officer
    2014-06-10 ~ dissolved
    IIF 23 - Director → ME
  • 5
    CAVEGIRL ENTREPRISES LIMITED - 2008-11-04
    Andy Bell, 6 Seahaven, 70 Banks Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 69 - Secretary → ME
  • 6
    ALICIENT LIMITED - 2017-03-16
    Little Sharlowes, Flaunden, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    630 GBP2024-12-31
    Officer
    2016-10-11 ~ now
    IIF 2 - Director → ME
  • 7
    FLAUNDEN CONSULTING LIMITED - 2014-06-27 09107097
    Little Sharlowes, Flaunden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    564,538 GBP2024-12-31
    Officer
    2017-01-02 ~ now
    IIF 1 - Director → ME
  • 8
    YEHUDI GORDON PRACTICE LTD - 2013-11-01
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,694 GBP2020-07-08
    Officer
    2014-08-07 ~ dissolved
    IIF 22 - Director → ME
    2014-03-18 ~ dissolved
    IIF 81 - Secretary → ME
  • 9
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182,550 GBP2023-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    26,917 GBP2024-12-31
    Officer
    2013-02-05 ~ now
    IIF 5 - Director → ME
  • 11
    Little Sharlowes, Flaunden, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 12
    Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2012-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 13
    THE SHURVILLE PARTNERSHIP LIMITED - 2021-03-29
    Little Sharlowes, Flaunden, Hemel Hempstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    318,667 GBP2025-03-31
    Officer
    2020-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    355,874 GBP2025-06-30
    Officer
    2015-03-19 ~ now
    IIF 66 - Secretary → ME
  • 15
    JEREMY TAYLOR PARTNERS LIMITED - 2022-05-03
    Little Sharlowes, Flaunden, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,936 GBP2025-03-31
    Officer
    2022-04-13 ~ now
    IIF 4 - Director → ME
Ceased 45
  • 1
    353 City Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    728,298 GBP2024-12-31
    Officer
    2011-02-18 ~ 2012-11-19
    IIF 80 - Secretary → ME
    2011-06-01 ~ 2011-06-01
    IIF 52 - 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
    Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    1998-03-26 ~ 2001-09-30
    IIF 48 - Director → ME
  • 3
    FINALFLOW LIMITED - 1998-07-13
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    1998-05-15 ~ 2001-09-30
    IIF 47 - Director → ME
  • 4
    APRIL-SIX LIMITED - 2015-04-30
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-03-15 ~ 2011-04-04
    IIF 11 - Director → ME
    2010-10-01 ~ 2011-04-04
    IIF 71 - Secretary → ME
  • 5
    SINGLOAD LIMITED - 1998-07-13
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1998-07-10 ~ 2001-09-30
    IIF 41 - Director → ME
  • 6
    HOWPER 179 LIMITED - 1996-03-01
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-02-02 ~ 2011-04-04
    IIF 29 - Director → ME
    2005-02-02 ~ 2006-06-28
    IIF 53 - Secretary → ME
    2010-10-01 ~ 2011-04-04
    IIF 75 - Secretary → ME
  • 7
    5 Segal Close, London, --, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,300 GBP2024-09-30
    Officer
    2018-09-26 ~ 2018-12-07
    IIF 21 - Director → ME
    Person with significant control
    2018-09-26 ~ 2019-01-10
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    BRAND TEMPERATURE LIMITED - 2016-02-08 09996231, 15817195
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    99,373 GBP2016-02-29
    Officer
    2009-06-01 ~ 2010-10-15
    IIF 25 - Director → ME
    2009-06-01 ~ 2014-06-11
    IIF 51 - Secretary → ME
  • 9
    BRAY LEINO ARTLINE LIMITED - 1985-12-10 01959008
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-04-13 ~ 2011-04-04
    IIF 26 - Director → ME
    2010-10-01 ~ 2011-04-04
    IIF 77 - Secretary → ME
  • 10
    Little Sharlowes, Flaunden, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ 2013-06-18
    IIF 20 - Director → ME
  • 11
    ALICIENT LIMITED - 2017-03-16
    Little Sharlowes, Flaunden, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    630 GBP2024-12-31
    Person with significant control
    2016-10-11 ~ 2017-03-21
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1996-07-29 ~ 2001-09-30
    IIF 38 - Director → ME
  • 13
    Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate
    Officer
    2012-07-18 ~ 2013-11-01
    IIF 16 - Director → ME
  • 14
    FLAUNDEN CONSULTING LIMITED - 2014-06-27 09107097
    Little Sharlowes, Flaunden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    564,538 GBP2024-12-31
    Officer
    2014-07-01 ~ 2017-01-02
    IIF 62 - Secretary → ME
  • 15
    EUROCOM WCRS DELLA FEMINA BALL LIMITED - 1999-12-10
    WCRS ADVERTISING LIMITED - 1990-01-19
    LONERAY LIMITED - 1987-10-02
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1997-12-17 ~ 2001-09-30
    IIF 39 - Director → ME
  • 16
    Little Sharlowes, Flaunden, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,384 GBP2025-03-31
    Officer
    2021-03-15 ~ 2021-06-01
    IIF 50 - Director → ME
  • 17
    CAVEGIRL INVESTMENTS LIMITED - 2014-07-11
    Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,799 GBP2023-12-31
    Officer
    2014-02-03 ~ 2024-01-17
    IIF 32 - Director → ME
  • 18
    HOWPER 300 LIMITED - 2000-05-03
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    2005-02-02 ~ 2011-04-04
    IIF 10 - Director → ME
    2005-02-02 ~ 2006-06-28
    IIF 61 - Secretary → ME
    2010-10-01 ~ 2011-04-04
    IIF 72 - Secretary → ME
  • 19
    HAVAS LIFE LONDON LIMITED - 2013-03-08
    EURO RSCG HEALTHCARE GROUP LONDON LIMITED - 2012-09-24 03675746
    EURO RSCG HEALTHCARE LONDON LIMITED - 2002-06-07 03675746
    EUROCOM DIRECT MARKETING LIMITED - 1996-10-23
    ANGLEPINE LIMITED - 1996-01-17
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    1997-12-17 ~ 1999-08-31
    IIF 34 - 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
    Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Active Corporate (4 parents)
    Officer
    1998-12-04 ~ 1999-01-06
    IIF 49 - Director → ME
  • 21
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 2000-03-17
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    1999-12-13 ~ 2001-09-30
    IIF 40 - Director → ME
  • 22
    EVELINK PLC - 2002-07-18
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 37 offsprings)
    Officer
    1997-12-17 ~ 2001-09-30
    IIF 46 - Director → ME
  • 23
    Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    213 GBP2019-03-31
    Officer
    2014-10-01 ~ 2015-06-23
    IIF 67 - Secretary → ME
  • 24
    HELIUS PRODUCTIONS LIMITED - 2006-07-28
    23 Sycamore Crescent, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2011-06-19 ~ 2012-02-18
    IIF 18 - Director → ME
  • 25
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED - 2020-07-09 05233278
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    2007-12-21 ~ 2011-04-04
    IIF 31 - Director → ME
    2010-10-01 ~ 2011-04-04
    IIF 70 - Secretary → ME
  • 26
    GLENDICE LIMITED - 2016-07-12 09410056
    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
    2016-12-08 ~ 2017-04-24
    IIF 64 - Secretary → ME
  • 27
    Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2012-02-06 ~ 2012-09-20
    IIF 65 - Secretary → ME
  • 28
    MERCHANDISING SALES FORCE LIMITED - 2003-02-11 04400839
    P.E.P. MARKETING SERVICES LIMITED - 1986-08-06
    Ridgeworth House, Second Floor, 5-9 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1994-05-20 ~ 2001-09-30
    IIF 33 - Director → ME
  • 29
    Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-15 ~ 2014-08-08
    IIF 68 - Secretary → ME
  • 30
    1 Craven Hill, London
    Liquidation Corporate (3 parents)
    Officer
    ~ 1992-12-18
    IIF 36 - Director → ME
  • 31
    RLA GROUP LIMITED - 2008-08-01 03679160
    PINCO 2188 LIMITED - 2004-11-02
    Parley Green Lane, Hurn, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2007-12-21 ~ 2011-04-04
    IIF 28 - Director → ME
    2010-10-01 ~ 2011-04-04
    IIF 73 - Secretary → ME
  • 32
    PINCO 1854 LIMITED - 2002-12-11
    Parley Green Lane, Hurn, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2007-12-21 ~ 2011-04-04
    IIF 30 - Director → ME
    2010-10-01 ~ 2011-04-04
    IIF 74 - Secretary → ME
  • 33
    ROBERT GUY PACKING LIMITED - 1983-02-07
    54-62 Raymouth Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    262,562 GBP2024-01-01 ~ 2024-12-31
    Officer
    1995-09-22 ~ 1997-07-31
    IIF 42 - Director → ME
  • 34
    TRIANG MARKETING LIMITED - 2011-01-20
    ROLAND LONG ADVERTISING (UK) LIMITED - 1999-01-07 01784193
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-12-21 ~ 2011-04-04
    IIF 27 - Director → ME
    2010-10-01 ~ 2011-04-04
    IIF 79 - Secretary → ME
  • 35
    SKYBRIDGE GROUP PLC - 2012-11-13
    MOTIVFORCE GROUP PLC - 2000-03-27
    ROLLTALK LIMITED - 1986-09-05
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    1995-05-31 ~ 2000-07-12
    IIF 43 - Director → ME
  • 36
    Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    355,874 GBP2025-06-30
    Officer
    2015-03-19 ~ 2018-07-26
    IIF 17 - Director → ME
  • 37
    GINANDTONIC (NO 14) LIMITED - 2000-01-27
    8-10 Lower James Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-01-26 ~ 2001-09-30
    IIF 35 - Director → ME
  • 38
    MACROCOM (716) LIMITED - 2002-01-16
    New Clarendon, 114-116 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2009-05-20 ~ 2011-04-04
    IIF 7 - Director → ME
    2010-10-01 ~ 2011-04-04
    IIF 76 - Secretary → ME
  • 39
    PAYZONE UK LIMITED - 2019-12-18
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    4th Floor Highbank House, Exchange Street, Stockport, England
    Active Corporate (3 parents)
    Officer
    1997-06-26 ~ 2000-07-21
    IIF 45 - 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
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -350,025 GBP2021-12-31
    Officer
    ~ 1993-06-28
    IIF 37 - Director → ME
  • 41
    THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY - 2019-09-24
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-03-07 ~ 2006-05-19
    IIF 54 - Secretary → ME
    2010-10-01 ~ 2011-04-04
    IIF 78 - Secretary → ME
  • 42
    BASTIN DAY WESTLEY LIMITED - 2009-10-27 06666922, 09602916, 05069254
    ROBERT DAY ASSOCIATES LIMITED - 1996-01-31 06438184
    DAWNSPIRE LIMITED - 1988-04-29
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (5 parents)
    Officer
    2007-06-26 ~ 2011-04-04
    IIF 8 - Director → ME
    2010-10-01 ~ 2011-04-04
    IIF 63 - Secretary → ME
  • 43
    TREE LONDON LIMITED - 2003-03-06
    TELEPICK LIMITED - 2002-02-28
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1998-07-10 ~ 2000-10-03
    IIF 44 - Director → ME
  • 44
    TRINITY P3 UK LIMITED - 2020-01-08 11978544
    Little Sharlowes, Flaunden, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,450 GBP2023-05-31
    Officer
    2020-01-08 ~ 2023-12-31
    IIF 13 - Director → ME
  • 45
    26 Mill Way, Bushey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    319 GBP2023-03-31
    Officer
    2018-11-27 ~ 2020-06-19
    IIF 9 - Director → 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.