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

Yardley, Daniel John

child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,991,172 GBP2018-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 74 - Director → ME
  • 2
    ARNOLD INTERACTIVE LIMITED - 2004-11-22
    AMX COMMUNICATIONS LIMITED - 2002-05-28
    AMX STUDIOS LIMITED - 2000-02-16
    RICHBIND LIMITED - 1998-04-07
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 27 - Director → ME
  • 3
    SHELFCO (NO.1198) LIMITED - 1996-08-01
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 36 - Director → ME
  • 4
    CHIEFMET LIMITED - 1990-05-29
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 37 - Director → ME
  • 6
    GPS PRINT LIMITED - 2004-07-07
    FLIGHTUPPER LIMITED - 2003-06-17
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 25 - Director → ME
  • 7
    EQUANIM GROUP LIMITED - 2004-01-29
    OAST PARTNERS LIMITED - 2000-05-24
    OSBORNE PUBLICITY SERVICES LIMITED - 1998-10-09
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address Msq Partners Ltd, 6 York Street, York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 9
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    BE HEARD GROUP PLC - 2020-09-16
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 72 - Director → ME
  • 10
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 31 - Director → ME
  • 11
    THE X COMPANY (UK) LIMITED - 2003-09-02
    DIRECT M LIMITED - 2002-10-29
    ZED DESIGN COMMUNICATIONS LIMITED - 2000-10-11
    THE APPOINTED AGENCY LIMITED - 1999-12-23
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 28 - Director → ME
  • 12
    SHELFCO (NO. 1280) LIMITED - 1997-02-19
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 32 - Director → ME
  • 13
    LINEWORD LIMITED - 2007-05-02
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 53 - Director → ME
  • 14
    KBK COMMUNICATIONS GROUP LIMITED - 2001-01-29
    STRIKEROLE LIMITED - 1989-09-21
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 40 - Director → ME
  • 15
    WALSH TROTT CHICK SMITH LIMITED - 2006-04-03
    DESIGNAUDIO LIMITED - 1995-06-28
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 41 - Director → ME
  • 16
    STRIPEENTRY LIMITED - 2003-05-21
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 23 - Director → ME
  • 17
    YPCS 88 PLC - 2000-01-20
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 51 - Director → ME
  • 18
    icon of address 34 Bow Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 70 - Director → ME
  • 19
    CASTLECO (178) LIMITED - 1992-09-28
    WHO SHAVES THE BARBER? LIMITED - 2000-07-04
    icon of address 34 Bow Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,940,933 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 68 - Director → ME
  • 20
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 65 - Director → ME
  • 21
    COUTTS PACKAGING LIMITED - 2003-04-13
    C. A. COUTTS LIMITED - 1997-12-24
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 23
    CMW 5EME GAUCHE LTD - 2011-04-13
    CAROL LIMITED - 2010-08-31
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address 34 Bow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,938 GBP2018-02-01
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 71 - Director → ME
  • 25
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 73 - Director → ME
  • 26
    GENERATOR PROMOTIONAL PRODUCT CREATORS LIMITED - 2003-05-16
    TACTICAL DESIGN & COMMUNICATION LIMITED - 2000-04-04
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 33 - Director → ME
  • 27
    MARKETING CONTACTS LIMITED - 1989-10-20
    icon of address Msq Partners Ltd, 6 York Street, York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 45 - Director → ME
  • 28
    WG&M SHELF COMPANY 182 LIMITED - 2008-06-12
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 67 - Director → ME
  • 29
    DVL SMITH (MSQH) LIMITED - 2010-01-10
    CITIGATE DVL SMITH LIMITED - 2006-03-08
    D V L SMITH GROUP LIMITED - 2000-08-09
    D.V.L. SMITH LIMITED - 1998-03-31
    D.V.L. SMITH & ASSOCIATES LIMITED - 1993-06-14
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 46 - Director → ME
  • 30
    HOLMES & MARCHANT GRAPHICS LIMITED - 2001-07-06
    HOLMES & MARCHANT INTERNATIONAL LIMITED - 2019-11-01
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 16 - Director → ME
  • 31
    RIVER INTERACTIVE COMMUNICATIONS LIMITED - 2011-05-19
    NETDIGITAL LIMITED - 2002-09-18
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 60 - Director → ME
  • 32
    icon of address 34 Bow Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,913,638 GBP2020-12-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 63 - Director → ME
  • 33
    MARKETPLACE DESIGN PARTNERSHIP LIMITED - 1998-03-11
    LEISURE MARKETPLACE LIMITED - 1996-04-12
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 57 - Director → ME
  • 34
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 55 - Director → ME
  • 35
    MARKETPLACE DESIGN PARTNERSHIP LIMITED - 1996-04-12
    CRYPTOHILL LIMITED - 1985-08-13
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 26 - Director → ME
  • 36
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 9 - Director → ME
  • 37
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 19 - Director → ME
  • 38
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 13 - Director → ME
  • 39
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 77 - Director → ME
  • 40
    CLARK MCKAY BUCKINGHAM LIMITED - 1997-11-05
    CMB LIMITED - 2000-03-27
    CLARK MCKAY AND WALPOLE LIMITED - 2013-12-23
    FLARONE LIMITED - 1995-02-24
    STACK WORKS LTD - 2022-03-02
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 17 - Director → ME
  • 41
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 12 - Director → ME
  • 42
    icon of address 1a Uppingham Gate Ayston Road, Uppingham, Oakham, Rutland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 75 - Director → ME
  • 43
    FOUR NINETY LIMITED - 2012-03-30
    MAD PROJECTS LIMITED - 2002-08-02
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 6 - Director → ME
  • 44
    BRAVE SPARK MEDIA LTD - 2025-06-19
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    724,015 GBP2020-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 64 - Director → ME
  • 45
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 56 - Director → ME
  • 46
    ILLUMINAS LIMITED - 2016-01-28
    INCEPTA MARKETING INTELLIGENCE LIMITED - 2006-02-21
    INCEPTA SERVICE COMPANY LIMITED - 2003-07-16
    INTERCEDE 1738 LIMITED - 2001-10-03
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 50 - Director → ME
  • 47
    OVAL (2281) LIMITED - 2014-12-22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 78 - Director → ME
  • 48
    INTERCEDE 2434 LIMITED - 2011-11-22
    SIGMA COMMUNICATIONS PARTNERS LTD - 2011-11-28
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 18 - Director → ME
  • 49
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 47 - Director → ME
  • 50
    IAS GROUP LIMITED - 2005-11-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 61 - Director → ME
  • 51
    MSQ SPORT AND ENTERTAINMENT LIMITED - 2024-05-22
    CASTLEGATE 124 LIMITED - 2024-06-11
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 10 - Director → ME
  • 52
    PRIMARY PUBLIC RELATIONS LIMITED - 2000-10-11
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 30 - Director → ME
  • 53
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 29 - Director → ME
  • 54
    CASTLEGATE 240 LIMITED - 2003-10-28
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 52 - Director → ME
  • 55
    icon of address 34 Bow Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,528,054 GBP2024-03-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 8 - Director → ME
  • 56
    icon of address Msq Partners, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 34 - Director → ME
  • 57
    icon of address 100 Ocean Drive, Leith Docks, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 3 - Director → ME
  • 58
    IAS SMARTS (BIRMINGHAM) LIMITED - 2008-03-03
    CITIGATE SMARTS (BIRMINGHAM) LIMITED - 2006-04-26
    CITIGATE COMMUNICATIONS LIMITED - 2005-02-23
    KEY COMMUNICATIONS LIMITED - 2002-03-01
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 58 - Director → ME
  • 59
    CITIGATE NORTHERN IRELAND LIMITED - 2004-11-12
    IAS SMARTS (NI) LIMITED - 2006-05-03
    BURNSIDE CITIGATE COMMUNICATIONS LIMITED - 1999-04-26
    ALAN BURNSIDE COMMUNICATIONS LIMITED - 1995-05-09
    icon of address 157 High Street, Holywood, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 1 - Director → ME
  • 60
    IAS SMARTS (SCOTLAND) LIMITED - 2008-03-03
    CITIGATE SMARTS LIMITED - 2006-05-05
    CITIGATE SCOTLAND LIMITED - 2000-04-18
    DUNSEATH CITIGATE LIMITED - 1996-06-21
    SCOTTISH & WESTMINSTER COMMUNICATIONS LIMITED - 1994-12-02
    INTERHANDY LIMITED - 1992-10-09
    icon of address 100 Ocean Drive, Leith Docks, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-04 ~ dissolved
    IIF 4 - Director → ME
  • 61
    IAS SMARTS PLC - 2012-01-13
    UNIONLEM LIMITED - 1979-12-31
    I A S ADVERTISING AND MARKETING LIMITED - 1991-03-26
    I.A.S. ADVERTISING LIMITED - 1984-11-14
    I A S MARKETING AND COMMUNICATION PLC - 2006-04-26
    IAS SMARTS LIMITED - 2017-10-06
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 15 - Director → ME
  • 62
    I.A.S. PRODUCTION LIMITED - 2007-05-02
    I.A.S. PUBLICITY LIMITED - 1989-10-20
    GRANIKUS LIMITED - 1983-06-01
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 5 - Director → ME
  • 63
    TACTICAL VISIBILITY LIMITED - 1997-08-12
    READYPREFER LIMITED - 1991-12-30
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 38 - Director → ME
  • 64
    icon of address 34 Bow Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    570,617 GBP2024-12-31
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 7 - Director → ME
  • 65
    CITIGATE ALBERT FRANK LIMITED - 2005-03-08
    CITIGATE ADVERTISING LIMITED - 1993-12-14
    SHELFCO (NO.153) LIMITED - 1987-12-29
    CST THE GATE LTD - 2011-03-10
    THE GATE WORLDWIDE LIMITED - 2011-02-02
    CST THE GATE LIMITED - 2013-07-31
    CITIGATE ADVERTISING & MARKETING LIMITED - 1996-04-16
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 14 - Director → ME
  • 66
    CASCO 129 LIMITED - 1988-10-03
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 62 - Director → ME
  • 67
    THEATRE FIELD MARKETING LIMITED - 2003-07-17
    SIGNAGE INSTALLATION AND MAINTENANCE SERVICES LIMITED - 2003-07-01
    TACTICAL EVENTS LIMITED - 1994-07-11
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 35 - Director → ME
  • 68
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 43 - Director → ME
  • 69
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    675 GBP2016-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 76 - Director → ME
  • 70
    TWENTYSIX LONDON LIMITED - 2011-04-12
    JAMES KELSEY DESIGN LIMITED - 2005-03-30
    INCEPTA ONLINE LIMITED - 2006-03-08
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 11 - Director → ME
  • 71
    TWENTYSIX LIMITED - 2011-04-12
    TWENTYSIXLONDON LIMITED - 2006-03-08
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 54 - Director → ME
  • 72
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 48 - Director → ME
  • 73
    AGENDA 21 DIGITAL LIMITED - 2020-12-02
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 69 - Director → ME
  • 74
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 79 - Director → ME
  • 75
    DYNAMO MARKETING LIMITED - 2007-09-03
    CHOICEHURST LIMITED - 1990-09-06
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 49 - Director → ME
  • 76
    ELMWOOD DESIGN LTD - 2000-07-04
    ELMWOOD STUDIOS LIMITED - 1986-12-01
    icon of address 34 Bow Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 66 - Director → ME
  • 77
    icon of address Msq Partners Ltd, 6 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 22 - Director → ME
Ceased 9
  • 1
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-05-10
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 2
    TRIMEDIA LIMITED - 2010-01-13
    SHELLARD INVESTMENTS LIMITED - 1998-04-01
    HARRISON COWLEY LIMITED - 2007-01-02
    TRIMEDIA HARRISON COWLEY LIMITED - 2008-01-02
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2011-07-28
    IIF 80 - Director → ME
  • 3
    GRAYLING HOLDINGS LIMITED - 2004-04-07
    TRUSHELFCO (NO.3028) LIMITED - 2004-03-22
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-07-28
    IIF 82 - Director → ME
  • 4
    GRAYLING COMPANY LIMITED(THE) - 1993-12-22
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2011-07-28
    IIF 81 - Director → ME
  • 5
    OVAL (2281) LIMITED - 2014-12-22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2020-09-11
    IIF 85 - Secretary → ME
  • 6
    INTERCEDE 2434 LIMITED - 2011-11-22
    SIGMA COMMUNICATIONS PARTNERS LTD - 2011-11-28
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ 2020-09-11
    IIF 86 - Secretary → ME
  • 7
    PARK AVENUE PRODUCTIONS PUBLIC LIMITED COMPANY - 2006-10-13
    ENDOWN LIMITED - 1980-12-31
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-07-28
    IIF 83 - Director → ME
  • 8
    CITIGATE NORTHERN IRELAND LIMITED - 2004-11-12
    IAS SMARTS (NI) LIMITED - 2006-05-03
    BURNSIDE CITIGATE COMMUNICATIONS LIMITED - 1999-04-26
    ALAN BURNSIDE COMMUNICATIONS LIMITED - 1995-05-09
    icon of address 157 High Street, Holywood, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2013-08-06
    IIF 2 - Director → ME
  • 9
    CITIGATE ALBERT FRANK LIMITED - 2005-03-08
    CITIGATE ADVERTISING LIMITED - 1993-12-14
    SHELFCO (NO.153) LIMITED - 1987-12-29
    CST THE GATE LTD - 2011-03-10
    THE GATE WORLDWIDE LIMITED - 2011-02-02
    CST THE GATE LIMITED - 2013-07-31
    CITIGATE ADVERTISING & MARKETING LIMITED - 1996-04-16
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2013-08-06
    IIF 20 - 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.