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

Smith, Mark William

    Related profiles found in government register
  • Smith, Mark William
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 1
    • Ashford Road, Newingreen, Hythe, Kent, CT21 4JF, United Kingdom

      IIF 2
    • 2, Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, E1 1EW, United Kingdom

      IIF 3
    • 5-8, The Sanctuary, London, SW1P 3JS

      IIF 4
    • 5th Floor, 150 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 5
    • 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 6
    • Po Box 70693, Southside, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 7
    • Metherell Gard, Morval, Looe, PL13 1PN, United Kingdom

      IIF 8
  • Smith, Mark William
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 70693, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 9
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 10
  • Smith, Mark William
    British charterd accountant company born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 11
  • Smith, Mark William
    British chartered accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 12 IIF 13 IIF 14
    • Flat 1 Baden Powell Court, Charterhouse Road, Godalming, GU7 2AW, England

      IIF 21
    • Holiday Extras Holdings Limited, Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

      IIF 22
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 23
    • 55, Baker Street, London, W1U 7EU

      IIF 24
    • 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 25
    • 7-11, Lexington Street, London, W1F 9AF, England

      IIF 26
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 27
  • Smith, Mark William
    British chartered accountant company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 61
  • Smith, Mark William
    British chartered accountant/company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 65
    • 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 66 IIF 67
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 68
  • Smith, Mark William
    British company director chartered acc born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 69
  • Smith, Mark William
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 70
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 71 IIF 72
  • Smith, Mark William
    British finance director and accountan born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, Greater London, W1J 5HN, United Kingdom

      IIF 73
  • Smith, Mark William
    British none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "overbook", Farley Green, Albury, Surrey, GU5 9DN, United Kingdom

      IIF 74
  • Smith, Mark William
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 75
  • Smith, Mark William
    born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 76
  • Smith, Mark William
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 77
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 78
  • Smith, Mark William
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 79
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 80
  • Smith, Mark William
    British born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 81
  • Smith, Mark William
    British chartered accountant born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 82 IIF 83
    • 6 Caledon Place, Weylea Farm, Guildford, Surrey, GU4 7YX

      IIF 84 IIF 85
  • Smith, Mark William
    British company director born in May 1955

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company secretary born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 90
  • Smith, Mark William
    British director born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 91
  • Naysmith, Mark William
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wsp House, 70 Chancery Lane, London, WC2A 1AF

      IIF 92
  • Naysmith, Mark William
    British ceo born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Naysmith, Mark William
    British chartered engineer born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wsp House, 70 Chancery Lane, London, WC2A 1AF, United Kingdom

      IIF 96
  • Naysmith, Mark William
    British civil engineer born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Naysmith, Mark William
    British none born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wsp House, 70 Chancery Lane, London, WC2A 1AF

      IIF 131
  • Smith, Mark William
    British

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 154 IIF 155
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 156
  • Smith, Mark William
    British company secretary

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 157
  • Smith, Mark William
    British director

    Registered addresses and corresponding companies
  • Mr Mark William Smith
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 162
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 163
child relation
Offspring entities and appointments
Active 37
  • 1
    AB CONSULTING PLC - 2012-12-06
    ASSOCIATED BRITISH CONSULTANTS PLC - 1992-09-30
    Related registration: 01094984
    ASSOCIATED BRITISH CONSULTANTS (HOLDINGS) LIMITED CERT TO CAMERON MARKBY - 1988-11-24
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 99 - Director → ME
  • 2
    Other registered number: OC380478
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 3
    BPP COMMUNICATIONS LIMITED - 2012-12-10
    BACKGAMMON LIMITED - 2012-05-30
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2012-06-30 ~ now
    IIF 23 - Director → ME
  • 4
    Metherell Gard, Morval, Looe, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-12-17 ~ now
    IIF 8 - Director → ME
  • 5
    6th Floor, Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 25 - Director → ME
  • 6
    RAMLINE LIMITED - 1987-06-10
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 101 - Director → ME
  • 7
    Other registered number: 02078863
    INDIGO PLANNING LIMITED - 2004-07-01
    Related registration: 02078863
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2019-04-30 ~ dissolved
    IIF 123 - Director → ME
  • 8
    FRANK GRAHAM GROUP LIMITED - 1993-07-01
    TRUSHELFCO (NO. 1562) LIMITED - 1989-12-19
    Related registrations: 02430067, 02486605
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-12-15 ~ dissolved
    IIF 103 - Director → ME
  • 9
    Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2011-05-26 ~ now
    IIF 2 - Director → ME
  • 10
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 109 - Director → ME
  • 11
    Other registered number: 05099270
    GMA PLANNING LIMITED - 2004-07-01
    Related registration: 05099270
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-04-30 ~ dissolved
    IIF 120 - Director → ME
  • 12
    INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP PLC - 2012-12-06
    INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP (EAST ANGLIA) PLC - 2003-01-28
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 104 - Director → ME
  • 13
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 106 - Director → ME
  • 14
    Other registered numbers: 06585689, 04842380
    MERIT GROUP PLC - 2025-03-03
    Related registrations: 06585689, 04842380
    DODS GROUP PLC - 2021-04-22
    Related registrations: 01262354, 01783278
    DODS (GROUP) PLC - 2016-05-17
    Related registrations: 01262354, 01783278
    HUVEAUX PLC - 2010-06-17
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2017-11-29 ~ now
    IIF 5 - Director → ME
  • 15
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 121 - Director → ME
  • 16
    Maria House, 35 Millers Road, Brighton, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,491 GBP2024-12-31
    Officer
    2018-03-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Other registered number: 02497188
    VERYARDS OPUS LTD - 2006-11-15
    VERYARDS LIMITED - 2005-02-18
    FILBUK 334 LIMITED - 1993-11-12
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 118 - Director → ME
  • 18
    OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED - 2006-11-15
    Related registration: 02847568
    WORKS INTERNATIONAL CONSULTANCY LIMITED - 1997-04-24
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-01-19 ~ dissolved
    IIF 113 - Director → ME
  • 19
    Overbrook, Farley Green, Albury, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-11-11 ~ dissolved
    IIF 65 - Director → ME
    2004-11-11 ~ dissolved
    IIF 154 - Secretary → ME
  • 20
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 122 - Director → ME
  • 21
    PB KENNEDY & DONKIN GROUP LIMITED - 2000-09-01
    KENNEDY & DONKIN GROUP LIMITED - 1999-01-06
    Related registration: 00656314
    EXPRESSTIME LIMITED - 1998-04-15
    Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tynene4 7yq
    Dissolved Corporate (2 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 130 - Director → ME
  • 22
    WORLDPLACE LIMITED - 1998-11-25
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 117 - Director → ME
  • 23
    PARSONS BRINCKERHOFF OVERSEAS (UK) LIMITED - 2005-10-19
    PARSONS BRINCKERHOFF OVERSEAS LTD - 2000-12-19
    PB K&D LIMITED - 2000-09-01
    PB KENNEDY & DONKIN LIMITED - 1999-01-05
    Related registration: 00656314
    PB (UK) HOLDINGS LIMITED - 1998-09-01
    DELUXELAND LIMITED - 1998-08-28
    Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-07-31 ~ dissolved
    IIF 128 - Director → ME
  • 24
    PB KENNEDY & DONKIN HOLDINGS LIMITED - 2000-09-01
    KENNEDY & DONKIN HOLDINGS LIMITED - 1999-01-06
    RUST LIMITED - 1997-08-15
    WHEELABRATOR TECHNOLOGIES INTERNATIONAL LIMITED - 1993-01-22
    INTERCEDE 971 LIMITED - 1992-07-09
    Related registrations: 05223731, 05223737, 02678400
    Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne &wear
    Dissolved Corporate (2 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 97 - Director → ME
  • 25
    Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 129 - Director → ME
  • 26
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    74,471 GBP2024-04-30
    Officer
    2020-04-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 27
    Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 79 - Director → ME
  • 28
    MCDONOUGH ASSOCIATES LIMITED - 2019-04-05
    5-8 The Sanctuary, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,768 GBP2025-03-31
    Officer
    2025-01-13 ~ now
    IIF 4 - Director → ME
  • 29
    Other registered number: 14008521
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 114 - Director → ME
  • 30
    Other registered number: 13633967
    THE PANOPLY HOLDINGS PLC - 2021-09-29
    Related registration: 13633967
    THE PANOPLY HOLDINGS LIMITED - 2018-10-17
    Related registration: 13633967
    2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2018-10-18 ~ now
    IIF 3 - Director → ME
  • 31
    Other registered number: 01383511
    WSP UK PLC - 2008-01-11
    Related registration: 01383511
    WSP UK LIMITED - 2008-01-11
    Related registration: 01383511
    WSP CONSULTING ENGINEERS PLC - 2004-09-06
    Related registration: 02584791
    WSP KENCHINGTON FORD PLC - 1994-11-24
    EQUALCOIN PUBLIC LIMITED COMPANY - 1993-11-01
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 108 - Director → ME
  • 32
    Other registered number: 02584791
    CEL INTERNATIONAL LIMITED - 2010-09-08
    GW 1151 LIMITED - 2000-03-13
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-05-25 ~ dissolved
    IIF 111 - Director → ME
  • 33
    WSP GRAHAM LIMITED - 1998-12-18
    FRANK GRAHAM CONSULTING ENGINEERS LIMITED - 1997-04-07
    TRUSHELFCO (NO. 1520) LIMITED - 1989-12-01
    Related registrations: 02428039, 02486605
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 107 - Director → ME
  • 34
    WSP CONSULTANTS LIMITED - 1997-04-08
    GEOTECHNICAL AND ENVIRONMENTAL CONSULTANTS LIMITED - 1994-11-15
    ASSOCIATED BRITISH CONSULTANTS (TESTING) LIMITED - 1989-06-20
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 105 - Director → ME
  • 35
    Other registered number: 02486605
    FILMSTAGE LIMITED - 2005-06-06
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 131 - Director → ME
  • 36
    WSP KENCHINGTON FORD (NORTH) LIMITED - 1994-11-15
    WSP CONSULTING ENGINEERS (NEWCASTLE) LIMITED - 1993-11-29
    CAIRNS & BYLES LIMITED - 1993-01-07
    YULARA LIMITED - 1988-06-15
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 112 - Director → ME
  • 37
    Other registered number: 02859678
    WSP BUILDINGS LIMITED - 2008-01-11
    Related registration: 02859678
    WSP SOUTH LIMITED - 2002-10-02
    WSP SOUTH & EAST LIMITED - 1998-12-18
    WSP KENCHINGTON FORD (SOUTH AND EAST) LIMITED - 1994-11-15
    Related registration: 00950554
    WSP CONSULTING ENGINEERS (SURREY) LIMITED - 1993-11-29
    WILLIAMS SALE PARTNERSHIP LIMITED - 1992-12-08
    Wsp House, 70 Chancery Lane, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    2008-01-11 ~ now
    IIF 92 - Director → ME
Ceased 93
  • 1
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2016-12-31
    IIF 74 - Director → ME
  • 2
    Other registered number: 03449094
    BELL POTTINGER COMMUNICATIONS LIMITED - 2013-01-24
    Related registration: 00854893
    LOWE BELL COMMUNICATIONS LIMITED - 1998-03-06
    Related registrations: 00854893, 01025361
    BELL POTTINGER LIMITED - 1991-12-11
    Related registrations: 00854893, 01025361
    TRUSHELFCO (NO.1724) LIMITED - 1991-11-27
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    ~ 2012-05-11
    IIF 32 - Director → ME
    ~ 1994-10-27
    IIF 134 - Secretary → ME
  • 3
    BLUEPRINT CORPORATION LIMITED - 1999-04-07
    Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2003-12-08 ~ 2005-02-21
    IIF 1 - Director → ME
  • 4
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-12 ~ 2016-12-31
    IIF 68 - Director → ME
  • 5
    ASSOCIATION OF CONSULTING ENGINEERS - 2004-12-30
    C/o Barnes Roffe Llp Hanbury Drive, Leytonstone House, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    470,205 GBP2024-12-31
    Officer
    2018-01-24 ~ 2020-12-31
    IIF 96 - Director → ME
  • 6
    BELL POTTINGER FINANCIAL LIMITED - 2004-03-01
    LOWE BELL FINANCIAL LIMITED - 1998-03-06
    GOOD RELATIONS CITY LIMITED - 1987-06-11
    5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    1994-10-28 ~ 1999-11-18
    IIF 158 - Secretary → ME
    ~ 1994-08-01
    IIF 160 - Secretary → ME
  • 7
    Other registered number: 08306152
    55 Baker Street, London
    Liquidation Corporate (1 parent)
    Officer
    2017-04-06 ~ 2017-09-29
    IIF 76 - LLP Member → ME
  • 8
    LOWE BELL POLITICAL LIMITED - 1998-03-06
    LOWE BELL ADMINISTRATION LIMITED - 1994-01-20
    TRUSHELFCO (NO. 1628) LIMITED - 1990-09-07
    6th Floor Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 1999-12-16
    IIF 88 - Director → ME
    ~ 1998-01-01
    IIF 135 - Secretary → ME
  • 9
    QBO BELL POTTINGER LIMITED - 2006-04-07
    BELL POTTINGER PUBLIC RELATIONS LIMITED - 2003-02-28
    GREEN MOON LIMITED - 2000-06-16
    Related registration: 03056944
    PARTFLARE LIMITED - 1987-06-12
    5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    1994-09-08 ~ 1999-12-30
    IIF 91 - Director → ME
    1994-09-08 ~ 1999-12-30
    IIF 161 - Secretary → ME
  • 10
    Other registered number: 03688769
    MY NEW HOME LIMITED - 2012-05-11
    Related registration: 03688769
    6th Floor, Holborn Gate 330 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-04-24 ~ 2007-09-19
    IIF 63 - Director → ME
    2012-05-10 ~ 2012-06-30
    IIF 55 - Director → ME
  • 11
    TALENTLAND LIMITED - 1998-03-23
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    2000-05-08 ~ 2007-09-19
    IIF 16 - Director → ME
    2000-05-08 ~ 2001-11-19
    IIF 148 - Secretary → ME
  • 12
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    2000-05-08 ~ 2007-09-19
    IIF 18 - Director → ME
    2000-05-08 ~ 2001-11-19
    IIF 150 - Secretary → ME
  • 13
    Other registered numbers: 06279241, 03865001
    ICON BETA LIMITED - 2008-10-24
    Related registration: 03865001
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2000-05-08 ~ 2007-09-19
    IIF 17 - Director → ME
    2000-05-08 ~ 2001-11-19
    IIF 145 - Secretary → ME
  • 14
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2011-10-17 ~ 2012-07-16
    IIF 73 - Director → ME
  • 15
    CHIME FINANCE LIMITED - 2016-01-07
    Related registration: 09702413
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-10-05 ~ 2016-12-31
    IIF 10 - Director → ME
  • 16
    Other registered number: 02370011
    CHIME COMMUNICATIONS PLC - 2015-10-19
    Related registration: 02370011
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    Related registration: 02390578
    GLARMEAD PLC - 1986-06-09
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    1994-06-02 ~ 2016-12-31
    IIF 46 - Director → ME
    1994-06-02 ~ 2004-12-03
    IIF 155 - Secretary → ME
  • 17
    Other registered number: 09809986
    BELL BIDDER LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2016-12-31
    IIF 72 - Director → ME
  • 18
    BELL TOPCO LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2016-12-31
    IIF 70 - Director → ME
  • 19
    Other registered numbers: 02370011, 03803289
    BELL FINCO LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2016-12-31
    IIF 71 - Director → ME
  • 20
    INTERACTIVE BUREAU LTD - 2001-10-22
    SMITHFIELD GRAPHICS LIMITED - 1997-10-24
    GOOD RELATIONS PUBLIC AFFAIRS LIMITED - 1989-03-21
    GOOD INDUSTRIAL RELATIONS LIMITED - 1985-03-04
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    1997-11-07 ~ 2007-09-19
    IIF 19 - Director → ME
    ~ 2001-10-22
    IIF 133 - Secretary → ME
  • 21
    Other registered numbers: 02390578, 03803289
    CHIME PLC - 2015-10-19
    Related registrations: 02390578, 03803289
    CHIME GROUP LIMITED - 2000-03-15
    Related registrations: 03803289, 09780352
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    Related registration: 01983857
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2011-08-17 ~ 2016-12-31
    IIF 57 - Director → ME
    ~ 2009-07-01
    IIF 31 - Director → ME
    ~ 1996-11-29
    IIF 140 - Secretary → ME
  • 22
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-05-11 ~ 2009-07-01
    IIF 49 - Director → ME
  • 23
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2013-09-27 ~ 2016-12-31
    IIF 9 - Director → ME
  • 24
    GREEN MOON LTD - 2014-09-05
    Related registration: 02126064
    GRENADIER LIMITED - 2000-06-16
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-06-12 ~ 2007-09-19
    IIF 34 - Director → ME
  • 25
    BYCURB LIMITED - 2014-09-11
    10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2016-11-11 ~ 2016-12-31
    IIF 66 - Director → ME
  • 26
    Other registered number: 06718177
    MESHH LIMITED - 2018-11-13
    Related registration: 06718177
    CURB SCREENS LIMITED - 2016-04-09
    C/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-11-11 ~ 2016-12-31
    IIF 6 - Director → ME
  • 27
    CHIME SERVICES LIMITED - 1997-10-24
    Related registrations: 02370011, 03803289
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    1994-06-16 ~ 2007-09-19
    IIF 36 - Director → ME
    1994-06-16 ~ 1996-02-15
    IIF 159 - Secretary → ME
  • 28
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-09 ~ 2009-07-01
    IIF 53 - Director → ME
  • 29
    Other registered number: 01905182
    PENCILGLASS LIMITED - 2007-04-10
    Related registration: 01905182
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-05 ~ 2009-07-01
    IIF 52 - Director → ME
  • 30
    Other registered number: 01033028
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    Related registration: 00697060
    GOOD RELATIONS LIMITED - 2000-07-25
    Related registrations: 00697060, 01025361, 01879212
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    MORREP LIMITED - 1985-01-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,500 GBP2017-12-31
    Officer
    1997-01-20 ~ 2007-09-19
    IIF 28 - Director → ME
  • 31
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    Related registrations: 01025361, 03964503
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    ~ 2007-09-19
    IIF 14 - Director → ME
    ~ 1996-11-29
    IIF 142 - Secretary → ME
  • 32
    Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    2000-05-08 ~ 2001-06-01
    IIF 84 - Director → ME
    2000-05-08 ~ 2001-06-01
    IIF 153 - Secretary → ME
  • 33
    Other registered number: 02999760
    SIDEFLIP LIMITED - 2003-12-08
    101 Wardour Street, 2nd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -21,855 GBP2024-12-31
    Officer
    2003-11-25 ~ 2014-12-31
    IIF 59 - Director → ME
  • 34
    Other registered number: 03078340
    G L HEARN HOLDINGS LIMITED - 2000-05-23
    Related registration: 03078340
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Fixed Assets (Company account)
    20,813 GBP2021-12-31
    Officer
    2022-09-22 ~ 2024-12-16
    IIF 93 - Director → ME
  • 35
    H & C MANAGEMENT LIMITED - 2000-10-06
    MARCUS LEAVER & CO. LIMITED - 1989-09-27
    Related registration: 01319316
    MENUBEAM LIMITED - 1986-06-27
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,816 GBP2021-12-31
    Officer
    2022-09-22 ~ 2024-12-16
    IIF 94 - Director → ME
  • 36
    Other registered number: 05614962
    AMD BRASS TACKS LIMITED - 2008-06-06
    Related registration: 01924870
    RARE PUBLISHING LIMITED - 2003-12-19
    Related registration: 01924870
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    Related registration: 01734489
    RED LION FINANCIAL LIMITED - 1991-05-22
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    GOOD PRESENTATION LIMITED - 1979-12-31
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    ~ 1999-11-18
    IIF 87 - Director → ME
    ~ 1999-11-18
    IIF 137 - Secretary → ME
  • 37
    GOLDER HOEK AND ASSOCIATES LIMITED - 1981-12-31
    GOLDER HOEK AND ASSOCIATES LIMITED - 1980-12-31
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    2021-07-15 ~ 2024-12-16
    IIF 116 - Director → ME
  • 38
    Other registered numbers: 06625536, 05614962
    CHIME 1A LIMITED - 2016-02-26
    CHIME GROUP LIMITED - 2016-01-07
    Related registrations: 02370011, 09780352
    CHIME LIMITED - 2000-03-15
    Related registrations: 02370011, 02390578
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-07-05 ~ 2007-09-19
    IIF 33 - Director → ME
  • 39
    Other registered number: 03449094
    MY NEW HOME LIMITED - 2016-09-20
    Related registration: 04742902
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    Related registration: 04742902
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-12-24 ~ 2016-12-31
    IIF 48 - Director → ME
  • 40
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    LOWE BELL SERVICES LIMITED - 1994-01-20
    NML PRESENTATIONS LIMITED - 1990-04-18
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    OAKMEN LIMITED - 1985-03-05
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Officer
    ~ 2001-11-19
    IIF 15 - Director → ME
    ~ 1996-11-29
    IIF 143 - Secretary → ME
  • 41
    Other registered number: 03773513
    HARVARD HEALTH LIMITED - 2004-01-13
    Related registration: 03773513
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    1998-12-24 ~ 1999-01-11
    IIF 82 - Director → ME
    2002-03-01 ~ 2010-02-05
    IIF 37 - Director → ME
  • 42
    BBDO LEISURE PROMOTIONS LIMITED - 1977-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 2007-09-19
    IIF 20 - Director → ME
    ~ 1996-11-29
    IIF 139 - Secretary → ME
  • 43
    OUR NEW HOME LIMITED - 2012-08-07
    Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-04-24 ~ 2007-09-19
    IIF 64 - Director → ME
  • 44
    Other registered numbers: 01025361, 01734489, 01879212
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    Related registration: 01734489
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    GOOD RELATIONS LIMITED - 1995-10-01
    Related registrations: 01025361, 01734489, 01879212
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1983-10-31
    Related registrations: 01025361, 01734489, 01879212
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-06-18 ~ 2015-07-15
    IIF 7 - Director → ME
    ~ 1999-12-30
    IIF 81 - Director → ME
    ~ 1999-12-30
    IIF 138 - Secretary → ME
  • 45
    BELL POTTINGER NORTH LIMITED - 2013-01-02
    BELL POTTINGER ESP LTD - 2004-07-08
    BELL POTTINGER MARKETING & EVENTS LIMITED - 2000-06-16
    LOWE BELL MARKETING AND EVENTS LIMITED - 1998-03-06
    EFFECTIVE TELEMARKETING LIMITED - 1995-05-12
    EFFECTIVE TELEMARKETING (LONDON) LIMITED - 1987-06-25
    EFFECTIVE TELE MARKETING (LONDON) LIMITED - 1986-07-02
    DRIVEWIND LIMITED - 1986-05-23
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-06-19
    IIF 86 - Director → ME
    ~ 1995-06-19
    IIF 136 - Secretary → ME
  • 46
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    E-COMMUNICATIONS LIMITED - 2001-03-16
    Related registration: 03140767
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-04-29 ~ 2007-09-19
    IIF 44 - Director → ME
  • 47
    BELL POTTINGER SCOTLAND LIMITED - 2013-01-03
    LOWE BELL - SCOTLAND LIMITED - 1998-03-06
    Co Dundas & Wilson, Fourth Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1996-02-15 ~ 2007-09-19
    IIF 12 - Director → ME
    1993-05-20 ~ 1996-02-15
    IIF 151 - Secretary → ME
  • 48
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    WATERMARK BRANDING LIMITED - 2006-02-27
    SMITPUB LIMITED - 2003-09-09
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-08-11 ~ 2009-07-01
    IIF 50 - Director → ME
  • 49
    SMITHFIELD DESIGN LIMITED - 1996-07-11
    Related registrations: 03983492, 00849845
    GOOD RELATIONS TECHNOLOGY LIMITED - 1989-03-21
    GOOD RELATIONS (PR) LIMITED - 1983-10-31
    GOOD MANAGEMENT LIMITED - 1979-12-31
    GOOD RELATIONS (PR) LIMITED - 1978-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,852 GBP2017-12-31
    Officer
    ~ 2001-11-19
    IIF 132 - Secretary → ME
  • 50
    WEB MARKETING LIMITED - 2002-05-07
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735,473 GBP2017-12-31
    Officer
    2000-10-31 ~ 2007-09-19
    IIF 61 - Director → ME
  • 51
    Other registered number: 01635226
    HARVARD PUBLIC RELATIONS LIMITED - 1996-10-15
    Related registration: 01635226
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-03-23 ~ 2007-09-19
    IIF 29 - Director → ME
  • 52
    Other registered number: 02058405
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    Related registration: 02058405
    PAWNRISE LIMITED - 1982-08-04
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-03-23 ~ 2009-07-01
    IIF 69 - Director → ME
  • 53
    HERESY IMS GROUP PLC - 2015-10-19
    AMD GROUP PLC - 2004-03-09
    THE AMD GROUP PLC - 2000-05-11
    AMD GROUP PLC - 1999-07-05
    AMD PLC - 1999-05-14
    Related registration: 03773513
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1997-11-27 ~ 2007-09-19
    IIF 40 - Director → ME
  • 54
    SPEED 5236 LIMITED - 1996-01-10
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    2005-12-19 ~ 2007-09-19
    IIF 11 - Director → ME
  • 55
    Other registered number: 03419742
    CARDWHITE LIMITED - 2008-10-24
    Related registrations: 06279241, 03419742
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    Related registrations: 06279241, 00849845
    REGARDLESS NO.3 LIMITED - 2005-04-05
    Related registrations: 04128106, 02545760
    I R FOCUS LIMITED - 2005-01-28
    Related registration: 05310476
    Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Officer
    2004-12-31 ~ 2008-05-19
    IIF 39 - Director → ME
  • 56
    Other registered number: 00120158
    ARMITAGE WASHROOMS LIMITED - 2015-01-19
    Related registration: 00290078
    ARMITAGE VENESTA WASHROOM SYSTEMS LIMITED - 2007-06-13
    ARMITAGE VENESTA WASHROOMS SYSTEMS LIMITED - 1996-12-16
    VENESTA CUBICLE SYSTEMS LIMITED - 1996-12-06
    VENESTA CUBICLES LIMITED - 1994-11-04
    The Bathroom Works, National Avenue, Hull
    Dissolved Corporate (3 parents)
    Officer
    1994-10-25 ~ 1996-11-29
    IIF 89 - Director → ME
  • 57
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED - 2017-06-02
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-04-28 ~ 2016-12-31
    IIF 58 - Director → ME
    2000-04-28 ~ 2001-11-19
    IIF 146 - Secretary → ME
  • 58
    TRANSLINE LIMITED - 2000-03-16
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-04-28 ~ 2010-12-31
    IIF 30 - Director → ME
    2000-04-28 ~ 2001-11-19
    IIF 149 - Secretary → ME
  • 59
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    1994-06-16 ~ 2007-09-19
    IIF 43 - Director → ME
    1994-06-16 ~ 1996-02-15
    IIF 156 - Secretary → ME
  • 60
    PENCILGLASS LIMITED - 2014-10-31
    Related registration: 06064157
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    Related registration: 06064157
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,324 GBP2017-12-31
    Officer
    2007-02-09 ~ 2008-05-19
    IIF 62 - Director → ME
  • 61
    DAMN LARK LIMITED - 1999-08-04
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    1999-07-05 ~ 2007-09-19
    IIF 41 - Director → ME
  • 62
    Other registered number: 09280658
    CURB MEDIA LIMITED - 2018-11-13
    Related registration: 09280658
    15 West Street, Brighton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    393,221 GBP2015-12-31
    Officer
    2016-11-11 ~ 2016-12-31
    IIF 67 - Director → ME
  • 63
    Other registered numbers: 06449232, 06450696, 00095369
    MOUCHEL PARKMAN SERVICES LIMITED - 2008-02-01
    Related registrations: 06449232, 04825449, 00095369
    MOUCHEL PARKMAN UK LIMITED - 2004-03-31
    MOUCHEL CONSULTING LIMITED - 2003-10-16
    L G MOUCHEL & PARTNERS LIMITED - 1997-01-01
    MOUCHEL HOLDINGS LIMITED - 1990-01-24
    Related registrations: 05887559, 06450603
    DE SAINT LUCE ORGANISATION (U.K.) LIMITED - 1984-02-22
    Wsp House, 70 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-10-12 ~ 2024-12-16
    IIF 127 - Director → ME
  • 64
    PADGATE LIMITED - 1992-01-10
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-06-16 ~ 2009-07-01
    IIF 51 - Director → ME
  • 65
    HOLIDAY EXTRAS HOLDINGS LIMITED - 2013-03-18
    LOFTSITE LIMITED - 2005-02-22
    Duff & Phelps, Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-22 ~ 2011-05-26
    IIF 22 - Director → ME
  • 66
    Other registered number: 00656314
    PB POWER LIMITED - 2003-03-31
    Related registration: 04353230
    MERZ AND MCLELLAN LIMITED - 1998-11-02
    Related registration: 03627022
    VASTSTART LIMITED - 1990-12-04
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2015-04-09 ~ 2024-12-16
    IIF 124 - Director → ME
  • 67
    PB LTD
    - now
    Other registered number: 04353230
    PARSONS BRINCKERHOFF LTD - 2003-03-31
    Related registration: 02554514
    PB KENNEDY & DONKIN LIMITED - 2000-11-01
    Related registration: 03599313
    KENNEDY & DONKIN LIMITED - 1999-01-05
    Related registration: 04103325
    RUST KENNEDY & DONKIN LIMITED - 1997-08-15
    KENNEDY & DONKIN LIMITED - 1994-11-14
    Related registration: 04103325
    KENNEDY & DONKIN GROUP LIMITED - 1993-04-01
    Related registration: 03515454
    DOWNFIELD PROPERTIES LIMITED - 1986-12-01
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    2015-04-09 ~ 2024-12-16
    IIF 115 - Director → ME
  • 68
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD - 2004-09-22
    CHIME INTERNATIONAL LIMITED - 1997-12-01
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    GOOD RELATIONS LIMITED - 1997-02-07
    Related registrations: 00697060, 01734489, 01879212
    BELL POTTINGER LIMITED - 1995-10-01
    Related registrations: 00854893, 02631144
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    Related registrations: 00854893, 02631144
    GOOD RELATIONS GROUP PLC - 1989-01-17
    Related registrations: 00972259, 03964503
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,916 GBP2017-12-31
    Officer
    ~ 2004-10-07
    IIF 42 - Director → ME
    ~ 1996-11-29
    IIF 141 - Secretary → ME
  • 69
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    Related registrations: 06279241, 03865001
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    Related registrations: 03983492, 00558940
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    ~ 2001-11-19
    IIF 147 - Secretary → ME
  • 70
    Other registered number: 01033028
    AMD BRASS TACKS LIMITED - 2003-12-19
    Related registration: 01033028
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE) - 2001-01-18
    RABSLAND LIMITED - 1986-02-07
    7 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-08 ~ 2005-12-13
    IIF 13 - Director → ME
    2000-05-08 ~ 2001-11-19
    IIF 144 - Secretary → ME
  • 71
    SMITCOM LIMITED - 2003-07-05
    SMITHFIELD COMMUNICATIONS LIMITED - 2003-06-10
    Po Box 70693 Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-08-11 ~ 2009-07-01
    IIF 54 - Director → ME
  • 72
    MATT SMITH EVENTS LIMITED - 2006-04-19
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ 2012-12-19
    IIF 56 - Director → ME
  • 73
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    Related registration: 04974765
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    SILMAR LIMITED - 1995-08-24
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    1997-06-12 ~ 2007-09-19
    IIF 38 - Director → ME
  • 74
    Other registered number: 06028523
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    Related registration: 06028523
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    Related registration: 04475079
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    2000-05-08 ~ 2001-06-01
    IIF 85 - Director → ME
    2000-05-08 ~ 2001-06-01
    IIF 152 - Secretary → ME
  • 75
    C/o Daniel J. Edelman Limited, Francis House, 11 Francis Street, London, England
    Active Corporate (4 parents)
    Officer
    1998-07-27 ~ 1998-09-23
    IIF 83 - Director → ME
  • 76
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1999-12-14 ~ 2016-12-31
    IIF 47 - Director → ME
  • 77
    SPEED 5094 LIMITED - 1995-07-25
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,907 GBP2017-12-31
    Officer
    1998-02-13 ~ 2008-05-19
    IIF 35 - Director → ME
  • 78
    GWENDOLEN FLOWERS LIMITED - 2018-07-17
    Flat 1 Baden Powell Court, Charterhouse Road, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -498,597 GBP2019-08-31
    Officer
    2019-04-10 ~ 2020-02-11
    IIF 21 - Director → ME
  • 79
    Other registered number: 02427911
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    Related registrations: 01025361, 02631144
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    Related registration: 02631144
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    Related registrations: 01025361, 02631144
    P NUMBER 1 LIMITED - 1997-04-21
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    1994-06-16 ~ 1999-12-30
    IIF 90 - Director → ME
    1994-06-16 ~ 1996-02-15
    IIF 157 - Secretary → ME
  • 80
    REDWHITEBLUE UK HOLDCO LTD - 2017-07-12
    7-11 Lexington Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-03-01 ~ 2024-04-09
    IIF 26 - Director → ME
  • 81
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Officer
    2012-12-17 ~ 2016-12-31
    IIF 27 - Director → ME
  • 82
    AMD ENVISAGE LIMITED - 2006-11-15
    AMD GASOLINE LIMITED - 2002-08-08
    Related registration: 04507061
    AMD ENVISAGE LIMITED - 2002-04-25
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    1999-06-25 ~ 2009-07-01
    IIF 45 - Director → ME
  • 83
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    Related registrations: 07877230, OC368517, 08268316
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    Related registration: OC368517
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    Related registration: OC368517
    10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    2011-10-03 ~ 2016-12-31
    IIF 75 - Director → ME
  • 84
    FAST TRACK AGENCY LIMITED - 2025-03-17
    FAST TRACK SALES LIMITED - 2013-02-15
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Officer
    2007-05-16 ~ 2013-12-20
    IIF 60 - Director → ME
  • 85
    4 Leathermarket Street, Leathermarket Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36 GBP2022-12-31
    Officer
    2020-03-10 ~ 2022-12-20
    IIF 77 - Director → ME
  • 86
    CAPITA (REAL ESTATE & INFRASTRUCTURE) LIMITED - 2022-09-23
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-09-22 ~ 2024-12-16
    IIF 95 - Director → ME
  • 87
    WSP DEVELOPMENT LIMITED - 2006-01-03
    WSP GRAHAM DEVELOPMENT LIMITED - 1998-12-18
    JAMES-CARRINGTON & PARTNERS LIMITED - 1997-04-10
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2002-01-02 ~ 2015-08-10
    IIF 125 - Director → ME
  • 88
    WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - 2022-09-21
    AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2018-04-16
    AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2014-12-19
    ENTEC UK LIMITED - 2011-06-27
    THE WATER SHOP LIMITED - 1995-02-13
    COVENTINA LIMITED - 1988-01-12
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-21 ~ 2024-12-16
    IIF 119 - Director → ME
  • 89
    WSP INTERNATIONAL LIMITED - 2006-12-21
    Related registration: 02651349
    Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2016-12-15 ~ 2024-12-16
    IIF 110 - Director → ME
  • 90
    Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-12-15 ~ 2024-12-16
    IIF 100 - Director → ME
  • 91
    Other registered number: 02368173
    WSP GROUP PLC - 2012-11-01
    Related registration: 02368173
    WSP HOLDINGS PLC - 1993-11-05
    FORMEVEN PUBLIC LIMITED COMPANY - 1987-08-27
    Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2020-12-17 ~ 2024-12-16
    IIF 98 - Director → ME
  • 92
    GENIVAR UK LIMITED - 2013-11-08
    Wsp House, 70 Chancery Lane, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-12-17 ~ 2024-12-16
    IIF 102 - Director → ME
  • 93
    Other registered numbers: 02813014, 02890341
    WSP KENCHINGTON FORD (LONDON) LIMITED - 1993-12-17
    Related registration: 02813014
    WSP CONSULTING ENGINEERS (WATFORD) LIMITED - 1993-11-29
    DONALD RUDD & PARTNERS LIMITED - 1992-12-08
    Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    2008-01-11 ~ 2024-12-16
    IIF 126 - 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.