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

Tolliss, Thomas George

child relation
Offspring entities and appointments
Active 40
  • 1
    S MEEHAN PROMOTIONS LIMITED - 2009-04-06
    icon of address 14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 90 - Secretary → ME
  • 2
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF 193 - Secretary → ME
  • 3
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-12-31 ~ dissolved
    IIF 190 - Secretary → ME
  • 4
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 5
    BELL POTTINGER FINANCIAL LIMITED - 2004-03-01
    LOWE BELL FINANCIAL LIMITED - 1998-03-06
    GOOD RELATIONS CITY LIMITED - 1987-06-11
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 6
    BPP COMMUNICATIONS LIMITED - 2012-12-10
    BACKGAMMON LIMITED - 2012-05-30
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 32 - Secretary → ME
  • 7
    LOWE BELL POLITICAL LIMITED - 1998-03-06
    LOWE BELL ADMINISTRATION LIMITED - 1994-01-20
    TRUSHELFCO (NO. 1628) LIMITED - 1990-09-07
    icon of address 6th Floor Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 123 - Secretary → ME
  • 8
    QBO BELL POTTINGER LIMITED - 2006-04-07
    BELL POTTINGER PUBLIC RELATIONS LIMITED - 2003-02-28
    GREEN MOON LIMITED - 2000-06-16
    PARTFLARE LIMITED - 1987-06-12
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 119 - Secretary → ME
  • 9
    MY NEW HOME LIMITED - 2012-05-11
    icon of address 6th Floor, Holborn Gate 330 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 121 - Secretary → ME
  • 10
    JL RIGHTS LIMITED - 2006-07-13
    icon of address 14 Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-31 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    TALENTLAND LIMITED - 1998-03-23
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 12
    RATEMACRO LIMITED - 2008-07-02
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787,813 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 6th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 122 - Secretary → ME
  • 14
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    GLOBECRAFT LIMITED - 2010-12-22
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    PURE RECRUITMENT LIMITED - 2010-11-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 217 - Secretary → ME
  • 15
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-12-31 ~ dissolved
    IIF 175 - Secretary → ME
  • 16
    icon of address 6th Floor, Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 152 - Secretary → ME
  • 17
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-12-31 ~ dissolved
    IIF 180 - Secretary → ME
  • 18
    TEAMSPIRIT CORPORATE & BUSINESS TRUSTEES LIMITED - 2019-05-08
    TICKETWATER LIMITED - 2008-07-24
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-12-31 ~ dissolved
    IIF 202 - Secretary → ME
  • 19
    icon of address 14 Curzon Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 134 - Secretary → ME
  • 20
    HARVARD PUBLIC RELATIONS LIMITED - 1996-10-15
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-05-19 ~ dissolved
    IIF 188 - Secretary → ME
  • 21
    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
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-12-31 ~ dissolved
    IIF 154 - Secretary → ME
  • 22
    CARDWHITE LIMITED - 2008-10-24
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    REGARDLESS NO.3 LIMITED - 2005-04-05
    I R FOCUS LIMITED - 2005-01-28
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-12-31 ~ dissolved
    IIF 155 - Secretary → ME
  • 23
    HW SPORT AND ENTERTAINMENT LIMITED - 2019-12-04
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-10-25 ~ dissolved
    IIF 226 - Secretary → ME
  • 24
    TRANSLINE LIMITED - 2000-03-16
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-12-31 ~ dissolved
    IIF 160 - Secretary → ME
  • 25
    icon of address 14 Curzon Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 132 - Secretary → ME
  • 26
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,570 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 25 - Director → ME
  • 27
    PADGATE LIMITED - 1992-01-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-12-31 ~ dissolved
    IIF 163 - Secretary → ME
  • 28
    PURE AFFILIATES LIMITED - 2009-12-16
    HERESY CONSULTANCY LIMITED - 2006-04-28
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 29
    PELHAM PUBLIC RELATIONS LIMITED - 2010-01-18
    HENDERSON COMMUNICATION LIMITED - 2004-09-27
    icon of address 6th Floor, High Holborn 330 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 30
    TAYVIN 382 LIMITED - 2007-10-19
    icon of address The Old Rectory, Wixoe, Sudbury, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 31
    REGARDLESS NO.1 LIMITED - 2006-04-26
    COLOUR TV LIMITED - 2005-04-14
    REGARDLESS NO.1 LIMITED - 2004-12-21
    QUENTIN BELL TRUSTEES LIMITED - 2003-12-19
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 32
    AMD MEDIA LIMITED - 2002-07-22
    AMD NEWCO LIMITED - 2002-02-22
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-12-31 ~ dissolved
    IIF 169 - Secretary → ME
  • 33
    ROOSE O.W.D. LIMITED - 1989-10-02
    TED ROOSE & PARTNERS LIMITED - 1987-09-22
    NARIEPLAN LIMITED - 1977-12-31
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    85,352 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 34
    MORSENOTE LIMITED - 2000-08-09
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,309,135 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 35
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 36
    icon of address 14 Curzon Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 133 - Secretary → ME
  • 37
    icon of address 14 Curzon Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 131 - Secretary → ME
  • 38
    SYNCLOW LIMITED - 1999-10-01
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 29 - Director → ME
  • 39
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,090 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-12-31 ~ dissolved
    IIF 199 - Secretary → ME
  • 40
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,347 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 162
  • 1
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 207 - Secretary → ME
    icon of calendar 2010-12-13 ~ 2013-01-01
    IIF 144 - Secretary → ME
  • 2
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 215 - Secretary → ME
  • 3
    BELL POTTINGER COMMUNICATIONS LIMITED - 2013-01-24
    LOWE BELL COMMUNICATIONS LIMITED - 1998-03-06
    BELL POTTINGER LIMITED - 1991-12-11
    TRUSHELFCO (NO.1724) LIMITED - 1991-11-27
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ 2013-01-01
    IIF 1 - Director → ME
  • 4
    OPEN VP LIMITED - 2015-01-15
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 220 - Secretary → ME
  • 5
    PURE FASHION LIMITED - 2010-11-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 68 - Secretary → ME
  • 6
    CSM ACTIVE LIMITED - 2019-11-28
    icon of address 495 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    773,699 GBP2024-03-31
    Officer
    icon of calendar 2017-12-31 ~ 2019-12-06
    IIF 221 - Secretary → ME
  • 7
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,012 GBP2017-12-31
    Officer
    icon of calendar 2010-07-31 ~ 2013-01-01
    IIF 44 - Secretary → ME
  • 8
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    249,133 GBP2017-12-31
    Officer
    icon of calendar 2010-07-31 ~ 2013-01-01
    IIF 40 - Secretary → ME
  • 9
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,572 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 116 - Secretary → ME
  • 10
    BELL POTTINGER FINANCIAL LIMITED - 2004-03-01
    LOWE BELL FINANCIAL LIMITED - 1998-03-06
    GOOD RELATIONS CITY LIMITED - 1987-06-11
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2012-06-30
    IIF 35 - Secretary → ME
  • 11
    icon of address 55 Baker Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2017-09-29
    IIF 31 - LLP Designated Member → ME
  • 12
    MY NEW HOME LIMITED - 2012-05-11
    icon of address 6th Floor, Holborn Gate 330 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2012-05-10
    IIF 70 - Secretary → ME
  • 13
    CORPORATE RUNNING WORLD CUP LIMITED - 2021-06-11
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ 2021-04-26
    IIF 4 - Director → ME
    icon of calendar 2021-04-26 ~ 2023-04-30
    IIF 189 - Secretary → ME
  • 14
    BRAND & ISSUES RESEARCH LTD - 2000-02-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,081 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 102 - Secretary → ME
  • 15
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -55,349 GBP2019-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2024-09-30
    IIF 178 - Secretary → ME
  • 16
    TALENTLAND LIMITED - 1998-03-23
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 111 - Secretary → ME
  • 17
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 48 - Secretary → ME
  • 18
    ICON BETA LIMITED - 2008-10-24
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 104 - Secretary → ME
  • 19
    RATEMACRO LIMITED - 2008-07-02
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787,813 GBP2017-12-31
    Officer
    icon of calendar 2008-06-27 ~ 2008-12-23
    IIF 124 - Secretary → ME
  • 20
    ESSENTIALLY PROFESSIONAL SERVICES LIMITED - 2011-04-21
    ACCOUNTS EIGHT LIMITED - 2008-09-18
    ACCOUNTS 8 LIMITED - 2006-03-22
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-31 ~ 2011-04-14
    IIF 45 - Secretary → ME
  • 21
    WE ARE OPEN LIMITED - 2013-09-25
    PURE RETAIL LIMITED - 2011-02-09
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 84 - Secretary → ME
  • 22
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2012-07-16 ~ 2013-01-01
    IIF 46 - Secretary → ME
    icon of calendar 2021-05-19 ~ 2024-09-30
    IIF 176 - Secretary → ME
  • 23
    CHIME FINANCE LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 162 - Secretary → ME
  • 24
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2024-09-30
    IIF 165 - Secretary → ME
  • 25
    BELL BIDDER LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2024-09-30
    IIF 168 - Secretary → ME
  • 26
    BELL TOPCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2024-09-30
    IIF 164 - Secretary → ME
  • 27
    BELL FINCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2024-09-30
    IIF 158 - Secretary → ME
  • 28
    BELL HOLDER LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2024-09-30
    IIF 177 - Secretary → ME
  • 29
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    GLOBECRAFT LIMITED - 2010-12-22
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    PURE RECRUITMENT LIMITED - 2010-11-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 65 - Secretary → ME
  • 30
    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
    icon of address 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
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 98 - Secretary → ME
  • 31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 51 - Secretary → ME
  • 32
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ 2013-01-01
    IIF 85 - Secretary → ME
  • 33
    BELL MIDCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2024-09-30
    IIF 157 - Secretary → ME
  • 34
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2013-01-01
    IIF 60 - Secretary → ME
  • 35
    AMD DIGITAL LIMITED - 2008-02-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 61 - Secretary → ME
  • 36
    CHOICE PHARMA LIMITED - 2012-02-06
    CHOICE MEDICAL COMMUNICATIONS LIMITED - 2007-11-08
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 151 - Secretary → ME
  • 37
    icon of address 2nd Floor 101 Wardour Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -185,521 GBP2023-12-31
    Officer
    icon of calendar 2007-10-30 ~ 2013-01-01
    IIF 53 - Secretary → ME
  • 38
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-11 ~ 2013-01-01
    IIF 222 - Secretary → ME
  • 39
    THE CORPORATE CITIZENSHIP COMPANY LIMITED - 2008-02-20
    STANTONE LIMITED - 1997-03-03
    icon of address Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2021-03-24
    IIF 212 - Secretary → ME
  • 40
    PEBBLEBLOCK LIMITED - 2008-09-17
    icon of address 50 Lynette Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2010-03-09
    IIF 126 - Secretary → ME
  • 41
    icon of address Greencoat House, Francis Street, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,337,584 GBP2021-12-31
    Officer
    icon of calendar 2023-07-01 ~ 2024-09-30
    IIF 186 - Secretary → ME
  • 42
    PURE PROPERTY LIMITED - 2011-03-16
    PURE ONE LIMITED - 2002-08-12
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 72 - Secretary → ME
  • 43
    PURE MEDIA HOLDINGS LIMITED - 2011-03-16
    PURE MEDIA GROUP LIMITED - 2002-07-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 55 - Secretary → ME
  • 44
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2023-04-30
    IIF 204 - Secretary → ME
  • 45
    SPORTSEEN LIMITED - 2014-01-08
    SPORTS SEEN LIMITED - 2006-07-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Officer
    icon of calendar 2010-09-22 ~ 2013-01-01
    IIF 41 - Secretary → ME
  • 46
    GREEN MOON LTD - 2014-09-05
    GRENADIER LIMITED - 2000-06-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 106 - Secretary → ME
  • 47
    TTA MIDDLE EAST LIMITED - 2014-03-10
    AMD PROPERTY MARKETING LIMITED - 2008-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 80 - Secretary → ME
  • 48
    BYCURB LIMITED - 2014-09-11
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2021-05-19 ~ 2023-04-30
    IIF 197 - Secretary → ME
  • 49
    MESHH LIMITED - 2018-11-13
    CURB SCREENS LIMITED - 2016-04-09
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2021-05-19 ~ 2023-04-30
    IIF 192 - Secretary → ME
  • 50
    HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
    E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 92 - Secretary → ME
  • 51
    CHIME SERVICES LIMITED - 1997-10-24
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 69 - Secretary → ME
  • 52
    GLOBAL SPORTS MANAGEMENT LTD - 2010-09-02
    TRANSEUROPA MANAGEMENT LIMITED - 1999-07-29
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2017-12-31
    Officer
    icon of calendar 2010-07-31 ~ 2013-01-01
    IIF 47 - Secretary → ME
  • 53
    FRONTIERS GROUP UK LTD - 2010-09-02
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    LAW 2180 LIMITED - 2000-07-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    icon of calendar 2010-07-31 ~ 2013-01-01
    IIF 38 - Secretary → ME
  • 54
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-01-01
    IIF 141 - Secretary → ME
  • 55
    PENCILGLASS LIMITED - 2007-04-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-30 ~ 2024-09-30
    IIF 13 - Director → ME
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 181 - Secretary → ME
  • 56
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    MORREP LIMITED - 1985-01-31
    icon of address 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
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 64 - Secretary → ME
  • 57
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 100 - Secretary → ME
  • 58
    icon of address Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 50 - Secretary → ME
  • 59
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2013-01-01
    IIF 128 - Secretary → ME
  • 60
    AMD ONLINE LIMITED - 2007-03-21
    RARE DIGITAL LIMITED - 2003-12-19
    CYBERFLAIR LIMITED - 2003-10-02
    BLOODPARTNERSHIP LIMITED - 2003-04-13
    TRUSHELFCO (NO.2689) LIMITED - 2000-07-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,604 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 83 - Secretary → ME
  • 61
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    780,325 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 97 - Secretary → ME
  • 62
    VCCP KIN LIMITED - 2021-05-07
    VCCP CONTENT LIMITED - 2014-02-13
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2013-01-01
    IIF 135 - Secretary → ME
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 161 - Secretary → ME
  • 63
    AMD BRASS TACKS LIMITED - 2008-06-06
    RARE PUBLISHING LIMITED - 2003-12-19
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    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
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 112 - Secretary → ME
  • 64
    CHIME 1A LIMITED - 2016-02-26
    CHIME GROUP LIMITED - 2016-01-07
    CHIME LIMITED - 2000-03-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 59 - Secretary → ME
  • 65
    TEAMSPIRIT CORPORATE & BUSINESS TRUSTEES LIMITED - 2019-05-08
    TICKETWATER LIMITED - 2008-07-24
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2013-01-01
    IIF 140 - Secretary → ME
  • 66
    1B COMMUNICATIONS LIMITED - 2019-05-07
    DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
    DE FACTO COMMUNICATIONS PLC - 2005-03-30
    H.C.C. DE FACTO GROUP PLC - 2003-07-30
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    217,905 GBP2017-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2013-01-01
    IIF 37 - Secretary → ME
  • 67
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 67 - Secretary → ME
  • 68
    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
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 87 - Secretary → ME
  • 69
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 88 - Secretary → ME
  • 70
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 91 - Secretary → ME
  • 71
    BBDO LEISURE PROMOTIONS LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 108 - Secretary → ME
  • 72
    OUR NEW HOME LIMITED - 2012-08-07
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 99 - Secretary → ME
  • 73
    DE FACTO CONSULTANTS LIMITED - 2012-07-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    561,941 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2013-01-01
    IIF 113 - Secretary → ME
  • 74
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    GOOD RELATIONS LIMITED - 1995-10-01
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1983-10-31
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 172 - Secretary → ME
  • 75
    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
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 101 - Secretary → ME
  • 76
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    E-COMMUNICATIONS LIMITED - 2001-03-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 76 - Secretary → ME
  • 77
    BELL POTTINGER SCOTLAND LIMITED - 2013-01-03
    LOWE BELL - SCOTLAND LIMITED - 1998-03-06
    icon of address Co Dundas & Wilson, Fourth Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 66 - Secretary → ME
  • 78
    EMIRATES COMMUNICATIONS LIMITED - 2013-10-17
    AMD PUBLISHING LIMITED - 2008-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 103 - Secretary → ME
  • 79
    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
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2013-01-01
    IIF 63 - Secretary → ME
  • 80
    SMITHFIELD DESIGN LIMITED - 1996-07-11
    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
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,852 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 73 - Secretary → ME
  • 81
    GOOD RELATIONS PROPERTY LIMITED - 2017-11-14
    TTA PUBLIC RELATIONS LIMITED - 2014-11-10
    TRICIA TOPPING ASSOCIATES LIMITED - 2000-01-28
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 182 - Secretary → ME
  • 82
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 54 - Secretary → ME
  • 83
    WEB MARKETING LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735,473 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 86 - Secretary → ME
  • 84
    HARVARD PUBLIC RELATIONS LIMITED - 1996-10-15
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 114 - Secretary → ME
  • 85
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    PAWNRISE LIMITED - 1982-08-04
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 183 - Secretary → ME
  • 86
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 209 - Secretary → ME
  • 87
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,568 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 105 - Secretary → ME
  • 88
    GENUS COMMUNICATIONS LIMITED - 1997-11-27
    SCIENCE IN THE CITY LIMITED - 1994-10-24
    LENDTODAY SERVICES LIMITED - 1994-06-29
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,425 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 78 - Secretary → ME
  • 89
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2013-01-01
    IIF 89 - Secretary → ME
  • 90
    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
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2013-01-01
    IIF 225 - Secretary → ME
  • 91
    SPEED 5236 LIMITED - 1996-01-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 109 - Secretary → ME
  • 92
    CARDWHITE LIMITED - 2008-10-24
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    REGARDLESS NO.3 LIMITED - 2005-04-05
    I R FOCUS LIMITED - 2005-01-28
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2009-01-02
    IIF 153 - Secretary → ME
  • 93
    CSS AEROSIGNS LIMITED - 1999-02-10
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-08-01
    IIF 27 - Director → ME
    icon of calendar 2021-05-19 ~ 2023-04-30
    IIF 195 - Secretary → ME
  • 94
    SPEED 4906 LIMITED - 1995-05-30
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 95 - Secretary → ME
  • 95
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED - 2017-06-02
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 159 - Secretary → ME
  • 96
    TRANSLINE LIMITED - 2000-03-16
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2013-01-01
    IIF 223 - Secretary → ME
  • 97
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 81 - Secretary → ME
  • 98
    DAMN LARK LIMITED - 1999-08-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 49 - Secretary → ME
  • 99
    LANE, EARL & COX COMMUNICATIONS LIMITED - 1996-09-05
    MAYORAL LIMITED - 1996-02-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 206 - Secretary → ME
  • 100
    LIBERUM INDEPENDANT MEDICAL EDUCATION LIMITED - 2017-04-12
    DOCC LIMITED - 2017-04-03
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 213 - Secretary → ME
  • 101
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,570 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-01-01
    IIF 34 - Secretary → ME
  • 102
    GRAPHICLEASE LIMITED - 1986-07-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,400 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-01-01
    IIF 33 - Secretary → ME
  • 103
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2013-01-01
    IIF 36 - Secretary → ME
  • 104
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 216 - Secretary → ME
    icon of calendar 2011-03-17 ~ 2013-01-01
    IIF 147 - Secretary → ME
  • 105
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 218 - Secretary → ME
  • 106
    REYNOLDS-MACKENZIE LIMITED - 2021-10-06
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 219 - Secretary → ME
  • 107
    EARTH WORKS DIGITAL LIMITED - 2021-10-05
    CHANNEL HEALTH LIMITED - 2013-02-15
    CALON HEALTHCARE ASSOCIATES LTD - 2012-05-14
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 210 - Secretary → ME
  • 108
    LANE, EARL & COX ADVERTISING LIMITED - 2011-04-07
    DARTLANE LIMITED - 1993-03-30
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 208 - Secretary → ME
  • 109
    SUCCINCT CONSULTING LIMITED - 2014-12-19
    VWXY LIMITED - 2012-02-09
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 205 - Secretary → ME
  • 110
    PADGATE LIMITED - 1992-01-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2013-01-01
    IIF 224 - Secretary → ME
  • 111
    PURE HEALTH COMMUNICATIONS LIMITED - 2003-11-04
    E.SP GLOBAL LIMITED - 2003-10-17
    HHCL/RED CELL ADVERTISING LIMITED - 2003-02-20
    E.SP GLOBAL LIMITED - 2003-02-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,520 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 52 - Secretary → ME
  • 112
    PURE AFFILIATES LIMITED - 2009-12-16
    HERESY CONSULTANCY LIMITED - 2006-04-28
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 142 - Secretary → ME
  • 113
    PELHAM BELL POTTINGER LIMITED - 2010-01-18
    PURE MAIL LIMITED - 2009-12-01
    HERESY MEDIA LIMITED - 2006-04-28
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 58 - Secretary → ME
  • 114
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2023-04-30
    IIF 201 - Secretary → ME
  • 115
    PH2 CONSULTING LTD - 2003-03-02
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 211 - Secretary → ME
  • 116
    PEOPLE BUY PEOPLE LIMITED - 2010-02-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2013-01-01
    IIF 130 - Secretary → ME
  • 117
    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
    BELL POTTINGER LIMITED - 1995-10-01
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    icon of address 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
    icon of calendar 2011-05-18 ~ 2013-01-01
    IIF 3 - Director → ME
  • 118
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 57 - Secretary → ME
  • 119
    REGARDLESS NO.1 LIMITED - 2006-04-26
    COLOUR TV LIMITED - 2005-04-14
    REGARDLESS NO.1 LIMITED - 2004-12-21
    QUENTIN BELL TRUSTEES LIMITED - 2003-12-19
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 145 - Secretary → ME
  • 120
    AMD MEDIA LIMITED - 2002-07-22
    AMD NEWCO LIMITED - 2002-02-22
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 143 - Secretary → ME
  • 121
    JAQUES RUSSELL LIMITED - 2006-08-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,452 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 56 - Secretary → ME
  • 122
    CARDWHITE LIMITED - 2007-06-29
    icon of address 33 Blenkinsop Way Blenkinsop Way, New Forest Village, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -155,908 GBP2016-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2013-01-01
    IIF 82 - Secretary → ME
  • 123
    ROOSE O.W.D. LIMITED - 1989-10-02
    TED ROOSE & PARTNERS LIMITED - 1987-09-22
    NARIEPLAN LIMITED - 1977-12-31
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    85,352 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 149 - Secretary → ME
  • 124
    MORSENOTE LIMITED - 2000-08-09
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,309,135 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 146 - Secretary → ME
  • 125
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 148 - Secretary → ME
  • 126
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    SILMAR LIMITED - 1995-08-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 71 - Secretary → ME
  • 127
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2023-04-30
    IIF 203 - Secretary → ME
  • 128
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 115 - Secretary → ME
  • 129
    BIG EYES COMMUNICATIONS LIMITED - 2016-02-26
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 185 - Secretary → ME
  • 130
    BRAND DEMOCRACY LIMITED - 2019-05-01
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    HERESY LIMITED - 2007-11-21
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,039 GBP2017-12-31
    Officer
    icon of calendar 2010-03-31 ~ 2013-01-01
    IIF 129 - Secretary → ME
  • 131
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2018-12-03
    IIF 214 - Secretary → ME
  • 132
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,090 GBP2017-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2013-01-01
    IIF 39 - Secretary → ME
  • 133
    GOOD BROADCAST LIMITED - 2019-05-08
    TEAMSPIRIT CORPORATE AND BUSINESS LIMITED - 2019-05-07
    GLOBAL ENVIRONMENT FORUM LTD - 2008-06-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2013-01-01
    IIF 125 - Secretary → ME
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 174 - Secretary → ME
  • 134
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 167 - Secretary → ME
  • 135
    THE AGENCY OF NO ONE LTD - 2006-04-26
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,507,707 GBP2019-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2024-09-30
    IIF 166 - Secretary → ME
  • 136
    THE COMPLETE LEISURE GROUP PLC - 2008-07-10
    THE COMPLETE LEISURE GROUP LTD - 2006-05-31
    THE COMPLETE SPORTS COMPANY LIMITED - 2006-01-13
    BERKELEY SERVICES (NO. 4) LIMITED - 2005-10-19
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2023-04-30
    IIF 191 - Secretary → ME
  • 137
    SPEED 5094 LIMITED - 1995-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,907 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 62 - Secretary → ME
  • 138
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,347 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 107 - Secretary → ME
  • 139
    TRUSHELFCO (NO.2730) LIMITED - 2000-11-27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,841 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2013-01-01
    IIF 79 - Secretary → ME
  • 140
    REGARDLESS NO.2 LIMITED - 2004-07-27
    SUBCONSCIOUS LIMITED - 2003-12-19
    HHCL RAINMAKER LIMITED - 2001-11-15
    RAINMAKER CONSULTANCY LIMITED - 2001-01-18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 96 - Secretary → ME
  • 141
    MICHAEL HUMPHREYS AND PARTNERS LIMITED - 2014-11-10
    BAYLIST LIMITED - 1983-07-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 110 - Secretary → ME
  • 142
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    P NUMBER 1 LIMITED - 1997-04-21
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 77 - Secretary → ME
  • 143
    GLOBAL ENERGY FORUM LTD - 2006-12-21
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2007-09-19
    IIF 127 - Secretary → ME
  • 144
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2024-09-30
    IIF 184 - Secretary → ME
  • 145
    PURE MOTORS LIMITED - 2010-07-14
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 75 - Secretary → ME
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 171 - Secretary → ME
  • 146
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2013-01-01
    IIF 138 - Secretary → ME
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 179 - Secretary → ME
  • 147
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-01
    IIF 139 - Secretary → ME
  • 148
    WARL GROUP LIMITED - 2023-12-04
    LIMELAB LIMITED - 2002-01-24
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 170 - Secretary → ME
  • 149
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 156 - Secretary → ME
  • 150
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-01-01
    IIF 94 - Secretary → ME
  • 151
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-01-01
    IIF 137 - Secretary → ME
  • 152
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2023-04-30
    IIF 200 - Secretary → ME
    icon of calendar 2011-10-03 ~ 2012-07-16
    IIF 136 - Secretary → ME
  • 153
    PHOENIX MANAGEMENT GROUP LIMITED - 2024-03-14
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    931,180 GBP2021-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2023-08-01
    IIF 2 - Director → ME
  • 154
    GREENROOM INTERNATIONAL LTD - 2024-03-14
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2023-04-30
    IIF 198 - Secretary → ME
  • 155
    CSM SPORT AND ENTERTAINMENT LLP - 2024-03-17
    CHIME SPORTS MARKETING LLP - 2013-01-22
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2013-01-01
    IIF 30 - LLP Designated Member → ME
  • 156
    CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED - 2025-02-24
    CSM OVERSEAS LIMITED - 2014-01-15
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2023-04-30
    IIF 187 - Secretary → ME
  • 157
    ONE STEP BEYOND PROMOTIONS LIMITED - 2024-04-19
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    202,814 GBP2017-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2023-04-30
    IIF 150 - Secretary → ME
  • 158
    FAST TRACK AGENCY LIMITED - 2025-03-17
    FAST TRACK SALES LIMITED - 2013-02-15
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Officer
    icon of calendar 2017-12-31 ~ 2023-04-30
    IIF 194 - Secretary → ME
  • 159
    CSM SPORT AND ENTERTAINMENT FRANCE LIMITED - 2024-03-03
    ESSENTIALLY FRANCE LIMITED - 2013-09-25
    ESSENTIALLY RUGBY FRANCE LIMITED - 2011-12-23
    icon of address 10a Greencoat Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2023-04-30
    IIF 196 - Secretary → ME
  • 160
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2024-09-30
    IIF 173 - Secretary → ME
  • 161
    TRACE STUDIO LIMITED - 1993-05-21
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,848 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2013-01-01
    IIF 93 - Secretary → ME
  • 162
    SHIELDMIRROR LIMITED - 2007-01-15
    icon of address Spanish House, White Lilies Island, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,162 GBP2019-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2013-01-01
    IIF 74 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.