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

Davison, Robert Edward

child relation
Offspring entities and appointments
Active 25
  • 1
    BELL POTTINGER LIMITED - 1991-12-11
    LOWE BELL COMMUNICATIONS LIMITED - 1998-03-06
    BELL POTTINGER COMMUNICATIONS LIMITED - 2013-01-24
    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 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1999-12-30 ~ dissolved
    IIF 331 - Secretary → ME
  • 2
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 126 - Secretary → ME
  • 3
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 312 - Secretary → ME
    IIF 401 - Secretary → ME
  • 4
    icon of address The Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 14 Curzon Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 106 - Director → ME
  • 6
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 263 - Secretary → ME
  • 7
    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 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 310 - Secretary → ME
  • 8
    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 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 320 - Secretary → ME
  • 9
    BELL POTTINGER MARKETING & EVENTS LIMITED - 2000-06-16
    EFFECTIVE TELEMARKETING LIMITED - 1995-05-12
    LOWE BELL MARKETING AND EVENTS LIMITED - 1998-03-06
    EFFECTIVE TELE MARKETING (LONDON) LIMITED - 1986-07-02
    DRIVEWIND LIMITED - 1986-05-23
    BELL POTTINGER NORTH LIMITED - 2013-01-02
    EFFECTIVE TELEMARKETING (LONDON) LIMITED - 1987-06-25
    BELL POTTINGER ESP LTD - 2004-07-08
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 397 - Secretary → ME
    IIF 296 - Secretary → ME
  • 10
    E-COMMUNICATIONS LIMITED - 2001-03-16
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 230 - Secretary → ME
  • 11
    LOWE BELL - SCOTLAND LIMITED - 1998-03-06
    BELL POTTINGER SCOTLAND LIMITED - 2013-01-03
    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 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 366 - Secretary → ME
  • 12
    icon of address 14 Curzon Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 123 - Director → ME
  • 13
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 313 - Secretary → ME
  • 14
    SMITCOM LIMITED - 2003-07-05
    SMITHFIELD COMMUNICATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ dissolved
    IIF 138 - Secretary → ME
  • 15
    MATT SMITH EVENTS LIMITED - 2006-04-19
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 274 - Secretary → ME
  • 16
    icon of address 14 Curzon Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 107 - Director → ME
  • 17
    icon of address 14 Curzon Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 108 - Director → ME
  • 18
    icon of address 14 Curzon Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 383 - Secretary → ME
  • 19
    icon of address 23 Yeomans Close, Thorley, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 20
    icon of address 36 New Road, Wood Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,708 GBP2024-09-30
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 1 - Director → ME
    icon of calendar 2012-06-08 ~ now
    IIF 386 - Secretary → ME
  • 21
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 319 - Secretary → ME
  • 22
    AMD ONLINE LIMITED - 2003-12-19
    RARE DIGITAL LIMITED - 2005-11-15
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ dissolved
    IIF 351 - Secretary → ME
  • 23
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 317 - Secretary → ME
  • 24
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 318 - Secretary → ME
  • 25
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 316 - Secretary → ME
Ceased 188
  • 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 2010-12-13 ~ 2016-12-31
    IIF 20 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 215 - 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 2016-04-08 ~ 2016-12-31
    IIF 18 - Director → ME
    icon of calendar 2016-04-08 ~ 2017-03-31
    IIF 367 - Secretary → ME
  • 3
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,871 GBP2017-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2017-03-31
    IIF 256 - Secretary → 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 2014-11-11 ~ 2017-03-31
    IIF 257 - 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 2002-07-18 ~ 2017-03-31
    IIF 98 - Director → ME
    icon of calendar 2002-07-18 ~ 2007-09-19
    IIF 335 - Secretary → ME
    icon of calendar 2013-01-10 ~ 2017-03-31
    IIF 298 - Secretary → ME
  • 6
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2017-03-31
    IIF 407 - Secretary → ME
  • 7
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2017-03-31
    IIF 409 - Secretary → ME
  • 8
    LEDBURY RESEARCH LIMITED - 2015-06-08
    WEALTH-X (UK) LIMITED - 2023-11-01
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-27 ~ 2010-08-13
    IIF 152 - Secretary → ME
  • 9
    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 2013-01-01 ~ 2017-03-31
    IIF 311 - Secretary → ME
  • 10
    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 2013-01-01 ~ 2017-03-31
    IIF 292 - Secretary → ME
  • 11
    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 ~ 2017-03-31
    IIF 25 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 272 - Secretary → ME
    icon of calendar 2005-12-19 ~ 2007-09-19
    IIF 143 - Secretary → ME
  • 12
    LOWE BELL FINANCIAL LIMITED - 1998-03-06
    GOOD RELATIONS CITY LIMITED - 1987-06-11
    BELL POTTINGER FINANCIAL LIMITED - 2004-03-01
    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 110 - Director → ME
    icon of calendar 1999-11-18 ~ 2011-12-02
    IIF 151 - Secretary → ME
  • 13
    LOWE BELL ADMINISTRATION LIMITED - 1994-01-20
    LOWE BELL POLITICAL LIMITED - 1998-03-06
    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 1998-01-01 ~ 2012-06-30
    IIF 195 - Secretary → ME
  • 14
    BELL POTTINGER PUBLIC RELATIONS LIMITED - 2003-02-28
    PARTFLARE LIMITED - 1987-06-12
    GREEN MOON LIMITED - 2000-06-16
    QBO BELL POTTINGER LIMITED - 2006-04-07
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2012-06-30
    IIF 194 - Secretary → ME
  • 15
    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 ~ 2012-06-30
    IIF 93 - Director → ME
    icon of calendar 2012-05-10 ~ 2012-06-30
    IIF 207 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 139 - Secretary → ME
  • 16
    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 2003-11-03 ~ 2017-03-31
    IIF 84 - Director → ME
    icon of calendar 2003-03-28 ~ 2007-09-19
    IIF 185 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 239 - Secretary → ME
  • 17
    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 102 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 307 - Secretary → ME
    icon of calendar 2001-11-19 ~ 2007-09-19
    IIF 167 - Secretary → ME
  • 18
    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 ~ 2016-12-31
    IIF 79 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 242 - Secretary → ME
    icon of calendar 2001-11-19 ~ 2007-09-19
    IIF 176 - Secretary → ME
  • 19
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,675 GBP2017-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2017-03-31
    IIF 120 - Director → ME
    icon of calendar 2005-12-21 ~ 2017-03-31
    IIF 190 - Secretary → ME
  • 20
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    ICON BETA LIMITED - 2008-10-24
    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 ~ 2017-03-31
    IIF 75 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 221 - Secretary → ME
    icon of calendar 2001-11-19 ~ 2007-09-19
    IIF 166 - Secretary → ME
  • 21
    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 59 - Director → ME
    icon of calendar 2014-06-04 ~ 2017-03-31
    IIF 116 - Director → ME
    icon of calendar 2008-12-23 ~ 2017-03-31
    IIF 155 - Secretary → ME
  • 22
    PURE RETAIL LIMITED - 2011-02-09
    WE ARE OPEN LIMITED - 2013-09-25
    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 2002-07-02 ~ 2017-03-31
    IIF 27 - Director → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 199 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 278 - Secretary → ME
  • 23
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2011-10-17 ~ 2017-03-31
    IIF 13 - Director → ME
    icon of calendar 2011-10-17 ~ 2012-07-16
    IIF 385 - Secretary → ME
  • 24
    CHIME FINANCE LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2016-12-31
    IIF 6 - Director → ME
    icon of calendar 2015-10-05 ~ 2017-03-31
    IIF 408 - Secretary → ME
  • 25
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 2016-05-13 ~ 2016-12-31
    IIF 111 - Director → ME
    icon of calendar 2004-12-03 ~ 2017-03-31
    IIF 178 - Secretary → ME
  • 26
    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 2015-10-22 ~ 2017-03-31
    IIF 392 - Secretary → ME
  • 27
    BELL TOPCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2017-03-31
    IIF 387 - Secretary → ME
  • 28
    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 2015-10-22 ~ 2017-03-31
    IIF 390 - Secretary → ME
  • 29
    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 2015-10-22 ~ 2017-03-31
    IIF 396 - Secretary → ME
  • 30
    GLOBECRAFT LIMITED - 2010-12-22
    PURE RECRUITMENT LIMITED - 2010-11-26
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    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 2002-07-02 ~ 2017-03-31
    IIF 73 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 229 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 187 - Secretary → ME
  • 31
    SMITHFIELD GRAPHICS LIMITED - 1997-10-24
    GOOD RELATIONS PUBLIC AFFAIRS LIMITED - 1989-03-21
    GOOD INDUSTRIAL RELATIONS LIMITED - 1985-03-04
    INTERACTIVE BUREAU LTD - 2001-10-22
    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 2001-11-19 ~ 2017-03-31
    IIF 30 - Director → ME
    icon of calendar 2001-11-19 ~ 2007-09-19
    IIF 202 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 259 - Secretary → ME
  • 32
    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 2000-03-22 ~ 2017-03-31
    IIF 43 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 213 - Secretary → ME
    icon of calendar 2000-03-22 ~ 2007-09-19
    IIF 352 - Secretary → ME
  • 33
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2016-12-31
    IIF 33 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 281 - Secretary → ME
    icon of calendar 1996-11-29 ~ 2011-08-17
    IIF 131 - Secretary → ME
  • 34
    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 2015-10-22 ~ 2017-03-31
    IIF 399 - Secretary → ME
  • 35
    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 ~ 2017-03-31
    IIF 23 - Director → ME
    icon of calendar 2000-04-03 ~ 2001-12-17
    IIF 9 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 217 - Secretary → ME
    icon of calendar 2000-07-22 ~ 2009-07-01
    IIF 147 - Secretary → ME
  • 36
    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 2000-04-28 ~ 2017-03-31
    IIF 86 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 305 - Secretary → ME
    icon of calendar 2000-04-28 ~ 2007-09-19
    IIF 339 - Secretary → ME
  • 37
    CHOICE MEDICAL COMMUNICATIONS LIMITED - 2007-11-08
    CHOICE PHARMA LIMITED - 2012-02-06
    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 2016-05-16 ~ 2017-03-31
    IIF 388 - Secretary → ME
  • 38
    icon of address 2nd Floor 101 Wardour Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -186,866 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-12-31
    IIF 206 - Secretary → ME
  • 39
    STANTONE LIMITED - 1997-03-03
    THE CORPORATE CITIZENSHIP COMPANY LIMITED - 2008-02-20
    icon of address Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2017-03-31
    IIF 334 - 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 49 - Director → ME
  • 41
    PURE ONE LIMITED - 2002-08-12
    PURE PROPERTY LIMITED - 2011-03-16
    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 2002-07-18 ~ 2017-03-31
    IIF 74 - Director → ME
    icon of calendar 2002-07-18 ~ 2007-09-19
    IIF 348 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 276 - Secretary → ME
  • 42
    PURE MEDIA GROUP LIMITED - 2002-07-22
    PURE MEDIA HOLDINGS LIMITED - 2011-03-16
    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 2002-06-28 ~ 2017-03-31
    IIF 44 - Director → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 129 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 290 - Secretary → ME
  • 43
    FAST TRACK EVENTS LIMITED - 2013-12-10
    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 2007-04-27 ~ 2017-03-31
    IIF 337 - Secretary → ME
  • 44
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2017-03-31
    IIF 389 - Secretary → ME
  • 45
    SPORTS SEEN LIMITED - 2006-07-11
    SPORTSEEN LIMITED - 2014-01-08
    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 2013-01-01 ~ 2017-03-31
    IIF 250 - Secretary → ME
  • 46
    BANKBRAE HOLDINGS LIMITED - 2012-03-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2017-03-31
    IIF 193 - Secretary → ME
  • 47
    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 ~ 2014-09-05
    IIF 64 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-09-05
    IIF 315 - Secretary → ME
    icon of calendar 1997-06-12 ~ 2007-09-19
    IIF 163 - Secretary → ME
  • 48
    AMD PROPERTY MARKETING LIMITED - 2008-07-25
    TTA MIDDLE EAST LIMITED - 2014-03-10
    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 2002-10-15 ~ 2017-03-31
    IIF 50 - Director → ME
    icon of calendar 2000-04-28 ~ 2002-04-30
    IIF 11 - Director → ME
    icon of calendar 2003-01-01 ~ 2017-03-31
    IIF 264 - Secretary → ME
    icon of calendar 2000-04-28 ~ 2007-09-19
    IIF 342 - Secretary → ME
  • 49
    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 2016-11-11 ~ 2017-03-31
    IIF 405 - Secretary → ME
  • 50
    CURB SCREENS LIMITED - 2016-04-09
    MESHH LIMITED - 2018-11-13
    icon of address 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
    icon of calendar 2016-11-11 ~ 2017-03-31
    IIF 404 - Secretary → ME
  • 51
    E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
    HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
    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 2000-04-04 ~ 2017-03-31
    IIF 62 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 252 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 192 - Secretary → ME
  • 52
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHIME SERVICES LIMITED - 1997-10-24
    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 ~ 2017-03-31
    IIF 97 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 235 - Secretary → ME
    icon of calendar 1996-02-15 ~ 2007-09-19
    IIF 182 - Secretary → ME
  • 53
    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 2013-01-01 ~ 2017-03-31
    IIF 237 - Secretary → ME
  • 54
    LAW 2180 LIMITED - 2000-07-21
    SPORTING FRONTIERS UK LIMITED - 2002-12-30
    FRONTIERS GROUP UK LTD - 2010-09-02
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,052 GBP2017-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2011-11-18
    IIF 19 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 231 - Secretary → ME
  • 55
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -247,971 GBP2017-12-31
    Officer
    icon of calendar 2014-02-18 ~ 2017-03-31
    IIF 393 - Secretary → ME
  • 56
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2017-03-31
    IIF 72 - Director → ME
    icon of calendar 2007-02-09 ~ 2009-07-01
    IIF 373 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 236 - Secretary → ME
  • 57
    PENCILGLASS LIMITED - 2007-04-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2009-07-01
    IIF 68 - Director → ME
    icon of calendar 2007-02-05 ~ 2017-03-31
    IIF 353 - Secretary → ME
  • 58
    THE SPORTS BUSINESS LIMITED - 2013-04-02
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,977 GBP2017-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2017-03-31
    IIF 175 - Secretary → ME
  • 59
    SPORTS MEDIA CONSULTANCY LIMITED - 2004-03-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2007-04-26 ~ 2017-03-31
    IIF 338 - Secretary → ME
  • 60
    MORREP LIMITED - 1985-01-31
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    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 ~ 2017-03-31
    IIF 53 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 260 - Secretary → ME
    icon of calendar 2003-03-28 ~ 2007-09-19
    IIF 130 - Secretary → ME
    icon of calendar 1995-11-07 ~ 1999-12-30
    IIF 332 - Secretary → ME
  • 61
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    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 ~ 2017-03-31
    IIF 87 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 306 - Secretary → ME
    icon of calendar 1996-11-29 ~ 2007-09-19
    IIF 172 - Secretary → ME
  • 62
    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 2001-06-01 ~ 2017-03-31
    IIF 35 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 205 - Secretary → ME
    icon of calendar 2001-06-01 ~ 2007-09-19
    IIF 346 - Secretary → ME
  • 63
    SIDEFLIP LIMITED - 2003-12-08
    icon of address 101 Wardour Street, 2nd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -21,855 GBP2024-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2014-12-31
    IIF 369 - Secretary → ME
  • 64
    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 2013-01-01 ~ 2017-03-31
    IIF 286 - Secretary → ME
  • 65
    TRUSHELFCO (NO.2689) LIMITED - 2000-07-26
    BLOODPARTNERSHIP LIMITED - 2003-04-13
    CYBERFLAIR LIMITED - 2003-10-02
    RARE DIGITAL LIMITED - 2003-12-19
    AMD ONLINE LIMITED - 2007-03-21
    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 2003-01-31 ~ 2017-03-31
    IIF 47 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 226 - Secretary → ME
    icon of calendar 2000-07-31 ~ 2007-09-19
    IIF 197 - Secretary → ME
  • 66
    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 2002-10-01 ~ 2017-03-31
    IIF 96 - Director → ME
    icon of calendar 2000-11-10 ~ 2007-09-19
    IIF 326 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 258 - Secretary → ME
  • 67
    VCCP CONTENT LIMITED - 2014-02-13
    VCCP KIN LIMITED - 2021-05-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 293 - Secretary → ME
  • 68
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    AMD BRASS TACKS LIMITED - 2008-06-06
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    RARE PUBLISHING LIMITED - 2003-12-19
    GOOD PRESENTATION LIMITED - 1979-12-31
    RED LION FINANCIAL LIMITED - 1991-05-22
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    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 2002-10-01 ~ 2017-03-31
    IIF 66 - Director → ME
    icon of calendar 1999-11-18 ~ 2007-09-19
    IIF 191 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 234 - Secretary → ME
  • 69
    CHIME LIMITED - 2000-03-15
    CHIME GROUP LIMITED - 2016-01-07
    CHIME 1A LIMITED - 2016-02-26
    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 2002-10-01 ~ 2017-03-31
    IIF 55 - Director → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 157 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 303 - Secretary → ME
  • 70
    TICKETWATER LIMITED - 2008-07-24
    TEAMSPIRIT CORPORATE & BUSINESS TRUSTEES LIMITED - 2019-05-08
    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 2013-01-01 ~ 2017-03-31
    IIF 232 - Secretary → ME
  • 71
    DE FACTO COMMUNICATIONS PLC - 2005-03-30
    1B COMMUNICATIONS LIMITED - 2019-05-07
    H.C.C. DE FACTO GROUP PLC - 2003-07-30
    DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
    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 ~ 2017-03-31
    IIF 113 - Director → ME
    icon of calendar 2013-01-10 ~ 2017-03-31
    IIF 269 - Secretary → ME
    icon of calendar 2006-02-28 ~ 2011-12-02
    IIF 146 - Secretary → ME
  • 72
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    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 2002-10-01 ~ 2003-08-01
    IIF 12 - Director → ME
    icon of calendar 2012-05-10 ~ 2016-12-31
    IIF 115 - Director → ME
    icon of calendar 2003-08-01 ~ 2017-03-31
    IIF 165 - Secretary → ME
  • 73
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 173 - Secretary → ME
  • 74
    NML PRESENTATIONS LIMITED - 1990-04-18
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04
    OAKMEN LIMITED - 1985-03-05
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    LOWE BELL SERVICES LIMITED - 1994-01-20
    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 2003-12-11 ~ 2017-03-31
    IIF 89 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 268 - Secretary → ME
    icon of calendar 1996-11-29 ~ 2007-09-19
    IIF 160 - Secretary → ME
  • 75
    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 2000-04-04 ~ 2017-03-31
    IIF 95 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 243 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 144 - Secretary → ME
  • 76
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    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 2010-02-05 ~ 2016-12-31
    IIF 17 - Director → ME
    icon of calendar 2003-03-28 ~ 2007-09-19
    IIF 181 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 284 - Secretary → ME
  • 77
    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 1996-11-29 ~ 1999-12-30
    IIF 145 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 162 - Secretary → ME
  • 78
    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 2006-06-15 ~ 2007-09-19
    IIF 159 - Secretary → ME
  • 79
    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 ~ 2017-03-31
    IIF 24 - Director → ME
    icon of calendar 2006-02-28 ~ 2009-07-01
    IIF 168 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 395 - Secretary → ME
  • 80
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1995-10-01
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    GOOD RELATIONS LIMITED - 1983-10-31
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-28 ~ 2017-03-31
    IIF 180 - Secretary → ME
  • 81
    BELL POTTINGER MARKETING & EVENTS LIMITED - 2000-06-16
    EFFECTIVE TELEMARKETING LIMITED - 1995-05-12
    LOWE BELL MARKETING AND EVENTS LIMITED - 1998-03-06
    EFFECTIVE TELE MARKETING (LONDON) LIMITED - 1986-07-02
    DRIVEWIND LIMITED - 1986-05-23
    BELL POTTINGER NORTH LIMITED - 2013-01-02
    EFFECTIVE TELEMARKETING (LONDON) LIMITED - 1987-06-25
    BELL POTTINGER ESP LTD - 2004-07-08
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2007-09-19
    IIF 347 - Secretary → ME
  • 82
    E-COMMUNICATIONS LIMITED - 2001-03-16
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2007-09-19
    IIF 171 - Secretary → ME
  • 83
    LOWE BELL - SCOTLAND LIMITED - 1998-03-06
    BELL POTTINGER SCOTLAND LIMITED - 2013-01-03
    icon of address Co Dundas & Wilson, Fourth Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2007-09-19
    IIF 161 - Secretary → ME
  • 84
    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 2000-04-28 ~ 2017-03-31
    IIF 41 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 210 - Secretary → ME
    icon of calendar 2000-04-28 ~ 2007-09-19
    IIF 336 - Secretary → ME
  • 85
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    WATERMARK BRANDING LIMITED - 2006-02-27
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    SMITPUB LIMITED - 2003-09-09
    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 2002-10-01 ~ 2017-03-31
    IIF 34 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 233 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2009-07-01
    IIF 357 - Secretary → ME
  • 86
    GOOD RELATIONS TECHNOLOGY LIMITED - 1989-03-21
    GOOD RELATIONS (PR) LIMITED - 1983-10-31
    GOOD RELATIONS (PR) LIMITED - 1978-12-31
    SMITHFIELD DESIGN LIMITED - 1996-07-11
    GOOD MANAGEMENT LIMITED - 1979-12-31
    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 2002-04-25 ~ 2017-03-31
    IIF 76 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 228 - Secretary → ME
    icon of calendar 1999-12-30 ~ 2007-09-19
    IIF 149 - Secretary → ME
  • 87
    TTA PUBLIC RELATIONS LIMITED - 2014-11-10
    GOOD RELATIONS PROPERTY LIMITED - 2017-11-14
    TRICIA TOPPING ASSOCIATES LIMITED - 2000-01-28
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2017-03-31
    IIF 203 - Secretary → ME
  • 88
    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 2011-12-02 ~ 2017-03-31
    IIF 362 - Secretary → ME
  • 89
    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 2002-07-18 ~ 2017-03-31
    IIF 48 - Director → ME
    icon of calendar 2000-11-02 ~ 2000-12-01
    IIF 4 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 277 - Secretary → ME
    icon of calendar 2001-08-01 ~ 2007-09-19
    IIF 330 - Secretary → ME
  • 90
    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 ~ 2017-03-31
    IIF 40 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 209 - Secretary → ME
    icon of calendar 2001-10-24 ~ 2007-09-19
    IIF 349 - Secretary → ME
  • 91
    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 ~ 2017-03-31
    IIF 71 - Director → ME
    icon of calendar 2001-03-08 ~ 2007-09-19
    IIF 189 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 267 - Secretary → ME
  • 92
    PAWNRISE LIMITED - 1982-08-04
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-08 ~ 2017-03-31
    IIF 184 - Secretary → ME
  • 93
    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 2012-05-16 ~ 2017-03-31
    IIF 309 - Secretary → ME
  • 94
    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 ~ 2017-03-31
    IIF 105 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 295 - Secretary → ME
    icon of calendar 2006-02-28 ~ 2007-09-19
    IIF 177 - Secretary → ME
  • 95
    SCIENCE IN THE CITY LIMITED - 1994-10-24
    LENDTODAY SERVICES LIMITED - 1994-06-29
    GENUS COMMUNICATIONS LIMITED - 1997-11-27
    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 ~ 2017-03-31
    IIF 90 - Director → ME
    icon of calendar 2006-02-28 ~ 2007-09-19
    IIF 201 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 288 - Secretary → ME
  • 96
    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 ~ 2017-03-31
    IIF 38 - Director → ME
    icon of calendar 2006-02-28 ~ 2010-09-28
    IIF 150 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 280 - Secretary → ME
  • 97
    AMD GROUP PLC - 1999-07-05
    AMD GROUP PLC - 2004-03-09
    AMD PLC - 1999-05-14
    THE AMD GROUP PLC - 2000-05-11
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    HERESY IMS GROUP PLC - 2015-10-19
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-17 ~ 2017-03-31
    IIF 63 - Director → ME
    icon of calendar 1997-11-27 ~ 2010-12-20
    IIF 372 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2015-03-23
    IIF 402 - Secretary → ME
  • 98
    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 2002-07-18 ~ 2017-03-31
    IIF 29 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 214 - Secretary → ME
    icon of calendar 1998-12-15 ~ 2007-09-19
    IIF 153 - Secretary → ME
  • 99
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,782 GBP2017-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2017-03-31
    IIF 360 - Secretary → ME
  • 100
    ILUKA LIMITED - 2019-12-04
    icon of address 70693, 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,255 GBP2017-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2017-03-31
    IIF 359 - Secretary → ME
  • 101
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    CARDWHITE LIMITED - 2008-10-24
    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 81 - Director → ME
    icon of calendar 2004-12-31 ~ 2005-03-31
    IIF 10 - Director → ME
    icon of calendar 2000-10-24 ~ 2008-05-19
    IIF 376 - Secretary → ME
    icon of calendar 2009-01-02 ~ 2017-03-31
    IIF 183 - Secretary → ME
  • 102
    CSS AEROSIGNS LIMITED - 1999-02-10
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2017-03-31
    IIF 365 - Secretary → ME
  • 103
    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 2003-12-11 ~ 2017-03-31
    IIF 92 - Director → ME
    icon of calendar 1998-12-15 ~ 2007-09-19
    IIF 148 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 265 - Secretary → ME
  • 104
    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 2007-09-19 ~ 2011-01-03
    IIF 28 - Director → ME
    icon of calendar 2001-11-19 ~ 2017-03-31
    IIF 354 - Secretary → ME
  • 105
    TRANSLINE LIMITED - 2000-03-16
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2016-12-31
    IIF 88 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 297 - Secretary → ME
    icon of calendar 2001-11-19 ~ 2010-12-31
    IIF 380 - Secretary → ME
  • 106
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    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 ~ 2017-03-31
    IIF 65 - Director → ME
    icon of calendar 1996-02-15 ~ 2007-09-19
    IIF 164 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 299 - Secretary → ME
  • 107
    PENCILGLASS LIMITED - 2014-10-31
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,324 GBP2017-12-31
    Officer
    icon of calendar 2007-02-09 ~ 2017-03-31
    IIF 132 - Secretary → ME
  • 108
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-12 ~ 2020-07-01
    IIF 403 - Secretary → ME
  • 109
    icon of address 15a Station Road, Epping, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2024-06-30
    IIF 5 - Director → ME
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 382 - Secretary → ME
  • 110
    icon of address 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2015-10-13 ~ 2017-03-31
    IIF 394 - Secretary → ME
  • 111
    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 1999-07-05 ~ 2013-01-01
    IIF 80 - Director → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 127 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 275 - Secretary → ME
  • 112
    MAYORAL LIMITED - 1996-02-02
    LANE, EARL & COX COMMUNICATIONS LIMITED - 1996-09-05
    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 2011-04-04 ~ 2017-03-31
    IIF 212 - Secretary → ME
  • 113
    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 2016-07-13 ~ 2017-03-31
    IIF 391 - Secretary → ME
  • 114
    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 ~ 2017-03-31
    IIF 117 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 220 - Secretary → ME
    icon of calendar 2007-04-27 ~ 2011-12-01
    IIF 341 - Secretary → ME
  • 115
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,200 GBP2017-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2017-03-31
    IIF 364 - Secretary → ME
  • 116
    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 ~ 2017-03-31
    IIF 119 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 241 - Secretary → ME
    icon of calendar 2007-04-27 ~ 2011-12-01
    IIF 344 - Secretary → ME
  • 117
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2011-12-02
    IIF 174 - Secretary → ME
  • 118
    MCKENZIE CLARK LIMITED - 2014-03-25
    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 2012-03-06 ~ 2017-03-31
    IIF 222 - Secretary → ME
  • 119
    CURB MEDIA LIMITED - 2018-11-13
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    393,221 GBP2015-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2017-03-31
    IIF 406 - Secretary → ME
  • 120
    JLT SECRETARIES LIMITED - 2020-09-10
    JLT 2013 LIMITED - 2015-06-19
    JLT CAPITAL MARKETS LIMITED - 2013-11-06
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2018-04-17
    IIF 8 - Director → ME
  • 121
    icon of address Kings Works, Kings Road, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,379 GBP2024-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-09-20
    IIF 381 - Secretary → ME
  • 122
    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 2013-01-01 ~ 2017-03-31
    IIF 245 - Secretary → ME
  • 123
    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 2015-12-09 ~ 2017-03-31
    IIF 279 - Secretary → ME
  • 124
    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 2011-07-12 ~ 2017-03-31
    IIF 240 - Secretary → ME
  • 125
    CALON HEALTHCARE ASSOCIATES LTD - 2012-05-14
    CHANNEL HEALTH LIMITED - 2013-02-15
    EARTH WORKS DIGITAL LIMITED - 2021-10-05
    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 2012-05-25 ~ 2017-03-31
    IIF 304 - Secretary → ME
  • 126
    DARTLANE LIMITED - 1993-03-30
    LANE, EARL & COX ADVERTISING LIMITED - 2011-04-07
    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 2011-04-04 ~ 2017-03-31
    IIF 294 - Secretary → ME
  • 127
    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 2012-01-31 ~ 2017-03-31
    IIF 238 - Secretary → ME
  • 128
    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 ~ 2017-03-31
    IIF 104 - Director → ME
    icon of calendar 1998-06-16 ~ 2010-03-31
    IIF 370 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 224 - Secretary → ME
  • 129
    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 2001-03-09 ~ 2017-03-31
    IIF 45 - Director → ME
    icon of calendar 2001-03-09 ~ 2007-09-19
    IIF 328 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 225 - Secretary → ME
  • 130
    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 2001-02-02 ~ 2017-03-31
    IIF 103 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 211 - Secretary → ME
    icon of calendar 2001-02-02 ~ 2007-09-19
    IIF 378 - Secretary → ME
  • 131
    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 2010-01-14 ~ 2012-06-30
    IIF 136 - Secretary → ME
  • 132
    HERESY MEDIA LIMITED - 2006-04-28
    PELHAM BELL POTTINGER LIMITED - 2010-01-18
    PURE MAIL LIMITED - 2009-12-01
    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 2001-02-02 ~ 2017-03-31
    IIF 91 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 308 - Secretary → ME
    icon of calendar 2001-02-02 ~ 2007-09-19
    IIF 327 - Secretary → ME
  • 133
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2017-03-31
    IIF 301 - Secretary → ME
  • 134
    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 2012-10-15 ~ 2017-03-31
    IIF 244 - Secretary → ME
  • 135
    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 2010-09-10 ~ 2011-01-21
    IIF 125 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 219 - Secretary → ME
  • 136
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD - 2004-09-22
    CHIME INTERNATIONAL LIMITED - 1997-12-01
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    BELL POTTINGER LIMITED - 1995-10-01
    GOOD RELATIONS LIMITED - 1997-02-07
    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 2013-01-01 ~ 2017-03-31
    IIF 118 - Director → ME
    icon of calendar 1996-11-29 ~ 2004-10-07
    IIF 196 - Secretary → ME
  • 137
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    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 2002-04-30 ~ 2017-03-31
    IIF 61 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 251 - Secretary → ME
    icon of calendar 1999-12-30 ~ 2007-09-19
    IIF 134 - Secretary → ME
  • 138
    REGARDLESS NO.1 LIMITED - 2006-04-26
    REGARDLESS NO.1 LIMITED - 2004-12-21
    COLOUR TV LIMITED - 2005-04-14
    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 2003-11-03 ~ 2017-03-31
    IIF 58 - Director → ME
    icon of calendar 2003-03-28 ~ 2007-09-19
    IIF 375 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 266 - Secretary → ME
  • 139
    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 ~ 2014-12-23
    IIF 26 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 270 - Secretary → ME
    icon of calendar 2002-02-01 ~ 2007-09-19
    IIF 374 - Secretary → ME
  • 140
    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 2002-04-25 ~ 2017-03-31
    IIF 82 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 285 - Secretary → ME
    icon of calendar 2001-09-20 ~ 2007-09-19
    IIF 340 - Secretary → ME
  • 141
    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 2013-01-01 ~ 2013-12-09
    IIF 314 - Secretary → ME
  • 142
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE) - 2001-01-18
    RABSLAND LIMITED - 1986-02-07
    AMD BRASS TACKS LIMITED - 2003-12-19
    icon of address 7 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2005-12-13
    IIF 135 - Secretary → ME
  • 143
    ROOSE O.W.D. LIMITED - 1989-10-02
    NARIEPLAN LIMITED - 1977-12-31
    TED ROOSE & PARTNERS LIMITED - 1987-09-22
    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 ~ 2017-03-31
    IIF 51 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 291 - Secretary → ME
    icon of calendar 2002-11-28 ~ 2007-09-19
    IIF 379 - Secretary → ME
  • 144
    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 ~ 2017-03-31
    IIF 77 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 262 - Secretary → ME
    icon of calendar 2002-11-28 ~ 2007-09-19
    IIF 371 - Secretary → ME
  • 145
    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 2004-04-21 ~ 2017-03-31
    IIF 69 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 227 - Secretary → ME
    icon of calendar 2004-04-21 ~ 2007-09-19
    IIF 377 - Secretary → ME
  • 146
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    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 ~ 2016-12-31
    IIF 56 - Director → ME
    icon of calendar 1997-06-12 ~ 2007-09-19
    IIF 325 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 247 - Secretary → ME
  • 147
    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 2013-01-30 ~ 2017-03-31
    IIF 358 - Secretary → ME
  • 148
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    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 2001-06-01 ~ 2016-12-31
    IIF 100 - Director → ME
    icon of calendar 2001-06-01 ~ 2007-09-19
    IIF 345 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 302 - Secretary → ME
  • 149
    icon of address C/o Daniel J. Edelman Limited, Francis House, 11 Francis Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-23 ~ 1999-10-04
    IIF 200 - Secretary → ME
  • 150
    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 2013-09-18 ~ 2017-03-31
    IIF 400 - Secretary → ME
  • 151
    HERESY LIMITED - 2007-11-21
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    BRAND DEMOCRACY LIMITED - 2019-05-01
    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 ~ 2017-03-31
    IIF 22 - Director → ME
    icon of calendar 2000-12-29 ~ 2009-01-01
    IIF 85 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 282 - Secretary → ME
    icon of calendar 2003-03-28 ~ 2010-03-31
    IIF 355 - Secretary → ME
  • 152
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -234,285 GBP2017-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-03-31
    IIF 398 - Secretary → ME
  • 153
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-28
    IIF 323 - Secretary → ME
  • 154
    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 2007-12-10 ~ 2017-03-31
    IIF 179 - Secretary → ME
  • 155
    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 2012-01-31 ~ 2017-03-31
    IIF 289 - Secretary → ME
  • 156
    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 2014-11-12 ~ 2016-12-31
    IIF 112 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 249 - Secretary → ME
  • 157
    GOOD BROADCAST LIMITED - 2019-05-08
    GLOBAL ENVIRONMENT FORUM LTD - 2008-06-06
    TEAMSPIRIT CORPORATE AND BUSINESS LIMITED - 2019-05-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-12 ~ 2008-07-24
    IIF 94 - Director → ME
    icon of calendar 2006-11-24 ~ 2006-12-13
    IIF 186 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 283 - Secretary → ME
  • 158
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2017-03-31
    IIF 329 - Secretary → ME
  • 159
    UNIPRIZE SERVICES LIMITED - 1995-04-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,000 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2017-03-31
    IIF 273 - Secretary → ME
  • 160
    GASOLINE LIMITED - 2007-03-21
    AMD GASOLINE LIMITED - 2004-06-23
    BRANDED MOMENTS OF TRUTH LIMITED - 2011-10-05
    icon of address Wyncot Frog Lane, Cuddington, Aylesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    470 GBP2020-12-31
    Officer
    icon of calendar 2002-08-08 ~ 2004-09-30
    IIF 2 - Director → ME
    icon of calendar 2002-08-08 ~ 2014-08-13
    IIF 324 - Secretary → ME
  • 161
    THE COMPLETE LEISURE GROUP PLC - 2008-07-10
    BERKELEY SERVICES (NO. 4) LIMITED - 2005-10-19
    THE COMPLETE LEISURE GROUP LTD - 2006-05-31
    THE COMPLETE SPORTS COMPANY LIMITED - 2006-01-13
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2017-03-31
    IIF 363 - Secretary → ME
  • 162
    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 2008-05-19 ~ 2017-03-31
    IIF 46 - Director → ME
    icon of calendar 1998-12-15 ~ 2007-09-19
    IIF 141 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 223 - Secretary → ME
  • 163
    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 ~ 2017-03-31
    IIF 31 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 253 - Secretary → ME
    icon of calendar 2003-03-28 ~ 2007-09-19
    IIF 137 - Secretary → ME
  • 164
    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 ~ 2017-03-31
    IIF 52 - Director → ME
    icon of calendar 2002-01-15 ~ 2009-07-01
    IIF 333 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 287 - Secretary → ME
  • 165
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150 GBP2017-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2017-03-31
    IIF 218 - Secretary → ME
  • 166
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2010-04-30 ~ 2017-03-31
    IIF 198 - Secretary → ME
  • 167
    REGARDLESS NO.2 LIMITED - 2004-07-27
    HHCL RAINMAKER LIMITED - 2001-11-15
    SUBCONSCIOUS LIMITED - 2003-12-19
    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 2000-12-15 ~ 2016-12-31
    IIF 78 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 271 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 142 - Secretary → ME
  • 168
    BAYLIST LIMITED - 1983-07-20
    MICHAEL HUMPHREYS AND PARTNERS LIMITED - 2014-11-10
    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 ~ 2017-03-31
    IIF 37 - Director → ME
    icon of calendar 1998-06-19 ~ 2007-09-19
    IIF 188 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 248 - Secretary → ME
  • 169
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    P NUMBER 1 LIMITED - 1997-04-21
    BELL POTTINGER LIMITED - 1998-03-27
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    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 2003-09-11 ~ 2017-03-31
    IIF 99 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 255 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 133 - Secretary → ME
    icon of calendar 1996-02-15 ~ 1999-12-30
    IIF 204 - Secretary → ME
  • 170
    HHCL/RED CELL ADVERTISING LIMITED - 2005-10-10
    HOWELL HENRY CHALDECOTT LURY LIMITED - 2003-02-20
    IMPORTCASTLE LIMITED - 1987-09-29
    HHCL UNITED LIMITED - 2006-02-15
    icon of address 121-141 Westbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-15 ~ 2003-02-06
    IIF 156 - Secretary → ME
  • 171
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2017-03-31
    IIF 154 - Secretary → ME
  • 172
    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 2006-12-12 ~ 2009-07-01
    IIF 42 - Director → ME
    icon of calendar 2006-11-24 ~ 2006-12-13
    IIF 169 - Secretary → ME
    icon of calendar 2007-09-19 ~ 2017-03-31
    IIF 158 - Secretary → ME
  • 173
    AMD ONLINE LIMITED - 2003-12-19
    RARE DIGITAL LIMITED - 2005-11-15
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2009-07-01
    IIF 60 - Director → ME
  • 174
    PURE MOTORS LIMITED - 2010-07-14
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2010-07-15
    IIF 67 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 261 - Secretary → ME
    icon of calendar 2006-06-15 ~ 2007-09-19
    IIF 128 - Secretary → ME
  • 175
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2016-12-31
    IIF 15 - Director → ME
  • 176
    LIMELAB LIMITED - 2002-01-24
    WARL GROUP LIMITED - 2023-12-04
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-15 ~ 2017-03-31
    IIF 321 - Secretary → ME
  • 177
    STEPHENS FRANCIS WHITSON LIMITED - 2012-04-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,219 GBP2017-12-31
    Officer
    icon of calendar 2006-05-08 ~ 2017-03-31
    IIF 140 - Secretary → ME
  • 178
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-05 ~ 2017-03-31
    IIF 300 - Secretary → ME
  • 179
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2009-07-01
    IIF 350 - Secretary → ME
  • 180
    AMD GASOLINE LIMITED - 2002-08-08
    AMD ENVISAGE LIMITED - 2002-04-25
    AMD ENVISAGE LIMITED - 2006-11-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2002-04-25 ~ 2009-07-01
    IIF 101 - Director → ME
    icon of calendar 1999-12-30 ~ 2017-03-31
    IIF 356 - Secretary → ME
  • 181
    NEXT TIME MARKETING LIMITED - 2009-08-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-05-15 ~ 2017-03-31
    IIF 322 - Secretary → ME
  • 182
    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 2011-12-02 ~ 2012-07-16
    IIF 109 - Director → ME
    icon of calendar 2012-07-16 ~ 2017-03-31
    IIF 246 - Secretary → ME
  • 183
    CSM OVERSEAS LIMITED - 2014-01-15
    CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED - 2025-02-24
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2017-03-31
    IIF 216 - Secretary → ME
  • 184
    FAST TRACK AGENCY LIMITED - 2025-03-17
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    FAST TRACK SALES LIMITED - 2013-02-15
    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 2007-04-27 ~ 2017-03-31
    IIF 343 - Secretary → ME
  • 185
    ESSENTIALLY FRANCE LIMITED - 2013-09-25
    CSM SPORT AND ENTERTAINMENT FRANCE LIMITED - 2024-03-03
    ESSENTIALLY RUGBY FRANCE LIMITED - 2011-12-23
    icon of address 10a Greencoat Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2017-03-31
    IIF 361 - Secretary → ME
  • 186
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2016-12-31
    IIF 122 - Director → ME
    icon of calendar 2012-01-20 ~ 2017-03-31
    IIF 384 - Secretary → ME
  • 187
    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 2004-04-01 ~ 2017-03-31
    IIF 83 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 208 - Secretary → ME
    icon of calendar 2002-11-28 ~ 2007-09-19
    IIF 170 - Secretary → ME
  • 188
    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 2011-12-07 ~ 2017-03-31
    IIF 114 - Director → ME
    icon of calendar 2013-01-01 ~ 2017-03-31
    IIF 254 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.