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

Broadbent, Gregory James Foster

    Related profiles found in government register
  • Broadbent, Gregory James Foster
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Brodrick Road, London, SW17 7DX

      IIF 1
  • Broadbent, Gregory James Foster
    British finance director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Broadbent, Gregory James Foster
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxlea Farm, Drews Lane, Stalbridge, Sturminster Newton, DT10 2LU, England

      IIF 14 IIF 15
    • icon of address Foxlea Farm, Drews Lane, Stalbridge, Sturminster Newton, Dorset, DT10 2LU, England

      IIF 16
  • Broadbent, Gregory James Foster
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxlea Farm, Drews Lane, Stalbridge, Sturminster Newton, DT10 2LU, England

      IIF 17
  • Broadbent, Gregory James Foster
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Church Street, Brighton, Sussex, BN1 1UJ, United Kingdom

      IIF 18
  • Broadbent, Gregory James Foster
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wingfield House, 8 Burn Close, Oxshott, Surrey, KT22 0HF

      IIF 19
  • Broadbent, Gregory James Foster
    British

    Registered addresses and corresponding companies
    • icon of address 49 Brodrick Road, London, SW17 7DX

      IIF 20
  • Broadbent, Gregory James Foster
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 49 Brodrick Road, London, SW17 7DX

      IIF 21
  • Broadbent, Gregory James Foster
    British director

    Registered addresses and corresponding companies
    • icon of address 49 Brodrick Road, London, SW17 7DX

      IIF 22
  • Broadbent, Gregory James Foster
    British finance director

    Registered addresses and corresponding companies
  • Broadbent, Gregory James Foster
    British pr consultant

    Registered addresses and corresponding companies
    • icon of address 49 Brodrick Road, London, SW17 7DX

      IIF 30
  • Mr Gregory James Foster Broadbent
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxlea Farm, Drews Lane, Stalbridge, Sturminster Newton, DT10 2LU, England

      IIF 31
  • Mr Gregory James Foster Broadbent
    United Kingdom born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxlea Farm, Drews Lane, Stalbridge, Sturminster Newton, Dorset, DT10 2LU, England

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 41 Lyford Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Morgan Rose, 37 Marlowes, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Margot Raggett, 15 Bemish Road, Putney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,720 GBP2024-02-29
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 14 - Director → ME
  • 4
    VISION FD LLP - 2003-11-18
    SIP FINANCE LLP - 2004-06-30
    icon of address Wingfield House, 8 Burn Close, Oxshott, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 5
    icon of address Foxlea Farm Drews Lane, Stalbridge, Sturminster Newton, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    598,263 GBP2024-10-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    HILLGATE (170) LIMITED - 2000-08-31
    BLUEPOOL INTERACTIVE LIMITED - 2007-02-16
    icon of address 75 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-17 ~ 2012-02-01
    IIF 1 - Director → ME
    icon of calendar 2000-08-17 ~ 2006-06-23
    IIF 22 - Secretary → ME
  • 2
    RAVENSCOURT COMMUNICATIONS LIMITED - 2004-02-16
    icon of address 75 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2012-02-01
    IIF 13 - Director → ME
  • 3
    EVOKE MIND+MATTER LIMITED - 2025-07-16
    PEGASUS PUBLIC RELATIONS LIMITED - 2021-03-23
    MIND+MATTER LIMITED - 2023-02-06
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,845,733 GBP2015-12-31
    Officer
    icon of calendar 2014-11-01 ~ 2018-10-01
    IIF 18 - Director → ME
  • 4
    icon of address 75 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-21 ~ 2012-02-01
    IIF 9 - Director → ME
    icon of calendar 2001-05-24 ~ 2006-05-11
    IIF 21 - Secretary → ME
  • 5
    LEXIS PUBLISHING SERVICES LIMITED - 2000-12-22
    icon of address 75 Bermondsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2012-02-01
    IIF 6 - Director → ME
    icon of calendar 2002-04-12 ~ 2006-05-15
    IIF 23 - Secretary → ME
  • 6
    icon of address 75 Bermondsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2012-02-01
    IIF 12 - Director → ME
    icon of calendar 2002-04-12 ~ 2006-05-15
    IIF 26 - Secretary → ME
  • 7
    icon of address 75 Bermondsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2012-02-01
    IIF 5 - Director → ME
    icon of calendar 2002-04-12 ~ 2006-05-15
    IIF 29 - Secretary → ME
  • 8
    LEGALHIGH ENTERPRISES LIMITED - 1992-01-17
    LEXIS PUBLIC RELATIONS LIMITED - 2002-05-07
    icon of address 75 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-10 ~ 2012-02-01
    IIF 11 - Director → ME
    icon of calendar 2002-04-12 ~ 2006-07-27
    IIF 20 - Secretary → ME
  • 9
    LEXIS COMMUNICATIONS LIMITED - 2009-11-03
    SIXTY PUBLIC RELATIONS LIMITED - 2011-10-19
    THE LEXIS AGENCY LIMITED - 2011-11-11
    LEXIS FINANCIAL LIMITED - 2000-12-27
    icon of address 75 Bermondsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2012-02-01
    IIF 4 - Director → ME
    icon of calendar 2002-04-12 ~ 2006-05-11
    IIF 28 - Secretary → ME
  • 10
    icon of address 75 Bermondsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2012-02-01
    IIF 3 - Director → ME
    icon of calendar 2002-04-12 ~ 2006-05-15
    IIF 27 - Secretary → ME
  • 11
    LEXIS PR LIMITED - 2002-05-07
    THE LEXIS AGENCY LIMITED - 2024-11-13
    LEXIS PUBLIC RELATIONS LIMITED - 2011-11-11
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2012-02-01
    IIF 10 - Director → ME
    icon of calendar 2005-10-03 ~ 2006-05-03
    IIF 30 - Secretary → ME
  • 12
    BAKER SANFORD LIMITED - 2009-01-06
    icon of address The Character Building 41b, Beavor Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2012-02-01
    IIF 8 - Director → ME
  • 13
    PANTHER COMMUNICATIONS GROUP LIMITED - 2014-12-22
    LEXIS PR LIMITED - 2002-03-27
    icon of address 75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-08 ~ 2012-02-01
    IIF 7 - Director → ME
    icon of calendar 2005-10-03 ~ 2006-05-03
    IIF 24 - Secretary → ME
  • 14
    LEXIS PUBLIC AFFAIRS LIMITED - 2006-05-23
    icon of address 75 Bermondsey Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2014-03-14
    IIF 2 - Director → ME
    icon of calendar 2002-04-12 ~ 2006-05-15
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.