logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Mark William

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

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

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

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

      IIF 23 IIF 24
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 25
  • Smith, Mark William
    British company secretary

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

      IIF 26
  • Smith, Mark William
    British director

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

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

      IIF 31 IIF 32 IIF 33
    • icon of address 6 Caledon Place, Weylea Farm, Guildford, Surrey, GU4 7YX

      IIF 34 IIF 35
  • Smith, Mark William
    British company director born in May 1955

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

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

      IIF 40
  • Smith, Mark William
    British director born in May 1955

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

      IIF 41
  • Smith, Mark William
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 42
  • Smith, Mark William
    British director born in May 1955

    Resident in England

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

      IIF 43
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 44 IIF 45
  • Smith, Mark William
    born in May 1955

    Resident in United Kingdom

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

      IIF 46
  • Naysmith, Mark William
    British born in December 1966

    Resident in Scotland

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

      IIF 47
  • Naysmith, Mark William
    British ceo born in December 1966

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 51
  • Naysmith, Mark William
    British civil engineer born in December 1966

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 86
  • Smith, Mark William
    British finance director born in March 1955

    Resident in United Kingdom

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

      IIF 87
  • Smith, Mark William
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashford Road, Newingreen, Hythe, Kent, CT21 4JF, United Kingdom

      IIF 88
    • icon of address 2, Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, E1 1EW, United Kingdom

      IIF 89
    • icon of address 5-8, The Sanctuary, London, SW1P 3JS

      IIF 90
    • icon of address 5th Floor, 150 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 91
    • icon of address Metherell Gard, Morval, Looe, PL13 1PN, United Kingdom

      IIF 92
  • Smith, Mark William
    British accountant born in May 1955

    Resident in United Kingdom

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

      IIF 93
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 94
  • Smith, Mark William
    British charterd accountant company born in May 1955

    Resident in United Kingdom

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

      IIF 95
  • Smith, Mark William
    British chartered accountant born in May 1955

    Resident in United Kingdom

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

      IIF 96 IIF 97 IIF 98
    • icon of address Flat 1 Baden Powell Court, Charterhouse Road, Godalming, GU7 2AW, England

      IIF 105
    • icon of address Holiday Extras Holdings Limited, Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

      IIF 106
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 107
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 108
    • icon of address 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 109
    • icon of address 7-11, Lexington Street, London, W1F 9AF, England

      IIF 110
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 111
  • Smith, Mark William
    British chartered accountant company d born in May 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 146
  • Smith, Mark William
    British chartered accountant/company d born in May 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 150
    • icon of address 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 151 IIF 152 IIF 153
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 154
  • Smith, Mark William
    British company director chartered acc born in May 1955

    Resident in United Kingdom

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

      IIF 155
  • Smith, Mark William
    British director born in May 1955

    Resident in United Kingdom

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

      IIF 156
    • icon of address 62, Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 157
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 158 IIF 159
  • Smith, Mark William
    British finance director and accountan born in May 1955

    Resident in United Kingdom

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

      IIF 160
  • Smith, Mark William
    British none born in May 1955

    Resident in United Kingdom

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

      IIF 161
  • Mr Mark William Smith
    British born in May 1955

    Resident in England

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

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

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.