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

Gordon, John

    Related profiles found in government register
  • Gordon, John
    British

    Registered addresses and corresponding companies
  • Gordon, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 18 Upper Cheyne Row, London, SE23 5JN

      IIF 7 IIF 8
    • icon of address 54 Brunswick Gardens, London, W8 4AN

      IIF 9
  • Gordon, John
    British company director born in September 1952

    Registered addresses and corresponding companies
  • Gordon, John

    Registered addresses and corresponding companies
    • icon of address 45, Foubert's Place, London, W1F7QH, United Kingdom

      IIF 17
    • icon of address 54 Brunswick Gardens, London, W8 4AN

      IIF 18
  • Lee, Gordon John
    British

    Registered addresses and corresponding companies
    • icon of address The Cider Press, The Norrest, Leigh Sinton, Malvern, Worcestershire, WR13 5EH, England

      IIF 19
  • Gordon, John
    born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 20
    • icon of address 6th Floor, Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ

      IIF 21
  • Gordon, John
    British c e o born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor The Registry, Royal Mint Court, London, EC3N 4QN

      IIF 22
  • Gordon, John
    British chief executive born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th, Floor Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ, United Kingdom

      IIF 23
    • icon of address Second Floor The Registry, Royal Mint Court, London, EC3N 4QN

      IIF 24 IIF 25
  • Gordon, John
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Aldridge Road Villas, London, W11 1BL, England

      IIF 26
    • icon of address 11, Aldridge Road Villas, London, W11 1BL, Uk

      IIF 27
    • icon of address 2, Chepstow Villas, London, W11 2RB

      IIF 28
    • icon of address 2, Chepstow Villas, London, W11 2RB, United Kingdom

      IIF 29 IIF 30
    • icon of address 50, Farringdon Road, London, EC1M 3HE, Uk

      IIF 31
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 32
  • Gordon, John
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chepstow Villas, London, W11 2RB, United Kingdom

      IIF 33
    • icon of address 45, 6th Floor, Newcombe House, 45 Notting Hill Gate, London, W11 3LQ, England

      IIF 34
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 35
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 36
    • icon of address Morley House, 26 Holborn Viaduct, London, EC1A 2AT, United Kingdom

      IIF 37
    • icon of address Second Floor The Registry, Royal Mint Court, London, EC3N 4QN

      IIF 38
  • Gordon, John
    born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Fouberts Place, London, Greater London, W1F 7QH

      IIF 39
    • icon of address Flat 2, 11 Aldridge Road Villas, London, W11 1BL, England

      IIF 40
  • Gordon, John
    British ceo born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 25 Lemmington Rd Villas, London, W11 1HT

      IIF 41
  • Gordon, John
    British chief executive born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, John
    British chief executive/legal officer born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, John
    British company director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Upper Cheyne Row, London, SE23 5JN

      IIF 51 IIF 52
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 53
    • icon of address Top Floor Flat, 25 Lemmington Rd Villas, London, W11 1HT

      IIF 54 IIF 55 IIF 56
  • Gordon, John
    British cy director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Upper Cheyne Row, London, SE23 5JN

      IIF 57
  • Gordon, John
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Aldridge Road Villas, London, W11 1BL, United Kingdom

      IIF 58
  • Gordon, Jonathan Murray
    born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chepstow Villas, London, W11 2RB

      IIF 59
  • Gordon, John
    Irish,ghanaian irish born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gerrard Street, Salford, M6 6PY, England

      IIF 60
  • Gordon, Jonathan Murray
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Onslow Square, Flat 4, London, SW7 3NJ, England

      IIF 61
    • icon of address 17, Onslow Square, London, SW7 3NJ, England

      IIF 62
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 63
  • Gordon, Jonathan Murray
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 64
    • icon of address First Floor, Roxburghe House, 273/287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 65
    • icon of address Flat 4, 17 Onslow Square, London, SW7 3NJ, United Kingdom

      IIF 66
  • Lee, Gordon John
    British business manager born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cider Press, The Norrest, Leigh Sinton, Malvern, Worcestershire, WR13 5EH, England

      IIF 67
  • Lee, Gordon John
    British chief executive born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 725, Yardley Wood Road, Billesley, Birmingham, West Midlands, B13 0PT

      IIF 68
    • icon of address Cider Press, The Norrest, Leigh Sinton, Malvern, WR13 5EH, England

      IIF 69
  • Lee, Gordon John
    British chief executive officer born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cider Press, The Norrest, Leigh Sinton, Malvern, Worcs, WR13 5EH, Uk

      IIF 70
  • Lee, Gordon John
    British director of strategic development born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Billesley Ark, 725 Yardley Wood Road, Birmingham, B13 0PT, England

      IIF 71
  • Mr John Gordon
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Beaconsfield Road, London, SE3 7LG, England

      IIF 72
    • icon of address 80-83, Long Lane, London, EC1 9ET

      IIF 73
    • icon of address 80-83, Long Lane, London, EC1A 9ET

      IIF 74 IIF 75
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 76
  • Mr Gordon John Lee
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Billesley Ark, 725 Yardley Wood Road, Birmingham, B13 0PT

      IIF 77 IIF 78
  • Lee, Gordon John
    British c e o born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, West Heath Road, West Heath, Birmingham, West Midlands, B31 3WB

      IIF 79
  • Mr John Gordon
    Irish,ghanaian born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1f, Buxton Road, London, E15 1QU, England

      IIF 80
  • Mr Jonathan Murray Gordon
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Onslow Square, London, SW7 3NJ, England

      IIF 81
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 82 IIF 83
    • icon of address First Floor, Roxburghe House, 273/287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 58 - Director → ME
  • 2
    icon of address First Floor Roxburghe House, 273/287 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 725 Yardley Wood Road, Billesley, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 68 - Director → ME
  • 4
    INTELLIGENCE SHARED LIMITED - 2009-04-06
    icon of address 80-83 Long Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -158,038 GBP2019-07-31
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-08-01 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2007-07-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 5
    icon of address 80-83 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,379 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 80-83 Long Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    icon of calendar 2012-05-01 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 7
    icon of address 6th Floor Newcombe House, 43-45 Notting Hill Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 45 6th Floor, Newcombe House, 45 Notting Hill Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2002-07-12 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    MALACHI SPECIALIST FAMILY SUPPORT SERVICES LIMITED - 2010-11-09
    icon of address Billesley Ark, 725 Yardley Wood Road, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Billesley Ark, 725 Yardley Wood Road, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-04-05
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2007-06-13 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (122 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-09-08 ~ now
    IIF 20 - LLP Member → ME
  • 13
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Suites 4 & 5 Canute Chambers Canute Road, Ocean Village, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 17 Onslow Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 16
    HOW TO ACADEMY FOUNDATION LIMITED - 2023-12-20
    icon of address 80-83 Long Lane, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -63 GBP2024-12-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 17
    icon of address 80-83 Long Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,505 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 35 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 18
    icon of address 80-83 Long Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    WAM CHILDREN & FAMILY CENTRE SUPPORT LIMITED - 2011-05-09
    icon of address 252 Station Road, Knowle, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 79 - Director → ME
Ceased 33
  • 1
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2009-12-17 ~ 2012-11-30
    IIF 30 - Director → ME
  • 2
    icon of address 106-107 Dowgate Hill House 14-16 Dowgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,033 GBP2023-11-30
    Officer
    icon of calendar 2009-11-30 ~ 2010-11-20
    IIF 17 - Secretary → ME
  • 3
    CLIPDREE LIMITED - 1981-12-31
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,960 GBP2023-12-31
    Officer
    icon of calendar 1998-08-19 ~ 2010-04-13
    IIF 46 - Director → ME
    icon of calendar 1992-11-06 ~ 1996-04-01
    IIF 14 - Director → ME
    icon of calendar 1992-11-06 ~ 1994-10-12
    IIF 9 - Secretary → ME
  • 4
    PROFILE SYSTEMS LIMITED - 1997-08-27
    AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED - 1996-08-05
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,325,132 GBP2023-12-31
    Officer
    icon of calendar 2004-11-25 ~ 2010-04-13
    IIF 38 - Director → ME
  • 5
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    666,869 GBP2023-08-31
    Officer
    icon of calendar 2022-06-18 ~ 2023-03-22
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-10-25
    IIF 80 - Ownership of shares – 75% or more OE
  • 6
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -31,111 GBP2023-12-31
    Officer
    icon of calendar 1996-07-18 ~ 2010-04-13
    IIF 28 - Director → ME
  • 7
    icon of address 10-12 Barnes High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-26 ~ 2011-03-10
    IIF 56 - Director → ME
  • 8
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    818,860 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2007-03-26 ~ 2010-01-12
    IIF 44 - Director → ME
  • 9
    BRANDPLAN LIMITED - 1995-02-06
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1998-08-19 ~ 2010-04-13
    IIF 25 - Director → ME
  • 10
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -366,325 GBP2023-12-31
    Officer
    icon of calendar 2003-09-03 ~ 2010-04-13
    IIF 22 - Director → ME
  • 11
    AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED - 2004-12-01
    PROFILE SYSTEMS LIMITED - 1996-08-05
    EIGHTTAKE LIMITED - 1987-09-04
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,337 GBP2023-12-31
    Officer
    icon of calendar 1996-07-19 ~ 2010-04-13
    IIF 33 - Director → ME
  • 12
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    38,650 GBP2023-12-31
    Officer
    icon of calendar 1998-06-25 ~ 2010-04-13
    IIF 55 - Director → ME
  • 13
    VANGENT LIMITED - 2012-09-26
    PEARSON GOVERNMENT SOLUTIONS LIMITED - 2007-02-22
    ADVERTISING RESEARCH SERVICES LIMITED - 2003-10-08
    LEGIBUS 406 LIMITED - 1984-04-10
    icon of address General Dynamics Uk Ltd, Castleham Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-15
    IIF 12 - Director → ME
    icon of calendar ~ 1994-10-12
    IIF 4 - Secretary → ME
  • 14
    icon of address The Granary The Norrest, Leigh Sinton, Malvern, Worcs, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,249 GBP2024-03-31
    Officer
    icon of calendar 2020-12-31 ~ 2021-02-06
    IIF 69 - Director → ME
    icon of calendar 2012-07-04 ~ 2013-03-31
    IIF 70 - Director → ME
  • 15
    RPOINT FORWARD LTD - 2013-01-22
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-08 ~ 2023-04-05
    IIF 53 - Director → ME
  • 16
    RPOINT PRODUCTIONS C.I.C. - 2013-01-22
    R POINT 2 LTD - 2010-07-29
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2022-03-14
    IIF 36 - Director → ME
  • 17
    icon of address First Floor, Northburgh House, 10 Northburgh Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    15,945 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2024-07-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    IIF 72 - Has significant influence or control OE
  • 18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-29 ~ 2011-04-06
    IIF 39 - LLP Member → ME
  • 19
    INTELLIGENCE PLUS PLUS LIMITED - 2012-05-01
    icon of address 48 Sellons Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,034 GBP2024-02-29
    Officer
    icon of calendar 2011-12-05 ~ 2012-04-01
    IIF 37 - Director → ME
  • 20
    SYRENS LIMITED - 2007-04-17
    icon of address Mire Foot, Burneside, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,978,207 GBP2024-09-30
    Officer
    icon of calendar 2006-09-11 ~ 2013-05-04
    IIF 51 - Director → ME
    icon of calendar 2006-09-11 ~ 2013-05-04
    IIF 7 - Secretary → ME
  • 21
    LEGIBUS 453 LIMITED - 1984-09-18
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2023-12-31
    Officer
    icon of calendar 1998-08-19 ~ 2010-04-13
    IIF 50 - Director → ME
    icon of calendar ~ 1996-04-01
    IIF 15 - Director → ME
    icon of calendar ~ 1994-10-12
    IIF 18 - Secretary → ME
  • 22
    THE PROMINENT INFORMATION COMPANY LIMITED - 1998-04-29
    ASIAN DATA EXCHANGE LIMITED - 1997-06-05
    GROUP PURCHASING ORGANISATION LIMITED - 1995-12-06
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2010-04-13
    IIF 47 - Director → ME
  • 23
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,740 GBP2023-12-31
    Officer
    icon of calendar 1998-08-19 ~ 2010-04-13
    IIF 24 - Director → ME
  • 24
    SERINAR LIMITED - 2010-01-27
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,097,758 GBP2022-12-31
    Officer
    icon of calendar 2010-01-12 ~ 2019-03-27
    IIF 45 - Director → ME
  • 25
    SPORTS ADVERTISING REGISTER LIMITED - 1988-05-12
    LEGIBUS 581 LIMITED - 1985-06-12
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,222 GBP2023-12-31
    Officer
    icon of calendar 1998-08-19 ~ 2010-04-13
    IIF 48 - Director → ME
    icon of calendar ~ 1996-04-01
    IIF 10 - Director → ME
    icon of calendar ~ 1994-10-12
    IIF 3 - Secretary → ME
  • 26
    COMMERCIALS TRADING COMPANY LIMITED(THE) - 1988-04-29
    MIDPOINT PROMOTIONS LIMITED - 1985-07-23
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,949 GBP2023-12-31
    Officer
    icon of calendar 1998-08-19 ~ 2010-04-13
    IIF 49 - Director → ME
    icon of calendar ~ 1996-04-01
    IIF 13 - Director → ME
    icon of calendar ~ 1994-10-12
    IIF 6 - Secretary → ME
  • 27
    STRATEGIC RESEARCH GROUP LIMITED(THE) - 2005-05-13
    DALEROW LIMITED - 1985-06-27
    icon of address Bracken House, 1 Friday Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-01
    IIF 11 - Director → ME
    icon of calendar ~ 1994-10-12
    IIF 2 - Secretary → ME
  • 28
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-01-10 ~ 2023-10-30
    IIF 40 - LLP Member → ME
  • 29
    TELEVISION COMMERCIALS REGISTER LIMITED(THE) - 1997-04-14
    CLUSTERFIELD LIMITED - 1984-07-09
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-19 ~ 2010-04-13
    IIF 43 - Director → ME
    icon of calendar ~ 1996-04-01
    IIF 16 - Director → ME
    icon of calendar ~ 1994-10-12
    IIF 5 - Secretary → ME
  • 30
    icon of address Millbank Tower, Millbank, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2001-11-15 ~ 2003-01-09
    IIF 57 - Director → ME
  • 31
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-02-06 ~ 2010-04-13
    IIF 41 - Director → ME
  • 32
    FINLAW FIFTY LIMITED - 1997-02-13
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,678 GBP2023-12-31
    Officer
    icon of calendar 1997-11-04 ~ 2010-04-13
    IIF 42 - Director → ME
  • 33
    TABLEBALL LIMITED - 2001-08-13
    XTREME INFORMATION SERVICES LIMITED - 2001-08-13
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2001-08-08 ~ 2010-04-13
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.