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

Burns, Graeme Ian, Mr.

    Related profiles found in government register
  • Burns, Graeme Ian, Mr.
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British commercial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British finance director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 65
  • Burns, Graeme Ian, Mr.
    British none born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 66
  • Burns, Graeme Ian
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 67
  • Burns, Graeme Ian
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 68 IIF 69 IIF 70
    • icon of address 29, Moody Street, Congleton, Cheshire, CW12 4AN, United Kingdom

      IIF 71
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 72
  • Burns, Graeme Ian
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 73
  • Burns, Graeme Ian, Mr.
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 74
  • Mr Graeme Ian Burns
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, SK3 8AB, England

      IIF 75
  • Mr. Graeme Ian Burns
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, South Frederick Street, Glasgow, G1 1HJ

      IIF 76
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 77
  • Graeme Ian Burns
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, SK3 8AB, England

      IIF 78 IIF 79
    • icon of address Sk3 8ab, Greek Street, Stockport, SK3 8AB, England

      IIF 80
  • Burns, Graeme Ian, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 81
  • Burns, Graeme Ian, Mr.
    British commercial director

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British company director

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British director

    Registered addresses and corresponding companies
  • Burns, Graeme
    British engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Charring Cross Mansions, Glasgow, G3 6YY

      IIF 102
  • Burns, Graeme
    British planning engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Charring Cross Mansions, Glasgow, G3 6YY

      IIF 103
  • Burns, Graeme Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 104
  • Mr Graeme Burns
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Charing Cross Mansions, Glasgow, G3 6YY, Scotland

      IIF 105
  • Mr Graema Burns
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Charing Cross Mansions, Glasgow, G3 6YY, Scotland

      IIF 106
  • Burns, Graeme
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    VALFIELD LIMITED - 2009-11-04
    icon of address 9-13 St. Andrew Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 4
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 58 - Director → ME
  • 5
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 57 - Director → ME
  • 6
    CONNEX ONE SOFTWARE LIMITED - 2024-07-22
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,467 GBP2024-06-30
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-06-13 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 South Frederick Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,469,772 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 76 - Has significant influence or controlOE
Ceased 68
  • 1
    15 HOSPITALITY LIMITED - 2015-06-30
    EARLS TEA HOUSES LIMITED - 2014-08-19
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    19,476 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 78 - Has significant influence or control OE
  • 2
    THE SWAN TARPORLEY LTD - 2018-11-07
    KALTON & BARLOW LTD - 2012-09-27
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    127,953 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 80 - Has significant influence or control OE
  • 3
    ARNOLD INTERACTIVE LIMITED - 2004-11-22
    AMX COMMUNICATIONS LIMITED - 2002-05-28
    AMX STUDIOS LIMITED - 2000-02-16
    RICHBIND LIMITED - 1998-04-07
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2009-06-30
    IIF 33 - Director → ME
    icon of calendar 2004-09-30 ~ 2005-05-17
    IIF 91 - Secretary → ME
  • 4
    SHELFCO (NO.1198) LIMITED - 1996-08-01
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 3 - Director → ME
  • 5
    TIME PREMIUM SERVICES LIMITED - 2015-08-10
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,669 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 79 - Has significant influence or control OE
  • 6
    CHIEFMET LIMITED - 1990-05-29
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 19 - Director → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 88 - Secretary → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 108 - Secretary → ME
  • 7
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 8 - Director → ME
  • 8
    GPS PRINT LIMITED - 2004-07-07
    FLIGHTUPPER LIMITED - 2003-06-17
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 37 - Director → ME
  • 9
    EQUANIM GROUP LIMITED - 2004-01-29
    OAST PARTNERS LIMITED - 2000-05-24
    OSBORNE PUBLICITY SERVICES LIMITED - 1998-10-09
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 13 - Director → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 95 - Secretary → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 82 - Secretary → ME
  • 10
    icon of address Msq Partners Ltd, 6 York Street, York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 2 - Director → ME
  • 11
    CITIGATE PUBLISHING LIMITED - 2006-04-13
    SHELFCO (NO. 212) LIMITED - 1988-08-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    423,104 GBP2025-02-28
    Officer
    icon of calendar 2005-10-31 ~ 2008-02-29
    IIF 38 - Director → ME
  • 12
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2009-06-30
    IIF 50 - Director → ME
    icon of calendar 2003-01-14 ~ 2005-05-17
    IIF 99 - Secretary → ME
  • 13
    THE X COMPANY (UK) LIMITED - 2003-09-02
    DIRECT M LIMITED - 2002-10-29
    ZED DESIGN COMMUNICATIONS LIMITED - 2000-10-11
    THE APPOINTED AGENCY LIMITED - 1999-12-23
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 41 - Director → ME
    icon of calendar 2003-05-01 ~ 2005-05-17
    IIF 100 - Secretary → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 107 - Secretary → ME
  • 14
    SHELFCO (NO. 1280) LIMITED - 1997-02-19
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 6 - Director → ME
  • 15
    LINEWORD LIMITED - 2007-05-02
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 16 - Director → ME
  • 16
    KBK COMMUNICATIONS GROUP LIMITED - 2001-01-29
    STRIKEROLE LIMITED - 1989-09-21
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 24 - Director → ME
  • 17
    FUSE 8 PLC - 2013-09-20
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2013-02-07
    IIF 66 - Director → ME
  • 18
    COUTTS PACKAGING LIMITED - 2004-11-10
    ESSEX CORRUGATED CONTAINERS COMPANY LIMITED - 2003-04-13
    icon of address Cbs House, Brandon Way, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,409 GBP2017-12-31
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-29
    IIF 43 - Director → ME
  • 19
    MIDDLEMEAL LIMITED - 2017-09-14
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -7,646,846 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2022-04-05
    IIF 60 - Director → ME
  • 20
    icon of address 7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,846 GBP2020-03-31
    Officer
    icon of calendar 2010-06-10 ~ 2010-11-30
    IIF 40 - Director → ME
  • 21
    FINEX COMMUNICATIONS GROUP PLC - 2007-03-12
    FINEX COMMUNICATIONS PLC - 1991-12-09
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2007-02-28
    IIF 55 - Director → ME
  • 22
    STRIPEENTRY LIMITED - 2003-05-21
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 20 - Director → ME
  • 23
    YPCS 88 PLC - 2000-01-20
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 28 - Director → ME
    icon of calendar 2001-02-14 ~ 2005-05-17
    IIF 94 - Secretary → ME
  • 24
    COUTTS PACKAGING LIMITED - 2003-04-13
    C. A. COUTTS LIMITED - 1997-12-24
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 4 - Director → ME
  • 25
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 9 - Director → ME
  • 26
    CMW 5EME GAUCHE LTD - 2011-04-13
    CAROL LIMITED - 2010-08-31
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 15 - Director → ME
  • 27
    OP22 LIMITED - 2015-10-15
    MOMENTUM CONSULTANTS LIMITED - 2012-02-22
    icon of address Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,247,318 GBP2022-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2014-02-28
    IIF 71 - Director → ME
  • 28
    GENERATOR PROMOTIONAL PRODUCT CREATORS LIMITED - 2003-05-16
    TACTICAL DESIGN & COMMUNICATION LIMITED - 2000-04-04
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2009-06-30
    IIF 27 - Director → ME
  • 29
    MARKETING CONTACTS LIMITED - 1989-10-20
    icon of address Msq Partners Ltd, 6 York Street, York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2009-06-30
    IIF 34 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-05-17
    IIF 96 - Secretary → ME
  • 30
    DVL SMITH (MSQH) LIMITED - 2010-01-10
    CITIGATE DVL SMITH LIMITED - 2006-03-08
    D V L SMITH GROUP LIMITED - 2000-08-09
    D.V.L. SMITH LIMITED - 1998-03-31
    D.V.L. SMITH & ASSOCIATES LIMITED - 1993-06-14
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 36 - Director → ME
  • 31
    HOLMES & MARCHANT INTERNATIONAL LIMITED - 2019-11-01
    HOLMES & MARCHANT GRAPHICS LIMITED - 2001-07-06
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 73 - Director → ME
  • 32
    RIVER INTERACTIVE COMMUNICATIONS LIMITED - 2011-05-19
    NETDIGITAL LIMITED - 2002-09-18
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2009-06-30
    IIF 42 - Director → ME
  • 33
    LLOYD NORTHOVER LIMITED - 2010-09-24
    CITIGATE LLOYD NORTHOVER LIMITED - 2006-03-30
    LLOYD NORTHOVER CITIGATE LIMITED - 1999-04-28
    CITIGATE DESIGN LIMITED - 1994-01-11
    SHELFCO (NO.154) LIMITED - 1987-12-29
    icon of address 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    307,668 GBP2025-02-27
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 69 - Director → ME
  • 34
    MARKETPLACE DESIGN PARTNERSHIP LIMITED - 1998-03-11
    LEISURE MARKETPLACE LIMITED - 1996-04-12
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2009-06-30
    IIF 11 - Director → ME
    icon of calendar 2004-03-11 ~ 2005-05-17
    IIF 85 - Secretary → ME
  • 35
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2009-06-30
    IIF 10 - Director → ME
    icon of calendar 2004-03-11 ~ 2005-04-30
    IIF 83 - Secretary → ME
  • 36
    MARKETPLACE DESIGN PARTNERSHIP LIMITED - 1996-04-12
    CRYPTOHILL LIMITED - 1985-08-13
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2009-06-30
    IIF 12 - Director → ME
    icon of calendar 2004-03-11 ~ 2005-05-17
    IIF 84 - Secretary → ME
  • 37
    STACK WORKS LTD - 2022-03-02
    CLARK MCKAY AND WALPOLE LIMITED - 2013-12-23
    CMB LIMITED - 2000-03-27
    CLARK MCKAY BUCKINGHAM LIMITED - 1997-11-05
    FLARONE LIMITED - 1995-02-24
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2009-06-30
    IIF 70 - Director → ME
    icon of calendar 2004-08-31 ~ 2005-05-17
    IIF 104 - Secretary → ME
  • 38
    WEMEDIA PLC - 2000-08-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2009-06-30
    IIF 25 - Director → ME
    icon of calendar 2005-09-20 ~ 2009-06-30
    IIF 81 - Secretary → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 92 - Secretary → ME
  • 39
    FOUR NINETY LIMITED - 2012-03-30
    MAD PROJECTS LIMITED - 2002-08-02
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 49 - Director → ME
    icon of calendar 2001-02-14 ~ 2005-03-09
    IIF 98 - Secretary → ME
  • 40
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 5 - Director → ME
  • 41
    ILLUMINAS LIMITED - 2016-01-28
    INCEPTA MARKETING INTELLIGENCE LIMITED - 2006-02-21
    INCEPTA SERVICE COMPANY LIMITED - 2003-07-16
    INTERCEDE 1738 LIMITED - 2001-10-03
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 45 - Director → ME
  • 42
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 1 - Director → ME
  • 43
    IAS GROUP LIMITED - 2005-11-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2009-06-30
    IIF 14 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-05-17
    IIF 86 - Secretary → ME
  • 44
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    icon of address 17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    icon of calendar 2004-10-12 ~ 2008-03-20
    IIF 67 - Director → ME
  • 45
    PRIMARY PUBLIC RELATIONS LIMITED - 2000-10-11
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 35 - Director → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 87 - Secretary → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 109 - Secretary → ME
  • 46
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 7 - Director → ME
  • 47
    CASTLEGATE 240 LIMITED - 2003-10-28
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2009-06-30
    IIF 29 - Director → ME
    icon of calendar 2002-10-23 ~ 2005-05-17
    IIF 90 - Secretary → ME
  • 48
    MANDARIN CONSULTING LIMITED - 1999-07-08
    KAREN EARL (ARTS) LIMITED - 1999-04-28
    LINKNET LIMITED - 1993-11-25
    icon of address 54 54 Lower Street, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,708 GBP2024-02-28
    Officer
    icon of calendar 2005-10-31 ~ 2007-08-01
    IIF 68 - Director → ME
  • 49
    icon of address Msq Partners, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 48 - Director → ME
  • 50
    icon of address 100 Ocean Drive, Leith Docks, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 54 - Director → ME
  • 51
    IAS SMARTS (BIRMINGHAM) LIMITED - 2008-03-03
    CITIGATE SMARTS (BIRMINGHAM) LIMITED - 2006-04-26
    CITIGATE COMMUNICATIONS LIMITED - 2005-02-23
    KEY COMMUNICATIONS LIMITED - 2002-03-01
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 31 - Director → ME
  • 52
    IAS SMARTS (NI) LIMITED - 2006-05-03
    CITIGATE NORTHERN IRELAND LIMITED - 2004-11-12
    BURNSIDE CITIGATE COMMUNICATIONS LIMITED - 1999-04-26
    ALAN BURNSIDE COMMUNICATIONS LIMITED - 1995-05-09
    icon of address 157 High Street, Holywood, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 65 - Director → ME
  • 53
    IAS SMARTS (SCOTLAND) LIMITED - 2008-03-03
    CITIGATE SMARTS LIMITED - 2006-05-05
    CITIGATE SCOTLAND LIMITED - 2000-04-18
    DUNSEATH CITIGATE LIMITED - 1996-06-21
    SCOTTISH & WESTMINSTER COMMUNICATIONS LIMITED - 1994-12-02
    INTERHANDY LIMITED - 1992-10-09
    icon of address 100 Ocean Drive, Leith Docks, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 39 - Director → ME
  • 54
    IAS SMARTS LIMITED - 2017-10-06
    IAS SMARTS PLC - 2012-01-13
    I A S MARKETING AND COMMUNICATION PLC - 2006-04-26
    I A S ADVERTISING AND MARKETING LIMITED - 1991-03-26
    I.A.S. ADVERTISING LIMITED - 1984-11-14
    UNIONLEM LIMITED - 1979-12-31
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2009-06-30
    IIF 17 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-05-17
    IIF 89 - Secretary → ME
  • 55
    icon of address Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    242,482 GBP2020-02-29
    Officer
    icon of calendar 2005-07-29 ~ 2008-03-05
    IIF 46 - Director → ME
    icon of calendar 2005-07-29 ~ 2005-07-29
    IIF 97 - Secretary → ME
  • 56
    I.A.S. PRODUCTION LIMITED - 2007-05-02
    I.A.S. PUBLICITY LIMITED - 1989-10-20
    GRANIKUS LIMITED - 1983-06-01
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2009-06-30
    IIF 22 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-05-17
    IIF 93 - Secretary → ME
  • 57
    KAREN EARL SPONSORSHIP LIMITED - 2008-05-02
    KAREN EARL LIMITED - 2001-11-19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2006-11-09
    IIF 18 - Director → ME
  • 58
    TACTICAL VISIBILITY LIMITED - 1997-08-12
    READYPREFER LIMITED - 1991-12-30
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2009-06-30
    IIF 52 - Director → ME
  • 59
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -421,569 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 75 - Has significant influence or control OE
  • 60
    CST THE GATE LIMITED - 2013-07-31
    CST THE GATE LTD - 2011-03-10
    THE GATE WORLDWIDE LIMITED - 2011-02-02
    CITIGATE ALBERT FRANK LIMITED - 2005-03-08
    CITIGATE ADVERTISING & MARKETING LIMITED - 1996-04-16
    CITIGATE ADVERTISING LIMITED - 1993-12-14
    SHELFCO (NO.153) LIMITED - 1987-12-29
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 21 - Director → ME
  • 61
    CASCO 129 LIMITED - 1988-10-03
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2009-06-30
    IIF 26 - Director → ME
  • 62
    THEATRE FIELD MARKETING LIMITED - 2003-07-17
    SIGNAGE INSTALLATION AND MAINTENANCE SERVICES LIMITED - 2003-07-01
    TACTICAL EVENTS LIMITED - 1994-07-11
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 44 - Director → ME
  • 63
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 30 - Director → ME
  • 64
    TWENTYSIX LONDON LIMITED - 2011-04-12
    INCEPTA ONLINE LIMITED - 2006-03-08
    JAMES KELSEY DESIGN LIMITED - 2005-03-30
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 23 - Director → ME
  • 65
    TWENTYSIX LIMITED - 2011-04-12
    TWENTYSIXLONDON LIMITED - 2006-03-08
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2009-06-30
    IIF 47 - Director → ME
  • 66
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2009-06-30
    IIF 51 - Director → ME
  • 67
    DYNAMO MARKETING LIMITED - 2007-09-03
    CHOICEHURST LIMITED - 1990-09-06
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 32 - Director → ME
  • 68
    icon of address Msq Partners Ltd, 6 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 53 - Director → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 101 - Secretary → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 110 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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