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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Catherine Mary Bland

    Related profiles found in government register
  • Mrs Catherine Mary Bland
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Bland, Catherine Mary
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, Tollgate, Chandler's Ford, Southampton, SO53 3TG, England

      IIF 2 IIF 3
  • Bland, Catherine Mary
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, Tollgate, Chandler's Ford, Southampton, SO53 3TG, England

      IIF 4 IIF 5
  • Bland, Catherine Mary
    British finance director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Small Thing, C/o We Work, New Kings Beam House, 22 Upper Ground, London, SE1 9PD, England

      IIF 6
  • Bland, Catherine Mary
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England

      IIF 7
  • Bland, Catherine Mary
    British company director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bland, Catherine Mary
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Square, Bedfont Lakes, Middlesex, TW14 8HA

      IIF 39 IIF 40
  • Bland, Catherine
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 41
  • Bland, Catherine Mary
    British company director born in June 1969

    Registered addresses and corresponding companies
  • Bland, Catherine Mary
    British born in June 1969

    Resident in United States

    Registered addresses and corresponding companies
    • L Street Nw, Unit 6e, Washington, DC 20005, United States

      IIF 44
    • L Street Nw, Washington, DC 20005, United States

      IIF 45
  • Bland, Catherine Mary
    British accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bland, Catherine Mary
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bland, Catherine Mary
    British corporate controller born in June 1969

    Resident in United States

    Registered addresses and corresponding companies
    • L Street Nw, Washington, District Of Columbia, 20005, United States

      IIF 57
  • Bland, Catherine Mary
    British director born in June 1969

    Resident in United States

    Registered addresses and corresponding companies
    • L Street Nw, Washington, DC 20005, United States

      IIF 58
  • Bland, Catherine Mary
    British

    Registered addresses and corresponding companies
    • New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England

      IIF 59
  • Bland, Catherine Mary

    Registered addresses and corresponding companies
    • House, Miles Gray Road, Basildon, Essex, SS14 3AR, United Kingdom

      IIF 60
    • Airport Road West, Belfast, BT3 9JZ

      IIF 61
    • House, Garbett Road, Livingston, EH54 7DL, Scotland

      IIF 62 IIF 63
    • New Square, Bedfont Lakes, Middlesex, England, TW14 8HA, England

      IIF 64
    • House, Tollgate, Chandler's Ford, Southampton, SO53 3TG, England

      IIF 65 IIF 66 IIF 67
    • Orchard Way, Calladine Park, Sutton In Ashfield, NG17 1JU

      IIF 69
  • Bland, Catherine

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 65
  • 1
    AGENTS' MUTUAL LIMITED
    08381458
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2023-12-12 ~ 2024-08-15
    IIF 45 - Director → ME
  • 2
    AM TEMPCO LIMITED
    15472944
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-02-07 ~ 2024-09-25
    IIF 57 - Director → ME
  • 3
    AU LOGISTICS LIMITED
    04438361
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (20 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 24 - Director → ME
  • 4
    BP TRAVEL MARKETING SERVICES LIMITED
    04249444
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (14 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 22 - Director → ME
  • 5
    BP TRAVEL TRADE SERVICES LIMITED
    04260202 01471252
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 11 - Director → ME
  • 6
    BROCHURE DISPLAY LIMITED
    - now 05101871 01565183
    NEXT HOLIDAY LIMITED - 2005-09-13
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (10 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 23 - Director → ME
  • 7
    BROCHURE DISTRIBUTION SERVICE LIMITED
    - now 02562774
    EARLS OF PALL MALL LIMITED - 1997-05-07
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (18 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 17 - Director → ME
  • 8
    BROCHUREBANK LIMITED
    02395217
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (11 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 29 - Director → ME
  • 9
    CAPTURE IMAGING LIMITED
    - now SC288828
    MOUNTWEST 627 LIMITED - 2005-10-05
    8 Deer Park Avenue, Livingston, Scotland
    Active Corporate (16 parents)
    Officer
    2016-07-01 ~ 2020-06-24
    IIF 63 - Secretary → ME
  • 10
    CAXTON TAKE-ONE MEDIA LIMITED
    - now 03129531
    CAXTON PUBLICITY COMPANY LIMITED - 2001-08-06
    INSIDEMOTOR LIMITED - 1996-01-15
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (17 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 13 - Director → ME
  • 11
    CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED
    - now 00998528
    THOS. SWIFT & COMPANY LIMITED - 1991-03-28
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (20 parents)
    Officer
    2010-08-23 ~ 2013-11-29
    IIF 33 - Director → ME
  • 12
    DIGITAL DOCUMENT SOLUTIONS LTD
    06357263
    Konica House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (10 parents)
    Officer
    2016-05-31 ~ 2020-06-24
    IIF 4 - Director → ME
    2016-05-31 ~ 2020-06-24
    IIF 66 - Secretary → ME
  • 13
    DNDS LIMITED
    - now 03082156
    PROUDHOUND LIMITED - 1996-05-03
    Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2010-08-23 ~ 2013-11-29
    IIF 7 - Director → ME
  • 14
    FMD LIMITED
    - now 03729720
    PRECIS (1734) LIMITED - 1999-05-21
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2011-12-01 ~ 2013-12-03
    IIF 32 - Director → ME
    2011-12-01 ~ 2012-09-01
    IIF 64 - Secretary → ME
  • 15
    FORE RETAIL CONSULTANCY LIMITED
    - now 06243746
    D-CIPHER MARKETING LIMITED
    - 2013-01-08 06243746
    THE POINT MARKETING SERVICES LIMITED - 2007-07-16
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (16 parents)
    Officer
    2010-08-23 ~ 2013-11-29
    IIF 35 - Director → ME
  • 16
    FRONTLINE LIMITED
    - now 00329613
    BBC FRONTLINE LIMITED - 1993-12-10
    FRONTLINE (EMAP - 1990-04-17
    EMAP FRONTLINE LIMITED - 1988-10-11
    N.J. PUBLISHING CO. LIMITED(THE) - 1987-02-20
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (61 parents, 4 offsprings)
    Officer
    2007-04-10 ~ 2010-05-24
    IIF 47 - Director → ME
  • 17
    FRONTLINE PUBLISHING SERVICES LIMITED
    - now 01184969
    FRONTLINE EMPLOYEE SERVICES LIMITED - 1995-06-19
    EMAP FRONTLINE LIMITED - 1995-04-19
    SEAWARD PUBLISHING COMPANY LIMITED - 1990-03-19
    SEAWARD TRAVEL LIMITED - 1986-10-29
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (23 parents)
    Officer
    2007-04-10 ~ 2010-05-24
    IIF 46 - Director → ME
  • 18
    GLANTY LTD
    05562443
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2023-12-12 ~ 2024-08-15
    IIF 44 - Director → ME
  • 19
    GRAYS NEWSAGENTS (YORK) LIMITED
    00888570
    4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (12 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 52 - Director → ME
  • 20
    HOLIDAYFINDER LIMITED
    02390343
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 25 - Director → ME
  • 21
    HOPPER PRODUCTS LIMITED
    08072843
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-05-17 ~ 2022-12-31
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    IDEAL REPROGRAPHICS EASTERN LIMITED
    - now 01536123
    CHALTON ELECTRONIC SERVICES LIMITED - 1981-12-31
    Konica House, Miles Gray Road, Basildon, Essex
    Active Corporate (12 parents)
    Officer
    2016-02-26 ~ 2020-06-24
    IIF 70 - Secretary → ME
  • 23
    INPOST DISTRIBUTION LIMITED - now
    MENZIES DISTRIBUTION LIMITED
    - 2025-06-25 01430241 03572336... (more)
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    Moray House 23-35 Great Titchfield Street, London, England
    Active Corporate (36 parents, 22 offsprings)
    Officer
    2010-08-23 ~ 2013-11-29
    IIF 36 - Director → ME
  • 24
    INPOST NORTHERN IRELAND LIMITED - now
    EM NEWS DISTRIBUTION (NI) LIMITED
    - 2025-06-25 NI061384
    FERNDALE TRADING LIMITED - 2006-11-24
    11 Airport Road West, Belfast, Northern Ireland
    Active Corporate (18 parents)
    Officer
    2011-06-30 ~ 2013-11-29
    IIF 28 - Director → ME
    2010-12-31 ~ 2013-11-29
    IIF 61 - Secretary → ME
  • 25
    INPOST RESPONSE LIMITED - now
    MENZIES RESPONSE LIMITED - 2025-06-25
    ORBITAL MARKETING SERVICES GROUP LIMITED
    - 2018-01-02 01471252
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (17 parents, 7 offsprings)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 14 - Director → ME
  • 26
    JEM EDUCATION DIRECT LIMITED
    - now 01839224
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 16 - Director → ME
  • 27
    JOHN MENZIES DIGITAL LIMITED
    06212529
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (18 parents)
    Officer
    2010-08-23 ~ 2013-11-29
    IIF 31 - Director → ME
  • 28
    KONICA MINOLTA BUSINESS SOLUTIONS (NORTHERN SCOTLAND) LIMITED
    - now SC470679
    CAPTURE GROUP (HOLDINGS) LIMITED
    - 2017-03-30 SC470679
    SLLP 85 LIMITED - 2014-05-29
    8 Deer Park Avenue, Livingston, Scotland
    Active Corporate (13 parents, 1 offspring)
    Officer
    2016-07-01 ~ 2020-06-24
    IIF 62 - Secretary → ME
  • 29
    KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED
    - now 01132885
    KONICA BUSINESS MACHINES (U.K.) LIMITED - 2003-09-29
    U-BIX (U.K.) LIMITED - 1986-10-01
    M.C. REPROGRAPHICS (U.K.) LIMITED - 1980-12-31
    Konica House, Miles Gray Road, Basildon, Essex.
    Active Corporate (46 parents, 5 offsprings)
    Officer
    2016-02-26 ~ 2020-06-24
    IIF 73 - Secretary → ME
  • 30
    KONICA MINOLTA BUSINESS SOLUTIONS (WALES) LIMITED
    - now 00964632 03164690
    KONICA PETER LLEWELLYN LIMITED - 2003-09-29
    PETER LLEWELLYN (PHOTO COPYING) LIMITED - 1990-04-04
    Konica House, Miles Gray Road, Basildon, Essex
    Active Corporate (30 parents)
    Officer
    2016-02-26 ~ 2020-06-24
    IIF 71 - Secretary → ME
  • 31
    KONICA MINOLTA BUSINESS SOLUTIONS EAST LIMITED
    - now 03164690 00964632
    KONICA EAST DIRECT LIMITED - 2003-09-29
    2 Orchard Way, Calladine Park, Sutton In Ashfield
    Active Corporate (23 parents)
    Officer
    2016-08-01 ~ 2020-06-24
    IIF 69 - Secretary → ME
  • 32
    KONICA MINOLTA PRINTING SOLUTIONS (UK) LIMITED
    - now 02425015
    MINOLTA - QMS (UK) LIMITED - 2003-10-01
    QMS (UK) LIMITED - 2000-05-31
    CODEDIAL LIMITED - 1989-11-08
    Konica House, Miles Gray Road, Basildon, Essex, United Kingdom
    Active Corporate (16 parents)
    Officer
    2017-04-30 ~ 2020-06-24
    IIF 60 - Secretary → ME
  • 33
    LEADENHALL NEWS HOLDINGS LIMITED
    - now 04192841
    JACKERIN LIMITED - 2002-07-01
    4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (16 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 56 - Director → ME
  • 34
    LEADENHALL NEWS LIMITED
    - now 02889297
    ABERMOLD LIMITED - 1994-04-13
    4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (15 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 55 - Director → ME
  • 35
    LEISURE TARGET TOURISM SERVICES LIMITED
    05724791
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (13 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 26 - Director → ME
  • 36
    MAGAZINE SOLUTIONS LIMITED
    05624126
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (18 parents)
    Officer
    2010-08-23 ~ 2013-11-29
    IIF 34 - Director → ME
  • 37
    MAILBAG LIMITED
    02390341
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 10 - Director → ME
  • 38
    MEDIA ON THE MOVE LIMITED
    - now 04243674 04222742
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (25 parents)
    Officer
    2011-07-07 ~ 2013-11-29
    IIF 40 - Director → ME
  • 39
    MENZIES DIGITAL LIMITED
    - now 07391977
    MENZIES DIGITAL MARKETING LIMITED
    - 2011-01-25 07391977
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (13 parents)
    Officer
    2010-09-30 ~ 2013-11-29
    IIF 39 - Director → ME
  • 40
    MENZIES SELECT LIMITED
    - now 01376327
    REED AVIATION LIMITED
    - 2011-10-03 01376327
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (40 parents)
    Officer
    2011-10-03 ~ 2013-11-29
    IIF 8 - Director → ME
  • 41
    MICROGEN ENERGY LIMITED
    04442132
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    2003-06-06 ~ 2004-08-10
    IIF 43 - Director → ME
  • 42
    MICROGEN HOLDINGS UK LIMITED
    04704542
    100 Thames Valley Park Drive, Reading
    Dissolved Corporate (19 parents)
    Officer
    2003-12-23 ~ 2004-08-10
    IIF 42 - Director → ME
  • 43
    MINOLTA (UK) LIMITED
    - now 01474308
    MINOLTA BUSINESS EQUIPMENT (U.K.) LIMITED - 1981-12-31
    Konica House, Miles Gray Road, Basildon, Essex
    Active Corporate (25 parents)
    Officer
    2016-02-26 ~ 2020-06-24
    IIF 72 - Secretary → ME
  • 44
    NORTH WEST NEWSPAPERS (HOLDINGS) LIMITED
    05768884
    4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (11 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 51 - Director → ME
  • 45
    NORTH WEST WHOLESALE NEWS LIMITED
    04185903
    4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (14 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 53 - Director → ME
  • 46
    ONE SMALL THING
    11516337
    C/o The Foundry, 17 Oval Way, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-07-02 ~ 2022-12-31
    IIF 6 - Director → ME
  • 47
    ONTHEMARKET LIMITED
    - now 10887621 05387791
    ONTHEMARKET PLC
    - 2024-02-14 10887621 05387791
    ON THE MARKET LIMITED - 2017-12-27
    ONTHEMARKET LIMITED - 2017-12-27
    ON THE MARKET (EUROPE) LTD - 2017-08-02
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2023-12-12 ~ 2024-08-15
    IIF 58 - Director → ME
  • 48
    ORBITAL MAILING LIMITED
    - now 02381543 01096030
    MAGAZINE MAILING LIMITED - 2010-11-08
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (27 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 20 - Director → ME
  • 49
    ORBITAL MAILING SERVICES LIMITED
    - now 01096030 02381543
    MACDONALD MAILING LIMITED - 2010-10-06
    ANNE MACDONALD ASSOCIATES LIMITED - 2003-10-07
    HALLIGAN MARKETING LIMITED - 1976-12-31
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (22 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 21 - Director → ME
  • 50
    ORBITAL MARKETING LIMITED
    - now 04526029
    OCEAN PARK LIMITED - 2011-02-09
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (17 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 18 - Director → ME
  • 51
    ORBITAL PRINT LIMITED
    - now 03634223
    JEM DIGITAL PRINT SERVICES LIMITED - 2010-04-08
    J R DIGITAL PRINT SERVICES LTD - 2005-02-07
    JRD I.T. SERVICES LIMITED - 2001-04-20
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (17 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 15 - Director → ME
  • 52
    PMD HEALTHCARE MARKETING SERVICES LIMITED
    - now 03214740
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (19 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 19 - Director → ME
  • 53
    PRECISION MEDIA GROUP LIMITED
    - now 01565183
    BROCHURE DISPLAY LIMITED - 2001-10-31
    CLARK PATERSON LIMITED - 1991-01-17
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 12 - Director → ME
  • 54
    PROCESSFLOWS (UK) LIMITED
    - now 02120661 07132872
    AVANQUEST UK LTD - 2012-04-20
    KOMMUNICATE LIMITED - 2004-07-07
    FONTWARE LIMITED - 1996-08-12
    Konica House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2016-05-31 ~ 2020-06-24
    IIF 3 - Director → ME
    2016-05-31 ~ 2020-06-25
    IIF 68 - Secretary → ME
  • 55
    PROCESSFLOWS HOLDINGS LIMITED
    - now 09153156
    SHOO 605 LIMITED - 2015-09-05
    Konica House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2016-05-31 ~ 2020-06-24
    IIF 5 - Director → ME
    2016-05-31 ~ 2020-06-24
    IIF 67 - Secretary → ME
  • 56
    RYDLINGS LIMITED
    07184491
    2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (13 parents)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 30 - Director → ME
  • 57
    SEYMOUR DISTRIBUTION LIMITED
    - now 02954685
    SIPD 1994 LIMITED - 1994-11-09
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (44 parents, 1 offspring)
    Officer
    2007-04-10 ~ 2010-04-28
    IIF 48 - Director → ME
  • 58
    SEYMOUR INTERNATIONAL LIMITED
    - now 02943795
    FRONTLINE INTERNATIONAL LIMITED - 1994-10-19
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (43 parents)
    Officer
    2007-04-10 ~ 2010-04-28
    IIF 50 - Director → ME
  • 59
    SOFTWARE PARADISE LTD
    - now 07132872 03058121
    AVANQUEST UK LIMITED - 2012-07-24
    PROCESSFLOWS (UK) LIMITED - 2012-04-20
    Konica House, Miles Gray Road, Basildon, Essex, England
    Active Corporate (9 parents)
    Officer
    2016-05-31 ~ 2020-06-24
    IIF 2 - Director → ME
    2016-05-31 ~ 2020-06-24
    IIF 65 - Secretary → ME
  • 60
    TAKE ONE MEDIA LIMITED
    - now 04018955
    TAKE-ONE MEDIA LTD - 2010-10-06
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2012-11-27 ~ 2013-11-29
    IIF 9 - Director → ME
  • 61
    THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED
    03058916
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (25 parents)
    Officer
    2010-08-23 ~ 2013-11-29
    IIF 37 - Director → ME
  • 62
    THOS. SWIFT (WHOLESALE NEWSAGENTS) LTD
    - now 00392010
    RUSSELL & ROBINSON LIMITED - 1987-11-27
    4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (13 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 54 - Director → ME
  • 63
    TOP ATTRACTIONS LIMITED
    04106112
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (16 parents)
    Officer
    2013-06-04 ~ 2013-11-29
    IIF 27 - Director → ME
  • 64
    USM MAGAZINE DISTRIBUTION LIMITED
    - now 03437817
    TRUSHELFCO (NO.2286) LIMITED - 1997-11-25
    Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2007-04-10 ~ 2010-04-28
    IIF 49 - Director → ME
  • 65
    WORLDWIDE MAGAZINE DISTRIBUTION LIMITED
    - now 01206287
    T.G. HAMILTON WHOLESALE LIMITED - 1991-06-21
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (33 parents)
    Officer
    2011-12-01 ~ 2013-12-03
    IIF 38 - Director → ME
    2011-12-01 ~ 2012-09-01
    IIF 59 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.