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

Clark, Matthew David

    Related profiles found in government register
  • Clark, Matthew David
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bohemia Place, London, E8 1DU, England

      IIF 1
    • icon of address White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, SN8 4LB, England

      IIF 2
  • Clark, Matthew David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 3
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 4
  • Clark, Matthew David
    British accountant born in November 1966

    Registered addresses and corresponding companies
    • icon of address 4 Da Vinci House, Saffron Hill, London, EC1N 8FH

      IIF 5 IIF 6
  • Clark, Matthew David
    British advertising executive born in November 1966

    Registered addresses and corresponding companies
    • icon of address 4 Da Vinci House, Saffron Hill, London, EC1N 8FH

      IIF 7
  • Clark, Matthew David
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 8
  • Clark, Matthew David
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 9
    • icon of address 10, Redchurch Street, London, E2 7DD

      IIF 10
    • icon of address 10, Redchurch Street, London, E2 7DD, United Kingdom

      IIF 11
    • icon of address 1-4, King Street, London, WC2E 8HH, England

      IIF 12
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 13
    • icon of address Aztec Row, 3 Berners Road, London, N1 0PW, England

      IIF 14
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD

      IIF 15 IIF 16
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Diespeker Wharf, 38 Graham Street, London, N1 8JX, England

      IIF 30
    • icon of address First Floor, 14-15, Berners Street, London, W1T 3LJ, United Kingdom

      IIF 31 IIF 32
    • icon of address Stephen Building, 30 Gresse Street, London, England, W1T 1QR, England

      IIF 33
  • Clark, Matthew David
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Sotheby Road, London, N5 2UP

      IIF 34 IIF 35
    • icon of address Trojan House, 34 Arcadia Avenue, London, N3 2JU, England

      IIF 36
  • Clark, Matthew David
    British advertising executive born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 37 IIF 38
  • Clark, Matthew David
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bohemia Place, London, E8 1DU, England

      IIF 39
  • Clark, Matthew David
    British company financial officer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Clark, Matthew David
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Matthew David
    British finance director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Matthew David
    British financial director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 67
  • Clark, Matthew David
    British non exec director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Avenue Road, London, N6 5DW, United Kingdom

      IIF 68
  • Clark, Matthew David
    British non executive director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Sotheby Road, London, N5 2UP

      IIF 69
    • icon of address 32, Avenue Road, London, N6 5DW, United Kingdom

      IIF 70 IIF 71
  • Clark, Matthew David
    British

    Registered addresses and corresponding companies
  • Clark, Matthew David
    British director

    Registered addresses and corresponding companies
    • icon of address 17, Sotheby Road, London, N5 2UP

      IIF 76
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 77 IIF 78
  • Clark, Matthew David
    British finance director

    Registered addresses and corresponding companies
  • Clark, Matthew David

    Registered addresses and corresponding companies
    • icon of address 1-4, King Street, London, WC2E 8HH, England

      IIF 83
    • icon of address 17, Sotheby Road, London, N5 2UP

      IIF 84
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 85
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 86
  • Mr Matthew David Clark
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD

      IIF 87
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 88 IIF 89 IIF 90
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 91
  • Clark, Matthew

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 92
  • Clark, Matt

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 32 Avenue Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 93 - Secretary → ME
  • 2
    icon of address Matt Clark (personal), Biscuit Building, 10 Redchurch Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FARMBYTE LIMITED - 2001-01-17
    DAUGHTER INVESTMENTS LIMITED - 2014-03-12
    MOTHER AT THE TRAMPERY LIMITED - 2014-09-24
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    62,470 GBP2024-12-31
    Officer
    icon of calendar 2000-12-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2000-12-19 ~ now
    IIF 79 - Secretary → ME
  • 4
    EARNIE'S LIMITED - 2023-10-06
    icon of address Biscuit Building, 10 Redchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Diespeker Wharf, 38 Graham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 1-4 King Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    938,809 GBP2023-12-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 33 - Director → ME
  • 7
    SATURDAY BRAND COMPANY LIMITED - 2014-06-27
    SATURDAY LTD - 2011-04-20
    FRAME DENIM HOLDINGS LIMITED - 2016-04-21
    icon of address 1-4 King Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,072,832 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 18 - Director → ME
    icon of calendar 2010-01-04 ~ now
    IIF 83 - Secretary → ME
  • 8
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -236,484 GBP2023-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,416 GBP2022-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Moorfield Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 56 - Director → ME
  • 12
    MH RECO 2 LIMITED - 2017-06-16
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Biscuit Building, 10 Redchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 21 - Director → ME
  • 14
    LSILK42 LIMITED - 2005-07-08
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -151,454 GBP2024-12-31
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 10 Redchurch Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    222,098 GBP2024-12-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Biscuit Building, 10 Redchurch Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 29 - Director → ME
  • 17
    M POKE LIMITED - 2013-08-15
    POINT M LIMITED - 2024-01-25
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 23 - Director → ME
  • 18
    MOTHER VENTURES LIMITED - 2024-01-25
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Biscuit Building, 10 Redchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address Opus Restructuring Llp, Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2018-12-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address 64 Southwark Bridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -923,680 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address Biscuit Building, 10 Redchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    388,545 GBP2024-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 28 - Director → ME
  • 28
    SBRAND RECO LIMITED - 2015-01-21
    icon of address 1-4 King Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,153,537 GBP2020-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 12 - Director → ME
  • 29
    BLEACH HOLDCO LIMITED - 2016-09-27
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 66 - Director → ME
  • 30
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    146,515 GBP2024-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 15 - Director → ME
  • 31
    icon of address Biscuit Building, 10 Redchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250,001 GBP2024-12-31
    Officer
    icon of calendar 2019-07-13 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address Aztec Row, 3 Berners Road, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    349,245 GBP2024-09-29
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 14 - Director → ME
  • 33
    THE FRENCH LONDON LIMITED - 2015-01-19
    icon of address 10 Redchurch Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 11 - Director → ME
  • 34
    SATURDAY GROUP LIMITED - 2020-12-01
    LS NEWCO LIMITED - 2011-01-28
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -154,000 GBP2018-12-31
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2009-12-15 ~ dissolved
    IIF 86 - Secretary → ME
Ceased 38
  • 1
    CATALYST ONLINE MEDIA LIMITED - 2006-01-31
    COMLYST LIMITED - 2005-02-09
    STEAK LTD - 2014-02-18
    STEAK MEDIA LIMITED - 2008-06-17
    icon of address 10 Triton Street, Regent's Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2011-05-27
    IIF 43 - Director → ME
  • 2
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2015-12-31
    IIF 63 - Director → ME
    icon of calendar 2005-12-20 ~ 2015-12-31
    IIF 73 - Secretary → ME
  • 3
    SKYZOOM LIMITED - 2001-10-31
    icon of address 10 Redchurch Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2004-04-08
    IIF 34 - Director → ME
    icon of calendar 2004-07-01 ~ 2017-12-21
    IIF 64 - Director → ME
    icon of calendar 2001-10-16 ~ 2004-07-01
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 88 - Right to appoint or remove directors OE
  • 4
    SOMETHING IS BREWING LIMITED - 2017-07-14
    icon of address 18 School Road, Sale, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,236 GBP2024-03-31
    Officer
    icon of calendar 2022-09-26 ~ 2023-01-27
    IIF 1 - Director → ME
    icon of calendar 2018-07-26 ~ 2022-09-26
    IIF 39 - Director → ME
  • 5
    GREY LONDON LIMITED - 1995-03-30
    GREY ADVERTISING LIMITED - 1985-11-01
    GREY LIMITED - 1991-12-04
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-03 ~ 1999-06-11
    IIF 7 - Director → ME
  • 6
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2018-04-30
    IIF 92 - Secretary → ME
  • 7
    SITB RECO LIMITED - 2015-01-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2018-04-30
    IIF 45 - Director → ME
  • 8
    BRAND360 LIMITED - 2010-07-20
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-04-30
    IIF 60 - Director → ME
  • 9
    PATCHING LIMITED - 1991-01-23
    REAY KEATING HAMER LIMITED - 1995-02-16
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-01 ~ 1999-06-12
    IIF 6 - Director → ME
  • 10
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-13 ~ 1999-06-12
    IIF 5 - Director → ME
  • 11
    OTHER LONDON LIMITED - 2008-02-19
    MOTHER VISION LIMITED - 2022-12-19
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2022-12-16
    IIF 3 - Director → ME
    icon of calendar 2000-03-17 ~ 2022-12-16
    IIF 77 - Secretary → ME
  • 12
    MOTHER HOLDINGS LIMITED - 2019-03-28
    PRIMEBLADE SERVICES LIMITED - 1996-12-23
    MOTHER LIMITED - 2004-03-30
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-08-19 ~ 2017-12-21
    IIF 49 - Director → ME
    icon of calendar 1999-08-19 ~ 2017-12-21
    IIF 78 - Secretary → ME
  • 13
    MOTHER HOLDINGS LIMITED - 2004-03-30
    FLOWERSHAPE LIMITED - 2001-01-17
    MOTHER SPARECO LIMITED - 2004-04-05
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2017-12-21
    IIF 65 - Director → ME
    icon of calendar 2000-12-19 ~ 2017-12-21
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 90 - Right to appoint or remove directors OE
  • 14
    MOTHER ADVERTISING LIMITED - 2010-11-15
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-03 ~ 2017-12-21
    IIF 38 - Director → ME
    icon of calendar 2003-12-03 ~ 2017-12-21
    IIF 75 - Secretary → ME
  • 15
    icon of address Biscuit Building, 10 Redchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-16 ~ 2021-12-09
    IIF 4 - Director → ME
  • 16
    LSILK42 LIMITED - 2005-07-08
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -151,454 GBP2024-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2017-12-21
    IIF 37 - Director → ME
    icon of calendar 2003-12-03 ~ 2017-12-21
    IIF 72 - Secretary → ME
  • 17
    MOTHER VENTURES LIMITED - 2024-01-25
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-11
    IIF 89 - Right to appoint or remove directors OE
  • 18
    icon of address 8 Smarts Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-28 ~ 2002-10-07
    IIF 35 - Director → ME
  • 19
    HYPERNAKED LIMITED - 2013-11-07
    NAKED COMMUNICATIONS LIMITED - 2011-08-09
    icon of address 69 4th Floor, 69 Wilson St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-05 ~ 2003-10-03
    IIF 42 - Director → ME
    icon of calendar 2000-10-05 ~ 2003-10-03
    IIF 76 - Secretary → ME
  • 20
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    233,493 GBP2015-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2018-04-30
    IIF 58 - Director → ME
  • 21
    RELATIVE MO LIMITED - 2024-09-26
    RELATIVE PR LIMITED - 2009-04-02
    icon of address 27 Greville Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -291,395 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2014-09-22
    IIF 48 - Director → ME
    icon of calendar 2008-06-05 ~ 2014-09-22
    IIF 85 - Secretary → ME
  • 22
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2013-09-02
    IIF 62 - Director → ME
    icon of calendar 2001-12-06 ~ 2013-09-02
    IIF 81 - Secretary → ME
  • 23
    GRACE MMXIII LIMITED - 2016-06-21
    icon of address Biscuit Building, 10 Redchurch Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,606 GBP2015-12-31
    Officer
    icon of calendar 2014-05-22 ~ 2016-02-05
    IIF 67 - Director → ME
  • 24
    icon of address Trojan House, 34 Arcadia Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,495 GBP2019-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2020-09-16
    IIF 36 - Director → ME
  • 25
    INDEPENDENT TALENT BRANDS LIMITED - 2023-01-03
    TALENT MEDIA GROUP LIMITED - 2009-03-17
    INDEPENDENT TALENT BRANDING LIMITED - 2009-03-31
    INDEPENDENT TALENT MANAGEMENT LIMITED - 2007-05-23
    INDEPENDENT TALENT GROUP LIMITED - 2007-09-06
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2018-04-30
    IIF 8 - Director → ME
  • 26
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2015-12-31
    IIF 59 - Director → ME
  • 27
    SLRFP LIMITED - 2014-11-05
    SATURDAY LONDON LIMITED - 2014-05-28
    WEDNESDAY LONDON LIMITED - 2011-04-26
    icon of address 85 Strand, 5th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2015-12-31
    IIF 51 - Director → ME
  • 28
    icon of address 124 City Road 124 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ 2019-09-09
    IIF 40 - Director → ME
  • 29
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-30 ~ 2003-02-20
    IIF 69 - Director → ME
  • 30
    icon of address 24-28 Toynbee Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    883 GBP2024-09-30
    Officer
    icon of calendar 2008-01-30 ~ 2014-08-08
    IIF 68 - Director → ME
  • 31
    PAPERBRASS LIMITED - 1998-12-22
    SINGHBOULTON (ISLINGTON) LIMITED - 2005-10-31
    icon of address 24-28 Toynbee Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,100 GBP2024-09-30
    Officer
    icon of calendar 2000-08-15 ~ 2014-08-08
    IIF 70 - Director → ME
  • 32
    SINGHBOULTON LIMITED - 2005-10-31
    icon of address 24-28 Toynbee Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,550 GBP2024-09-30
    Officer
    icon of calendar 2000-08-15 ~ 2014-08-08
    IIF 71 - Director → ME
  • 33
    STEAK MEDIA GROUP LTD - 2008-06-23
    icon of address 10 Triton Street, Regent's Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2011-05-27
    IIF 41 - Director → ME
  • 34
    icon of address Biscuit Building, 10 Redchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    250,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-13 ~ 2021-06-24
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 35
    STMRW RECO LIMITED - 2015-01-13
    icon of address 2 Arundel Street, 4th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-11 ~ 2016-03-31
    IIF 54 - Director → ME
  • 36
    RMO SALES LIMITED - 2010-08-12
    icon of address 25a Soho Square, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2017-12-01
    IIF 47 - Director → ME
    icon of calendar 2009-03-02 ~ 2016-03-31
    IIF 74 - Secretary → ME
  • 37
    SWED RECO LIMITED - 2015-01-21
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2015-12-31
    IIF 44 - Director → ME
  • 38
    SATURDAY LONDON LIMITED - 2011-04-26
    ERIK HARRIET JENS LIMITED - 2003-05-28
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2015-12-31
    IIF 61 - Director → ME
    icon of calendar 2003-06-11 ~ 2015-12-31
    IIF 82 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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