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

Howell, Peter Graham

    Related profiles found in government register
  • Howell, Peter Graham
    British

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British company secretary

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British company secretary solicitor

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 34
  • Howell, Peter Graham
    British company secretary/ solicitor

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 35
  • Howell, Peter Graham
    British company secretary/s olicitor

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 36
  • Howell, Peter Graham
    British lawyer

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British secretary

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 44
  • Howell, Peter Graham
    British secretary/solicitor

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 45
  • Howell, Peter Graham
    British solicitor

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British sw19 8qw

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 49
  • Howell, Peter Graham

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 57
  • Howell, Peter Graham
    British company sec solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 58
  • Howell, Peter Graham
    British company sec/ solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 59
  • Howell, Peter Graham
    British company sec/solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 60
  • Howell, Peter Graham
    British company secretary born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British company secretary / solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British company secretary solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British company secretary, solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 84
  • Howell, Peter Graham
    British company secretary/ solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 85
  • Howell, Peter Graham
    British company secretary/s olicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 86
  • Howell, Peter Graham
    British company secretary/solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British corporation secretary born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Riverside House 2a, Southwark Bridge Road, London, SE1 9HA

      IIF 93
  • Howell, Peter Graham
    British director born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British general counsel & group secret born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British genral counsel & group secreta born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 103
  • Howell, Peter Graham
    British genral counsel and group secre born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76 Kings Road, London, SW19 8QW

      IIF 104
  • Howell, Peter Graham
    British secretary/solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Howell, Peter Graham
    British solicitor born in October 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Howe, Peter
    Canadian counsel born in February 1950

    Registered addresses and corresponding companies
  • Howe, Peter
    Canadian lawyer born in February 1950

    Registered addresses and corresponding companies
    • icon of address 10 Victor Avenue, Toronto, Ontario, Canada

      IIF 125
  • Howe, Peter
    British heating engineer born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Broadway, Broadstairs, Kent, CT10 2AD, United Kingdom

      IIF 126
  • Howell, Peter Graham
    English company secretary born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 2a Southwark Bridge Road, London, SE1 9HA

      IIF 127
  • Howell, Peter Graham
    British retired born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Durham Road, London, SW20 0QJ, United Kingdom

      IIF 128
  • Mr Peter Howe
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Broadway, Broadstairs, Kent, CT10 2AD, United Kingdom

      IIF 129
  • Mr Peter Graham Howell
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Durham Road, London, SW20 0QJ, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 2
  • 1
    BROADCAST TRAINING AND SKILLS REGULATOR LIMITED - 2010-03-26
    icon of address Riverside House 2a, Southwark Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 93 - Director → ME
  • 2
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 126 - Director → ME
Ceased 87
  • 1
    HMV LIMITED - 2015-06-30
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 61 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 27 - Secretary → ME
  • 2
    icon of address 11 Durham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2023-02-09
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2023-02-09
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 3
    TRAVEL INTERNATIONAL LIMITED - 2007-03-01
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 114 - Director → ME
  • 4
    ZENITH MEDIA WORLDWIDE LIMITED - 2011-01-26
    ZENITH MEDIA BUYING SERVICES (EUROPE) LIMITED - 1990-04-04
    SABBAL LIMITED - 1989-08-25
    SABBALL LIMITED - 1988-02-11
    RIVALITEM LIMITED - 1988-01-26
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-07-22 ~ 1998-01-22
    IIF 105 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 8 - Secretary → ME
  • 5
    PUBLICIS GROUPE MEDIA LIMITED - 2016-03-16
    STRAW CONSULTING GROUP LIMITED - 2008-03-31
    HAY CONSULTING GROUP LIMITED - 1990-08-06
    GLORYGROVE LIMITED - 1984-12-07
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1998-02-17
    IIF 106 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 45 - Secretary → ME
  • 6
    BSB OVERSEAS HOLDINGS LIMITED - 1995-03-03
    GRANARD ROWLAND HOLDINGS LIMITED - 1990-01-18
    ULTRAWILD LIMITED - 1988-04-21
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-07-22 ~ 1998-06-11
    IIF 83 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 2 - Secretary → ME
  • 7
    CDC ASSET MANAGEMENT LIMITED - 2022-06-06
    TRUSHELFCO (NO.2526) LIMITED - 1999-10-01
    icon of address 123 Victoria Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    IIF 97 - Director → ME
    icon of calendar 2000-01-10 ~ 2000-06-02
    IIF 41 - Secretary → ME
  • 8
    CDC NEPAL OPPORTUNITIES LIMITED - 2023-02-17
    CDC FUNDS MANAGEMENT LIMITED - 2019-01-16
    TRUSHELFCO (NO.2525) LIMITED - 1999-10-01
    icon of address 123 Victoria Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-06-02 ~ 2000-08-01
    IIF 98 - Director → ME
    icon of calendar 2000-01-10 ~ 2000-06-02
    IIF 40 - Secretary → ME
  • 9
    CDC SOUTH ASIA RENEWABLES LIMITED - 2022-07-19
    AYANA HOLDINGS LIMITED - 2019-04-23
    CDC VENTURE CAPITAL LIMITED - 2016-12-14
    icon of address 123 Victoria Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2000-08-01
    IIF 102 - Director → ME
  • 10
    CDC LIMITED - 2022-10-19
    TRUSHELFCO (NO.2539) LIMITED - 1999-10-08
    icon of address 123 Victoria Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    IIF 101 - Director → ME
    icon of calendar 2000-01-10 ~ 2000-06-02
    IIF 39 - Secretary → ME
  • 11
    CDC OVERSEAS HOLDINGS LIMITED - 2022-10-19
    TRUSHELFCO (NO.2528) LIMITED - 1999-10-01
    icon of address 123 Victoria Street, London
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    IIF 99 - Director → ME
    icon of calendar 2000-01-10 ~ 2000-06-02
    IIF 42 - Secretary → ME
  • 12
    CDC GROUP PLC - 2022-03-29
    icon of address 123 Victoria Street, London
    Active Corporate (13 parents, 26 offsprings)
    Officer
    icon of calendar 1999-12-08 ~ 2000-08-01
    IIF 13 - Secretary → ME
  • 13
    GRACE TRAVEL (HAVANT) LIMITED - 1990-05-17
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 108 - Director → ME
  • 14
    TRUSHELFCO (NO.2527) LIMITED - 1999-10-01
    icon of address 123 Victoria Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    IIF 104 - Director → ME
    icon of calendar 2000-01-10 ~ 2000-06-02
    IIF 37 - Secretary → ME
  • 15
    CDC EQUITY PARTNERS LIMITED - 2017-02-14
    TRUSHELFCO (NO.2543) LIMITED - 1999-11-09
    icon of address 123 Victoria Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    IIF 100 - Director → ME
    icon of calendar 2000-01-10 ~ 2000-06-02
    IIF 43 - Secretary → ME
  • 16
    DAISY & TOM LIMITED - 2001-11-23
    GEOPLITE LIMITED - 1996-04-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2002-01-04
    IIF 66 - Director → ME
  • 17
    CORDIANT COMMUNICATIONS GROUP PLC - 2005-07-06
    CORDIANT PLC - 1997-12-15
    SAATCHI & SAATCHI COMPANY P.L.C. - 1995-03-16
    ANTHOLIN NO. SIX LIMITED - 1977-12-31
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 1994-05-25 ~ 1997-12-16
    IIF 10 - Secretary → ME
  • 18
    SAATCHI & SAATCHI GROUP LTD - 1995-03-16
    SAATCHI & SAATCHI COMPTON GROUP LIMITED - 1987-12-17
    SAATCHI & SAATCHI COMPTON P L C - 1984-09-14
    COMPTON PARTNERS LIMITED - 1976-12-31
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-22 ~ 1998-06-11
    IIF 78 - Director → ME
  • 19
    SAATCHI & SAATCHI PROPERTY HOLDINGS LIMITED - 1995-03-16
    GIANTDRIVE LIMITED - 1988-07-14
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1998-06-11
    IIF 87 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 28 - Secretary → ME
  • 20
    CDC CAPITAL PARTNERS LIMITED - 2018-01-08
    TRUSHELFCO (NO.2524) LIMITED - 1999-10-01
    icon of address 123 Victoria Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-06-02 ~ 2000-06-02
    IIF 103 - Director → ME
    icon of calendar 2000-01-10 ~ 2000-06-02
    IIF 38 - Secretary → ME
  • 21
    AGE SYNERGY LIMITED - 1999-07-21
    icon of address 27 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-22 ~ 1998-06-11
    IIF 80 - Director → ME
  • 22
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 65 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 20 - Secretary → ME
  • 23
    icon of address 70 Margaret Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-28 ~ 2015-06-24
    IIF 107 - Director → ME
  • 24
    DR PUTTNER AND BSB LIMITED - 1995-03-03
    WESTBOURNE STUDIOS LIMITED - 1990-03-23
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1998-06-11
    IIF 86 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 36 - Secretary → ME
  • 25
    XAFINITY LIMITED - 2013-03-06
    HOGG ROBINSON SERVICES LIMITED - 2005-07-11
    AIR FARE BUREAU LIMITED.(THE) - 1999-03-19
    AIR FARE BUREAU LIMITED - 1985-10-24
    HOME COUNTIES SECURITIES LIMITED - 1985-08-20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-27 ~ 1999-10-13
    IIF 115 - Director → ME
  • 26
    PETER ODELL LIMITED - 1988-11-17
    icon of address 5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 116 - Director → ME
  • 27
    HATCHARDS UK LIMITED - 2011-02-24
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 67 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 9 - Secretary → ME
  • 28
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-07-22 ~ 1998-06-11
    IIF 81 - Director → ME
  • 29
    GROUP ACTIVATION LTD - 2014-01-14
    BATES UK LIMITED - 2007-01-10
    BATES DORLAND LIMITED - 1999-06-11
    BSB. DORLAND LIMITED - 1994-06-01
    DORLAND ADVERTISING LTD - 1988-04-05
    DFS DORLAND LIMITED - 1987-09-04
    DORLAND ADVERTISING LIMITED - 1986-06-01
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-22 ~ 1998-06-11
    IIF 57 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 16 - Secretary → ME
  • 30
    HMV DIRECT LIMITED - 2007-11-21
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 70 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 30 - Secretary → ME
  • 31
    THIRD CHANNEL LIMITED - 1997-01-15
    DIRECTWEDGE LIMITED - 1988-09-28
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 23 - Secretary → ME
  • 32
    HAMPSTEAD TRAVEL AGENCY LIMITED - 1997-10-23
    HOGG ROBINSON (G.F.A.) LIMITED - 1997-04-22
    icon of address 5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 113 - Director → ME
  • 33
    FINE RECORDINGS CLUB LIMITED - 2011-02-24
    WATERSTONE'S BOOKSELLERS LIMITED - 1997-06-01
    SHERRATT & HUGHES LIMITED - 1990-02-28
    PRECIS ( 899 ) LIMITED - 1989-07-31
    icon of address 203-206 Piccadilly, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2003-07-01
    IIF 73 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 21 - Secretary → ME
  • 34
    HMV SHOPS LIMITED - 2001-12-04
    RADIO RENTALS THAMESDOWN CABLE LIMITED - 1986-05-12
    CLEARVISION,LIMITED - 1983-06-17
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 64 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 33 - Secretary → ME
  • 35
    HMV MEDIA GROUP PENSION TRUSTEES LIMITED - 2002-04-10
    icon of address Premier Pensions Management Limited, Amp House, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2003-07-01
    IIF 63 - Director → ME
  • 36
    HMV MEDIA GROUP PLC - 2002-04-10
    DOUBLECAPITAL PUBLIC LIMITED COMPANY - 1998-03-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2003-06-30
    IIF 26 - Secretary → ME
  • 37
    HMV MEDIA INVESTMENTS LIMITED - 2002-04-10
    WASTETOTAL LIMITED - 1999-03-19
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-15 ~ 2003-07-01
    IIF 72 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 11 - Secretary → ME
  • 38
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-04 ~ 2003-06-30
    IIF 109 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-06-30
    IIF 48 - Secretary → ME
  • 39
    icon of address Units 3 & 4, Donegall Arcade, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 75 - Director → ME
  • 40
    HARTLEY WINTNEY PACKING COMPANY LIMITED - 1987-03-26
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 111 - Director → ME
  • 41
    BRENTWOOD TRAVEL LIMITED - 1993-06-11
    icon of address 33 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 56 - Secretary → ME
  • 42
    HOGG ROBINSON PROPERTY SERVICES HOLDINGS LIMITED - 1989-08-24
    HOGG ROBINSON TRANSPORT LIMITED - 1987-04-07
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 119 - Director → ME
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 46 - Secretary → ME
  • 43
    HOGG ROBINSON PLC - 2018-09-14
    HOGG ROBINSON LIMITED - 2008-10-30
    HOGG ROBINSON PLC - 2006-08-29
    HOGG ROBINSON LIMITED - 2005-10-28
    HOGG ROBINSON PLC - 2005-01-24
    HOGG ROBINSON LIMITED - 2002-05-28
    42ND LEGIBUS PLC - 1987-06-24
    icon of address 33 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 17 - Secretary → ME
  • 44
    GRATOURS LIMITED - 1988-07-07
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 50 - Secretary → ME
  • 45
    icon of address 7 The Broadway, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-06 ~ 2024-08-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 46
    INFOR GLOBAL SOLUTIONS (MIDLANDS II) LIMITED - 2012-07-02
    EXTENSITY SOFTWARE SOLUTIONS LIMITED - 2007-01-10
    GEAC SOFTWARE SOLUTIONS LTD - 2006-04-29
    GEAC COMPUTER SYSTEMS (UK) LIMITED - 2005-04-27
    DUN & BRADSTREET SOFTWARE SERVICES LIMITED - 1997-02-10
    DUN & BRADSTREET SOFTWARE SERVICES (UK) LIMITED - 1990-06-01
    MSA (MANAGEMENT SCIENCE AMERICA) LIMITED - 1990-03-01
    TRUSHELFCO (NO. 202) LIMITED - 1979-12-31
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2002-01-02
    IIF 123 - Director → ME
  • 47
    INFOR GLOBAL SOLUTIONS UK SUBHOLDINGS LIMITED - 2012-06-29
    GEAC UK LIMITED - 2007-01-10
    CLEARFLAME LIMITED - 1999-07-20
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ 2002-01-02
    IIF 124 - Director → ME
  • 48
    GEAC (UK) HOLDINGS LIMITED - 2007-01-10
    GEAC LIMITED - 2000-08-02
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2000-08-18
    IIF 122 - Director → ME
  • 49
    GMTV LIMITED - 2010-07-09
    SUNRISE TELEVISION LIMITED - 1992-04-08
    QUAMBO LIMITED - 1991-05-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-03-16
    IIF 24 - Secretary → ME
  • 50
    EMERALDGROVE LIMITED - 1992-04-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-18 ~ 1992-10-29
    IIF 3 - Secretary → ME
  • 51
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ 1994-04-29
    IIF 96 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 18 - Secretary → ME
  • 52
    SOUTH BANK TELEVISION HOLDINGS PLC - 1989-12-14
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 94 - Director → ME
    icon of calendar ~ 1994-04-29
    IIF 1 - Secretary → ME
  • 53
    LWT PROGRAMMES LIMITED - 1993-03-08
    BOOKQUICK LIMITED - 1990-06-22
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-16
    IIF 22 - Secretary → ME
  • 54
    WEEKEND MUSIC LIMITED - 1989-11-14
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1994-04-29
    IIF 95 - Director → ME
    icon of calendar ~ 1993-02-22
    IIF 14 - Secretary → ME
  • 55
    icon of address Riverside House, 2a Southwark Bridge Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ 2017-12-31
    IIF 76 - Director → ME
    icon of calendar 2010-01-01 ~ 2011-07-19
    IIF 127 - Director → ME
    icon of calendar 2003-12-11 ~ 2007-07-31
    IIF 55 - Secretary → ME
  • 56
    BIRSABRE LIMITED - 1997-04-14
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 54 - Secretary → ME
  • 57
    KILCULLEN LIMITED - 1996-11-06
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 19 - Secretary → ME
  • 58
    PGPP UK LIMITED - 2015-09-29
    THE FACILITIES GROUP LIMITED - 2012-07-11
    NOTLEY ADVERTISING LIMITED - 1989-01-27
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-29 ~ 1997-12-16
    IIF 92 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 51 - Secretary → ME
  • 59
    VIVAKI LIMITED - 2018-10-17
    ZENITH MEDIA HOLDINGS LIMITED - 2011-07-06
    ZENITH MEDIA UK HOLDINGS LIMITED - 1997-09-05
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-15 ~ 1998-01-22
    IIF 112 - Director → ME
  • 60
    HMV UK LIMITED - 2013-04-30
    HMV LIMITED - 1989-01-01
    HMV LIMITED - 1988-11-23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 4 - Secretary → ME
  • 61
    HMV MUSIC LIMITED - 2013-04-30
    EMI GROUP HOME ELECTRONICS (UK) LIMITED - 1998-05-08
    THORN EMI HOME ELECTRONICS (UK) LIMITED - 1996-08-16
    HMV SHOPS LIMITED - 1986-04-28
    EMI RECORD SHOPS LIMITED - 1980-12-31
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-06-06 ~ 2003-07-01
    IIF 71 - Director → ME
    icon of calendar 2001-06-06 ~ 2003-07-01
    IIF 29 - Secretary → ME
  • 62
    HMV (IP) LIMITED - 2013-04-30
    HMV MEDIA (IP) LIMITED - 2002-04-10
    INNERWASTE LIMITED - 1999-03-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-15 ~ 2003-07-01
    IIF 62 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 5 - Secretary → ME
  • 63
    FOPP ENTERTAINMENTS LIMITED - 2013-04-30
    DILLONS LIMITED - 2007-08-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 74 - Director → ME
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 31 - Secretary → ME
  • 64
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 117 - Director → ME
  • 65
    DAGGERMOOR LIMITED - 1978-12-31
    icon of address Windsor House, Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ 2003-07-01
    IIF 69 - Director → ME
    icon of calendar 2001-06-05 ~ 2003-07-01
    IIF 6 - Secretary → ME
  • 66
    INTERSTAR HOLDINGS LIMITED - 2016-09-08
    CORDIANT LIMITED - 1999-10-21
    CORDIANT FINANCE LTD - 1999-01-21
    SAATCHI & SAATCHI INVESTMENTS LIMITED - 1990-12-04
    PLUGMAY LIMITED - 1988-02-10
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-28 ~ 1998-06-11
    IIF 82 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 34 - Secretary → ME
  • 67
    icon of address 104 High Street, West Wickham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    72,152 GBP2024-06-30
    Officer
    icon of calendar ~ 2014-06-25
    IIF 53 - Secretary → ME
  • 68
    CORDIANT (CENTRAL SERVICES) LIMITED - 1998-02-11
    SAATCHI & SAATCHI (CENTRAL SERVICES) LIMITED - 1995-03-16
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-07-22 ~ 1998-02-17
    IIF 88 - Director → ME
  • 69
    SAATCHI & SAATCHI ADVERTISING LIMITED - 1995-12-08
    SAATCHI & SAATCHI COMPTON LIMITED - 1987-11-26
    SAATCHI & SAATCHI GARLAND-COMPTON LIMITED - 1984-09-10
    GARLAND-COMPTON LIMITED - 1976-12-31
    icon of address 1st Floor, 2 Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1998-02-17
    IIF 91 - Director → ME
    icon of calendar 1995-11-15 ~ 1995-12-07
    IIF 25 - Secretary → ME
  • 70
    LAING HENRY (MEDIA) LIMITED - 1997-09-19
    LAING HENRY HILL HOLLIDAY (MEDIA) LIMITED - 1992-03-27
    ESROM 100 LIMITED - 1989-12-11
    icon of address Tooks Court, 40 Chancery Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-03-27 ~ 1998-02-17
    IIF 84 - Director → ME
    icon of calendar ~ 1996-03-27
    IIF 52 - Secretary → ME
  • 71
    TEAM SAATCHI LIMITED - 1997-09-04
    CHAFMA CONSULTANTS LIMITED - 1995-03-03
    GEMGROVE SERVICES LIMITED - 1990-04-17
    icon of address Took Court, 40 Chancery Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1997-09-25
    IIF 58 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 44 - Secretary → ME
  • 72
    CORDIANT OVERSEAS HOLDINGS LIMITED - 1998-02-11
    SAATCHI & SAATCHI OVERSEAS HOLDINGS LIMITED - 1995-03-16
    BLANCHBERRY LIMITED - 1982-05-21
    icon of address Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-07-22 ~ 1998-02-17
    IIF 60 - Director → ME
  • 73
    SCHOULZ & FRIENDS LONDON LIMITED - 1997-09-25
    icon of address 27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-10 ~ 1998-06-11
    IIF 68 - Director → ME
  • 74
    FLAKETIP LIMITED - 1985-04-23
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,785 GBP2019-01-31
    Officer
    icon of calendar 1994-09-30 ~ 1998-02-17
    IIF 110 - Director → ME
  • 75
    GENERATOR/400 LIMITED - 2000-07-19
    DATADVANCE LIMITED - 1988-12-30
    icon of address 62-64 Cornhill First Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2000-07-13
    IIF 121 - Director → ME
  • 76
    icon of address Roundhouse, 212 Regent's Park Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1991-12-03
    IIF 12 - Secretary → ME
  • 77
    ATLAS ADVERTISING LIMITED - 2014-12-23
    THE REALITY SHOP LONDON LIMITED - 2014-04-04
    ATLAS ADVERTISING LIMITED - 2012-09-25
    ACME MEDIA LIMITED - 1998-07-08
    SAATCHI & SAATCHI MARKETING LTD - 1994-06-17
    SAATCHI MARKETING LIMITED - 1988-12-09
    THE MARKETING UNIT LTD. - 1988-05-20
    ELDON GRAPHICS LIMITED - 1987-06-10
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,800,304 GBP2020-12-31
    Officer
    icon of calendar 1994-07-22 ~ 1998-06-11
    IIF 79 - Director → ME
  • 78
    TED BATES LIMITED - 1980-12-31
    HOBSON,BATES & PARTNERS LIMITED - 1976-12-31
    icon of address Sea Containers House, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,463,997 GBP2015-12-31
    Officer
    icon of calendar 1996-06-28 ~ 1998-06-11
    IIF 85 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 35 - Secretary → ME
  • 79
    LWT PRODUCTION FACILITIES LIMITED - 1991-04-08
    LONDON WEEKEND TELEVISION (SERVICES) LIMITED - 1989-07-18
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 7 - Secretary → ME
  • 80
    NTL DIRECTORS LIMITED - 2007-02-16
    BRACKNELL CABLE TV LIMITED - 2004-09-30
    MRABAT LIMITED - 1990-10-19
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-29
    IIF 125 - Director → ME
  • 81
    WATERSTONE'S BOOKSELLERS LIMITED - 2012-03-01
    FINE RECORDINGS CLUB LIMITED - 1997-06-01
    icon of address 203-206 Piccadilly, London
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2003-07-01
    IIF 15 - Secretary → ME
  • 82
    WG CONSULTING HEALTHCARE LIMITED - 2015-01-23
    BRAND PALACE LIMITED - 2007-06-19
    CORDIANT COMMUNICATIONS LIMITED - 1999-07-14
    CORDIANT GROUP LIMITED - 1995-03-16
    icon of address Alphabeta 5th Floor, 14 - 18 Finsbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1998-06-11
    IIF 77 - Director → ME
  • 83
    HINTON WILSON & ALBANY LIMITED - 1984-07-01
    DUCHESS OF ALBANY INSURANCE BROKERS LIMITED - 1981-12-31
    icon of address 5 Churchill Place 5 Churchill Place, Floor 3, Canary Wharf, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 120 - Director → ME
  • 84
    WORLDMARK(GM)LIMITED - 1994-10-27
    icon of address Spectrum Point, 279 Farnborough Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 118 - Director → ME
    icon of calendar 1999-01-27 ~ 1999-12-08
    IIF 47 - Secretary → ME
  • 85
    CORDIANT PENSION TRUSTEE COMPANY LIMITED - 2016-02-25
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1996-12-20 ~ 1998-12-01
    IIF 89 - Director → ME
  • 86
    ZENITHOPTIMEDIA SERVICES LTD - 2018-10-17
    ZENITH MEDIA SERVICES LIMITED - 2003-01-17
    CHERRYMOSS LIMITED - 1991-11-25
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-07-22 ~ 1998-01-22
    IIF 90 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 49 - Secretary → ME
  • 87
    ZENITHOPTIMEDIA LTD - 2018-10-17
    ZENITH MEDIA LIMITED - 2003-01-17
    ZENITH MEDIA BUYING SERVICES LTD - 1991-08-20
    RAY MORGAN & PARTNERS (MEDIA) LIMITED - 1988-12-12
    TRENTVINE LIMITED - 1985-08-01
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-22 ~ 1998-01-22
    IIF 59 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-08-12
    IIF 32 - 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.