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

Smith, Mark William

    Related profiles found in government register
  • Smith, Mark William
    British chartered accountant born in May 1955

    Registered addresses and corresponding companies
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 1 IIF 2 IIF 3
    • icon of address 6 Caledon Place, Weylea Farm, Guildford, Surrey, GU4 7YX

      IIF 4 IIF 5
  • Smith, Mark William
    British company director born in May 1955

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company secretary born in May 1955

    Registered addresses and corresponding companies
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 10
  • Smith, Mark William
    British director born in May 1955

    Registered addresses and corresponding companies
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 11
  • Smith, Mark William
    British

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 34 IIF 35
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 36
  • Smith, Mark William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 37
  • Smith, Mark William
    British director

    Registered addresses and corresponding companies
  • Smith, Mark William
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 42
  • Smith, Mark William
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 43
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 44 IIF 45
  • Smith, Mark William
    born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 46
  • Smith, Mark William
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashford Road, Newingreen, Hythe, Kent, CT21 4JF, United Kingdom

      IIF 47
    • icon of address 2, Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, E1 1EW, United Kingdom

      IIF 48
    • icon of address 5-8, The Sanctuary, London, SW1P 3JS

      IIF 49
    • icon of address 5th Floor, 150 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 50
    • icon of address Metherell Gard, Morval, Looe, PL13 1PN, United Kingdom

      IIF 51
  • Smith, Mark William
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 52
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 53
  • Smith, Mark William
    British charterd accountant company born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 54
  • Smith, Mark William
    British chartered accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 55 IIF 56 IIF 57
    • icon of address Flat 1 Baden Powell Court, Charterhouse Road, Godalming, GU7 2AW, England

      IIF 64
    • icon of address Holiday Extras Holdings Limited, Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

      IIF 65
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 66
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 67
    • icon of address 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 68
    • icon of address 7-11, Lexington Street, London, W1F 9AF, England

      IIF 69
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 70
  • Smith, Mark William
    British chartered accountant company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 105
  • Smith, Mark William
    British chartered accountant/company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 109
    • icon of address 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 110 IIF 111 IIF 112
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 113
  • Smith, Mark William
    British company director chartered acc born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 114
  • Smith, Mark William
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 115
    • icon of address 62, Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 116
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 117 IIF 118
  • Smith, Mark William
    British finance director and accountan born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Curzon Street, London, Greater London, W1J 5HN, United Kingdom

      IIF 119
  • Smith, Mark William
    British none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address "overbook", Farley Green, Albury, Surrey, GU5 9DN, United Kingdom

      IIF 120
  • Naysmith, Mark William
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wsp House, 70 Chancery Lane, London, WC2A 1AF

      IIF 121
  • Naysmith, Mark William
    British ceo born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Naysmith, Mark William
    British chartered engineer born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wsp House, 70 Chancery Lane, London, WC2A 1AF, United Kingdom

      IIF 125
  • Naysmith, Mark William
    British civil engineer born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Naysmith, Mark William
    British none born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wsp House, 70 Chancery Lane, London, WC2A 1AF

      IIF 160
  • Smith, Mark William
    British finance director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 161
  • Mr Mark William Smith
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 162
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 163
child relation
Offspring entities and appointments
Active 37
  • 1
    AB CONSULTING PLC - 2012-12-06
    ASSOCIATED BRITISH CONSULTANTS PLC - 1992-09-30
    ASSOCIATED BRITISH CONSULTANTS (HOLDINGS) LIMITED CERT TO CAMERON MARKBY - 1988-11-24
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 128 - Director → ME
  • 2
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 67 - Director → ME
  • 3
    BPP COMMUNICATIONS LIMITED - 2012-12-10
    BACKGAMMON LIMITED - 2012-05-30
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 66 - Director → ME
  • 4
    icon of address Metherell Gard, Morval, Looe, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 6th Floor, Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 68 - Director → ME
  • 6
    RAMLINE LIMITED - 1987-06-10
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 130 - Director → ME
  • 7
    INDIGO PLANNING LIMITED - 2004-07-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 152 - Director → ME
  • 8
    FRANK GRAHAM GROUP LIMITED - 1993-07-01
    TRUSHELFCO (NO. 1562) LIMITED - 1989-12-19
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 132 - Director → ME
  • 9
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 138 - Director → ME
  • 11
    GMA PLANNING LIMITED - 2004-07-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 149 - Director → ME
  • 12
    INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP (EAST ANGLIA) PLC - 2003-01-28
    INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP PLC - 2012-12-06
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 133 - Director → ME
  • 13
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 135 - Director → ME
  • 14
    HUVEAUX PLC - 2010-06-17
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC - 2016-05-17
    MERIT GROUP PLC - 2025-03-03
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 150 - Director → ME
  • 16
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,491 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    FILBUK 334 LIMITED - 1993-11-12
    VERYARDS OPUS LTD - 2006-11-15
    VERYARDS LIMITED - 2005-02-18
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 147 - Director → ME
  • 18
    OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED - 2006-11-15
    WORKS INTERNATIONAL CONSULTANCY LIMITED - 1997-04-24
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 142 - Director → ME
  • 19
    icon of address Overbrook, Farley Green, Albury, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2004-11-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 20
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 151 - Director → ME
  • 21
    PB KENNEDY & DONKIN GROUP LIMITED - 2000-09-01
    EXPRESSTIME LIMITED - 1998-04-15
    KENNEDY & DONKIN GROUP LIMITED - 1999-01-06
    icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tynene4 7yq
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 159 - Director → ME
  • 22
    WORLDPLACE LIMITED - 1998-11-25
    icon of address Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 146 - Director → ME
  • 23
    DELUXELAND LIMITED - 1998-08-28
    PB KENNEDY & DONKIN LIMITED - 1999-01-05
    PARSONS BRINCKERHOFF OVERSEAS (UK) LIMITED - 2005-10-19
    PB (UK) HOLDINGS LIMITED - 1998-09-01
    PB K&D LIMITED - 2000-09-01
    PARSONS BRINCKERHOFF OVERSEAS LTD - 2000-12-19
    icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 157 - Director → ME
  • 24
    RUST LIMITED - 1997-08-15
    PB KENNEDY & DONKIN HOLDINGS LIMITED - 2000-09-01
    KENNEDY & DONKIN HOLDINGS LIMITED - 1999-01-06
    WHEELABRATOR TECHNOLOGIES INTERNATIONAL LIMITED - 1993-01-22
    INTERCEDE 971 LIMITED - 1992-07-09
    icon of address Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne &wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 126 - Director → ME
  • 25
    icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 158 - Director → ME
  • 26
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    74,471 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 43 - Director → ME
  • 28
    MCDONOUGH ASSOCIATES LIMITED - 2019-04-05
    icon of address 5-8 The Sanctuary, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,768 GBP2025-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 49 - Director → ME
  • 29
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 143 - Director → ME
  • 30
    THE PANOPLY HOLDINGS PLC - 2021-09-29
    THE PANOPLY HOLDINGS LIMITED - 2018-10-17
    icon of address 2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 48 - Director → ME
  • 31
    WSP CONSULTING ENGINEERS PLC - 2004-09-06
    WSP UK PLC - 2008-01-11
    EQUALCOIN PUBLIC LIMITED COMPANY - 1993-11-01
    WSP UK LIMITED - 2008-01-11
    WSP KENCHINGTON FORD PLC - 1994-11-24
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 137 - Director → ME
  • 32
    GW 1151 LIMITED - 2000-03-13
    CEL INTERNATIONAL LIMITED - 2010-09-08
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 140 - Director → ME
  • 33
    FRANK GRAHAM CONSULTING ENGINEERS LIMITED - 1997-04-07
    WSP GRAHAM LIMITED - 1998-12-18
    TRUSHELFCO (NO. 1520) LIMITED - 1989-12-01
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 136 - Director → ME
  • 34
    GEOTECHNICAL AND ENVIRONMENTAL CONSULTANTS LIMITED - 1994-11-15
    ASSOCIATED BRITISH CONSULTANTS (TESTING) LIMITED - 1989-06-20
    WSP CONSULTANTS LIMITED - 1997-04-08
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 134 - Director → ME
  • 35
    FILMSTAGE LIMITED - 2005-06-06
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 160 - Director → ME
  • 36
    CAIRNS & BYLES LIMITED - 1993-01-07
    WSP CONSULTING ENGINEERS (NEWCASTLE) LIMITED - 1993-11-29
    WSP KENCHINGTON FORD (NORTH) LIMITED - 1994-11-15
    YULARA LIMITED - 1988-06-15
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 141 - Director → ME
  • 37
    WSP KENCHINGTON FORD (SOUTH AND EAST) LIMITED - 1994-11-15
    WSP SOUTH & EAST LIMITED - 1998-12-18
    WILLIAMS SALE PARTNERSHIP LIMITED - 1992-12-08
    WSP SOUTH LIMITED - 2002-10-02
    WSP BUILDINGS LIMITED - 2008-01-11
    WSP CONSULTING ENGINEERS (SURREY) LIMITED - 1993-11-29
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ now
    IIF 121 - Director → ME
Ceased 93
  • 1
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-31
    IIF 120 - Director → ME
  • 2
    BELL POTTINGER LIMITED - 1991-12-11
    LOWE BELL COMMUNICATIONS LIMITED - 1998-03-06
    BELL POTTINGER COMMUNICATIONS LIMITED - 2013-01-24
    TRUSHELFCO (NO.1724) LIMITED - 1991-11-27
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2012-05-11
    IIF 75 - Director → ME
    icon of calendar ~ 1994-10-27
    IIF 14 - Secretary → ME
  • 3
    BLUEPRINT CORPORATION LIMITED - 1999-04-07
    icon of address Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2005-02-21
    IIF 115 - Director → ME
  • 4
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2016-12-31
    IIF 113 - Director → ME
  • 5
    ASSOCIATION OF CONSULTING ENGINEERS - 2004-12-30
    icon of address C/o Barnes Roffe Llp Hanbury Drive, Leytonstone House, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    470,205 GBP2024-12-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-12-31
    IIF 125 - Director → ME
  • 6
    LOWE BELL FINANCIAL LIMITED - 1998-03-06
    GOOD RELATIONS CITY LIMITED - 1987-06-11
    BELL POTTINGER FINANCIAL LIMITED - 2004-03-01
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-01
    IIF 40 - Secretary → ME
    icon of calendar 1994-10-28 ~ 1999-11-18
    IIF 38 - Secretary → ME
  • 7
    icon of address 55 Baker Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2017-09-29
    IIF 46 - LLP Member → ME
  • 8
    LOWE BELL ADMINISTRATION LIMITED - 1994-01-20
    LOWE BELL POLITICAL LIMITED - 1998-03-06
    TRUSHELFCO (NO. 1628) LIMITED - 1990-09-07
    icon of address 6th Floor Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-16
    IIF 8 - Director → ME
    icon of calendar ~ 1998-01-01
    IIF 15 - Secretary → ME
  • 9
    BELL POTTINGER PUBLIC RELATIONS LIMITED - 2003-02-28
    PARTFLARE LIMITED - 1987-06-12
    GREEN MOON LIMITED - 2000-06-16
    QBO BELL POTTINGER LIMITED - 2006-04-07
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-08 ~ 1999-12-30
    IIF 11 - Director → ME
    icon of calendar 1994-09-08 ~ 1999-12-30
    IIF 41 - Secretary → ME
  • 10
    MY NEW HOME LIMITED - 2012-05-11
    icon of address 6th Floor, Holborn Gate 330 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2012-06-30
    IIF 98 - Director → ME
    icon of calendar 2003-04-24 ~ 2007-09-19
    IIF 107 - Director → ME
  • 11
    TALENTLAND LIMITED - 1998-03-23
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2007-09-19
    IIF 59 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-11-19
    IIF 28 - Secretary → ME
  • 12
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2007-09-19
    IIF 61 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-11-19
    IIF 30 - Secretary → ME
  • 13
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    ICON BETA LIMITED - 2008-10-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2007-09-19
    IIF 60 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-11-19
    IIF 25 - Secretary → ME
  • 14
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2011-10-17 ~ 2012-07-16
    IIF 119 - Director → ME
  • 15
    CHIME FINANCE LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2016-12-31
    IIF 53 - Director → ME
  • 16
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 1994-06-02 ~ 2016-12-31
    IIF 89 - Director → ME
    icon of calendar 1994-06-02 ~ 2004-12-03
    IIF 35 - Secretary → ME
  • 17
    BELL BIDDER LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2016-12-31
    IIF 118 - Director → ME
  • 18
    BELL TOPCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2016-12-31
    IIF 116 - Director → ME
  • 19
    BELL FINCO LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2016-12-31
    IIF 117 - Director → ME
  • 20
    SMITHFIELD GRAPHICS LIMITED - 1997-10-24
    GOOD RELATIONS PUBLIC AFFAIRS LIMITED - 1989-03-21
    GOOD INDUSTRIAL RELATIONS LIMITED - 1985-03-04
    INTERACTIVE BUREAU LTD - 2001-10-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    icon of calendar 1997-11-07 ~ 2007-09-19
    IIF 62 - Director → ME
    icon of calendar ~ 2001-10-22
    IIF 13 - Secretary → ME
  • 21
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2016-12-31
    IIF 100 - Director → ME
    icon of calendar ~ 2009-07-01
    IIF 74 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 20 - Secretary → ME
  • 22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-05-11 ~ 2009-07-01
    IIF 92 - Director → ME
  • 23
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2016-12-31
    IIF 52 - Director → ME
  • 24
    GREEN MOON LTD - 2014-09-05
    GRENADIER LIMITED - 2000-06-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1997-06-12 ~ 2007-09-19
    IIF 77 - Director → ME
  • 25
    BYCURB LIMITED - 2014-09-11
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2016-12-31
    IIF 110 - Director → ME
  • 26
    CURB SCREENS LIMITED - 2016-04-09
    MESHH LIMITED - 2018-11-13
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2016-12-31
    IIF 111 - Director → ME
  • 27
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHIME SERVICES LIMITED - 1997-10-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    icon of calendar 1994-06-16 ~ 2007-09-19
    IIF 79 - Director → ME
    icon of calendar 1994-06-16 ~ 1996-02-15
    IIF 39 - Secretary → ME
  • 28
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2009-07-01
    IIF 96 - Director → ME
  • 29
    PENCILGLASS LIMITED - 2007-04-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2009-07-01
    IIF 95 - Director → ME
  • 30
    MORREP LIMITED - 1985-01-31
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,500 GBP2017-12-31
    Officer
    icon of calendar 1997-01-20 ~ 2007-09-19
    IIF 71 - Director → ME
  • 31
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar ~ 2007-09-19
    IIF 57 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 22 - Secretary → ME
  • 32
    icon of address Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2001-06-01
    IIF 4 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-06-01
    IIF 33 - Secretary → ME
  • 33
    SIDEFLIP LIMITED - 2003-12-08
    icon of address 101 Wardour Street, 2nd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -21,855 GBP2024-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2014-12-31
    IIF 103 - Director → ME
  • 34
    G L HEARN HOLDINGS LIMITED - 2000-05-23
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Fixed Assets (Company account)
    20,813 GBP2021-12-31
    Officer
    icon of calendar 2022-09-22 ~ 2024-12-16
    IIF 122 - Director → ME
  • 35
    H & C MANAGEMENT LIMITED - 2000-10-06
    MARCUS LEAVER & CO. LIMITED - 1989-09-27
    MENUBEAM LIMITED - 1986-06-27
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,816 GBP2021-12-31
    Officer
    icon of calendar 2022-09-22 ~ 2024-12-16
    IIF 123 - Director → ME
  • 36
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    AMD BRASS TACKS LIMITED - 2008-06-06
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    RARE PUBLISHING LIMITED - 2003-12-19
    GOOD PRESENTATION LIMITED - 1979-12-31
    RED LION FINANCIAL LIMITED - 1991-05-22
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar ~ 1999-11-18
    IIF 7 - Director → ME
    icon of calendar ~ 1999-11-18
    IIF 17 - Secretary → ME
  • 37
    GOLDER HOEK AND ASSOCIATES LIMITED - 1980-12-31
    GOLDER HOEK AND ASSOCIATES LIMITED - 1981-12-31
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2024-12-16
    IIF 145 - Director → ME
  • 38
    CHIME LIMITED - 2000-03-15
    CHIME GROUP LIMITED - 2016-01-07
    CHIME 1A LIMITED - 2016-02-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2007-09-19
    IIF 76 - Director → ME
  • 39
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-12-24 ~ 2016-12-31
    IIF 91 - Director → ME
  • 40
    NML PRESENTATIONS LIMITED - 1990-04-18
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04
    OAKMEN LIMITED - 1985-03-05
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    LOWE BELL SERVICES LIMITED - 1994-01-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Officer
    icon of calendar ~ 2001-11-19
    IIF 58 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 23 - Secretary → ME
  • 41
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    icon of calendar 1998-12-24 ~ 1999-01-11
    IIF 1 - Director → ME
    icon of calendar 2002-03-01 ~ 2010-02-05
    IIF 80 - Director → ME
  • 42
    BBDO LEISURE PROMOTIONS LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-09-19
    IIF 63 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 19 - Secretary → ME
  • 43
    OUR NEW HOME LIMITED - 2012-08-07
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2007-09-19
    IIF 108 - Director → ME
  • 44
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1995-10-01
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    GOOD RELATIONS LIMITED - 1983-10-31
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-18 ~ 2015-07-15
    IIF 102 - Director → ME
    icon of calendar ~ 1999-12-30
    IIF 3 - Director → ME
    icon of calendar ~ 1999-12-30
    IIF 18 - Secretary → ME
  • 45
    BELL POTTINGER MARKETING & EVENTS LIMITED - 2000-06-16
    EFFECTIVE TELEMARKETING LIMITED - 1995-05-12
    LOWE BELL MARKETING AND EVENTS LIMITED - 1998-03-06
    EFFECTIVE TELE MARKETING (LONDON) LIMITED - 1986-07-02
    DRIVEWIND LIMITED - 1986-05-23
    BELL POTTINGER NORTH LIMITED - 2013-01-02
    EFFECTIVE TELEMARKETING (LONDON) LIMITED - 1987-06-25
    BELL POTTINGER ESP LTD - 2004-07-08
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-19
    IIF 6 - Director → ME
    icon of calendar ~ 1995-06-19
    IIF 16 - Secretary → ME
  • 46
    E-COMMUNICATIONS LIMITED - 2001-03-16
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2007-09-19
    IIF 87 - Director → ME
  • 47
    LOWE BELL - SCOTLAND LIMITED - 1998-03-06
    BELL POTTINGER SCOTLAND LIMITED - 2013-01-03
    icon of address Co Dundas & Wilson, Fourth Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2007-09-19
    IIF 55 - Director → ME
    icon of calendar 1993-05-20 ~ 1996-02-15
    IIF 31 - Secretary → ME
  • 48
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    WATERMARK BRANDING LIMITED - 2006-02-27
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    SMITPUB LIMITED - 2003-09-09
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-08-11 ~ 2009-07-01
    IIF 93 - Director → ME
  • 49
    GOOD RELATIONS TECHNOLOGY LIMITED - 1989-03-21
    GOOD RELATIONS (PR) LIMITED - 1983-10-31
    GOOD RELATIONS (PR) LIMITED - 1978-12-31
    SMITHFIELD DESIGN LIMITED - 1996-07-11
    GOOD MANAGEMENT LIMITED - 1979-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,852 GBP2017-12-31
    Officer
    icon of calendar ~ 2001-11-19
    IIF 12 - Secretary → ME
  • 50
    WEB MARKETING LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735,473 GBP2017-12-31
    Officer
    icon of calendar 2000-10-31 ~ 2007-09-19
    IIF 105 - Director → ME
  • 51
    HARVARD PUBLIC RELATIONS LIMITED - 1996-10-15
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-03-23 ~ 2007-09-19
    IIF 72 - Director → ME
  • 52
    PAWNRISE LIMITED - 1982-08-04
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-23 ~ 2009-07-01
    IIF 114 - Director → ME
  • 53
    AMD GROUP PLC - 1999-07-05
    AMD GROUP PLC - 2004-03-09
    AMD PLC - 1999-05-14
    THE AMD GROUP PLC - 2000-05-11
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    HERESY IMS GROUP PLC - 2015-10-19
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-27 ~ 2007-09-19
    IIF 83 - Director → ME
  • 54
    SPEED 5236 LIMITED - 1996-01-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2007-09-19
    IIF 54 - Director → ME
  • 55
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    CARDWHITE LIMITED - 2008-10-24
    REGARDLESS NO.3 LIMITED - 2005-04-05
    I R FOCUS LIMITED - 2005-01-28
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Officer
    icon of calendar 2004-12-31 ~ 2008-05-19
    IIF 82 - Director → ME
  • 56
    VENESTA CUBICLES LIMITED - 1994-11-04
    ARMITAGE VENESTA WASHROOMS SYSTEMS LIMITED - 1996-12-16
    VENESTA CUBICLE SYSTEMS LIMITED - 1996-12-06
    ARMITAGE WASHROOMS LIMITED - 2015-01-19
    ARMITAGE VENESTA WASHROOM SYSTEMS LIMITED - 2007-06-13
    icon of address The Bathroom Works, National Avenue, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-25 ~ 1996-11-29
    IIF 9 - Director → ME
  • 57
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED - 2017-06-02
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2016-12-31
    IIF 101 - Director → ME
    icon of calendar 2000-04-28 ~ 2001-11-19
    IIF 26 - Secretary → ME
  • 58
    TRANSLINE LIMITED - 2000-03-16
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2010-12-31
    IIF 73 - Director → ME
    icon of calendar 2000-04-28 ~ 2001-11-19
    IIF 29 - Secretary → ME
  • 59
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    icon of calendar 1994-06-16 ~ 2007-09-19
    IIF 86 - Director → ME
    icon of calendar 1994-06-16 ~ 1996-02-15
    IIF 36 - Secretary → ME
  • 60
    PENCILGLASS LIMITED - 2014-10-31
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,324 GBP2017-12-31
    Officer
    icon of calendar 2007-02-09 ~ 2008-05-19
    IIF 106 - Director → ME
  • 61
    DAMN LARK LIMITED - 1999-08-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2007-09-19
    IIF 84 - Director → ME
  • 62
    CURB MEDIA LIMITED - 2018-11-13
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    393,221 GBP2015-12-31
    Officer
    icon of calendar 2016-11-11 ~ 2016-12-31
    IIF 112 - Director → ME
  • 63
    MOUCHEL PARKMAN UK LIMITED - 2004-03-31
    MOUCHEL PARKMAN SERVICES LIMITED - 2008-02-01
    MOUCHEL HOLDINGS LIMITED - 1990-01-24
    L G MOUCHEL & PARTNERS LIMITED - 1997-01-01
    DE SAINT LUCE ORGANISATION (U.K.) LIMITED - 1984-02-22
    MOUCHEL CONSULTING LIMITED - 2003-10-16
    icon of address Wsp House, 70 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2024-12-16
    IIF 156 - Director → ME
  • 64
    PADGATE LIMITED - 1992-01-10
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 2009-07-01
    IIF 94 - Director → ME
  • 65
    HOLIDAY EXTRAS HOLDINGS LIMITED - 2013-03-18
    LOFTSITE LIMITED - 2005-02-22
    icon of address Duff & Phelps, Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ 2011-05-26
    IIF 65 - Director → ME
  • 66
    VASTSTART LIMITED - 1990-12-04
    PB POWER LIMITED - 2003-03-31
    MERZ AND MCLELLAN LIMITED - 1998-11-02
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2024-12-16
    IIF 153 - Director → ME
  • 67
    PB LTD
    - now
    KENNEDY & DONKIN GROUP LIMITED - 1993-04-01
    RUST KENNEDY & DONKIN LIMITED - 1997-08-15
    PARSONS BRINCKERHOFF LTD - 2003-03-31
    KENNEDY & DONKIN LIMITED - 1994-11-14
    DOWNFIELD PROPERTIES LIMITED - 1986-12-01
    KENNEDY & DONKIN LIMITED - 1999-01-05
    PB KENNEDY & DONKIN LIMITED - 2000-11-01
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2024-12-16
    IIF 144 - Director → ME
  • 68
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD - 2004-09-22
    CHIME INTERNATIONAL LIMITED - 1997-12-01
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    BELL POTTINGER LIMITED - 1995-10-01
    GOOD RELATIONS LIMITED - 1997-02-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,916 GBP2017-12-31
    Officer
    icon of calendar ~ 2004-10-07
    IIF 85 - Director → ME
    icon of calendar ~ 1996-11-29
    IIF 21 - Secretary → ME
  • 69
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    icon of calendar ~ 2001-11-19
    IIF 27 - Secretary → ME
  • 70
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE) - 2001-01-18
    RABSLAND LIMITED - 1986-02-07
    AMD BRASS TACKS LIMITED - 2003-12-19
    icon of address 7 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2005-12-13
    IIF 56 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-11-19
    IIF 24 - Secretary → ME
  • 71
    SMITCOM LIMITED - 2003-07-05
    SMITHFIELD COMMUNICATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2009-07-01
    IIF 97 - Director → ME
  • 72
    MATT SMITH EVENTS LIMITED - 2006-04-19
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2012-12-19
    IIF 99 - Director → ME
  • 73
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    SILMAR LIMITED - 1995-08-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    icon of calendar 1997-06-12 ~ 2007-09-19
    IIF 81 - Director → ME
  • 74
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2001-06-01
    IIF 5 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-06-01
    IIF 32 - Secretary → ME
  • 75
    icon of address C/o Daniel J. Edelman Limited, Francis House, 11 Francis Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1998-09-23
    IIF 2 - Director → ME
  • 76
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2016-12-31
    IIF 90 - Director → ME
  • 77
    SPEED 5094 LIMITED - 1995-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,907 GBP2017-12-31
    Officer
    icon of calendar 1998-02-13 ~ 2008-05-19
    IIF 78 - Director → ME
  • 78
    GWENDOLEN FLOWERS LIMITED - 2018-07-17
    icon of address Flat 1 Baden Powell Court, Charterhouse Road, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -498,597 GBP2019-08-31
    Officer
    icon of calendar 2019-04-10 ~ 2020-02-11
    IIF 64 - Director → ME
  • 79
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    P NUMBER 1 LIMITED - 1997-04-21
    BELL POTTINGER LIMITED - 1998-03-27
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    icon of calendar 1994-06-16 ~ 1999-12-30
    IIF 10 - Director → ME
    icon of calendar 1994-06-16 ~ 1996-02-15
    IIF 37 - Secretary → ME
  • 80
    REDWHITEBLUE UK HOLDCO LTD - 2017-07-12
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-01 ~ 2024-04-09
    IIF 69 - Director → ME
  • 81
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2012-12-17 ~ 2016-12-31
    IIF 70 - Director → ME
  • 82
    AMD GASOLINE LIMITED - 2002-08-08
    AMD ENVISAGE LIMITED - 2002-04-25
    AMD ENVISAGE LIMITED - 2006-11-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1999-06-25 ~ 2009-07-01
    IIF 88 - Director → ME
  • 83
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2016-12-31
    IIF 161 - Director → ME
  • 84
    FAST TRACK AGENCY LIMITED - 2025-03-17
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    FAST TRACK SALES LIMITED - 2013-02-15
    icon of address 10a Greencoat Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2013-12-20
    IIF 104 - Director → ME
  • 85
    icon of address 4 Leathermarket Street, Leathermarket Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36 GBP2022-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-12-20
    IIF 45 - Director → ME
  • 86
    CAPITA (REAL ESTATE & INFRASTRUCTURE) LIMITED - 2022-09-23
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-22 ~ 2024-12-16
    IIF 124 - Director → ME
  • 87
    JAMES-CARRINGTON & PARTNERS LIMITED - 1997-04-10
    WSP GRAHAM DEVELOPMENT LIMITED - 1998-12-18
    WSP DEVELOPMENT LIMITED - 2006-01-03
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2015-08-10
    IIF 154 - Director → ME
  • 88
    THE WATER SHOP LIMITED - 1995-02-13
    WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED - 2022-09-21
    COVENTINA LIMITED - 1988-01-12
    AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2018-04-16
    AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2014-12-19
    ENTEC UK LIMITED - 2011-06-27
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-21 ~ 2024-12-16
    IIF 148 - Director → ME
  • 89
    WSP INTERNATIONAL LIMITED - 2006-12-21
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2024-12-16
    IIF 139 - Director → ME
  • 90
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2024-12-16
    IIF 129 - Director → ME
  • 91
    WSP GROUP PLC - 2012-11-01
    FORMEVEN PUBLIC LIMITED COMPANY - 1987-08-27
    WSP HOLDINGS PLC - 1993-11-05
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2024-12-16
    IIF 127 - Director → ME
  • 92
    GENIVAR UK LIMITED - 2013-11-08
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2024-12-16
    IIF 131 - Director → ME
  • 93
    WSP KENCHINGTON FORD (LONDON) LIMITED - 1993-12-17
    WSP CONSULTING ENGINEERS (WATFORD) LIMITED - 1993-11-29
    DONALD RUDD & PARTNERS LIMITED - 1992-12-08
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2024-12-16
    IIF 155 - Director → ME

The content of this website is protected by AgonGuard.

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

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