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

Brien, Barrie Christopher

    Related profiles found in government register
  • Brien, Barrie Christopher
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 75, King William Street, London, EC4N 7BE, England

      IIF 1
    • icon of address Creston House, 10 Great Pulteney Street, London, W1F 9NB, England

      IIF 2
  • Brien, Barrie Christopher
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut Lodge, Old Common Road, Cobham, KT11 1BU, United Kingdom

      IIF 3
  • Brien, Barrie Christopher
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 21 Queen Street, Leeds, LS1 2TW, England

      IIF 4
    • icon of address Research Bods, 21 Queen Street, Leeds, LS1 2TW, England

      IIF 5 IIF 6
    • icon of address 17/18, Angel Gate, City Road, London, EC1V 2PT

      IIF 7
    • icon of address Creston House, 10 Great Fukterry Street, London, W1F 9NB, United Kingdom

      IIF 8
    • icon of address Creston House, 10 Great Pulteney Street, London, W1F 9NB, United Kingdom

      IIF 9
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 10 IIF 11 IIF 12
    • icon of address 2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 17
  • Brien, Barrie Christopher
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut Lodge, Old Common Road, Cobham, Surrey, KT11 1BU, England

      IIF 18
  • Brien, Barrie Christopher
    British advertising agency executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Stokenchurch Street, London, SW6 3TR

      IIF 19
  • Brien, Barrie Christopher
    British cfo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 222 Kingsland Road, London, E2 8DG, England

      IIF 20
  • Brien, Barrie Christopher
    British chief operating and financial officer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AG

      IIF 21
  • Brien, Barrie Christopher
    British chief operating officer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brien, Barrie Christopher
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Brien, Barrie Christopher
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barrie Christopher Brien
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut Lodge, Old Common Road, Cobham, KT11 1BU, United Kingdom

      IIF 60
    • icon of address Chestnut Lodge, Old Common Road, Cobham, Surrey, KT11 1BU, United Kingdom

      IIF 61
  • Brien, Barrie
    German accountant born in September 1966

    Registered addresses and corresponding companies
  • Brien, Barrie
    German accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    424,299 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 6 - Director → ME
  • 2
    KNAPTON LIMITED - 2004-09-06
    icon of address Creston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    817,299 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 15 - Director → ME
  • 4
    MINDPORT LIMITED - 2000-01-21
    icon of address Creston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    IIF 47 - Director → ME
  • 5
    DLKW HOLDINGS LIMITED - 2010-08-09
    JETSPACE LIMITED - 2000-01-21
    icon of address Creston House, 10 Great Pulteney Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    935,357 GBP2022-06-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 4 - Director → ME
  • 7
    PICCADILLY 516 LIMITED - 1998-11-03
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 14 - Director → ME
  • 8
    JUVENILE DIABETES FOUNDATION (UK) LIMITED(THE) - 2001-03-26
    icon of address 17/18 Angel Gate, City Road, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    376,745 GBP2022-02-28
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MSTS LTD.
    - now
    WAYSERIES LIMITED - 2000-03-01
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 11
    CRESTON FINANCE LIMITED - 2010-04-12
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 46 - Director → ME
  • 12
    PAN ADVERTISING LIMITED - 1999-10-14
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 13
    INDIGENUS UK LIMITED - 2014-01-06
    INDIGENUS LIMITED - 2008-04-17
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    91,452 GBP2022-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -120,288 GBP2022-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,007,208 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,070,061 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 16 - Director → ME
  • 19
    CRESTON UK HOLDINGS LIMITED - 2010-07-08
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 57 - Director → ME
  • 20
    PROJECT FURTHER NEWCO LIMITED - 2019-05-23
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    26,995 GBP2022-06-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 11 - Director → ME
  • 21
    RESEARCH BODS ONLINE LIMITED - 2022-06-24
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,901,216 GBP2023-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address Chestnut Lodge, Old Common Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 23
    MOBILE SENSORY TESTING SERVICES LIMITED - 2012-01-03
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 32 - Director → ME
Ceased 38
  • 1
    S P LINTAS LIMITED - 1995-10-20
    STILL PRICE LINTAS LIMITED - 1994-06-13
    STILL PRICE COURT TWIVY D'SOUZA: LINTAS LIMITED - 1994-03-11
    STILL PRICE COURT TWIVY D'SOUZA HOLDINGS LIMITED - 1990-01-22
    BEALAW (157) LIMITED - 1987-02-12
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-05-01
    IIF 65 - Director → ME
    icon of calendar 2000-02-15 ~ 2002-05-01
    IIF 67 - Secretary → ME
  • 2
    18 FEET & RISING LIMITED - 2019-10-29
    icon of address 9 Long Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,328 GBP2023-12-31
    Officer
    icon of calendar 2015-06-08 ~ 2016-10-17
    IIF 8 - Director → ME
  • 3
    STILL PRICE COURT TWIVY D'SOUZA:LINTAS GROUP LIMITED - 1994-03-11
    STILL PRICE COURT TWIVY D'SOUZA LINTAS (HOLDINGS) LIMITED - 1992-01-21
    STILL PRICE LINTAS GROUP LIMITED - 1994-06-13
    S P LINTAS GROUP LIMITED - 1999-07-08
    LINTAS LIMITED - 1989-11-21
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-15 ~ 2002-05-01
    IIF 64 - Director → ME
    icon of calendar 2000-02-15 ~ 2002-05-01
    IIF 68 - Secretary → ME
  • 4
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2017-03-24
    IIF 59 - Director → ME
  • 5
    icon of address Fisher Partners, Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2010-07-14
    IIF 36 - Director → ME
  • 6
    SKY ROCK COMMUNICATIONS LTD - 2011-12-07
    STAR-FISH NETWORKS ONLINE LIMITED - 2002-10-18
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2007-04-01
    IIF 23 - Director → ME
    icon of calendar 2010-06-25 ~ 2017-03-24
    IIF 30 - Director → ME
  • 7
    NEWVISTA RESEARCH LIMITED - 2007-04-19
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2017-03-24
    IIF 44 - Director → ME
  • 8
    DELANEY FLETCHER BOZELL LIMITED - 2000-03-14
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL LIMITED - 1995-08-10
    SLAYMAKER COWLEY WHITE - 1990-06-01
    SLAYMAKER COWLEY WHITE - 1988-05-19
    BUTLER DENNIS GARLAND KENYON & ECKHARDT LIMITED - 1987-02-16
    BUTLER, DENNIS, GARLAND & PARTNERS LIMITED - 1985-03-06
    BUTLER, DENNIS & GARLAND LIMITED - 1980-12-31
    STAVGLOW LIMITED - 1977-12-31
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2010-07-14
    IIF 35 - Director → ME
  • 9
    NUOVO DLKW LIMITED - 2004-12-23
    DLKW DIALOGUE LIMITED - 2004-07-12
    icon of address Fisher Partners, Acre House, 11-15 William Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2010-07-14
    IIF 34 - Director → ME
  • 10
    KWAHU COMPANY P.L.C.(THE) - 1988-11-11
    CRESTON P.L.C. - 1994-01-14
    CRESTON PLC - 2017-01-17
    CRESTON LTD - 2017-07-20
    CRESTON LAND & ESTATES PLC - 1998-11-24
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2017-03-24
    IIF 45 - Director → ME
  • 11
    DJM DIGITAL SOLUTIONS LTD. - 2015-12-21
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2017-03-24
    IIF 29 - Director → ME
  • 12
    ALSO KNOWN AS LIMITED - 1990-07-12
    EMERY MCLAVEN ORR LIMITED - 1989-01-10
    EMERY HOLDINGS LIMITED - 1987-03-13
    DAYMON LIMITED - 1986-10-30
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2017-03-24
    IIF 48 - Director → ME
  • 13
    LIGHTOBTAIN LIMITED - 1996-11-12
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-25 ~ 2017-03-24
    IIF 25 - Director → ME
    icon of calendar 2004-09-15 ~ 2007-04-01
    IIF 24 - Director → ME
  • 14
    ICM FIELD WORKS LIMITED - 1999-12-24
    ICM RESEARCH LIMITED - 1999-11-12
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2017-03-24
    IIF 38 - Director → ME
  • 15
    CRESTON HEALTH LIMITED - 2015-10-26
    SYNERGIE CONSULTING LIMITED - 2012-10-30
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2017-03-24
    IIF 58 - Director → ME
  • 16
    TOFFEE APPLE CREATIVE MEDIA LIMITED - 2004-03-19
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2017-03-24
    IIF 9 - Director → ME
  • 17
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2017-03-24
    IIF 37 - Director → ME
  • 18
    INDEPENDENT COMMUNICATIONS & MARKETING RESEARCH LIMITED - 1999-11-12
    FLEETWILL LIMITED - 1991-04-30
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-17 ~ 2017-03-24
    IIF 42 - Director → ME
  • 19
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2017-03-24
    IIF 33 - Director → ME
    icon of calendar 2004-09-15 ~ 2007-04-01
    IIF 22 - Director → ME
  • 20
    ABBOTS 391 LIMITED - 2013-08-15
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2017-03-24
    IIF 2 - Director → ME
  • 21
    DLKW LOWE LIMITED - 2010-08-31
    NEWINCCO 996 LIMITED - 2010-07-27
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-22 ~ 2010-07-14
    IIF 21 - Director → ME
  • 22
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    LOWE LINTAS LIMITED - 2001-12-21
    DLKW LOWE LIMITED - 2016-01-04
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-12 ~ 2002-05-01
    IIF 63 - Director → ME
    icon of calendar 1999-02-19 ~ 2002-05-01
    IIF 66 - Secretary → ME
  • 23
    RAPID 3377 LIMITED - 1987-07-24
    NELSON,BOSTOCK COMMUNICATIONS LIMITED - 2010-04-01
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2017-03-24
    IIF 53 - Director → ME
  • 24
    icon of address 26 Landsmoor Drive, Longton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -166,188 GBP2024-12-31
    Officer
    icon of calendar 2000-07-27 ~ 2004-02-02
    IIF 62 - Director → ME
  • 25
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2017-03-24
    IIF 43 - Director → ME
  • 26
    icon of address Creston House, 10 Great Pulteney Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2017-03-24
    IIF 51 - Director → ME
  • 27
    RED DOOR COMMUNICATIONS LIMITED - 2010-06-02
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2017-03-24
    IIF 49 - Director → ME
  • 28
    NEWINCCO 1019 LIMITED - 2010-07-05
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2017-03-24
    IIF 56 - Director → ME
  • 29
    SOUTH KINGSLAND YOUTH PARTNERSHIP - 2008-03-05
    icon of address Blue Hut Community Centre, 49 Provost Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-28 ~ 2014-03-31
    IIF 20 - Director → ME
  • 30
    STAFFING & SOLUTION SERVICES LIMITED - 2000-01-12
    PORTSYNC LIMITED - 1999-08-13
    SOLUTIONS IN STAFFING AND SOFTWARE LIMITED - 2003-10-30
    STHREE LIMITED - 2005-11-07
    icon of address Level 16 8 Bishopsgate, London, England
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ 2024-04-25
    IIF 1 - Director → ME
  • 31
    PROJECT FURTHER NEWCO LIMITED - 2019-05-23
    icon of address Warner House, 98 Theobalds Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    26,995 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-11-29 ~ 2019-03-29
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2003-04-15 ~ 2008-04-23
    IIF 19 - Director → ME
  • 33
    THE REAL ADVENTURE MARKETING COMMUNICATIONS LIMITED - 2017-04-28
    PREFERACTION LIMITED - 1991-09-23
    icon of address 7-11 Lexington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2017-03-24
    IIF 31 - Director → ME
  • 34
    B.D.L. LIMITED - 1990-01-08
    BUTCHER DEVELOPMENTS LIMITED - 1987-11-23
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2017-03-24
    IIF 55 - Director → ME
  • 35
    51DEGREES UNLIMITED LTD - 2017-07-06
    THE UNLIMITED GROUP HOLDINGS LTD - 2017-04-28
    CHEMIA COMMUNICATIONS LIMITED - 2017-01-10
    FUSE GLOBAL COMMUNICATIONS LIMITED - 2013-10-22
    icon of address First Floor, Orion House, 5 Upper St. Martin's Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2017-03-24
    IIF 40 - Director → ME
  • 36
    CRESTON UNLIMITED LTD - 2017-08-01
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-03-24
    IIF 54 - Director → ME
  • 37
    ASPDEN GURD MARKETING SCIENCES LIMITED - 1983-08-30
    MARKETING SCIENCES LIMITED - 2017-11-20
    EASTFAME LIMITED - 1980-12-31
    icon of address 7-11 Lexington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2017-03-24
    IIF 39 - Director → ME
  • 38
    THE REAL ADVENTURE (INTERNET) LIMITED - 2017-01-27
    REAL INTERNET LIMITED - 1998-11-11
    icon of address Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2017-03-24
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.