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

Chadlington, Peter Selwyn, The Rt. Hon. Lord

    Related profiles found in government register
  • Chadlington, Peter Selwyn, The Rt. Hon. Lord
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66-67, Newman Street, London, W1T 3EQ, England

      IIF 1
  • Chadington, Peter Selwyn, The Lord
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Huntsworth Mews, London, NW1 6DD

      IIF 2
    • 15-17, Huntsworth Mews, London, NW1 6DD, United Kingdom

      IIF 3
  • Chadlington, Peter Selwyn, Lord
    British chairman born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Chadlington, Peter Selwyn, Lord
    British chairman - pr co born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 9
  • Chadlington, Peter Selwyn, Lord
    British chief executive born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD

      IIF 10
    • 33 Hill Street, London, W1J 5LT, United Kingdom

      IIF 11
  • Chadlington, Peter Selwyn, Lord
    British chief executive huntsworth plc born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Huntsworth Mews, London, NW1 6DD, United Kingdom

      IIF 12
  • Chadlington, Peter Selwyn, Lord
    British company chairman born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD

      IIF 13
  • Chadlington, Peter Selwyn, Lord
    British company director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Chadlington, Peter Selwyn, Lord
    British consultant born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 264, Banbury Road, Oxford, OX2 7DY, England

      IIF 26
  • Chadlington, Peter Selwyn, Lord
    British director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Office G04, Blyth Workspace, Commissioners Quay, Quay Road, Blyth, Northumberland, NE24 3AF, England

      IIF 27
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 28 IIF 29
    • Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD

      IIF 30
    • 30, Newman Street, London, W1T 1PT, United Kingdom

      IIF 31
  • Chadlington, Peter Selwyn, Lord
    British dorector born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 32
  • Chadlington, Peter Selwyn, Lord
    British group chief executive huntsworth plc born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Huntsworth Mews, London, NW1 6DD

      IIF 33
  • Chadlington, Peter Selwyn, Lord
    British group chief executive officer, huntsworth plc born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, 29 Martin Lane, Cannon Street, London, EC4R 0AU

      IIF 34
  • Chadlington, Peter Selwyn, Lord
    British group senior advisor, huntsworth plc born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4ER

      IIF 35
  • Chadlington, Peter Selwyn, Lord
    British non executive director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD

      IIF 36
  • Chadlington, Peter Selwyn, Lord
    British none born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Huntsworth Mews, London, NW1 6DD

      IIF 37
    • Flat 6, 33 Hill Street, London, W1J 5LT, England

      IIF 38
  • Chadlington, Peter Selwyn, Lord
    British public relations born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 66-67, Newman Street, London, W1T 3EQ, England

      IIF 39
  • Chadlington, Peter Selwyn, Lord
    born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 40
  • Lord Peter Selwyn Chadlington
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 41 IIF 42
    • Dean Manor, Dean, Chipping Norton, OX7 3LD, England

      IIF 43
    • 30, Newman Street, London, W1T 1PT, United Kingdom

      IIF 44
    • 33, Hill Street, London, W1J 5LT, United Kingdom

      IIF 45
    • Flat 10, 33 Hill Street, London, W1J 5LT, England

      IIF 46
    • 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, NN5 5JF, United Kingdom

      IIF 47 IIF 48
  • Chadlington, Lord
    British company director born in August 1942

    Resident in England

    Registered addresses and corresponding companies
  • Chadlington, Peter Selwyn, Lord

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 72 IIF 73
  • Mr Peter Selwyn Lord Chadlington
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 66-67, Newman Street, London, W1T 3EQ, England

      IIF 74
  • Mr Ali Sen
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hunter Close, Borehamwood, WD6 2SW, United Kingdom

      IIF 75
    • 8, Broadmark Parade, Rustington, BN16 2NE, United Kingdom

      IIF 76
  • Sen, Ali
    British business men born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hunter Close, Borehamwood, Herts, WD6 2SW, United Kingdom

      IIF 77
  • Sen, Ali
    British businessman born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Hackney Close, Borehamwood, Hertfordshire, WD6 2SL

      IIF 78
  • Sen, Ali
    British dorector born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Broadmark Parade, Rustington, BN16 2NE, United Kingdom

      IIF 79
  • Sen, Louise Claire
    British secretary

    Registered addresses and corresponding companies
    • 46 Hackney Close, Borehamwood, Herts, WD6 2SL

      IIF 80
  • Sen, Ali
    British

    Registered addresses and corresponding companies
    • 46 Hackney Close, Borehamwood, Hertfordshire, WD6 2SL

      IIF 81
  • Sen, Ali

    Registered addresses and corresponding companies
    • 9, Hunter Close, Borehamwood, Herts, WD6 2SW, United Kingdom

      IIF 82
    • 8, Broadmark Parade, Rustington, BN16 2NE, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 10
  • 1
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    33 Hill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 40 - LLP Member → ME
  • 4
    10 Hollywood Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,480 GBP2024-03-31
    Officer
    2002-03-26 ~ now
    IIF 16 - Director → ME
  • 5
    8 Broadmark Parade, Rustington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 79 - Director → ME
    2018-06-11 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    Flat 10, 33 Hill Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    445 GBP2018-11-30
    Officer
    2011-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 7
    Arkin & Co, Maple House, High Street, Potters Bar, Herts
    Dissolved Corporate (1 parent)
    Officer
    2005-11-25 ~ dissolved
    IIF 78 - Director → ME
    2007-11-10 ~ dissolved
    IIF 80 - Secretary → ME
  • 8
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2013-03-22 ~ dissolved
    IIF 28 - Director → ME
    2013-03-22 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2013-03-22 ~ dissolved
    IIF 29 - Director → ME
    2013-03-22 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    REPAIRCREDIT LIMITED - 1999-04-28
    5 Giffard Court, Millbrook Close, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,133,332 GBP2024-03-31
    Officer
    1999-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 53
  • 1
    IG COMMUNICATIONS LIMITED - 2024-04-17
    INCEPTA GROUP PLC - 2007-01-23
    WMGO GROUP PLC - 1995-08-22
    MMI PLC - 1994-07-08
    COMCORP - THE COMMUNICATION CORPORATION PLC - 1989-09-06
    COMMUNICATION CORPORATION OF LONDON PLC(THE) - 1986-05-29
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 51 - Director → ME
  • 2
    SPRINGJOB LIMITED - 1990-08-02
    Head Office, East Knoyle, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,578 GBP2020-03-31
    Officer
    2000-09-28 ~ 2007-09-07
    IIF 6 - Director → ME
  • 3
    AONA
    - now
    ACTION ON ADDICTION - 2007-04-02
    Head Office, East Knoyle, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    1999-06-21 ~ 2007-04-02
    IIF 4 - Director → ME
  • 4
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 52 - Director → ME
  • 5
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 64 - Director → ME
  • 6
    GEOMED GLOBAL COMMUNICATIONS LIMITED - 1999-11-18
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 60 - Director → ME
  • 7
    364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    1999-12-07 ~ 2001-10-19
    IIF 7 - Director → ME
  • 8
    MARINESUMMER LIMITED - 2005-10-28
    Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-10-20 ~ 2011-01-14
    IIF 36 - Director → ME
  • 9
    46 Hackney Close, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-03-27
    IIF 77 - Director → ME
    2023-12-14 ~ 2024-03-27
    IIF 82 - Secretary → ME
    Person with significant control
    2023-12-14 ~ 2024-03-27
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
  • 10
    CATALYST COMMUNICATIONS GROUP PLC - 2002-09-20
    HOLMES & MARCHANT GROUP PLC - 2001-02-14
    HUNTSWORTH PLC - 1999-09-03
    CATALYST COMMUNICATIONS GROUP PLC - 1999-06-29
    INSTANT STARTER ENGINEERING PLC - 1985-04-25
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 49 - Director → ME
    2000-08-30 ~ 2002-09-20
    IIF 19 - Director → ME
  • 11
    Philip Godfrey, Mill House Mill End, Chadlington, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    74,942 GBP2025-02-28
    Officer
    2010-02-18 ~ 2017-11-20
    IIF 12 - Director → ME
  • 12
    CITIGATE COMMUNICATIONS LIMITED - 1999-02-25
    SHELFCO (NO.155) LIMITED - 1987-12-29
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Officer
    2010-08-06 ~ 2015-04-07
    IIF 37 - Director → ME
  • 13
    15-17 Huntsworth Mews, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-08 ~ 2014-01-28
    IIF 24 - Director → ME
  • 14
    Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos
    Active Corporate (5 parents)
    Officer
    2000-11-24 ~ 2003-04-16
    IIF 20 - Director → ME
  • 15
    ELLENBOROUGH SERVICES LIMITED - 2003-05-08
    Cheltenham Ladies College, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2002-02-15 ~ 2003-04-16
    IIF 17 - Director → ME
  • 16
    Claridges Barn, Charlbury Road, Chipping Norton, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,109 GBP2022-03-31
    Officer
    2007-04-11 ~ 2018-01-02
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-01-02
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 17
    D R HOLDINGS LIMITED - 1996-11-22
    BURGINHALL 856 LIMITED - 1996-02-13
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 70 - Director → ME
  • 18
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 67 - Director → ME
  • 19
    Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    2011-07-09 ~ 2019-07-06
    IIF 35 - Director → ME
  • 20
    66-67 Newman Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    863,177 GBP2021-12-31
    Officer
    2018-12-20 ~ 2022-05-20
    IIF 39 - Director → ME
    Person with significant control
    2019-01-01 ~ 2022-05-20
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    66-67 Newman Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-30 ~ 2022-05-20
    IIF 31 - Director → ME
    Person with significant control
    2020-07-30 ~ 2022-05-20
    IIF 44 - Has significant influence or control OE
  • 22
    TRIMEDIA LIMITED - 2010-01-13
    TRIMEDIA HARRISON COWLEY LIMITED - 2008-01-02
    HARRISON COWLEY LIMITED - 2007-01-02
    SHELLARD INVESTMENTS LIMITED - 1998-04-01
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2014-10-24 ~ 2015-04-07
    IIF 3 - Director → ME
    2015-04-07 ~ 2015-04-07
    IIF 14 - Director → ME
  • 23
    GRAYLING HOLDINGS LIMITED - 2004-04-07
    TRUSHELFCO (NO.3028) LIMITED - 2004-03-22
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    2004-05-04 ~ 2015-04-07
    IIF 23 - Director → ME
  • 24
    HALIFAX GROUP PLC - 2004-11-10
    VALUESOUTH LIMITED - 1999-03-01
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    1999-03-03 ~ 2001-09-18
    IIF 30 - Director → ME
  • 25
    HASLIMANN TAYLOR BUCKINGHAM LIMITED - 1993-10-07
    HASLIMANN TAYLOR LIMITED - 1992-03-04
    QUILLRAIL LIMITED - 1987-11-09
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 57 - Director → ME
  • 26
    DIPLEMA 498 LIMITED - 2001-01-17
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 58 - Director → ME
  • 27
    HOLMES & MARCHANT MARKETING SERVICES LIMITED - 1996-06-01
    BLITZ DESIGN & ADVERTISING LIMITED - 1995-03-28
    BLITZ DESIGN & GRAPHICS LIMITED - 1994-07-14
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 55 - Director → ME
  • 28
    HOLMES & MARCHANT ENSKAT LIMITED - 1995-07-03
    ENSKAT DESIGN LIMITED - 1991-05-01
    COLIN ENSKAT ASSOCIATES LIMITED - 1983-12-02
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 56 - Director → ME
  • 29
    FINANCIAL STATEMENTS LIMITED - 1987-02-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 54 - Director → ME
  • 30
    INCEPTA2 LIMITED - 2006-08-04
    INCEPTA DORMANT LIMITED - 2005-11-03
    CORPORATION LTD - 2005-03-30
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 65 - Director → ME
  • 31
    HUNTSWORTH CHINA COMPANY LIMITED - 2008-12-17
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 71 - Director → ME
  • 32
    INCEPTA HOLDINGS LIMITED - 2006-08-04
    LGM HOLDINGS LIMITED - 1997-10-17
    INCEPTA LIMITED - 1997-03-13
    WMG LIMITED - 1996-10-16
    W.M.G.O GROUP LIMITED - 1994-07-08
    WAM LIMITED - 1988-07-21
    RAPID 2717 LIMITED - 1987-03-23
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 61 - Director → ME
  • 33
    INCEPTA UK - 2006-08-04
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 50 - Director → ME
  • 34
    JKD COMMUNICATIONS LIMITED - 2005-10-28
    LEGISLATOR 1342 LIMITED - 1997-08-14
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 69 - Director → ME
  • 35
    D V L SMITH LIMITED - 2005-11-01
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 63 - Director → ME
  • 36
    B.C.G. PUBLICITY SERVICES LIMITED - 2002-11-13
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 59 - Director → ME
    2002-12-02 ~ 2010-06-09
    IIF 22 - Director → ME
  • 37
    HOLMES & MARCHANT GROUP LIMITED - 2001-03-30
    HOLMES & MARCHANT HEALTHCARE COMMUNICATIONS LIMITED - 2001-02-14
    HOLMES & MARCHANT COUNSELLOR LIMITED - 1999-10-01
    FRANK BIGGS (P.R.) LIMITED - 1993-10-26
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-19 ~ 2015-04-07
    IIF 62 - Director → ME
    2000-12-31 ~ 2004-04-30
    IIF 21 - Director → ME
  • 38
    TRUSHELFCO (NO.3050) LIMITED - 2004-06-23
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2004-06-23 ~ 2015-04-07
    IIF 2 - Director → ME
  • 39
    TRUSHELFCO (NO.3181) LIMITED - 2005-11-30
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 68 - Director → ME
  • 40
    HOLMES & MARCHANT LIMITED - 2001-11-28
    PROMOTIONS BUSINESS LIMITED(THE) - 1986-12-17
    INTERCEDE 264 LIMITED - 1985-07-08
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 53 - Director → ME
  • 41
    HUNTSWORTH PLC - 2020-05-06
    HOLMES & MARCHANT GROUP PLC - 1999-09-03
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 23 offsprings)
    Officer
    2000-08-30 ~ 2015-04-07
    IIF 25 - Director → ME
  • 42
    HOTCOURSES LTD - 2019-02-28
    ELMS HUNT INTERNATIONAL LTD. - 2001-05-08
    First Floor Bedford House, 69-79 Fulham High Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -436,959 GBP2018-06-30
    Officer
    2000-11-01 ~ 2004-11-25
    IIF 18 - Director → ME
  • 43
    GPW + CO LTD - 2023-05-15
    GRAYSON PENDER WORDSWORTH & COMPANY LIMITED - 2007-11-30
    HUNTLINK LIMITED - 2004-10-05
    18 St. Swithins Lane, Second Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,122,287 GBP2023-12-31
    Officer
    2017-01-24 ~ 2022-05-20
    IIF 1 - Director → ME
  • 44
    LONDON AND PROVINCIAL ANTIQUE DEALERS ASSOCIATION LIMITED - 2003-12-24
    535 Kings Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    24,810 GBP2023-12-31
    Officer
    2011-11-23 ~ 2017-06-01
    IIF 34 - Director → ME
  • 45
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2010-09-01 ~ 2011-12-01
    IIF 33 - Director → ME
  • 46
    POWER BY BRITISHVOLT PLC - 2021-03-22
    POWER BY BRITISHVOLT LIMITED - 2020-07-22
    10th Floor 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents, 8 offsprings)
    Officer
    2021-03-15 ~ 2023-10-18
    IIF 27 - Director → ME
  • 47
    46 Floral Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    1996-11-19 ~ 1997-12-08
    IIF 13 - Director → ME
  • 48
    2 Pulteney Road, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    393,103 GBP2024-03-31
    Officer
    2018-09-20 ~ 2024-02-01
    IIF 26 - Director → ME
  • 49
    Arkin & Co, Maple House, High Street, Potters Bar, Herts
    Dissolved Corporate (1 parent)
    Officer
    2005-11-25 ~ 2007-11-10
    IIF 81 - Secretary → ME
  • 50
    Conservative Party Foundation Limited, 4, Matthew Parker Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    5,170,969 GBP2020-12-31
    Officer
    2014-05-21 ~ 2022-05-21
    IIF 38 - Director → ME
  • 51
    SIMPLEPLUS LIMITED - 1998-06-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 15 - Director → ME
  • 52
    FOUNDRY COMMUNICATIONS LIMITED - 1994-07-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2014-05-20 ~ 2015-04-07
    IIF 66 - Director → ME
  • 53
    QUITOPTION LIMITED - 1998-10-01
    37a Walbrook, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,153,104 GBP2023-11-30
    Officer
    1999-09-15 ~ 2004-12-31
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.