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

Mr Richard Morpeth Jameson

    Related profiles found in government register
  • Mr Richard Morpeth Jameson
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 1
    • icon of address 68, Venn Street, Clapham Common, London, SW4 0AX

      IIF 2
  • Mr Richard Morpeth Jameson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Venn Street, Clapham Common, London, SW4 0AX

      IIF 3
  • Mr Richard Jameson
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Gorse Way, Formby, Liverpool, L37 1PA, England

      IIF 4
  • Jameson, Richard Morpeth
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Portland Mews, London, W1F 8JH, England

      IIF 5
    • icon of address 87, Weston Street, London, SE1 3RS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Calder & Co. St Vincent House, 30 Orange Street, London, WC2H 7HF, England

      IIF 9
  • Richard Morpeth Jameson
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 10
  • Jameson, Richard Morpeth
    British accountant born in January 1964

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British chartered accountant born in January 1964

    Registered addresses and corresponding companies
    • icon of address 28a St Petersburgh Place, London, W2 4LD

      IIF 13
  • Jameson, Richard Morpeth
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 28a St Petersburgh Place, London, W2 4LD

      IIF 14
  • Jameson, Richard Morpeth
    British finance director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 28a St Petersburgh Place, London, W2 4LD

      IIF 15
  • Jameson, Richard
    British cad technician born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Tarn Road, Formby, Liverpool, L37 2JY, United Kingdom

      IIF 16
  • Jameson, Richard Morpeth
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 17
    • icon of address 57/59 Beak Street, London, W1F 9SJ, United Kingdom

      IIF 18 IIF 19
  • Jameson, Richard Morpeth
    British chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Venn Street, Clapham Common, London, SW4 0AX

      IIF 20
  • Jameson, Richard Morpeth
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Charlotte House, 2 South Charlotte Street, Edinburgh, Lothian, EH2 4AW, Scotland

      IIF 21
    • icon of address 68, Venn Street, Clapham Common, London, SW4 0AX

      IIF 22 IIF 23
  • Jameson, Richard Morpeth
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British finance director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Clerkenwell Road, London, EC1M 5TA

      IIF 72
    • icon of address Dolphin House, 41a Portland Road, Holland Park, London, W11 4LH

      IIF 73 IIF 74
  • Jameson, Richard Morpeth
    British financial controller born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Clerkenwell Road, London, EC1M 5TA, United Kingdom

      IIF 75
  • Jameson, Richard Morpeth
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, Poland Street, London, W1F 8PR

      IIF 76
  • Jameson, Richard Morpeth
    British

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British company director

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 41a Portland Road, Holland Park, London, W11 4LH

      IIF 91
  • Jameson, Richard Morpeth
    British director

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British financial controller

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth
    British group finance director

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 41a Portland Road, Holland Park, London, W11 4LH

      IIF 103
  • Jameson, Richard Morpeth
    Other

    Registered addresses and corresponding companies
  • Jameson, Richard Morpeth

    Registered addresses and corresponding companies
  • Jameson, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 29 Clerkenwell Road, London, EC1M 5TA

      IIF 136
child relation
Offspring entities and appointments
Active 26
  • 1
    PCO 258 LIMITED - 2000-10-09
    icon of address 22 Chancery Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2000-09-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2001-03-12 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BLUEFLASK LIMITED - 2014-11-28
    icon of address 3-4 Baker's Yard, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,106,153 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 18 - LLP Designated Member → ME
  • 4
    icon of address 57-59 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,266,620 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 60 - Director → ME
  • 5
    THE COLLECTIVE COMPANY HOLDINGS LIMITED - 2024-10-07
    icon of address C/o Calder & Co. St Vincent House, 30 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HAMSARD 3410 LIMITED - 2016-09-09
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 8 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    283,711 GBP2024-04-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 8 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    109,114 GBP2024-04-30
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 7 - Director → ME
  • 10
    SCRAMBLE SOUND LIMITED - 2005-03-14
    SCRAMBLE SOHO LIMITED - 2019-05-01
    SOFTDENE LIMITED - 1996-02-27
    icon of address 8 Portland Mews, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    911,692 GBP2024-12-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 21 Gorse Way, Formby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,588 GBP2024-02-29
    Officer
    icon of calendar 2012-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    BRICKCLASS LIMITED - 1986-10-02
    icon of address 68 Venn Street, Clapham Common, London
    Active Corporate (4 parents)
    Equity (Company account)
    -230,229 GBP2024-12-31
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 68 Venn Street, Clapham Common, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,246 GBP2016-12-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    SEDLEY PLACE DESIGN LIMITED - 1986-09-11
    HEADS AND HANDS DESIGN LIMITED - 1978-12-31
    icon of address 68 Venn Street, Clapham Common, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,740,517 GBP2024-12-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,496,571 GBP2023-12-31
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 63 - Director → ME
  • 17
    POWERFIT LIMITED - 1997-03-20
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,438 GBP2024-12-31
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 62 - Director → ME
  • 18
    icon of address 3-4 Baker's Yard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 55 - Director → ME
  • 19
    OCTOFY LTD - 2019-10-08
    icon of address 3-4 Baker's Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,587 GBP2024-06-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 58 - Director → ME
  • 20
    icon of address Richard Jameson, 41a Portland Road, London
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 98 - Secretary → ME
  • 21
    RESTLESS SOULS GROUP LIMITED - 2018-04-28
    ABOVE + BEYOND GROUP LIMITED - 2016-11-07
    icon of address 87 Weston Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    521,804 GBP2024-12-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 8 - Director → ME
  • 22
    MOGSTAR LIMITED - 2001-05-09
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,779,574 GBP2024-12-31
    Officer
    icon of calendar 2009-01-30 ~ now
    IIF 57 - Director → ME
    icon of calendar 2012-02-09 ~ now
    IIF 134 - Secretary → ME
  • 23
    SALMONCHARM LIMITED - 1998-03-13
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 59 - Director → ME
  • 24
    icon of address 68 Venn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -999,072 GBP2024-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 64 - Director → ME
  • 25
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,022,137 GBP2024-12-31
    Officer
    icon of calendar 2007-01-24 ~ now
    IIF 61 - Director → ME
    icon of calendar 2012-02-09 ~ now
    IIF 135 - Secretary → ME
  • 26
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 65 - Director → ME
Ceased 48
  • 1
    INTERNATIONAL MARKETING AND PROMOTIONS GROUP LIMITED - 2002-07-04
    INTERGROUP LIMITED - 1989-01-23
    LONDON INTER-AD LIMITED - 1984-11-23
    INTERNATIONAL MARKETING AND PROMOTIONS LIMITED - 1983-07-11
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2005-01-31
    IIF 66 - Director → ME
  • 2
    PLAN WORLDWIDE LIMITED - 2009-06-02
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2012-12-31
    IIF 36 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 128 - Secretary → ME
    icon of calendar 2009-06-02 ~ 2012-02-01
    IIF 96 - Secretary → ME
  • 3
    CASADE LIMITED - 1980-12-31
    D'ARCY-MACMANUS & MASIUS (TRUSTEES) LIMITED - 1986-11-06
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2005-12-08
    IIF 74 - Director → ME
    icon of calendar 2002-09-30 ~ 2005-05-27
    IIF 91 - Secretary → ME
  • 4
    INTERNATIONAL THERAPY EXAMINATION COUNCIL HOLDINGS LIMITED - 2002-08-23
    icon of address Aspire House, Annealing Close, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-16 ~ 2000-04-10
    IIF 14 - Director → ME
  • 5
    icon of address 3rd Floor Charlotte House, 2 South Charlotte Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-08-31
    Officer
    icon of calendar 2014-07-10 ~ 2018-04-20
    IIF 21 - Director → ME
  • 6
    AGENCY RESPONSE LIMITED - 1996-09-23
    CARTWRIGHTS SHELF CO (NO.256) LIMITED - 1996-07-09
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2012-12-31
    IIF 75 - Director → ME
    icon of calendar 2008-04-03 ~ 2012-02-01
    IIF 106 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 115 - Secretary → ME
  • 7
    icon of address C/o Jmw Barnard Management Limited, 17 Abingdon Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,206 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-12-06
    IIF 11 - Director → ME
  • 8
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ 2012-12-31
    IIF 53 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 130 - Secretary → ME
    icon of calendar 2008-04-03 ~ 2012-02-01
    IIF 104 - Secretary → ME
  • 9
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-26 ~ 2016-06-03
    IIF 19 - LLP Designated Member → ME
  • 10
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    MOIRA LIMITED - 1989-04-17
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2012-12-31
    IIF 38 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 109 - Secretary → ME
    icon of calendar 2008-04-03 ~ 2012-02-01
    IIF 105 - Secretary → ME
  • 11
    A PILE OF PIXELS LIMITED - 2015-04-10
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    544,754 GBP2017-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2017-12-20
    IIF 71 - Director → ME
  • 12
    icon of address 32 Cliveden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 12 - Director → ME
  • 13
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2007-09-25 ~ 2012-12-31
    IIF 32 - Director → ME
  • 14
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2010-10-29
    IIF 28 - Director → ME
    icon of calendar 2008-05-21 ~ 2010-10-29
    IIF 131 - Secretary → ME
  • 15
    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 ~ 1998-10-14
    IIF 13 - Director → ME
  • 16
    LOWE OPEN LIMITED - 2016-01-22
    OPEN ACTIVATION LIMITED - 2012-09-21
    RIVET MARKCOM LIMITED - 2010-09-24
    THE SLOAN GROUP LIMITED - 2007-03-19
    LOWE PLUS LIMITED - 2005-06-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-11 ~ 1998-10-14
    IIF 15 - Director → ME
  • 17
    BRONZEMAY LIMITED - 1976-12-31
    T. A. P. E. (CONSULTANCY) LIMITED - 1976-12-31
    D'ARCY MASIUS BENTON & BOWLES LIMITED. - 2010-09-03
    D'ARCY-MACMANUS & MASIUS LIMITED - 1985-10-07
    MASPAR CONSULTANCY LIMITED - 1979-12-31
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-19 ~ 2005-12-01
    IIF 73 - Director → ME
    icon of calendar 1998-09-19 ~ 2005-05-27
    IIF 103 - Secretary → ME
  • 18
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2012-12-31
    IIF 40 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 126 - Secretary → ME
    icon of calendar 2008-04-03 ~ 2012-02-01
    IIF 108 - Secretary → ME
  • 19
    MASIUS LIMITED - 2006-01-24
    DMB&B FINANCIAL LIMITED - 2000-03-22
    BOLDMOTIVE LIMITED - 1988-10-06
    icon of address Pembroke Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2005-01-31
    IIF 69 - Director → ME
    icon of calendar 2002-06-27 ~ 2005-01-31
    IIF 90 - Secretary → ME
  • 20
    A.D.A. HOLDINGS LIMITED - 1994-10-03
    THE MEDICUS GROUP LIMITED - 2004-12-23
    PUBLIHOLD LIMITED - 1988-01-18
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-04 ~ 2005-05-25
    IIF 68 - Director → ME
    icon of calendar 1999-02-05 ~ 2005-01-31
    IIF 99 - Secretary → ME
  • 21
    LEXUS CONSULTANCY LIMITED - 1999-12-14
    icon of address 22 Chancery Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    89,115 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2012-06-07
    IIF 70 - Director → ME
  • 22
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,256 GBP2017-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2012-12-31
    IIF 72 - Director → ME
  • 23
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 37 - Director → ME
  • 24
    BEALAW (282) LIMITED - 1991-01-09
    MEDIAVEST LIMITED - 2003-10-10
    THE DMB&B MEDIA CENTRE LIMITED - 1997-08-22
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-10-19 ~ 2005-05-31
    IIF 67 - Director → ME
  • 25
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-12-31
    IIF 41 - Director → ME
    icon of calendar 2008-01-29 ~ 2012-02-01
    IIF 94 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 132 - Secretary → ME
  • 26
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2012-12-31
    IIF 29 - Director → ME
    icon of calendar 2006-07-13 ~ 2012-02-01
    IIF 101 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 125 - Secretary → ME
  • 27
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2012-12-31
    IIF 50 - Director → ME
    icon of calendar 2007-01-15 ~ 2012-02-01
    IIF 100 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 121 - Secretary → ME
  • 28
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 30 - Director → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 81 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 123 - Secretary → ME
  • 29
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 35 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 111 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 83 - Secretary → ME
  • 30
    icon of address 29 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2012-12-31
    IIF 42 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 117 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 88 - Secretary → ME
  • 31
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 34 - Director → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 78 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 119 - Secretary → ME
  • 32
    BLACKLACE LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-31
    IIF 48 - Director → ME
    icon of calendar 2008-01-14 ~ 2012-02-01
    IIF 97 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 116 - Secretary → ME
  • 33
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2012-12-31
    IIF 52 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 120 - Secretary → ME
    icon of calendar 2008-01-14 ~ 2012-02-01
    IIF 95 - Secretary → ME
  • 34
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2012-12-31
    IIF 43 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 122 - Secretary → ME
    icon of calendar 2007-12-03 ~ 2012-02-01
    IIF 136 - Secretary → ME
  • 35
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    ALAN GRAPHIC LIMITED - 2001-03-28
    RAPIDSPEEDY LIMITED - 1995-12-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2012-12-31
    IIF 26 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 112 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 82 - Secretary → ME
  • 36
    SEARCHEXPAND LIMITED - 1993-10-18
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    VERTIS PRS LIMITED - 2006-05-31
    TAG PRS LIMITED - 2008-05-15
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2012-12-31
    IIF 49 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 133 - Secretary → ME
    icon of calendar 2008-01-22 ~ 2012-02-01
    IIF 85 - Secretary → ME
  • 37
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-12-31
    IIF 51 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 127 - Secretary → ME
    icon of calendar 2008-01-29 ~ 2012-02-01
    IIF 93 - Secretary → ME
  • 38
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2012-12-31
    IIF 47 - Director → ME
  • 39
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ 2012-12-31
    IIF 76 - Director → ME
  • 40
    TAG WORLDWIDE LIMITED - 2006-07-24
    TAG PRE-PRESS LIMITED - 2001-02-16
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2012-12-31
    IIF 46 - Director → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 80 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 118 - Secretary → ME
  • 41
    ADPLATES LIMITED - 1994-02-11
    ADPLATES GROUP LIMITED - 2008-06-02
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-23 ~ 2012-12-31
    IIF 31 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 129 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 89 - Secretary → ME
  • 42
    TAG WORLDWIDE PLC - 2007-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2012-12-31
    IIF 44 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 110 - Secretary → ME
    icon of calendar 2007-01-23 ~ 2012-02-01
    IIF 102 - Secretary → ME
  • 43
    TAG AT COMMA LIMITED - 2006-07-18
    DAISYGLADE LIMITED - 2000-01-21
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 45 - Director → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 86 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 124 - Secretary → ME
  • 44
    icon of address 29 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 39 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 113 - Secretary → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 79 - Secretary → ME
  • 45
    ELITECREST LIMITED - 1994-03-02
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    icon of calendar 2006-02-03 ~ 2012-12-31
    IIF 33 - Director → ME
    icon of calendar 2008-04-03 ~ 2012-12-31
    IIF 107 - Secretary → ME
  • 46
    MOGSTAR LIMITED - 2001-05-09
    icon of address 57/59 Beak Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,779,574 GBP2024-12-31
    Officer
    icon of calendar 2009-01-30 ~ 2012-02-01
    IIF 92 - Secretary → ME
  • 47
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,022,137 GBP2024-12-31
    Officer
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 87 - Secretary → ME
  • 48
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-12-31
    IIF 27 - Director → ME
    icon of calendar 2007-01-24 ~ 2012-02-01
    IIF 84 - Secretary → ME
    icon of calendar 2012-02-09 ~ 2012-12-31
    IIF 114 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.