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

Fitzwilliam, Peter

    Related profiles found in government register
  • Fitzwilliam, Peter
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British chartered accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, Devon, EX32 0RN, United Kingdom

      IIF 4
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 5 IIF 6 IIF 7
    • icon of address 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 15
    • icon of address 20, Dunmore Road, London, SW20 8TN, England

      IIF 16
    • icon of address 30, Park Street, London, SE1 9EQ, England

      IIF 17
    • icon of address Chaplin House 2/f, Widewater Place, Moorhall Road, Harefield, Uxbridge, Middlesex, UB9 6NS, England

      IIF 18
  • Fitzwilliam, Peter David Campbell
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 19 IIF 20 IIF 21
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
    • icon of address 20, Dunmore Road, London, SW20 8TN, England

      IIF 23
  • Fitzwilliam, Peter David Campbell
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director and company secretary born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 41
  • Fitzwilliam, Peter
    British

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 42
  • Fitzwilliam, Peter David Campbell

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British

    Registered addresses and corresponding companies
    • icon of address 20 Dunmore Road, London, SW20 8TN

      IIF 74
  • Fitzwilliam, Peter David Campbell
    British accountant

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter

    Registered addresses and corresponding companies
    • icon of address The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England

      IIF 94
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 95
  • Fitzwilliam, Peter David Campbell
    British accountant born in March 1960

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell
    British finance director born in March 1960

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Units 3 & 4, Graham Industrial Park, Dargan Crescent, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1999-02-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 1996-12-10 ~ now
    IIF 74 - Secretary → ME
  • 2
    icon of address 30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-04-01 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    icon of address Chaplin House 2/f Widewater Place, Moorhall Road, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 4
    icon of address 2nd Floor 1-4 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-11-27 ~ dissolved
    IIF 72 - Secretary → ME
  • 5
    icon of address C/o Baker Tilly Business Services Limited, Suite 3.3 3rd Floor 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 16 - Director → ME
Ceased 59
  • 1
    PANGLE LIMITED - 1998-11-03
    icon of address 1 Bow Churchyard, 1 Bow Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 100 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 75 - Secretary → ME
  • 2
    icon of address Ibex House, Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2024-04-30
    IIF 2 - Director → ME
  • 3
    icon of address Ibex House, Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2024-04-30
    IIF 1 - Director → ME
  • 4
    icon of address Ibex House, Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2024-04-30
    IIF 3 - Director → ME
  • 5
    icon of address Ibex House, Baker Street, Weybridge, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -481,324 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2024-04-30
    IIF 40 - Director → ME
  • 6
    APRIL-SIX LIMITED - 2015-04-30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2021-04-30
    IIF 4 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 43 - Secretary → ME
  • 7
    PROOF COMMUNICATION LTD. - 2016-08-08
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,500 GBP2023-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2021-04-30
    IIF 6 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 65 - Secretary → ME
    icon of calendar 2014-08-01 ~ 2019-05-14
    IIF 71 - Secretary → ME
  • 8
    LEGISLATOR 1096 LIMITED - 2008-12-18
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2021-04-30
    IIF 29 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 46 - Secretary → ME
  • 9
    GINGERNUT CREATIVE LIMITED - 2019-10-23
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2021-04-30
    IIF 28 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 52 - Secretary → ME
  • 10
    HOWPER 179 LIMITED - 1996-03-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-19 ~ 2021-04-30
    IIF 5 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 54 - Secretary → ME
  • 11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,663.05 GBP2024-04-30
    Officer
    icon of calendar 2015-09-03 ~ 2024-03-31
    IIF 39 - Director → ME
  • 12
    REEMCALL LIMITED - 1988-11-16
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 97 - Director → ME
  • 13
    BRAY LEINO ARTLINE LIMITED - 1985-12-10
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2021-04-30
    IIF 9 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 64 - Secretary → ME
  • 14
    THE DRIVER IS LIMITED - 2009-08-27
    MISSION GROUP PRODUCTIONS LIMITED - 2013-03-28
    HTML LIMITED - 2002-12-23
    IBLINKWORLD LIMITED - 2012-10-17
    MISSION STUDIOS LIMITED - 2013-03-21
    MISSION STUDIOS LIMITED - 2016-12-15
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2021-04-30
    IIF 30 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 44 - Secretary → ME
  • 15
    BUSINESS POST (EAST) LIMITED - 1990-03-05
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 109 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 85 - Secretary → ME
  • 16
    B X T LIMITED - 2009-10-26
    BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-06-02
    IIF 113 - Director → ME
    icon of calendar 2003-02-28 ~ 2006-06-02
    IIF 93 - Secretary → ME
  • 17
    UK MAIL GROUP LTD - 2009-09-23
    HOMESERVE.NET LTD - 2009-04-08
    BUSINESS GUARD LTD - 1999-12-14
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    UK MAIL LIMITED - 1994-09-14
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 110 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 88 - Secretary → ME
  • 18
    DHL PARCEL UK LIMITED - 2023-11-29
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    BUSINESS POST LTD - 2009-09-23
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    YELLOW EXPRESS LIMITED - 1986-03-03
    UK MAIL LIMITED - 2018-09-25
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 117 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 92 - Secretary → ME
  • 19
    IFRS (UK) LIMITED - 2008-10-10
    INTEGRATED AIRLINE SERVICES LTD - 2005-08-12
    MEDIA ON THE MOVE LIMITED - 2002-02-19
    icon of address 50 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 104 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 83 - Secretary → ME
  • 20
    VALUE PROCESSING AND LOGISTICS LIMITED - 2003-07-05
    WATERMARK SPECIAL EVENTS LIMITED - 2002-01-07
    QUALITY HOMEWARES LIMITED - 1997-05-01
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 106 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 76 - Secretary → ME
  • 21
    BIG DOG AGENCY LIMITED - 2015-03-02
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2021-04-30
    IIF 34 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 63 - Secretary → ME
  • 22
    HOWPER 300 LIMITED - 2000-05-03
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2021-04-30
    IIF 13 - Director → ME
  • 23
    CADMARCH LIMITED - 1982-12-20
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,025,139 GBP2015-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 96 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 80 - Secretary → ME
  • 24
    DERMATE LIMITED - 1994-06-28
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,373 GBP2015-08-31
    Officer
    icon of calendar 2015-09-04 ~ 2021-04-30
    IIF 11 - Director → ME
    icon of calendar 2015-09-04 ~ 2021-04-30
    IIF 53 - Secretary → ME
  • 25
    JOURNEY GROUP PLC - 2017-02-06
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    TELECARD HOLDINGS PLC - 1989-01-30
    WATERMARK GROUP PLC - 2008-07-30
    HYPERTEL PLC - 1985-10-23
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 98 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 77 - Secretary → ME
  • 26
    WATERMARK GROUP SERVICES (UK) LIMITED - 2017-01-24
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 105 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 69 - Secretary → ME
  • 27
    WATERMARK PRODUCTS LIMITED - 2017-01-24
    GLOBE AUDIO LIMITED - 2008-09-03
    JOURNEY GROUP LIMITED - 2008-07-30
    GLOBE AUDIO LTD - 2008-06-06
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,427 GBP2015-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 103 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 82 - Secretary → ME
  • 28
    BIG DOG AGENCY LIMITED - 2019-11-06
    FOX MURPHY LIMITED - 2015-03-02
    CHIXCELL LIMITED - 1978-12-31
    ADFORCE NORWICH LIMITED - 1997-07-28
    ANGLIAN PRESS & FILM PROMOTIONS LIMITED - 1979-12-31
    ANGLIAN PRESS AND FILM PROMOTIONS LIMITED - 1977-12-31
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2021-04-30
    IIF 26 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 45 - Secretary → ME
  • 29
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ 2021-04-30
    IIF 24 - Director → ME
    icon of calendar 2018-04-10 ~ 2021-04-30
    IIF 94 - Secretary → ME
  • 30
    RLA GROUP LIMITED - 2020-07-09
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2021-04-30
    IIF 7 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 57 - Secretary → ME
  • 31
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 107 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 67 - Secretary → ME
  • 32
    M 'N' H RECYCLING LIMITED - 2009-06-29
    icon of address Rowfant Business Park, Wallage Lane, Rowfant, West Sussex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,593,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 101 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 68 - Secretary → ME
  • 33
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ 2021-04-30
    IIF 12 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 62 - Secretary → ME
  • 34
    icon of address 7 Glenthorne Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -449,084 GBP2024-12-31
    Officer
    icon of calendar 2018-11-06 ~ 2021-04-30
    IIF 20 - Director → ME
  • 35
    RJW AND PARTNERS LIMITED - 2008-06-09
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2021-04-30
    IIF 35 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 55 - Secretary → ME
  • 36
    ROLAND LONG ADVERTISING (UK) LIMITED - 1999-01-07
    TRIANG MARKETING LIMITED - 2011-01-20
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2021-04-30
    IIF 25 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 47 - Secretary → ME
  • 37
    PAN COMMUNICATIONS LIMITED - 1999-10-14
    PAN-NCI LIMITED - 2001-06-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ 2021-04-30
    IIF 27 - Director → ME
    icon of calendar 2013-10-22 ~ 2021-04-30
    IIF 42 - Secretary → ME
  • 38
    MONGOOSE PROMOTIONS LTD - 2022-02-14
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2021-04-30
    IIF 8 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 51 - Secretary → ME
  • 39
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    SIERRAMEAD LIMITED - 1991-07-01
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2021-04-30
    IIF 36 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 50 - Secretary → ME
  • 40
    CHAPTER AGENCY LTD - 2022-05-09
    MARTIAN LIMITED - 2009-03-23
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2021-04-30
    IIF 19 - Director → ME
    icon of calendar 2015-11-26 ~ 2021-04-30
    IIF 49 - Secretary → ME
  • 41
    MACROCOM (716) LIMITED - 2002-01-16
    icon of address New Clarendon, 114-116 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-05 ~ 2021-04-30
    IIF 15 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 66 - Secretary → ME
  • 42
    THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY - 2019-09-24
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2010-09-24 ~ 2021-04-30
    IIF 10 - Director → ME
    icon of calendar 2011-04-04 ~ 2021-04-30
    IIF 60 - Secretary → ME
  • 43
    FRIARS 573 LIMITED - 2017-12-07
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2021-04-30
    IIF 37 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 59 - Secretary → ME
  • 44
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2021-04-30
    IIF 41 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 58 - Secretary → ME
  • 45
    SPLASH PARTNERSHIP LIMITED - 2011-07-20
    FIRMLEAD LIMITED - 2011-06-02
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2021-04-30
    IIF 33 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 61 - Secretary → ME
  • 46
    ROBERT DAY ASSOCIATES LIMITED - 1996-01-31
    BASTIN DAY WESTLEY LIMITED - 2009-10-27
    DAWNSPIRE LIMITED - 1988-04-29
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2021-04-30
    IIF 14 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 56 - Secretary → ME
  • 47
    UK MAIL GROUP LIMITED - 2009-10-05
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 118 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 89 - Secretary → ME
  • 48
    BUSINESS POST GROUP PLC - 2009-10-26
    UK MAIL GROUP PLC - 2017-01-04
    IBIS (222) LIMITED - 1993-05-11
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 116 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 91 - Secretary → ME
  • 49
    DHL PARCEL UK LIMITED - 2018-09-25
    BUSINESS POST EUROPE LTD. - 2017-09-27
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 114 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 90 - Secretary → ME
  • 50
    WEAVER (FOUR OAKS) LIMITED - 2003-08-04
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-26 ~ 2006-06-02
    IIF 111 - Director → ME
    icon of calendar 2003-07-26 ~ 2006-06-02
    IIF 87 - Secretary → ME
  • 51
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-06-02
    IIF 115 - Director → ME
    icon of calendar 2001-09-13 ~ 2006-06-02
    IIF 86 - Secretary → ME
  • 52
    UPDATE AVIATION SERVICES LIMITED - 1995-05-26
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 99 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 78 - Secretary → ME
  • 53
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,338,036 GBP2024-02-29
    Officer
    icon of calendar 2013-11-22 ~ 2024-03-31
    IIF 38 - Director → ME
  • 54
    WATERMARK.COM LIMITED - 2008-07-03
    FLEXIBREAKS (UK) LIMITED - 2000-04-20
    WATERMARK MARKETING COMMUNICATIONS LTD. - 1996-04-16
    COMMENTQUEST LIMITED - 1990-03-27
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 102 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 79 - Secretary → ME
  • 55
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 108 - Director → ME
    icon of calendar 2007-05-08 ~ 2007-12-31
    IIF 81 - Secretary → ME
  • 56
    WEB-DISPATCH LTD - 1999-05-13
    ACTIVE HOLDINGS LTD - 1999-04-30
    YELLOW EXPRESS LIMITED - 1993-03-01
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 112 - Director → ME
    icon of calendar 1999-02-01 ~ 2006-06-02
    IIF 84 - Secretary → ME
  • 57
    icon of address 48-49 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2012-05-28
    IIF 23 - Director → ME
  • 58
    icon of address 111 Boundary Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,332 GBP2024-12-31
    Officer
    icon of calendar 2010-09-24 ~ 2012-05-28
    IIF 22 - Director → ME
    icon of calendar 2010-09-24 ~ 2011-04-01
    IIF 95 - Secretary → ME
  • 59
    THE MISSION GROUP LIMITED - 2019-09-24
    MISSION MARKETING LIMITED - 2022-05-19
    QUORUM ADVERTISING LIMITED - 2019-09-19
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2021-04-30
    IIF 21 - Director → ME
    icon of calendar 2017-11-27 ~ 2021-04-30
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.