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

Sharp, Fiona Mary

child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 41 - Director → ME
  • 2
    BBDO LEISURE PROMOTIONS LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-30 ~ dissolved
    IIF 16 - Director → ME
  • 3
    OUR NEW HOME LIMITED - 2012-08-07
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BELL POTTINGER NORTH LIMITED - 2013-01-02
    BELL POTTINGER ESP LTD - 2004-07-08
    BELL POTTINGER MARKETING & EVENTS LIMITED - 2000-06-16
    LOWE BELL MARKETING AND EVENTS LIMITED - 1998-03-06
    EFFECTIVE TELEMARKETING LIMITED - 1995-05-12
    EFFECTIVE TELEMARKETING (LONDON) LIMITED - 1987-06-25
    EFFECTIVE TELE MARKETING (LONDON) LIMITED - 1986-07-02
    DRIVEWIND LIMITED - 1986-05-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 3 - Director → ME
  • 5
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    E-COMMUNICATIONS LIMITED - 2001-03-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 34 - Director → ME
  • 6
    BELL POTTINGER SCOTLAND LIMITED - 2013-01-03
    LOWE BELL - SCOTLAND LIMITED - 1998-03-06
    icon of address Co Dundas & Wilson, Fourth Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 60 - Director → ME
  • 7
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 61 - Director → ME
  • 8
    SMITCOM LIMITED - 2003-07-05
    SMITHFIELD COMMUNICATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 38 - Director → ME
Ceased 96
  • 1
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-31 ~ 2017-12-31
    IIF 98 - Director → ME
  • 2
    PURE FASHION LIMITED - 2010-11-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-07-18 ~ 2017-12-31
    IIF 20 - Director → ME
  • 3
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,572 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 48 - Director → ME
  • 4
    BELL POTTINGER FINANCIAL LIMITED - 2004-03-01
    LOWE BELL FINANCIAL LIMITED - 1998-03-06
    GOOD RELATIONS CITY LIMITED - 1987-06-11
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ 2012-06-30
    IIF 62 - Director → ME
  • 5
    QBO BELL POTTINGER LIMITED - 2006-04-07
    BELL POTTINGER PUBLIC RELATIONS LIMITED - 2003-02-28
    GREEN MOON LIMITED - 2000-06-16
    PARTFLARE LIMITED - 1987-06-12
    icon of address 5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2002-12-20
    IIF 106 - Director → ME
  • 6
    MY NEW HOME LIMITED - 2012-05-11
    icon of address 6th Floor, Holborn Gate 330 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2012-05-10
    IIF 19 - Director → ME
  • 7
    BRAND & ISSUES RESEARCH LTD - 2000-02-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,081 GBP2017-12-31
    Officer
    icon of calendar 2002-11-18 ~ 2017-12-31
    IIF 53 - Director → ME
  • 8
    TALENTLAND LIMITED - 1998-03-23
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    icon of calendar 2005-04-30 ~ 2017-12-31
    IIF 87 - Director → ME
  • 9
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2017-12-31
    IIF 83 - Director → ME
  • 10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,675 GBP2017-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2017-12-31
    IIF 96 - Director → ME
  • 11
    ICON BETA LIMITED - 2008-10-24
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2017-12-31
    IIF 8 - Director → ME
  • 12
    RATEMACRO LIMITED - 2008-07-02
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787,813 GBP2017-12-31
    Officer
    icon of calendar 2014-06-05 ~ 2017-12-31
    IIF 88 - Director → ME
  • 13
    WE ARE OPEN LIMITED - 2013-09-25
    PURE RETAIL LIMITED - 2011-02-09
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 6 - Director → ME
  • 14
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 94 - Director → ME
  • 15
    CHIME FINANCE LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-12-31
    IIF 86 - Director → ME
  • 16
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2016-05-13 ~ 2017-12-31
    IIF 65 - Director → ME
  • 17
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    GLOBECRAFT LIMITED - 2010-12-22
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    PURE RECRUITMENT LIMITED - 2010-11-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 59 - Director → ME
  • 18
    INTERACTIVE BUREAU LTD - 2001-10-22
    SMITHFIELD GRAPHICS LIMITED - 1997-10-24
    GOOD RELATIONS PUBLIC AFFAIRS LIMITED - 1989-03-21
    GOOD INDUSTRIAL RELATIONS LIMITED - 1985-03-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 72 - Director → ME
  • 19
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 40 - Director → ME
  • 20
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2017-12-31
    IIF 71 - Director → ME
  • 21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2017-12-31
    IIF 1 - Director → ME
  • 22
    AMD DIGITAL LIMITED - 2008-02-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 30 - Director → ME
  • 23
    icon of address 2nd Floor 101 Wardour Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -185,521 GBP2023-12-31
    Officer
    icon of calendar 2005-04-15 ~ 2007-10-30
    IIF 18 - Director → ME
    icon of calendar 2005-04-15 ~ 2007-10-30
    IIF 107 - Secretary → ME
  • 24
    PURE PROPERTY LIMITED - 2011-03-16
    PURE ONE LIMITED - 2002-08-12
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-07-18 ~ 2017-12-31
    IIF 4 - Director → ME
  • 25
    PURE MEDIA HOLDINGS LIMITED - 2011-03-16
    PURE MEDIA GROUP LIMITED - 2002-07-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 37 - Director → ME
  • 26
    GREEN MOON LTD - 2014-09-05
    GRENADIER LIMITED - 2000-06-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2014-09-05
    IIF 36 - Director → ME
  • 27
    TTA MIDDLE EAST LIMITED - 2014-03-10
    AMD PROPERTY MARKETING LIMITED - 2008-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 29 - Director → ME
  • 28
    HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
    E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 21 - Director → ME
  • 29
    CHIME SERVICES LIMITED - 1997-10-24
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2017-12-31
    IIF 10 - Director → ME
  • 30
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-12-09
    IIF 56 - Director → ME
  • 31
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    MORREP LIMITED - 1985-01-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,500 GBP2017-12-31
    Officer
    icon of calendar 1999-12-30 ~ 2017-12-31
    IIF 32 - Director → ME
  • 32
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 75 - Director → ME
  • 33
    icon of address Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2017-12-31
    IIF 51 - Director → ME
  • 34
    SIDEFLIP LIMITED - 2003-12-08
    icon of address 101 Wardour Street, 2nd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -20,912 GBP2023-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2004-09-09
    IIF 104 - Director → ME
  • 35
    AMD ONLINE LIMITED - 2007-03-21
    RARE DIGITAL LIMITED - 2003-12-19
    CYBERFLAIR LIMITED - 2003-10-02
    BLOODPARTNERSHIP LIMITED - 2003-04-13
    TRUSHELFCO (NO.2689) LIMITED - 2000-07-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137,604 GBP2017-12-31
    Officer
    icon of calendar 2003-01-31 ~ 2017-12-31
    IIF 45 - Director → ME
  • 36
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    780,325 GBP2017-12-31
    Officer
    icon of calendar 2004-02-01 ~ 2017-12-31
    IIF 27 - Director → ME
  • 37
    AMD BRASS TACKS LIMITED - 2008-06-06
    RARE PUBLISHING LIMITED - 2003-12-19
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    RED LION FINANCIAL LIMITED - 1991-05-22
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    GOOD PRESENTATION LIMITED - 1979-12-31
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 89 - Director → ME
  • 38
    CHIME 1A LIMITED - 2016-02-26
    CHIME GROUP LIMITED - 2016-01-07
    CHIME LIMITED - 2000-03-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 42 - Director → ME
  • 39
    1B COMMUNICATIONS LIMITED - 2019-05-07
    DE FACTO COMMUNICATIONS LIMITED - 2012-06-22
    DE FACTO COMMUNICATIONS PLC - 2005-03-30
    H.C.C. DE FACTO GROUP PLC - 2003-07-30
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    217,905 GBP2017-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2017-12-31
    IIF 79 - Director → ME
  • 40
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-12-31
    IIF 76 - Director → ME
  • 41
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    LOWE BELL SERVICES LIMITED - 1994-01-20
    NML PRESENTATIONS LIMITED - 1990-04-18
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    OAKMEN LIMITED - 1985-03-05
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2017-12-31
    IIF 99 - Director → ME
  • 42
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 49 - Director → ME
  • 43
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    icon of calendar 2010-02-05 ~ 2017-12-31
    IIF 100 - Director → ME
  • 44
    DE FACTO CONSULTANTS LIMITED - 2012-07-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    561,941 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2017-12-31
    IIF 52 - Director → ME
  • 45
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    GOOD RELATIONS LIMITED - 1995-10-01
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1983-10-31
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-30 ~ 2001-12-31
    IIF 102 - Director → ME
  • 46
    EMIRATES COMMUNICATIONS LIMITED - 2013-10-17
    AMD PUBLISHING LIMITED - 2008-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 17 - Director → ME
  • 47
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    WATERMARK BRANDING LIMITED - 2006-02-27
    SMITPUB LIMITED - 2003-09-09
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2017-12-31
    IIF 57 - Director → ME
  • 48
    SMITHFIELD DESIGN LIMITED - 1996-07-11
    GOOD RELATIONS TECHNOLOGY LIMITED - 1989-03-21
    GOOD RELATIONS (PR) LIMITED - 1983-10-31
    GOOD MANAGEMENT LIMITED - 1979-12-31
    GOOD RELATIONS (PR) LIMITED - 1978-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,852 GBP2017-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2017-12-31
    IIF 85 - Director → ME
  • 49
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-06-30 ~ 2017-12-31
    IIF 78 - Director → ME
  • 50
    WEB MARKETING LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735,473 GBP2017-12-31
    Officer
    icon of calendar 2002-06-30 ~ 2017-12-31
    IIF 81 - Director → ME
  • 51
    HARVARD PUBLIC RELATIONS LIMITED - 1996-10-15
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 77 - Director → ME
  • 52
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,568 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 74 - Director → ME
  • 53
    GENUS COMMUNICATIONS LIMITED - 1997-11-27
    SCIENCE IN THE CITY LIMITED - 1994-10-24
    LENDTODAY SERVICES LIMITED - 1994-06-29
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,425 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 15 - Director → ME
  • 54
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2017-12-31
    IIF 7 - Director → ME
  • 55
    HERESY IMS GROUP PLC - 2015-10-19
    AMD GROUP PLC - 2004-03-09
    THE AMD GROUP PLC - 2000-05-11
    AMD GROUP PLC - 1999-07-05
    AMD PLC - 1999-05-14
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 2 - Director → ME
  • 56
    SPEED 5236 LIMITED - 1996-01-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 93 - Director → ME
  • 57
    CARDWHITE LIMITED - 2008-10-24
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    REGARDLESS NO.3 LIMITED - 2005-04-05
    I R FOCUS LIMITED - 2005-01-28
    icon of address Greencoat House, Francis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2011-12-09
    IIF 44 - Director → ME
  • 58
    CSS AEROSIGNS LIMITED - 1999-02-10
    AEROSIGNS (LONDON) LIMITED - 1987-11-13
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2017-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-12-31
    IIF 66 - Director → ME
  • 59
    SPEED 4906 LIMITED - 1995-05-30
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2017-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2017-12-31
    IIF 28 - Director → ME
  • 60
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED - 2017-06-02
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2011-01-03
    IIF 26 - Director → ME
  • 61
    TRANSLINE LIMITED - 2000-03-16
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 84 - Director → ME
  • 62
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2017-12-31
    IIF 54 - Director → ME
  • 63
    PENCILGLASS LIMITED - 2014-10-31
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,324 GBP2017-12-31
    Officer
    icon of calendar 2014-06-05 ~ 2017-12-31
    IIF 92 - Director → ME
  • 64
    DAMN LARK LIMITED - 1999-08-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2017-12-31
    IIF 5 - Director → ME
  • 65
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,570 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2017-12-31
    IIF 63 - Director → ME
  • 66
    GRAPHICLEASE LIMITED - 1986-07-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,400 GBP2017-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2017-12-31
    IIF 64 - Director → ME
  • 67
    PURE HEALTH COMMUNICATIONS LIMITED - 2003-11-04
    E.SP GLOBAL LIMITED - 2003-10-17
    HHCL/RED CELL ADVERTISING LIMITED - 2003-02-20
    E.SP GLOBAL LIMITED - 2003-02-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,520 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 46 - Director → ME
  • 68
    PURE AFFILIATES LIMITED - 2009-12-16
    HERESY CONSULTANCY LIMITED - 2006-04-28
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 50 - Director → ME
  • 69
    PELHAM BELL POTTINGER LIMITED - 2010-01-18
    PURE MAIL LIMITED - 2009-12-01
    HERESY MEDIA LIMITED - 2006-04-28
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 43 - Director → ME
  • 70
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD - 2004-09-22
    CHIME INTERNATIONAL LIMITED - 1997-12-01
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    GOOD RELATIONS LIMITED - 1997-02-07
    BELL POTTINGER LIMITED - 1995-10-01
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,916 GBP2017-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 73 - Director → ME
  • 71
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    icon of calendar 2003-11-27 ~ 2017-12-31
    IIF 82 - Director → ME
  • 72
    REGARDLESS NO.1 LIMITED - 2006-04-26
    COLOUR TV LIMITED - 2005-04-14
    REGARDLESS NO.1 LIMITED - 2004-12-21
    QUENTIN BELL TRUSTEES LIMITED - 2003-12-19
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2017-12-31
    IIF 80 - Director → ME
  • 73
    AMD MEDIA LIMITED - 2002-07-22
    AMD NEWCO LIMITED - 2002-02-22
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2014-12-23
    IIF 55 - Director → ME
  • 74
    JAQUES RUSSELL LIMITED - 2006-08-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,452 GBP2017-12-31
    Officer
    icon of calendar 2004-02-01 ~ 2017-12-31
    IIF 23 - Director → ME
  • 75
    AMD BRASS TACKS LIMITED - 2003-12-19
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE) - 2001-01-18
    RABSLAND LIMITED - 1986-02-07
    icon of address 7 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-30 ~ 2005-12-13
    IIF 101 - Director → ME
  • 76
    ROOSE O.W.D. LIMITED - 1989-10-02
    TED ROOSE & PARTNERS LIMITED - 1987-09-22
    NARIEPLAN LIMITED - 1977-12-31
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    85,352 GBP2017-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2017-12-31
    IIF 70 - Director → ME
  • 77
    MORSENOTE LIMITED - 2000-08-09
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,309,135 GBP2017-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2017-12-31
    IIF 58 - Director → ME
  • 78
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2004-04-21 ~ 2017-12-31
    IIF 35 - Director → ME
  • 79
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    SILMAR LIMITED - 1995-08-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 90 - Director → ME
  • 80
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2017-12-31
    IIF 95 - Director → ME
  • 81
    icon of address C/o Daniel J. Edelman Limited, Francis House, 11 Francis Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2001-06-29
    IIF 105 - Director → ME
  • 82
    BRAND DEMOCRACY LIMITED - 2019-05-01
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    HERESY LIMITED - 2007-11-21
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,039 GBP2017-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 68 - Director → ME
    icon of calendar 2003-03-19 ~ 2009-01-01
    IIF 14 - Director → ME
  • 83
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,090 GBP2017-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2017-12-31
    IIF 97 - Director → ME
  • 84
    GOOD BROADCAST LIMITED - 2019-05-08
    TEAMSPIRIT CORPORATE AND BUSINESS LIMITED - 2019-05-07
    GLOBAL ENVIRONMENT FORUM LTD - 2008-06-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-19 ~ 2008-07-24
    IIF 11 - Director → ME
  • 85
    BRANDED MOMENTS OF TRUTH LIMITED - 2011-10-05
    GASOLINE LIMITED - 2007-03-21
    AMD GASOLINE LIMITED - 2004-06-23
    icon of address Wyncot Frog Lane, Cuddington, Aylesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    470 GBP2020-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2004-09-30
    IIF 103 - Director → ME
  • 86
    SPEED 5094 LIMITED - 1995-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,907 GBP2017-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2017-12-31
    IIF 22 - Director → ME
  • 87
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,347 GBP2017-12-31
    Officer
    icon of calendar 2000-11-11 ~ 2017-12-31
    IIF 9 - Director → ME
  • 88
    TRUSHELFCO (NO.2730) LIMITED - 2000-11-27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,841 GBP2017-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2017-12-31
    IIF 33 - Director → ME
  • 89
    REGARDLESS NO.2 LIMITED - 2004-07-27
    SUBCONSCIOUS LIMITED - 2003-12-19
    HHCL RAINMAKER LIMITED - 2001-11-15
    RAINMAKER CONSULTANCY LIMITED - 2001-01-18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2017-12-31
    IIF 91 - Director → ME
  • 90
    MICHAEL HUMPHREYS AND PARTNERS LIMITED - 2014-11-10
    BAYLIST LIMITED - 1983-07-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2017-12-31
    IIF 47 - Director → ME
  • 91
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    P NUMBER 1 LIMITED - 1997-04-21
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    icon of calendar 1999-12-30 ~ 2017-12-31
    IIF 39 - Director → ME
  • 92
    GLOBAL ENERGY FORUM LTD - 2006-12-21
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2017-12-31
    Officer
    icon of calendar 2007-09-19 ~ 2011-12-09
    IIF 13 - Director → ME
  • 93
    RARE DIGITAL LIMITED - 2005-11-15
    AMD ONLINE LIMITED - 2003-12-19
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2011-12-09
    IIF 12 - Director → ME
  • 94
    PURE MOTORS LIMITED - 2010-07-14
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2010-07-15
    IIF 31 - Director → ME
  • 95
    TRACE STUDIO LIMITED - 1993-05-21
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,848 GBP2017-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2017-12-31
    IIF 67 - Director → ME
  • 96
    SHIELDMIRROR LIMITED - 2007-01-15
    icon of address Spanish House, White Lilies Island, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,162 GBP2019-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 69 - 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.