1
21:12 COMMUNICATIONS LIMITED - now
21:12 DIGITAL COMMUNICATIONS LIMITED - 2015-03-05
WSM DIGITAL COMMUNICATIONS LIMITED - 2014-04-30
KODU DIGITAL MARKETING LIMITED
- 2013-04-11
06451756BLOOM DIGITAL MARKETING LIMITED
- 2008-03-06
06451756CONTINENTAL SHELF 431 LIMITED - 2008-01-16
47 Bermondsey Street, London, England
Active Corporate (20 parents, 1 offspring)
Officer
2008-01-18 ~ 2009-12-04
IIF 30 - Director → ME
2
21:12 PRINT MANAGEMENT AND CREATIVE SERVICES LIMITED - now
WSM (PRINT MANAGEMENT AND CREATIVE SERVICES) LIMITED - 2014-04-29
VELVET CONSULTANCY LIMITED
- 2012-09-27
06023876CONTINENTAL SHELF 410 LIMITED
- 2007-02-08
06023876 Sky Light City Tower, 50 Basinghall Street, London
Dissolved Corporate (8 parents)
Officer
2007-01-29 ~ 2009-12-04
IIF 14 - Director → ME
3
Third Floor, 112 Clerkenwell Road, London
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2015-05-08 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
4
ATOMIC PRINT MANAGEMENT LIMITED
- now 04725779FLIGHTUPPER LIMITED
- 2003-06-17
04725779 Msq Partners Ltd, 6 York Street, London
Dissolved Corporate (16 parents)
Officer
2003-05-09 ~ 2005-10-31
IIF 24 - Director → ME
5
AVANTGARDE MARKETING LIMITED
- now 05877525CONTINENTAL SHELF 386 LIMITED
- 2006-08-22
05877525 Units 13-16 The Circle 13 Queen Elizabeth Street, London, England
Active Corporate (10 parents)
Officer
2006-08-11 ~ 2011-05-27
IIF 15 - Director → ME
6
Bellevue Properties Limited, Kemp House, 152 City Road, London, England
Dissolved Corporate (4 parents)
Officer
2004-09-09 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
7
4385, 11111758 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-12-14 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2017-12-14 ~ dissolved
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
8
37 Meadowlands, West Clandon, Guildford, England
Dissolved Corporate (5 parents)
Officer
2016-10-10 ~ dissolved
IIF 8 - Director → ME
9
CROSS-FLOW ENERGY COMPANY LIMITED
06348926 Menzies Llp 5th Floor Hodge House 114-116 St Mary Street, Cardiff
Liquidation Corporate (23 parents)
Officer
2008-10-03 ~ 2012-03-19
IIF 5 - Director → ME
10
INTERCEDE 1802 LIMITED - 2002-08-13
15-17 Huntsworth Mews, London
Dissolved Corporate (13 parents)
Officer
2002-09-16 ~ 2005-11-04
IIF 23 - Director → ME
11
HAT TRICK MARKETING COMMUNICATIONS LIMITED
- now 04444127RAVISH LIMITED - 2003-05-14
Third Floor, 112 Clerkenwell Road, London
Dissolved Corporate (7 parents)
Officer
2016-11-11 ~ dissolved
IIF 10 - Director → ME
12
KODU DIGITAL MARKETING LTD - now
RAINMAKER LONDON LTD
- 2014-04-02
06051817 Sky Light City Tower, 50 Basinghall Street, London
Dissolved Corporate (8 parents)
Officer
2009-01-06 ~ 2009-12-04
IIF 29 - Director → ME
13
The Boat House, Crabtree Lane, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-04-27 ~ dissolved
IIF 22 - Director → ME
14
LIGHTNING EV TECHNOLOGY LIMITED
08678707 The Boat House, Crabtree Lane, London, Optional, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-09-05 ~ dissolved
IIF 4 - Director → ME
15
R A & E LIMITED - 2004-01-08
2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, England
Dissolved Corporate (5 parents)
Officer
2008-03-25 ~ dissolved
IIF 6 - Director → ME
16
THE PEPPER CORPORATION LIMITED
- 2009-09-18
03550458 32 Cornhill, London
Dissolved Corporate (17 parents)
Officer
2008-04-02 ~ dissolved
IIF 27 - Director → ME
17
The Boat House, Crabtree Lane, London, Optional, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-11-15 ~ dissolved
IIF 13 - Director → ME
18
SANDERSON INTERNATIONAL MARKETING LIMITED
07183341 Capital Office, 124 City Road, London, England
Active Corporate (2 parents)
Officer
2010-03-09 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
19
SYNERGY SPONSORSHIP LIMITED - now
KAREN EARL SPONSORSHIP LIMITED
- 2008-05-02
01772540KAREN EARL LIMITED - 2001-11-19
60 Great Portland Street, London
Dissolved Corporate (26 parents)
Officer
2004-10-19 ~ 2005-10-31
IIF 26 - Director → ME
20
THE INSTITUTE OF PROMOTIONAL MARKETING LTD - now
THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
INSTITUTE OF SALES PROMOTION LIMITED(THE)
- 2010-03-30
00975635SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
35 Ballards Lane, London, United Kingdom
Active Corporate (130 parents)
Officer
1998-07-14 ~ 2000-07-12
IIF 21 - Director → ME
21
THE LIGHTNING CAR COMPANY LIMITED
06057054 Capital Office, 124 City Road, London, England
Dissolved Corporate (6 parents)
Officer
2007-11-14 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 41 - Ownership of shares – 75% or more → OE
22
THE VANWALL CORPORATION UK LIMITED
09777669 9 Spencer Walk, Putney, London
Dissolved Corporate (4 parents)
Officer
2016-07-12 ~ 2016-10-06
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
23
Msq Partners Ltd, 6 York Street, London
Dissolved Corporate (14 parents)
Officer
2005-03-19 ~ 2005-10-31
IIF 25 - Director → ME
24
TMG GROUP HOLDINGS LIMITED
- now 03656432SPEED 7343 LIMITED - 1999-02-08
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
Dissolved Corporate (21 parents, 1 offspring)
Officer
1999-05-06 ~ 2005-11-04
IIF 19 - Director → ME
25
Capital Office, 124 City Road, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2016-12-21 ~ now
IIF 3 - Director → ME
Person with significant control
2016-12-21 ~ now
IIF 38 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 38 - Ownership of shares – More than 50% but less than 75% → OE
IIF 38 - Right to appoint or remove directors → OE
26
VANWALL RACE ENGINEERING LIMITED
13285937 124 City Road, London
Active Corporate (3 parents)
Officer
2021-03-23 ~ now
IIF 2 - Director → ME
Person with significant control
2025-05-27 ~ now
IIF 34 - Ownership of shares – 75% or more → OE
27
71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-06-24 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2020-06-24 ~ dissolved
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
28
WAX COMMUNICATIONS LIMITED - now
DYNAMO MARKETING LIMITED
- 2007-09-03
02516291CHOICEHURST LIMITED
- 1990-09-06
02516291 Msq Partners Limited, 90 Tottenham Court Road, London
Dissolved Corporate (24 parents)
Officer
~ 2005-10-31
IIF 20 - Director → ME
29
WSM COMMUNICATIONS GROUP LIMITED - now
THE CONTACT GROUP LIMITED
- 2011-05-20
05713083CONTINENTAL SHELF 361 LIMITED
- 2006-05-17
05713083 201 Borough High Street, Offices 3.12 & 3.13, C/o Ben Uk Group, London, England
Dissolved Corporate (10 parents, 1 offspring)
Officer
2006-05-11 ~ 2009-12-04
IIF 28 - Director → ME
30
WSM COMMUNICATIONS LIMITED - now
WSM SPONSORSHIP LIMITED
- 2011-06-13
03805586WSM SPORT LIMITED - 2006-12-12
WHITE SPORTS MARKETING LIMITED - 2000-10-05
BUILDPIPE LIMITED - 1999-07-27
201 Borough High Street, London, England
Active Corporate (16 parents)
Officer
2007-07-18 ~ 2009-12-04
IIF 18 - Director → ME
31
WSMD2 LIMITED - now
KODU DIGITAL MARKETING LIMITED - 2014-04-02
CAPITAL BOXING LIMITED - 2013-04-26
CONTINENTAL SHELF 368 LIMITED
- 2006-05-17
05719033 King William House, 33 King William Street, London
Dissolved Corporate (4 parents)
Officer
2006-05-11 ~ 2009-12-04
IIF 31 - Director → ME
32
C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Liquidation Corporate (5 parents)
Officer
2022-08-01 ~ 2023-01-13
IIF 40 - Director → ME