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

Smith, Mark William

    Related profiles found in government register
  • Smith, Mark William
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 1
    • Ashford Road, Newingreen, Hythe, Kent, CT21 4JF, United Kingdom

      IIF 2
    • 2, Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, E1 1EW, United Kingdom

      IIF 3
    • 5-8, The Sanctuary, London, SW1P 3JS

      IIF 4
    • 5th Floor, 150 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 5
    • 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 6
    • Po Box 70693, Southside, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 7
    • Metherell Gard, Morval, Looe, PL13 1PN, United Kingdom

      IIF 8
  • Smith, Mark William
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 70693, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 9
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 10
  • Smith, Mark William
    British charterd accountant company born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 11
  • Smith, Mark William
    British chartered accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 12 IIF 13 IIF 14
    • Flat 1 Baden Powell Court, Charterhouse Road, Godalming, GU7 2AW, England

      IIF 21
    • Holiday Extras Holdings Limited, Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

      IIF 22
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 23
    • 55, Baker Street, London, W1U 7EU

      IIF 24
    • 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 25
    • 7-11, Lexington Street, London, W1F 9AF, England

      IIF 26
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 27
  • Smith, Mark William
    British chartered accountant company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 61
  • Smith, Mark William
    British chartered accountant/company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 65
    • 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 66 IIF 67
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 68
  • Smith, Mark William
    British company director chartered acc born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 69
  • Smith, Mark William
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 70
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 71 IIF 72
  • Smith, Mark William
    British finance director and accountan born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, Greater London, W1J 5HN, United Kingdom

      IIF 73
  • Smith, Mark William
    British none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "overbook", Farley Green, Albury, Surrey, GU5 9DN, United Kingdom

      IIF 74
  • Smith, Mark William
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 75
  • Smith, Mark William
    born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 76
  • Smith, Mark William
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 77
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 78
  • Smith, Mark William
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 79
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 80
  • Smith, Mark William
    British born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 81
  • Smith, Mark William
    British chartered accountant born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 82 IIF 83
    • 6 Caledon Place, Weylea Farm, Guildford, Surrey, GU4 7YX

      IIF 84 IIF 85
  • Smith, Mark William
    British company director born in May 1955

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company secretary born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 90
  • Smith, Mark William
    British director born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 91
  • Naysmith, Mark William
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wsp House, 70 Chancery Lane, London, WC2A 1AF

      IIF 92
  • Naysmith, Mark William
    British ceo born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Naysmith, Mark William
    British chartered engineer born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wsp House, 70 Chancery Lane, London, WC2A 1AF, United Kingdom

      IIF 96
  • Naysmith, Mark William
    British civil engineer born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Naysmith, Mark William
    British none born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wsp House, 70 Chancery Lane, London, WC2A 1AF

      IIF 131
  • Smith, Mark William
    British

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 154 IIF 155
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 156
  • Smith, Mark William
    British company secretary

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 157
  • Smith, Mark William
    British director

    Registered addresses and corresponding companies
  • Mr Mark William Smith
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 162
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 163
child relation
Offspring entities and appointments 130
  • 1
    14 CURZON STREET 2 LIMITED
    10113647 07467580
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2016-12-31
    IIF 74 - Director → ME
  • 2
    1C COMMUNICATIONS LIMITED - now 03449094
    BELL POTTINGER COMMUNICATIONS LIMITED
    - 2013-01-24 02631144 00854893
    LOWE BELL COMMUNICATIONS LIMITED
    - 1998-03-06 02631144 01025361, 00854893
    BELL POTTINGER LIMITED
    - 1991-12-11 02631144 08306152, 01025361, OC380478... (more)
    TRUSHELFCO (NO.1724) LIMITED
    - 1991-11-27 02631144 01660783, 04773122, 03689743... (more)
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (27 parents)
    Officer
    ~ 2012-05-11
    IIF 32 - Director → ME
    ~ 1994-10-27
    IIF 134 - Secretary → ME
  • 3
    AB CONSULTING LIMITED
    - now 01091265
    AB CONSULTING PLC - 2012-12-06
    ASSOCIATED BRITISH CONSULTANTS PLC - 1992-09-30 01094984
    ASSOCIATED BRITISH CONSULTANTS (HOLDINGS) LIMITED CERT TO CAMERON MARKBY - 1988-11-24
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (19 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 99 - Director → ME
  • 4
    ABC HOLDINGS LIMITED
    - now 03734280
    BLUEPRINT CORPORATION LIMITED - 1999-04-07
    Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (15 parents, 8 offsprings)
    Officer
    2003-12-08 ~ 2005-02-21
    IIF 1 - Director → ME
  • 5
    ADCONNECTION LIMITED
    04229403
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2015-11-12 ~ 2016-12-31
    IIF 68 - Director → ME
  • 6
    ASSOCIATION FOR CONSULTANCY AND ENGINEERING
    - now 00132142
    ASSOCIATION OF CONSULTING ENGINEERS - 2004-12-30
    C/o Barnes Roffe Llp Hanbury Drive, Leytonstone House, London, England
    Active Corporate (180 parents, 5 offsprings)
    Equity (Company account)
    470,205 GBP2024-12-31
    Officer
    2018-01-24 ~ 2020-12-31
    IIF 96 - Director → ME
  • 7
    BELL POTTINGER (SERVICES) LIMITED
    08306152 01025361, OC380478, 02631144... (more)
    55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 8
    BELL POTTINGER CORPORATE AND FINANCIAL LIMITED - now
    BELL POTTINGER FINANCIAL LIMITED
    - 2004-03-01 00895031
    LOWE BELL FINANCIAL LIMITED
    - 1998-03-06 00895031
    GOOD RELATIONS CITY LIMITED
    - 1987-06-11 00895031
    5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (23 parents)
    Officer
    1994-10-28 ~ 1999-11-18
    IIF 158 - Secretary → ME
    ~ 1994-08-01
    IIF 160 - Secretary → ME
  • 9
    55 Baker Street, London
    Liquidation Corporate (87 parents)
    Officer
    2017-04-06 ~ 2017-09-29
    IIF 76 - LLP Member → ME
  • 10
    BELL POTTINGER PRIVATE LIMITED
    - now 08024999
    BPP COMMUNICATIONS LIMITED
    - 2012-12-10 08024999
    BACKGAMMON LIMITED - 2012-05-30
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (10 parents, 3 offsprings)
    Officer
    2012-06-30 ~ now
    IIF 23 - Director → ME
  • 11
    BELL POTTINGER PUBLIC AFFAIRS LIMITED
    - now 02488264
    LOWE BELL POLITICAL LIMITED
    - 1998-03-06 02488264
    LOWE BELL ADMINISTRATION LIMITED
    - 1994-01-20 02488264
    TRUSHELFCO (NO. 1628) LIMITED
    - 1990-09-07 02488264 01660783, 04773122, 03689743... (more)
    6th Floor Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    ~ 1999-12-16
    IIF 88 - Director → ME
    ~ 1998-01-01
    IIF 135 - Secretary → ME
  • 12
    BELL POTTINGER PUBLIC RELATIONS LIMITED - now
    QBO BELL POTTINGER LIMITED - 2006-04-07
    BELL POTTINGER PUBLIC RELATIONS LIMITED - 2003-02-28
    GREEN MOON LIMITED
    - 2000-06-16 02126064 03056944
    PARTFLARE LIMITED - 1987-06-12
    5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved Corporate (23 parents)
    Officer
    1994-09-08 ~ 1999-12-30
    IIF 91 - Director → ME
    1994-09-08 ~ 1999-12-30
    IIF 161 - Secretary → ME
  • 13
    BELL POTTINGER SANS FRONTIERES LIMITED
    - now 04742902 03688769
    MY NEW HOME LIMITED
    - 2012-05-11 04742902 03688769
    6th Floor, Holborn Gate 330 High Holborn, London, England
    Dissolved Corporate (9 parents)
    Officer
    2003-04-24 ~ 2007-09-19
    IIF 63 - Director → ME
    2012-05-10 ~ 2012-06-30
    IIF 55 - Director → ME
  • 14
    BRASS TACKS PUBLISHING GROUP LIMITED
    - now 03436006
    TALENTLAND LIMITED - 1998-03-23
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    2000-05-08 ~ 2007-09-19
    IIF 16 - Director → ME
    2000-05-08 ~ 2001-11-19
    IIF 148 - Secretary → ME
  • 15
    BRASS TACKS PUBLISHING PORTFOLIO LIMITED
    - now 02192760
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    2000-05-08 ~ 2007-09-19
    IIF 18 - Director → ME
    2000-05-08 ~ 2001-11-19
    IIF 150 - Secretary → ME
  • 16
    C M MONITOR (BRITAIN THINKS) EOT TRUSTEE LIMITED
    12340899
    Metherell Gard, Morval, Looe, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-12-17 ~ now
    IIF 8 - Director → ME
  • 17
    CARDWHITE LIMITED - now 03865001, 06279241
    ICON BETA LIMITED - 2008-10-24 03865001
    BRASS TACKS CUSTOMER MAGAZINES LIMITED
    - 2008-10-22 03419742
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2000-05-08 ~ 2007-09-19
    IIF 17 - Director → ME
    2000-05-08 ~ 2001-11-19
    IIF 145 - Secretary → ME
  • 18
    CHIME 360 LIMITED - now 02390578, 02370011, 03803289... (more)
    1A COMMUNICATIONS SERVICES LIMITED
    - 2018-11-27 07812068
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2011-10-17 ~ 2012-07-16
    IIF 73 - Director → ME
  • 19
    CHIME ATLANTIC LIMITED
    - now 09809986
    CHIME FINANCE LIMITED
    - 2016-01-07 09809986 09702413
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-10-05 ~ 2016-12-31
    IIF 10 - Director → ME
  • 20
    CHIME COMMUNICATIONS LIMITED
    - now 01983857 02370011
    CHIME COMMUNICATIONS PLC
    - 2015-10-19 01983857 02370011
    THE CHARTWELL GROUP PLC
    - 1994-06-03 01983857
    CARPET TILE COMPANY PLC(THE) - 1989-09-21 02390578
    GLARMEAD PLC - 1986-06-09
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (43 parents, 52 offsprings)
    Officer
    1994-06-02 ~ 2016-12-31
    IIF 46 - Director → ME
    1994-06-02 ~ 2004-12-03
    IIF 155 - Secretary → ME
  • 21
    CHIME FINANCE LIMITED
    - now 09702413 09809986
    BELL BIDDER LIMITED
    - 2016-01-07 09702413
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2016-12-31
    IIF 72 - Director → ME
  • 22
    CHIME GROUP HOLDINGS LIMITED
    - now 09702342
    BELL TOPCO LIMITED
    - 2016-01-07 09702342
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2016-12-31
    IIF 70 - Director → ME
  • 23
    CHIME GROUP LIMITED
    - now 09780352 02370011, 03803289
    BELL FINCO LIMITED
    - 2016-01-07 09780352
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2016-12-31
    IIF 71 - Director → ME
  • 24
    CHIME INTERACTIVE BUREAU LIMITED
    - now 01198859
    INTERACTIVE BUREAU LTD
    - 2001-10-22 01198859
    SMITHFIELD GRAPHICS LIMITED
    - 1997-10-24 01198859
    GOOD RELATIONS PUBLIC AFFAIRS LIMITED
    - 1989-03-21 01198859
    GOOD INDUSTRIAL RELATIONS LIMITED
    - 1985-03-04 01198859
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    1997-11-07 ~ 2007-09-19
    IIF 19 - Director → ME
    ~ 2001-10-22
    IIF 133 - Secretary → ME
  • 25
    CHIME LIMITED
    - now 02370011 02390578, 03803289, 07812068
    CHIME PLC
    - 2015-10-19 02370011 02390578, 03803289, 07812068
    CHIME GROUP LIMITED
    - 2000-03-15 02370011 09780352, 03803289
    CHIME COMMUNICATIONS LIMITED
    - 1994-06-03 02370011 01983857, 01983857
    TRUSHELFCO (NO. 1466) LIMITED
    - 1989-09-06 02370011 01660783, 04773122, 03689743... (more)
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (15 parents, 15 offsprings)
    Officer
    2011-08-17 ~ 2016-12-31
    IIF 57 - Director → ME
    ~ 2009-07-01
    IIF 31 - Director → ME
    ~ 1996-11-29
    IIF 140 - Secretary → ME
  • 26
    CHIME ON LINE LIMITED
    03963090
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-05-11 ~ 2009-07-01
    IIF 49 - Director → ME
  • 27
    CSM MOTORSPORTS LIMITED - now
    JMI MOTORSPORT LIMITED
    - 2017-05-02 08709528
    CSM MOTORSPORT LIMITED
    - 2013-12-06 08709528
    CHIME NEWCO LTD
    - 2013-10-16 08709528
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (15 parents)
    Officer
    2013-09-27 ~ 2016-12-31
    IIF 9 - Director → ME
  • 28
    CSM SPORT AND ENTERTAINMENT EVENTS LIMITED - now
    GREEN MOON LTD
    - 2014-09-05 03056944 02126064
    GRENADIER LIMITED
    - 2000-06-16 03056944
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-06-12 ~ 2007-09-19
    IIF 34 - Director → ME
  • 29
    CURB GROUP LIMITED
    - now 09147338
    BYCURB LIMITED - 2014-09-11
    10a Greencoat Place, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2016-11-11 ~ 2016-12-31
    IIF 66 - Director → ME
  • 30
    CURB MEDIA LIMITED - now 06718177
    MESHH LIMITED
    - 2018-11-13 09280658 06718177
    CURB SCREENS LIMITED - 2016-04-09
    C/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-11-11 ~ 2016-12-31
    IIF 6 - Director → ME
  • 31
    DIGITAL STRATEGY LTD
    - now 02390578
    CHIME SERVICES LIMITED
    - 1997-10-24 02390578 02370011, 03803289, 07812068... (more)
    THE CARPET TILE COMPANY LIMITED
    - 1994-09-29 02390578 01983857
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    1994-06-16 ~ 2007-09-19
    IIF 36 - Director → ME
    1994-06-16 ~ 1996-02-15
    IIF 159 - Secretary → ME
  • 32
    ENGAGE COMMUNICATIONS CONSULTANCY LIMITED
    10857370
    6th Floor, Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 25 - Director → ME
  • 33
    F I L MARKET RESEARCH LIMITED
    03224959
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2007-02-09 ~ 2009-07-01
    IIF 53 - Director → ME
  • 34
    FACTS INTERNATIONAL LIMITED
    - now 06064157 01905182
    PENCILGLASS LIMITED
    - 2007-04-10 06064157 01905182
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-02-05 ~ 2009-07-01
    IIF 52 - Director → ME
  • 35
    FINANCIAL DECISIONS LIMITED
    - now 02108267
    RAMLINE LIMITED - 1987-06-10
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 101 - Director → ME
  • 36
    FIRST FINANCIAL ADVERTISING LIMITED
    - now 01734489 01033028
    BELL POTTINGER GOOD RELATIONS LIMITED
    - 2001-09-18 01734489 00697060
    KBH COMMUNICATIONS LIMITED
    - 1997-02-07 01734489
    MORREP LIMITED - 1985-01-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,500 GBP2017-12-31
    Officer
    1997-01-20 ~ 2007-09-19
    IIF 28 - Director → ME
  • 37
    FIRST FINANCIAL PUBLIC RELATIONS LIMITED
    - now 00972259
    GOOD RELATIONS PROPERTY LIMITED
    - 1991-05-22 00972259 02427911
    GOOD RELATIONS GROUP LIMITED
    - 1981-12-31 00972259 01025361, 03964503
    GOOD RELATIONS (WEST) LIMITED
    - 1976-12-31 00972259
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    ~ 2007-09-19
    IIF 14 - Director → ME
    ~ 1996-11-29
    IIF 142 - Secretary → ME
  • 38
    FITBA LIMITED
    SC177813
    Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    2000-05-08 ~ 2001-06-01
    IIF 84 - Director → ME
    2000-05-08 ~ 2001-06-01
    IIF 153 - Secretary → ME
  • 39
    FLIPSIDE TELEVISION LIMITED
    - now 04974765 02999760
    SIDEFLIP LIMITED
    - 2003-12-08 04974765
    101 Wardour Street, 2nd Floor, London
    Active Corporate (9 parents)
    Equity (Company account)
    -21,855 GBP2024-12-31
    Officer
    2003-11-25 ~ 2014-12-31
    IIF 59 - Director → ME
  • 40
    G L HEARN LIMITED
    - now 03798877 03078340
    G L HEARN HOLDINGS LIMITED - 2000-05-23 03078340
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (45 parents, 1 offspring)
    Fixed Assets (Company account)
    20,813 GBP2021-12-31
    Officer
    2022-09-22 ~ 2024-12-16
    IIF 93 - Director → ME
  • 41
    G L HEARN MANAGEMENT LIMITED
    - now 01984639
    H & C MANAGEMENT LIMITED - 2000-10-06
    MARCUS LEAVER & CO. LIMITED - 1989-09-27 01319316
    MENUBEAM LIMITED - 1986-06-27
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (32 parents)
    Equity (Company account)
    3,816 GBP2021-12-31
    Officer
    2022-09-22 ~ 2024-12-16
    IIF 94 - Director → ME
  • 42
    GLOBAL ENVIRONMENT FORUM LIMITED - now 05614962
    AMD BRASS TACKS LIMITED - 2008-06-06 01924870
    RARE PUBLISHING LIMITED - 2003-12-19 01924870
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED
    - 2001-09-18 01033028 01734489
    RED LION FINANCIAL LIMITED
    - 1991-05-22 01033028
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED
    - 1988-07-06 01033028
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED
    - 1985-03-04 01033028
    GOOD PRESENTATION LIMITED
    - 1979-12-31 01033028
    SHIPWAY KENDRICK & ASSOCIATES LIMITED
    - 1977-12-31 01033028
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    ~ 1999-11-18
    IIF 87 - Director → ME
    ~ 1999-11-18
    IIF 137 - Secretary → ME
  • 43
    GMA PLANNING LIMITED
    - now 05099270 02078863
    INDIGO PLANNING LIMITED - 2004-07-01 02078863
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2019-04-30 ~ dissolved
    IIF 123 - Director → ME
  • 44
    GOLDER ASSOCIATES (UK) LIMITED
    - now 01125149
    GOLDER HOEK AND ASSOCIATES LIMITED - 1981-12-31
    GOLDER HOEK AND ASSOCIATES LIMITED - 1980-12-31
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (34 parents)
    Officer
    2021-07-15 ~ 2024-12-16
    IIF 116 - Director → ME
  • 45
    GOOD BROADCAST LIMITED - now 05614962, 06625536
    CHIME 1A LIMITED - 2016-02-26
    CHIME GROUP LIMITED
    - 2016-01-07 03803289 09780352, 02370011
    CHIME LIMITED
    - 2000-03-15 03803289 02390578, 02370011, 07812068... (more)
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-07-05 ~ 2007-09-19
    IIF 33 - Director → ME
  • 46
    GOOD INFLUENCE LIMITED
    - now 03688769 03449094
    MY NEW HOME LIMITED
    - 2016-09-20 03688769 04742902
    BELL POTTINGER SANS FRONTIERES LIMITED
    - 2012-05-11 03688769 04742902
    FIRST FINANCIAL COMMUNICATIONS LIMITED
    - 2002-05-07 03688769
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-12-24 ~ 2016-12-31
    IIF 48 - Director → ME
  • 47
    GOOD RELATIONS CONSULTANTS LIMITED - now
    BELL POTTINGER CONSULTANTS LIMITED
    - 2013-01-02 01879212
    LOWE BELL CONSULTANTS LIMITED
    - 1998-03-06 01879212
    LOWE BELL SERVICES LIMITED
    - 1994-01-20 01879212
    NML PRESENTATIONS LIMITED
    - 1990-04-18 01879212
    GOOD RELATIONS FINANCIAL MARKETING LIMITED
    - 1985-07-15 01879212
    OAKMEN LIMITED
    - 1985-03-05 01879212
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Officer
    ~ 2001-11-19
    IIF 15 - Director → ME
    ~ 1996-11-29
    IIF 143 - Secretary → ME
  • 48
    GOOD RELATIONS HEALTHCARE LIMITED
    - now 03688744 03773513
    HARVARD HEALTH LIMITED
    - 2004-01-13 03688744 03773513
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED
    - 2000-07-27 03688744
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (22 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    1998-12-24 ~ 1999-01-11
    IIF 82 - Director → ME
    2002-03-01 ~ 2010-02-05
    IIF 37 - Director → ME
  • 49
    GOOD RELATIONS INTERNATIONAL LIMITED
    - now 01049318
    BBDO LEISURE PROMOTIONS LIMITED
    - 1977-12-31 01049318
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    ~ 2007-09-19
    IIF 20 - Director → ME
    ~ 1996-11-29
    IIF 139 - Secretary → ME
  • 50
    GOOD RELATIONS LABS LIMITED - now
    OUR NEW HOME LIMITED
    - 2012-08-07 04742884
    Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-04-24 ~ 2007-09-19
    IIF 64 - Director → ME
  • 51
    GOOD RELATIONS LIMITED
    - now 00697060 01025361, 01879212, 01734489... (more)
    BELL POTTINGER GOOD RELATIONS LIMITED
    - 2000-07-25 00697060 01734489
    LOWE BELL GOOD RELATIONS LIMITED
    - 1998-03-06 00697060
    GOOD RELATIONS LIMITED
    - 1995-10-01 00697060 01025361, 01879212, 01734489... (more)
    GOOD RELATIONS CONSUMER LIMITED
    - 1987-06-04 00697060
    GOOD RELATIONS LIMITED
    - 1983-10-31 00697060 01025361, 01879212, 01734489... (more)
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (40 parents, 1 offspring)
    Officer
    2012-06-18 ~ 2015-07-15
    IIF 7 - Director → ME
    ~ 1999-12-30
    IIF 81 - Director → ME
    ~ 1999-12-30
    IIF 138 - Secretary → ME
  • 52
    GOOD RELATIONS NORTH LIMITED - now
    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 02002530
    EFFECTIVE TELEMARKETING LIMITED
    - 1995-05-12 02002530
    EFFECTIVE TELEMARKETING (LONDON) LIMITED
    - 1987-06-25 02002530
    EFFECTIVE TELE MARKETING (LONDON) LIMITED
    - 1986-07-02 02002530
    DRIVEWIND LIMITED
    - 1986-05-23 02002530
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    ~ 1995-06-19
    IIF 86 - Director → ME
    ~ 1995-06-19
    IIF 136 - Secretary → ME
  • 53
    GOOD RELATIONS ONLINE STRATEGY LIMITED - now
    BELL POTTINGER ONLINE STRATEGY LIMITED
    - 2013-01-02 03763959
    E-COMMUNICATIONS LIMITED
    - 2001-03-16 03763959 03140767
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1999-04-29 ~ 2007-09-19
    IIF 44 - Director → ME
  • 54
    GOOD RELATIONS SCOTLAND LIMITED - now
    BELL POTTINGER SCOTLAND LIMITED
    - 2013-01-03 SC144486
    LOWE BELL - SCOTLAND LIMITED
    - 1998-03-06 SC144486
    Co Dundas & Wilson, Fourth Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    1996-02-15 ~ 2007-09-19
    IIF 12 - Director → ME
    1993-05-20 ~ 1996-02-15
    IIF 151 - Secretary → ME
  • 55
    GR-1 LIMITED - now
    BELL POTTINGER GROUP LIMITED
    - 2012-11-21 03613662
    WATERMARK BRANDING LIMITED
    - 2006-02-27 03613662
    SMITPUB LIMITED
    - 2003-09-09 03613662
    SMITHFIELD PUBLIC RELATIONS LIMITED
    - 2003-06-10 03613662
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-08-11 ~ 2009-07-01
    IIF 50 - Director → ME
  • 56
    GRAHAM CONSULTING GROUP LIMITED
    - now 02428039
    FRANK GRAHAM GROUP LIMITED - 1993-07-01
    TRUSHELFCO (NO. 1562) LIMITED - 1989-12-19 02430067, 02486605
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2016-12-15 ~ dissolved
    IIF 103 - Director → ME
  • 57
    GRAPHITI LIMITED
    - now 00558940
    SMITHFIELD DESIGN LIMITED
    - 1996-07-11 00558940 00849845, 03983492
    GOOD RELATIONS TECHNOLOGY LIMITED
    - 1989-03-21 00558940
    GOOD RELATIONS (PR) LIMITED
    - 1983-10-31 00558940
    GOOD MANAGEMENT LIMITED
    - 1979-12-31 00558940
    GOOD RELATIONS (PR) LIMITED
    - 1978-12-31 00558940
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -3,852 GBP2017-12-31
    Officer
    ~ 2001-11-19
    IIF 132 - Secretary → ME
  • 58
    HARVARD INTERACTIVE LIMITED
    - now 03659092
    WEB MARKETING LIMITED
    - 2002-05-07 03659092
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (18 parents)
    Equity (Company account)
    735,473 GBP2017-12-31
    Officer
    2000-10-31 ~ 2007-09-19
    IIF 61 - Director → ME
  • 59
    HARVARD MARKETING SERVICES LIMITED
    - now 02058405 01635226
    HARVARD PUBLIC RELATIONS LIMITED - 1996-10-15 01635226
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-03-23 ~ 2007-09-19
    IIF 29 - Director → ME
  • 60
    HARVARD PUBLIC RELATIONS LTD
    - now 01635226 02058405
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15 02058405
    PAWNRISE LIMITED - 1982-08-04
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2000-03-23 ~ 2009-07-01
    IIF 69 - Director → ME
  • 61
    HERESY IMS GROUP LIMITED - now
    HERESY IMS GROUP PLC
    - 2015-10-19 02899318
    AMD GROUP PLC
    - 2004-03-09 02899318
    THE AMD GROUP PLC
    - 2000-05-11 02899318
    AMD GROUP PLC
    - 1999-07-05 02899318
    AMD PLC
    - 1999-05-14 02899318 03773513
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    Greencoat House, Francis Street, London, England
    Dissolved Corporate (18 parents, 4 offsprings)
    Officer
    1997-11-27 ~ 2007-09-19
    IIF 40 - Director → ME
  • 62
    HHCL GROUP LIMITED
    - now 03130743
    SPEED 5236 LIMITED - 1996-01-10 03764793, 02766608, 04628585... (more)
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    2005-12-19 ~ 2007-09-19
    IIF 11 - Director → ME
  • 63
    HOLIDAY EXTRAS INVESTMENTS LIMITED
    07581191
    Ashford Road, Newingreen, Hythe, Kent
    Active Corporate (18 parents, 18 offsprings)
    Officer
    2011-05-26 ~ now
    IIF 2 - Director → ME
  • 64
    ICON BETA LIMITED - now 03419742
    CARDWHITE LIMITED
    - 2008-10-24 03865001 06279241, 03419742
    RARE CORPORATE DESIGN LIMITED
    - 2007-06-29 03865001 06279241, 00849845
    REGARDLESS NO.3 LIMITED
    - 2005-04-05 03865001 02545760, 02545760, 04128106... (more)
    I R FOCUS LIMITED
    - 2005-01-28 03865001 05310476
    Greencoat House, Francis Street, London, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Officer
    2004-12-31 ~ 2008-05-19
    IIF 39 - Director → ME
  • 65
    IDEAL STANDARD AW LIMITED - now 00120158
    ARMITAGE WASHROOMS LIMITED - 2015-01-19 00290078
    ARMITAGE VENESTA WASHROOM SYSTEMS LIMITED - 2007-06-13
    ARMITAGE VENESTA WASHROOMS SYSTEMS LIMITED - 1996-12-16
    VENESTA CUBICLE SYSTEMS LIMITED
    - 1996-12-06 02972916
    VENESTA CUBICLES LIMITED
    - 1994-11-04 02972916
    The Bathroom Works, National Avenue, Hull
    Dissolved Corporate (17 parents)
    Officer
    1994-10-25 ~ 1996-11-29
    IIF 89 - Director → ME
  • 66
    IDEAS PROJECT ENGINEERING LTD.
    03085684
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (13 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 109 - Director → ME
  • 67
    INDIGO PLANNING LIMITED
    - now 02078863 05099270
    GMA PLANNING LIMITED - 2004-07-01 05099270
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2019-04-30 ~ dissolved
    IIF 120 - Director → ME
  • 68
    INEVIDENCE LIMITED - now
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED
    - 2017-06-02 02597166
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2000-04-28 ~ 2016-12-31
    IIF 58 - Director → ME
    2000-04-28 ~ 2001-11-19
    IIF 146 - Secretary → ME
  • 69
    INSIGHT PUBLIC RELATIONS LTD
    - now 03495750
    TRANSLINE LIMITED - 2000-03-16
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2000-04-28 ~ 2010-12-31
    IIF 30 - Director → ME
    2000-04-28 ~ 2001-11-19
    IIF 149 - Secretary → ME
  • 70
    INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED
    - now 02606296
    INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP PLC - 2012-12-06
    INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP (EAST ANGLIA) PLC - 2003-01-28
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (12 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 104 - Director → ME
  • 71
    INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED
    - now 00535651
    INTERNATIONAL MARKETING AND EVENTS LTD
    - 1999-11-15 00535651
    PLASMARC HOLDINGS LIMITED
    - 1997-09-11 00535651
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    1994-06-16 ~ 2007-09-19
    IIF 43 - Director → ME
    1994-06-16 ~ 1996-02-15
    IIF 156 - Secretary → ME
  • 72
    IT'S THE DUG OUT LIMITED - now
    PENCILGLASS LIMITED
    - 2014-10-31 01905182 06064157
    FACTS INTERNATIONAL LIMITED
    - 2007-04-10 01905182 06064157
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    514,324 GBP2017-12-31
    Officer
    2007-02-09 ~ 2008-05-19
    IIF 62 - Director → ME
  • 73
    KIRKBY AT LIMITED
    06255352
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (10 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 106 - Director → ME
  • 74
    LANDMARK CONSULTANTS LIMITED
    - now 03800732
    DAMN LARK LIMITED
    - 1999-08-04 03800732
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    1999-07-05 ~ 2007-09-19
    IIF 41 - Director → ME
  • 75
    MERIT GROUP LIMITED
    - now 04267888 06585689, 04842380
    MERIT GROUP PLC
    - 2025-03-03 04267888 06585689, 04842380
    DODS GROUP PLC
    - 2021-04-22 04267888 01262354, 01783278
    DODS (GROUP) PLC - 2016-05-17 01262354, 01783278
    HUVEAUX PLC - 2010-06-17
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (46 parents, 12 offsprings)
    Officer
    2017-11-29 ~ now
    IIF 5 - Director → ME
  • 76
    MERZ AND MCLELLAN CONSULTING ENGINEERS LIMITED
    03246982
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (27 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 121 - Director → ME
  • 77
    MESHH LIMITED - now 09280658
    CURB MEDIA LIMITED
    - 2018-11-13 06718177 09280658
    15 West Street, Brighton, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    393,221 GBP2015-12-31
    Officer
    2016-11-11 ~ 2016-12-31
    IIF 67 - Director → ME
  • 78
    MOKUM COMMUNICATIONS LTD
    11281718
    Maria House, 35 Millers Road, Brighton, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,491 GBP2024-12-31
    Officer
    2018-03-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    MOUCHEL LIMITED
    - now 01686040 06449232, 06450696, 00095369
    MOUCHEL PARKMAN SERVICES LIMITED - 2008-02-01 06449232, 00095369, 04825449
    MOUCHEL PARKMAN UK LIMITED - 2004-03-31
    MOUCHEL CONSULTING LIMITED - 2003-10-16
    L G MOUCHEL & PARTNERS LIMITED - 1997-01-01
    MOUCHEL HOLDINGS LIMITED - 1990-01-24 06450603, 05887559
    DE SAINT LUCE ORGANISATION (U.K.) LIMITED - 1984-02-22
    Wsp House, 70 Chancery Lane, London, United Kingdom
    Active Corporate (70 parents, 3 offsprings)
    Officer
    2016-10-12 ~ 2024-12-16
    IIF 127 - Director → ME
  • 80
    OPINION LEADER RESEARCH LTD.
    - now 02665055
    PADGATE LIMITED - 1992-01-10
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    1998-06-16 ~ 2009-07-01
    IIF 51 - Director → ME
  • 81
    OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED
    - now 02847568 02497188
    VERYARDS OPUS LTD - 2006-11-15
    VERYARDS LIMITED - 2005-02-18
    FILBUK 334 LIMITED - 1993-11-12 02406471, 03526939, 03593126... (more)
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (22 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 118 - Director → ME
  • 82
    OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED
    - now 02497188
    OPUS INTERNATIONAL CONSULTANTS (UK) LIMITED - 2006-11-15 02847568
    WORKS INTERNATIONAL CONSULTANCY LIMITED - 1997-04-24
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2018-01-19 ~ dissolved
    IIF 113 - Director → ME
  • 83
    PAR PROPERTY DEVELOPMENT LIMITED
    05284735
    Overbrook, Farley Green, Albury, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-11-11 ~ dissolved
    IIF 65 - Director → ME
    2004-11-11 ~ dissolved
    IIF 154 - Secretary → ME
  • 84
    PARKING LOGISTICS HOLDINGS LIMITED - now
    HOLIDAY EXTRAS HOLDINGS LIMITED
    - 2013-03-18 05270496
    LOFTSITE LIMITED
    - 2005-02-22 05270496
    Duff & Phelps, Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (16 parents)
    Officer
    2005-02-22 ~ 2011-05-26
    IIF 22 - Director → ME
  • 85
    PARSONS BRINCKERHOFF GROUP EMPLOYMENT LIMITED
    09193526
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 122 - Director → ME
  • 86
    PARSONS BRINCKERHOFF GROUP HOLDINGS LTD
    - now 03515454
    PB KENNEDY & DONKIN GROUP LIMITED - 2000-09-01
    KENNEDY & DONKIN GROUP LIMITED - 1999-01-06 00656314
    EXPRESSTIME LIMITED - 1998-04-15
    Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tynene4 7yq
    Dissolved Corporate (30 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 130 - Director → ME
  • 87
    PARSONS BRINCKERHOFF HOLDINGS LIMITED
    - now 03640733
    WORLDPLACE LIMITED - 1998-11-25
    Wsp House, 70 Chancery Lane, London, England
    Dissolved Corporate (25 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 117 - Director → ME
  • 88
    PARSONS BRINCKERHOFF INVESTMENTS LIMITED
    - now 03599313
    PARSONS BRINCKERHOFF OVERSEAS (UK) LIMITED - 2005-10-19
    PARSONS BRINCKERHOFF OVERSEAS LTD - 2000-12-19
    PB K&D LIMITED - 2000-09-01
    PB KENNEDY & DONKIN LIMITED - 1999-01-05 00656314
    PB (UK) HOLDINGS LIMITED - 1998-09-01
    DELUXELAND LIMITED - 1998-08-28
    Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (34 parents, 1 offspring)
    Officer
    2016-07-31 ~ dissolved
    IIF 128 - Director → ME
  • 89
    PARSONS BRINCKERHOFF LTD
    - now 02554514 04103325, 00656314
    PB POWER LIMITED - 2003-03-31 04353230
    MERZ AND MCLELLAN LIMITED - 1998-11-02 03627022
    VASTSTART LIMITED - 1990-12-04
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (46 parents, 2 offsprings)
    Officer
    2015-04-09 ~ 2024-12-16
    IIF 124 - Director → ME
  • 90
    PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD
    - now 02678235
    PB KENNEDY & DONKIN HOLDINGS LIMITED - 2000-09-01
    KENNEDY & DONKIN HOLDINGS LIMITED - 1999-01-06
    RUST LIMITED - 1997-08-15
    WHEELABRATOR TECHNOLOGIES INTERNATIONAL LIMITED - 1993-01-22
    INTERCEDE 971 LIMITED - 1992-07-09 05569424, 06378165, 06300210... (more)
    Amber Court, William Armstrong Dr, Newcastle, Busi, Newcastle Upon Tyne, Tyne &wear
    Dissolved Corporate (36 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 97 - Director → ME
  • 91
    PB FOUNDATION
    04381297
    Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne
    Dissolved Corporate (18 parents)
    Officer
    2016-07-31 ~ dissolved
    IIF 129 - Director → ME
  • 92
    PB LTD
    - now 00656314 04353230
    PARSONS BRINCKERHOFF LTD - 2003-03-31 04103325, 02554514
    PB KENNEDY & DONKIN LIMITED - 2000-11-01 03599313
    KENNEDY & DONKIN LIMITED - 1999-01-05 04103325, 04103325, 04103325... (more)
    RUST KENNEDY & DONKIN LIMITED - 1997-08-15
    KENNEDY & DONKIN LIMITED - 1994-11-14 04103325, 04103325, 04103325... (more)
    KENNEDY & DONKIN GROUP LIMITED - 1993-04-01 03515454
    DOWNFIELD PROPERTIES LIMITED - 1986-12-01
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (61 parents)
    Officer
    2015-04-09 ~ 2024-12-16
    IIF 115 - Director → ME
  • 93
    POSITIVE AND ENERGETIC LIMITED
    12559649
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    74,471 GBP2024-04-30
    Officer
    2020-04-16 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
  • 94
    PROPERTY & BUSINESS SERVICES LTD
    - now 01025361
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD
    - 2004-09-22 01025361
    CHIME INTERNATIONAL LIMITED
    - 1997-12-01 01025361
    LOWE BELL INTERNATIONAL LIMITED
    - 1997-08-08 01025361
    BELL POTTINGER LIMITED
    - 1995-10-01 01025361 08306152, OC380478, 02631144... (more)
    LOWE BELL COMMUNICATIONS LIMITED
    - 1991-12-11 01025361 02631144, 00854893
    GOOD RELATIONS GROUP PLC
    - 1989-01-17 01025361 00972259, 03964503
    GOOD RELATIONS HOLDINGS LIMITED
    - 1981-12-31 01025361
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,916 GBP2017-12-31
    Officer
    ~ 2004-10-07
    IIF 42 - Director → ME
    ~ 1996-11-29
    IIF 141 - Secretary → ME
  • 95
    PROPERTY AND OFFICE SERVICES LIMITED - now
    RARE CORPORATE DESIGN LIMITED - 2005-04-05 03865001, 06279241
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED
    - 2002-10-18 00849845
    SMITHFIELD DESIGN LIMITED
    - 2000-04-25 00849845 00558940, 03983492
    SMITHFIELD DESIGN GROUP LIMITED
    - 1999-07-08 00849845
    GOOD RELATIONS DESIGN LIMITED
    - 1989-03-21 00849845
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    ~ 2001-11-19
    IIF 147 - Secretary → ME
  • 96
    RARE PUBLISHING LIMITED
    - now 01924870 01033028
    AMD BRASS TACKS LIMITED
    - 2003-12-19 01924870 01033028
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE)
    - 2001-01-18 01924870
    RABSLAND LIMITED - 1986-02-07
    7 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (16 parents)
    Officer
    2000-05-08 ~ 2005-12-13
    IIF 13 - Director → ME
    2000-05-08 ~ 2001-11-19
    IIF 144 - Secretary → ME
  • 97
    RESONATE COMMUNICATIONS LIMITED
    - now 03613643
    SMITCOM LIMITED
    - 2003-07-05 03613643
    SMITHFIELD COMMUNICATIONS LIMITED
    - 2003-06-10 03613643
    Po Box 70693 Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    1998-08-11 ~ 2009-07-01
    IIF 54 - Director → ME
  • 98
    ROUGH HILL LIMITED
    - now 05739482
    MATT SMITH EVENTS LIMITED - 2006-04-19
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2012-12-05 ~ 2012-12-19
    IIF 56 - Director → ME
  • 99
    RURAL ROOTS COMMUNICATIONS LTD
    13875894
    Maria House, 35 Millers Road, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 79 - Director → ME
  • 100
    RUSSELL PARTNERSHIP LIMITED
    - now 02999760
    FLIPSIDE TELEVISION LIMITED
    - 2003-12-08 02999760 04974765
    THE RUSSELL PARTNERSHIP LIMITED
    - 2003-10-02 02999760
    SILMAR LIMITED - 1995-08-24
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    1997-06-12 ~ 2007-09-19
    IIF 38 - Director → ME
  • 101
    SANCTUARY COUNSEL LTD
    - now 04703864
    MCDONOUGH ASSOCIATES LIMITED - 2019-04-05
    5-8 The Sanctuary, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,768 GBP2025-03-31
    Officer
    2025-01-13 ~ now
    IIF 4 - Director → ME
  • 102
    SHIELDMIRROR LIMITED - now 06028523
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15 06028523
    EQUINE PUBLISHING LIMITED
    - 2006-06-09 03485873
    GLOBECRAFT LIMITED - 1998-03-23 04475079
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    2000-05-08 ~ 2001-06-01
    IIF 85 - Director → ME
    2000-05-08 ~ 2001-06-01
    IIF 152 - Secretary → ME
  • 103
    SMITHFIELD FINANCIAL LIMITED
    03607574
    C/o Daniel J. Edelman Limited, Francis House, 11 Francis Street, London, England
    Active Corporate (47 parents)
    Officer
    1998-07-27 ~ 1998-09-23
    IIF 83 - Director → ME
  • 104
    TEAMSPIRIT LIMITED
    03042867
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    1999-12-14 ~ 2016-12-31
    IIF 47 - Director → ME
  • 105
    THE HHCL BRASSERIE LIMITED
    - now 03075466
    SPEED 5094 LIMITED - 1995-07-25 03764793, 02766608, 04628585... (more)
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    3,907 GBP2017-12-31
    Officer
    1998-02-13 ~ 2008-05-19
    IIF 35 - Director → ME
  • 106
    THE ODD FLOWER LIMITED
    - now 11252360
    GWENDOLEN FLOWERS LIMITED - 2018-07-17
    Flat 1 Baden Powell Court, Charterhouse Road, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -498,597 GBP2019-08-31
    Officer
    2019-04-10 ~ 2020-02-11
    IIF 21 - Director → ME
  • 107
    TOWER SURVEYS LIMITED
    03563870 14008521
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (16 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 114 - Director → ME
  • 108
    TPXIMPACT HOLDINGS PLC
    - now 10533096 13633967
    THE PANOPLY HOLDINGS PLC
    - 2021-09-29 10533096 13633967
    THE PANOPLY HOLDINGS LIMITED - 2018-10-17 13633967
    2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, United Kingdom
    Active Corporate (13 parents, 20 offsprings)
    Officer
    2018-10-18 ~ now
    IIF 3 - Director → ME
  • 109
    TTA PUBLIC RELATIONS LIMITED - now 02427911
    KEITH MCDOWALL ASSOCIATES LIMITED
    - 2014-11-10 00854893
    BELL POTTINGER LIMITED
    - 1998-03-27 00854893 08306152, 01025361, OC380478... (more)
    BELL POTTINGER COMMUNICATIONS LIMITED
    - 1998-03-06 00854893 02631144
    LOBELL COMMUNICATIONS LIMITED
    - 1998-01-15 00854893 01025361, 02631144
    P NUMBER 1 LIMITED
    - 1997-04-21 00854893
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (17 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    1994-06-16 ~ 1999-12-30
    IIF 90 - Director → ME
    1994-06-16 ~ 1996-02-15
    IIF 157 - Secretary → ME
  • 110
    UNLIMITED MARKETING GROUP LTD
    - now 10469103
    REDWHITEBLUE UK HOLDCO LTD - 2017-07-12
    7-11 Lexington Street, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2020-03-01 ~ 2024-04-09
    IIF 26 - Director → ME
  • 111
    VCCP HOLDINGS LIMITED
    07873955
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (11 parents, 24 offsprings)
    Officer
    2012-12-17 ~ 2016-12-31
    IIF 27 - Director → ME
  • 112
    VCCP SEARCH LIMITED
    - now 03798757 07846364
    AMD ENVISAGE LIMITED
    - 2006-11-15 03798757
    AMD GASOLINE LIMITED
    - 2002-08-08 03798757 04507061
    AMD ENVISAGE LIMITED
    - 2002-04-25 03798757
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    1999-06-25 ~ 2009-07-01
    IIF 45 - Director → ME
  • 113
    WASSERMAN (CSM) HOLDINGS LIMITED - now
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED
    - 2024-03-15 07795755 08268316, OC368517, 07877230
    CHIME SPORTS MARKETING HOLDINGS LIMITED
    - 2013-01-23 07795755 OC368517
    CHIME SPORTS MARKETING GROUP LIMITED
    - 2012-04-19 07795755 OC368517
    10a Greencoat Place, London, United Kingdom
    Active Corporate (15 parents, 21 offsprings)
    Officer
    2011-10-03 ~ 2016-12-31
    IIF 75 - Director → ME
  • 114
    WASSERMAN MIDDLE EAST HOLDINGS LIMITED - now
    FAST TRACK AGENCY LIMITED
    - 2025-03-17 03549379
    FAST TRACK SALES LIMITED
    - 2013-02-15 03549379
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    10a Greencoat Place, London, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Officer
    2007-05-16 ~ 2013-12-20
    IIF 60 - Director → ME
  • 115
    WHITE TIGER PR LTD
    07114008
    4 Leathermarket Street, Leathermarket Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    36 GBP2022-12-31
    Officer
    2020-03-10 ~ 2022-12-20
    IIF 77 - Director → ME
  • 116
    WSP (REAL ESTATE AND INFRASTRUCTURE) LIMITED
    - now 12475960
    CAPITA (REAL ESTATE & INFRASTRUCTURE) LIMITED
    - 2022-09-23 12475960
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-09-22 ~ 2024-12-16
    IIF 95 - Director → ME
  • 117
    WSP BUILDINGS LIMITED
    - now 02859678 01383511
    WSP UK PLC - 2008-01-11 01383511
    WSP UK LIMITED - 2008-01-11 01383511
    WSP CONSULTING ENGINEERS PLC - 2004-09-06 02584791
    WSP KENCHINGTON FORD PLC - 1994-11-24
    EQUALCOIN PUBLIC LIMITED COMPANY - 1993-11-01
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (39 parents, 1 offspring)
    Officer
    2016-12-15 ~ dissolved
    IIF 108 - Director → ME
  • 118
    WSP CEL LIMITED
    - now 03877626 02584791
    CEL INTERNATIONAL LIMITED - 2010-09-08
    GW 1151 LIMITED - 2000-03-13 05322443, 03675415, 04571234... (more)
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2017-05-25 ~ dissolved
    IIF 111 - Director → ME
  • 119
    WSP CIVILS LIMITED
    - now 02430067
    WSP GRAHAM LIMITED - 1998-12-18
    FRANK GRAHAM CONSULTING ENGINEERS LIMITED - 1997-04-07
    TRUSHELFCO (NO. 1520) LIMITED - 1989-12-01 02486605, 02428039
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (41 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 107 - Director → ME
  • 120
    WSP DEVELOPMENT AND TRANSPORTATION LIMITED
    - now 02382309
    WSP DEVELOPMENT LIMITED
    - 2006-01-03 02382309
    WSP GRAHAM DEVELOPMENT LIMITED - 1998-12-18
    JAMES-CARRINGTON & PARTNERS LIMITED - 1997-04-10
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (35 parents)
    Officer
    2002-01-02 ~ 2015-08-10
    IIF 125 - Director → ME
  • 121
    WSP ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED
    - now 02190074
    WOOD ENVIRONMENT & INFRASTRUCTURE SOLUTIONS UK LIMITED
    - 2022-09-21 02190074
    AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2018-04-16
    AMEC ENVIRONMENT & INFRASTRUCTURE UK LIMITED - 2014-12-19
    ENTEC UK LIMITED - 2011-06-27
    THE WATER SHOP LIMITED - 1995-02-13
    COVENTINA LIMITED - 1988-01-12
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (48 parents)
    Officer
    2022-09-21 ~ 2024-12-16
    IIF 119 - Director → ME
  • 122
    WSP ENVIRONMENTAL LIMITED
    - now 01152332
    WSP CONSULTANTS LIMITED - 1997-04-08
    GEOTECHNICAL AND ENVIRONMENTAL CONSULTANTS LIMITED - 1994-11-15
    ASSOCIATED BRITISH CONSULTANTS (TESTING) LIMITED - 1989-06-20
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (40 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 105 - Director → ME
  • 123
    WSP EUROPEAN HOLDINGS LIMITED
    - now 04121721
    WSP INTERNATIONAL LIMITED - 2006-12-21 02651349
    Wsp House, 70 Chancery Lane, London
    Active Corporate (23 parents, 9 offsprings)
    Officer
    2016-12-15 ~ 2024-12-16
    IIF 110 - Director → ME
  • 124
    WSP GROUP HOLDINGS LIMITED
    07773599
    Wsp House, 70 Chancery Lane, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2016-12-15 ~ 2024-12-16
    IIF 100 - Director → ME
  • 125
    WSP GROUP LIMITED
    - now 02136404 02368173
    WSP GROUP PLC - 2012-11-01 02368173
    WSP HOLDINGS PLC - 1993-11-05
    FORMEVEN PUBLIC LIMITED COMPANY - 1987-08-27
    Wsp House, 70 Chancery Lane, London
    Active Corporate (39 parents, 7 offsprings)
    Officer
    2020-12-17 ~ 2024-12-16
    IIF 98 - Director → ME
  • 126
    WSP HOLDING UK LIMITED
    - now 08100508
    GENIVAR UK LIMITED - 2013-11-08
    Wsp House, 70 Chancery Lane, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-12-17 ~ 2024-12-16
    IIF 102 - Director → ME
  • 127
    WSP MANAGEMENT CONSULTANTS LIMITED
    - now 05391063 02486605
    FILMSTAGE LIMITED - 2005-06-06
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (22 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 131 - Director → ME
  • 128
    WSP MANAGEMENT SERVICES LIMITED
    - now 02454665 02890341, 02813014
    WSP KENCHINGTON FORD (LONDON) LIMITED - 1993-12-17 02813014
    WSP CONSULTING ENGINEERS (WATFORD) LIMITED - 1993-11-29
    DONALD RUDD & PARTNERS LIMITED - 1992-12-08
    Wsp House, 70 Chancery Lane, London
    Active Corporate (35 parents)
    Officer
    2008-01-11 ~ 2024-12-16
    IIF 126 - Director → ME
  • 129
    WSP NORTH LIMITED
    - now 02257665
    WSP KENCHINGTON FORD (NORTH) LIMITED - 1994-11-15
    WSP CONSULTING ENGINEERS (NEWCASTLE) LIMITED - 1993-11-29
    CAIRNS & BYLES LIMITED - 1993-01-07
    YULARA LIMITED - 1988-06-15
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (34 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 112 - Director → ME
  • 130
    WSP UK LIMITED
    - now 01383511 02859678, 02859678
    WSP BUILDINGS LIMITED
    - 2008-01-11 01383511 02859678
    WSP SOUTH LIMITED - 2002-10-02
    WSP SOUTH & EAST LIMITED - 1998-12-18
    WSP KENCHINGTON FORD (SOUTH AND EAST) LIMITED - 1994-11-15 00950554
    WSP CONSULTING ENGINEERS (SURREY) LIMITED - 1993-11-29
    WILLIAMS SALE PARTNERSHIP LIMITED - 1992-12-08
    Wsp House, 70 Chancery Lane, London
    Active Corporate (82 parents, 12 offsprings)
    Officer
    2008-01-11 ~ now
    IIF 92 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.