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

Coleman, Derek John

    Related profiles found in government register
  • Coleman, Derek John
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Coleman, Derek John
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Launde House, Launde, Leicestershire, LE7 9XB

      IIF 19 IIF 20
  • Coleman, Derek John
    British group legal adviser born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Launde House, Launde, Leicestershire, LE7 9XB

      IIF 21
  • Coleman, Derek John
    British lawyer born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Launde House, Launde, Leicestershire, LE7 9XB

      IIF 22
  • Coleman, Derek John
    British solicitor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Coleman, Derek John
    British solicitor born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coleman, Derek John
    British

    Registered addresses and corresponding companies
    • icon of address The Old Hall, Manton, Oakham, Rutland, LE15 8SY

      IIF 61
  • Coleman, Derek John
    British director

    Registered addresses and corresponding companies
    • icon of address Launde House, Launde, Leicestershire, LE7 9XB

      IIF 62
  • Coleman, Derek John
    British solicitor

    Registered addresses and corresponding companies
  • Coleman, Derek John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    SALT LIMITED - 2023-11-27
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 42 - Director → ME
  • 3
    ALTWOOD BUSINESS CONSULTANTS LIMITED - 1992-06-17
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 34 - Director → ME
  • 4
    S P LINTAS LIMITED - 1995-10-20
    STILL PRICE COURT TWIVY D'SOUZA HOLDINGS LIMITED - 1990-01-22
    BEALAW (157) LIMITED - 1987-02-12
    STILL PRICE COURT TWIVY D'SOUZA: LINTAS LIMITED - 1994-03-11
    STILL PRICE LINTAS LIMITED - 1994-06-13
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 55 - Director → ME
  • 5
    APOLLO MARKETING INFORMATION LIMITED - 1994-08-26
    CLARITAS GROUP LIMITED - 1998-12-31
    NDL INTERNATIONAL LIMITED - 1993-04-02
    ECHOZONE LIMITED - 1985-09-13
    CALYX GROUP LIMITED - 1996-05-22
    CALYX UK LIMITED - 1997-03-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 39 - Director → ME
  • 6
    PARAGON COMMUNICATIONS LIMITED - 1998-08-11
    FENDI (U.K. LEATHERWEAR) LIMITED - 1981-12-31
    WEBER EUROPE LIMITED - 2015-02-23
    GOLIN/HARRIS INTERNATIONAL LIMITED - 2004-02-10
    PARAGON GOLIN/HARRIS LIMITED - 2000-02-24
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 41 - Director → ME
  • 7
    COMPLETE MEDICAL GROUP LIMITED - 2001-06-12
    MCCANN MEDICAL COMMUNICATIONS LIMITED - 2011-04-01
    COMPLETE MEDICAL GROUP WORLDWIDE LIMITED - 2011-12-12
    MCCANN COMPLETE MEDICAL LIMITED - 2012-05-25
    TORRE LAZUR MCCANN HEALTHCARE WORLDWIDE SPECIALITY SERVICES LIMITED - 2005-05-26
    COMPLETE MEDICAL HOLDINGS LIMITED - 1994-02-23
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 17 - Director → ME
  • 8
    BROOMCO (1548) LIMITED - 1998-06-01
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 36 - Director → ME
  • 10
    LAW 2103 LIMITED - 2000-03-31
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 32 - Director → ME
  • 11
    LOGISTICOM LIMITED - 2000-10-10
    CORPOGRAPHICS LIMITED - 2000-05-25
    2TOUCH LIMITED - 2014-05-15
    YEALAND MARKETING LIMITED - 1993-04-05
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Pearl Assurance House, 319 Ballards Lanes, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 38 - Director → ME
  • 15
    SITB RECO LIMITED - 2015-01-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 40 - Director → ME
  • 16
    BRAND360 LIMITED - 2010-07-20
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 45 - Director → ME
  • 17
    CARIBINER EUROPE LIMITED - 2000-10-11
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 18
    LAKE STAR MEDIA LIMITED - 2010-03-19
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 29 - Director → ME
  • 19
    LOWE OPEN LIMITED - 2016-01-22
    RIVET MARKCOM LIMITED - 2010-09-24
    THE SLOAN GROUP LIMITED - 2007-03-19
    OPEN ACTIVATION LIMITED - 2012-09-21
    LOWE PLUS LIMITED - 2005-06-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 43 - Director → ME
  • 20
    PROFERO CONNECT LIMITED - 2014-02-14
    LOWE PROFERO CONNECT LIMITED - 2016-01-22
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 47 - Director → ME
  • 21
    LOWE PROFERO LONDON LIMITED - 2016-01-22
    PROFERO LONDON LIMITED - 2014-02-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 48 - Director → ME
  • 22
    LOWE PROFERO PERFORMANCE LIMITED - 2016-01-22
    PROFERO PERFORMANCE LIMITED - 2014-02-14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 46 - Director → ME
  • 23
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    233,493 GBP2015-12-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 33 - Director → ME
  • 24
    SPRINGPOINT UK LIMITED - 2012-07-26
    CORPORATEQUEST LIMITED - 1990-05-18
    VIRGO HEALTH PR LIMITED - 2013-01-22
    SPRINGPOINT LIMITED - 2004-01-19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address Po Box 87, 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ now
    IIF 69 - Secretary → ME
  • 27
    LES (NO.3) LIMITED - 2016-03-04
    DRAFTWORLDWIDE LIMITED - 2005-01-21
    THE HPI RESEARCH GROUP LIMITED - 2006-09-29
    MULLEN LOWE GROUP LIMITED - 2016-01-22
    LES (NO.3) LIMITED - 2015-05-11
    DRAFTWORLDWIDE LIMITED - 2014-03-18
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 15 - Director → ME
  • 28
    SHANDWICK INTERNATIONAL LIMITED - 2001-04-20
    SHANDWICK EUROPE PLC - 1999-06-08
    DEALFIND PUBLIC LIMITED COMPANY - 1988-08-01
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 13 - Director → ME
Ceased 33
  • 1
    S P LINTAS LIMITED - 1995-10-20
    STILL PRICE COURT TWIVY D'SOUZA HOLDINGS LIMITED - 1990-01-22
    BEALAW (157) LIMITED - 1987-02-12
    STILL PRICE COURT TWIVY D'SOUZA: LINTAS LIMITED - 1994-03-11
    STILL PRICE LINTAS LIMITED - 1994-06-13
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2009-09-08
    IIF 64 - Secretary → ME
  • 2
    STILL PRICE LINTAS GROUP LIMITED - 1994-06-13
    STILL PRICE COURT TWIVY D'SOUZA LINTAS (HOLDINGS) LIMITED - 1992-01-21
    STILL PRICE COURT TWIVY D'SOUZA:LINTAS GROUP LIMITED - 1994-03-11
    S P LINTAS GROUP LIMITED - 1999-07-08
    LINTAS LIMITED - 1989-11-21
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-12 ~ 2025-10-31
    IIF 11 - Director → ME
    icon of calendar 2005-06-20 ~ 2009-09-08
    IIF 63 - Secretary → ME
  • 3
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address 135 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2010-08-24
    IIF 20 - Director → ME
    icon of calendar 2018-08-09 ~ 2025-10-31
    IIF 3 - Director → ME
    icon of calendar 2004-12-16 ~ 2009-09-08
    IIF 62 - Secretary → ME
  • 4
    PUSHING DAISIES (NO. 1) LIMITED - 2008-05-06
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2025-10-31
    IIF 6 - Director → ME
  • 5
    OCTAGON CSI LIMITED - 2007-01-09
    HOLDTREE LIMITED - 1978-12-31
    C.S.I. LIMITED - 1999-12-17
    C.S.I. (SPORTS) LIMITED - 1984-03-05
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2006-12-31
    IIF 23 - Director → ME
    icon of calendar 2004-11-30 ~ 2006-12-31
    IIF 66 - Secretary → ME
  • 6
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2025-10-31
    IIF 10 - Director → ME
  • 7
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-16 ~ 2025-10-31
    IIF 5 - Director → ME
    icon of calendar 2004-12-16 ~ 2009-05-18
    IIF 68 - Secretary → ME
  • 8
    LES (NO.2) LIMITED - 2014-03-20
    DRAFTFCB HOLDINGS LIMITED - 2014-03-19
    1995 VENTURES LTD. - 2007-07-26
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2025-10-31
    IIF 7 - Director → ME
    icon of calendar 2012-07-31 ~ 2013-07-09
    IIF 56 - Director → ME
  • 9
    BRAND(X) COMMUNICATIONS LIMITED - 2011-06-23
    ICC LOWE LIMITED - 2015-05-22
    ICC HEALTH LIMITED - 2018-09-04
    ICCE HEALTHCARE LIMITED - 2007-10-01
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2007-11-29
    IIF 25 - Director → ME
  • 10
    DRAFTFCB LONDON LIMITED - 2014-03-10
    BANKS HOGGINS O'SHEA LIMITED - 1998-12-14
    FCB LONDON LIMITED - 2007-07-02
    PRIMEASH LIMITED - 1991-07-17
    BANKS HOGGINS O'SHEA FCB LIMITED - 2004-07-16
    THE BANKS PARTNERSHIP LIMITED - 1993-06-15
    icon of address 16 Old Bailey, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-31 ~ 2013-05-14
    IIF 53 - Director → ME
  • 11
    icon of address Pearl Assurance House, 319 Ballards Lanes, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-10
    IIF 51 - Director → ME
  • 12
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-05-24 ~ 2025-10-21
    IIF 28 - Director → ME
  • 13
    TRUSHELFCO (NO. 479) LIMITED - 1982-12-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2008-01-22
    IIF 26 - Director → ME
  • 14
    ABSONAL LIMITED - 1998-01-07
    OCTAGON UK HOLDINGS LIMITED - 2008-09-19
    CMGRP HOLDINGS LIMITED - 2020-10-29
    CMG HOLDING LIMITED - 2015-02-23
    OCTAGON WORLDWIDE LIMITED - 2008-02-01
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2007-10-24
    IIF 22 - Director → ME
    icon of calendar 1997-12-19 ~ 2009-04-30
    IIF 72 - Secretary → ME
  • 15
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-07 ~ 2025-10-31
    IIF 1 - Director → ME
  • 16
    DELANEY FLETCHER SLAYMAKER DELANEY BOZELL GROUP LIMITED - 1998-12-11
    TRUE NORTH HOLDINGS (UNITED KINGDOM) LIMITED - 2010-03-29
    SHELFCO (NO. 386) LIMITED - 1989-11-13
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2012-05-29 ~ 2025-10-31
    IIF 9 - Director → ME
  • 17
    DRAFTWORLDWIDE LIMITED - 1999-12-02
    DRAFTWORLDWIDE HOLDINGS LIMITED - 2000-03-13
    DRAFTDIRECT WORLDWIDE HOLDINGS (U.K.) LIMITED - 1995-09-14
    DRAFTDIRECT WORLDWIDE LIMITED - 1998-02-11
    LVB DRAFTWORLDWIDE LIMITED - 1999-01-25
    DRAFT GROUP HOLDINGS LIMITED - 2014-03-19
    JARGOR LIMITED - 1995-06-09
    icon of address 135 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2025-10-31
    IIF 4 - Director → ME
  • 18
    DLKW LOWE LIMITED - 2010-08-31
    NEWINCCO 996 LIMITED - 2010-07-27
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-29 ~ 2017-12-05
    IIF 54 - Director → ME
  • 19
    LOWE HOWARD-SPINK CAMPBELL-EWALD (HOLDINGS) PLC - 1986-01-01
    LOWE HOWARD-SPINK & BELL PLC. - 1989-10-16
    TRUSHELFCO (NO. 561) LIMITED - 1983-10-12
    THE LOWE GROUP PLC - 1991-05-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-27 ~ 2025-10-31
    IIF 12 - Director → ME
    icon of calendar 1991-06-28 ~ 2009-09-08
    IIF 70 - Secretary → ME
  • 20
    MIBEACON LIMITED - 2018-03-26
    MIBEACON LIMITED - 2019-01-14
    MCCANN HEALTH MEDICAL COMMUNICATIONS LIMITED - 2018-07-02
    icon of address 135 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-01-12 ~ 2025-10-31
    IIF 8 - Director → ME
  • 21
    MCCANN HEALTHCARE UNITED KINGDOM LIMITED - 1999-10-28
    BUREAU OF COMMERCIAL RESEARCH LIMITED - 1999-09-14
    icon of address 135 Bishopsgate, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2014-10-06
    IIF 52 - Director → ME
  • 22
    DYWELD BUILDERS LIMITED - 1999-08-12
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ 2025-10-31
    IIF 2 - Director → ME
  • 23
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-08-05
    IIF 49 - Director → ME
  • 24
    AMMIRATI PURIS LINTAS WORLDWIDE LIMITED - 2000-01-20
    S S C & B-LINTAS INTERNATIONAL LIMITED - 1988-03-11
    LOWE & PARTNERS WORLDWIDE LIMITED - 2016-01-22
    LINTAS INTERNATIONAL LIMITED - 1996-03-08
    LOWE LINTAS & PARTNERS WORLDWIDE LIMITED - 2001-12-21
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2025-10-07
    IIF 27 - Director → ME
    icon of calendar 2002-04-01 ~ 2009-09-08
    IIF 74 - Secretary → ME
  • 25
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    LOWE & PARTNERS LIMITED - 2010-08-31
    DLKW LOWE LIMITED - 2016-01-04
    LOWE LINTAS LIMITED - 2001-12-21
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2009-06-01
    IIF 21 - Director → ME
    icon of calendar 2005-06-20 ~ 2009-09-08
    IIF 67 - Secretary → ME
  • 26
    LOWE OPEN LIMITED - 2016-01-22
    RIVET MARKCOM LIMITED - 2010-09-24
    THE SLOAN GROUP LIMITED - 2007-03-19
    OPEN ACTIVATION LIMITED - 2012-09-21
    LOWE PLUS LIMITED - 2005-06-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-14 ~ 1999-01-26
    IIF 58 - Director → ME
    icon of calendar 2004-05-31 ~ 2007-03-19
    IIF 65 - Secretary → ME
  • 27
    BAGENAL HARVEY ORGANISATION LIMITED - 1996-04-11
    API PERSONALITY MANAGEMENT LIMITED - 1999-02-23
    ADVANTAGE ATHLETE MANAGEMENT LIMITED - 1999-09-22
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2007-10-24
    IIF 24 - Director → ME
    icon of calendar 1999-03-01 ~ 2009-05-18
    IIF 73 - Secretary → ME
  • 28
    HEXAGON 153 LIMITED - 1992-07-30
    THE SPONSORSHIP GROUP LIMITED - 1999-09-22
    OCTAGON SPORTS MARKETING LIMITED - 2008-02-01
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-08 ~ 2001-11-30
    IIF 57 - Director → ME
    icon of calendar 1999-03-01 ~ 2009-04-23
    IIF 71 - Secretary → ME
  • 29
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-03-02 ~ 2000-10-10
    IIF 61 - Secretary → ME
  • 30
    icon of address Capital City Academy, Doyle Gardens, Willesden, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-08-29 ~ 2002-01-26
    IIF 60 - Director → ME
  • 31
    LUCAS ALEXANDER WHITLEY LIMITED - 2019-01-31
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,944,601 GBP2024-12-31
    Officer
    icon of calendar 2001-06-12 ~ 2006-05-18
    IIF 19 - Director → ME
  • 32
    icon of address Po Box 87, 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2006-12-13
    IIF 59 - Director → ME
  • 33
    YEAR9 LTD
    - now
    HUSTLE DIGITAL LTD - 2023-04-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2014-11-10
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.