logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fitzwilliam, Peter David Campbell

    Related profiles found in government register
  • Fitzwilliam, Peter David Campbell
    British

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

      IIF 1
    • The Encompass Centre, International Avenue, Heston, Middlesex, TW5 9NJ

      IIF 2
  • Fitzwilliam, Peter David Campbell
    British accountant

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

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

    Registered addresses and corresponding companies
    • The Encompass Centre, International Avenue, Heston, Middlesex, TW5 9NJ

      IIF 21
  • Fitzwilliam, Peter David Campbell
    British accountant born in March 1960

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

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter David Campbell

    Registered addresses and corresponding companies
  • Fitzwilliam, Peter
    British

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

      IIF 75
  • Fitzwilliam, Peter David Campbell
    British chartered accountant born in March 1960

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 91 IIF 92 IIF 93
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 94
    • 20, Dunmore Road, London, SW20 8TN, England

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 113
  • Fitzwilliam, Peter

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

      IIF 114
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 115
  • Fitzwilliam, Peter
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    BUSINESS POST LTD
    Other registered numbers: 00965783, 02283789
    Units 3 & 4, Graham Industrial Park, Dargan Crescent, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    1999-02-01 ~ now
    IIF 104 - Director → ME
    1996-12-10 ~ now
    IIF 1 - Secretary → ME
  • 2
    30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 89 - Director → ME
    2016-04-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    Chaplin House 2/f Widewater Place, Moorhall Road, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 90 - Director → ME
    2014-08-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 4
    2nd Floor 1-4 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 103 - Director → ME
    2017-11-27 ~ dissolved
    IIF 73 - Secretary → ME
  • 5
    C/o Baker Tilly Business Services Limited, Suite 3.3 3rd Floor 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ dissolved
    IIF 88 - Director → ME
Ceased 59
  • 1
    PANGLE LIMITED - 1998-11-03
    1 Bow Churchyard, 1 Bow Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 21 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 2 - Secretary → ME
  • 2
    Ibex House, Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-06-26 ~ 2024-04-30
    IIF 117 - Director → ME
  • 3
    Ibex House, Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-06-26 ~ 2024-04-30
    IIF 116 - Director → ME
  • 4
    Ibex House, Baker Street, Weybridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2014-06-26 ~ 2024-04-30
    IIF 118 - Director → ME
  • 5
    Ibex House, Baker Street, Weybridge, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -481,324 GBP2024-12-31
    Officer
    2014-06-01 ~ 2024-04-30
    IIF 112 - Director → ME
  • 6
    APRIL-SIX LIMITED - 2015-04-30
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-04-15 ~ 2021-04-30
    IIF 76 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 44 - Secretary → ME
  • 7
    PROOF COMMUNICATION LTD. - 2016-08-08
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,500 GBP2023-12-31
    Officer
    2014-08-01 ~ 2021-04-30
    IIF 78 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 66 - Secretary → ME
    2014-08-01 ~ 2019-05-14
    IIF 72 - Secretary → ME
  • 8
    LEGISLATOR 1096 LIMITED - 2008-12-18
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2012-12-10 ~ 2021-04-30
    IIF 101 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 47 - Secretary → ME
  • 9
    BASTIN DAY WESTLEY LIMITED
    - now
    Other registered numbers: 06666922, 05069254, 02167543
    GINGERNUT CREATIVE LIMITED - 2019-10-23
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    2019-11-07 ~ 2021-04-30
    IIF 100 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 53 - Secretary → ME
  • 10
    HOWPER 179 LIMITED - 1996-03-01
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-04-19 ~ 2021-04-30
    IIF 77 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 55 - Secretary → ME
  • 11
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,663.05 GBP2024-04-30
    Officer
    2015-09-03 ~ 2024-03-31
    IIF 111 - Director → ME
  • 12
    REEMCALL LIMITED - 1988-11-16
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 23 - Director → ME
  • 13
    BRAY LEINO ARTLINE LIMITED - 1985-12-10
    Related registration: 01959008
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-04-28 ~ 2021-04-30
    IIF 81 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 65 - Secretary → ME
  • 14
    MISSION STUDIOS LIMITED - 2016-12-15
    MISSION GROUP PRODUCTIONS LIMITED - 2013-03-28
    MISSION STUDIOS LIMITED - 2013-03-21
    IBLINKWORLD LIMITED - 2012-10-17
    Related registration: 06867122
    THE DRIVER IS LIMITED - 2009-08-27
    HTML LIMITED - 2002-12-23
    Related registration: 04353291
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2012-12-05 ~ 2021-04-30
    IIF 102 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 45 - Secretary → ME
  • 15
    BUSINESS POST (EAST) LIMITED - 1990-03-05
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 34 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 12 - Secretary → ME
  • 16
    BUSINESS POST GROUP LIMITED
    - now
    Other registered number: 02800218
    B X T LIMITED - 2009-10-26
    BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2003-02-28 ~ 2006-06-02
    IIF 38 - Director → ME
    2003-02-28 ~ 2006-06-02
    IIF 20 - Secretary → ME
  • 17
    BUSINESS POST LIMITED
    - now
    Other registered numbers: NF003310, 00965783
    UK MAIL GROUP LTD - 2009-09-23
    Related registrations: 02072003, 02800218
    HOMESERVE.NET LTD - 2009-04-08
    BUSINESS GUARD LTD - 1999-12-14
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    Related registration: 02072003
    UK MAIL LIMITED - 1994-09-14
    Related registrations: 00965783, 02072001
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 35 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 15 - Secretary → ME
  • 18
    DHL PARCEL UK LIMITED - 2023-11-29
    Related registration: 02072001
    UK MAIL LIMITED - 2018-09-25
    Related registrations: 02072001, 02283789
    BUSINESS POST LTD - 2009-09-23
    Related registrations: NF003310, 02283789
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    YELLOW EXPRESS LIMITED - 1986-03-03
    Related registration: 01994869
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    120 Buckingham Avenue, Slough
    Active Corporate (3 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 42 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 19 - Secretary → ME
  • 19
    IFRS (UK) LIMITED - 2008-10-10
    INTEGRATED AIRLINE SERVICES LTD - 2005-08-12
    MEDIA ON THE MOVE LIMITED - 2002-02-19
    Related registration: 04243674
    50 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 29 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 10 - Secretary → ME
  • 20
    VALUE PROCESSING AND LOGISTICS LIMITED - 2003-07-05
    WATERMARK SPECIAL EVENTS LIMITED - 2002-01-07
    QUALITY HOMEWARES LIMITED - 1997-05-01
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 31 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 3 - Secretary → ME
  • 21
    FOX MURPHY LIMITED
    - now
    Other registered number: 01057816
    BIG DOG AGENCY LIMITED - 2015-03-02
    Related registration: 01057816
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2016-10-28 ~ 2021-04-30
    IIF 106 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 64 - Secretary → ME
  • 22
    HOWPER 300 LIMITED - 2000-05-03
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    2011-04-19 ~ 2021-04-30
    IIF 85 - Director → ME
  • 23
    CADMARCH LIMITED - 1982-12-20
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,025,139 GBP2015-12-31
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 22 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 7 - Secretary → ME
  • 24
    DERMATE LIMITED - 1994-06-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,373 GBP2015-08-31
    Officer
    2015-09-04 ~ 2021-04-30
    IIF 83 - Director → ME
    2015-09-04 ~ 2021-04-30
    IIF 54 - Secretary → ME
  • 25
    JOURNEY GROUP LIMITED
    - now
    Other registered numbers: 06200189, 04396776
    JOURNEY GROUP PLC - 2017-02-06
    Related registrations: 06200189, 04396776
    WATERMARK GROUP PLC - 2008-07-30
    TELECARD HOLDINGS PLC - 1989-01-30
    HYPERTEL PLC - 1985-10-23
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 24 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 4 - Secretary → ME
  • 26
    JOURNEY GROUP SERVICES LIMITED
    - now
    Other registered numbers: 04396776, 01944667
    WATERMARK GROUP SERVICES (UK) LIMITED - 2017-01-24
    1 Bow Churchyard, London, England
    Active Corporate (3 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 30 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 70 - Secretary → ME
  • 27
    WATERMARK PRODUCTS LIMITED - 2017-01-24
    GLOBE AUDIO LIMITED - 2008-09-03
    JOURNEY GROUP LIMITED - 2008-07-30
    Related registrations: 06200189, 01944667
    GLOBE AUDIO LTD - 2008-06-06
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,427 GBP2015-12-31
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 28 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 9 - Secretary → ME
  • 28
    BIG DOG AGENCY LIMITED - 2019-11-06
    Related registration: 09404345
    FOX MURPHY LIMITED - 2015-03-02
    Related registration: 09404345
    ADFORCE NORWICH LIMITED - 1997-07-28
    ANGLIAN PRESS & FILM PROMOTIONS LIMITED - 1979-12-31
    CHIXCELL LIMITED - 1978-12-31
    ANGLIAN PRESS AND FILM PROMOTIONS LIMITED - 1977-12-31
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2012-12-10 ~ 2021-04-30
    IIF 98 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 46 - Secretary → ME
  • 29
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-04-10 ~ 2021-04-30
    IIF 96 - Director → ME
    2018-04-10 ~ 2021-04-30
    IIF 114 - Secretary → ME
  • 30
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA GROUP LIMITED - 2020-07-09
    Related registration: 05233278
    RLA SOUTHERN LIMITED - 2008-08-01
    FIELDAREA LIMITED - 1999-01-28
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    2011-04-19 ~ 2021-04-30
    IIF 79 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 58 - Secretary → ME
  • 31
    MEDIA ON THE MOVE LIMITED
    - now
    Other registered number: 04222742
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    Related registration: 04222742
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 32 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 68 - Secretary → ME
  • 32
    M 'N' H RECYCLING LIMITED - 2009-06-29
    Rowfant Business Park, Wallage Lane, Rowfant, West Sussex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,593,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 26 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 69 - Secretary → ME
  • 33
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-04-07 ~ 2021-04-30
    IIF 84 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 63 - Secretary → ME
  • 34
    7 Glenthorne Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -449,084 GBP2024-12-31
    Officer
    2018-11-06 ~ 2021-04-30
    IIF 92 - Director → ME
  • 35
    RJW AND PARTNERS LIMITED - 2008-06-09
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    2017-04-26 ~ 2021-04-30
    IIF 107 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 56 - Secretary → ME
  • 36
    TRIANG MARKETING LIMITED - 2011-01-20
    ROLAND LONG ADVERTISING (UK) LIMITED - 1999-01-07
    Related registration: 01784193
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-11-12 ~ 2021-04-30
    IIF 97 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 48 - Secretary → ME
  • 37
    PAN-NCI LIMITED - 2001-06-01
    PAN COMMUNICATIONS LIMITED - 1999-10-14
    Related registration: 02718319
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-10-22 ~ 2021-04-30
    IIF 99 - Director → ME
    2013-10-22 ~ 2021-04-30
    IIF 75 - Secretary → ME
  • 38
    MONGOOSE PROMOTIONS LTD - 2022-02-14
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    2016-01-28 ~ 2021-04-30
    IIF 80 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 52 - Secretary → ME
  • 39
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    SIERRAMEAD LIMITED - 1991-07-01
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-10-31 ~ 2021-04-30
    IIF 108 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 51 - Secretary → ME
  • 40
    CHAPTER AGENCY LTD - 2022-05-09
    MARTIAN LIMITED - 2009-03-23
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    2015-11-26 ~ 2021-04-30
    IIF 91 - Director → ME
    2015-11-26 ~ 2021-04-30
    IIF 50 - Secretary → ME
  • 41
    MACROCOM (716) LIMITED - 2002-01-16
    New Clarendon, 114-116 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-05-05 ~ 2021-04-30
    IIF 87 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 67 - Secretary → ME
  • 42
    THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY - 2019-09-24
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-09-24 ~ 2021-04-30
    IIF 82 - Director → ME
    2011-04-04 ~ 2021-04-30
    IIF 61 - Secretary → ME
  • 43
    FRIARS 573 LIMITED - 2017-12-07
    Related registration: 05969945
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-12-31
    Officer
    2012-10-11 ~ 2021-04-30
    IIF 109 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 60 - Secretary → ME
  • 44
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 21 offsprings)
    Officer
    2017-02-09 ~ 2021-04-30
    IIF 113 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 59 - Secretary → ME
  • 45
    SPLASH PARTNERSHIP LIMITED - 2011-07-20
    FIRMLEAD LIMITED - 2011-06-02
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    2016-07-13 ~ 2021-04-30
    IIF 105 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 62 - Secretary → ME
  • 46
    THINK BDW LIMITED
    - now
    Other registered numbers: 07073361, 05069254
    BASTIN DAY WESTLEY LIMITED - 2009-10-27
    Related registrations: 06666922, 05069254, 09602916
    ROBERT DAY ASSOCIATES LIMITED - 1996-01-31
    Related registration: 06438184
    DAWNSPIRE LIMITED - 1988-04-29
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (5 parents)
    Officer
    2011-04-18 ~ 2021-04-30
    IIF 86 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 57 - Secretary → ME
  • 47
    UK MAIL GROUP LIMITED - 2009-10-05
    Related registrations: 02283789, 02800218
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    Related registration: 02283789
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 43 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 16 - Secretary → ME
  • 48
    UK MAIL GROUP LIMITED
    - now
    Other registered numbers: 02072003, 02283789
    UK MAIL GROUP PLC - 2017-01-04
    Related registrations: 02072003, 02283789
    BUSINESS POST GROUP PLC - 2009-10-26
    Related registration: 01925875
    IBIS (222) LIMITED - 1993-05-11
    120 Buckingham Avenue, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 41 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 18 - Secretary → ME
  • 49
    UK MAIL LIMITED
    - now
    Other registered numbers: 00965783, 02283789
    DHL PARCEL UK LIMITED - 2018-09-25
    Related registration: 00965783
    BUSINESS POST EUROPE LTD. - 2017-09-27
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 39 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 17 - Secretary → ME
  • 50
    WEAVER (FOUR OAKS) LIMITED - 2003-08-04
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2003-07-26 ~ 2006-06-02
    IIF 36 - Director → ME
    2003-07-26 ~ 2006-06-02
    IIF 14 - Secretary → ME
  • 51
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2001-09-13 ~ 2006-06-02
    IIF 40 - Director → ME
    2001-09-13 ~ 2006-06-02
    IIF 13 - Secretary → ME
  • 52
    UPDATE AVIATION SERVICES LIMITED - 1995-05-26
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 25 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 5 - Secretary → ME
  • 53
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,338,036 GBP2024-02-29
    Officer
    2013-11-22 ~ 2024-03-31
    IIF 110 - Director → ME
  • 54
    WATERMARK.COM LIMITED - 2008-07-03
    FLEXIBREAKS (UK) LIMITED - 2000-04-20
    WATERMARK MARKETING COMMUNICATIONS LTD. - 1996-04-16
    COMMENTQUEST LIMITED - 1990-03-27
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 27 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 6 - Secretary → ME
  • 55
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-05-08 ~ 2007-12-31
    IIF 33 - Director → ME
    2007-05-08 ~ 2007-12-31
    IIF 8 - Secretary → ME
  • 56
    WEB-DISPATCH LTD - 1999-05-13
    ACTIVE HOLDINGS LTD - 1999-04-30
    YELLOW EXPRESS LIMITED - 1993-03-01
    Related registration: 00965783
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    1999-02-01 ~ 2006-06-02
    IIF 37 - Director → ME
    1999-02-01 ~ 2006-06-02
    IIF 11 - Secretary → ME
  • 57
    48-49 Russell Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ 2012-05-28
    IIF 95 - Director → ME
  • 58
    111 Boundary Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,332 GBP2024-12-31
    Officer
    2010-09-24 ~ 2012-05-28
    IIF 94 - Director → ME
    2010-09-24 ~ 2011-04-01
    IIF 115 - Secretary → ME
  • 59
    MISSION MARKETING LIMITED - 2022-05-19
    THE MISSION GROUP LIMITED - 2019-09-24
    QUORUM ADVERTISING LIMITED - 2019-09-19
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (3 parents)
    Officer
    2012-06-06 ~ 2021-04-30
    IIF 93 - Director → ME
    2017-11-27 ~ 2021-04-30
    IIF 49 - Secretary → 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.