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

Mr Timothy Hugh Parker

    Related profiles found in government register
  • Mr Timothy Hugh Parker
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stonefield Avenue, Lincoln, LN2 1QL, England

      IIF 1
  • Parker, Timothy Hugh
    British chartered company secretary born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nsk Europe Ltd, Northern Road, Newark, Nottinghamshire, NG24 2JF, United Kingdom

      IIF 2
  • Parker, Timothy Hugh
    British company secretary born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stonefield Avenue, Lincoln, LN2 1QL, England

      IIF 3
  • Parker, Timothy Hugh
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British comp sec and a dir born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 13
  • Parker, Timothy Hugh
    British comp sec and a director born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 14
  • Parker, Timothy Hugh
    British company secretary born in May 1968

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British company secretary and a direct born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 30 IIF 31
  • Parker, Timothy Hugh
    British company secretary and director born in May 1968

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British company secretary director born in May 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 42
  • Parker, Timothy Hugh
    British chartered secretary born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twitchell Barn, Kirton Road, Egmanton, Newark, Nottinghamshire, NG2 0HF

      IIF 43
  • Parker, Timothy Hugh
    British

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British chartered secretary

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh
    British company secretary

    Registered addresses and corresponding companies
  • Parker, Timothy Hugh

    Registered addresses and corresponding companies
    • icon of address The Place, Bridge Avenue, Maidenhead, Berkshire, SL6 1AF, United Kingdom

      IIF 120
    • icon of address The Barn, Valley Farm, Kersall, Newark, Nottinghamshire, NG22 0BJ

      IIF 121 IIF 122
child relation
Offspring entities and appointments
Active 10
  • 1
    N.S.K. BEARINGS EUROPE LIMITED - 1998-08-26
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 50 - Secretary → ME
  • 2
    RHP BEARINGS LIMITED - 1999-07-26
    AJB INDUSTRIES LIMITED - 1988-04-20
    NSK-RHP BEARINGS LTD - 2000-12-20
    UNITED PRECISION INDUSTRIES LIMITED - 1993-12-31
    TRUSHELFCO (NO. 1168) LIMITED - 1987-12-17
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 48 - Secretary → ME
  • 3
    UNITED PRECISION LIMITED - 1993-03-03
    LEGIBUS 1113 LIMITED - 1988-04-27
    NSK-RHP EUROPE LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 53 - Secretary → ME
  • 4
    PINCO 1964 LIMITED - 2003-07-11
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 52 - Secretary → ME
  • 5
    NOTTCOR 106 LIMITED - 1999-08-03
    NSK STEERING SYSTEMS EUROPE LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 49 - Secretary → ME
  • 6
    MEAUJO (239) LIMITED - 1994-10-11
    NASTECH EUROPE LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 51 - Secretary → ME
  • 7
    icon of address The Place, Bridge Avenue, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 120 - Secretary → ME
  • 8
    UNITED PRECISION GROUP LIMITED - 1993-03-22
    LEGIBUS 1112 LIMITED - 1988-04-27
    NSK-RHP UK LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 55 - Secretary → ME
  • 9
    icon of address 6 Stonefield Avenue, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-02-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-02-04 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    UNITED PRECISION INDUSTRIES EUROPE LIMITED - 1994-02-14
    LEGIBUS 1303 LIMITED - 1989-05-04
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 54 - Secretary → ME
Ceased 91
  • 1
    BRAND & ISSUES RESEARCH LTD - 2000-02-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,081 GBP2017-12-31
    Officer
    icon of calendar 2001-11-21 ~ 2003-03-28
    IIF 59 - Secretary → ME
  • 2
    CENTER PARCS (UK) LIMITED - 2002-11-04
    CARP (UK) 2B LIMITED - 2001-10-25
    ALNERY NO. 2171 LIMITED - 2001-07-27
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 90 - Secretary → ME
  • 3
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 72 - Secretary → ME
  • 4
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 84 - Secretary → ME
  • 5
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 92 - Secretary → ME
  • 6
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 103 - Secretary → ME
  • 7
    OASIS HOLIDAYS LIMITED - 2002-11-04
    CARP (UK) 4 LIMITED - 2001-09-26
    ALNERY NO. 2169 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 97 - Secretary → ME
  • 8
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 99 - Secretary → ME
  • 9
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 83 - Secretary → ME
  • 10
    ALNERY NO. 2088 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 87 - Secretary → ME
  • 11
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 75 - Secretary → ME
  • 12
    ALNERY NO.2167 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 93 - Secretary → ME
  • 13
    ALNERY NO. 2362 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 91 - Secretary → ME
  • 14
    ALNERY NO. 2363 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 69 - Secretary → ME
  • 15
    CAPEWORD LIMITED - 1988-10-25
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 71 - Secretary → ME
  • 16
    ALNERY NO. 2256 LIMITED - 2002-07-05
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 101 - Secretary → ME
  • 17
    ARBOR PLC - 2003-12-04
    CENTER PARCS (UK) GROUP PLC - 2006-05-17
    NEW BUBBLE PLC - 2003-11-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 88 - Secretary → ME
  • 18
    ALNERY NO. 2259 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 73 - Secretary → ME
  • 19
    ALNERY NO. 2397 LIMITED - 2003-12-22
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 77 - Secretary → ME
  • 20
    CRETEWAIT LIMITED - 1985-06-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 85 - Secretary → ME
  • 21
    GW 1236 LIMITED - 2004-12-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 86 - Secretary → ME
  • 22
    NESTBEST LIMITED - 1985-06-20
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2009-03-20
    IIF 94 - Secretary → ME
  • 23
    WE ARE OPEN LIMITED - 2013-09-25
    PURE RETAIL LIMITED - 2011-02-09
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 25 - Director → ME
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 116 - Secretary → ME
  • 24
    FARM HEALTH COMMUNICATIONS LIMITED - 2012-04-17
    GLOBECRAFT LIMITED - 2010-12-22
    37 DEGREES HEALTH COMMUNICATIONS LIMITED - 2010-12-13
    PURE RECRUITMENT LIMITED - 2010-11-26
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 22 - Director → ME
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 113 - Secretary → ME
  • 25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-03-22 ~ 2003-03-28
    IIF 18 - Director → ME
  • 26
    CHIME GROUP LIMITED - 2000-03-15
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    CHIME PLC - 2015-10-19
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2001-11-19
    IIF 108 - Secretary → ME
  • 27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-03 ~ 2001-12-17
    IIF 15 - Director → ME
  • 28
    AMD DIGITAL LIMITED - 2008-02-20
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2003-03-28
    IIF 40 - Director → ME
  • 29
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2009-03-20
    IIF 80 - Secretary → ME
  • 30
    ALNERY NO. 2257 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 100 - Secretary → ME
  • 31
    ALNERY NO. 2253 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 81 - Secretary → ME
  • 32
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 78 - Secretary → ME
  • 33
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 79 - Secretary → ME
  • 34
    PURE MEDIA HOLDINGS LIMITED - 2011-03-16
    PURE MEDIA GROUP LIMITED - 2002-07-22
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2002-06-28 ~ 2003-03-28
    IIF 27 - Director → ME
    icon of calendar 2002-06-28 ~ 2003-03-28
    IIF 112 - Secretary → ME
  • 35
    TTA MIDDLE EAST LIMITED - 2014-03-10
    AMD PROPERTY MARKETING LIMITED - 2008-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2003-03-28
    IIF 32 - Director → ME
  • 36
    HHCL DIGITAL SOLUTIONS LIMITED - 2002-06-18
    E-COMMUNICATIONS GROUP LIMITED - 2001-12-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2003-03-28
    IIF 28 - Director → ME
    icon of calendar 2000-04-04 ~ 2003-03-28
    IIF 114 - Secretary → ME
  • 37
    CHESTERFIELD AND DISTRICT CHAMBER OF COMMERCE - 1984-06-04
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-02
    NORTH DERBYSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-12-03
    DERBYSHIRE AND NOTTINGHAMSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2017-03-01
    EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) LIMITED - 2017-03-20
    CHESTERFIELD & NORTH DERBYSHIRE CHAMBER OF COMMERCE - 1990-11-22
    DERBYSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2006-11-14
    CHESTERFIELD & DISTRICT CHAMBER OF COMMERCE - 1987-03-18
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2016-04-30
    IIF 2 - Director → ME
  • 38
    ALNERY NO. 2258 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 106 - Secretary → ME
  • 39
    CHAPEL SPA LIMITED - 2014-05-13
    icon of address Derryfield Cottage Derryfields, Ashton Keynes, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2007-01-19
    IIF 67 - Secretary → ME
  • 40
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    MORREP LIMITED - 1985-01-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,500 GBP2017-12-31
    Officer
    icon of calendar 1999-12-30 ~ 2003-03-28
    IIF 64 - Secretary → ME
  • 41
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-28
    IIF 34 - Director → ME
  • 42
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2009-03-20
    IIF 89 - Secretary → ME
  • 43
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2009-03-20
    IIF 96 - Secretary → ME
  • 44
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2009-03-20
    IIF 76 - Secretary → ME
  • 45
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2009-03-20
    IIF 95 - Secretary → ME
  • 46
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    780,325 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-28
    IIF 35 - Director → ME
  • 47
    AMD BRASS TACKS LIMITED - 2008-06-06
    RARE PUBLISHING LIMITED - 2003-12-19
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    RED LION FINANCIAL LIMITED - 1991-05-22
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    GOOD PRESENTATION LIMITED - 1979-12-31
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-03-28
    IIF 39 - Director → ME
  • 48
    CHIME 1A LIMITED - 2016-02-26
    CHIME GROUP LIMITED - 2016-01-07
    CHIME LIMITED - 2000-03-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-07-05 ~ 2003-03-28
    IIF 62 - Secretary → ME
  • 49
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-12-24 ~ 2003-03-28
    IIF 65 - Secretary → ME
  • 50
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-29 ~ 2003-03-28
    IIF 23 - Director → ME
    icon of calendar 2000-03-29 ~ 2003-03-28
    IIF 118 - Secretary → ME
  • 51
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2003-03-28
    IIF 17 - Director → ME
    icon of calendar 2000-04-04 ~ 2003-03-28
    IIF 119 - Secretary → ME
  • 52
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    icon of calendar 1998-12-24 ~ 2003-03-28
    IIF 61 - Secretary → ME
  • 53
    BBDO LEISURE PROMOTIONS LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2003-03-28
    IIF 60 - Secretary → ME
  • 54
    GOOD RELATIONS LIMITED - 1983-10-31
    GOOD RELATIONS LIMITED - 1995-10-01
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-30 ~ 2003-03-28
    IIF 56 - Secretary → ME
  • 55
    BELL POTTINGER NORTH LIMITED - 2013-01-02
    BELL POTTINGER ESP LTD - 2004-07-08
    BELL POTTINGER MARKETING & EVENTS LIMITED - 2000-06-16
    LOWE BELL MARKETING AND EVENTS LIMITED - 1998-03-06
    EFFECTIVE TELEMARKETING LIMITED - 1995-05-12
    EFFECTIVE TELEMARKETING (LONDON) LIMITED - 1987-06-25
    EFFECTIVE TELE MARKETING (LONDON) LIMITED - 1986-07-02
    DRIVEWIND LIMITED - 1986-05-23
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-28
    IIF 41 - Director → ME
  • 56
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    E-COMMUNICATIONS LIMITED - 2001-03-16
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2001-08-01
    IIF 45 - Secretary → ME
  • 57
    EMIRATES COMMUNICATIONS LIMITED - 2013-10-17
    AMD PUBLISHING LIMITED - 2008-07-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-04-28 ~ 2003-03-28
    IIF 37 - Director → ME
  • 58
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    WATERMARK BRANDING LIMITED - 2006-02-27
    SMITPUB LIMITED - 2003-09-09
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-08-11 ~ 2003-03-28
    IIF 109 - Secretary → ME
  • 59
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-11-02 ~ 2000-12-01
    IIF 16 - Director → ME
    icon of calendar 2002-07-18 ~ 2003-03-28
    IIF 13 - Director → ME
    icon of calendar 2000-11-02 ~ 2001-08-01
    IIF 107 - Secretary → ME
  • 60
    SPEED 5236 LIMITED - 1996-01-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    icon of calendar 2002-07-18 ~ 2003-03-28
    IIF 14 - Director → ME
  • 61
    DAMN LARK LIMITED - 1999-08-04
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    icon of calendar 1999-07-27 ~ 2003-03-28
    IIF 33 - Director → ME
    icon of calendar 1999-07-05 ~ 2003-03-28
    IIF 57 - Secretary → ME
  • 62
    ALNERY NO. 2254 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 74 - Secretary → ME
  • 63
    N.S.K. BEARINGS EUROPE LIMITED - 1998-08-26
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 4 - Director → ME
  • 64
    RHP BEARINGS LIMITED - 1999-07-26
    AJB INDUSTRIES LIMITED - 1988-04-20
    NSK-RHP BEARINGS LTD - 2000-12-20
    UNITED PRECISION INDUSTRIES LIMITED - 1993-12-31
    TRUSHELFCO (NO. 1168) LIMITED - 1987-12-17
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 6 - Director → ME
  • 65
    UNITED PRECISION LIMITED - 1993-03-03
    LEGIBUS 1113 LIMITED - 1988-04-27
    NSK-RHP EUROPE LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 7 - Director → ME
  • 66
    PINCO 1964 LIMITED - 2003-07-11
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 8 - Director → ME
  • 67
    MEAUJO (239) LIMITED - 1994-10-11
    NASTECH EUROPE LIMITED - 2000-12-20
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-06 ~ 2025-07-16
    IIF 12 - Director → ME
  • 68
    PURE HEALTH COMMUNICATIONS LIMITED - 2003-11-04
    E.SP GLOBAL LIMITED - 2003-10-17
    HHCL/RED CELL ADVERTISING LIMITED - 2003-02-20
    E.SP GLOBAL LIMITED - 2003-02-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,520 GBP2017-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2003-03-28
    IIF 29 - Director → ME
  • 69
    PURE AFFILIATES LIMITED - 2009-12-16
    HERESY CONSULTANCY LIMITED - 2006-04-28
    icon of address Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2003-03-28
    IIF 26 - Director → ME
  • 70
    PELHAM BELL POTTINGER LIMITED - 2010-01-18
    PURE MAIL LIMITED - 2009-12-01
    HERESY MEDIA LIMITED - 2006-04-28
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2003-03-28
    IIF 24 - Director → ME
  • 71
    icon of address 201 Haverstock Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    14,653 GBP2024-03-31
    Officer
    icon of calendar 2000-11-29 ~ 2012-03-31
    IIF 121 - Secretary → ME
  • 72
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2003-03-28
    IIF 30 - Director → ME
  • 73
    COLOUR TV LIMITED - 2005-04-14
    REGARDLESS NO.1 LIMITED - 2006-04-26
    REGARDLESS NO.1 LIMITED - 2004-12-21
    QUENTIN BELL TRUSTEES LIMITED - 2003-12-19
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2003-03-28
    IIF 122 - Secretary → ME
  • 74
    SMITCOM LIMITED - 2003-07-05
    SMITHFIELD COMMUNICATIONS LIMITED - 2003-06-10
    icon of address Po Box 70693 Southside, 105 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2003-03-28
    IIF 19 - Director → ME
    icon of calendar 1998-08-11 ~ 2003-03-28
    IIF 66 - Secretary → ME
  • 75
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    SILMAR LIMITED - 1995-08-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2003-03-28
    IIF 38 - Director → ME
  • 76
    icon of address C/o Daniel J. Edelman Limited, Francis House, 11 Francis Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-27 ~ 1998-09-23
    IIF 47 - Secretary → ME
    icon of calendar 1999-10-04 ~ 2003-03-28
    IIF 63 - Secretary → ME
  • 77
    BRAND DEMOCRACY LIMITED - 2019-05-01
    COLLEGE GREEN RESEARCH AND STRATEGY LIMITED - 2008-02-01
    HERESY LIMITED - 2007-11-21
    icon of address Po Box 70693 62 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,039 GBP2017-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2003-03-28
    IIF 20 - Director → ME
    icon of calendar 2000-12-29 ~ 2003-03-28
    IIF 115 - Secretary → ME
  • 78
    SPARKYCROWN LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 82 - Secretary → ME
  • 79
    VELVETCLOSE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 102 - Secretary → ME
  • 80
    DIALGRANGE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-20 ~ 2008-05-15
    IIF 43 - Director → ME
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 104 - Secretary → ME
  • 81
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 70 - Secretary → ME
  • 82
    VELVETBRIDGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 98 - Secretary → ME
  • 83
    VELVETGRANGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2009-03-20
    IIF 105 - Secretary → ME
  • 84
    BRANDED MOMENTS OF TRUTH LIMITED - 2011-10-05
    GASOLINE LIMITED - 2007-03-21
    AMD GASOLINE LIMITED - 2004-06-23
    icon of address Wyncot Frog Lane, Cuddington, Aylesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    470 GBP2020-12-31
    Officer
    icon of calendar 2002-08-08 ~ 2003-03-28
    IIF 31 - Director → ME
  • 85
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,347 GBP2017-12-31
    Officer
    icon of calendar 2000-11-13 ~ 2003-03-28
    IIF 111 - Secretary → ME
  • 86
    REGARDLESS NO.2 LIMITED - 2004-07-27
    SUBCONSCIOUS LIMITED - 2003-12-19
    HHCL RAINMAKER LIMITED - 2001-11-15
    RAINMAKER CONSULTANCY LIMITED - 2001-01-18
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2003-03-28
    IIF 42 - Director → ME
    icon of calendar 2000-12-15 ~ 2003-03-28
    IIF 110 - Secretary → ME
  • 87
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    P NUMBER 1 LIMITED - 1997-04-21
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    icon of calendar 1999-12-30 ~ 2003-03-28
    IIF 58 - Secretary → ME
  • 88
    HHCL UNITED LIMITED - 2006-02-15
    HHCL/RED CELL ADVERTISING LIMITED - 2005-10-10
    HOWELL HENRY CHALDECOTT LURY LIMITED - 2003-02-20
    IMPORTCASTLE LIMITED - 1987-09-29
    icon of address 121-141 Westbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2002-11-22
    IIF 68 - Secretary → ME
  • 89
    RARE DIGITAL LIMITED - 2005-11-15
    AMD ONLINE LIMITED - 2003-12-19
    icon of address Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-03-28
    IIF 36 - Director → ME
  • 90
    PURE MOTORS LIMITED - 2010-07-14
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 21 - Director → ME
    icon of calendar 2002-07-02 ~ 2003-03-28
    IIF 117 - Secretary → ME
  • 91
    AMD ENVISAGE LIMITED - 2006-11-15
    AMD GASOLINE LIMITED - 2002-08-08
    AMD ENVISAGE LIMITED - 2002-04-25
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1999-06-25 ~ 1999-12-30
    IIF 46 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.