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 Graeme Burns

    Related profiles found in government register
  • Mr Graeme Burns
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Charing Cross Mansions, Glasgow, G3 6YY, Scotland

      IIF 1
  • Mr Graema Burns
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Charing Cross Mansions, Glasgow, G3 6YY, Scotland

      IIF 2
  • Burns, Graeme
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Charring Cross Mansions, Glasgow, G3 6YY

      IIF 3
  • Burns, Graeme
    British planning engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Charring Cross Mansions, Glasgow, G3 6YY

      IIF 4
  • Mr Graeme Ian Burns
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, SK3 8AB, England

      IIF 5
  • Mr. Graeme Ian Burns
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, South Frederick Street, Glasgow, G1 1HJ

      IIF 6
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 7
  • Graeme Ian Burns
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, SK3 8AB, England

      IIF 8 IIF 9
    • icon of address Sk3 8ab, Greek Street, Stockport, SK3 8AB, England

      IIF 10
  • Burns, Graeme Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 11
  • Burns, Graeme Ian
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 12
  • Burns, Graeme Ian
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 13 IIF 14 IIF 15
    • icon of address 29, Moody Street, Congleton, Cheshire, CW12 4AN, United Kingdom

      IIF 16
  • Burns, Graeme Ian
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 17
  • Burns, Graeme Ian, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 18
  • Burns, Graeme Ian, Mr.
    British commercial director

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British company director

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British director

    Registered addresses and corresponding companies
  • Burns, Graeme
    British director

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bow Chambers, 8 Tib Lane, Manchester, M2 4JB, England

      IIF 43 IIF 44
    • icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, M3 3GY, United Kingdom

      IIF 45
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 46
  • Burns, Graeme Ian, Mr.
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British commercial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burns, Graeme Ian, Mr.
    British finance director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 108
  • Burns, Graeme Ian, Mr.
    British none born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 109
  • Burns, Graeme Ian, Mr.
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Moody Street, Congleton, Cheshire, CW12 4AN

      IIF 110
child relation
Offspring entities and appointments
Active 9
  • 1
    VALFIELD LIMITED - 2009-11-04
    icon of address 9-13 St. Andrew Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 102 - Director → ME
  • 2
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 110 - LLP Designated Member → ME
  • 4
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 43 - Director → ME
  • 6
    CONNEX ONE SOFTWARE LIMITED - 2024-07-22
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,467 GBP2024-06-30
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-06-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 South Frederick Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2,469,772 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 68
  • 1
    15 HOSPITALITY LIMITED - 2015-06-30
    EARLS TEA HOUSES LIMITED - 2014-08-19
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    19,476 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 2
    KALTON & BARLOW LTD - 2012-09-27
    THE SWAN TARPORLEY LTD - 2018-11-07
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    127,953 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control OE
  • 3
    AMX COMMUNICATIONS LIMITED - 2002-05-28
    RICHBIND LIMITED - 1998-04-07
    AMX STUDIOS LIMITED - 2000-02-16
    ARNOLD INTERACTIVE LIMITED - 2004-11-22
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2009-06-30
    IIF 79 - Director → ME
    icon of calendar 2004-09-30 ~ 2005-05-17
    IIF 28 - Secretary → ME
  • 4
    SHELFCO (NO.1198) LIMITED - 1996-08-01
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 49 - Director → ME
  • 5
    TIME PREMIUM SERVICES LIMITED - 2015-08-10
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,669 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
  • 6
    CHIEFMET LIMITED - 1990-05-29
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 65 - Director → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 25 - Secretary → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 40 - Secretary → ME
  • 7
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 54 - Director → ME
  • 8
    GPS PRINT LIMITED - 2004-07-07
    FLIGHTUPPER LIMITED - 2003-06-17
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 83 - Director → ME
  • 9
    EQUANIM GROUP LIMITED - 2004-01-29
    OAST PARTNERS LIMITED - 2000-05-24
    OSBORNE PUBLICITY SERVICES LIMITED - 1998-10-09
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 59 - Director → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 19 - Secretary → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 32 - Secretary → ME
  • 10
    icon of address Msq Partners Ltd, 6 York Street, York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 48 - Director → ME
  • 11
    SHELFCO (NO. 212) LIMITED - 1988-08-05
    CITIGATE PUBLISHING LIMITED - 2006-04-13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    423,104 GBP2025-02-28
    Officer
    icon of calendar 2005-10-31 ~ 2008-02-29
    IIF 84 - Director → ME
  • 12
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2009-06-30
    IIF 96 - Director → ME
    icon of calendar 2003-01-14 ~ 2005-05-17
    IIF 36 - Secretary → ME
  • 13
    DIRECT M LIMITED - 2002-10-29
    THE X COMPANY (UK) LIMITED - 2003-09-02
    ZED DESIGN COMMUNICATIONS LIMITED - 2000-10-11
    THE APPOINTED AGENCY LIMITED - 1999-12-23
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 87 - Director → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 39 - Secretary → ME
    icon of calendar 2003-05-01 ~ 2005-05-17
    IIF 37 - Secretary → ME
  • 14
    SHELFCO (NO. 1280) LIMITED - 1997-02-19
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 52 - Director → ME
  • 15
    LINEWORD LIMITED - 2007-05-02
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 62 - Director → ME
  • 16
    STRIKEROLE LIMITED - 1989-09-21
    KBK COMMUNICATIONS GROUP LIMITED - 2001-01-29
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 70 - Director → ME
  • 17
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    FUSE 8 PLC - 2013-09-20
    SPEED 9653 LIMITED - 2003-10-13
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2013-02-07
    IIF 109 - Director → ME
  • 18
    ESSEX CORRUGATED CONTAINERS COMPANY LIMITED - 2003-04-13
    COUTTS PACKAGING LIMITED - 2004-11-10
    icon of address Cbs House, Brandon Way, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,409 GBP2017-12-31
    Officer
    icon of calendar 2004-10-12 ~ 2004-10-29
    IIF 89 - Director → ME
  • 19
    MIDDLEMEAL LIMITED - 2017-09-14
    icon of address Seventh Floor Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,973,724 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2022-04-05
    IIF 103 - Director → ME
  • 20
    icon of address 7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -157,846 GBP2020-03-31
    Officer
    icon of calendar 2010-06-10 ~ 2010-11-30
    IIF 86 - Director → ME
  • 21
    FINEX COMMUNICATIONS PLC - 1991-12-09
    FINEX COMMUNICATIONS GROUP PLC - 2007-03-12
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2007-02-28
    IIF 101 - Director → ME
  • 22
    STRIPEENTRY LIMITED - 2003-05-21
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 66 - Director → ME
  • 23
    YPCS 88 PLC - 2000-01-20
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 74 - Director → ME
    icon of calendar 2001-02-14 ~ 2005-05-17
    IIF 31 - Secretary → ME
  • 24
    COUTTS PACKAGING LIMITED - 2003-04-13
    C. A. COUTTS LIMITED - 1997-12-24
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 50 - Director → ME
  • 25
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 55 - Director → ME
  • 26
    CAROL LIMITED - 2010-08-31
    CMW 5EME GAUCHE LTD - 2011-04-13
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 61 - Director → ME
  • 27
    MOMENTUM CONSULTANTS LIMITED - 2012-02-22
    OP22 LIMITED - 2015-10-15
    icon of address Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,247,318 GBP2022-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2014-02-28
    IIF 16 - Director → ME
  • 28
    TACTICAL DESIGN & COMMUNICATION LIMITED - 2000-04-04
    GENERATOR PROMOTIONAL PRODUCT CREATORS LIMITED - 2003-05-16
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2009-06-30
    IIF 73 - Director → ME
  • 29
    MARKETING CONTACTS LIMITED - 1989-10-20
    icon of address Msq Partners Ltd, 6 York Street, York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2009-06-30
    IIF 80 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-05-17
    IIF 33 - Secretary → ME
  • 30
    DVL SMITH (MSQH) LIMITED - 2010-01-10
    CITIGATE DVL SMITH LIMITED - 2006-03-08
    D V L SMITH GROUP LIMITED - 2000-08-09
    D.V.L. SMITH & ASSOCIATES LIMITED - 1993-06-14
    D.V.L. SMITH LIMITED - 1998-03-31
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 82 - Director → ME
  • 31
    HOLMES & MARCHANT GRAPHICS LIMITED - 2001-07-06
    HOLMES & MARCHANT INTERNATIONAL LIMITED - 2019-11-01
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 17 - Director → ME
  • 32
    NETDIGITAL LIMITED - 2002-09-18
    RIVER INTERACTIVE COMMUNICATIONS LIMITED - 2011-05-19
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2009-06-30
    IIF 88 - Director → ME
  • 33
    CITIGATE LLOYD NORTHOVER LIMITED - 2006-03-30
    SHELFCO (NO.154) LIMITED - 1987-12-29
    CITIGATE DESIGN LIMITED - 1994-01-11
    LLOYD NORTHOVER CITIGATE LIMITED - 1999-04-28
    LLOYD NORTHOVER LIMITED - 2010-09-24
    icon of address 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    307,668 GBP2025-02-27
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 14 - Director → ME
  • 34
    MARKETPLACE DESIGN PARTNERSHIP LIMITED - 1998-03-11
    LEISURE MARKETPLACE LIMITED - 1996-04-12
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2009-06-30
    IIF 57 - Director → ME
    icon of calendar 2004-03-11 ~ 2005-05-17
    IIF 22 - Secretary → ME
  • 35
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2009-06-30
    IIF 56 - Director → ME
    icon of calendar 2004-03-11 ~ 2005-04-30
    IIF 20 - Secretary → ME
  • 36
    CRYPTOHILL LIMITED - 1985-08-13
    MARKETPLACE DESIGN PARTNERSHIP LIMITED - 1996-04-12
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2009-06-30
    IIF 58 - Director → ME
    icon of calendar 2004-03-11 ~ 2005-05-17
    IIF 21 - Secretary → ME
  • 37
    CLARK MCKAY AND WALPOLE LIMITED - 2013-12-23
    STACK WORKS LTD - 2022-03-02
    CMB LIMITED - 2000-03-27
    CLARK MCKAY BUCKINGHAM LIMITED - 1997-11-05
    FLARONE LIMITED - 1995-02-24
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2009-06-30
    IIF 15 - Director → ME
    icon of calendar 2004-08-31 ~ 2005-05-17
    IIF 11 - Secretary → ME
  • 38
    WEMEDIA PLC - 2000-08-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2009-06-30
    IIF 71 - Director → ME
    icon of calendar 2005-09-20 ~ 2009-06-30
    IIF 18 - Secretary → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 29 - Secretary → ME
  • 39
    MAD PROJECTS LIMITED - 2002-08-02
    FOUR NINETY LIMITED - 2012-03-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 95 - Director → ME
    icon of calendar 2001-02-14 ~ 2005-03-09
    IIF 35 - Secretary → ME
  • 40
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    COUTTS HOLDINGS LIMITED - 2005-11-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 51 - Director → ME
  • 41
    INCEPTA MARKETING INTELLIGENCE LIMITED - 2006-02-21
    ILLUMINAS LIMITED - 2016-01-28
    INTERCEDE 1738 LIMITED - 2001-10-03
    INCEPTA SERVICE COMPANY LIMITED - 2003-07-16
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 91 - Director → ME
  • 42
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 47 - Director → ME
  • 43
    IAS GROUP LIMITED - 2005-11-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2009-06-30
    IIF 60 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-05-17
    IIF 23 - Secretary → ME
  • 44
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    icon of address 17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    icon of calendar 2004-10-12 ~ 2008-03-20
    IIF 12 - Director → ME
  • 45
    PRIMARY PUBLIC RELATIONS LIMITED - 2000-10-11
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 81 - Director → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 41 - Secretary → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 24 - Secretary → ME
  • 46
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2009-06-30
    IIF 53 - Director → ME
  • 47
    CASTLEGATE 240 LIMITED - 2003-10-28
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2009-06-30
    IIF 75 - Director → ME
    icon of calendar 2002-10-23 ~ 2005-05-17
    IIF 27 - Secretary → ME
  • 48
    MANDARIN CONSULTING LIMITED - 1999-07-08
    KAREN EARL (ARTS) LIMITED - 1999-04-28
    LINKNET LIMITED - 1993-11-25
    icon of address 54 54 Lower Street, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,708 GBP2024-02-28
    Officer
    icon of calendar 2005-10-31 ~ 2007-08-01
    IIF 13 - Director → ME
  • 49
    icon of address Msq Partners, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 94 - Director → ME
  • 50
    icon of address 100 Ocean Drive, Leith Docks, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 100 - Director → ME
  • 51
    IAS SMARTS (BIRMINGHAM) LIMITED - 2008-03-03
    KEY COMMUNICATIONS LIMITED - 2002-03-01
    CITIGATE SMARTS (BIRMINGHAM) LIMITED - 2006-04-26
    CITIGATE COMMUNICATIONS LIMITED - 2005-02-23
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 77 - Director → ME
  • 52
    ALAN BURNSIDE COMMUNICATIONS LIMITED - 1995-05-09
    CITIGATE NORTHERN IRELAND LIMITED - 2004-11-12
    BURNSIDE CITIGATE COMMUNICATIONS LIMITED - 1999-04-26
    IAS SMARTS (NI) LIMITED - 2006-05-03
    icon of address 157 High Street, Holywood, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 108 - Director → ME
  • 53
    CITIGATE SMARTS LIMITED - 2006-05-05
    INTERHANDY LIMITED - 1992-10-09
    SCOTTISH & WESTMINSTER COMMUNICATIONS LIMITED - 1994-12-02
    CITIGATE SCOTLAND LIMITED - 2000-04-18
    DUNSEATH CITIGATE LIMITED - 1996-06-21
    IAS SMARTS (SCOTLAND) LIMITED - 2008-03-03
    icon of address 100 Ocean Drive, Leith Docks, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 85 - Director → ME
  • 54
    I A S ADVERTISING AND MARKETING LIMITED - 1991-03-26
    I.A.S. ADVERTISING LIMITED - 1984-11-14
    I A S MARKETING AND COMMUNICATION PLC - 2006-04-26
    UNIONLEM LIMITED - 1979-12-31
    IAS SMARTS PLC - 2012-01-13
    IAS SMARTS LIMITED - 2017-10-06
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2009-06-30
    IIF 63 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-05-17
    IIF 26 - Secretary → ME
  • 55
    icon of address Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    242,482 GBP2020-02-29
    Officer
    icon of calendar 2005-07-29 ~ 2008-03-05
    IIF 92 - Director → ME
    icon of calendar 2005-07-29 ~ 2005-07-29
    IIF 34 - Secretary → ME
  • 56
    I.A.S. PUBLICITY LIMITED - 1989-10-20
    GRANIKUS LIMITED - 1983-06-01
    I.A.S. PRODUCTION LIMITED - 2007-05-02
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2009-06-30
    IIF 68 - Director → ME
    icon of calendar 2004-06-29 ~ 2005-05-17
    IIF 30 - Secretary → ME
  • 57
    KAREN EARL SPONSORSHIP LIMITED - 2008-05-02
    KAREN EARL LIMITED - 2001-11-19
    icon of address 60 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2006-11-09
    IIF 64 - Director → ME
  • 58
    READYPREFER LIMITED - 1991-12-30
    TACTICAL VISIBILITY LIMITED - 1997-08-12
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2009-06-30
    IIF 98 - Director → ME
  • 59
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -421,569 GBP2018-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2020-03-20
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
  • 60
    THE GATE WORLDWIDE LIMITED - 2011-02-02
    CST THE GATE LIMITED - 2013-07-31
    CITIGATE ADVERTISING & MARKETING LIMITED - 1996-04-16
    CITIGATE ALBERT FRANK LIMITED - 2005-03-08
    CITIGATE ADVERTISING LIMITED - 1993-12-14
    CST THE GATE LTD - 2011-03-10
    SHELFCO (NO.153) LIMITED - 1987-12-29
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 67 - Director → ME
  • 61
    CASCO 129 LIMITED - 1988-10-03
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2009-06-30
    IIF 72 - Director → ME
  • 62
    THEATRE FIELD MARKETING LIMITED - 2003-07-17
    TACTICAL EVENTS LIMITED - 1994-07-11
    SIGNAGE INSTALLATION AND MAINTENANCE SERVICES LIMITED - 2003-07-01
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 90 - Director → ME
  • 63
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 76 - Director → ME
  • 64
    JAMES KELSEY DESIGN LIMITED - 2005-03-30
    INCEPTA ONLINE LIMITED - 2006-03-08
    TWENTYSIX LONDON LIMITED - 2011-04-12
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 69 - Director → ME
  • 65
    TWENTYSIX LIMITED - 2011-04-12
    TWENTYSIXLONDON LIMITED - 2006-03-08
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2009-06-30
    IIF 93 - Director → ME
  • 66
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-14 ~ 2009-06-30
    IIF 97 - Director → ME
  • 67
    DYNAMO MARKETING LIMITED - 2007-09-03
    CHOICEHURST LIMITED - 1990-09-06
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-06-30
    IIF 78 - Director → ME
  • 68
    icon of address Msq Partners Ltd, 6 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2009-06-30
    IIF 99 - Director → ME
    icon of calendar 2001-02-14 ~ 2002-06-18
    IIF 42 - Secretary → ME
    icon of calendar 2002-10-15 ~ 2005-05-17
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.