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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Springall, Keith John

    Related profiles found in government register
  • Springall, Keith John
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 1 IIF 2
  • Springall, Keith John
    British chartered accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 3
  • Springall, Keith John
    British company director chartered acc born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 4
  • Springall, Keith John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 5 IIF 6
  • Springall, Keith John
    British finance director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 7
  • Springall, Keith John
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Leigh Villas, Cedar Road, Cobham, KT11 2AE, England

      IIF 8
    • Bear Field, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 9
    • Suffolk House, George Street, Croydon, CR0 0YN, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Springall, Keith John
    British charetred accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 107, Cheapside, London, EC2V 6DN, England

      IIF 12
  • Springall, Keith John
    British chartered accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE

      IIF 13 IIF 14 IIF 15
    • Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 16
    • Bearfield, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, England

      IIF 17
    • 11/15, High Street, Great Bookham, Leatherhead, Surrey, KT23 4AA, United Kingdom

      IIF 18
    • 107 Cheapside, Cheapside, London, EC2V 6DN, England

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, United Kingdom

      IIF 21
    • 2 Quintet Buildings, Churchfield Road, Walton-on-thames, KT12 2TZ, England

      IIF 22
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 23
  • Springall, Keith John
    British chartered accoutnant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Vale House, Clarence Road, Tunbridge Wells, Kent, TN1 1HE, United Kingdom

      IIF 24
  • Springall, Keith John
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Level 5, 33 King William Street, London, EC4R 9AS

      IIF 25
    • Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 26
  • Springall, Keith John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Leigh Villas, Cedar Road, Cobham, KT11 2AE

      IIF 27 IIF 28
    • 4, Leigh Villas, Cedar Road, Cobham, KT11 2AE, United Kingdom

      IIF 29
    • 4 Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 30
    • Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 31
    • 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 32
    • 5th Floor, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 33
    • 5th Floor, 36 Leadenhall Street, London, EC3A 1AT, United Kingdom

      IIF 34
    • 6th Floor, 1 London Wall, London, EC2Y 5EB, United Kingdom

      IIF 35
    • Level 5, 33 King William Street, London, EC4R 9AS

      IIF 36
    • Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Level 5, 33 King William Street, London, London, EC4R 9AS, United Kingdom

      IIF 42
  • Springall, Keith John
    British finance director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 107, Cheapside, London, EC2V 6DN, England

      IIF 43
    • Level 5, 33 King William Street, London, EC4R 9HS

      IIF 44
    • New Broad Street House 35, New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 45
  • Springall, Keith John
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 46 IIF 47
  • Springall, Keith John
    British chartered accountant born in December 1955

    Registered addresses and corresponding companies
  • Springall, Keith John
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4, Leigh Villas, Cedar Road, Cobham, KT11 2AE, United Kingdom

      IIF 51
    • Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE

      IIF 52
    • Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 53 IIF 54
    • Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 55
  • Springall, Keith John
    British

    Registered addresses and corresponding companies
    • 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 56
    • 6 Mizen Close, Cobham, Surrey, KT11 2RJ

      IIF 57
    • Level 5, 33 King William Street, London, EC4R 9AS

      IIF 58
    • Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 59 IIF 60
  • Springall, Keith John
    British chartered accountant

    Registered addresses and corresponding companies
    • 4 Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE

      IIF 61 IIF 62
  • Springall, Keith John
    British director

    Registered addresses and corresponding companies
    • 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 63
  • Springall, Keith John

    Registered addresses and corresponding companies
    • 10 Lyster Mews, Cobham, Surrey, KT11 1LA

      IIF 64
    • 4 Leigh Villas, Cedar Road, Cobham, KT11 2AE

      IIF 65 IIF 66
    • Level 5, 33 King William Street, London, EC4R 9AS

      IIF 67 IIF 68
    • Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Level 5, 33 King William Street, London, London, EC4R 9AS, United Kingdom

      IIF 72
    • Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 73
    • Vale House, Clarence Road, Tunbridge Wells, Kent, TN1 1HE, United Kingdom

      IIF 74
  • Mr Keith John Springall
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Leigh Villas, Cedar Road, Cobham, KT11 2AE, England

      IIF 75
    • Bear Field, Leigh Villas, Cedar Road, Cobham, Surrey, KT11 2AE, United Kingdom

      IIF 76
    • Suffolk House, George Street, Croydon, CR0 0YN, England

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Springall, Keith

    Registered addresses and corresponding companies
    • 4, Leigh Villas, Cedar Road, Cobham, KT11 2AE, United Kingdom

      IIF 79 IIF 80
    • 107, Cheapside, London, EC2V 6DN, United Kingdom

      IIF 81 IIF 82
    • 5th Floor, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 83
    • Level 5, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 84
    • The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 85
child relation
Offspring entities and appointments 54
  • 1
    01823753 LTD - now
    BARTERCARD LIMITED - 2018-02-05
    BARTERCARD PLC
    - 2007-12-03 01823753 04304392... (more)
    UNIVERSAL DIRECT GROUP PLC
    - 2005-04-25 01823753
    MEDI@INVEST PLC - 2003-04-10
    LANGLEY & JOHNSON GROUP PLC - 1999-10-13
    A. H. BALL GROUP PLC - 1998-10-30
    A.H. BALL & COMPANY HOLDINGS LIMITED - 1989-06-02
    FIVETOR LIMITED - 1984-08-24
    16 Goonwartha Road, C/o Looe Business Solutions, Looe, England
    Active Corporate (34 parents, 3 offsprings)
    Officer
    2005-04-25 ~ 2005-10-27
    IIF 1 - Director → ME
    2005-04-25 ~ 2005-10-27
    IIF 56 - Secretary → ME
  • 2
    04304392 LTD - now
    BARTERCARD UK LIMITED
    - 2018-02-05 04304392 03189919
    BARTERCARD UK PLC - 2003-09-17
    BARTERCARD PLC - 2002-02-11
    16 Goonwartha Road, C/o Looe Business Solutions, Looe, England
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2005-03-17 ~ 2005-10-27
    IIF 2 - Director → ME
  • 3
    04447504 LTD - now
    BARTERCARD INTERNATIONAL LIMITED
    - 2018-02-05 04447504
    FISHBRON LIMITED - 2002-06-27
    16 Goonwartha Road, Looe, England
    Active Corporate (15 parents)
    Officer
    2005-03-29 ~ 2005-10-27
    IIF 7 - Director → ME
  • 4
    21 TWELVE MARKETING LIMITED
    08052143
    5th Floor 33 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-01 ~ 2013-08-01
    IIF 33 - Director → ME
    2012-05-01 ~ 2013-08-01
    IIF 83 - Secretary → ME
  • 5
    21:12 DIRECT LLP - now
    CRAZY HORSE INTEGRATED LLP
    - 2014-02-10 OC374862 07780665
    21 TWELVE MEDIA LLP
    - 2012-12-28 OC374862
    Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-11-30 ~ 2013-08-01
    IIF 52 - LLP Designated Member → ME
  • 6
    360 SPORTS TV LIMITED
    13221060
    The Old Rectory, Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 23 - Director → ME
    2021-02-24 ~ dissolved
    IIF 85 - Secretary → ME
  • 7
    ARJO WIGGINS NORTH AMERICA INVESTMENTS - now
    POLLOCK & SEARBY PUBLISHING PAPERS LIMITED
    - 1995-01-18 01913990
    OTEREL COMPANY LIMITED
    - 1986-03-06 01913990
    Oceana House, 39-49 Commercial Road, Southampton
    Dissolved Corporate (19 parents)
    Officer
    (before 1992-08-04) ~ 1993-11-01
    IIF 50 - Director → ME
  • 8
    BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED
    03667745
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (22 parents)
    Officer
    2007-01-18 ~ 2020-03-24
    IIF 18 - Director → ME
  • 9
    BARTERCARD EXCHANGE LIMITED
    - now 03189919
    BARTERCARD UK LIMITED - 2002-02-11
    BROADFORD LIMITED - 1996-06-20
    16 Goonwartha Road, C/o Looe Business Solutions, Looe, England
    Active Corporate (30 parents)
    Officer
    2005-06-06 ~ 2005-10-27
    IIF 5 - Director → ME
  • 10
    BCOMP 416 LIMITED
    07298866 07298888... (more)
    Level 5, 33 King William Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-09-07 ~ 2013-08-01
    IIF 36 - Director → ME
    2011-09-07 ~ 2013-08-01
    IIF 68 - Secretary → ME
  • 11
    BIRKIN HOMES LIMITED - now
    BIRKIN STUDENT HOMES LTD - 2017-08-17
    BIRKIN STUDENT HOMES PLC
    - 2016-12-12 09909817 09542237
    BIRKIN STUDENT HOMES GROUP PLC - 2015-12-30
    Ossington Chambers 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2016-01-04 ~ 2016-01-25
    IIF 21 - Director → ME
  • 12
    BSAERO LTD
    12550719
    Savoy House, Savoy Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-07 ~ dissolved
    IIF 26 - Director → ME
    2020-04-07 ~ dissolved
    IIF 73 - Secretary → ME
  • 13
    BULGARIAN PROPERTY DEVELOPMENTS PLC
    - now 05118060
    BULGARIAN AND BALKAN PROPERTIES PLC - 2004-06-15
    Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (13 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 14
    CRAZY HORSE INTEGRATED LIMITED - now
    THREADNEEDLE COMMUNICATIONS LIMITED
    - 2014-02-10 07780665 04880361... (more)
    NEWGATE THREADNEEDLE LIMITED
    - 2012-01-23 07780665 04880361
    Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-09-20 ~ 2013-08-01
    IIF 25 - Director → ME
    2011-09-20 ~ 2013-08-01
    IIF 67 - Secretary → ME
  • 15
    ELMBRIDGE COMMUNITY LINK
    - now 02913280
    ELMBRIDGE ADVOCACY LINK - 2004-12-06
    2 Quintet Buildings, Churchfield Road, Walton-on-thames, England
    Active Corporate (36 parents)
    Officer
    2023-08-14 ~ 2024-01-13
    IIF 22 - Director → ME
  • 16
    H2EARTH DYNAMICS LTD
    15506635
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ 2025-03-04
    IIF 20 - Director → ME
  • 17
    HI-TEC SPORTS INTERNATIONAL LIMITED
    02578107 01852243
    7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    1996-08-05 ~ 1998-08-25
    IIF 49 - Director → ME
  • 18
    HITACHI ENERGY UK LIMITED - now
    ABB POWER GRIDS UK LIMITED - 2021-11-01
    ABB ENTERPRISE SOFTWARE UK LIMITED - 2019-06-03
    VENTYX (UK) LIMITED - 2015-04-20
    INDUS INTERNATIONAL LTD.
    - 2007-04-02 02985756
    TSW INTERNATIONAL LIMITED - 1997-09-17
    TSW (UK) LIMITED - 1995-01-04
    Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Active Corporate (52 parents)
    Officer
    2000-01-14 ~ 2001-07-25
    IIF 48 - Director → ME
    1999-11-09 ~ 2001-07-25
    IIF 57 - Secretary → ME
  • 19
    IMPACT 34 LIMITED
    - now 07676872 06424651... (more)
    BCOMP 431 LIMITED
    - 2011-08-03 07676872 07727781... (more)
    Level 5 33 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ 2013-08-01
    IIF 40 - Director → ME
    2011-08-01 ~ 2013-08-01
    IIF 70 - Secretary → ME
  • 20
    KAMANJAB 72 LTD
    14167772
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-09-19 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
  • 21
    KEMCO MINING PLC
    10613663
    Weston Farm House Weston Down Lane, Weston Colley, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-02-10 ~ 2018-10-02
    IIF 32 - Director → ME
    2017-02-10 ~ 2018-10-02
    IIF 82 - Secretary → ME
  • 22
    LISAMO HOLDINGS LIMITED
    11499797
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2018-08-03 ~ 2020-01-31
    IIF 28 - Director → ME
    2018-08-03 ~ 2020-01-31
    IIF 65 - Secretary → ME
  • 23
    LISAMO UK LIMITED
    12211854 11341425
    6th Floor 1 London Wall, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-09-17 ~ 2020-01-31
    IIF 35 - Director → ME
  • 24
    LOLO REWARDS UK LIMITED
    11693215
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (6 parents)
    Officer
    2018-11-23 ~ 2020-01-31
    IIF 27 - Director → ME
    2018-11-23 ~ 2020-01-31
    IIF 66 - Secretary → ME
  • 25
    METAL HORSE LTD
    - now 07786978
    BRADY EXPLORATION (OPERATIONS) LIMITED - 2014-09-02
    BRADY EXPLORATION LIMITED - 2011-10-26
    107 Cheapside Cheapside, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 19 - Director → ME
  • 26
    MINDSTEP CONSULTING LIMITED
    - now 16634595
    MIND STEP CONSULTING LIMITED
    - 2025-08-07 16634595
    Suffolk House, George Street, Croydon, England
    Active Corporate (2 parents)
    Officer
    2025-08-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 27
    MOLECOB LIMITED
    05533929
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (12 parents)
    Officer
    2005-08-18 ~ 2007-07-24
    IIF 6 - Director → ME
    2005-08-18 ~ 2007-07-24
    IIF 63 - Secretary → ME
  • 28
    MULLIN CONSULTANCY LIMITED
    SC416248
    3y Brodie Drive, Baillieston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-02-06 ~ 2013-10-21
    IIF 44 - Director → ME
  • 29
    MYLOLO LIMITED
    12126328
    Bear Field Leigh Villas, Cedar Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 30
    NEWGATE COMMS LLP
    - now OC378671 OC373930... (more)
    DARWIN CROWD SOURCING LLP
    - 2013-07-03 OC378671
    TEAM DARWIN LLP
    - 2013-01-29 OC378671 08384936
    Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-09-21 ~ 2013-08-01
    IIF 54 - LLP Designated Member → ME
  • 31
    NEWGATE DIGITAL LIMITED
    - now 08012301
    NEWGATE COMMS LIMITED
    - 2013-06-26 08012301 OC378671... (more)
    NEWGATE COMMUNICATIONS LIMITED
    - 2012-05-10 08012301 08964377... (more)
    Level 5 33 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ 2013-08-01
    IIF 29 - Director → ME
    2012-03-29 ~ 2013-08-01
    IIF 79 - Secretary → ME
  • 32
    NEWGATE INTEGRATED LLP - now
    NEWGATE COMMUNICATIONS LLP
    - 2015-05-29 OC373930 08964377... (more)
    NEWGATE COMMS LLP
    - 2012-05-10 OC373930 OC378671... (more)
    Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (17 parents)
    Officer
    2012-03-29 ~ 2013-02-20
    IIF 51 - LLP Designated Member → ME
  • 33
    NEWGATE MEDIA HOLDINGS LIMITED
    08125379
    14 Greville Street, London, United Kingdom
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2012-06-29 ~ 2013-08-01
    IIF 38 - Director → ME
    2012-06-29 ~ 2013-08-01
    IIF 84 - Secretary → ME
  • 34
    NEWGATE PR HOLDINGS LIMITED
    - now 07676949
    BCOMP 432 LIMITED
    - 2011-09-09 07676949 07817905... (more)
    14 Greville Street, London, United Kingdom
    Dissolved Corporate (11 parents, 11 offsprings)
    Officer
    2011-08-18 ~ 2013-08-01
    IIF 37 - Director → ME
    2011-08-18 ~ 2013-08-01
    IIF 71 - Secretary → ME
  • 35
    NEWGATE PUBLIC AFFAIRS LIMITED
    - now 07427401
    NEWGATE PUBLIC AFFAIRS PLC
    - 2011-11-21 07427401
    BCOMP414 PLC
    - 2011-10-18 07427401 07298839... (more)
    PORTA COMMUNICATIONS PLC - 2010-12-17
    14 Greville Street, London, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-08-04 ~ 2013-08-01
    IIF 46 - Director → ME
    2011-08-04 ~ 2013-08-01
    IIF 59 - Secretary → ME
  • 36
    NEWGATE PUBLIC RELATIONS LIMITED
    - now 07427026
    NEWGATE PR LIMITED - 2010-11-23
    14 Greville Street, London, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-08-04 ~ 2013-08-01
    IIF 47 - Director → ME
    2011-08-04 ~ 2013-08-01
    IIF 60 - Secretary → ME
  • 37
    NEWGATE SPONSORSHIP LIMITED - now
    NEWGATE SPORTS LIMITED - 2016-01-20
    THREADNEEDLE COMMUNICATIONS LIMITED - 2015-11-18
    CAULDRON CONSULTING LIMITED
    - 2014-12-16 04285942
    14 Greville Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2013-03-07 ~ 2013-08-01
    IIF 41 - Director → ME
    2013-03-07 ~ 2013-08-01
    IIF 58 - Secretary → ME
  • 38
    NEWGATE THREADNEEDLE LIMITED
    - now 04880361 07780665
    THREADNEEDLE COMMUNICATIONS LIMITED
    - 2012-01-23 04880361 07780665... (more)
    Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-09-19 ~ 2013-08-01
    IIF 45 - Director → ME
  • 39
    NEWGATE TRADING EUROPE LIMITED
    - now 07514957 07468144
    BCOMP 425 LIMITED
    - 2011-04-28 07514957 07468144... (more)
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2011-04-18 ~ 2012-12-21
    IIF 9 - Director → ME
  • 40
    ONE MEDIA IP GROUP PLC - now
    ONE MEDIA PUBLISHING GROUP PLC
    - 2012-10-17 05799897 08212318... (more)
    ONE MEDIA HOLDINGS PLC
    - 2007-09-07 05799897 03492025
    EAGLEDRAGON PUBLIC LIMITED COMPANY - 2006-08-11
    623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (19 parents, 9 offsprings)
    Officer
    2006-09-06 ~ 2008-07-08
    IIF 3 - Director → ME
    2006-09-06 ~ 2008-07-08
    IIF 64 - Secretary → ME
  • 41
    ONE MEDIA IP LIMITED - now
    ONE MEDIA PUBLISHING LTD
    - 2012-10-17 05536271 08212318... (more)
    623 East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks
    Active Corporate (14 parents, 1 offspring)
    Officer
    2006-09-09 ~ 2008-07-08
    IIF 15 - Director → ME
    2006-09-09 ~ 2008-07-08
    IIF 61 - Secretary → ME
  • 42
    PROJECT THIRTEEN COMMUNICATIONS LLP
    OC384926
    Level 5 33 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-05-07 ~ 2013-08-01
    IIF 55 - LLP Designated Member → ME
  • 43
    4 Leigh Villas, Cedar Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-10-13 ~ dissolved
    IIF 14 - Director → ME
    2006-10-13 ~ dissolved
    IIF 62 - Secretary → ME
  • 44
    Bear Field Leigh Villas, Cedar Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 16 - Director → ME
  • 45
    4 Leigh Villas, Cedar Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 30 - Director → ME
    2014-03-06 ~ dissolved
    IIF 80 - Secretary → ME
  • 46
    ST. GEORGE'S HILL LAWN TENNIS CLUB LIMITED
    - now 01026986
    ST GEORGE'S HILL LAWN TENNIS CLUB (HOLDINGS) LIMITED - 1976-12-31
    St Georges Hill Lawn Tennis Club, St Georges Hill, Weybridge, Surrey
    Active Corporate (87 parents)
    Officer
    2012-11-25 ~ 2018-11-25
    IIF 17 - Director → ME
  • 47
    STRATA INVESTMENT HOLDINGS PLC - now
    METAL TIGER PLC
    - 2023-04-19 04196004 08554716
    BRADY EXPLORATION PLC - 2014-06-16
    CAPCON HOLDINGS PLC - 2011-10-26
    Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (27 parents, 5 offsprings)
    Officer
    2016-12-04 ~ 2018-10-01
    IIF 43 - Director → ME
    2016-12-05 ~ 2018-10-01
    IIF 12 - Director → ME
    2017-02-07 ~ 2018-10-01
    IIF 81 - Secretary → ME
  • 48
    SWING THE BAT LIMITED
    16655997
    4 Leigh Villas, Cedar Road, Cobham, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 49
    TWENTY20 MEDIA GROUP LIMITED
    - now 06951126
    TWENTY20 MEDIA VISION LIMITED
    - 2012-10-30 06951126 03754672... (more)
    Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (9 parents)
    Officer
    2012-07-04 ~ 2013-07-25
    IIF 24 - Director → ME
    2012-07-04 ~ 2012-10-23
    IIF 74 - Secretary → ME
  • 50
    TWENTY20 MEDIA VISION LIMITED - now
    WFCA LIMITED
    - 2013-09-02 03754672
    WFCA PLC
    - 2012-12-18 03754672
    EKAY PUBLIC LIMITED COMPANY - 2008-12-11
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2012-10-24 ~ 2013-07-25
    IIF 34 - Director → ME
  • 51
    TWENTYONE TWELVE COMMUNICATIONS LLP
    - now OC376266
    TWENTY ONE TWELVE MARKETING LLP
    - 2012-08-29 OC376266
    Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (14 parents)
    Officer
    2012-06-20 ~ 2013-08-01
    IIF 53 - LLP Designated Member → ME
  • 52
    UKFH LIMITED - now
    SEC NEWGATE UK LIMITED - 2020-11-25
    SEC NEWGATE UK PLC - 2020-06-17
    PORTA COMMUNICATIONS PLC
    - 2020-06-17 05353387 07427401
    TSE GROUP PLC - 2010-12-17
    SANDFORD PLC - 2007-08-20
    MEDIA STEPS GROUP PLC - 2007-03-26
    14 Greville Street, London, United Kingdom
    Active Corporate (26 parents, 8 offsprings)
    Officer
    2011-07-26 ~ 2013-07-25
    IIF 42 - Director → ME
    2011-07-26 ~ 2013-07-25
    IIF 72 - Secretary → ME
  • 53
    VELVET CONSULTANCY LTD - now
    WILTON INTERNATIONAL CONSULTING LIMITED
    - 2014-04-02 05504412
    HALLCO 1204 LIMITED - 2005-09-08
    14 Greville Street, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2011-08-07 ~ 2013-07-25
    IIF 39 - Director → ME
    2011-08-07 ~ 2013-07-25
    IIF 69 - Secretary → ME
  • 54
    WFMH UK LIMITED
    05516118
    1 Garrick House, Carrington Street, London
    Dissolved Corporate (10 parents)
    Officer
    2005-08-01 ~ dissolved
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.