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

Reid, Peter David

    Related profiles found in government register
  • Reid, Peter David
    British chief executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, York Street, London, W1U 6PL, United Kingdom

      IIF 1
    • icon of address 90, Tottenham Court Road, London, W1T 4TJ, England

      IIF 2
  • Reid, Peter David
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Peter David
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Peter David
    British group ceo born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Peter David
    British group chief executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bow Street, London, WC2E 7AU, United Kingdom

      IIF 58
    • icon of address 6, York Street, London, W1U 6PL, United Kingdom

      IIF 59
    • icon of address 90, Tottenham Court Road, London, W1T 4TJ, England

      IIF 60
  • Reid, Peter David
    British chief executive born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, Peter David
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bow Street, London, WC2E 7AU, England

      IIF 72
    • icon of address 34, Bow Street, London, WC2E 7AU, United Kingdom

      IIF 73
  • Reid, Peter David
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, Peter David
    British marketing & strategy consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 79
  • Mr Peter David Reid
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 80
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,991,172 GBP2018-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 17 - Director → ME
  • 2
    ARNOLD INTERACTIVE LIMITED - 2004-11-22
    AMX COMMUNICATIONS LIMITED - 2002-05-28
    AMX STUDIOS LIMITED - 2000-02-16
    RICHBIND LIMITED - 1998-04-07
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 38 - Director → ME
  • 3
    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 2013-05-31 ~ dissolved
    IIF 32 - Director → ME
  • 4
    CHIEFMET LIMITED - 1990-05-29
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 70 - Director → ME
  • 6
    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 2013-05-31 ~ dissolved
    IIF 68 - Director → ME
  • 7
    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 2011-11-17 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address Msq Partners Ltd, 6 York Street, York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 46 - Director → ME
  • 9
    BE HEARD GROUP PLC - 2020-09-16
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE X COMPANY (UK) LIMITED - 2003-09-02
    DIRECT M LIMITED - 2002-10-29
    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 2013-05-31 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    724,015 GBP2020-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 73 - Director → 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 2013-05-31 ~ dissolved
    IIF 35 - 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 2013-05-31 ~ dissolved
    IIF 71 - Director → ME
  • 16
    KBK COMMUNICATIONS GROUP LIMITED - 2001-01-29
    STRIKEROLE LIMITED - 1989-09-21
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 69 - Director → ME
  • 17
    WALSH TROTT CHICK SMITH LIMITED - 2006-04-03
    DESIGNAUDIO LIMITED - 1995-06-28
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 37 - Director → ME
  • 18
    STRIPEENTRY LIMITED - 2003-05-21
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 28 - Director → ME
  • 19
    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 2013-05-31 ~ dissolved
    IIF 49 - Director → ME
  • 20
    icon of address 34 Bow Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 3 - Director → ME
  • 21
    WHO SHAVES THE BARBER? LIMITED - 2000-07-04
    CASTLECO (178) LIMITED - 1992-09-28
    icon of address 34 Bow Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,940,933 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 76 - Director → ME
  • 23
    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 2013-05-31 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address Msq Partners Limited, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 25
    CMW 5EME GAUCHE LTD - 2011-04-13
    CAROL LIMITED - 2010-08-31
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 59 - Director → ME
  • 26
    icon of address 34 Bow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,938 GBP2018-02-01
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 13 - Director → ME
  • 28
    GENERATOR PROMOTIONAL PRODUCT CREATORS LIMITED - 2003-05-16
    TACTICAL DESIGN & COMMUNICATION LIMITED - 2000-04-04
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 43 - 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 2013-05-31 ~ dissolved
    IIF 47 - Director → ME
  • 30
    WG&M SHELF COMPANY 182 LIMITED - 2008-06-12
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 19 - Director → ME
  • 31
    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 LIMITED - 1998-03-31
    D.V.L. SMITH & ASSOCIATES LIMITED - 1993-06-14
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 32
    HOLMES & MARCHANT INTERNATIONAL LIMITED - 2019-11-01
    HOLMES & MARCHANT GRAPHICS LIMITED - 2001-07-06
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 12 - Director → ME
  • 33
    RIVER INTERACTIVE COMMUNICATIONS LIMITED - 2011-05-19
    NETDIGITAL LIMITED - 2002-09-18
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 50 - Director → ME
  • 34
    icon of address 34 Bow Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,913,638 GBP2020-12-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 72 - Director → ME
  • 35
    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 2013-05-31 ~ dissolved
    IIF 48 - Director → ME
  • 36
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 55 - Director → ME
  • 37
    MARKETPLACE DESIGN PARTNERSHIP LIMITED - 1996-04-12
    CRYPTOHILL LIMITED - 1985-08-13
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 39 - Director → ME
  • 38
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 64 - Director → ME
  • 39
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 65 - Director → ME
  • 40
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 67 - Director → ME
  • 41
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 74 - Director → ME
  • 42
    STACK WORKS LTD - 2022-03-02
    CLARK MCKAY AND WALPOLE LIMITED - 2013-12-23
    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 2011-07-28 ~ now
    IIF 18 - Director → ME
  • 43
    WEMEDIA PLC - 2000-08-01
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 44
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 66 - Director → ME
  • 45
    icon of address 1a Uppingham Gate Ayston Road, Uppingham, Oakham, Rutland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 25 - Director → ME
  • 46
    FOUR NINETY LIMITED - 2012-03-30
    MAD PROJECTS LIMITED - 2002-08-02
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 10 - Director → ME
  • 47
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 2 - Director → ME
  • 48
    ILLUMINAS LIMITED - 2016-01-28
    INCEPTA MARKETING INTELLIGENCE LIMITED - 2006-02-21
    INCEPTA SERVICE COMPANY LIMITED - 2003-07-16
    INTERCEDE 1738 LIMITED - 2001-10-03
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 49
    OVAL (2281) LIMITED - 2014-12-22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 77 - Director → ME
  • 50
    SIGMA COMMUNICATIONS PARTNERS LTD - 2011-11-28
    INTERCEDE 2434 LIMITED - 2011-11-22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 62 - Director → ME
  • 51
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 24 - Director → ME
  • 52
    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 2011-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 53
    CASTLEGATE 124 LIMITED - 2024-06-11
    MSQ SPORT AND ENTERTAINMENT LIMITED - 2024-05-22
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 63 - Director → ME
  • 54
    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 2013-05-31 ~ dissolved
    IIF 40 - Director → ME
  • 55
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 36 - Director → ME
  • 56
    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 2013-05-31 ~ dissolved
    IIF 51 - Director → ME
  • 57
    icon of address Msq Partners, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 44 - Director → ME
  • 58
    icon of address 100 Ocean Drive, Leith Docks, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 61 - Director → ME
  • 59
    IAS SMARTS (BIRMINGHAM) LIMITED - 2008-03-03
    CITIGATE SMARTS (BIRMINGHAM) LIMITED - 2006-04-26
    CITIGATE COMMUNICATIONS LIMITED - 2005-02-23
    KEY COMMUNICATIONS LIMITED - 2002-03-01
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 57 - Director → ME
  • 60
    IAS SMARTS (NI) LIMITED - 2006-05-03
    CITIGATE NORTHERN IRELAND LIMITED - 2004-11-12
    BURNSIDE CITIGATE COMMUNICATIONS LIMITED - 1999-04-26
    ALAN BURNSIDE COMMUNICATIONS LIMITED - 1995-05-09
    icon of address 157 High Street, Holywood, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 9 - Director → ME
  • 61
    IAS SMARTS (SCOTLAND) LIMITED - 2008-03-03
    CITIGATE SMARTS LIMITED - 2006-05-05
    CITIGATE SCOTLAND LIMITED - 2000-04-18
    DUNSEATH CITIGATE LIMITED - 1996-06-21
    SCOTTISH & WESTMINSTER COMMUNICATIONS LIMITED - 1994-12-02
    INTERHANDY LIMITED - 1992-10-09
    icon of address 100 Ocean Drive, Leith Docks, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 26 - Director → ME
  • 62
    IAS SMARTS LIMITED - 2017-10-06
    IAS SMARTS PLC - 2012-01-13
    I A S MARKETING AND COMMUNICATION PLC - 2006-04-26
    I A S ADVERTISING AND MARKETING LIMITED - 1991-03-26
    I.A.S. ADVERTISING LIMITED - 1984-11-14
    UNIONLEM LIMITED - 1979-12-31
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 15 - Director → ME
  • 63
    I.A.S. PRODUCTION LIMITED - 2007-05-02
    I.A.S. PUBLICITY LIMITED - 1989-10-20
    GRANIKUS LIMITED - 1983-06-01
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 27 - Director → ME
  • 64
    TACTICAL VISIBILITY LIMITED - 1997-08-12
    READYPREFER LIMITED - 1991-12-30
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 45 - Director → ME
  • 65
    CST THE GATE LIMITED - 2013-07-31
    CST THE GATE LTD - 2011-03-10
    THE GATE WORLDWIDE LIMITED - 2011-02-02
    CITIGATE ALBERT FRANK LIMITED - 2005-03-08
    CITIGATE ADVERTISING & MARKETING LIMITED - 1996-04-16
    CITIGATE ADVERTISING LIMITED - 1993-12-14
    SHELFCO (NO.153) LIMITED - 1987-12-29
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ now
    IIF 58 - Director → ME
  • 66
    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 2013-05-31 ~ dissolved
    IIF 53 - Director → ME
  • 67
    THEATRE FIELD MARKETING LIMITED - 2003-07-17
    SIGNAGE INSTALLATION AND MAINTENANCE SERVICES LIMITED - 2003-07-01
    TACTICAL EVENTS LIMITED - 1994-07-11
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 42 - Director → ME
  • 68
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 33 - Director → ME
  • 69
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    675 GBP2016-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 75 - Director → ME
  • 70
    TWENTYSIX LONDON LIMITED - 2011-04-12
    INCEPTA ONLINE LIMITED - 2006-03-08
    JAMES KELSEY DESIGN LIMITED - 2005-03-30
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 14 - Director → ME
  • 71
    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 2013-05-31 ~ dissolved
    IIF 56 - Director → ME
  • 72
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 54 - Director → ME
  • 73
    AGENDA 21 DIGITAL LIMITED - 2020-12-02
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 11 - Director → ME
  • 74
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 78 - Director → ME
  • 75
    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 2011-10-17 ~ dissolved
    IIF 60 - Director → ME
  • 76
    ELMWOOD DESIGN LTD - 2000-07-04
    ELMWOOD STUDIOS LIMITED - 1986-12-01
    icon of address 34 Bow Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2020-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 4 - Director → ME
  • 77
    icon of address Msq Partners Ltd, 6 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 31 - Director → ME
Ceased 2
  • 1
    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 2011-07-28 ~ 2011-10-17
    IIF 20 - Director → ME
  • 2
    XUPES LTD - 2021-10-14
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    53,469 GBP2016-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-30
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.