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

Maccuish, Alan

    Related profiles found in government register
  • Maccuish, Alan
    Scottish,british born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 2
    • icon of address 80, Honor Oak Road, London, SE23 3RR, England

      IIF 3
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN, England

      IIF 4
  • Maccuish, Alan
    Scottish,british chief creative officer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 5
  • Maccuish, Alan
    Scottish,british creative chairman/director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 6
  • Maccuish, Alan
    Scottish,british producer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 7 IIF 8
  • Maccuish, Alan
    British writer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Elgin Avenue, Maida Vale, London, W9 2HD

      IIF 9
  • Mr Alan Maccuish
    Scottish,british born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 10
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 11
    • icon of address 80, Honor Oak Road, London, SE23 3RR, England

      IIF 12
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Bucks, SL7 3HN, England

      IIF 13
  • Maccuish, Alan
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Albert Embankment, London, SE1 7TP

      IIF 14
  • Maccuish, Alan
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 15
  • Maccuish, Alan
    British producer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8 Shepherdess Walk, London, N1 7LB

      IIF 16
    • icon of address 45 College Cross, London, N1 1PT, United Kingdom

      IIF 17 IIF 18
  • Maccuish, Elizabeth Amy Joanne
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Honor Oak Road, London, SE23 3RR, England

      IIF 19
    • icon of address 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 20 IIF 21 IIF 22
    • icon of address 12, High Street, Stanford Le Hope, Essex, SS17 0EY, United Kingdom

      IIF 23
  • Maccuish, Elizabeth Amy Joanne
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St Aidans Road, London, SE22 0RP, United Kingdom

      IIF 24
  • Mr Alan Maccuish
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 25 IIF 26
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 27 IIF 28
  • Mr Alan Mccuish
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8 Shepherdess Walk, London, N1 7LB

      IIF 29
    • icon of address C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 30 IIF 31
  • Mrs Elizabeth Amy Joanne Maccuish
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 32
    • icon of address 80, Honor Oak Road, London, SE23 3RR, England

      IIF 33
    • icon of address 12, High Street, Stanford Le Hope, Essex, SS17 0EY, England

      IIF 34 IIF 35 IIF 36
  • Matthews, Elizabeth Amy Joanne
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 37
  • Mrs Elizabeth Amy Joanne Maccuish
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Stanford Le Hope, Essex, SS17 0EY, United Kingdom

      IIF 38
  • Mrs Elizabeth Amy Joanne Matthews
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 39
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

      IIF 40
    • icon of address 12, High Street, Stanford Le Hope, Essex, SS17 0EY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Shelley Stock Hutter 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,824 GBP2019-12-31
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 17 - Director → ME
  • 3
    PEOPLE V. EXTINCTION - 2022-04-26
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,912 GBP2024-06-30
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7 Savoy Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-09-30
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GOOD CULTURE TALENT LIMITED - 2024-04-03
    icon of address 12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 High Street, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -132,603 GBP2021-12-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    LMPR TALENT LIMITED - 2018-02-21
    LMPR VISION LIMITED - 2021-01-05
    icon of address 12 High Street, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    374,136 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,821 GBP2019-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LIZ MATTHEWS PR LIMITED - 2018-01-04
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239,907 GBP2023-01-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-05-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address 1st Floor 8 Shepherdess Walk, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 24 Sherwood Court, Shouldham Street Marylebone, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 80 Honor Oak Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 19 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Shelley Stock Hutter 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,864 GBP2019-12-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address C/o Shelley Stock Hutter 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,824 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,792 GBP2018-12-31
    Officer
    icon of calendar 2017-03-07 ~ 2019-03-18
    IIF 15 - Director → ME
  • 3
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -132,603 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LMPR TALENT LIMITED - 2018-02-21
    LMPR VISION LIMITED - 2021-01-05
    icon of address 12 High Street, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    374,136 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2025-01-03
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address First Floor, 8 Shepherdess Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2015-08-16 ~ 2024-03-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 89 Albert Embankment, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2023-04-25
    IIF 14 - Director → ME
  • 7
    icon of address First Floor, 8 Shepherdess Walk, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,187,960 GBP2024-12-31
    Officer
    icon of calendar 2016-02-15 ~ 2024-03-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-04-27 ~ 2024-04-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address First Floor, 8 Shepherdess Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -159,595 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2024-03-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control OE
  • 9
    icon of address C/o Shelley Stock Hutter 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,864 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-23
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE

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.