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 Mark William Smith

    Related profiles found in government register
  • Mr Mark William Smith
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Forth Place, Lossiemouth, IV31 6RQ, Scotland

      IIF 1 IIF 2 IIF 3
    • 5 Forth Place, Lossiemouth, Moray, IV31 6RQ

      IIF 4
  • Mr Mark William Smith
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 5
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 6
  • Smith, Mark William
    British company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Forth Place, Lossiemouth, IV31 6RQ, Scotland

      IIF 7
    • 5 Forth Place, Lossiemouth, Moray, IV31 6RQ

      IIF 8
  • Smith, Mark William
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Forth Place, Lossiemouth, IV31 6RQ, Scotland

      IIF 9 IIF 10
  • Mr Mark William Smith
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 11
    • Boom Tower, West Street, Portsmouth, PO1 2JW, England

      IIF 12
    • Office 310, Technopole, Kingston Crescent, Northend, Portsmouth, Hampshire, PO2 8FA, England

      IIF 13
    • Sally Port Inn, 57, High Street, Portsmouth, PO1 2LU, United Kingdom

      IIF 14
    • The Sally Port Inn, 57 & 58 High Street, Portsmouth, Hants, PO1 2LU, England

      IIF 15
  • Smith, Mark William
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 16
    • The Rear Courtyard, The Sally Port Inn, 57-58 High Street, Portsmouth, PO1 2LU, England

      IIF 17
  • Smith, Mark William
    British chartered accountant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 18
  • Smith, Mark William
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 19
    • Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP, England

      IIF 20 IIF 21
  • Smith, Mark William
    British chartered accountant born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 22 IIF 23 IIF 24
    • 6 Caledon Place, Weylea Farm, Guildford, Surrey, GU4 7YX

      IIF 25 IIF 26
  • Smith, Mark William
    British company director born in May 1955

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company secretary born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 31
  • Smith, Mark William
    British director born in May 1955

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 32
  • Smith, Mark William
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 33
    • 45-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 34
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, England

      IIF 35
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 36 IIF 37
    • 47-51, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 38
  • Smith, Mark William
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA, United Kingdom

      IIF 39
    • 47-51, Kingston Crescent, Portsmouth, PO2 8AA, England

      IIF 40
    • Boom Tower, West Street, Portsmouth, PO1 2JW, England

      IIF 41 IIF 42 IIF 43
    • Coffin Mew Llp Solicitors, 1000 Lakeside, Western Road, Portsmouth, Hampshire, PO6 3EN, United Kingdom

      IIF 44
    • The Sally Port Inn, 57 & 58 High Street, Portsmouth, Hants, PO1 2LU, England

      IIF 45
  • Smith, Mark William
    British

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 68 IIF 69
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 70
  • Smith, Mark William
    British company secretary

    Registered addresses and corresponding companies
    • The Coach House, Garston Park Ivy Mill Lane, Godstone, Surrey, RH9 8NE

      IIF 71
  • Smith, Mark William
    British director

    Registered addresses and corresponding companies
  • Smith, Mark William
    British finance director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 76
  • Smith, Mark William
    British accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 70693, 105 Victoria Street, London, SW1P 9ZP, United Kingdom

      IIF 77
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 78
  • Smith, Mark William
    British charterd accountant company born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 79
  • Smith, Mark William
    British chartered accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 80 IIF 81 IIF 82
    • Flat 1 Baden Powell Court, Charterhouse Road, Godalming, GU7 2AW, England

      IIF 89
    • Holiday Extras Holdings Limited, Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

      IIF 90
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 91
    • 2, Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, E1 1EW, United Kingdom

      IIF 92
    • 55, Baker Street, London, W1U 7EU

      IIF 93
    • 6th Floor, Holborn Gate, 330 High Holborn, London, WC1V 7QD, United Kingdom

      IIF 94
    • 7-11, Lexington Street, London, W1F 9AF, England

      IIF 95
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 96
    • Metherell Gard, Morval, Looe, PL13 1PN, United Kingdom

      IIF 97
  • Smith, Mark William
    British chartered accountant company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British chartered accountant director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 132
  • Smith, Mark William
    British chartered accountant/company d born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark William
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 136
    • 5-8, The Sanctuary, London, SW1P 3JS

      IIF 137
    • 62, Buckingham Gate, London, SW1P 9ZP, England

      IIF 138 IIF 139 IIF 140
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 141
  • Smith, Mark William
    British company director chartered acc born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 142
  • Smith, Mark William
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overbrook, Farley Green, Albury, Surrey, GU5 9DN

      IIF 143
    • 62, Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 144
    • 9th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 145
    • Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom

      IIF 146 IIF 147
  • Smith, Mark William
    British finance director and accountan born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Curzon Street, London, Greater London, W1J 5HN, United Kingdom

      IIF 148
  • Smith, Mark William
    British non-exec director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashford Road, Newingreen, Hythe, Kent, CT21 4JF, United Kingdom

      IIF 149
  • Smith, Mark William
    British none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • "overbook", Farley Green, Albury, Surrey, GU5 9DN, United Kingdom

      IIF 150
  • Smith, Mark William
    born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 151
  • Smith, Mark William

    Registered addresses and corresponding companies
    • Boom Tower, West Street, Portsmouth, PO1 2JW, England

      IIF 152
child relation
Offspring entities and appointments
Active 26
  • 1
    55 Baker Street, London
    Dissolved corporate (5 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 93 - director → ME
  • 2
    BPP COMMUNICATIONS LIMITED - 2012-12-10
    BACKGAMMON LIMITED - 2012-05-30
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-06-30 ~ now
    IIF 91 - director → ME
  • 3
    Metherell Gard, Morval, Looe, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 97 - director → ME
  • 4
    The Sally Port Inn 57/58 High Street, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    5 Forth Place, Lossiemouth, Scotland
    Corporate (2 parents)
    Equity (Company account)
    62,182 GBP2024-03-31
    Officer
    2020-09-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    6th Floor, Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 94 - director → ME
  • 7
    Coffin Mew Llp Solicitors 1000 Lakeside, Western Road, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 44 - director → ME
  • 8
    Ashford Road, Newingreen, Hythe, Kent
    Corporate (7 parents, 17 offsprings)
    Officer
    2011-05-26 ~ now
    IIF 149 - director → ME
  • 9
    5 Forth Place, Lossiemouth, Scotland
    Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    5 Forth Place, Lossiemouth, Moray
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,009 GBP2016-12-31
    Officer
    2003-12-08 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MERIT GROUP PLC - 2025-03-03
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC - 2016-05-17
    HUVEAUX PLC - 2010-06-17
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (7 parents, 6 offsprings)
    Officer
    2017-11-29 ~ now
    IIF 145 - director → ME
  • 12
    Maria House, 35 Millers Road, Brighton, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,491 GBP2024-12-31
    Officer
    2018-03-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    5 Forth Place, Lossiemouth, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    143 GBP2020-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Overbrook, Farley Green, Albury, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-11-11 ~ dissolved
    IIF 136 - director → ME
    2004-11-11 ~ dissolved
    IIF 68 - secretary → ME
  • 15
    The Rear Courtyard The Sally Port Inn, 57-58 High Street, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    -26,400 GBP2023-11-30
    Officer
    2018-07-09 ~ now
    IIF 42 - director → ME
    2018-02-12 ~ now
    IIF 17 - director → ME
  • 16
    Boom Tower, West Street, Portsmouth
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    248,239 GBP2023-11-30
    Officer
    2014-11-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    Boom Tower, West Street, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    -21,735 GBP2023-06-30
    Officer
    2010-09-24 ~ now
    IIF 41 - director → ME
    2010-09-24 ~ now
    IIF 152 - secretary → ME
  • 18
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (2 parents)
    Total liabilities (Company account)
    74,471 GBP2024-04-30
    Officer
    2020-04-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    Maria House, 35 Millers Road, Brighton, England
    Dissolved corporate (4 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 19 - director → ME
  • 20
    MCDONOUGH ASSOCIATES LIMITED - 2019-04-05
    5-8 The Sanctuary, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264,028 GBP2024-03-31
    Officer
    2025-01-13 ~ now
    IIF 137 - director → ME
  • 21
    Office 310, Technopole Kingston Crescent, Northend, Portsmouth, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    803 GBP2017-11-30
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 22
    24 Landport Terrace, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2014-02-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    SHOO 785AA LIMITED - 2014-06-20
    47-51 Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 36 - director → ME
  • 24
    Boom Tower, West Street, Old Portsmouth, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    64,461 GBP2023-11-30
    Officer
    2015-06-03 ~ now
    IIF 45 - director → ME
  • 25
    47-51 Kingston Crescent, Portsmouth
    Dissolved corporate (3 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 40 - director → ME
  • 26
    THE PANOPLY HOLDINGS PLC - 2021-09-29
    THE PANOPLY HOLDINGS LIMITED - 2018-10-17
    2 Whitechapel Road, 2nd Floor, The Hickman, London, United Kingdom, United Kingdom
    Corporate (7 parents, 19 offsprings)
    Officer
    2018-10-18 ~ now
    IIF 92 - director → ME
Ceased 85
  • 1
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2016-12-31
    IIF 150 - director → ME
  • 2
    BELL POTTINGER COMMUNICATIONS LIMITED - 2013-01-24
    LOWE BELL COMMUNICATIONS LIMITED - 1998-03-06
    BELL POTTINGER LIMITED - 1991-12-11
    TRUSHELFCO (NO.1724) LIMITED - 1991-11-27
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved corporate (1 parent)
    Officer
    ~ 2012-05-11
    IIF 102 - director → ME
    ~ 1994-10-27
    IIF 48 - secretary → ME
  • 3
    BLUEPRINT CORPORATION LIMITED - 1999-04-07
    Ashford Road, Newingreen, Hythe, Kent
    Corporate (3 parents, 7 offsprings)
    Officer
    2003-12-08 ~ 2005-02-21
    IIF 143 - director → ME
  • 4
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-12 ~ 2016-12-31
    IIF 141 - director → ME
  • 5
    BELL POTTINGER FINANCIAL LIMITED - 2004-03-01
    LOWE BELL FINANCIAL LIMITED - 1998-03-06
    GOOD RELATIONS CITY LIMITED - 1987-06-11
    5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved corporate (2 parents)
    Officer
    1994-10-28 ~ 1999-11-18
    IIF 72 - secretary → ME
    ~ 1994-08-01
    IIF 74 - secretary → ME
  • 6
    55 Baker Street, London
    Corporate (1 parent)
    Officer
    2017-04-06 ~ 2017-09-29
    IIF 151 - llp-member → ME
  • 7
    LOWE BELL POLITICAL LIMITED - 1998-03-06
    LOWE BELL ADMINISTRATION LIMITED - 1994-01-20
    TRUSHELFCO (NO. 1628) LIMITED - 1990-09-07
    6th Floor Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 1999-12-16
    IIF 29 - director → ME
    ~ 1998-01-01
    IIF 49 - secretary → ME
  • 8
    QBO BELL POTTINGER LIMITED - 2006-04-07
    BELL POTTINGER PUBLIC RELATIONS LIMITED - 2003-02-28
    GREEN MOON LIMITED - 2000-06-16
    PARTFLARE LIMITED - 1987-06-12
    5th Floor Holborn Gate, 330 High Holborn, London
    Dissolved corporate (3 parents)
    Officer
    1994-09-08 ~ 1999-12-30
    IIF 32 - director → ME
    1994-09-08 ~ 1999-12-30
    IIF 75 - secretary → ME
  • 9
    MY NEW HOME LIMITED - 2012-05-11
    6th Floor, Holborn Gate 330 High Holborn, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-10 ~ 2012-06-30
    IIF 125 - director → ME
    2003-04-24 ~ 2007-09-19
    IIF 134 - director → ME
  • 10
    TALENTLAND LIMITED - 1998-03-23
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    133,172 GBP2017-12-31
    Officer
    2000-05-08 ~ 2007-09-19
    IIF 84 - director → ME
    2000-05-08 ~ 2001-11-19
    IIF 62 - secretary → ME
  • 11
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    Officer
    2000-05-08 ~ 2007-09-19
    IIF 86 - director → ME
    2000-05-08 ~ 2001-11-19
    IIF 64 - secretary → ME
  • 12
    ICON BETA LIMITED - 2008-10-24
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2000-05-08 ~ 2007-09-19
    IIF 85 - director → ME
    2000-05-08 ~ 2001-11-19
    IIF 59 - secretary → ME
  • 13
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2011-10-17 ~ 2012-07-16
    IIF 148 - director → ME
  • 14
    CHIME FINANCE LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-10-05 ~ 2016-12-31
    IIF 78 - director → ME
  • 15
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (5 parents, 32 offsprings)
    Officer
    1994-06-02 ~ 2016-12-31
    IIF 116 - director → ME
    1994-06-02 ~ 2004-12-03
    IIF 69 - secretary → ME
  • 16
    BELL BIDDER LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2016-12-31
    IIF 147 - director → ME
  • 17
    BELL TOPCO LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2016-12-31
    IIF 144 - director → ME
  • 18
    BELL FINCO LIMITED - 2016-01-07
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-10-22 ~ 2016-12-31
    IIF 146 - director → ME
  • 19
    INTERACTIVE BUREAU LTD - 2001-10-22
    SMITHFIELD GRAPHICS LIMITED - 1997-10-24
    GOOD RELATIONS PUBLIC AFFAIRS LIMITED - 1989-03-21
    GOOD INDUSTRIAL RELATIONS LIMITED - 1985-03-04
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    1997-11-07 ~ 2007-09-19
    IIF 87 - director → ME
    ~ 2001-10-22
    IIF 47 - secretary → ME
  • 20
    CHIME PLC - 2015-10-19
    CHIME GROUP LIMITED - 2000-03-15
    CHIME COMMUNICATIONS LIMITED - 1994-06-03
    TRUSHELFCO (NO. 1466) LIMITED - 1989-09-06
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved corporate (2 parents, 13 offsprings)
    Officer
    2011-08-17 ~ 2016-12-31
    IIF 127 - director → ME
    ~ 2009-07-01
    IIF 101 - director → ME
    ~ 1996-11-29
    IIF 54 - secretary → ME
  • 21
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-05-11 ~ 2009-07-01
    IIF 119 - director → ME
  • 22
    JMI MOTORSPORT LIMITED - 2017-05-02
    CSM MOTORSPORT LIMITED - 2013-12-06
    CHIME NEWCO LTD - 2013-10-16
    30 Finsbury Square, London
    Corporate (4 parents)
    Officer
    2013-09-27 ~ 2016-12-31
    IIF 77 - director → ME
  • 23
    GREEN MOON LTD - 2014-09-05
    GRENADIER LIMITED - 2000-06-16
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-06-12 ~ 2007-09-19
    IIF 104 - director → ME
  • 24
    BYCURB LIMITED - 2014-09-11
    10a Greencoat Place, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2016-11-11 ~ 2016-12-31
    IIF 138 - director → ME
  • 25
    MESHH LIMITED - 2018-11-13
    CURB SCREENS LIMITED - 2016-04-09
    30 Finsbury Square, London
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-11-11 ~ 2016-12-31
    IIF 139 - director → ME
  • 26
    CHIME SERVICES LIMITED - 1997-10-24
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    1994-06-16 ~ 2007-09-19
    IIF 106 - director → ME
    1994-06-16 ~ 1996-02-15
    IIF 73 - secretary → ME
  • 27
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-09 ~ 2009-07-01
    IIF 123 - director → ME
  • 28
    PENCILGLASS LIMITED - 2007-04-10
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-05 ~ 2009-07-01
    IIF 122 - director → ME
  • 29
    BELL POTTINGER GOOD RELATIONS LIMITED - 2001-09-18
    GOOD RELATIONS LIMITED - 2000-07-25
    KBH COMMUNICATIONS LIMITED - 1997-02-07
    MORREP LIMITED - 1985-01-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,500 GBP2017-12-31
    Officer
    1997-01-20 ~ 2007-09-19
    IIF 98 - director → ME
  • 30
    GOOD RELATIONS PROPERTY LIMITED - 1991-05-22
    GOOD RELATIONS GROUP LIMITED - 1981-12-31
    GOOD RELATIONS (WEST) LIMITED - 1976-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    ~ 2007-09-19
    IIF 82 - director → ME
    ~ 1996-11-29
    IIF 56 - secretary → ME
  • 31
    Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    Officer
    2000-05-08 ~ 2001-06-01
    IIF 25 - director → ME
    2000-05-08 ~ 2001-06-01
    IIF 67 - secretary → ME
  • 32
    SIDEFLIP LIMITED - 2003-12-08
    101 Wardour Street, 2nd Floor, London
    Corporate (2 parents)
    Equity (Company account)
    -20,912 GBP2023-12-31
    Officer
    2003-11-25 ~ 2014-12-31
    IIF 130 - director → ME
  • 33
    AMD BRASS TACKS LIMITED - 2008-06-06
    RARE PUBLISHING LIMITED - 2003-12-19
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    RED LION FINANCIAL LIMITED - 1991-05-22
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    GOOD PRESENTATION LIMITED - 1979-12-31
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    ~ 1999-11-18
    IIF 28 - director → ME
    ~ 1999-11-18
    IIF 51 - secretary → ME
  • 34
    CHIME 1A LIMITED - 2016-02-26
    CHIME GROUP LIMITED - 2016-01-07
    CHIME LIMITED - 2000-03-15
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-07-05 ~ 2007-09-19
    IIF 103 - director → ME
  • 35
    MY NEW HOME LIMITED - 2016-09-20
    BELL POTTINGER SANS FRONTIERES LIMITED - 2012-05-11
    FIRST FINANCIAL COMMUNICATIONS LIMITED - 2002-05-07
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-12-24 ~ 2016-12-31
    IIF 118 - director → ME
  • 36
    BELL POTTINGER CONSULTANTS LIMITED - 2013-01-02
    LOWE BELL CONSULTANTS LIMITED - 1998-03-06
    LOWE BELL SERVICES LIMITED - 1994-01-20
    NML PRESENTATIONS LIMITED - 1990-04-18
    GOOD RELATIONS SERVICES LIMITED - 1987-09-04
    GOOD RELATIONS FINANCIAL MARKETING LIMITED - 1985-07-15
    OAKMEN LIMITED - 1985-03-05
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,849 GBP2017-12-31
    Officer
    ~ 2001-11-19
    IIF 83 - director → ME
    ~ 1996-11-29
    IIF 57 - secretary → ME
  • 37
    HARVARD HEALTH LIMITED - 2004-01-13
    RADIUS HEALTHCARE LIMITED - 2002-02-25
    BELL POTTINGER HEALTHCARE LIMITED - 2000-07-27
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -50,073 GBP2017-12-31
    Officer
    2002-03-01 ~ 2010-02-05
    IIF 107 - director → ME
    1998-12-24 ~ 1999-01-11
    IIF 22 - director → ME
  • 38
    BBDO LEISURE PROMOTIONS LIMITED - 1977-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-09-19
    IIF 88 - director → ME
    ~ 1996-11-29
    IIF 53 - secretary → ME
  • 39
    OUR NEW HOME LIMITED - 2012-08-07
    Po Box 70693 Southside, 105 Victoria Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-24 ~ 2007-09-19
    IIF 135 - director → ME
  • 40
    BELL POTTINGER GOOD RELATIONS LIMITED - 2000-07-25
    LOWE BELL GOOD RELATIONS LIMITED - 1998-03-06
    GOOD RELATIONS LIMITED - 1995-10-01
    GOOD RELATIONS CONSUMER LIMITED - 1987-06-04
    GOOD RELATIONS LIMITED - 1983-10-31
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-06-18 ~ 2015-07-15
    IIF 129 - director → ME
    ~ 1999-12-30
    IIF 24 - director → ME
    ~ 1999-12-30
    IIF 52 - secretary → ME
  • 41
    BELL POTTINGER NORTH LIMITED - 2013-01-02
    BELL POTTINGER ESP LTD - 2004-07-08
    BELL POTTINGER MARKETING & EVENTS LIMITED - 2000-06-16
    LOWE BELL MARKETING AND EVENTS LIMITED - 1998-03-06
    EFFECTIVE TELEMARKETING LIMITED - 1995-05-12
    EFFECTIVE TELEMARKETING (LONDON) LIMITED - 1987-06-25
    EFFECTIVE TELE MARKETING (LONDON) LIMITED - 1986-07-02
    DRIVEWIND LIMITED - 1986-05-23
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-06-19
    IIF 27 - director → ME
    ~ 1995-06-19
    IIF 50 - secretary → ME
  • 42
    BELL POTTINGER ONLINE STRATEGY LIMITED - 2013-01-02
    E-COMMUNICATIONS LIMITED - 2001-03-16
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-04-29 ~ 2007-09-19
    IIF 114 - director → ME
  • 43
    BELL POTTINGER SCOTLAND LIMITED - 2013-01-03
    LOWE BELL - SCOTLAND LIMITED - 1998-03-06
    Co Dundas & Wilson, Fourth Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1996-02-15 ~ 2007-09-19
    IIF 80 - director → ME
    1993-05-20 ~ 1996-02-15
    IIF 65 - secretary → ME
  • 44
    BELL POTTINGER GROUP LIMITED - 2012-11-21
    WATERMARK BRANDING LIMITED - 2006-02-27
    SMITPUB LIMITED - 2003-09-09
    SMITHFIELD PUBLIC RELATIONS LIMITED - 2003-06-10
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-08-11 ~ 2009-07-01
    IIF 120 - director → ME
  • 45
    SMITHFIELD DESIGN LIMITED - 1996-07-11
    GOOD RELATIONS TECHNOLOGY LIMITED - 1989-03-21
    GOOD RELATIONS (PR) LIMITED - 1983-10-31
    GOOD MANAGEMENT LIMITED - 1979-12-31
    GOOD RELATIONS (PR) LIMITED - 1978-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,852 GBP2017-12-31
    Officer
    ~ 2001-11-19
    IIF 46 - secretary → ME
  • 46
    WEB MARKETING LIMITED - 2002-05-07
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    735,473 GBP2017-12-31
    Officer
    2000-10-31 ~ 2007-09-19
    IIF 132 - director → ME
  • 47
    HARVARD PUBLIC RELATIONS LIMITED - 1996-10-15
    Po Box 70693 10a Greencoat Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2000-03-23 ~ 2007-09-19
    IIF 99 - director → ME
  • 48
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    PAWNRISE LIMITED - 1982-08-04
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2000-03-23 ~ 2009-07-01
    IIF 142 - director → ME
  • 49
    HERESY IMS GROUP PLC - 2015-10-19
    AMD GROUP PLC - 2004-03-09
    THE AMD GROUP PLC - 2000-05-11
    AMD GROUP PLC - 1999-07-05
    AMD PLC - 1999-05-14
    ADVERTISING MARKETING & COMMUNICATIONS PLC - 1994-05-04
    Greencoat House, Francis Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    1997-11-27 ~ 2007-09-19
    IIF 110 - director → ME
  • 50
    SPEED 5236 LIMITED - 1996-01-10
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    987,171 GBP2017-12-31
    Officer
    2005-12-19 ~ 2007-09-19
    IIF 79 - director → ME
  • 51
    CARDWHITE LIMITED - 2008-10-24
    RARE CORPORATE DESIGN LIMITED - 2007-06-29
    REGARDLESS NO.3 LIMITED - 2005-04-05
    I R FOCUS LIMITED - 2005-01-28
    Greencoat House, Francis Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -36,271 GBP2017-12-31
    Officer
    2004-12-31 ~ 2008-05-19
    IIF 109 - director → ME
  • 52
    ARMITAGE WASHROOMS LIMITED - 2015-01-19
    ARMITAGE VENESTA WASHROOM SYSTEMS LIMITED - 2007-06-13
    ARMITAGE VENESTA WASHROOMS SYSTEMS LIMITED - 1996-12-16
    VENESTA CUBICLE SYSTEMS LIMITED - 1996-12-06
    VENESTA CUBICLES LIMITED - 1994-11-04
    The Bathroom Works, National Avenue, Hull
    Dissolved corporate (3 parents)
    Officer
    1994-10-25 ~ 1996-11-29
    IIF 30 - director → ME
  • 53
    INSIGHT MARKETING AND COMMUNICATIONS LIMITED - 2017-06-02
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-04-28 ~ 2016-12-31
    IIF 128 - director → ME
    2000-04-28 ~ 2001-11-19
    IIF 60 - secretary → ME
  • 54
    TRANSLINE LIMITED - 2000-03-16
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-04-28 ~ 2010-12-31
    IIF 100 - director → ME
    2000-04-28 ~ 2001-11-19
    IIF 63 - secretary → ME
  • 55
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    1994-06-16 ~ 2007-09-19
    IIF 113 - director → ME
    1994-06-16 ~ 1996-02-15
    IIF 70 - secretary → ME
  • 56
    PENCILGLASS LIMITED - 2014-10-31
    FACTS INTERNATIONAL LIMITED - 2007-04-10
    FIELDWORK AND COMPUTERISED TELEPHONE INTERVIEWING SERVICES LIMITED - 1986-04-25
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    514,324 GBP2017-12-31
    Officer
    2007-02-09 ~ 2008-05-19
    IIF 133 - director → ME
  • 57
    DAMN LARK LIMITED - 1999-08-04
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    483,427 GBP2017-12-31
    Officer
    1999-07-05 ~ 2007-09-19
    IIF 111 - director → ME
  • 58
    CURB MEDIA LIMITED - 2018-11-13
    2 Bowood Road, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    393,221 GBP2015-12-31
    Officer
    2016-11-11 ~ 2016-12-31
    IIF 140 - director → ME
  • 59
    PADGATE LIMITED - 1992-01-10
    Greencoat House, Francis Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-06-16 ~ 2009-07-01
    IIF 121 - director → ME
  • 60
    HOLIDAY EXTRAS HOLDINGS LIMITED - 2013-03-18
    LOFTSITE LIMITED - 2005-02-22
    Duff & Phelps, Level 14 The Shard 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-22 ~ 2011-05-26
    IIF 90 - director → ME
  • 61
    47-51 Kingston Crescent, Portsmouth, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2015-03-24 ~ 2017-10-30
    IIF 39 - director → ME
  • 62
    BETTER ENERGY LIMITED - 2016-02-02
    PROJECT LED UK LIMITED - 2014-03-28
    SUN POWER RENEWABLES LIMITED - 2012-10-22
    Unit 1, Lakes Court, Lancaster Park, Newborough Road, Needwood, Burton-on-trent, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,118,206 GBP2015-03-30
    Officer
    2014-03-31 ~ 2014-07-08
    IIF 38 - director → ME
  • 63
    GLOBAL FINANCIAL PUBLIC RELATIONS LTD - 2004-09-22
    CHIME INTERNATIONAL LIMITED - 1997-12-01
    LOWE BELL INTERNATIONAL LIMITED - 1997-08-08
    GOOD RELATIONS LIMITED - 1997-02-07
    BELL POTTINGER LIMITED - 1995-10-01
    LOWE BELL COMMUNICATIONS LIMITED - 1991-12-11
    GOOD RELATIONS GROUP PLC - 1989-01-17
    GOOD RELATIONS HOLDINGS LIMITED - 1981-12-31
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,916 GBP2017-12-31
    Officer
    ~ 2004-10-07
    IIF 112 - director → ME
    ~ 1996-11-29
    IIF 55 - secretary → ME
  • 64
    RARE CORPORATE DESIGN LIMITED - 2005-04-05
    RARE CORPORATE EXPRESSION LIMITED - 2003-10-02
    AMD BRAND EVOLUTION LIMITED - 2002-10-18
    SMITHFIELD DESIGN LIMITED - 2000-04-25
    SMITHFIELD DESIGN GROUP LIMITED - 1999-07-08
    GOOD RELATIONS DESIGN LIMITED - 1989-03-21
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,081 GBP2017-12-31
    Officer
    ~ 2001-11-19
    IIF 61 - secretary → ME
  • 65
    AMD BRASS TACKS LIMITED - 2003-12-19
    BRASS TACKS PUBLISHING COMPANY LIMITED(THE) - 2001-01-18
    RABSLAND LIMITED - 1986-02-07
    7 Billing Road, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2000-05-08 ~ 2005-12-13
    IIF 81 - director → ME
    2000-05-08 ~ 2001-11-19
    IIF 58 - secretary → ME
  • 66
    SMITCOM LIMITED - 2003-07-05
    SMITHFIELD COMMUNICATIONS LIMITED - 2003-06-10
    Po Box 70693 Southside, 105 Victoria Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-08-11 ~ 2009-07-01
    IIF 124 - director → ME
  • 67
    MATT SMITH EVENTS LIMITED - 2006-04-19
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-05 ~ 2012-12-19
    IIF 126 - director → ME
  • 68
    FLIPSIDE TELEVISION LIMITED - 2003-12-08
    THE RUSSELL PARTNERSHIP LIMITED - 2003-10-02
    SILMAR LIMITED - 1995-08-24
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    1997-06-12 ~ 2007-09-19
    IIF 108 - director → ME
  • 69
    X AND Y COMMUNICATIONS LIMITED - 2007-01-15
    EQUINE PUBLISHING LIMITED - 2006-06-09
    GLOBECRAFT LIMITED - 1998-03-23
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,413 GBP2017-12-31
    Officer
    2000-05-08 ~ 2001-06-01
    IIF 26 - director → ME
    2000-05-08 ~ 2001-06-01
    IIF 66 - secretary → ME
  • 70
    C/o Daniel J. Edelman Limited, Francis House, 11 Francis Street, London, England
    Corporate (4 parents)
    Officer
    1998-07-27 ~ 1998-09-23
    IIF 23 - director → ME
  • 71
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-12-14 ~ 2016-12-31
    IIF 117 - director → ME
  • 72
    MW SMITH FINANCE CONSULTANTS LTD - 2010-07-27
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2007-01-25 ~ 2017-10-27
    IIF 16 - director → ME
  • 73
    100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-02-23 ~ 2017-10-27
    IIF 34 - director → ME
  • 74
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-05 ~ 2017-10-27
    IIF 37 - director → ME
  • 75
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ 2017-10-27
    IIF 35 - director → ME
  • 76
    SPEED 5094 LIMITED - 1995-07-25
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,907 GBP2017-12-31
    Officer
    1998-02-13 ~ 2008-05-19
    IIF 105 - director → ME
  • 77
    GWENDOLEN FLOWERS LIMITED - 2018-07-17
    Flat 1 Baden Powell Court, Charterhouse Road, Godalming, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -498,597 GBP2019-08-31
    Officer
    2019-04-10 ~ 2020-02-11
    IIF 89 - director → ME
  • 78
    Boom Tower, West Street, Old Portsmouth, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    64,461 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2017-12-07
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 79
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    P NUMBER 1 LIMITED - 1997-04-21
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    1994-06-16 ~ 1999-12-30
    IIF 31 - director → ME
    1994-06-16 ~ 1996-02-15
    IIF 71 - secretary → ME
  • 80
    REDWHITEBLUE UK HOLDCO LTD - 2017-07-12
    7-11 Lexington Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-03-01 ~ 2024-04-09
    IIF 95 - director → ME
  • 81
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (4 parents, 23 offsprings)
    Officer
    2012-12-17 ~ 2016-12-31
    IIF 96 - director → ME
  • 82
    AMD ENVISAGE LIMITED - 2006-11-15
    AMD GASOLINE LIMITED - 2002-08-08
    AMD ENVISAGE LIMITED - 2002-04-25
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    1999-06-25 ~ 2009-07-01
    IIF 115 - director → ME
  • 83
    CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED - 2024-03-15
    CHIME SPORTS MARKETING HOLDINGS LIMITED - 2013-01-23
    CHIME SPORTS MARKETING GROUP LIMITED - 2012-04-19
    10a Greencoat Place, London, United Kingdom
    Corporate (4 parents, 21 offsprings)
    Officer
    2011-10-03 ~ 2016-12-31
    IIF 76 - director → ME
  • 84
    FAST TRACK AGENCY LIMITED - 2025-03-17
    FAST TRACK SALES LIMITED - 2013-02-15
    INTEGRATED SPORTS MARKETING LIMITED - 1998-06-18
    10a Greencoat Place, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,707 GBP2017-12-31
    Officer
    2007-05-16 ~ 2013-12-20
    IIF 131 - director → ME
  • 85
    4 Leathermarket Street, Leathermarket Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    36 GBP2022-12-31
    Officer
    2020-03-10 ~ 2022-12-20
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.