James Scott, Mr. MORRIS

Total number of appointments 29, 27 active appointments

PRODIGIOUS UK LIMITED

Correspondence address
1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 November 2024
Nationality
British
Occupation
President Creative, Publicis Groupe Emea

TAG WORLDWIDE HOLDINGS LIMITED

Correspondence address
1-5 Poland Street, Soho, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 July 2023
Resigned on
26 September 2023
Nationality
British
Occupation
Ceo Dentsu Creative Emea

Average house price in the postcode W1F 8PR £6,336,000

TAG EUROPE LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 July 2023
Resigned on
26 July 2023
Nationality
British
Occupation
Ceo Dentsu Creative Emea

Average house price in the postcode W1F 8PR £6,336,000

MARKETING MEDIA INVESTMENTS LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 June 2023
Resigned on
26 September 2023
Nationality
British
Occupation
Ceo Dentsu Creative Emea

Average house price in the postcode W1F 8PR £6,336,000

SMOKE AND MIRRORS PRODUCTIONS LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 June 2023
Resigned on
26 September 2023
Nationality
British
Occupation
Ceo Dentsu Creative Emea

Average house price in the postcode W1F 8PR £6,336,000

G8 FLM LTD

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 June 2023
Resigned on
26 September 2023
Nationality
British
Occupation
Ceo Dentsu Creative Emea

Average house price in the postcode W1F 8PR £6,336,000

FOUNDRY FILM STUDIOS LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 June 2023
Resigned on
26 September 2023
Nationality
British
Occupation
Ceo Dentsu Creative Emea

Average house price in the postcode W1F 8PR £6,336,000

THE GATE FILMS LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 June 2023
Resigned on
26 September 2023
Nationality
British
Occupation
Ceo Dentsu Creative Emea

Average house price in the postcode W1F 8PR £6,336,000

TAG WORLDWIDE TECH LIMITED

Correspondence address
1-5 Poland Street, London, United Kingdom, W1F 8PR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 June 2023
Resigned on
26 September 2023
Nationality
British
Occupation
Ceo Dentsu Creative Emea

Average house price in the postcode W1F 8PR £6,336,000

GOODSANDSERVICES.TV LIMITED

Correspondence address
1-5 Poland Street, London, England, W1F 8PR
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 June 2023
Resigned on
26 September 2023
Nationality
British
Occupation
Ceo Dentsu Creative Emea

Average house price in the postcode W1F 8PR £6,336,000

HALLCO 990 LIMITED

Correspondence address
10 Triton Street, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

WHITESPACE (SCOTLAND) LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 January 2021
Nationality
British
Occupation
Company Director

BJL GROUP LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 January 2021
Nationality
British
Occupation
Company Director

BARRINGTON JOHNSON LORAINS LIMITED

Correspondence address
10 Triton Street, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

RE:PRODUCTION LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 January 2021
Resigned on
26 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

GLEAM FUTURES INTERNATIONAL HOLDINGS LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

GLEAM DIGITAL LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

ISOBAR COMMERCE GLOBAL LIMITED

Correspondence address
10 Triton Street, Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 October 2020
Resigned on
26 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

GLEAM FUTURES LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 October 2020
Nationality
British
Occupation
Company Director

ISOBAR LONDON LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
7 October 2020
Nationality
British
Occupation
Company Director

JOHN BROWN PUBLISHING GROUP LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
22 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

JOHN BROWN MAGAZINES LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
22 July 2020
Nationality
British
Occupation
Director

JOHN BROWN CATALOGUES LIMITED

Correspondence address
10 Triton Street, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
22 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

JOHN BROWN DIGITAL LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
22 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

JOHN BROWN ACQUISITIONS LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

GLEAM GROUP LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 December 2019
Nationality
British
Occupation
Company Director

KARIDA MANUFACTURING LIMITED

Correspondence address
8 Ravenscroft Park, Barnet, Herts, United Kingdom, EN5 4ND
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 January 2014
Resigned on
15 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 4ND £1,693,000


STINK DIGITAL LIMITED

Correspondence address
Morelands, 5-23 Old Street, London, EC1V 9HL
Role RESIGNED
director
Date of birth
December 1973
Appointed on
2 May 2016
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 9HL £37,000

STINK LIMITED

Correspondence address
Morelands, 5-23 Old Street, London, EC1V 9HL
Role RESIGNED
director
Date of birth
December 1973
Appointed on
2 May 2016
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 9HL £37,000