Mary Margaret BASTERFIELD

Total number of appointments 62, 40 active appointments

MONKFILMS LIMITED

Correspondence address
5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
2 January 2025
Resigned on
1 March 2025
Nationality
British
Occupation
Director

S4 CAPITAL SERVICES LIMITED

Correspondence address
12 St. James's Place, London, United Kingdom, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
17 April 2023
Resigned on
2 May 2025
Nationality
British
Occupation
Director

S4 CAPITAL BRL FINANCE LIMITED

Correspondence address
12 St. James's Place, London, England, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
17 November 2022
Resigned on
1 May 2025
Nationality
British
Occupation
Group Chief Financial Officer

S4 CAPITAL ACQUISITIONS 2 LIMITED

Correspondence address
12 St. James's Place, London, United Kingdom, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 March 2022
Resigned on
2 May 2025
Nationality
British
Occupation
Chief Financial Officer

S4 CAPITAL 2 LIMITED

Correspondence address
12-13 St. James's Place, London, United Kingdom, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 March 2022
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Financial Officer

S4 CAPITAL APAC HOLDINGS LIMITED

Correspondence address
12 St James's Place, London, United Kingdom, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 March 2022
Resigned on
2 May 2025
Nationality
British
Occupation
Chief Financial Officer

S4 CAPITAL SOUTH AMERICA HOLDINGS LIMITED

Correspondence address
12 St. James's Place, London, United Kingdom, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 March 2022
Resigned on
2 May 2025
Nationality
British
Occupation
Chief Financial Officer

S4 CAPITAL INR FINANCE LIMITED

Correspondence address
12-13 St. James's Place, London, United Kingdom, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 March 2022
Resigned on
2 May 2025
Nationality
British
Occupation
Chief Financial Officer

S4 CAPITAL HOLDINGS LIMITED

Correspondence address
12 St. James's Place, London, United Kingdom, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 March 2022
Resigned on
2 May 2025
Nationality
British
Occupation
Chief Financial Officer

S4 CAPITAL ACQUISITIONS 1 LIMITED

Correspondence address
12 St James's Place, London, United Kingdom, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 March 2022
Resigned on
2 May 2025
Nationality
British
Occupation
Chief Financial Officer

S4 CAPITAL UK HOLDINGS LIMITED

Correspondence address
12 St. James's Place, London, United Kingdom, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 March 2022
Resigned on
2 May 2025
Nationality
British
Occupation
Chief Financial Officer

S4 CAPITAL PLC

Correspondence address
12 St. James's Place, London, England, SW1A 1NX
Role ACTIVE
director
Date of birth
June 1973
Appointed on
3 January 2022
Resigned on
1 May 2025
Nationality
British
Occupation
Director

JUST EAT LIMITED

Correspondence address
Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
18 August 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

JUST EAT.CO.UK LTD

Correspondence address
Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 July 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

JUST EAT NORTHERN HOLDINGS LIMITED

Correspondence address
Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 July 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

JUST EAT CENTRAL HOLDINGS LIMITED

Correspondence address
Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 July 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

JUST EAT HOLDING LIMITED

Correspondence address
Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 July 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

JUST EAT (ACQUISITIONS) HOLDING LIMITED

Correspondence address
Fleet Place House 2 Fleet Place, London, United Kingdom, EC4M 7RF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 July 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Accountant

360I LONDON LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, England, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
2 November 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

J L DESIGN LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 October 2016
Nationality
British
Occupation
Company Director

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

CITRUS PUBLISHING LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
24 October 2016
Nationality
British
Occupation
Company Director

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

JUST MEDIA LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

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

ISOBAR LONDON LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

AMNET LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

ACT EMEA LTD

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

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

CARAT LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

ALBAN COMMUNICATIONS LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

DIFFINITI UK LIMITED

Correspondence address
10 Triton Street, Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

GLUE LONDON LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

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

I SPY MARKETING LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

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

TEMPERO LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

ISOBAR DORMANT LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

DENTSU UK LIMITED

Correspondence address
10 Triton Street, Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

MARVELLOUS IDEAS LTD

Correspondence address
10 Triton Street, Regents Place, London, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

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

MEDIA DYNAMICS LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

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

OUTDOOR LIFE LIMITED(THE)

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

PSI ADVERTISING LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

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

SOURCE OUT OF HOME LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

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

LAKECHART LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 October 2016
Nationality
British
Occupation
Company Director

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

UCLU

Correspondence address
25 Gordon Street, London, WC1H 0AY
Role ACTIVE
director
Date of birth
June 1973
Appointed on
12 June 2014
Resigned on
31 August 2020
Nationality
British
Occupation
Accountant

GLEAM FUTURES INTERNATIONAL HOLDINGS LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
13 June 2017
Resigned on
9 February 2018
Nationality
British
Occupation
Director

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

GLEAM FUTURES LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
13 June 2017
Resigned on
9 February 2018
Nationality
British
Occupation
Director

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

GLEAM GROUP LIMITED

Correspondence address
10 Triton Street, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
13 June 2017
Resigned on
9 February 2018
Nationality
British
Occupation
Director

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

GLEAM DIGITAL LIMITED

Correspondence address
10 Triton Street, Regents Place, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
13 June 2017
Resigned on
9 February 2018
Nationality
British
Occupation
Director

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

STEAK GROUP LTD

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
2 November 2016
Resigned on
9 February 2018
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 RESIGNED
director
Date of birth
June 1973
Appointed on
2 November 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

MERKLE UK ANALYTICS SERVICES LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, England, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
2 November 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

JOHN BROWN PUBLISHING GROUP LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
24 October 2016
Resigned on
9 February 2018
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 RESIGNED
director
Date of birth
June 1973
Appointed on
24 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

JOHN BROWN CATALOGUES LIMITED

Correspondence address
10 Triton Street, London, England, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
24 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

CITRUS HOLDINGS LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
24 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

JOHN BROWN MAGAZINES LIMITED

Correspondence address
10 Triton Street, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
24 October 2016
Resigned on
9 February 2018
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 RESIGNED
director
Date of birth
June 1973
Appointed on
24 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

FETCH MEDIA LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, England, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

ISOBAR GLOBAL LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

DENTSU MANCHESTER LIMITED

Correspondence address
10 Triton Street, Regents Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

DENTSU LEEDS LIMITED

Correspondence address
10 Triton Street, Regents Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

POSTERSCOPE LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

DENTSU MCGARRYBOWEN UK LTD.

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

D 2 D LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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

PARAGON DIGITAL SERVICES LIMITED

Correspondence address
10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
26 May 2017
Nationality
British
Occupation
Company Director

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

CARAT MEDIA LIMITED

Correspondence address
10 Triton Street, Regents Place, London, NW1 3BF
Role RESIGNED
director
Date of birth
June 1973
Appointed on
12 October 2016
Resigned on
9 February 2018
Nationality
British
Occupation
Company Director

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