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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 41
  • 1
    Timm, Simon
    Publisher born in November 1949
    Individual (9 offsprings)
    Officer
    (before 1991-05-14) ~ 1992-06-30
    OF - Director → CIF 0
  • 2
    Virik, Paul
    Publisher born in March 1950
    Individual (15 offsprings)
    Officer
    (before 1991-05-14) ~ 2001-03-31
    OF - Director → CIF 0
  • 3
    Cahill, Nathan
    Human Resources Director born in March 1955
    Individual (1 offspring)
    Officer
    2001-11-09 ~ 2009-09-01
    OF - Director → CIF 0
  • 4
    Gillespie, Ruth Margaret
    Human Resources Director born in August 1953
    Individual (1 offspring)
    Officer
    (before 1994-05-14) ~ 1999-04-04
    OF - Director → CIF 0
  • 5
    O'sullivan, Jamie Andrew
    Chief Finance Officer born in May 1971
    Individual (49 offsprings)
    Officer
    2014-05-23 ~ 2024-08-30
    OF - Director → CIF 0
  • 6
    Jones, Keith
    Chief Executive born in July 1956
    Individual (52 offsprings)
    Officer
    1995-01-03 ~ 2008-12-31
    OF - Director → CIF 0
  • 7
    Glencross, Ian Michael
    Individual (53 offsprings)
    Officer
    1994-12-31 ~ 2018-03-31
    OF - Secretary → CIF 0
  • 8
    Mellon, John Benedict
    Chairman born in November 1940
    Individual (50 offsprings)
    Officer
    (before 1994-05-14) ~ 1999-04-30
    OF - Director → CIF 0
  • 9
    Oakley, William Morrell
    Commercial Director born in May 1940
    Individual (7 offsprings)
    Officer
    (before 1991-05-14) ~ 1992-03-31
    OF - Director → CIF 0
  • 10
    Feltham, Dominic Joseph
    Publisher born in September 1967
    Individual (21 offsprings)
    Officer
    2006-06-01 ~ 2017-05-01
    OF - Director → CIF 0
  • 11
    Garvey, Richard Thomas
    Individual (11 offsprings)
    Officer
    (before 1994-05-14) ~ 1994-12-31
    OF - Secretary → CIF 0
  • 12
    Kalman, Jeffrey Philip
    Commercial Director born in January 1944
    Individual (15 offsprings)
    Officer
    (before 1994-05-14) ~ 1996-06-30
    OF - Director → CIF 0
  • 13
    Minch, John Berchmans
    Managing Director born in January 1957
    Individual (65 offsprings)
    Officer
    1998-01-01 ~ 2001-01-31
    OF - Director → CIF 0
  • 14
    Mcbride, Donald John
    Individual (7 offsprings)
    Officer
    (before 1991-05-14) ~ 1991-10-28
    OF - Secretary → CIF 0
  • 15
    Philbin, John Nicholas
    Company Director born in March 1950
    Individual (34 offsprings)
    Officer
    (before 1994-05-14) ~ 1994-12-31
    OF - Director → CIF 0
  • 16
    Kelsey, Mark Vickers
    Born in April 1960
    Individual (23 offsprings)
    Officer
    (before 1994-05-14) ~ now
    OF - Director → CIF 0
  • 17
    Blazeby, James Merlin
    Publisher born in April 1946
    Individual (2 offsprings)
    Officer
    1997-09-01 ~ 2006-04-15
    OF - Director → CIF 0
  • 18
    Morrison, Colin
    Born in October 1950
    Individual (37 offsprings)
    Officer
    (before 1991-05-14) ~ 1991-09-12
    OF - Director → CIF 0
  • 19
    Gosney, Jeremy Stephen
    Managing Director born in November 1949
    Individual (9 offsprings)
    Officer
    2002-05-02 ~ 2007-12-31
    OF - Director → CIF 0
  • 20
    Melville, Iain Boyd
    Managing Director born in March 1958
    Individual (12 offsprings)
    Officer
    2001-11-01 ~ 2006-05-26
    OF - Director → CIF 0
  • 21
    Howe, Gavin Anthony
    Publisher born in April 1954
    Individual (20 offsprings)
    Officer
    1992-12-07 ~ 1997-09-01
    OF - Director → CIF 0
  • 22
    Weymouth, James Joseph
    Publisher born in July 1948
    Individual (2 offsprings)
    Officer
    (before 1991-05-14) ~ 1994-05-14
    OF - Director → CIF 0
  • 23
    Curtis, Dean Allen
    Born in October 1976
    Individual (12 offsprings)
    Officer
    2023-05-24 ~ now
    OF - Director → CIF 0
  • 24
    Brighouse, Robert Andrew
    Publisher born in June 1960
    Individual (5 offsprings)
    Officer
    2006-06-01 ~ 2011-03-31
    OF - Director → CIF 0
  • 25
    Halpin, Charles
    Managing Director born in March 1956
    Individual (3 offsprings)
    Officer
    1998-01-01 ~ 1999-01-01
    OF - Director → CIF 0
  • 26
    Elwes, Jeremy Vernon, Sir
    Personnel Director born in May 1937
    Individual (7 offsprings)
    Officer
    (before 1991-05-14) ~ 1994-05-14
    OF - Director → CIF 0
  • 27
    Whetton, Andrew
    Managing Director born in April 1955
    Individual (5 offsprings)
    Officer
    1998-01-20 ~ 2001-11-09
    OF - Director → CIF 0
  • 28
    Pickering, Carolyn Bridget
    Finance Director born in April 1961
    Individual (34 offsprings)
    Officer
    1996-09-01 ~ 2009-09-30
    OF - Director → CIF 0
  • 29
    Whayman, Stuart Mark
    Finance Director born in April 1973
    Individual (16 offsprings)
    Officer
    2009-09-30 ~ 2014-05-23
    OF - Director → CIF 0
  • 30
    Stiles, Neil Russell
    Publisher born in August 1957
    Individual (5 offsprings)
    Officer
    2001-04-01 ~ 2008-02-29
    OF - Director → CIF 0
  • 31
    Roy, Graeme Marshall
    Hr Director born in September 1957
    Individual (6 offsprings)
    Officer
    2009-09-01 ~ 2015-06-30
    OF - Director → CIF 0
  • 32
    Sheen, Anthony
    Human Resources Director born in December 1944
    Individual (5 offsprings)
    Officer
    1999-04-04 ~ 2001-11-26
    OF - Director → CIF 0
  • 33
    Mcvey, Robert Graham
    Publisher born in January 1945
    Individual (8 offsprings)
    Officer
    (before 1991-05-14) ~ 1992-01-27
    OF - Director → CIF 0
  • 34
    Matthews, John
    Chief Executive born in May 1934
    Individual (8 offsprings)
    Officer
    (before 1994-05-14) ~ 1995-05-18
    OF - Director → CIF 0
  • 35
    Hallam, John Howard
    Publisher born in March 1944
    Individual (5 offsprings)
    Officer
    (before 1991-05-14) ~ 2001-06-30
    OF - Director → CIF 0
  • 36
    Stam, David Beresford
    Publisher born in September 1953
    Individual (8 offsprings)
    Officer
    1993-09-01 ~ 1995-06-30
    OF - Director → CIF 0
  • 37
    Burgess, Jane Elizabeth
    Marketing Director born in May 1962
    Individual (12 offsprings)
    Officer
    1999-10-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 38
    Muttram, William James
    Publisher born in June 1957
    Individual (9 offsprings)
    Officer
    2006-06-01 ~ 2013-11-15
    OF - Director → CIF 0
  • 39
    RELX (UK) LIMITED
    - now 02746621
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    COPYDEAL LIMITED - 1992-10-14
    1-3, Strand, London, United Kingdom
    Active Corporate (44 parents, 56 offsprings)
    Person with significant control
    2024-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 40
    LNRS DATA SERVICES HOLDINGS LIMITED
    - now 00052790
    REED BUSINESS INFORMATION (HOLDINGS) LIMITED - 2020-11-02 00052790
    FORMPART (RPL) LIMITED - 2016-12-05 00052790 02809894... (more)
    REED PUBLISHING LIMITED - 2008-07-08
    KELLY-ILIFFE LIMITED - 1985-03-07
    1-3, Strand, London, United Kingdom
    Dissolved Corporate (18 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 41
    RE SECRETARIES LIMITED
    - now 00292732
    FORMPART (NO.2) LIMITED - 2001-11-20
    REED BOOK SERVICES LIMITED - 1990-06-01
    SPICERS NO.2 LIMITED - 1990-02-27
    1-3, Strand, London, United Kingdom
    Active Corporate (20 parents, 231 offsprings)
    Officer
    2018-04-03 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

LNRS DATA SERVICES LIMITED

Period: 2020-11-02 ~ now
Company number: 00151537
Registered names
LNRS DATA SERVICES LIMITED - now 00165337
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • LNRS DATA SERVICES LIMITED
    Info
    REED BUSINESS INFORMATION LIMITED - 2020-11-02
    REED BUSINESS PUBLISHING LIMITED - 2020-11-02
    BUSINESS PRESS INTERNATIONAL LIMITED - 2020-11-02
    IPC BUSINESS PRESS LIMITED - 2020-11-02
    Registered number 00151537
    1-3 Strand, London WC2N 5JR
    PRIVATE LIMITED COMPANY incorporated on 1918-09-27 (107 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • LNRS DATA SERVICES LIMITED
    S
    Registered number missing
    Quadrant House, The Quadrant, Sutton, Surrey, England, SM2 5AS
    Private Limited Company
    CIF 1
  • LNRS DATA SERVICES LIMITED
    S
    Registered number 00151537
    Quadrant House, The Quadrant, Sutton, Surrey, England, SM2 5AS
    Private Limited Company in Companies House, England
    CIF 2
  • LNRS DATA SERVICES LIMITED
    S
    Registered number 00151537
    Quadrant House, The Quadrant, Sutton, Surrey, SM2 5AS
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    AGRICULTURAL INSIGHTS LTD
    15228706
    54 Portland Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2023-10-23 ~ 2024-02-29
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    APPLY FINANCIAL LIMITED
    07425358
    Quadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2020-03-11 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    ASCEND WORLDWIDE GROUP HOLDINGS LIMITED
    07191806
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    COMPUTAPRINT LIMITED
    00798134
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    DRAYTON LEGAL RECOVERIES LIMITED
    - now 04624055
    CWJOBS LIMITED - 2009-08-01
    The Eye, 1 Procter Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    ELECTRONIC MEDIA LTD
    03851797
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 7
    ESTATES GAZETTE,LIMITED(THE)
    00071639
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    FARMADE MANAGEMENT SYSTEMS LIMITED
    03144478
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    FORMPART (ASV) LIMITED
    - now 06554518 02215020
    APPROVED INDEX (SPV) LIMITED - 2013-07-30
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    FORMPART (CLR) LIMITED
    - now 06472886 00524399... (more)
    CELRE LIMITED - 2013-07-31
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 11
    FORMPART (CWC) LIMITED
    - now 03969886
    COMPUTERWEEKLY.COM LIMITED - 2011-04-19
    ALNERY NO. 1998 LIMITED - 2000-05-08
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 12
    FORMPART (PLK) LIMITED
    - now 03138868 00329824... (more)
    PROPERTYLINK LIMITED - 2010-04-22
    OVAL (1045) LIMITED - 1996-02-27
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    FORMPART (QVL) LIMITED
    - now 00342968 00329824... (more)
    QUADRANT VIDEO LIMITED - 2011-04-19
    IPC VIDEO LIMITED - 1983-09-20
    AUDIOVISUAL COMMUNICATIONS LIMITED - 1977-12-31
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 14
    FORMPART (RSA) LIMITED
    - now 02742169 00663674... (more)
    REED SINO-ASIA LIMITED - 2009-06-09
    BRIDLECALL LIMITED - 1992-10-06
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    GAPSQUARE LIMITED
    10632760
    Quadrant House, The Quadrant, Sutton, Surrey, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 16
    NEW SCIENTIST GROUP LIMITED
    - now 09840223
    KINGSTON HOLDCO LIMITED
    - 2018-03-06 09840223
    DE FACTO 2220 LIMITED - 2017-04-05
    Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-05-10 ~ 2021-03-02
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RE (IDM) LIMITED
    - now 02240647
    IBIS DIRECT MARKETING LIMITED - 2016-02-12
    LOOKFIND LIMITED - 1989-06-28
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 18
    REED HEALTHCARE COMMUNICATIONS LIMITED
    - now 01725876
    SUTTON SIEBERT PUBLICATIONS (HOLDINGS) LIMITED - 1996-05-22
    ROTASOUND LIMITED - 1983-06-30
    Quadrant House, The Quandrant, Sutton, Surrey
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 19
    SNOWFLAKE SOFTWARE LIMITED
    04294244
    Quadrant House, The Quadrant, Sutton, Surrey, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2020-03-09 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    VIEWSTEAD LIMITED
    01564423
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 21
    WHAT TO BUY LIMITED
    - now 01659504
    VICARFORD LIMITED - 1983-04-22
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.