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
    Murray, William John Howard
    Advertising Manager born in August 1964
    Individual (30 offsprings)
    Officer
    2000-06-09 ~ 2008-12-31
    OF - Director → CIF 0
  • 2
    Macken, Jane
    Company Director born in May 1965
    Individual (3 offsprings)
    Officer
    2009-05-08 ~ 2014-12-01
    OF - Director → CIF 0
  • 3
    Prasher, David Brahm
    Sales Manager born in May 1969
    Individual (4 offsprings)
    Officer
    2009-05-08 ~ 2014-12-01
    OF - Director → CIF 0
  • 4
    Fuller, Patrick
    Publisher born in February 1966
    Individual (16 offsprings)
    Officer
    2009-05-08 ~ 2014-12-01
    OF - Director → CIF 0
  • 5
    Liddiard, Kim Patricia
    Hr Director born in November 1957
    Individual (4 offsprings)
    Officer
    2008-09-15 ~ 2011-12-31
    OF - Director → CIF 0
  • 6
    Roberts, Kathleen Gertude
    Individual (3 offsprings)
    Officer
    (before 1991-04-02) ~ 1996-10-10
    OF - Secretary → CIF 0
  • 7
    Osborne, Peter Neil
    Managing Director born in June 1944
    Individual (9 offsprings)
    Officer
    2004-01-28 ~ 2007-03-06
    OF - Director → CIF 0
  • 8
    Bogs, Nicholas, Dr
    Company Director born in March 1966
    Individual (2 offsprings)
    Officer
    2009-05-08 ~ 2013-09-09
    OF - Director → CIF 0
  • 9
    Welland, Peter Charles
    Managing Director born in September 1954
    Individual (6 offsprings)
    Officer
    2009-05-08 ~ 2011-11-25
    OF - Director → CIF 0
  • 10
    Costello, Kevin Thomas Francis
    Born in November 1964
    Individual (15 offsprings)
    Officer
    2000-06-19 ~ now
    OF - Director → CIF 0
  • 11
    Redfern, Derek Bartram
    Director born in May 1949
    Individual (3 offsprings)
    Officer
    2000-06-09 ~ 2000-12-15
    OF - Director → CIF 0
  • 12
    Daukes, Simon Francis
    Director born in July 1960
    Individual (25 offsprings)
    Officer
    2000-06-19 ~ 2009-12-31
    OF - Director → CIF 0
  • 13
    Freeman, Brian John
    Born in September 1964
    Individual (49 offsprings)
    Officer
    2000-06-09 ~ now
    OF - Director → CIF 0
  • 14
    Chambers, John Robert Andrew
    Sales Director born in February 1960
    Individual (5 offsprings)
    Officer
    2000-06-09 ~ 2004-01-28
    OF - Director → CIF 0
  • 15
    Tee, Ian Richard
    Advertising Director/Publisher born in October 1944
    Individual (3 offsprings)
    Officer
    (before 1991-04-02) ~ 1996-10-10
    OF - Director → CIF 0
  • 16
    Olins, Rufus Laurence
    Company Director born in February 1961
    Individual (17 offsprings)
    Officer
    2008-01-25 ~ 2008-12-31
    OF - Director → CIF 0
  • 17
    Verdon-roe, Eric Alliott
    Publisher born in August 1952
    Individual (23 offsprings)
    Officer
    1996-10-10 ~ 2009-06-30
    OF - Director → CIF 0
  • 18
    Franklin, Malcolm Frank
    Publisher born in March 1947
    Individual (15 offsprings)
    Officer
    1996-10-10 ~ 2004-01-28
    OF - Director → CIF 0
  • 19
    Schulp, Anthony Kees
    Publishing Director born in May 1957
    Individual (8 offsprings)
    Officer
    2000-06-09 ~ 2007-01-22
    OF - Director → CIF 0
  • 20
    Mcdowell, Robert James
    Publisher born in March 1966
    Individual (3 offsprings)
    Officer
    2009-05-08 ~ 2014-12-01
    OF - Director → CIF 0
  • 21
    Nichols, Melvyn Ross
    Editorial Director born in July 1947
    Individual (5 offsprings)
    Officer
    2000-06-09 ~ 2004-01-28
    OF - Director → CIF 0
  • 22
    Kirk, Lisa Deborah
    Company Director born in September 1965
    Individual (1 offspring)
    Officer
    2008-01-25 ~ 2011-08-31
    OF - Director → CIF 0
  • 23
    Stimpson, Nicholas Paul
    Publishing Director born in April 1959
    Individual (6 offsprings)
    Officer
    2004-01-28 ~ 2008-09-19
    OF - Director → CIF 0
  • 24
    Heseltine, Rupert, Hon
    Born in July 1967
    Individual (13 offsprings)
    Officer
    2004-01-28 ~ now
    OF - Director → CIF 0
  • 25
    Foubister, Peter Murray
    Company Director born in October 1953
    Individual (2 offsprings)
    Officer
    2000-06-09 ~ 2004-01-28
    OF - Director → CIF 0
  • 26
    Tee, David Wesley
    Production Director/Publisher born in August 1937
    Individual (4 offsprings)
    Officer
    (before 1991-04-02) ~ 1996-10-10
    OF - Director → CIF 0
  • 27
    Harpin, Paul
    Design Director born in May 1957
    Individual (2 offsprings)
    Officer
    2000-06-09 ~ 2000-12-15
    OF - Director → CIF 0
  • 28
    Nightingale, Thomas
    Finance Director born in January 1953
    Individual (2 offsprings)
    Officer
    1995-06-13 ~ 1997-03-14
    OF - Director → CIF 0
  • 29
    Duckworth, Jeremy Dyce
    Finance Director born in May 1963
    Individual (47 offsprings)
    Officer
    2005-02-09 ~ 2015-05-20
    OF - Director → CIF 0
    Duckworth, Jeremy Dyce
    Finance Director
    Individual (47 offsprings)
    Officer
    2005-02-09 ~ 2015-05-20
    OF - Secretary → CIF 0
  • 30
    Fuller, Patrick Vaughan
    Publisher born in August 1953
    Individual (10 offsprings)
    Officer
    2004-01-28 ~ 2006-06-30
    OF - Director → CIF 0
  • 31
    Maniscalco, Liborio Anthony
    Director born in December 1957
    Individual (2 offsprings)
    Officer
    2008-01-25 ~ 2014-12-01
    OF - Director → CIF 0
  • 32
    Fraser, David Baird
    Chartered Accountant born in October 1939
    Individual (32 offsprings)
    Officer
    1996-10-10 ~ 2000-11-06
    OF - Director → CIF 0
    2004-01-28 ~ 2014-12-01
    OF - Director → CIF 0
    Fraser, David Baird
    Chartered Accountant
    Individual (32 offsprings)
    Officer
    1996-10-10 ~ 2000-11-06
    OF - Secretary → CIF 0
    2000-11-06 ~ 2005-02-09
    OF - Secretary → CIF 0
  • 33
    Farish, Stephen Graham
    Company Director born in December 1961
    Individual (13 offsprings)
    Officer
    2004-01-28 ~ 2010-04-30
    OF - Director → CIF 0
  • 34
    Heseltine, Michael Ray Dibdin, Lord
    Born in March 1933
    Individual (11 offsprings)
    Officer
    2004-01-28 ~ now
    OF - Director → CIF 0
  • 35
    Pecover, William Geoffrey
    Publisher born in September 1961
    Individual (12 offsprings)
    Officer
    2004-01-28 ~ 2011-04-21
    OF - Director → CIF 0
  • 36
    Tee, Wesley John
    Publisher/Printer born in February 1905
    Individual (1 offspring)
    Officer
    (before 1991-04-02) ~ 1996-08-01
    OF - Director → CIF 0
  • 37
    Durham, Martin Bernard
    Company Director born in September 1953
    Individual (22 offsprings)
    Officer
    2004-01-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 38
    Tindall, Simon Papillon
    Publisher born in February 1938
    Individual (35 offsprings)
    Officer
    2004-01-28 ~ 2014-06-30
    OF - Director → CIF 0
  • 39
    Kemp, Alan Stephen, Dr
    Business Man born in December 1950
    Individual (12 offsprings)
    Officer
    2004-01-28 ~ 2009-12-31
    OF - Director → CIF 0
  • 40
    HAYMARKET GROUP LIMITED
    02809261
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-09-13
    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
    THENHURST AGRICULTURAL LIMITED - now 01301566
    BLUSTERY LIMITED - 1977-12-31
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-09-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HAYMARKET MEDIA GROUP LTD.

Period: 2007-02-19 ~ now
Company number: 00267189
Registered names
HAYMARKET MEDIA GROUP LTD. - now
HAYMARKET PUBLISHING GROUP LIMITED - 2007-02-19 01124655... (more)
Standard Industrial Classification
58142 - Publishing Of Consumer And Business Journals And Periodicals

Related profiles found in government register
  • HAYMARKET MEDIA GROUP LTD.
    Info
    HAYMARKET PUBLISHING GROUP LIMITED - 2007-02-19
    HAYMARKET INTERACTIVE LIMITED - 2007-02-19
    TEE & WHITEN (DISTRIBUTORS) LIMITED - 2007-02-19
    Registered number 00267189
    Bridge House, 69 London Road, Twickenham TW1 3SP
    PRIVATE LIMITED COMPANY incorporated on 1932-07-22 (93 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-10
    CIF 0
  • HAYMARKET MEDIA GROUP LTD.
    S
    Registered number 00267189
    Bridge House, 69 London Road, Twickenham, United Kingdom, TW1 3SP
    ENGLAND & WALES
    CIF 1
  • HAYMARKET MEDIA GROUP LTD.
    S
    Registered number missing
    Bridge House, 69 London Road, Twickenham, United Kingdom
    Company Limited By Shares
    CIF 2
  • HAYMARKET MEDIA GROUP LTD.
    S
    Registered number 00267189
    Bridge House, 69 London Road, Twickenham, England, TW1 3SP
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    AUTOSPORT MEDIA UK LTD - now
    AUTOSPORT NETWORK UK LIMITED - 2017-05-03
    HAYMARKET HMTN LTD
    - 2016-11-30 10321187
    14 Bedford Square, London, England
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-08-09 ~ 2016-11-08
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BAY PUBLISHING LIMITED
    04452573
    Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-12-22 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    COMEXPOSIUM CEREALS LIMITED - now
    COMEXPOSIUM HAYMARKET EXHIBITIONS LIMITED
    - 2019-01-30 10321399
    HAYMARKET CEREALS LIMITED
    - 2017-03-04 10321399
    HAYMARKET GXY LTD
    - 2017-01-17 10321399
    30 Old Bailey, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-08-09 ~ 2018-12-03
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    FUTURE NEW1 LIMITED - now
    HAYMARKET NEW1 LIMITED
    - 2018-05-14 10562453 11401034... (more)
    Quay House, The Ambury, Bath, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-13 ~ 2018-05-01
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    GREEN SOLUTIONS SOFTWARE UK LIMITED
    - now 14671120
    HAYMARKET HORTICULTURAL SERVICES LIMITED
    - 2023-05-22 14671120
    Bridge House, 69 London Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-17 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HAYMARKET CONSUMER MEDIA LTD.
    - now 01539034
    HAYMARKET MAGAZINES LIMITED - 2007-02-19
    HAYMARKET PUBLISHING LIMITED - 1988-09-28
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 7
    HAYMARKET EXHIBITIONS LIMITED
    - now 02457048
    RAPID 9417 LIMITED - 1990-01-31
    Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 8
    HAYMARKET FIELD EVENTS LLP
    OC414851
    Bridge House, 69 London Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-29 ~ dissolved
    CIF 7 - Right to appoint or remove members OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2016-11-29 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 9
    HAYMARKET NETWORK LIMITED
    - now 00834207
    HAYMARKET CUSTOMER PUBLISHING LIMITED - 2005-03-18
    HAYMARKET CUSTOMER MAGAZINES LIMITED - 2000-06-20
    HAYMARKET LEISURE PUBLICATIONS LIMITED - 1997-10-28
    HAYMARKET TRADE AND LEISURE PUBLICATIONS LIMITED - 1996-09-04
    INDUSTRIAL &PROFESSIONAL CAREERS RESEARCH ORGANISATION LIMITED - 1990-04-19
    Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (33 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
  • 10
    Bridge House, 69 London Road, Twickenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-06-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    HAYMARKET PUBLISHING SERVICES LIMITED
    00813651 00708384... (more)
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    HAYMARKET UK2 LIMITED
    06636567
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 13
    HAYMARKET WORLDWIDE LIMITED
    - now 00855308
    ENGINEERING TODAY LIMITED - 1999-12-16
    HAYMARKET MAGAZINES LIMITED - 1985-03-15
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    MWCR LIMITED
    - now 16310489
    MARKETING WEEK LIMITED - 2025-06-13
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (5 parents)
    Person with significant control
    2025-09-24 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 15
    PISTONHEADS HOLDCO LIMITED - now
    HAYMARKET NEW4 LTD.
    - 2019-01-24 11516041 11401034... (more)
    207 Regent Street C/o Legalinx Limited, 3rd Floor, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2018-08-14 ~ 2019-01-08
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 16
    PODCAST AWARDS LTD
    10575613
    Bridge House 69 London Road, Twickenham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-05-31 ~ 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
  • 17
    PR PUBLICATIONS LIMITED
    - now 01813135
    RANGENINE LIMITED - 1997-04-22
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-06-15 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    ROCKCLIFFE LTD
    - now 05666052
    ROCKLIFFE PUBLISHING LIMITED - 2007-11-09
    EXUBERANT LIMITED - 2006-03-06
    Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-06-04 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 19
    STUFF MAGAZINE LIMITED - now
    HAYMARKET NEW2 LTD
    - 2018-11-27 11345549 10562453... (more)
    The Granary Yalding Hill, Yalding, Maidstone, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-05-04 ~ 2018-06-18
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 20
    THE RICHMOND UPON THAMES SCHOOL TRUST
    - now 08836866
    RICHMOND UPON THAMES COLLEGE FREE SCHOOL TRUST
    - 2017-03-29 08836866
    Egerton Road, Egerton Road, Twickenham, England
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-17
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VERTU MOTORS THIRD LIMITED
    - now 06088556
    VERTU MOTORS (VMC) LIMITED - 2007-03-29
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Has significant influence or control 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.