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
Active 7
  • 1
    Mullett, Nicola Rachel
    Born in June 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ now
    OF - Director → CIF 0
    Mullett, Nicola Rachel
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-08-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Debuyck, Emmanuel Pierre Eric, Mr.
    Born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 3
    Howe, Peter Michael
    Born in August 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Cullingham, Suzanne Jane
    Born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Grimmer, Gregory Charles
    Born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ now
    OF - Director → CIF 0
  • 6
    Al-khatib, Raja Nassib
    Born in February 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressBurleigh House, 357 The Strand, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,075,311 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 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
Ceased 16
  • 1
    Mullett, Nicola Rachel
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-12 ~ 2007-06-25
    OF - Secretary → CIF 0
  • 2
    Salmon, Robert Neil
    Company Secretary born in February 1935
    Individual
    Officer
    icon of calendar 1993-02-23 ~ 1994-08-01
    OF - Director → CIF 0
  • 3
    Martin, Simon Nicholas
    Business Development born in May 1974
    Individual
    Officer
    icon of calendar 2000-06-30 ~ 2004-03-26
    OF - Director → CIF 0
  • 4
    Sainsbury, Michael Charles
    Conference Organiser born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-06-27
    OF - Director → CIF 0
  • 5
    Lyle, Elizabeth Caroline
    Joint Managing Director born in April 1958
    Individual
    Officer
    icon of calendar ~ 1994-08-03
    OF - Director → CIF 0
  • 6
    Kirkham, Michael Anthony
    Non Executive Director born in June 1946
    Individual
    Officer
    icon of calendar 2007-03-04 ~ 2019-06-27
    OF - Director → CIF 0
  • 7
    Coste, Andre Clement, Mr.
    Managing Partner born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2024-05-08
    OF - Director → CIF 0
  • 8
    Grist, Katharine Louise
    Director born in January 1973
    Individual
    Officer
    icon of calendar 2006-10-12 ~ 2008-12-05
    OF - Director → CIF 0
  • 9
    Moxon, Lynne
    Company Director born in October 1964
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 2014-08-31
    OF - Director → CIF 0
    Moxon, Lynne
    Individual
    Officer
    icon of calendar 2007-06-25 ~ 2014-08-31
    OF - Secretary → CIF 0
  • 10
    Middleton, Jeannette Mary
    Clt Services Director born in November 1966
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 2004-01-12
    OF - Director → CIF 0
    Middleton, Jeannette Mary
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 2004-01-12
    OF - Secretary → CIF 0
  • 11
    Kuhnel, Alexander
    Cio born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2021-08-27
    OF - Director → CIF 0
  • 12
    Walder, Thomas Edward
    It Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-07-26
    OF - Director → CIF 0
    Walder, Thomas Edward
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-01 ~ 1999-03-22
    OF - Secretary → CIF 0
  • 13
    Jones, Derek Mark
    Managing Director born in February 1959
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2022-12-31
    OF - Director → CIF 0
    Mr Derek Mark Jones
    Born in February 1959
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    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
  • 14
    Davies, Michael
    Director born in March 1919
    Individual
    Officer
    icon of calendar ~ 1992-12-14
    OF - Director → CIF 0
  • 15
    Jones, Robert
    Director And Chairman born in July 1929
    Individual
    Officer
    icon of calendar ~ 1993-06-07
    OF - Director → CIF 0
  • 16
    Poulton, Elizabeth Mary
    Director And Company Secretary born in May 1961
    Individual
    Officer
    icon of calendar ~ 1994-08-01
    OF - Director → CIF 0
    Poulton, Elizabeth Mary
    Individual
    Officer
    icon of calendar ~ 1994-08-01
    OF - Secretary → CIF 0
parent relation
Company in focus

MEDIATEL LIMITED

Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Intangible Assets
446,026 GBP2024-12-31
509,716 GBP2023-12-31
Property, Plant & Equipment
85,870 GBP2024-12-31
117,657 GBP2023-12-31
Fixed Assets - Investments
101 GBP2024-12-31
17,681 GBP2023-12-31
Fixed Assets
531,998 GBP2024-12-31
645,055 GBP2023-12-31
Debtors
Current
2,387,164 GBP2024-12-31
2,515,867 GBP2023-12-31
Cash at bank and in hand
703,632 GBP2024-12-31
485,317 GBP2023-12-31
Current Assets
3,090,796 GBP2024-12-31
3,001,184 GBP2023-12-31
Net Current Assets/Liabilities
978,680 GBP2024-12-31
993,022 GBP2023-12-31
Total Assets Less Current Liabilities
1,510,678 GBP2024-12-31
1,638,077 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-226,352 GBP2023-12-31
Net Assets/Liabilities
1,496,114 GBP2024-12-31
1,394,100 GBP2023-12-31
Average Number of Employees
562024-01-01 ~ 2024-12-31
532023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-5,310 GBP2024-01-01 ~ 2024-12-31
10,527 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
235,431 GBP2024-01-01 ~ 2024-12-31
198,342 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,337,445 GBP2024-01-01 ~ 2024-12-31
1,378,807 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
334,361 GBP2024-01-01 ~ 2024-12-31
324,020 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
12,315 GBP2024-12-31
17,625 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
636,896 GBP2024-12-31
636,896 GBP2023-12-31
Other
65,640 GBP2024-12-31
65,640 GBP2023-12-31
Intangible Assets - Gross Cost
702,536 GBP2024-12-31
702,536 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
190,870 GBP2024-12-31
127,180 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
256,510 GBP2024-12-31
192,820 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
63,690 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
63,690 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
446,026 GBP2024-12-31
509,716 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
95,748 GBP2024-12-31
95,748 GBP2023-12-31
Tools/Equipment for furniture and fittings
492,787 GBP2024-12-31
464,347 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
588,535 GBP2024-12-31
560,095 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
60,447 GBP2024-12-31
30,177 GBP2023-12-31
Tools/Equipment for furniture and fittings
442,218 GBP2024-12-31
412,261 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
502,665 GBP2024-12-31
442,438 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
30,270 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
29,957 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,227 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
35,301 GBP2024-12-31
65,571 GBP2023-12-31
Tools/Equipment for furniture and fittings
50,569 GBP2024-12-31
52,086 GBP2023-12-31
Investments in Subsidiaries
100 GBP2024-12-31
17,680 GBP2023-12-31
Investments in group undertakings and participating interests
101 GBP2024-12-31
17,681 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
100 GBP2024-12-31
367,310 GBP2023-12-31
Trade Debtors/Trade Receivables
438,964 GBP2024-12-31
774,370 GBP2023-12-31
Amounts Owed By Related Parties
1,555,569 GBP2024-12-31
1,341,134 GBP2023-12-31
Other Debtors
392,631 GBP2024-12-31
400,363 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,387,164 GBP2024-12-31
2,515,867 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
13,087 GBP2023-12-31
Bank Borrowings
Current
10,482 GBP2024-12-31
Non-current
2,249 GBP2024-12-31
13,087 GBP2023-12-31

Related profiles found in government register
  • MEDIATEL LIMITED
    Info
    Registered number 01586169
    icon of address130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU
    PRIVATE LIMITED COMPANY incorporated on 1981-09-15 (44 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • MEDIATEL LIMITED
    S
    Registered number 01586169
    icon of address130, Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU
    Private Limited Company in Uk Companies House, England
    CIF 1
  • MEDIATEL LIMITED
    S
    Registered number 01586169
    icon of address130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU
    Private Company Limited By Shares in England And Wales
    CIF 2
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    105 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    446,603 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    122,675 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.