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 37
  • 1
    Lally, Michael
    Finance Director born in April 1958
    Individual (22 offsprings)
    Officer
    2010-09-30 ~ 2011-10-10
    OF - Director → CIF 0
  • 2
    Kelly, Ian
    Accountant born in February 1972
    Individual (1 offspring)
    Officer
    2011-10-01 ~ 2012-09-17
    OF - Director → CIF 0
  • 3
    Mukerji, Swagatam
    Chief Executive Officer born in February 1961
    Individual (135 offsprings)
    Officer
    2016-10-01 ~ 2024-12-11
    OF - Director → CIF 0
  • 4
    Rowland, Martin Christopher
    Born in April 1972
    Individual (29 offsprings)
    Officer
    2024-12-19 ~ now
    OF - Director → CIF 0
  • 5
    Paterson, Guy Duncan Cleland
    Director born in May 1954
    Individual (23 offsprings)
    Officer
    ~ 1993-08-07
    OF - Director → CIF 0
  • 6
    Suhler, John
    Director born in May 1943
    Individual (2 offsprings)
    Officer
    1998-08-04 ~ 2000-03-30
    OF - Director → CIF 0
  • 7
    Sodi, Marco
    Director born in October 1958
    Individual (40 offsprings)
    Officer
    2002-01-31 ~ 2004-03-10
    OF - Director → CIF 0
  • 8
    Keith, Philippa Anne
    Individual (457 offsprings)
    Officer
    2011-10-01 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 9
    Irby Iii, Alton Fernando
    Director born in August 1940
    Individual (20 offsprings)
    Officer
    ~ 1998-08-04
    OF - Director → CIF 0
  • 10
    Brankin, Grainne
    Solicitor born in October 1970
    Individual (32 offsprings)
    Officer
    2014-10-13 ~ 2017-06-30
    OF - Director → CIF 0
    Brankin, Grainne
    Individual (32 offsprings)
    Officer
    2014-07-30 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 11
    Vidler, Andria Louise
    Director born in May 1966
    Individual (50 offsprings)
    Officer
    2013-11-13 ~ 2019-09-30
    OF - Director → CIF 0
  • 12
    Chalk, Gilbert John
    Merchant Banker born in September 1947
    Individual (14 offsprings)
    Officer
    ~ 1998-08-04
    OF - Director → CIF 0
  • 13
    Wilson, Charles William Munro
    Company Director born in April 1917
    Individual (3 offsprings)
    Officer
    ~ 1998-08-04
    OF - Director → CIF 0
  • 14
    Cullman Snr, Edgar Meyer
    Company Director born in January 1918
    Individual (1 offspring)
    Officer
    ~ 2004-03-10
    OF - Director → CIF 0
  • 15
    Veronis, John
    Merchant Banking born in March 1928
    Individual (2 offsprings)
    Officer
    1998-08-04 ~ 2004-03-10
    OF - Director → CIF 0
  • 16
    Stapleton, Nigel John
    Director born in November 1946
    Individual (41 offsprings)
    Officer
    2000-03-30 ~ 2002-01-30
    OF - Director → CIF 0
  • 17
    Galbraith, Ciara
    Individual (5 offsprings)
    Officer
    2024-05-15 ~ 2025-09-21
    OF - Secretary → CIF 0
  • 18
    Harris, Peter Jonathan
    Finance Director born in March 1962
    Individual (255 offsprings)
    Officer
    2013-07-18 ~ 2013-11-15
    OF - Director → CIF 0
  • 19
    Longfield, Simon
    Born in July 1966
    Individual (24 offsprings)
    Officer
    2019-11-06 ~ now
    OF - Director → CIF 0
  • 20
    Sherren, Graham Veere
    Director born in December 1937
    Individual (25 offsprings)
    Officer
    ~ 2010-12-09
    OF - Director → CIF 0
  • 21
    Fillo, Stephen
    Company Director born in June 1937
    Individual (1 offspring)
    Officer
    ~ 1998-08-04
    OF - Director → CIF 0
  • 22
    Roberts, Ian Paul Hartin
    Company Secretary born in July 1951
    Individual (26 offsprings)
    Officer
    2006-04-18 ~ 2010-09-30
    OF - Director → CIF 0
    Roberts, Ian Paul Hartin
    Company Secretary
    Individual (26 offsprings)
    Officer
    2000-10-01 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 23
    Wilmot, Geoffrey Tristan Descarriers
    Company Director born in April 1953
    Individual (46 offsprings)
    Officer
    1998-10-08 ~ 2013-05-24
    OF - Director → CIF 0
  • 24
    Raw, John Whitfield
    Chartered Accountant born in November 1931
    Individual (14 offsprings)
    Officer
    ~ 1998-10-08
    OF - Director → CIF 0
    Raw, John Whitfield
    Individual (14 offsprings)
    Officer
    ~ 2000-10-01
    OF - Secretary → CIF 0
  • 25
    Wain, Roger Henry Ashley
    Insurance Co Director born in May 1938
    Individual (6 offsprings)
    Officer
    ~ 1995-10-22
    OF - Director → CIF 0
  • 26
    Nares, Anthony James
    Company Director born in December 1942
    Individual (4 offsprings)
    Officer
    ~ 1996-02-19
    OF - Director → CIF 0
  • 27
    Silver, Helen Frances
    Individual (18 offsprings)
    Officer
    2017-09-04 ~ 2024-05-15
    OF - Secretary → CIF 0
  • 28
    Jones, Matthew David Alexander
    Individual (25 offsprings)
    Officer
    2014-01-29 ~ 2014-07-30
    OF - Secretary → CIF 0
  • 29
    Scruby, Basil Thomas Richard
    Chartered Accountant born in March 1935
    Individual (27 offsprings)
    Officer
    ~ 2004-11-10
    OF - Director → CIF 0
  • 30
    Baty, Claire Vanessa
    Accountant born in February 1976
    Individual (35 offsprings)
    Officer
    2010-09-30 ~ 2011-10-01
    OF - Director → CIF 0
    Baty, Claire Vanessa
    Individual (35 offsprings)
    Officer
    2010-09-30 ~ 2011-10-01
    OF - Secretary → CIF 0
    2012-10-01 ~ 2014-01-29
    OF - Secretary → CIF 0
  • 31
    Brooke, Christopher Roger Ettrick
    Company Director born in February 1931
    Individual (37 offsprings)
    Officer
    ~ 2004-03-10
    OF - Director → CIF 0
  • 32
    Danziger, Frederick Michael
    Lawyer born in March 1940
    Individual (1 offspring)
    Officer
    ~ 2004-03-10
    OF - Director → CIF 0
  • 33
    Kerswell, Mark Henry
    Accountant born in June 1967
    Individual (125 offsprings)
    Officer
    2011-06-14 ~ 2016-07-29
    OF - Director → CIF 0
  • 34
    Lapidus, Sidney
    Finance born in October 1937
    Individual (2 offsprings)
    Officer
    ~ 1998-08-04
    OF - Director → CIF 0
  • 35
    Sherwen, John Timothy Russell
    Director born in November 1937
    Individual (4 offsprings)
    Officer
    ~ 1997-09-03
    OF - Director → CIF 0
  • 36
    Smith, Linda Patricia Henworth
    Chief Operating Officer born in July 1962
    Individual (25 offsprings)
    Officer
    2016-09-01 ~ 2018-10-30
    OF - Director → CIF 0
  • 37
    CENTAUR MEDIA PLC
    - now 04948078
    CENTAUR HOLDINGS PLC - 2006-05-05
    CENTAUR HOLDINGS LIMITED - 2004-02-26
    DE FACTO 1093 LIMITED - 2004-01-29
    8, Leake Street, London, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
parent relation
Company in focus

CENTAUR COMMUNICATIONS LIMITED

Period: 1982-04-02 ~ now
Company number: 01595235
Registered names
CENTAUR COMMUNICATIONS LIMITED - now
CLEMDAWN LIMITED - 1982-04-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
58190 - Other Publishing Activities

Related profiles found in government register
  • CENTAUR COMMUNICATIONS LIMITED
    Info
    CLEMDAWN LIMITED - 1982-04-02
    Registered number 01595235
    10 York Road, London SE1 7ND
    PRIVATE LIMITED COMPANY incorporated on 1981-11-03 (44 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • CENTAUR COMMUNICATIONS LIMITED
    S
    Registered number missing
    50, Poland Street, London, W1F 7AX
    CIF 1
  • CENTAUR COMMUNICATIONS LIMITED
    S
    Registered number 1595235
    10, York Road, London, United Kingdom, SE1 7ND
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    CENTAUR COMMUNICATIONS HOLDINGS LIMITED
    - now 04047149
    E-CONSULTANCY.COM LIMITED
    - 2025-03-10 04047149
    10 York Road, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    CENTAUR NEWCO 2018 LIMITED
    - now 11725322
    XEIM LIMITED
    - 2019-01-14 11725322
    Floor M, 10 York Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-12-13 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CHIRON COMMUNICATIONS LIMITED
    - now 01081808
    OGUZ PRESS LIMITED - 2002-07-31
    6th Floor 9 Appold Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    DVV MEDIA HR GROUP LTD - now
    CENTAUR HUMAN RESOURCES LIMITED
    - 2019-05-01 06776955
    THE FORUM FOR EXPATRIATE MANAGEMENT LIMITED
    - 2018-12-05 06776955
    1st Floor Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-30
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    MARK ALLEN ENGINEERING LIMITED - now
    CENTAUR ENGINEERING LIMITED
    - 2019-06-04 11569365
    St Jude's Church, Dulwich Road, London, England
    Active Corporate (10 parents)
    Person with significant control
    2018-09-14 ~ 2019-05-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    MARKET MAKERS INCORPORATED LIMITED
    05063707
    6th Floor 9 Appold Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-08-02 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    METROPOLIS FINANCIAL PLATFORMS LIMITED - now
    CENTAUR FINANCIAL PLATFORMS LIMITED
    - 2019-06-14 06439194
    INVESTMENT PLATFORMS LIMITED
    - 2018-10-24 06439194
    10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-28
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 8
    NORTHSTAR TRAVEL MEDIA LIMITED - now
    CENTAUR MEDIA TRAVEL AND MEETINGS LIMITED
    - 2019-05-14 11676745
    30 Old Bailey, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-11-14 ~ 2019-05-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    PRO-TALK LTD.
    03939119
    6th Floor 9 Appold Street, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 10
    TAXBRIEFS HOLDINGS LIMITED
    - now 03572069
    STREATCO 283 LIMITED - 2000-07-26
    10 York Road, London, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 11
    THELAWYER.COM LIMITED
    11491880
    10 York Road, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2018-07-31 ~ 2025-10-08
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    VENTURE BUSINESS RESEARCH LIMITED
    05663936
    New London House 6, London Street, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-13
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    XEIM LIMITED
    - now 05243851
    CENTAUR MARCOMMS LIMITED
    - 2019-01-14 05243851
    XEIM LIMITED
    - 2018-12-12 05243851
    THE PROFILE GROUP(UK) LIMITED
    - 2018-12-05 05243851
    FRESHCORP MANAGEMENT LIMITED - 2004-12-01
    10 York Road, London, United Kingdom
    Active Corporate (22 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    YOUGOVCENTAUR LLP
    - now OC332862
    MARRISON 1 LLP - 2007-11-23
    Wells Point, 79 Wells Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-12-17 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 15
    YOUR BUSINESS MAGAZINE LIMITED
    - now 01707331
    BINTRAN LIMITED - 1983-04-20
    Floor M, 10 York Road, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.