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 3
  • 1
    Rowland, Martin
    Born in April 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    OF - Director → CIF 0
  • 2
    Longfield, Simon
    Born in July 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-11-06 ~ now
    OF - Director → CIF 0
  • 3
    DE FACTO 1093 LIMITED - 2004-01-29
    CENTAUR HOLDINGS PLC - 2006-05-05
    CENTAUR HOLDINGS LIMITED - 2004-02-26
    icon of address10, York Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 34
  • 1
    Jones, Matthew David Alexander
    Individual
    Officer
    icon of calendar 2014-01-29 ~ 2014-07-30
    OF - Secretary → CIF 0
  • 2
    Raw, John Whitfield
    Chartered Accountant born in November 1931
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-10-08
    OF - Director → CIF 0
    Raw, John Whitfield
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-10-01
    OF - Secretary → CIF 0
  • 3
    Fillo, Stephen
    Company Director born in June 1937
    Individual
    Officer
    icon of calendar ~ 1998-08-04
    OF - Director → CIF 0
  • 4
    Wain, Roger Henry Ashley
    Insurance Co Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 1995-10-22
    OF - Director → CIF 0
  • 5
    Wilson, Charles William Munro
    Company Director born in April 1917
    Individual
    Officer
    icon of calendar ~ 1998-08-04
    OF - Director → CIF 0
  • 6
    Sherwen, John Timothy Russell
    Director born in November 1937
    Individual
    Officer
    icon of calendar ~ 1997-09-03
    OF - Director → CIF 0
  • 7
    Sherren, Graham Veere
    Director born in December 1937
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2010-12-09
    OF - Director → CIF 0
  • 8
    Silver, Helen Frances
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ 2024-05-15
    OF - Secretary → CIF 0
  • 9
    Paterson, Guy Duncan Cleland
    Director born in May 1954
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1993-08-07
    OF - Director → CIF 0
  • 10
    Lapidus, Sidney
    Finance born in October 1937
    Individual
    Officer
    icon of calendar ~ 1998-08-04
    OF - Director → CIF 0
  • 11
    Galbraith, Ciara
    Individual
    Officer
    icon of calendar 2024-05-15 ~ 2025-09-21
    OF - Secretary → CIF 0
  • 12
    Brooke, Christopher Roger Ettrick
    Company Director born in February 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-03-10
    OF - Director → CIF 0
  • 13
    Veronis, John
    Merchant Banking born in March 1928
    Individual
    Officer
    icon of calendar 1998-08-04 ~ 2004-03-10
    OF - Director → CIF 0
  • 14
    Chalk, Gilbert John
    Merchant Banker born in September 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-08-04
    OF - Director → CIF 0
  • 15
    Irby Iii, Alton Fernando
    Director born in August 1940
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-08-04
    OF - Director → CIF 0
  • 16
    Scruby, Basil Thomas Richard
    Chartered Accountant born in March 1935
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2004-11-10
    OF - Director → CIF 0
  • 17
    Brankin, Grainne
    Solicitor born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-10-13 ~ 2017-06-30
    OF - Director → CIF 0
    Brankin, Grainne
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 18
    Kelly, Ian
    Accountant born in February 1972
    Individual
    Officer
    icon of calendar 2011-10-01 ~ 2012-09-17
    OF - Director → CIF 0
  • 19
    Smith, Linda Patricia Henworth
    Chief Operating Officer born in July 1962
    Individual
    Officer
    icon of calendar 2016-09-01 ~ 2018-10-30
    OF - Director → CIF 0
  • 20
    Danziger, Frederick Michael
    Lawyer born in March 1940
    Individual
    Officer
    icon of calendar ~ 2004-03-10
    OF - Director → CIF 0
  • 21
    Roberts, Ian Paul Hartin
    Company Secretary born in July 1951
    Individual
    Officer
    icon of calendar 2006-04-18 ~ 2010-09-30
    OF - Director → CIF 0
    Roberts, Ian Paul Hartin
    Company Secretary
    Individual
    Officer
    icon of calendar 2000-10-01 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 22
    Mukerji, Swagatam
    Chief Executive Officer born in February 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2024-12-11
    OF - Director → CIF 0
  • 23
    Harris, Peter Jonathan
    Finance Director born in March 1962
    Individual (49 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2013-11-15
    OF - Director → CIF 0
  • 24
    Wilmot, Geoffrey Tristan Descarriers
    Company Director born in April 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-08 ~ 2013-05-24
    OF - Director → CIF 0
  • 25
    Sodi, Marco
    Director born in October 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-01-31 ~ 2004-03-10
    OF - Director → CIF 0
  • 26
    Kerswell, Mark Henry
    Accountant born in June 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-06-14 ~ 2016-07-29
    OF - Director → CIF 0
  • 27
    Vidler, Andria Louise
    Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2019-09-30
    OF - Director → CIF 0
  • 28
    Keith, Philippa Anne
    Individual (37 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2012-10-01
    OF - Secretary → CIF 0
  • 29
    Nares, Anthony James
    Company Director born in December 1942
    Individual
    Officer
    icon of calendar ~ 1996-02-19
    OF - Director → CIF 0
  • 30
    Lally, Michael
    Finance Director born in April 1958
    Individual
    Officer
    icon of calendar 2010-09-30 ~ 2011-10-10
    OF - Director → CIF 0
  • 31
    Baty, Claire Vanessa
    Accountant born in February 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2011-10-01
    OF - Director → CIF 0
    Baty, Claire Vanessa
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2011-10-01
    OF - Secretary → CIF 0
    icon of calendar 2012-10-01 ~ 2014-01-29
    OF - Secretary → CIF 0
  • 32
    Stapleton, Nigel John
    Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-30 ~ 2002-01-30
    OF - Director → CIF 0
  • 33
    Suhler, John
    Director born in May 1943
    Individual
    Officer
    icon of calendar 1998-08-04 ~ 2000-03-30
    OF - Director → CIF 0
  • 34
    Cullman Snr, Edgar Meyer
    Company Director born in January 1918
    Individual
    Officer
    icon of calendar ~ 2004-03-10
    OF - Director → CIF 0
parent relation
Company in focus

CENTAUR COMMUNICATIONS LIMITED

Previous name
CLEMDAWN LIMITED - 1982-04-02
Standard Industrial Classification
58190 - Other Publishing Activities
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • CENTAUR COMMUNICATIONS LIMITED
    Info
    CLEMDAWN LIMITED - 1982-04-02
    Registered number 01595235
    icon of address10 York Road, London SE1 7ND
    PRIVATE LIMITED COMPANY incorporated on 1981-11-03 (44 years 1 month). 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
    icon of address50, Poland Street, London, W1F 7AX
    CIF 1
  • CENTAUR COMMUNICATIONS LIMITED
    S
    Registered number 1595235
    icon of address10, 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
Active 9
  • 1
    E-CONSULTANCY.COM LIMITED - 2025-03-10
    icon of address10 York Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    XEIM LIMITED - 2019-01-14
    icon of addressFloor M, 10 York Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    OGUZ PRESS LIMITED - 2002-07-31
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    STREATCO 283 LIMITED - 2000-07-26
    icon of address10 York Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    FRESHCORP MANAGEMENT LIMITED - 2004-12-01
    XEIM LIMITED - 2018-12-12
    CENTAUR MARCOMMS LIMITED - 2019-01-14
    THE PROFILE GROUP(UK) LIMITED - 2018-12-05
    icon of address10 York Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    MARRISON 1 LLP - 2007-11-23
    icon of addressWells Point, 79 Wells Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 9
    BINTRAN LIMITED - 1983-04-20
    icon of addressFloor M, 10 York Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    CENTAUR HUMAN RESOURCES LIMITED - 2019-05-01
    THE FORUM FOR EXPATRIATE MANAGEMENT LIMITED - 2018-12-05
    icon of address1st Floor Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -615,100 GBP2022-12-31
    Person with significant control
    icon of calendar 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
  • 2
    CENTAUR ENGINEERING LIMITED - 2019-06-04
    icon of addressSt Jude's Church, Dulwich Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-14 ~ 2019-05-31
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    CENTAUR FINANCIAL PLATFORMS LIMITED - 2019-06-14
    INVESTMENT PLATFORMS LIMITED - 2018-10-24
    icon of address10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    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
  • 4
    CENTAUR MEDIA TRAVEL AND MEETINGS LIMITED - 2019-05-14
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    630,058 GBP2019-12-31
    Person with significant control
    icon of calendar 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
  • 5
    icon of address10 York Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 6
    icon of addressNew London House 6, London Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    132,521 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-13
    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

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.