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 14
  • 1
    Clarke, Samuel David
    Individual (65 offsprings)
    Officer
    2009-04-20 ~ 2020-04-01
    OF - Secretary → CIF 0
  • 2
    Shafir, Ruven
    Born in March 1979
    Individual (2 offsprings)
    Officer
    2022-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Bloch, Jonathan Michael
    Born in September 1952
    Individual (29 offsprings)
    Officer
    1993-07-23 ~ now
    OF - Director → CIF 0
    Mr Jonathan Michael Bloch
    Born in September 1952
    Individual (29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Stewart, Sarah Elizabeth
    Born in September 1955
    Individual (11 offsprings)
    Officer
    2014-03-04 ~ now
    OF - Director → CIF 0
  • 5
    Guedalla, Martin Lionel
    Lecturer born in April 1946
    Individual (3 offsprings)
    Officer
    ~ 1993-07-23
    OF - Director → CIF 0
  • 6
    Hedger, Andrew
    Company Director
    Individual (21 offsprings)
    Officer
    1996-10-14 ~ 1999-06-28
    OF - Secretary → CIF 0
  • 7
    Brady, Kevin
    Businessman born in January 1968
    Individual (4 offsprings)
    Officer
    2002-10-18 ~ 2016-11-09
    OF - Director → CIF 0
  • 8
    Kaufman, Michael Stephen
    Director born in December 1943
    Individual (40 offsprings)
    Officer
    1995-07-07 ~ 2019-03-21
    OF - Director → CIF 0
  • 9
    Weintrob, Howard Frank
    Individual (2 offsprings)
    Officer
    1993-07-23 ~ 1996-10-14
    OF - Secretary → CIF 0
  • 10
    Palmer, Michael John
    Individual (28 offsprings)
    Officer
    1999-06-28 ~ 2009-04-20
    OF - Secretary → CIF 0
  • 11
    Feeway, Monica
    Individual (1 offspring)
    Officer
    ~ 1993-07-23
    OF - Secretary → CIF 0
  • 12
    Hepsworth, Mark Graham
    Born in August 1959
    Individual (37 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 13
    Eisenstein, Roman
    Director born in December 1936
    Individual (3 offsprings)
    Officer
    1993-07-23 ~ 1995-07-07
    OF - Director → CIF 0
  • 14
    Commerce House, Po Box 119, Po Box 119, Commerce House, Guernsey, Channel Islands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

INFORMATION PUBLISHING LIMITED

Period: 2020-04-08 ~ now
Company number: 01667975
Registered names
INFORMATION PUBLISHING LIMITED - now 02825269
WOCLODGE LIMITED - 1982-11-30
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Fixed Assets - Investments
349,223 GBP2024-12-31
361,489 GBP2023-12-31
Fixed Assets
349,223 GBP2024-12-31
361,489 GBP2023-12-31
Debtors
1,191,189 GBP2024-12-31
1,023,946 GBP2023-12-31
Cash at bank and in hand
11,973 GBP2024-12-31
825,967 GBP2023-12-31
Current Assets
1,203,162 GBP2024-12-31
1,849,913 GBP2023-12-31
Net Current Assets/Liabilities
239,869 GBP2024-12-31
1,172,268 GBP2023-12-31
Total Assets Less Current Liabilities
589,092 GBP2024-12-31
1,533,757 GBP2023-12-31
Equity
Called up share capital
140,154 GBP2024-12-31
144,786 GBP2023-12-31
150,286 GBP2022-12-31
Share premium
177,625 GBP2024-12-31
177,625 GBP2023-12-31
177,625 GBP2022-12-31
Capital redemption reserve
126,249 GBP2024-12-31
116,117 GBP2023-12-31
116,117 GBP2022-12-31
Other miscellaneous reserve
5,585 GBP2024-12-31
5,585 GBP2023-12-31
Retained earnings (accumulated losses)
139,479 GBP2024-12-31
1,089,644 GBP2023-12-31
-305,483 GBP2022-12-31
Equity
589,092 GBP2024-12-31
1,533,757 GBP2023-12-31
5,755,057 GBP2022-12-31
Profit/Loss
-98,355 GBP2024-01-01 ~ 2024-12-31
2,394,627 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
349,223 GBP2024-12-31
361,489 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
18,902 GBP2024-12-31
35,616 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
963,293 GBP2024-12-31
677,645 GBP2023-12-31
Other Remaining Borrowings
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
54,325 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
54,325 GBP2023-12-31
Non-current, Amounts falling due after one year
0 GBP2023-12-31

Related profiles found in government register
  • INFORMATION PUBLISHING LIMITED
    Info
    INFORMATION PUBLISHING PLC - 2020-04-08
    CAPRICORN COMMUNICATIONS LIMITED - 2020-04-08
    WOCLODGE LIMITED - 2020-04-08
    Registered number 01667975
    Suite 1, 5 Rochester Mews, London NW1 9JB
    PRIVATE LIMITED COMPANY incorporated on 1982-09-28 (43 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • INFORMATION PUBLISHING PLC
    S
    Registered number 01667975
    5, Highgate Rd, London, United Kingdom, NW5 1JY
    Plc in Companies House, Uk
    CIF 1
  • INFORMATION PUBLISHING PLC
    S
    Registered number 01667975
    5, Highgate Road, Kentish Town, London, England, NW5 1JY
    Public Limited Company in Companies House, United Kingdom
    CIF 2
  • INFORMATION PUBLISHING PLC
    S
    Registered number 01667975
    5-7 Highgate Rd, 5-7 Highgate Rd, London, United Kingdom, NW5 1JY
    Plc in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    AFRICA DATA LIMITED
    - now 02825269
    EMERGING MARKETS INFORMATION LTD
    - 2017-03-28 02825269
    DIRECT FX LIMITED - 2010-12-14
    CAPRICORN COMMUNICATIONS LIMITED - 1996-06-20
    INFORMATION PUBLISHING LIMITED - 1993-07-26
    5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CAPITALTRACK LIMITED
    - now 03899448
    FINANCIALANNOUNCEMENTS.COM LIMITED - 2001-11-22
    FINANCIAL ANNOUNCEMENT.COM LIMITED - 2000-05-17
    Suite 1 1 Rochester Mews, London, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Person with significant control
    2017-10-10 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    CHANCELLOR PUBLICATIONS LIMITED
    02899538
    5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    CORPORATE ACTIONS BULLETIN LIMITED
    - now 03318132
    VIVA MARKETING LIMITED - 2006-06-22
    SHARE INFORMATION SERVICES LIMITED - 2002-08-13
    5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    EXCHANGE DATA INTERNATIONAL LIMITED
    02941372
    Suite 1, 5 Rochester Mews, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    SHARE DATA LIMITED
    03004064
    Suite 1 Suite 1, 5 Rochester Mews, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    SHARE INFORMATION SERVICES LIMITED
    - now 03202464 03318132
    DIRECT FOREIGN EXCHANGE LIMITED - 2011-08-01
    DIRECT FOREIGN EXCHANGE PLC - 2006-05-31
    ASHBURY PUBLIC LIMITED COMPANY - 1996-09-04
    5 Highgate Road, Kentish Town, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - 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.