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 4
  • 1
    Carter, Neil Jason
    Born in March 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Victoria
    Born in October 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ now
    OF - Director → CIF 0
  • 3
    Linacre, Timothy James Thornton
    Born in December 1958
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ now
    OF - Director → CIF 0
  • 4
    COLLEGE GROUP TOPCO LIMITED - 2014-02-03
    TOWER UK TOPCO LIMITED - 2012-05-15
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Holgate, Nicholas James
    Director born in December 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ 2018-12-19
    OF - Director → CIF 0
    Holgate, Nicholas James
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ 2018-12-19
    OF - Secretary → CIF 0
    Mr Nicholas James Holgate
    Born in December 1974
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-16 ~ 2018-12-19
    PE - Has significant influence or controlCIF 0
  • 2
    Sandberg, Alexander Logie John
    Company Director born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2011-10-06
    OF - Director → CIF 0
  • 3
    Garraway, Mark Allan
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-06-10
    OF - Secretary → CIF 0
  • 4
    Watts, Raju
    Accountant born in November 1973
    Individual
    Officer
    icon of calendar 2005-06-07 ~ 2005-06-08
    OF - Director → CIF 0
  • 5
    Evans, Glenn James Andrew
    Director born in September 1979
    Individual
    Officer
    icon of calendar 2023-06-14 ~ 2024-04-30
    OF - Director → CIF 0
  • 6
    Baker, Andrew Piers
    Solicitor born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-10-08
    OF - Director → CIF 0
  • 7
    Walker, Julian Charles Holmden
    Ceo born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-13 ~ 2025-09-25
    OF - Director → CIF 0
  • 8
    Talbot, Adrian Robert
    Group Finance Director born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2013-10-29
    OF - Director → CIF 0
    Talbot, Adrian Robert
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2013-10-29
    OF - Secretary → CIF 0
  • 9
    Nichols, Richard Stephen
    Group Chief Exec born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-15 ~ 2018-11-09
    OF - Director → CIF 0
    Mr Richard Stephen Nichols
    Born in May 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 10
    Taylor-smith, Joanna Clare
    Director born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-03 ~ 2023-04-06
    OF - Director → CIF 0
  • 11
    Amory, Edward Fitzgerald Heathcoat
    Director born in July 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-03 ~ 2024-03-18
    OF - Director → CIF 0
  • 12
    Culver Evans, Philip Frederick
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-07-24 ~ 2009-03-31
    OF - Secretary → CIF 0
  • 13
    Demby, Anthony Edward
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-01-12 ~ 2003-07-24
    OF - Secretary → CIF 0
  • 14
    Mr Timothy James Thornton Linacre
    Born in December 1958
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2025-06-30
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 15
    Chism, Nigel William Michael Goddard
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-06-10 ~ 1998-01-12
    OF - Secretary → CIF 0
  • 16
    icon of address65, Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED

Previous names
C.S.C. LIMITED - 1989-07-11
THE COLLEGE GROUP LIMITED - 2006-12-22
COLLEGE HILL HOLDINGS LIMITED - 2014-02-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED
    Info
    C.S.C. LIMITED - 1989-07-11
    THE COLLEGE GROUP LIMITED - 1989-07-11
    COLLEGE HILL HOLDINGS LIMITED - 1989-07-11
    Registered number 01798992
    icon of address131 Finsbury Pavement, London EC2A 1NT
    PRIVATE LIMITED COMPANY incorporated on 1984-03-12 (41 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
  • INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED
    S
    Registered number 01798992
    icon of address65, Gresham Street, London, England, EC2V 7NQ
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    THE ATTENTION CONSULTANCY LIMITED - 2008-09-09
    icon of addressFirst Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    PETER STILES PRESENTATIONS LIMITED - 1999-12-22
    THE LIVE COMMUNICATIONS AGENCY LIMITED - 1993-10-15
    COLLEGEHILL.COM LIMITED - 2014-02-03
    icon of address131 Finsbury Pavement, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    COLLEGE COMMUNICATIONS LIMITED - 2009-06-01
    GREEN ISSUES COMMUNICATIONS LIMITED - 2014-02-03
    SAYWIN LIMITED - 1989-03-13
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    ANTHONY NATHAN LIMITED - 1983-12-23
    A J SANDBERG ASSOCIATES LIMITED - 1989-08-29
    COLLEGE HILL ASSOCIATES LIMITED - 2009-09-17
    COLLEGE HILL LIMITED - 2014-02-03
    NATHAN, SANDBERG LIMITED - 1988-11-02
    icon of address131 Finsbury Pavement, London, England
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    POLICY ACTION LIMITED - 2014-02-03
    PARTNERSHIP CONFERENCES LIMITED - 1998-09-24
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    NORTHBANK COMMUNICATIONS LIMITED - 2014-01-09
    INSTINCTIF PARTNERS COMMUNICATIONS LIMITED - 2014-05-23
    S T M P MARKETING SOLUTIONS LIMITED - 2002-11-19
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    COLLEGE ADVERTISING LIMITED - 2014-05-23
    CROSS KEYS ADVERTISING LIMITED - 1989-04-12
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    COLLEGE DESIGN LIMITED - 2014-05-23
    MUTLEVEL LIMITED - 1988-12-19
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    BREAMCO 53 LIMITED - 1991-02-19
    TONIC DIGITAL LIMITED - 2009-07-17
    COLLEGE CORPORATE COMMUNICATIONS LIMITED - 1993-01-26
    VERTEX COMMUNICATIONS LIMITED - 2009-07-07
    TONIC VISION LIMITED - 2014-05-23
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressFirst Floor C/o Instinctif Partners Limited, 65, Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    PARDALE SERVICES LIMITED - 1999-05-07
    icon of addressFirst Floor, 65 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address131 Finsbury Pavement, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - 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.