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 19
  • 1
    Demby, Anthony Edward
    Individual (20 offsprings)
    Officer
    1998-01-12 ~ 2003-07-24
    OF - Secretary → CIF 0
  • 2
    Smith, Victoria
    Born in October 1967
    Individual (8 offsprings)
    Officer
    2022-08-03 ~ now
    OF - Director → CIF 0
  • 3
    Amory, Edward Fitzgerald Heathcoat
    Director born in July 1967
    Individual (16 offsprings)
    Officer
    2022-08-03 ~ 2024-03-18
    OF - Director → CIF 0
  • 4
    Watts, Raju
    Accountant born in November 1973
    Individual (1 offspring)
    Officer
    2005-06-07 ~ 2005-06-08
    OF - Director → CIF 0
  • 5
    Sandberg, Alexander Logie John
    Company Director born in July 1949
    Individual (21 offsprings)
    Officer
    ~ 2011-10-06
    OF - Director → CIF 0
  • 6
    Evans, Glenn James Andrew
    Director born in September 1979
    Individual (8 offsprings)
    Officer
    2023-06-14 ~ 2024-04-30
    OF - Director → CIF 0
  • 7
    Culver Evans, Philip Frederick
    Individual (75 offsprings)
    Officer
    2003-07-24 ~ 2009-03-31
    OF - Secretary → CIF 0
  • 8
    Chism, Nigel William Michael Goddard
    Individual (61 offsprings)
    Officer
    1996-06-10 ~ 1998-01-12
    OF - Secretary → CIF 0
  • 9
    Carter, Neil Jason
    Born in March 1970
    Individual (33 offsprings)
    Officer
    2024-05-09 ~ now
    OF - Director → CIF 0
  • 10
    Nichols, Richard Stephen
    Group Chief Exec born in May 1965
    Individual (102 offsprings)
    Officer
    2006-06-15 ~ 2018-11-09
    OF - Director → CIF 0
    Mr Richard Stephen Nichols
    Born in May 1965
    Individual (102 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-09
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 11
    Taylor-smith, Joanna Clare
    Director born in February 1972
    Individual (9 offsprings)
    Officer
    2022-08-03 ~ 2023-04-06
    OF - Director → CIF 0
  • 12
    Linacre, Timothy James Thornton
    Born in December 1958
    Individual (44 offsprings)
    Officer
    2018-11-09 ~ now
    OF - Director → CIF 0
    Mr Timothy James Thornton Linacre
    Born in December 1958
    Individual (44 offsprings)
    Person with significant control
    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
  • 13
    Walker, Julian Charles Holmden
    Ceo born in December 1963
    Individual (14 offsprings)
    Officer
    2024-05-13 ~ 2025-09-25
    OF - Director → CIF 0
  • 14
    Holgate, Nicholas James
    Director born in December 1974
    Individual (80 offsprings)
    Officer
    2013-09-23 ~ 2018-12-19
    OF - Director → CIF 0
    Holgate, Nicholas James
    Individual (80 offsprings)
    Officer
    2013-09-23 ~ 2018-12-19
    OF - Secretary → CIF 0
    Mr Nicholas James Holgate
    Born in December 1974
    Individual (80 offsprings)
    Person with significant control
    2016-04-16 ~ 2018-12-19
    PE - Has significant influence or controlCIF 0
  • 15
    Baker, Andrew Piers
    Solicitor born in October 1946
    Individual (62 offsprings)
    Officer
    ~ 1992-10-08
    OF - Director → CIF 0
  • 16
    Garraway, Mark Allan
    Individual (11 offsprings)
    Officer
    ~ 1996-06-10
    OF - Secretary → CIF 0
  • 17
    Talbot, Adrian Robert
    Group Finance Director born in August 1967
    Individual (36 offsprings)
    Officer
    2011-10-06 ~ 2013-10-29
    OF - Director → CIF 0
    Talbot, Adrian Robert
    Individual (36 offsprings)
    Officer
    2009-03-31 ~ 2013-10-29
    OF - Secretary → CIF 0
  • 18
    COLLEGE GROUP LIMITED
    06037745
    65, Gresham Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-01-27
    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
  • 19
    INSTINCTIF PARTNERS HOLDINGS LIMITED
    - now 07780133
    COLLEGE GROUP TOPCO LIMITED - 2014-02-03
    TOWER UK TOPCO LIMITED - 2012-05-15
    First Floor, 65 Gresham Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2022-01-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED

Period: 2014-02-03 ~ now
Company number: 01798992
Registered names
INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED
    Info
    COLLEGE HILL HOLDINGS LIMITED - 2014-02-03
    THE COLLEGE GROUP LIMITED - 2014-02-03
    C.S.C. LIMITED - 2014-02-03
    Registered number 01798992
    131 Finsbury Pavement, London EC2A 1NT
    PRIVATE LIMITED COMPANY incorporated on 1984-03-12 (42 years). 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
    65, 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 13
  • 1
    ALL ABOUT THE IDEA LIMITED
    - now 06453593
    THE ATTENTION CONSULTANCY LIMITED - 2008-09-09
    First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    COLLEGE HILL LIMITED
    - now 02635684 01036926
    COLLEGEHILL.COM LIMITED - 2014-02-03
    PETER STILES PRESENTATIONS LIMITED - 1999-12-22
    THE LIVE COMMUNICATIONS AGENCY LIMITED - 1993-10-15
    131 Finsbury Pavement, London, England
    Active Corporate (20 parents)
    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
  • 3
    INSTINCTIF LIMITED
    05504878
    First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    INSTINCTIF PARTNERS GIC LIMITED
    - now 02272789
    GREEN ISSUES COMMUNICATIONS LIMITED - 2014-02-03
    COLLEGE COMMUNICATIONS LIMITED - 2009-06-01
    SAYWIN LIMITED - 1989-03-13
    First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    INSTINCTIF PARTNERS LIMITED
    - now 01036926 02323516... (more)
    COLLEGE HILL LIMITED - 2014-02-03
    COLLEGE HILL ASSOCIATES LIMITED - 2009-09-17
    A J SANDBERG ASSOCIATES LIMITED - 1989-08-29
    NATHAN, SANDBERG LIMITED - 1988-11-02
    ANTHONY NATHAN LIMITED - 1983-12-23
    131 Finsbury Pavement, London, England
    Active Corporate (42 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    INSTINCTIF PARTNERS POLICY ACTION LIMITED
    - now 03407830
    POLICY ACTION LIMITED - 2014-02-03
    PARTNERSHIP CONFERENCES LIMITED - 1998-09-24
    First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    INSTINCTIV COMMUNICATIONS LIMITED
    - now 03832764
    INSTINCTIF PARTNERS COMMUNICATIONS LIMITED - 2014-05-23
    NORTHBANK COMMUNICATIONS LIMITED - 2014-01-09
    S T M P MARKETING SOLUTIONS LIMITED - 2002-11-19
    First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    INSTINCTIV LIMITED
    - now 01091581
    COLLEGE ADVERTISING LIMITED - 2014-05-23
    CROSS KEYS ADVERTISING LIMITED - 1989-04-12
    First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    INSTINCTIV PARTNERS LIMITED
    - now 02323516 02578528... (more)
    COLLEGE DESIGN LIMITED - 2014-05-23
    MUTLEVEL LIMITED - 1988-12-19
    First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    INSTINCTIVE PARTNERS LIMITED
    - now 02578528 02323516... (more)
    TONIC VISION LIMITED - 2014-05-23
    TONIC DIGITAL LIMITED - 2009-07-17
    VERTEX COMMUNICATIONS LIMITED - 2009-07-07
    COLLEGE CORPORATE COMMUNICATIONS LIMITED - 1993-01-26
    BREAMCO 53 LIMITED - 1991-02-19
    First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    PRECISE PUBLIC AFFAIRS LIMITED
    06440913
    First Floor C/o Instinctif Partners Limited, 65, Gresham Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    RAZOR PUBLIC RELATIONS LIMITED
    - now 03747506
    PARDALE SERVICES LIMITED - 1999-05-07
    First Floor, 65 Gresham Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    TRUTH CONSULTING LIMITED
    05844296
    131 Finsbury Pavement, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-15
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors 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.