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
    Chan, Yee Man
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-10-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Major, Kimberley
    Born in March 1985
    Individual (79 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Rowell, Wayne David
    Born in March 1982
    Individual (72 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ now
    OF - Director → CIF 0
  • 4
    ALNERY NO. 1060 LIMITED - 1991-11-05
    THOMORG NO. 1060 LIMITED - 1995-03-06
    icon of addressThe Thompson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    551,660,801 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 25
  • 1
    Paul, James Gordon
    Company Director born in December 1947
    Individual
    Officer
    icon of calendar ~ 1994-12-21
    OF - Director → CIF 0
  • 2
    Brockmann, Nigel John William, Mr.
    Personnel Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-08-05 ~ 2009-12-31
    OF - Director → CIF 0
  • 3
    Mitchley, David Martin
    Chartered Accountant born in January 1968
    Individual (122 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2018-09-14
    OF - Director → CIF 0
  • 4
    Kendall, Andrew Edward
    Accountant born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2006-09-18
    OF - Director → CIF 0
  • 5
    Knight, Mark David
    Company Director born in September 1943
    Individual
    Officer
    icon of calendar ~ 1998-07-31
    OF - Director → CIF 0
    Knight, Mark David
    Individual
    Officer
    icon of calendar ~ 1994-12-21
    OF - Secretary → CIF 0
  • 6
    Clarke, Darryl John
    Chartered Accountant born in April 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-12-02 ~ 2013-11-12
    OF - Director → CIF 0
  • 7
    Brett, Paul
    Company Director born in April 1944
    Individual
    Officer
    icon of calendar ~ 1994-12-21
    OF - Director → CIF 0
  • 8
    Boateng, Barbara Abena
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2025-08-20
    OF - Secretary → CIF 0
  • 9
    Gill, John Anthony Samuel
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 10
    Russell, Angela
    Company Secretary born in June 1952
    Individual
    Officer
    icon of calendar 1994-12-21 ~ 1998-07-31
    OF - Director → CIF 0
    Russell, Angela
    Secretary
    Individual
    Officer
    icon of calendar 1994-12-21 ~ 1998-07-31
    OF - Secretary → CIF 0
  • 11
    Tory, John Arnold
    Company Director born in March 1930
    Individual
    Officer
    icon of calendar ~ 1994-12-21
    OF - Director → CIF 0
  • 12
    Dyer, Thomas Edward
    Group Economist born in July 1941
    Individual
    Officer
    icon of calendar 1992-10-19 ~ 1994-12-21
    OF - Director → CIF 0
    icon of calendar 1994-12-21 ~ 2000-10-31
    OF - Director → CIF 0
  • 13
    Oliver, Richard John
    Chartered Accountant born in January 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-12-16 ~ 2009-10-23
    OF - Director → CIF 0
  • 14
    Thomson Of Fleet, Kenneth Roy, Lord
    Company Director born in September 1923
    Individual
    Officer
    icon of calendar ~ 1994-12-21
    OF - Director → CIF 0
  • 15
    Kiernan, Robert
    Publisher born in May 1940
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1994-12-21
    OF - Director → CIF 0
  • 16
    Corbin, Stuart Nicholas
    International Treasurer born in October 1964
    Individual (137 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2019-06-28
    OF - Director → CIF 0
  • 17
    Jenner, Susan Louise
    Company Secretary born in February 1955
    Individual (140 offsprings)
    Officer
    icon of calendar 1999-07-27 ~ 2016-03-11
    OF - Director → CIF 0
    Jenner, Susan Louise
    Company Secretary
    Individual (140 offsprings)
    Officer
    icon of calendar 1998-07-31 ~ 2016-03-11
    OF - Secretary → CIF 0
  • 18
    Lee, Wayne
    Accountant born in November 1959
    Individual
    Officer
    icon of calendar 1998-07-31 ~ 2009-12-31
    OF - Director → CIF 0
  • 19
    Tio-parry, Yan Hon
    Accountant born in October 1955
    Individual
    Officer
    icon of calendar 2000-11-30 ~ 2007-12-31
    OF - Director → CIF 0
  • 20
    Thorn, Peter
    Accountant born in July 1963
    Individual (189 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2018-10-01
    OF - Director → CIF 0
  • 21
    Harding, Nicholas David
    Chartered Accountant born in August 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-02 ~ 2011-04-01
    OF - Director → CIF 0
  • 22
    Goudy, Sarah
    Senior Manager, Indirect Tax Reporting born in July 1983
    Individual
    Officer
    icon of calendar 2019-10-02 ~ 2020-10-01
    OF - Director → CIF 0
  • 23
    Coles, Stephen John Hamilton
    Chartered Accountant born in January 1949
    Individual
    Officer
    icon of calendar 1992-10-19 ~ 2002-12-31
    OF - Director → CIF 0
  • 24
    Cooper, Corrina Sarah
    Chartered Accountant born in January 1974
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2008-11-06
    OF - Director → CIF 0
  • 25
    Brown, William Michael
    Company Director born in May 1935
    Individual
    Officer
    icon of calendar ~ 1994-12-21
    OF - Director → CIF 0
parent relation
Company in focus

TTC (1994) LIMITED

Previous names
ALNERY NO. 721 PUBLIC LIMITED COMPANY - 1988-12-14
THE THOMSON CORPORATION PLC - 1994-12-22
INTERNATIONAL THOMSON PLC - 1989-06-05
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
324,000 GBP2024-12-31
324,000 GBP2023-12-31
Debtors
656,000 GBP2024-12-31
656,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
656,000 GBP2024-12-31
656,000 GBP2023-12-31
Creditors
Current
-422,000 GBP2024-12-31
-422,000 GBP2023-12-31
Net Current Assets/Liabilities
233,000 GBP2024-12-31
233,000 GBP2023-12-31
Net Assets/Liabilities
557,000 GBP2024-12-31
557,000 GBP2023-12-31
Equity
Called up share capital
105,000 GBP2024-12-31
105,000 GBP2023-12-31
Share premium
259,000 GBP2024-12-31
259,000 GBP2023-12-31
Capital redemption reserve
171,000 GBP2024-12-31
171,000 GBP2023-12-31
Retained earnings (accumulated losses)
21,000 GBP2024-12-31
21,000 GBP2023-12-31
Equity
557,000 GBP2024-12-31
557,000 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
324,000 GBP2024-12-31
324,000 GBP2023-12-31
Investments in Subsidiaries
324,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
339,713 shares2024-12-31
339,713 shares2023-12-31
Nominal value of allotted share capital
105,000 GBP2024-01-01 ~ 2024-12-31
105,000 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • TTC (1994) LIMITED
    Info
    ALNERY NO. 721 PUBLIC LIMITED COMPANY - 1988-12-14
    THE THOMSON CORPORATION PLC - 1988-12-14
    INTERNATIONAL THOMSON PLC - 1988-12-14
    Registered number 02267132
    icon of addressFive Canada Square, Canary Wharf, London E14 5AQ
    PRIVATE LIMITED COMPANY incorporated on 1988-06-13 (37 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
  • TTC (1994) LIMITED
    S
    Registered number 2267132
    icon of address2nd Floor, 1 Mark Square, Leonard Street, London, England, EC2A 4EG
    Unlimited Company With Shares in England & Wales, England
    CIF 1
  • TTC (1994) LIMITED
    S
    Registered number 2267132
    icon of address5, Canada Square, Canary Wharf, London, England, E14 5AQ
    Company Limited By Shares in England & Wales, England
    CIF 2
  • TTC (1994) LIMITED
    S
    Registered number 2267132
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    IRONMAN 1 LIMITED - 2008-11-24
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    TRNL (NO. 3) LIMITED - 1994-10-12
    ALNERY NO. 877 LIMITED - 1989-08-21
    THE NOTTINGHAM TRADER NEWSPAPER LIMITED - 1993-06-24
    THOMORG NO 23 LIMITED - 1996-04-22
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,037,979 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ALNERY NO. 657 - 1991-11-05
    icon of address2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    ALNERY NO. 1401 LIMITED - 1996-03-29
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 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
  • 5
    THOMSON HEALTHCARE PLC - 2010-12-21
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ALNERY NO. 1503 LIMITED - 1996-04-04
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,341,505 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,026 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    ALNERY NO. 1368 LIMITED - 1996-04-04
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    217,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ALNERY NO. 879 LIMITED - 1989-08-31
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    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
  • 11
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    13,000 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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.