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 6
  • 1
    Clarke, Louise
    Born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Woolcock, Melissa
    Born in December 1995
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Curtis, Bronwyn Nanette
    Born in July 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ now
    OF - Director → CIF 0
  • 4
    Wattam, Sally
    Born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Webster, Andrew Archer
    Born in December 1957
    Individual (5 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Andrew Archer Webster
    Born in December 1957
    Individual (5 offsprings)
    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
  • 6
    Smith, David Michael
    Born in August 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Coulling, Marianne Bruhn Rasmussen
    Events Director born in March 1966
    Individual
    Officer
    icon of calendar 2012-08-01 ~ 2024-08-28
    OF - Director → CIF 0
  • 2
    Wellman, Mary Elizabeth
    Digital Director born in January 1962
    Individual
    Officer
    icon of calendar 2007-12-07 ~ 2014-05-16
    OF - Director → CIF 0
  • 3
    Dudgeon, Peter Donald
    Manager born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-03-31
    OF - Director → CIF 0
  • 4
    Spiers, Leslie William, Dr
    Management Consultant born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-06 ~ 2013-12-21
    OF - Director → CIF 0
  • 5
    Webster, Beverley
    Individual
    Officer
    icon of calendar 2000-03-31 ~ 2002-02-01
    OF - Secretary → CIF 0
  • 6
    Cardwell, Ian Stephen
    Sales Manager born in September 1947
    Individual
    Officer
    icon of calendar 2007-12-06 ~ 2009-07-22
    OF - Director → CIF 0
  • 7
    Webster, Andrew Archer
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2000-03-31
    OF - Secretary → CIF 0
  • 8
    Stewart, Leanne Marie
    Managing Director born in July 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2017-09-11
    OF - Director → CIF 0
  • 9
    Banting, Deborah
    Individual
    Officer
    icon of calendar 2007-12-06 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 10
    Dunn, Cameron Ferguson
    Sales Director born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-25 ~ 2024-04-02
    OF - Director → CIF 0
  • 11
    Wilson, Jane
    Exhibitions Manager born in January 1964
    Individual
    Officer
    icon of calendar 2007-12-06 ~ 2010-01-22
    OF - Director → CIF 0
  • 12
    HG BUSINESS SERVICES LIMITED - 2003-09-02
    icon of address22 Kings Park Road, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    2002-02-02 ~ 2003-05-01
    PE - Secretary → CIF 0
  • 13
    icon of addressCharter Court, Third Avenue, Southampton, Hampshire
    Corporate (1 offspring)
    Officer
    2003-05-01 ~ 2005-11-11
    PE - Secretary → CIF 0
  • 14
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 164 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-11-11 ~ 2020-02-06
    PE - Secretary → CIF 0
parent relation
Company in focus

MERCATOR MEDIA LIMITED

Previous names
MERCATOR COMMUNICATIONS LIMITED - 2001-04-12
WATERLINE COMMUNICATIONS LIMITED - 1995-03-03
Standard Industrial Classification
58142 - Publishing Of Consumer And Business Journals And Periodicals
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
472024-01-01 ~ 2024-12-31
472023-01-01 ~ 2023-12-31
Intangible Assets
9,160 GBP2024-12-31
39,904 GBP2023-12-31
Property, Plant & Equipment
43,290 GBP2024-12-31
52,922 GBP2023-12-31
Fixed Assets - Investments
5 GBP2024-12-31
5 GBP2023-12-31
Fixed Assets
52,455 GBP2024-12-31
92,831 GBP2023-12-31
Total Inventories
272,008 GBP2024-12-31
358,512 GBP2023-12-31
Debtors
Current
437,760 GBP2024-12-31
346,630 GBP2023-12-31
Current assets - Investments
11,417 GBP2024-12-31
10,944 GBP2023-12-31
Cash at bank and in hand
452,640 GBP2024-12-31
460,497 GBP2023-12-31
Current Assets
1,173,825 GBP2024-12-31
1,176,583 GBP2023-12-31
Net Current Assets/Liabilities
182,875 GBP2024-12-31
228,962 GBP2023-12-31
Total Assets Less Current Liabilities
235,330 GBP2024-12-31
321,793 GBP2023-12-31
Net Assets/Liabilities
142,526 GBP2024-12-31
184,989 GBP2023-12-31
Equity
Called up share capital
114,404 GBP2024-12-31
114,404 GBP2023-12-31
Capital redemption reserve
24,500 GBP2024-12-31
24,500 GBP2023-12-31
Retained earnings (accumulated losses)
3,622 GBP2024-12-31
46,085 GBP2023-12-31
Equity
142,526 GBP2024-12-31
184,989 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202024-01-01 ~ 2024-12-31
Motor vehicles
252024-01-01 ~ 2024-12-31
Furniture and fittings
202024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Goodwill
1,316,387 GBP2024-12-31
1,316,387 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,307,227 GBP2024-12-31
1,276,480 GBP2023-12-31
Intangible Assets
Goodwill
9,160 GBP2024-12-31
39,907 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
144,603 GBP2024-12-31
143,501 GBP2023-12-31
Furniture and fittings
71,336 GBP2024-12-31
71,336 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
307,857 GBP2024-12-31
306,755 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
115,736 GBP2023-12-31
Furniture and fittings
60,323 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
253,833 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
5,703 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
10,734 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
121,439 GBP2024-12-31
Furniture and fittings
62,526 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
264,567 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
23,164 GBP2024-12-31
27,765 GBP2023-12-31
Furniture and fittings
8,810 GBP2024-12-31
11,013 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
201,443 GBP2024-12-31
187,385 GBP2023-12-31
Other Debtors
Current
124,574 GBP2024-12-31
51,855 GBP2023-12-31
Prepayments/Accrued Income
Current
111,743 GBP2024-12-31
107,390 GBP2023-12-31
Bank Borrowings
Current
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
81,587 GBP2024-12-31
60,388 GBP2023-12-31
Taxation/Social Security Payable
Current
32,977 GBP2024-12-31
35,316 GBP2023-12-31
Other Creditors
Current
9,755 GBP2024-12-31
19,543 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
816,631 GBP2024-12-31
782,374 GBP2023-12-31
Creditors
Current
990,950 GBP2024-12-31
947,621 GBP2023-12-31
Bank Borrowings
Non-current
50,000 GBP2024-12-31
100,000 GBP2023-12-31
Creditors
Non-current
50,000 GBP2024-12-31
100,000 GBP2023-12-31
Bank Borrowings
Non-current, Between one and two years
100,000 GBP2023-12-31
Total Borrowings
100,000 GBP2024-12-31
150,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
75,350 GBP2024-12-31
162,835 GBP2023-12-31
Between one and five year
26,673 GBP2024-12-31
102,022 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
102,023 GBP2024-12-31
264,857 GBP2023-12-31

Related profiles found in government register
  • MERCATOR MEDIA LIMITED
    Info
    MERCATOR COMMUNICATIONS LIMITED - 2001-04-12
    WATERLINE COMMUNICATIONS LIMITED - 2001-04-12
    Registered number 02427909
    icon of addressSpinnaker House, Waterside Gardens, Fareham, Hampshire PO16 8SD
    PRIVATE LIMITED COMPANY incorporated on 1989-09-29 (36 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • MERCATOR MEDIA LIMITED
    S
    Registered number 2427909
    icon of addressC/- Shoosmiths, Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, England, MK9 1SH
    Company in England
    CIF 1
  • MERCATOR MEDIA LIMITED
    S
    Registered number 2427909
    icon of addressSpinnaker House, Waterside Gardens, Fareham, England, PO16 8SD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • MERCATOR MEDIA LIMITED
    S
    Registered number 02427909
    icon of addressWitan Gate House, Witan Gate House, 500-600 Witan Gate West, Milton Keynes, England, MK9 1SH
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    PRYSM MCCE LTD - 2019-01-25
    MERCATOR MCCE LIMITED - 2019-12-23
    icon of addressSpinnaker House, Waterside Gardens, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    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
  • 2
    icon of addressSpinnaker House, Waterside Gardens, Fareham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    DARIMAN LIMITED - 1986-12-10
    icon of addressSpinnaker House, Waterside Gardens, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    CIF 1 - Ownership of shares – 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.