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 5
  • 1
    Chan, Yee Man
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-10-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Jefferson, Tara Jane
    Born in October 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-12-07 ~ now
    OF - Director → CIF 0
  • 3
    Major, Kimberley
    Born in March 1985
    Individual (79 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ now
    OF - Director → CIF 0
  • 4
    Rowell, Wayne David
    Born in March 1982
    Individual (72 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ now
    OF - Director → CIF 0
  • 5
    REUTERS GROUP LIMITED - 2009-01-15
    NAYATRONICS LIMITED - 1997-12-04
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,064,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    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
Ceased 43
  • 1
    Keen, Matthew Bryan
    Company Director born in October 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2023-12-07
    OF - Director → CIF 0
  • 2
    Grellet, Gilbert
    Company Director born in June 1946
    Individual
    Officer
    icon of calendar ~ 2001-04-30
    OF - Director → CIF 0
  • 3
    Mitchley, David Martin
    Chartered Accountant born in January 1968
    Individual (122 offsprings)
    Officer
    icon of calendar 2012-04-22 ~ 2018-09-14
    OF - Director → CIF 0
  • 4
    Maclean, Elizabeth Maria
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-31 ~ 2011-07-25
    OF - Secretary → CIF 0
  • 5
    Robinson, Timothy
    Individual
    Officer
    icon of calendar 2002-03-12 ~ 2003-07-08
    OF - Secretary → CIF 0
  • 6
    Parry, Graham
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar ~ 2003-01-01
    OF - Director → CIF 0
  • 7
    Thomas, Hywel Rees
    Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2009-03-31
    OF - Director → CIF 0
    Thomas, Hywel Rees
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-02 ~ 2009-03-31
    OF - Secretary → CIF 0
  • 8
    Miot, Jean
    Company Director born in July 1939
    Individual
    Officer
    icon of calendar 1996-03-19 ~ 1999-04-15
    OF - Director → CIF 0
  • 9
    Smith, Donal Thomas
    Director born in January 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2008-02-29
    OF - Director → CIF 0
  • 10
    Campbell, Helen Elizabeth
    Chartered Accountant born in June 1968
    Individual (91 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2015-10-23
    OF - Director → CIF 0
  • 11
    Louette, Pierre Andre Jean
    Directeur General born in December 1962
    Individual
    Officer
    icon of calendar 2004-04-22 ~ 2006-07-17
    OF - Director → CIF 0
  • 12
    Eveno, Bertrand
    Ceo Afp born in July 1944
    Individual
    Officer
    icon of calendar 2001-01-26 ~ 2006-02-20
    OF - Director → CIF 0
  • 13
    Dillon Hatcher, Imogen Melissa
    Sales Director born in December 1962
    Individual
    Officer
    icon of calendar 1995-12-21 ~ 1997-07-31
    OF - Director → CIF 0
  • 14
    Brookes, Nicholas George
    Managing Director born in September 1950
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-10-01
    OF - Director → CIF 0
  • 15
    Tranchard, Jean Pierre Jules Paul
    Air born in September 1944
    Individual
    Officer
    icon of calendar 1999-04-14 ~ 2001-04-13
    OF - Director → CIF 0
  • 16
    Brulet, Denis
    Managing Director born in August 1950
    Individual
    Officer
    icon of calendar ~ 1994-10-10
    OF - Director → CIF 0
  • 17
    Bossey, Kelvin Charles
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-01-10
    OF - Secretary → CIF 0
  • 18
    Boateng, Barbara
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2025-08-20
    OF - Secretary → CIF 0
  • 19
    Oliver, Richard John
    Chartered Accountant born in January 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-07-17 ~ 2009-03-31
    OF - Director → CIF 0
  • 20
    Micouleau, Philippe
    Company Director born in December 1951
    Individual
    Officer
    icon of calendar 2005-09-06 ~ 2006-07-17
    OF - Director → CIF 0
  • 21
    O'hanlon, Carla
    Individual (87 offsprings)
    Officer
    icon of calendar 2011-07-25 ~ 2018-10-01
    OF - Secretary → CIF 0
  • 22
    Milligan, Tyrone Greg
    Finance Director born in January 1972
    Individual
    Officer
    icon of calendar 2006-03-31 ~ 2007-11-02
    OF - Director → CIF 0
    Milligan, Tyrone Greg
    Individual
    Officer
    icon of calendar 2005-06-27 ~ 2007-11-02
    OF - Secretary → CIF 0
  • 23
    Clark, Stuart James
    Company Director born in December 1947
    Individual
    Officer
    icon of calendar ~ 1995-11-02
    OF - Director → CIF 0
  • 24
    Ludier, Antoine
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2001-05-15 ~ 2006-07-17
    OF - Director → CIF 0
  • 25
    Davis, John Gordon
    Ft Group Finance Director born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-11-11 ~ 2000-02-29
    OF - Director → CIF 0
  • 26
    Ploghaus, Stefan
    M D born in October 1963
    Individual
    Officer
    icon of calendar 2002-09-05 ~ 2006-12-12
    OF - Director → CIF 0
  • 27
    Hiault, Denis
    Manager born in March 1953
    Individual
    Officer
    icon of calendar 1996-11-22 ~ 2004-04-22
    OF - Director → CIF 0
  • 28
    Guiraud, David
    Ceo born in April 1955
    Individual
    Officer
    icon of calendar 2005-09-06 ~ 2006-07-17
    OF - Director → CIF 0
  • 29
    Kellett-clarke, Richard Graham Quinton
    Managing Director born in November 1954
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-03-12
    OF - Director → CIF 0
    Kellett-clarke, Richard Graham Quinton
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-08 ~ 2002-03-12
    OF - Secretary → CIF 0
  • 30
    Bell, David Charles Maurice, Sir
    Newspaper Chief Exec born in September 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 1995-03-02 ~ 2000-03-10
    OF - Director → CIF 0
  • 31
    Tarling, Richard
    Company Director born in October 1972
    Individual
    Officer
    icon of calendar 2011-05-09 ~ 2012-04-22
    OF - Director → CIF 0
  • 32
    Fagan, Daragh Patrick Feltrim
    General Counsel born in September 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2013-06-28
    OF - Director → CIF 0
  • 33
    Scherer, Eric Pierre
    Director born in August 1960
    Individual
    Officer
    icon of calendar 2001-05-15 ~ 2006-07-17
    OF - Director → CIF 0
  • 34
    Thorn, Peter
    Accountant born in July 1963
    Individual (189 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2018-10-01
    OF - Director → CIF 0
  • 35
    Harding, Nicholas David
    Chartered Accountant born in August 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2011-05-09
    OF - Director → CIF 0
  • 36
    Becker-smith, Cassandra
    Accountant born in June 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-10-23 ~ 2016-12-08
    OF - Director → CIF 0
  • 37
    Coe, Robin Francis
    Finance Director born in February 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-22 ~ 2005-06-27
    OF - Director → CIF 0
    Coe, Robin Francis
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-08 ~ 2005-06-27
    OF - Secretary → CIF 0
  • 38
    Fleury, Lionel
    Company Director born in January 1946
    Individual
    Officer
    icon of calendar ~ 1996-03-19
    OF - Director → CIF 0
  • 39
    Vignolle, Jean Pierre
    Director Of Afp born in November 1945
    Individual
    Officer
    icon of calendar 2001-01-26 ~ 2005-09-06
    OF - Director → CIF 0
  • 40
    Villa, Monique
    Company Director born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-11-22
    OF - Director → CIF 0
  • 41
    REFINITIV UK FINANCIAL LIMITED - now
    FIXMIND LIMITED - 1986-08-11
    BUSINESS RESEARCH CORPORATION (U.K.) LIMITED - 1988-02-03
    THOMSONS FINANCIAL NETWORKS LIMITED - 1989-11-30
    THOMSON FINANCIAL NETWORKS LIMITED - 1992-03-13
    THOMSON FINANCIAL SERVICES LIMITED - 1999-06-01
    TECHNICAL DATA INTERNATIONAL LIMITED - 1989-09-27
    icon of addressThe Thomson Reuters Building, South Colonnade, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 42
    icon of addressClarendon House, 2 Church Street, Hamilton, Hm 11, Bermuda
    Corporate
    Person with significant control
    2018-05-08 ~ 2025-07-02
    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
  • 43
    REUTERS GROUP LIMITED - 2009-01-15
    NAYATRONICS LIMITED - 1997-12-04
    icon of addressThe Thomson Reuters Building, 30 South Colonnade, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,064,000 GBP2024-12-31
    Person with significant control
    2018-05-08 ~ 2018-05-08
    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
parent relation
Company in focus

REUTERS NEWS & MEDIA LIMITED

Previous names
AFP/EXTEL NEWS LIMITED - 1995-07-06
THOMSON FINANCIAL NEWS LIMITED - 2018-03-14
LEASEJOINT LIMITED - 1990-09-10
AFX NEWS LIMITED - 2007-08-09
Standard Industrial Classification
63910 - News Agency Activities
Brief company account
Turnover/Revenue
241,000 GBP2023-01-01 ~ 2023-12-31
241,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-213,000 GBP2023-01-01 ~ 2023-12-31
-211,000 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
28,000 GBP2023-01-01 ~ 2023-12-31
28,000 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
27,000 GBP2023-01-01 ~ 2023-12-31
27,000 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-2,000 GBP2023-01-01 ~ 2023-12-31
-1,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
25,000 GBP2023-01-01 ~ 2023-12-31
26,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
26,000 GBP2023-01-01 ~ 2023-12-31
26,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
123,000 GBP2023-12-31
129,000 GBP2022-12-31
Property, Plant & Equipment
6,000 GBP2023-12-31
6,000 GBP2022-12-31
Fixed Assets - Investments
15,000 GBP2023-12-31
15,000 GBP2022-12-31
Fixed Assets
150,000 GBP2023-12-31
157,000 GBP2022-12-31
Debtors
137,000 GBP2023-12-31
99,000 GBP2022-12-31
Cash at bank and in hand
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Current Assets
141,000 GBP2023-12-31
102,000 GBP2022-12-31
Creditors
Current
-69,000 GBP2023-12-31
-60,000 GBP2022-12-31
Net Current Assets/Liabilities
72,000 GBP2023-12-31
41,000 GBP2022-12-31
Total Assets Less Current Liabilities
223,000 GBP2023-12-31
198,000 GBP2022-12-31
Creditors
Non-current
-6,000 GBP2023-12-31
-6,000 GBP2022-12-31
Net Assets/Liabilities
213,000 GBP2023-12-31
187,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-12-31
Share premium
202,000 GBP2023-12-31
202,000 GBP2022-12-31
202,000 GBP2021-12-31
Retained earnings (accumulated losses)
10,000 GBP2023-12-31
-15,000 GBP2022-12-31
-41,000 GBP2021-12-31
Equity
213,000 GBP2023-12-31
187,000 GBP2022-12-31
162,000 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
25,000 GBP2023-01-01 ~ 2023-12-31
26,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
26,000 GBP2023-01-01 ~ 2023-12-31
26,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
2,000 GBP2023-01-01 ~ 2023-12-31
3,000 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
77,000 GBP2023-01-01 ~ 2023-12-31
71,000 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
9,000 GBP2023-01-01 ~ 2023-12-31
9,000 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
94,000 GBP2023-01-01 ~ 2023-12-31
89,000 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
9942023-01-01 ~ 2023-12-31
9122022-01-01 ~ 2022-12-31
Audit Fees/Expenses
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
6,000 GBP2023-01-01 ~ 2023-12-31
5,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
105,000 GBP2023-12-31
105,000 GBP2022-12-31
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
0 GBP2022-12-31
Other
41,000 GBP2023-12-31
41,000 GBP2022-12-31
Intangible Assets - Gross Cost
147,000 GBP2023-12-31
147,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
25,000 GBP2023-12-31
18,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
7,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
105,000 GBP2023-12-31
105,000 GBP2022-12-31
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
0 GBP2022-12-31
Other
18,000 GBP2023-12-31
24,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
1,000 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
2,000 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
Cost valuation
15,000 GBP2023-12-31
15,000 GBP2022-12-31
Investments in Subsidiaries
15,000 GBP2022-12-31
Amounts Owed By Related Parties
124,000 GBP2023-12-31
85,000 GBP2022-12-31
Prepayments
1,000 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
32,000 GBP2023-12-31
35,000 GBP2022-12-31
Amounts Owed to Related Parties
20,000 GBP2023-12-31
9,000 GBP2022-12-31
Other Taxation & Social Security Payable
4,000 GBP2023-12-31
3,000 GBP2022-12-31
Creditors
69,000 GBP2023-12-31
60,000 GBP2022-12-31

  • REUTERS NEWS & MEDIA LIMITED
    Info
    AFP/EXTEL NEWS LIMITED - 1995-07-06
    THOMSON FINANCIAL NEWS LIMITED - 1995-07-06
    LEASEJOINT LIMITED - 1995-07-06
    AFX NEWS LIMITED - 1995-07-06
    Registered number 02505735
    icon of addressFive Canada Square, Canary Wharf, London E14 5AQ
    PRIVATE LIMITED COMPANY incorporated on 1990-05-24 (35 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.