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 3
  • 1
    Wright, Andrew Graham
    Born in May 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Allen, Justin Paul Jonathan
    Born in November 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-08-02 ~ now
    OF - Director → CIF 0
    Allen, Justin
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-08-02 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address70, St. Mary Axe, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Reeves, Martin Leslie
    Individual
    Officer
    icon of calendar 2022-04-01 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 2
    Harrington Gould, Jeska
    Managing Director born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-02-18 ~ 2012-06-16
    OF - Director → CIF 0
  • 3
    Atkins, Claire
    Personnel Manager born in August 1964
    Individual
    Officer
    icon of calendar 1994-07-19 ~ 1998-03-03
    OF - Director → CIF 0
    Atkins, Claire
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 2007-07-24
    OF - Secretary → CIF 0
  • 4
    Rm Registrars Limited
    Individual
    Officer
    icon of calendar 1994-06-23 ~ 1994-07-19
    OF - Nominee Secretary → CIF 0
  • 5
    Patil, Suchareeta
    Individual
    Officer
    icon of calendar 2015-08-31 ~ 2018-08-02
    OF - Secretary → CIF 0
  • 6
    Trainor, Larisa Avner
    Attorney born in July 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-08-02 ~ 2021-12-01
    OF - Director → CIF 0
  • 7
    Jordan, Michael
    Individual
    Officer
    icon of calendar 2010-09-27 ~ 2015-08-31
    OF - Secretary → CIF 0
  • 8
    Cullerne Bown, William Oliver
    Publisher born in March 1964
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 2018-08-02
    OF - Director → CIF 0
    Cullerne Bown, William Oliver
    Individual
    Officer
    icon of calendar 1994-07-19 ~ 1998-03-03
    OF - Secretary → CIF 0
    Mr William Oliver Cullerne Bown
    Born in March 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Cullerne Bown, Matthew
    Individual
    Officer
    icon of calendar 2007-07-24 ~ 2010-09-27
    OF - Secretary → CIF 0
  • 10
    Mosseri, Ofer
    Corporate Vice President born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-02 ~ 2022-10-01
    OF - Director → CIF 0
  • 11
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1994-06-23 ~ 1994-07-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RESEARCH RESEARCH LIMITED

Previous names
COMPASS CBA BUSINESS PUBLISHING LIMITED - 2000-10-20
ROUGHCOIN LIMITED - 1994-09-08
Standard Industrial Classification
58142 - Publishing Of Consumer And Business Journals And Periodicals
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Other
887,754 GBP2017-09-30
848,853 GBP2016-09-30
Property, Plant & Equipment
23,562 GBP2017-09-30
39,805 GBP2016-09-30
Fixed Assets - Investments
99 GBP2017-09-30
99 GBP2016-09-30
Fixed Assets
911,415 GBP2017-09-30
888,757 GBP2016-09-30
Debtors
Current
1,372,420 GBP2017-09-30
1,562,557 GBP2016-09-30
Cash at bank and in hand
1,828,100 GBP2017-09-30
1,498,909 GBP2016-09-30
Current Assets
3,200,520 GBP2017-09-30
3,061,466 GBP2016-09-30
Net Current Assets/Liabilities
93,509 GBP2017-09-30
-162,821 GBP2016-09-30
Total Assets Less Current Liabilities
1,004,924 GBP2017-09-30
725,936 GBP2016-09-30
Creditors
Non-current
-49,276 GBP2016-09-30
Net Assets/Liabilities
1,004,924 GBP2017-09-30
676,660 GBP2016-09-30
Equity
Called up share capital
100 GBP2017-09-30
100 GBP2016-09-30
Retained earnings (accumulated losses)
1,004,824 GBP2017-09-30
676,560 GBP2016-09-30
Equity
1,004,924 GBP2017-09-30
676,660 GBP2016-09-30
Intangible Assets - Gross Cost
Other than goodwill
2,603,769 GBP2017-09-30
2,239,811 GBP2016-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
1,716,015 GBP2017-09-30
1,390,959 GBP2016-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
325,056 GBP2016-10-01 ~ 2017-09-30
Intangible Assets
Other than goodwill
887,754 GBP2017-09-30
848,853 GBP2016-09-30
Property, Plant & Equipment - Gross Cost
Other
210,259 GBP2017-09-30
205,401 GBP2016-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
186,697 GBP2017-09-30
165,596 GBP2016-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
21,101 GBP2016-10-01 ~ 2017-09-30
Property, Plant & Equipment
Other
23,562 GBP2017-09-30
39,805 GBP2016-09-30
Trade Debtors/Trade Receivables
570,461 GBP2017-09-30
626,414 GBP2016-09-30
Amount of corporation tax that is recoverable
53,649 GBP2017-09-30
Other Debtors
Current
3,191 GBP2016-09-30
Prepayments/Accrued Income
51,789 GBP2017-09-30
268,677 GBP2016-09-30
Bank Borrowings/Overdrafts
Current
45,406 GBP2017-09-30
73,902 GBP2016-09-30
Trade Creditors/Trade Payables
Current
56,470 GBP2017-09-30
56,675 GBP2016-09-30
Other Taxation & Social Security Payable
Current
223,547 GBP2017-09-30
223,448 GBP2016-09-30
Other Creditors
Current
9,074 GBP2017-09-30
95,820 GBP2016-09-30
Accrued Liabilities/Deferred Income
Current
2,772,514 GBP2017-09-30
2,774,442 GBP2016-09-30
Bank Borrowings/Overdrafts
Non-current
49,276 GBP2016-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2017-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2016-10-01 ~ 2017-09-30
Equity
Called up share capital
100 GBP2017-09-30
100 GBP2016-09-30

Related profiles found in government register
  • RESEARCH RESEARCH LIMITED
    Info
    COMPASS CBA BUSINESS PUBLISHING LIMITED - 2000-10-20
    ROUGHCOIN LIMITED - 2000-10-20
    Registered number 02942243
    icon of addressThe Quorum, Barnwell Road, Cambridge CB5 8SW
    PRIVATE LIMITED COMPANY incorporated on 1994-06-23 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • RESEARCH RESEARCH LIMITED
    S
    Registered number 02942243
    icon of addressAbbey House Hickleys Court, South Street, Farnham, Surrey, United Kingdom, GU9 7QQ
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressAbbey House Hickleys Court, South Street, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,482 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressTaylorcocks, Abbey House Hickleys Court, South Street, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132,000 GBP2017-09-30
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.