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 20
  • 1
    Hay, Antony Campbell
    Born in December 1960
    Individual (4 offsprings)
    Officer
    1998-11-19 ~ 2007-03-31
    OF - Director → CIF 0
  • 2
    Van Der Westen, Mariska
    Born in February 1962
    Individual (1 offspring)
    Officer
    2022-11-16 ~ now
    OF - Director → CIF 0
  • 3
    Kennedy, Liam
    Born in January 1973
    Individual (2 offsprings)
    Officer
    2010-06-22 ~ now
    OF - Director → CIF 0
  • 4
    Davis, Eric
    Advertisement Director born in January 1943
    Individual (1 offspring)
    Officer
    2000-08-30 ~ 2016-12-31
    OF - Director → CIF 0
  • 5
    Hurst, Martin Christopher
    Chief Operating Officer born in October 1965
    Individual (2 offsprings)
    Officer
    2012-09-17 ~ 2015-06-30
    OF - Director → CIF 0
  • 6
    Betson, Vincent Fennell Joseph
    Editor born in July 1942
    Individual (3 offsprings)
    Officer
    1996-08-02 ~ 2022-11-16
    OF - Director → CIF 0
    Betson, Vincent Fennell Joseph
    Editor
    Individual (3 offsprings)
    Officer
    1996-08-02 ~ 2017-06-19
    OF - Secretary → CIF 0
  • 7
    Ruppert, Robert Todd
    Retired born in May 1956
    Individual (21 offsprings)
    Officer
    2012-07-01 ~ 2022-11-16
    OF - Director → CIF 0
  • 8
    Diacre, Piers Sunderland
    Publisher born in October 1947
    Individual (5 offsprings)
    Officer
    1996-08-02 ~ 2024-11-06
    OF - Director → CIF 0
    Mr Piers Sunderland Diacre
    Born in October 1947
    Individual (5 offsprings)
    Person with significant control
    2016-08-02 ~ 2022-11-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Clark, David William Francis, The Honourable
    Director born in March 1948
    Individual (1 offspring)
    Officer
    1998-04-30 ~ 2001-01-24
    OF - Director → CIF 0
  • 10
    Cotterell, Stephen Garry
    Independ born in July 1956
    Individual (2 offsprings)
    Officer
    2003-08-05 ~ 2012-06-30
    OF - Director → CIF 0
  • 11
    Walker, David
    Finance born in July 1960
    Individual (1 offspring)
    Officer
    1996-11-22 ~ 2004-01-14
    OF - Director → CIF 0
  • 12
    Raw, John Whitfield
    Chartered Accountant born in November 1931
    Individual (14 offsprings)
    Officer
    1996-11-22 ~ 2015-06-30
    OF - Director → CIF 0
  • 13
    Crichton, Adrian David
    Bank Director born in May 1952
    Individual (4 offsprings)
    Officer
    2017-06-19 ~ 2022-11-16
    OF - Director → CIF 0
    Crichton, Adrian
    Individual (4 offsprings)
    Officer
    2017-06-19 ~ 2022-11-16
    OF - Secretary → CIF 0
  • 14
    Eugenie Van Wiechen
    Born in December 1969
    Individual (1 offspring)
    Person with significant control
    2022-11-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 15
    Pritchett-brown, Stephen Benjamin
    Sales Director born in May 1965
    Individual (3 offsprings)
    Officer
    2017-03-07 ~ 2020-02-27
    OF - Director → CIF 0
  • 16
    Sherren, Graham Veere
    Director born in December 1937
    Individual (25 offsprings)
    Officer
    2004-09-22 ~ 2022-11-16
    OF - Director → CIF 0
  • 17
    Potter, Timothy John
    Chief Executive born in June 1960
    Individual (9 offsprings)
    Officer
    2014-02-18 ~ 2015-07-03
    OF - Director → CIF 0
  • 18
    Van Dijk, Jeroen Michael
    Born in June 1972
    Individual (1 offspring)
    Officer
    2022-11-16 ~ now
    OF - Director → CIF 0
    Mr Jeroen Michael Van Dijk
    Born in June 1972
    Individual (1 offspring)
    Person with significant control
    2022-11-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 19
    C/o Hal Trustee, Richmond House, 12 Par-la-ville Road, Hamilton, Bermuda
    Corporate (4 offsprings)
    Person with significant control
    2022-11-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 20
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1996-08-02 ~ 1996-08-02
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

IPE INTERNATIONAL PUBLISHERS LTD.

Period: 1996-08-02 ~ now
Company number: 03233596
Registered name
IPE INTERNATIONAL PUBLISHERS LTD. - now
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Average Number of Employees
402024-01-01 ~ 2024-12-31
412023-01-01 ~ 2023-12-31
Intangible Assets
215,953 GBP2024-12-31
308,780 GBP2023-12-31
Property, Plant & Equipment
29,876 GBP2024-12-31
34,261 GBP2023-12-31
Fixed Assets - Investments
323,554 GBP2024-12-31
323,554 GBP2023-12-31
Fixed Assets
569,383 GBP2024-12-31
666,595 GBP2023-12-31
Debtors
Current
1,455,985 GBP2024-12-31
1,579,970 GBP2023-12-31
Cash at bank and in hand
1,553,756 GBP2024-12-31
1,082,365 GBP2023-12-31
Current Assets
3,009,741 GBP2024-12-31
2,662,335 GBP2023-12-31
Net Current Assets/Liabilities
995,065 GBP2024-12-31
612,165 GBP2023-12-31
Total Assets Less Current Liabilities
1,564,448 GBP2024-12-31
1,278,760 GBP2023-12-31
Net Assets/Liabilities
1,553,269 GBP2024-12-31
1,235,362 GBP2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
695,421 GBP2024-12-31
651,798 GBP2023-12-31
Intangible Assets - Gross Cost
695,421 GBP2024-12-31
651,798 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
479,468 GBP2024-12-31
343,018 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
479,468 GBP2024-12-31
343,018 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
136,450 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
136,450 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
215,953 GBP2024-12-31
308,780 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
91,212 GBP2024-12-31
77,582 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
91,212 GBP2024-12-31
77,582 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
61,336 GBP2024-12-31
43,321 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
61,336 GBP2024-12-31
43,321 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
18,015 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,015 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
29,876 GBP2024-12-31
34,261 GBP2023-12-31
Investments in Subsidiaries
323,554 GBP2024-12-31
323,554 GBP2023-12-31
Cost valuation
323,554 GBP2023-12-31
Trade Debtors/Trade Receivables
1,157,649 GBP2024-12-31
1,043,727 GBP2023-12-31
Amounts Owed By Related Parties
86,460 GBP2024-12-31
115,699 GBP2023-12-31
Other Debtors
104,561 GBP2024-12-31
190,833 GBP2023-12-31
Prepayments
94,198 GBP2024-12-31
229,711 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,455,985 GBP2024-12-31
1,579,970 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
272,000 shares2024-12-31
272,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
129,551 GBP2024-12-31
122,346 GBP2023-12-31
Between two and five year
231,619 GBP2024-12-31
333,611 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
361,170 GBP2024-12-31
455,957 GBP2023-12-31

Related profiles found in government register
  • IPE INTERNATIONAL PUBLISHERS LTD.
    Info
    Registered number 03233596
    1 Kentish Buildings, 125, Borough High Street, London SE1 1NP
    PRIVATE LIMITED COMPANY incorporated on 1996-08-02 (29 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • IPE INTERNATIONAL PUBLISHERS LTD.
    S
    Registered number 3233596
    Pentagon House, 52-54 Southwark House, London, United Kingdom, SE1 1UN
    Corporate in Companies House, England And Wales
    CIF 1
  • IPE INTERNATIONAL PUBLISHERS LIMITED
    S
    Registered number 03233596
    320 Great Guildford House, 30 Great Guildford Street, London, United Kingdom, SE1 0HS
    Private Limited Company in England & Wales, England And Wales
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    IPE IN PERSON LIMITED
    10625439
    1 Kentish Buildings, Borough High Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    RESPONSE GLOBAL MEDIA LIMITED
    06123092
    100 Wood Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-26
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.