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
    Gleadall, Stephen Noel
    Creative Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    Gleadall, Pamela Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-25 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Gleadall, Andrew Stephen
    Chairman born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-25 ~ dissolved
    OF - Director → CIF 0
Ceased 2
  • 1
    Adey, Jane
    Formation Agent born in June 1961
    Individual (232 offsprings)
    Officer
    icon of calendar 1998-06-12 ~ 1998-06-12
    OF - Director → CIF 0
  • 2
    MIDLANDS SERVICES LTD - now
    MIDLANDS CAB LTD - 2018-09-17
    icon of addressSuite 116 Lonsdale House, 52 Blucher Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -4,573 GBP2024-09-30
    Officer
    1998-06-12 ~ 1998-06-12
    PE - Secretary → CIF 0
parent relation
Company in focus

CISION LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • CISION LIMITED
    Info
    Registered number 03580876
    icon of addressSuite 14 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire DY13 9AQ
    PRIVATE LIMITED COMPANY incorporated on 1998-06-12 and dissolved on 2013-10-15 (15 years 4 months). The company status is Dissolved.
    CIF 0
  • CISION LTD
    S
    Registered number missing
    icon of addressUganda House, Po Box 309, Grand Cayman, Cayman Islands
    Limited Corporate
    CIF 1
  • CISION LTD
    S
    Registered number missing
    icon of addressWalkers Corporate Ltd, Cayman Corporate Centre, 27 Hospital Road, Georgetown, Cayman Islands
    Limited
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    GTCR CANYON UK INVESTMENTS LTD - 2017-01-20
    icon of address5 Churchill Place, London, England
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    GTCR CANYON UK VENTURES LTD - 2017-01-20
    icon of address5 Churchill Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    MEDIA INTELLIGENCE UK LTD - 2008-07-15
    LINKSTILL LIMITED - 2000-01-18
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    ROMEIKE MEDIA LIMITED - 2005-01-07
    TRUSHELFCO (NO.3117) LIMITED - 2004-12-16
    ROMEIKE LIMITED - 2007-04-02
    icon of addressC/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    BROOMCO (3993) LIMITED - 2006-03-21
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    GOODCUT LIMITED - 2006-10-17
    DISCOVERY GROUP LIMITED - 2000-08-07
    icon of address5 Churchill Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    DISCOVERY MIDCO LIMITED - 2011-04-01
    DE FACTO 1774 LIMITED - 2010-08-11
    GORKANA GROUP LIMITED - 2012-10-12
    icon of address15 Canada Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address5 Churchill Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressFloor 7 (cision Group Limited), 5 Churchill Place, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    VOCUS EUROPE LIMITED - 2010-10-28
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    DURRANTS PRESS CUTTINGS LIMITED - 2006-10-17
    DURRANTS LIMITED - 2012-10-12
    DURRANT'S PRESS CUTTINGS LIMITED - 1992-02-12
    DURRANTS HOLDINGS LIMITED - 1995-04-19
    GORKANA GROUP LIMITED - 2018-09-10
    icon of address5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2021-01-01
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    DIABOLICAL DUO LIMITED - 2001-06-27
    icon of address5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2021-01-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    PNA HOLDINGS LIMITED - 1991-11-01
    STAPLEFORCE LIMITED - 1981-12-31
    TWO-TEN COMMUNICATIONS LIMITED - 1999-06-15
    icon of address5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2021-01-01
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address5 Churchill Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2020-12-31
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address5 Churchill Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2021-01-01
    CIF 13 - 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.