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 5
  • 1
    Gleadall, Pamela Margaret
    Individual (1 offspring)
    Officer
    1998-07-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Gleadall, Andrew Stephen
    Chairman born in May 1975
    Individual (1 offspring)
    Officer
    1998-07-25 ~ now
    OF - Director → CIF 0
  • 3
    Gleadall, Stephen Noel
    Creative Director born in December 1946
    Individual (1 offspring)
    Officer
    1998-07-26 ~ now
    OF - Director → CIF 0
  • 4
    Adey, Jane
    Formation Agent born in June 1961
    Individual (749 offsprings)
    Officer
    1998-06-12 ~ 1998-06-12
    OF - Director → CIF 0
  • 5
    MIDLANDS COMPANY SERVICES LIMITED
    05936069
    Suite 116 Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (237 offsprings)
    Officer
    1998-06-12 ~ 1998-06-12
    OF - Secretary → CIF 0
parent relation
Company in focus

CISION LIMITED

Period: 1998-06-12 ~ 2013-10-15
Company number: 03580876
Registered name
CISION LIMITED - Dissolved
Standard Industrial Classification
62012 - Business And Domestic Software Development

Related profiles found in government register
  • CISION LIMITED
    Info
    Registered number 03580876
    Suite 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
    Uganda House, Po Box 309, Grand Cayman, Cayman Islands
    Limited Corporate
    CIF 1
  • CISION LTD
    S
    Registered number missing
    Walkers Corporate Ltd, Cayman Corporate Centre, 27 Hospital Road, Georgetown, Cayman Islands
    Limited
    CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    CANYON UK INVESTMENTS LTD.
    - now 09062485
    GTCR CANYON UK INVESTMENTS LTD - 2017-01-20
    5 Churchill Place, London, England
    Active Corporate (16 parents, 15 offsprings)
    Person with significant control
    2017-06-29 ~ 2026-01-30
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    CANYON UK VENTURES LTD.
    - now 09224535
    GTCR CANYON UK VENTURES LTD - 2017-01-20
    5 Churchill Place, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    CISION GROUP LIMITED
    - now 00874637
    GORKANA GROUP LIMITED
    - 2018-09-10 00874637 07295878
    DURRANTS LIMITED - 2012-10-12
    DURRANTS PRESS CUTTINGS LIMITED - 2006-10-17
    DURRANTS HOLDINGS LIMITED - 1995-04-19
    DURRANT'S PRESS CUTTINGS LIMITED - 1992-02-12
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (36 parents, 2 offsprings)
    Person with significant control
    2017-06-29 ~ 2021-01-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    CISION UK HOLDINGS LIMITED
    - now 03858850
    MEDIA INTELLIGENCE UK LTD - 2008-07-15
    LINKSTILL LIMITED - 2000-01-18
    15 Canada Square, London
    Dissolved Corporate (31 parents, 1 offspring)
    Person with significant control
    2017-06-29 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    CISION UK LIMITED
    - now 05297089
    ROMEIKE LIMITED - 2007-04-02
    ROMEIKE MEDIA LIMITED - 2005-01-07
    TRUSHELFCO (NO.3117) LIMITED - 2004-12-16
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (29 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    DISCOVERY GROUP HOLDINGS LIMITED
    - now 05687554
    BROOMCO (3993) LIMITED - 2006-03-21
    15 Canada Square, London
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2017-06-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    DURRANTS PRESS CUTTINGS LIMITED
    - now 02993233 00874637... (more)
    GOODCUT LIMITED - 2006-10-17
    DISCOVERY GROUP LIMITED - 2000-08-07
    5 Churchill Place, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    GORKANA GROUP HOLDINGS LIMITED
    - now 07295878
    GORKANA GROUP LIMITED - 2012-10-12
    DISCOVERY MIDCO LIMITED - 2011-04-01
    DE FACTO 1774 LIMITED - 2010-08-11
    15 Canada Square, London
    Dissolved Corporate (15 parents, 4 offsprings)
    Person with significant control
    2017-06-29 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    PORTFOLIO METRICA LIMITED
    02858278
    5 Churchill Place, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    PR NEWSWIRE BENELUX LIMITED
    - now 04094536
    DIABOLICAL DUO LIMITED - 2001-06-27
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2017-06-29 ~ 2021-01-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    PR NEWSWIRE EUROPE LIMITED
    - now 01543272
    TWO-TEN COMMUNICATIONS LIMITED - 1999-06-15
    PNA HOLDINGS LIMITED - 1991-11-01
    STAPLEFORCE LIMITED - 1981-12-31
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Person with significant control
    2017-06-29 ~ 2021-01-01
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    PWW ACQUISITION INTERNATIONAL II LTD
    09941848
    5 Churchill Place, London, England
    Active Corporate (13 parents)
    Person with significant control
    2017-06-29 ~ 2020-12-31
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    PWW INTERNATIONAL LTD
    09921214
    5 Churchill Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-06-29 ~ 2021-01-01
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    RUNTIME COLLECTIVE LIMITED
    03898053
    Floor 7 (cision Group Limited), 5 Churchill Place, London, England
    Active Corporate (39 parents, 5 offsprings)
    Person with significant control
    2021-06-15 ~ 2025-12-15
    CIF 1 - Ownership of shares – 75% or more OE
  • 15
    VOCUS UK LIMITED
    - now 04462780
    VOCUS EUROPE LIMITED - 2010-10-28
    15 Canada Square, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.