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 4
  • 1
    Mills, Charles Patrick Harwood
    Born in September 1988
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ now
    OF - Director → CIF 0
  • 2
    Ryan-coker, Aurelia
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Iyer, Gargi
    Born in December 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Mills, Christopher Harwood Bernard
    Born in November 1952
    Individual (65 offsprings)
    Officer
    icon of calendar 1999-03-12 ~ now
    OF - Director → CIF 0
    Mr Christopher Harwood Bernard Mills
    Born in November 1952
    Individual (65 offsprings)
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 15
  • 1
    Stevens Of Ludgate, David Robert, Lord
    Chairman born in May 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-30 ~ 2003-05-21
    OF - Director → CIF 0
  • 2
    Dignan, Janet
    Managing Director born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-25 ~ 2018-09-30
    OF - Director → CIF 0
    Ms Janet Dignan
    Born in June 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Crosbie, James Nisbet
    Individual
    Officer
    icon of calendar 1999-03-11 ~ 1999-12-20
    OF - Secretary → CIF 0
  • 4
    Castley, Dominic Joseph
    Director born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 5
    Richman, Ian
    Company Director born in May 1964
    Individual
    Officer
    icon of calendar 1999-03-11 ~ 2018-09-30
    OF - Director → CIF 0
  • 6
    Robson, Jocelyn Sarah Frances
    Individual
    Officer
    icon of calendar 2002-08-05 ~ 2014-11-25
    OF - Secretary → CIF 0
  • 7
    De Vries, Arnold Lionel
    Individual
    Officer
    icon of calendar 2014-11-26 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 8
    Ryan-coker, Aurelia
    Company Accountant born in August 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ 2024-04-30
    OF - Director → CIF 0
  • 9
    Perkins, Claudia Margaret Cecil
    Self Employed born in November 1957
    Individual (20 offsprings)
    Officer
    icon of calendar 1999-03-12 ~ 2000-11-06
    OF - Director → CIF 0
  • 10
    Evans, Joanne Louise
    Individual
    Officer
    icon of calendar 1999-02-25 ~ 1999-03-11
    OF - Secretary → CIF 0
  • 11
    Swinstead, Philip Edgar
    Company Director born in October 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-05-21 ~ 2010-07-29
    OF - Director → CIF 0
    Swinstead, Philip
    Director born in October 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ 2024-01-17
    OF - Director → CIF 0
  • 12
    Philip, Sarah
    Individual
    Officer
    icon of calendar 1999-12-20 ~ 2002-08-05
    OF - Secretary → CIF 0
  • 13
    Potter, Helen
    Individual
    Officer
    icon of calendar 2006-03-24 ~ 2006-05-24
    OF - Secretary → CIF 0
  • 14
    Danilovich, John Joseph
    Born in June 1950
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2001-06-12
    OF - Director → CIF 0
  • 15
    Cesmig, Cem Necdet
    Director born in June 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2018-09-12
    OF - Director → CIF 0
    Cesmig, Cem Necdet
    Company Director born in June 1944
    Individual (4 offsprings)
    icon of calendar 2018-07-12 ~ 2020-04-27
    OF - Director → CIF 0
parent relation
Company in focus

IR MEDIA GROUP LIMITED

Previous names
CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED - 1999-08-25
CROSS-BORDER PUBLISHING LIMITED - 2005-12-13
CROSS BORDER LIMITED - 2015-07-01
Standard Industrial Classification
58190 - Other Publishing Activities
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
292023-04-01 ~ 2024-03-31
302022-01-01 ~ 2022-12-31
Property, Plant & Equipment
54,585 GBP2024-03-31
89,177 GBP2022-12-31
Fixed Assets - Investments
126 GBP2024-03-31
75,126 GBP2022-12-31
Fixed Assets
54,711 GBP2024-03-31
164,303 GBP2022-12-31
Debtors
Current
372,823 GBP2024-03-31
160,983 GBP2022-12-31
Cash at bank and in hand
97,212 GBP2024-03-31
294,016 GBP2022-12-31
Current Assets
470,035 GBP2024-03-31
454,999 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-226,046 GBP2024-03-31
Net Current Assets/Liabilities
243,989 GBP2024-03-31
252,713 GBP2022-12-31
Total Assets Less Current Liabilities
298,700 GBP2024-03-31
417,016 GBP2022-12-31
Net Assets/Liabilities
298,700 GBP2024-03-31
417,016 GBP2022-12-31
Equity
Called up share capital
1,043,912 GBP2024-03-31
1,043,912 GBP2022-12-31
1,043,912 GBP2022-01-01
Share premium
1,356,576 GBP2024-03-31
1,356,576 GBP2022-12-31
1,356,576 GBP2022-01-01
Retained earnings (accumulated losses)
-2,101,788 GBP2024-03-31
-1,983,472 GBP2022-12-31
-2,208,163 GBP2022-01-01
Profit/Loss
-118,316 GBP2023-04-01 ~ 2024-03-31
224,691 GBP2022-01-01 ~ 2022-12-31
Equity
298,700 GBP2024-03-31
417,016 GBP2022-12-31
192,325 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-118,316 GBP2023-04-01 ~ 2024-03-31
224,691 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
332023-04-01 ~ 2024-03-31
Furniture and fittings
202023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
2,400,248 GBP2024-03-31
2,400,248 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,400,248 GBP2024-03-31
2,400,248 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
159,071 GBP2024-03-31
229,960 GBP2022-12-31
Furniture and fittings
20,735 GBP2024-03-31
19,315 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
179,806 GBP2024-03-31
249,275 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-100,345 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-100,345 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
146,509 GBP2022-12-31
Furniture and fittings
13,589 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
160,098 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
3,208 GBP2023-04-01 ~ 2024-03-31
Owned/Freehold
65,053 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-99,930 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-99,930 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
108,424 GBP2024-03-31
Furniture and fittings
16,797 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
125,221 GBP2024-03-31
Property, Plant & Equipment
Plant and equipment
50,647 GBP2024-03-31
83,451 GBP2022-12-31
Furniture and fittings
3,938 GBP2024-03-31
5,726 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
76,810 GBP2024-03-31
44,828 GBP2022-12-31
Other Debtors
Current
42,254 GBP2024-03-31
35,199 GBP2022-12-31
Prepayments/Accrued Income
Current
253,759 GBP2024-03-31
80,956 GBP2022-12-31
Trade Creditors/Trade Payables
Current
17,973 GBP2024-03-31
11,637 GBP2022-12-31
Amounts owed to group undertakings
Current
1 GBP2024-03-31
75,001 GBP2022-12-31
Taxation/Social Security Payable
Current
34,644 GBP2024-03-31
49,753 GBP2022-12-31
Other Creditors
Current
2,139 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
173,428 GBP2024-03-31
63,756 GBP2022-12-31
Creditors
Current
226,046 GBP2024-03-31
202,286 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,439,120 shares2024-03-31
10,439,120 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.102023-04-01 ~ 2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
110,000 GBP2024-03-31
55,000 GBP2022-12-31
Between one and five year
385,000 GBP2024-03-31
495,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
495,000 GBP2024-03-31
550,000 GBP2022-12-31

Related profiles found in government register
  • IR MEDIA GROUP LIMITED
    Info
    CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED - 1999-08-25
    CROSS-BORDER PUBLISHING LIMITED - 1999-08-25
    CROSS BORDER LIMITED - 1999-08-25
    Registered number 03724289
    icon of address6 Lloyd's Avenue, London EC3N 3AX
    PRIVATE LIMITED COMPANY incorporated on 1999-02-25 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • IR MEDIA GROUP LIMITED
    S
    Registered number 03724289
    icon of address16, Great Queen Street, Covent Garden, London, England, WC2B 5AH
    Private Company Limited By Shares in England & Wales, England
    CIF 1
  • IR MEDIA GROUP LTD
    S
    Registered number 03724289
    icon of address6, Lloyd's Avenue, 4th Floor Front, London, United Kingdom, EC3N 3AX
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    CROSS BORDER PUBLISHING LIMITED - 1999-08-25
    icon of addressC/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address6 Lloyd's Avenue, 4th Floor Front, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 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.