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 18
  • 1
    De Vries, Arnold Lionel
    Individual (2 offsprings)
    Officer
    2014-11-26 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 2
    Perkins, Claudia Margaret Cecil
    Self Employed born in November 1957
    Individual (26 offsprings)
    Officer
    1999-03-12 ~ 2000-11-06
    OF - Director → CIF 0
  • 3
    Potter, Helen
    Individual (1 offspring)
    Officer
    2006-03-24 ~ 2006-05-24
    OF - Secretary → CIF 0
  • 4
    Dignan, Janet
    Managing Director born in June 1952
    Individual (4 offsprings)
    Officer
    1999-02-25 ~ 2018-09-30
    OF - Director → CIF 0
    Ms Janet Dignan
    Born in June 1952
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Crosbie, James Nisbet
    Individual (6 offsprings)
    Officer
    1999-03-11 ~ 1999-12-20
    OF - Secretary → CIF 0
  • 6
    Stevens Of Ludgate, David Robert, Lord
    Chairman born in May 1936
    Individual (6 offsprings)
    Officer
    2001-11-30 ~ 2003-05-21
    OF - Director → CIF 0
  • 7
    Richman, Ian
    Company Director born in May 1964
    Individual (3 offsprings)
    Officer
    1999-03-11 ~ 2018-09-30
    OF - Director → CIF 0
  • 8
    Iyer, Gargi
    Born in December 1985
    Individual (1 offspring)
    Officer
    2024-04-30 ~ now
    OF - Director → CIF 0
  • 9
    Robson, Jocelyn Sarah Frances
    Individual (2 offsprings)
    Officer
    2002-08-05 ~ 2014-11-25
    OF - Secretary → CIF 0
  • 10
    Cesmig, Cem
    Born in June 1944
    Individual (15 offsprings)
    Officer
    2018-09-12 ~ 2018-09-12
    OF - Director → CIF 0
    2018-07-12 ~ 2020-04-27
    OF - Director → CIF 0
  • 11
    Mills, Charles Patrick Harwood
    Born in September 1988
    Individual (30 offsprings)
    Officer
    2019-04-15 ~ now
    OF - Director → CIF 0
  • 12
    Swinstead, Philip Edgar
    Company Director born in October 1943
    Individual (26 offsprings)
    Officer
    2003-05-21 ~ 2010-07-29
    OF - Director → CIF 0
    Swinstead, Philip
    Director born in October 1943
    Individual (26 offsprings)
    Officer
    2018-07-12 ~ 2024-01-17
    OF - Director → CIF 0
  • 13
    Philip, Sarah
    Individual (2 offsprings)
    Officer
    1999-12-20 ~ 2002-08-05
    OF - Secretary → CIF 0
  • 14
    Ryan-coker, Aurelia
    Company Accountant born in August 1976
    Individual (5 offsprings)
    Officer
    2022-02-04 ~ 2024-04-30
    OF - Director → CIF 0
    Ryan-coker, Aurelia
    Individual (5 offsprings)
    Officer
    2015-04-01 ~ now
    OF - Secretary → CIF 0
  • 15
    Evans, Joanne Louise
    Individual (1 offspring)
    Officer
    1999-02-25 ~ 1999-03-11
    OF - Secretary → CIF 0
  • 16
    Mills, Christopher Harwood Bernard
    Born in November 1952
    Individual (169 offsprings)
    Officer
    1999-03-12 ~ now
    OF - Director → CIF 0
    Mr Christopher Harwood Bernard Mills
    Born in November 1952
    Individual (169 offsprings)
    Person with significant control
    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
  • 17
    Castley, Dominic Joseph
    Director born in August 1971
    Individual (6 offsprings)
    Officer
    2014-07-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 18
    Danilovich, John Joseph
    Born in June 1950
    Individual (4 offsprings)
    Officer
    2000-01-01 ~ 2001-06-12
    OF - Director → CIF 0
parent relation
Company in focus

IR MEDIA GROUP LIMITED

Period: 2015-07-01 ~ now
Company number: 03724289 09437723
Registered names
IR MEDIA GROUP LIMITED - now 09437723
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
58190 - Other Publishing Activities
Brief company account
Average Number of Employees
322024-04-01 ~ 2025-03-31
292023-04-01 ~ 2024-03-31
Intangible Assets
18,673 GBP2025-03-31
Property, Plant & Equipment
99,577 GBP2025-03-31
54,585 GBP2024-03-31
Fixed Assets - Investments
125 GBP2025-03-31
126 GBP2024-03-31
Fixed Assets
118,375 GBP2025-03-31
54,711 GBP2024-03-31
Debtors
Current
332,297 GBP2025-03-31
372,823 GBP2024-03-31
Cash at bank and in hand
164,879 GBP2025-03-31
97,212 GBP2024-03-31
Current Assets
497,176 GBP2025-03-31
470,035 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-332,451 GBP2025-03-31
-226,046 GBP2024-03-31
Net Current Assets/Liabilities
164,725 GBP2025-03-31
243,989 GBP2024-03-31
Total Assets Less Current Liabilities
283,100 GBP2025-03-31
298,700 GBP2024-03-31
Net Assets/Liabilities
283,100 GBP2025-03-31
298,700 GBP2024-03-31
Equity
Called up share capital
1,043,912 GBP2025-03-31
1,043,912 GBP2024-03-31
1,043,912 GBP2023-04-01
Share premium
1,356,576 GBP2025-03-31
1,356,576 GBP2024-03-31
1,356,576 GBP2023-04-01
Retained earnings (accumulated losses)
-2,117,388 GBP2025-03-31
-2,101,788 GBP2024-03-31
-1,983,472 GBP2023-04-01
Profit/Loss
-15,600 GBP2024-04-01 ~ 2025-03-31
-118,316 GBP2023-04-01 ~ 2024-03-31
Equity
283,100 GBP2025-03-31
298,700 GBP2024-03-31
417,016 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
-15,600 GBP2024-04-01 ~ 2025-03-31
-118,316 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
332024-04-01 ~ 2025-03-31
Furniture and fittings
202024-04-01 ~ 2025-03-31
Intangible Assets - Gross Cost
Goodwill
2,400,248 GBP2025-03-31
2,400,248 GBP2024-03-31
Intangible Assets - Gross Cost
2,419,263 GBP2025-03-31
2,400,248 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,400,248 GBP2025-03-31
2,400,248 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,400,590 GBP2025-03-31
2,400,248 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
342 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
140,369 GBP2025-03-31
159,071 GBP2024-03-31
Furniture and fittings
20,493 GBP2025-03-31
20,735 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
160,862 GBP2025-03-31
179,806 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-119,743 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
-242 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-119,985 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
43,002 GBP2025-03-31
108,424 GBP2024-03-31
Furniture and fittings
18,283 GBP2025-03-31
16,797 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
61,285 GBP2025-03-31
125,221 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
1,546 GBP2024-04-01 ~ 2025-03-31
Owned/Freehold
13,017 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-76,893 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
-60 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-76,953 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
97,367 GBP2025-03-31
50,647 GBP2024-03-31
Furniture and fittings
2,210 GBP2025-03-31
3,938 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
108,789 GBP2025-03-31
76,810 GBP2024-03-31
Other Debtors
Current
16,181 GBP2025-03-31
42,254 GBP2024-03-31
Prepayments/Accrued Income
Current
207,327 GBP2025-03-31
253,759 GBP2024-03-31
Trade Creditors/Trade Payables
Current
39,629 GBP2025-03-31
17,973 GBP2024-03-31
Amounts owed to group undertakings
Current
1 GBP2025-03-31
1 GBP2024-03-31
Taxation/Social Security Payable
Current
39,830 GBP2025-03-31
34,644 GBP2024-03-31
Other Creditors
Current
42,188 GBP2025-03-31
6,838 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
210,803 GBP2025-03-31
166,590 GBP2024-03-31
Creditors
Current
332,451 GBP2025-03-31
226,046 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,439,120 shares2025-03-31
10,439,120 shares2024-03-31
Par Value of Share
Class 1 ordinary share
0.102024-04-01 ~ 2025-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
57,041 GBP2025-03-31
110,000 GBP2024-03-31
Between one and five year
217,679 GBP2025-03-31
385,000 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
274,720 GBP2025-03-31
495,000 GBP2024-03-31

Related profiles found in government register
  • IR MEDIA GROUP LIMITED
    Info
    CROSS BORDER LIMITED - 2015-07-01
    CROSS-BORDER PUBLISHING LIMITED - 2015-07-01
    CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED - 2015-07-01
    Registered number 03724289
    6 Lloyd's Avenue, London EC3N 3AX
    PRIVATE LIMITED COMPANY incorporated on 1999-02-25 (27 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-25
    CIF 0
  • IR MEDIA GROUP LIMITED
    S
    Registered number 03724289
    16, 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
    6, 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 2
  • 1
    CROSS-BORDER PUBLISHING (LONDON) LIMITED
    - now 02816082
    CROSS BORDER PUBLISHING LIMITED - 1999-08-25
    C/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    XBI LIMITED
    13200052
    6 Lloyd's Avenue, 4th Floor Front, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-15 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.