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 22
  • 1
    Stein, Sylvester Roman
    Publisher born in December 1920
    Individual (7 offsprings)
    Officer
    2000-02-28 ~ 2004-12-31
    OF - Director → CIF 0
  • 2
    Routledge, Stephen Crighton
    Financial Advisor born in November 1963
    Individual (6 offsprings)
    Officer
    2006-09-11 ~ 2016-08-31
    OF - Director → CIF 0
  • 3
    Wray, Nigel William
    Company Director born in April 1948
    Individual (126 offsprings)
    Officer
    2000-03-17 ~ 2006-08-21
    OF - Director → CIF 0
  • 4
    Pierce, Janet Treacy
    Born in August 1977
    Individual (153 offsprings)
    Officer
    2017-08-04 ~ now
    OF - Director → CIF 0
    Pierce, Janet Treacy
    Individual (153 offsprings)
    Officer
    2017-08-04 ~ now
    OF - Secretary → CIF 0
  • 5
    Rigby, Peter Stephen
    Director born in July 1955
    Individual (122 offsprings)
    Officer
    2000-03-16 ~ 2013-05-31
    OF - Director → CIF 0
  • 6
    Lloyd, Natascha Katarina
    Individual (10 offsprings)
    Officer
    2000-02-28 ~ 2012-02-13
    OF - Secretary → CIF 0
  • 7
    Jacquesson, Dominic
    Chief Operating Officer born in October 1970
    Individual (10 offsprings)
    Officer
    2002-02-28 ~ 2009-01-31
    OF - Director → CIF 0
  • 8
    Silva, Riccardo
    Born in June 1970
    Individual (17 offsprings)
    Officer
    2017-08-04 ~ now
    OF - Director → CIF 0
  • 9
    Ageh, Anthony
    Director born in December 1959
    Individual (9 offsprings)
    Officer
    2000-03-17 ~ 2003-03-27
    OF - Director → CIF 0
  • 10
    Marsh, Henrietta Elizabeth
    Director born in June 1959
    Individual (10 offsprings)
    Officer
    2014-01-01 ~ 2017-08-04
    OF - Director → CIF 0
  • 11
    Tranham, Edward Charles
    Company Director born in September 1959
    Individual (7 offsprings)
    Officer
    2000-05-05 ~ 2002-04-11
    OF - Director → CIF 0
  • 12
    Brocklebank, Quentin Mark
    Accountant born in November 1970
    Individual (21 offsprings)
    Officer
    2007-07-02 ~ 2013-02-15
    OF - Director → CIF 0
  • 13
    L.c.i. Directors Limited
    Individual (240 offsprings)
    Officer
    2000-02-28 ~ 2000-02-28
    OF - Nominee Director → CIF 0
  • 14
    Kington, Christopher Kenneth
    Director born in September 1946
    Individual (5 offsprings)
    Officer
    2002-10-02 ~ 2009-03-31
    OF - Director → CIF 0
  • 15
    Rogers, Emma
    Director born in August 1978
    Individual (3 offsprings)
    Officer
    2009-01-31 ~ 2010-04-21
    OF - Director → CIF 0
  • 16
    Auletta, Marco
    Born in July 1970
    Individual (16 offsprings)
    Officer
    2017-08-04 ~ now
    OF - Director → CIF 0
  • 17
    L.c.i. Secretaries Limited
    Individual (249 offsprings)
    Officer
    2000-02-28 ~ 2000-02-28
    OF - Director → CIF 0
    Officer
    2000-02-28 ~ 2000-02-28
    OF - Nominee Secretary → CIF 0
  • 18
    Fawbert, William Edward
    - born in November 1971
    Individual (19 offsprings)
    Officer
    2013-02-15 ~ 2017-08-04
    OF - Director → CIF 0
    Fawbert, William Edward
    Individual (19 offsprings)
    Officer
    2014-11-11 ~ 2017-08-04
    OF - Secretary → CIF 0
  • 19
    Jones, Gemma Louise
    Individual (10 offsprings)
    Officer
    2012-02-13 ~ 2014-11-11
    OF - Secretary → CIF 0
  • 20
    Turner, Julian James Christian
    Director born in July 1961
    Individual (21 offsprings)
    Officer
    2000-02-28 ~ 2017-08-04
    OF - Director → CIF 0
  • 21
    Brode, Andrew Stephen
    Born in September 1940
    Individual (67 offsprings)
    Officer
    2013-06-01 ~ 2017-08-04
    OF - Director → CIF 0
  • 22
    SPORT BUSINESS ACQUISITIONS LIMITED
    10783177
    The Record Hall, Sportbusiness/rh.g07, 16-16a Baldwin Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-08-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ELECTRIC WORD LIMITED

Period: 2017-09-27 ~ now
Company number: 03934419
Registered names
ELECTRIC WORD LIMITED - now
ELECTRIC WORD PLC - 2017-09-27
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Fixed Assets - Investments
2,988,272 GBP2022-12-31
Debtors
Current
102,937 GBP2024-06-30
320,381 GBP2022-12-31
Cash at bank and in hand
-86 GBP2024-06-30
-3 GBP2022-12-31
Current Assets
102,851 GBP2024-06-30
320,378 GBP2022-12-31
Net Current Assets/Liabilities
100,000 GBP2024-06-30
-165,872 GBP2022-12-31
Net Assets/Liabilities
100,000 GBP2024-06-30
2,822,400 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2024-06-30
32022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
1,991 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,991 GBP2022-12-31
Property, Plant & Equipment - Disposals
Other
-1,991 GBP2023-01-01 ~ 2024-06-30
Property, Plant & Equipment - Disposals
-1,991 GBP2023-01-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,991 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,991 GBP2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-1,991 GBP2023-01-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,991 GBP2023-01-01 ~ 2024-06-30
Investments in Subsidiaries
2,988,272 GBP2022-12-31
Cost valuation
2,988,272 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
400 GBP2024-06-30
28,398 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
102,937 GBP2024-06-30
320,381 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
0.012023-01-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000,000 shares2024-06-30
10,000,000 shares2022-12-31

Related profiles found in government register
  • ELECTRIC WORD LIMITED
    Info
    ELECTRIC WORD PLC - 2017-09-27
    Registered number 03934419
    The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London EC1N 7RJ
    PRIVATE LIMITED COMPANY incorporated on 2000-02-28 (26 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
  • ELECTRIC WORD LIMITED
    S
    Registered number 03934419
    Park House, 116 Park Street, London, England, W1K 6AF
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, England & Wales
    CIF 2
  • ELECTRIC WORD LIMITED
    S
    Registered number 03934419
    The Record Hall, Sportbusiness/rh.g07, 16-16a Baldwin Gardens, London, United Kingdom, EC1N 7RJ
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    HEALTH PUBLISHING 2015 LTD
    - now 02142836
    RADCLIFFE PUBLISHING LIMITED - 2015-12-02
    RADCLIFFE MEDICAL PRESS LIMITED - 2004-06-01
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    INCENTIVE PLUS LTD
    03830684
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    P2P PUBLISHING LIMITED
    - now 06014651 01818223
    PPPL LIMITED - 2007-03-16
    EW 06 PUBLISHING LIMITED - 2007-03-02
    The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    SBG COMPANIES LIMITED
    - now 03174466
    SPORTBUSINESS GROUP LIMITED - 2001-06-07
    SPORTBUSINESS LIMITED - 2000-11-20
    SPORT BUSINESS INTERNATIONAL LIMITED - 2000-06-08
    PENTIUM PUBLISHING LIMITED - 1996-09-19
    SPORTS BUSINESS INTERNATIONAL LIMITED - 1996-04-01
    The Record Hall Sportbusiness/rh.g07, 16-16a Baldwin Gardens, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    SM 2016 LTD.
    - now 03298442 OC337374
    SPEECHMARK PUBLISHING LIMITED
    - 2017-02-09 03298442
    WINSLOW PUBLISHING LIMITED - 2000-12-29
    WINSLOW LIMITED - 1997-04-01
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.