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
    Lavell, James
    Born in February 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    OF - Director → CIF 0
  • 2
    Ma, Alison Elizabeth
    Born in November 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-06-21 ~ now
    OF - Director → CIF 0
  • 3
    TAYLOR NELSON GROUP LIMITED - 1995-12-07
    ENDOSWIFT LIMITED - 1986-04-25
    TAYLOR NELSON GROUP LIMITED(THE) - 1987-11-23
    TAYLOR NELSON AGB INTERNATIONAL LIMITED - 1998-08-13
    icon of addressSouth Bank Central, 30 Stamford Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Djajadikarga, Anissa Astini
    Finance Director born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-10 ~ 2024-06-30
    OF - Director → CIF 0
  • 2
    Rutland Secretaries Limited
    Individual
    Officer
    icon of calendar 2000-03-29 ~ 2000-08-24
    OF - Nominee Secretary → CIF 0
  • 3
    Hedde, Anne
    Ceo born in September 1960
    Individual
    Officer
    icon of calendar 2002-01-01 ~ 2009-07-24
    OF - Director → CIF 0
    Hedde, Anne
    Individual
    Officer
    icon of calendar 2000-08-24 ~ 2009-07-24
    OF - Secretary → CIF 0
  • 4
    Bowtell, Robert
    Cfo born in July 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2020-04-24
    OF - Director → CIF 0
  • 5
    Mccauley, Thomas Mitchell
    Chief Financial Officer born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-24 ~ 2021-03-31
    OF - Director → CIF 0
  • 6
    Biel, Alexander Luria
    Marketing Consultant born in August 1933
    Individual
    Officer
    icon of calendar 2000-08-24 ~ 2001-12-31
    OF - Director → CIF 0
  • 7
    Morgan, Anna Marie
    Finance Director Europe born in July 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-05-20 ~ 2019-06-05
    OF - Director → CIF 0
  • 8
    Urinyi, Christopher John
    Chief Financial Officer born in January 1967
    Individual
    Officer
    icon of calendar 2006-03-29 ~ 2009-07-24
    OF - Director → CIF 0
  • 9
    Barnard, Philip
    Director born in August 1941
    Individual
    Officer
    icon of calendar 2000-08-24 ~ 2001-12-31
    OF - Director → CIF 0
  • 10
    Manolopoulos, Panos
    Managing Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2003-01-15
    OF - Director → CIF 0
  • 11
    Owen, James Mark
    Cfo born in March 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2024-07-31
    OF - Director → CIF 0
  • 12
    Rutland Directors Limited
    Individual
    Officer
    icon of calendar 2000-03-29 ~ 2000-08-24
    OF - Nominee Director → CIF 0
  • 13
    WPP 2013 LIMITED - 2012-11-09
    icon of addressSea Containers House, 18 Upper Ground, London, United Kingdom
    Active Corporate (5 parents, 52 offsprings)
    Person with significant control
    2019-05-15 ~ 2019-11-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of address27, Farm Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    VISIONPRICE LIMITED - 1992-11-24
    icon of address27, Farm Street, London, United Kingdom
    Active Corporate (7 parents, 511 offsprings)
    Officer
    2009-07-24 ~ 2020-03-24
    PE - Secretary → CIF 0
  • 16
    TAYLOR NELSON GROUP LIMITED - 1995-12-07
    ENDOSWIFT LIMITED - 1986-04-25
    TAYLOR NELSON GROUP LIMITED(THE) - 1987-11-23
    TAYLOR NELSON AGB INTERNATIONAL LIMITED - 1998-08-13
    icon of addressSea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2019-11-18 ~ 2019-12-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LIGHTSPEED RESEARCH LTD.

Previous names
SUPPOSITION LIMITED - 2000-08-24
LIGHTSPEEDRESEARCH.COM LIMITED - 2001-09-04
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling

Related profiles found in government register
  • LIGHTSPEED RESEARCH LTD.
    Info
    SUPPOSITION LIMITED - 2000-08-24
    LIGHTSPEEDRESEARCH.COM LIMITED - 2000-08-24
    Registered number 03958994
    icon of addressSouth Bank Central, 30 Stamford Street, London SE1 9LQ
    PRIVATE LIMITED COMPANY incorporated on 2000-03-29 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • LIGHTSPEED RESEARCH LTD.
    S
    Registered number 03958994
    icon of addressSouth Bank Central, 30 Stamford Street, London, England, SE1 9LQ
    Private Limited Company in Registrar Of Companies Of England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressWork.life - The White Building, 33 Kings Road, Reading, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.