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
    Green, Michael Philip
    Born in December 1947
    Individual (17 offsprings)
    Officer
    2012-05-22 ~ now
    OF - Director → CIF 0
  • 2
    Weiner, Mark Justin
    Individual (2 offsprings)
    Officer
    2019-07-30 ~ now
    OF - Secretary → CIF 0
  • 3
    PORTLAND ASSET MANAGEMENT (UK) LIMITED
    21, South Street, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-03-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 27
  • 1
    Caldecote, Piers James Hampden Inskip, Viscount
    Born in May 1947
    Individual
    Officer
    2005-07-11 ~ 2012-05-22
    OF - Director → CIF 0
  • 2
    Steyn, David Andrew
    Born in September 1959
    Individual (8 offsprings)
    Officer
    2012-06-15 ~ 2015-12-23
    OF - Director → CIF 0
  • 3
    Harris, Graeme Richard
    Born in June 1966
    Individual (26 offsprings)
    Officer
    2005-08-17 ~ 2010-02-28
    OF - Director → CIF 0
    Harris, Graeme Richard
    Individual (26 offsprings)
    Officer
    2005-08-17 ~ 2010-02-28
    OF - Secretary → CIF 0
  • 4
    Simpson, Jamie Bruce Mcdonald
    Born in November 1956
    Individual (1 offspring)
    Officer
    2000-10-30 ~ 2001-03-31
    OF - Director → CIF 0
  • 5
    Marsland, James
    Born in December 1969
    Individual
    Officer
    2005-02-01 ~ 2005-07-11
    OF - Director → CIF 0
  • 6
    Cameron, Kevin James
    Born in August 1968
    Individual (4 offsprings)
    Officer
    2010-06-08 ~ 2016-08-31
    OF - Director → CIF 0
    Cameron, Kevin James
    Individual (4 offsprings)
    Officer
    2010-02-28 ~ 2015-09-10
    OF - Secretary → CIF 0
  • 7
    O'connor, Mark Philip
    Born in February 1965
    Individual (3 offsprings)
    Officer
    2002-03-28 ~ 2005-07-11
    OF - Director → CIF 0
  • 8
    Lovatt, Stephen Thomas
    Born in September 1964
    Individual (6 offsprings)
    Officer
    2000-04-06 ~ 2001-06-30
    OF - Director → CIF 0
  • 9
    Bendall, John Charles Merton
    Born in December 1939
    Individual (7 offsprings)
    Officer
    2000-04-05 ~ 2005-07-11
    OF - Director → CIF 0
  • 10
    Beaumont, Jamie Adam
    Born in June 1980
    Individual (22 offsprings)
    Officer
    2015-03-16 ~ 2016-08-31
    OF - Director → CIF 0
    Beaumont, Jamie Adam
    Individual (22 offsprings)
    Officer
    2015-09-10 ~ 2016-08-31
    OF - Secretary → CIF 0
  • 11
    Stanley, Nicholas, Mr.
    Born in October 1954
    Individual (5 offsprings)
    Officer
    2000-04-06 ~ 2005-07-11
    OF - Director → CIF 0
  • 12
    Tayler, Warren
    Born in January 1940
    Individual (2 offsprings)
    Officer
    2000-04-05 ~ 2005-07-11
    OF - Director → CIF 0
  • 13
    Green, Timothy Benjamin
    Born in July 1975
    Individual (10 offsprings)
    Officer
    2005-07-11 ~ 2024-04-23
    OF - Director → CIF 0
  • 14
    Norman, Archibald John
    Born in May 1954
    Individual (9 offsprings)
    Officer
    2000-04-06 ~ 2002-10-24
    OF - Director → CIF 0
  • 15
    Murray, Paul Colbeck
    Born in October 1961
    Individual
    Officer
    2007-03-26 ~ 2010-12-21
    OF - Director → CIF 0
  • 16
    Emerson, Daniel Paul Ambrose
    Born in April 1971
    Individual (3 offsprings)
    Officer
    2000-04-05 ~ 2002-09-28
    OF - Director → CIF 0
  • 17
    Kachenmeister, James R
    Born in September 1948
    Individual
    Officer
    2000-04-05 ~ 2000-07-14
    OF - Director → CIF 0
  • 18
    Kissack, Nigel Evan Jackson
    Born in April 1955
    Individual
    Officer
    2013-09-10 ~ 2016-06-30
    OF - Director → CIF 0
  • 19
    Green, Nicholas Daniel Lawrence
    Born in February 1973
    Individual (3 offsprings)
    Officer
    2005-07-11 ~ 2017-07-04
    OF - Director → CIF 0
  • 20
    Maxwell, Herbert Henry
    Born in May 1947
    Individual (3 offsprings)
    Officer
    2000-04-05 ~ 2005-08-17
    OF - Director → CIF 0
    Maxwell, Herbert Henry
    Individual (3 offsprings)
    Officer
    2000-04-05 ~ 2005-08-17
    OF - Secretary → CIF 0
  • 21
    Hodgson, Anthony John
    Born in June 1955
    Individual (1 offspring)
    Officer
    2000-04-05 ~ 2004-05-26
    OF - Director → CIF 0
  • 22
    Jackson, Greg Sean
    Born in September 1971
    Individual (18 offsprings)
    Officer
    2008-05-14 ~ 2010-08-28
    OF - Director → CIF 0
  • 23
    Smith, Alan Keith Patrick
    Born in March 1941
    Individual (3 offsprings)
    Officer
    2010-06-08 ~ 2013-02-01
    OF - Director → CIF 0
  • 24
    HUNTSMOOR SECRETARIES LIMITED - 1998-01-28
    LAW 908 LIMITED - 1998-01-15
    Carmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-04-04 ~ 2000-04-05
    PE - Nominee Secretary → CIF 0
  • 25
    Carmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-04-04 ~ 2000-04-05
    PE - Nominee Director → CIF 0
  • 26
    TANGENT HOLDINGS UK LIMITED - now
    PORTLAND ACQUISITIONS LIMITED - 2016-02-09
    21, South Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 27
    Carmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-04-04 ~ 2000-04-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TANGENT COMMUNICATIONS LIMITED

Linked company numbers found in government register: 03967805, 03988839
Previous names
TANGENT COMMUNICATIONS PLC - 2021-03-24 03988839
DOCUMEDIA SOLUTIONS PLC - 2005-07-11 03988839, 04323657
CONTROLP PLC - 2002-08-02 03837060
CTRLP.COM PLC - 2000-09-20 03837060, 03909238
CTRLP.COM (UK) PLC - 2000-04-17 03837060
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • TANGENT COMMUNICATIONS LIMITED
    Info
    TANGENT COMMUNICATIONS PLC - 2021-03-24
    DOCUMEDIA SOLUTIONS PLC - 2021-03-24
    CONTROLP PLC - 2021-03-24
    CTRLP.COM PLC - 2021-03-24
    CTRLP.COM (UK) PLC - 2021-03-24
    Registered number 03967805
    Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
    PRIVATE LIMITED COMPANY incorporated on 2000-04-04 (25 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-03-21
    CIF 0
  • TANGENT COMMUNICATIONS LIMITED
    S
    Registered number missing
    21, South Street, London, England, W1K 2XB
    Private Limited Company
    CIF 1
  • TANGENT COMMUNICATIONS LTD
    S
    Registered number 03967805
    21, South Street, London, England, W1K 2XB
    Limited Company in Companies House, England
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    Threeways House, 40-44 Clipstone Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Threeways House 40-44 Clipstone Street, 4th Floor, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-20 ~ dissolved
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    RAVENSWORTH HOLDINGS LIMITED - 2017-08-30
    21 South Street South Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2017-07-18 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    THE PRINTED GROUP LIMITED - 2017-09-04 02356130
    THE DDG NETWORK LIMITED - 2016-07-11
    Threeways House, 40-44 Clipstone Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    HORNTONCHESTER LTD - 2022-03-07
    21 South Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -785,405 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-02-10 ~ 2023-10-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    DOCUMEDIA SOLUTIONS (UK) LTD - 2005-08-01
    DOCUMEDIA SOLUTIONS LIMITED - 2002-08-02 03988839, 03967805
    LAW 2358 LIMITED - 2001-11-22
    2 4th Floor, 2 Stephen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,301,507 GBP2024-03-31
    Person with significant control
    2023-03-01 ~ 2023-03-29
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    RAVENSWORTH DIGITAL SERVICES LIMITED - 2017-09-04
    PHOTOCOMMUNICATIONS LIMITED - 1997-08-08
    ESP COMMUNICATIONS LIMITED - 1994-02-14 01563625
    CHAINCO LTD. - 1993-08-06
    MITEDENE LIMITED - 1990-03-14
    2 Arcot Court, Nelson Road, Cramlington, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-03-29
    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 9 February 2026 and licensed under the Open Government Licence v3.0.