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 5
  • 1
    Mr Neal Moszkowski
    Born in January 1966
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Ramez Sousou
    Born in November 1965
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Hammond, Claire Michelle
    Born in August 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-02-10 ~ now
    OF - Director → CIF 0
  • 4
    Czajka, Christophe
    Born in August 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ now
    OF - Director → CIF 0
  • 5
    APAX SUMMER (BIDCO) LIMITED - 2010-03-03
    INCISIVE MEDIA (BIDCO) LIMITED - 2017-06-05
    icon of addressFifth Floor, 133 Houndsditch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Stradling, Stuart Rhys
    Investment Banker born in August 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ 2006-12-07
    OF - Director → CIF 0
  • 2
    Parcell, John Michael Coldwell
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar 2001-06-07 ~ 2006-12-07
    OF - Director → CIF 0
  • 3
    May, John Michael
    Executive Director Of Investme born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ 2006-12-07
    OF - Director → CIF 0
  • 4
    Field, Peter Anthony
    Publisher born in October 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 5
    Elmaleh, Julien Jacques Alexandre
    Director born in January 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2019-04-03
    OF - Director → CIF 0
  • 6
    Hanbury, James Anthony Christopher
    Publishing born in June 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ 2013-07-03
    OF - Director → CIF 0
  • 7
    Hartley, Andrew John
    Venture Capitalist born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2000-11-01
    OF - Director → CIF 0
  • 8
    Pagliaro, David
    Sales Director born in November 1973
    Individual
    Officer
    icon of calendar 2019-04-05 ~ 2025-01-31
    OF - Director → CIF 0
  • 9
    Masters, Michael David
    Director born in June 1944
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2006-12-07
    OF - Director → CIF 0
  • 10
    Michael, Roger Lucas
    Director born in July 1950
    Individual
    Officer
    icon of calendar 2000-07-18 ~ 2001-09-05
    OF - Director → CIF 0
  • 11
    Rapley, Nicholas
    Publishing born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-28 ~ 2013-07-04
    OF - Director → CIF 0
  • 12
    Collett, Brian
    Company Director born in January 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-18 ~ 2000-07-18
    OF - Director → CIF 0
  • 13
    Campbell-harris, James Neil
    Director born in January 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2000-07-18 ~ 2017-04-12
    OF - Director → CIF 0
    Campbell-harris, James Neil
    Director
    Individual (34 offsprings)
    Officer
    icon of calendar 2000-07-18 ~ 2017-04-12
    OF - Secretary → CIF 0
  • 14
    Stibbs, Christopher John
    Finance Director born in November 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ 2005-06-24
    OF - Director → CIF 0
  • 15
    Mr Christophe Czajka
    Born in August 1964
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2017-04-13 ~ 2024-09-10
    PE - Has significant influence or controlCIF 0
  • 16
    Weller, Timothy Grainger
    Director born in May 1961
    Individual (36 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2017-04-12
    OF - Director → CIF 0
  • 17
    Ally, Bibi Rahima
    Individual (105 offsprings)
    Officer
    icon of calendar 2000-07-18 ~ 2000-07-18
    OF - Secretary → CIF 0
  • 18
    APAX SUMMER (BIDCO) LIMITED - 2010-03-03
    INCISIVE MEDIA (BIDCO) LIMITED - 2017-06-05
    icon of addressHaymarket House, 28-29 Haymarket, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-13
    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

INFOPRO DIGITAL LIMITED

Previous names
INCISIVE MEDIA LIMITED - 2017-06-05
INCISIVE MEDIA PLC - 2006-12-11
CFC - TBP LIMITED - 2000-09-07
Standard Industrial Classification
58142 - Publishing Of Consumer And Business Journals And Periodicals

Related profiles found in government register
  • INFOPRO DIGITAL LIMITED
    Info
    INCISIVE MEDIA LIMITED - 2017-06-05
    INCISIVE MEDIA PLC - 2017-06-05
    CFC - TBP LIMITED - 2017-06-05
    Registered number 04038503
    icon of addressFifth Floor, 133 Houndsditch, London EC3A 7BX
    PRIVATE LIMITED COMPANY incorporated on 2000-07-18 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • INFOPRO DIGITAL LIMITED
    S
    Registered number 4038503
    icon of addressHaymarket House, 28-29 Haymarket, London, England, SW1Y 4RX
    Limited Company in Companies House Uk, United Kingdom
    CIF 1
    Limited Company in Companies House, Uk, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    INCISIVE RISK INFORMATION (IP) LIMITED - 2017-06-05
    icon of addressFifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    INCISIVE NEWCO B LIMITED - 2008-07-22
    INCISIVE MEDIA SERVICES LIMITED - 2017-06-05
    icon of addressFifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 6 - Has significant influence or control OE
  • 2
    INCISIVE BUSINESS MEDIA LIMITED - 2014-10-01
    icon of addressNew London House, 172 Drury Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,447,731 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    CIF 12 - Has significant influence or control OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    INCISIVE FINANCIAL INFORMATION LIMITED - 2014-10-01
    icon of addressNew London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    INCISIVE INSURANCE INFORMATION (IP) LIMITED - 2017-06-29
    icon of addressHaymarket House, Haymarket, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    INCISIVE RWG LIMITED - 2017-06-05
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    INCISIVE NEWCO B LIMITED - 2008-07-22
    INCISIVE MEDIA SERVICES LIMITED - 2017-06-05
    icon of addressFifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    PRIVATE CLIENT SERVICES LIMITED - 2004-04-21
    JAYARACHEL LIMITED - 2004-04-22
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    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
  • 8
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 9
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 10
    BROADIMAGE LIMITED - 1998-07-09
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 1 - Has significant influence or control OE
  • 11
    GLOBAL TECHNOLOGY FORUM LIMITED - 2015-09-27
    icon of addressHaymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 13 - Has significant influence or control OE

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.