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 7
  • 1
    Robson, Matthew
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    OF - Secretary → CIF 0
  • 2
    White, Christopher Duncan
    Born in May 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    OF - Director → CIF 0
  • 3
    Winter, Martin Andrew
    Born in December 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    OF - Director → CIF 0
  • 4
    Young, Andrew White
    Born in August 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ now
    OF - Director → CIF 0
  • 5
    Walters, Paul Mark
    Born in February 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ now
    OF - Director → CIF 0
  • 6
    Pharo, Christopher Lee
    Born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressMedia Centre, Unit A, Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    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
Ceased 7
  • 1
    Williams, Jonathan Guy Harrison
    Creative Director born in October 1963
    Individual
    Officer
    icon of calendar 2001-02-20 ~ 2007-04-30
    OF - Director → CIF 0
  • 2
    White-smith, Christopher Henry Maitland
    Sales Director born in April 1964
    Individual
    Officer
    icon of calendar 2023-11-01 ~ 2024-05-30
    OF - Director → CIF 0
  • 3
    Thomas, David Henry Vivian
    Features Editor born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-20 ~ 2004-01-26
    OF - Director → CIF 0
  • 4
    Sewell, John Bartholemew Mary
    Commercial Director born in August 1961
    Individual
    Officer
    icon of calendar 2001-02-20 ~ 2015-06-09
    OF - Director → CIF 0
    Sewell, John Bartholemew Mary
    Commercial Director
    Individual
    Officer
    icon of calendar 2001-02-20 ~ 2015-06-09
    OF - Secretary → CIF 0
  • 5
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    2000-10-19 ~ 2000-10-19
    PE - Nominee Secretary → CIF 0
  • 6
    MASONS NEWS LIMITED - 2010-03-22
    icon of addressMedia Centre, Emma Chris Way, Filton, Bristol, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    2000-10-19 ~ 2000-10-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

72POINT LTD

Previous name
72 POINT LIMITED - 2024-09-17
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling

Related profiles found in government register
  • 72POINT LTD
    Info
    72 POINT LIMITED - 2024-09-17
    Registered number 04092908
    icon of address21 Farringdon Road, London EC1M 3HA
    PRIVATE LIMITED COMPANY incorporated on 2000-10-19 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • 72 POINT LIMITED
    S
    Registered number 04092908
    icon of addressMedia Centre, Emma Chris Way, Abbeywood Park, Bristol, United Kingdom, BS34 7JU
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
    Limited By Shares in Companies House, United Kingdom (England)
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    72 POINT PLUS LIMITED - 2016-03-21
    icon of addressThe Media Centre, Abbeywood Business Pk, Emma-chris Way Filton, Bristol
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressMedia Centre Abbey Wood Business Park, Emma Chris Way, Filton, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    111,512 GBP2023-04-05
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address21 Farringdon Road, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-02-21 ~ 2021-11-03
    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

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.