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 21
  • 1
    Stannett, Robert William
    Finance Director born in October 1966
    Individual (81 offsprings)
    Officer
    2007-08-06 ~ 2008-10-31
    OF - Director → CIF 0
    Stannett, Robert William
    Finance Director
    Individual (81 offsprings)
    Officer
    2007-08-06 ~ 2008-10-31
    OF - Secretary → CIF 0
  • 2
    Shepherd, Jonathan Paul
    Director born in February 1968
    Individual (20 offsprings)
    Officer
    2005-04-01 ~ 2005-11-30
    OF - Director → CIF 0
  • 3
    Fawcus, Keir Murray
    Director born in February 1971
    Individual (15 offsprings)
    Officer
    2005-04-01 ~ 2017-01-31
    OF - Director → CIF 0
  • 4
    Low, Peter
    Director born in May 1962
    Individual (26 offsprings)
    Officer
    2005-04-01 ~ 2017-01-31
    OF - Director → CIF 0
    Low, Peter
    Director
    Individual (26 offsprings)
    Officer
    2006-04-28 ~ 2007-08-06
    OF - Secretary → CIF 0
    Low, Peter
    Individual (26 offsprings)
    2010-02-01 ~ 2011-10-26
    OF - Secretary → CIF 0
  • 5
    Haworth, John Roger
    Director born in August 1961
    Individual (53 offsprings)
    Officer
    2015-01-12 ~ 2017-04-14
    OF - Director → CIF 0
  • 6
    Dolton, Stephen
    Director born in April 1962
    Individual (100 offsprings)
    Officer
    2005-04-01 ~ 2006-12-15
    OF - Director → CIF 0
  • 7
    Lacey, Stephen
    Finance Director born in November 1956
    Individual (25 offsprings)
    Officer
    2010-04-20 ~ 2014-06-06
    OF - Director → CIF 0
    Lacey, Stephen
    Individual (25 offsprings)
    Officer
    2011-10-26 ~ 2014-06-06
    OF - Secretary → CIF 0
  • 8
    Banner, Christopher
    Director born in June 1952
    Individual (8 offsprings)
    Officer
    2001-02-15 ~ 2005-04-01
    OF - Director → CIF 0
    Banner, Christopher John
    Director
    Individual (8 offsprings)
    Officer
    2001-02-15 ~ 2001-03-06
    OF - Secretary → CIF 0
    Banner, Christopher
    Individual (8 offsprings)
    Officer
    2001-06-29 ~ 2001-09-10
    OF - Secretary → CIF 0
  • 9
    Cromack, Andrew Michael
    Accountant born in November 1958
    Individual (13 offsprings)
    Officer
    2002-01-01 ~ 2005-04-01
    OF - Director → CIF 0
    Cromack, Andrew Michael
    Individual (13 offsprings)
    Officer
    2001-09-10 ~ 2005-04-01
    OF - Secretary → CIF 0
    2005-04-01 ~ 2006-04-28
    OF - Secretary → CIF 0
  • 10
    Thomson, Alastair Iain Lindsay
    Secretary
    Individual (5 offsprings)
    Officer
    2001-03-06 ~ 2001-06-29
    OF - Secretary → CIF 0
  • 11
    Harkness, Peter Martin
    Director born in May 1949
    Individual (45 offsprings)
    Officer
    2005-04-01 ~ 2006-12-15
    OF - Director → CIF 0
  • 12
    Gulliver, John Keith
    Finance Director born in October 1974
    Individual (79 offsprings)
    Officer
    2008-10-31 ~ 2010-01-31
    OF - Director → CIF 0
    Gulliver, John Keith
    Finance Director
    Individual (79 offsprings)
    Officer
    2008-10-31 ~ 2010-01-31
    OF - Secretary → CIF 0
  • 13
    Knight, Martin
    Director born in December 1957
    Individual (17 offsprings)
    Officer
    2001-02-15 ~ 2004-05-10
    OF - Director → CIF 0
  • 14
    Hilliard, Charles Stephen
    Director born in July 1963
    Individual (14 offsprings)
    Officer
    2005-04-01 ~ 2007-08-13
    OF - Director → CIF 0
  • 15
    Gilbert, Clifford Roderick
    Director born in March 1962
    Individual (4 offsprings)
    Officer
    2001-03-06 ~ 2005-04-01
    OF - Director → CIF 0
  • 16
    Maltz, Justin Haschel
    Director born in January 1969
    Individual (39 offsprings)
    Officer
    2005-04-01 ~ 2006-12-15
    OF - Director → CIF 0
  • 17
    Richardson, Giles Harvey Roberts
    Finance Director born in February 1974
    Individual (42 offsprings)
    Officer
    2017-06-16 ~ now
    OF - Director → CIF 0
  • 18
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41778 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2001-02-02 ~ 2001-02-15
    OF - Nominee Secretary → CIF 0
  • 19
    WPP GROUP (NOMINEES) LIMITED
    - now 02757919
    VISIONPRICE LIMITED - 1992-11-24
    27, Farm Street, London, England
    Active Corporate (26 parents, 557 offsprings)
    Officer
    2015-01-12 ~ 2020-03-24
    OF - Secretary → CIF 0
  • 20
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39004 offsprings)
    Officer
    2001-02-02 ~ 2001-02-15
    OF - Nominee Director → CIF 0
  • 21
    KNIGHT BANNER BUSINESS INFORMATION LIMITED
    - now 05298457
    OVAL (2014) LIMITED - 2005-06-21
    1, Broadgate, London, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2017-02-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KNIGHT-BANNER INFORMATION LIMITED

Previous name
SPEED 8619 LIMITED - 2001-02-21 03764793, 02766608, 04628585... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • KNIGHT-BANNER INFORMATION LIMITED
    Info
    SPEED 8619 LIMITED - 2001-02-21
    Registered number 04152862
    1 Broadgate, London EC2M 2QS
    PRIVATE LIMITED COMPANY incorporated on 2001-02-02 and dissolved on 2020-10-13 (19 years 8 months). The company status is Dissolved.
    CIF 0
  • KNIGHT-BANNER INFORMATION LIMITED
    S
    Registered number 04152862
    1, Broadgate, London, EC2M 2QS
    Private Limited Company in England & Wales
    CIF 1
  • KNIGHT-BANNER INFORMATION LIMITED
    S
    Registered number 04152862
    1, Broadgate, London, England, EC2M 2QS
    Private Limited Company in Register Of England And Wales, United Kingdom
    CIF 2
  • KNIGHT BANNER INFORMATION LIMITED
    S
    Registered number 4152862
    1 Broadgate, Broadgate, London, England, EC2M 2QS
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    CLIPABILITY LIMITED
    03835785
    1 Broadgate, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-09-03 ~ 2016-09-04
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    ENERGY DATA SERVICES LIMITED
    02744645
    1 Broadgate, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    ENTERTAINMENT PRESS CUTTINGS AGENCY LIMITED
    - now 03225651
    PERFORMANCE RESEARCH SERVICES LIMITED - 1996-08-21
    1 Broadgate, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-07-16 ~ 2016-07-16
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    LILYPRESS LIMITED
    03200722
    1 Broadgate, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    MEDIA REPORT EDITORIAL LIMITED
    - now 04021833
    PITCOMP 217 LIMITED - 2001-12-18
    1 Broadgate, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-06-14 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    PRECISE MEDIA MONITORING LTD
    - now 03247942
    PRECISE PRESS CUTTINGS LIMITED - 2004-08-03
    Montacute Yards 7th Floor, 186 Shoreditch High St., London, England
    Active Corporate (34 parents)
    Person with significant control
    2016-09-10 ~ 2019-08-09
    CIF 5 - 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.