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 15
  • 1
    Speeks, Mark
    Venture Capitalist born in November 1962
    Individual (22 offsprings)
    Officer
    2006-12-01 ~ 2007-07-20
    OF - Director → CIF 0
    Speeks, Mark William
    Venture Capitalist born in November 1962
    Individual (22 offsprings)
    Officer
    2009-08-20 ~ 2011-02-28
    OF - Director → CIF 0
  • 2
    Hutchinson, Neil David
    Online Marketing born in April 1978
    Individual (59 offsprings)
    Officer
    2012-01-31 ~ 2014-12-31
    OF - Director → CIF 0
  • 3
    Fraser, Antony Patrick Joy
    Fund Manager born in February 1965
    Individual (41 offsprings)
    Officer
    2007-07-20 ~ 2009-08-20
    OF - Director → CIF 0
  • 4
    Fisher, Paul Ronald
    Company Director born in April 1976
    Individual (18 offsprings)
    Officer
    2012-01-31 ~ 2013-12-06
    OF - Director → CIF 0
  • 5
    Newton, Darryl
    Publisher born in May 1970
    Individual (14 offsprings)
    Officer
    2006-10-30 ~ 2017-01-06
    OF - Director → CIF 0
  • 6
    Rigby, David Keith
    Chartered Accountant born in November 1960
    Individual (40 offsprings)
    Officer
    2014-12-31 ~ 2017-10-31
    OF - Director → CIF 0
  • 7
    Carter, James Alexander
    Publisher born in May 1965
    Individual (7 offsprings)
    Officer
    2006-12-01 ~ 2014-06-30
    OF - Director → CIF 0
  • 8
    Franklin, Patrick
    Accountant born in June 1966
    Individual (4 offsprings)
    Officer
    2006-10-30 ~ 2013-09-11
    OF - Director → CIF 0
    Franklin, Patrick
    Accountant
    Individual (4 offsprings)
    Officer
    2006-10-30 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 9
    Livingston, James Allan
    Investment Manager born in November 1980
    Individual (53 offsprings)
    Officer
    2011-04-20 ~ 2012-01-31
    OF - Director → CIF 0
  • 10
    Fenton, Matthew James
    Publishing Director born in August 1972
    Individual (2 offsprings)
    Officer
    2006-12-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 11
    Murphy, Robert John
    Finance Director born in April 1961
    Individual (86 offsprings)
    Officer
    2012-01-31 ~ now
    OF - Director → CIF 0
  • 12
    Ramsay, Alistair John
    Company Director born in February 1961
    Individual (30 offsprings)
    Officer
    2006-12-01 ~ 2012-01-31
    OF - Director → CIF 0
  • 13
    INGLEBY HOLDINGS LIMITED
    00314205
    55 Colmore Road, Birmingham
    Active Corporate (48 parents, 638 offsprings)
    Officer
    2006-06-15 ~ 2006-10-30
    OF - Director → CIF 0
  • 14
    FACTORY MEDIA HOLDINGS LTD
    FACTORY MEDIA HOLDINGS LIMITED 09363282
    5, Tun Yard, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    INGLEBY NOMINEES LIMITED
    01856526
    55 Colmore Road, Birmingham
    Active Corporate (41 parents, 891 offsprings)
    Officer
    2006-06-15 ~ 2006-10-30
    OF - Secretary → CIF 0
parent relation
Company in focus

FACTORY MEDIA LIMITED

Period: 2006-12-13 ~ 2022-02-12
Company number: 05848079
Registered names
FACTORY MEDIA LIMITED - Dissolved 10234552... (more)
INGLEBY (1707) LIMITED - 2006-12-13 05848071... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
791,498 GBP2017-04-30
862,367 GBP2015-12-31
Fixed Assets - Investments
919,623 GBP2017-04-30
919,623 GBP2015-12-31
Fixed Assets
1,711,121 GBP2017-04-30
1,781,990 GBP2015-12-31
Debtors
14,476,125 GBP2017-04-30
11,370,736 GBP2015-12-31
Cash at bank and in hand
37,288 GBP2017-04-30
21,770 GBP2015-12-31
Current Assets
14,513,413 GBP2017-04-30
11,392,506 GBP2015-12-31
Creditors
Current
16,429,418 GBP2017-04-30
12,567,812 GBP2015-12-31
Net Current Assets/Liabilities
-1,916,005 GBP2017-04-30
-1,175,306 GBP2015-12-31
Total Assets Less Current Liabilities
-204,884 GBP2017-04-30
606,684 GBP2015-12-31
Equity
Called up share capital
2,629,665 GBP2017-04-30
2,629,665 GBP2015-12-31
Share premium
3,710,309 GBP2017-04-30
3,710,309 GBP2015-12-31
Retained earnings (accumulated losses)
-6,544,858 GBP2017-04-30
-5,733,290 GBP2015-12-31
Equity
-204,884 GBP2017-04-30
606,684 GBP2015-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,448,568 GBP2015-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
657,070 GBP2017-04-30
586,201 GBP2015-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
70,869 GBP2016-01-01 ~ 2017-04-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
791,498 GBP2017-04-30
862,367 GBP2015-12-31
Investments in Group Undertakings
Cost valuation
919,623 GBP2015-12-31
Investments in Group Undertakings
919,623 GBP2017-04-30
919,623 GBP2015-12-31
Amounts Owed by Group Undertakings
Current
14,218,614 GBP2017-04-30
11,113,225 GBP2015-12-31
Debtors
Amounts falling due within one year, Current
14,476,125 GBP2017-04-30
11,370,736 GBP2015-12-31
Accrued Liabilities/Deferred Income
Current
1,800 GBP2017-04-30

Related profiles found in government register
  • FACTORY MEDIA LIMITED
    Info
    INGLEBY (1707) LIMITED - 2006-12-13
    Registered number 05848079
    Resolution House, 12 Mill Hill, Leeds LS1 5DQ
    PRIVATE LIMITED COMPANY incorporated on 2006-06-15 and dissolved on 2022-02-12 (15 years 7 months). The company status is Dissolved.
    CIF 0
  • FACTORY MEDIA LIMITED
    S
    Registered number 05848079
    44, Great Marlborough Street, London, England, W1F 7JL
    Limited Company in Uk Companies House, United Kingdom
    CIF 1
  • FACTORY MEDIA LTD
    S
    Registered number 05848079
    5, Tun Yard, London, England, SW8 3HT
    Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    4130 PUBLISHING LIMITED
    - now 02951109 16848719... (more)
    SPEED 4473 LIMITED - 1994-08-17
    44 Great Marlborough Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-20 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ACTION SPORTS MEDIA LIMITED
    - now 04456223
    BIRCHMORE COMPUTER SERVICES LTD - 2002-07-09
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.