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 4
  • 1
    Kerr, Richard James
    Born in January 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Jones, Alexandra Emma
    Born in May 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-09-18 ~ now
    OF - Director → CIF 0
  • 3
    Best, Nina Caroline
    Born in August 1982
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-06-26 ~ now
    OF - Director → CIF 0
  • 4
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1993-01-07
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    KIRKSHIRE LIMITED - 1986-04-23
    EUROMONEY CANADA LIMITED - 2021-02-04
    SIMCO 508 LIMITED - 1999-04-28
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1986-04-23
    icon of address4, Bouverie Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-09-30 ~ 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 16
  • 1
    Himsley, Andrew David
    Director born in July 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2022-03-15
    OF - Director → CIF 0
  • 2
    Braybrook, James
    Finance Manager born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-06 ~ 2009-09-22
    OF - Director → CIF 0
  • 3
    Bratton, Tim Jonathan
    General Counsel born in November 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-04-09 ~ 2023-06-26
    OF - Director → CIF 0
  • 4
    Ensor, Peter Richard
    Director born in May 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2009-09-22
    OF - Director → CIF 0
  • 5
    Fordham, Christopher Henry Courtauld
    Director born in March 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2009-09-22
    OF - Director → CIF 0
    Fordham, Christopher Henry Courtauld
    Director Publisher born in March 1960
    Individual (13 offsprings)
    icon of calendar 2012-02-17 ~ 2018-03-29
    OF - Director → CIF 0
  • 6
    Jones, Colin Robert
    Finance Director born in August 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2018-06-08
    OF - Director → CIF 0
    Jones, Colin Robert
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2018-06-08
    OF - Secretary → CIF 0
  • 7
    Patel, Vaishali
    Individual (63 offsprings)
    Officer
    icon of calendar 2021-06-14 ~ 2024-05-28
    OF - Secretary → CIF 0
  • 8
    Hunt, Paul Neville
    Accountant born in June 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-06-10 ~ 2017-12-15
    OF - Director → CIF 0
  • 9
    Pallot, Wendy Monica
    Company Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ 2023-02-28
    OF - Director → CIF 0
  • 10
    Benn, Christopher
    Group Financial Controller born in September 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ 2009-09-22
    OF - Director → CIF 0
  • 11
    Haley, Richard Austin
    Company Director born in July 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ 2023-09-18
    OF - Director → CIF 0
  • 12
    Hennigan, Bridgette Jane
    Accountant born in September 1976
    Individual
    Officer
    icon of calendar 2017-12-15 ~ 2018-04-09
    OF - Director → CIF 0
  • 13
    Cooke, Sarah Joanne
    Director born in May 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2021-01-15
    OF - Director → CIF 0
  • 14
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-07-25 ~ 2006-08-03
    PE - Nominee Director → CIF 0
  • 15
    DELINIAN LIMITED - now
    DELINIAN PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    icon of address8, Bouverie Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-30
    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
  • 16
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 48 offsprings)
    Officer
    2006-07-25 ~ 2006-08-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EII (VENTURES) LIMITED

Previous names
SHELFCO (NO. 3295) LIMITED - 2006-08-03
EUROMONEY INSTITUTIONAL INVESTOR (VENTURES) LIMITED - 2015-07-25
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EII (VENTURES) LIMITED
    Info
    SHELFCO (NO. 3295) LIMITED - 2006-08-03
    EUROMONEY INSTITUTIONAL INVESTOR (VENTURES) LIMITED - 2006-08-03
    Registered number 05885797
    icon of address4 Bouverie Street, London EC4Y 8AX
    PRIVATE LIMITED COMPANY incorporated on 2006-07-25 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-15
    CIF 0
  • EII (VENTURES) LIMITED
    S
    Registered number missing
    icon of address4, Bouverie Street, London, England, EC4Y 8AX
    Private Limited Company
    CIF 1
  • EII (VENTURES) LIMITED
    S
    Registered number 05885797
    icon of address4 Bouverie Street, London, EC4Y 8AX
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • EII (VENTURES) LIMITED
    S
    Registered number 05885797
    icon of address4, Bouverie Street, London, England, EC4Y 8AX
    Limited in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    BATTERIES INTERNATIONAL LTD - 2006-03-10
    BATTERY PUBLISHING LIMITED - 1993-05-06
    icon of address8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 2
    ELGRAM LIMITED - 1995-10-11
    TECHNOLOGY + MEDIA LIMITED - 2006-03-10
    icon of address8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 3
    LEDBURY RESEARCH LIMITED - 2015-06-08
    WEALTH-X (UK) LIMITED - 2023-11-01
    icon of address4 Bouverie Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address4 Bouverie Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -838,839 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    315,691 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    DISHQUART LIMITED - 1985-10-30
    MAIL ON SUNDAY SOUNDS LIMITED - 2013-05-03
    HEALTH AND TECHNICAL EXHIBITIONS LIMITED - 2009-01-16
    icon of address8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    EUROMONEY TRADING LIMITED - 2023-06-02
    EUROMONEY LENDING (UK) LIMITED - 2010-08-10
    icon of address4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    DELINIAN (DERIVATIVES) LIMITED - 2023-11-06
    icon of address4 Bouverie Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Has significant influence or controlOE
    CIF 31 - Has significant influence or controlOE
  • 10
    LAWGRA (NO.564) LIMITED - 2000-04-12
    EUROMONEY CONSORTIUM 2 LIMITED - 2023-03-22
    MB INVESTMENTS LIMITED - 2011-06-27
    icon of address4 Bouverie Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    DELINIAN (EUROMONEY) LIMITED - 2024-02-08
    icon of address4 Bouverie Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    DELINIAN (GLOBALCAPITAL) LIMITED - 2024-03-21
    icon of address4 Bouverie Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    ADDCARVE LIMITED - 1977-12-31
    METAL BULLETIN CONGRESSES LIMITED - 1983-05-19
    INTERNATIONAL DEBT COLLECTION SERVICES LIMITED - 2014-12-08
    METAL BULLETIN CONFERENCES LIMITED - 2010-02-24
    icon of address8 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressEuromoney Institutional Investor Plc, 8 Bouverie Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address8 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address4 Bouverie Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address8 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,281,443 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    DELINIAN (TELECOMS & TECHNOLOGY) LIMITED - 2024-02-16
    icon of address4 Bouverie Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    DELINIAN (AIRFINANCE) LIMITED - 2024-03-20
    icon of address90 1st Floor, 90 Great Suffolk St, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ 2025-07-14
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 2
    icon of address8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    2,686 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-06 ~ 2023-05-26
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    DISHQUART LIMITED - 1985-10-30
    MAIL ON SUNDAY SOUNDS LIMITED - 2013-05-03
    HEALTH AND TECHNICAL EXHIBITIONS LIMITED - 2009-01-16
    icon of address8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address4 Bouverie Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-29 ~ 2025-08-28
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    METAL BULLETIN PUBLIC LIMITED COMPANY - 2007-06-29
    METAL BULLETIN LIMITED - 2014-08-30
    EUROMONEY GLOBAL LIMITED - 2023-06-02
    icon of address8 Bouverie Street, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-15 ~ 2023-07-05
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address8 Bouverie Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-01-12 ~ 2023-05-26
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 7
    THEBULLIONDESK LIMITED - 2005-11-02
    THEBULLIONDESK.COM LIMITED - 2002-10-11
    icon of address8 Bouverie Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ 2016-09-02
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    icon of calendar 2016-09-02 ~ 2023-05-26
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    DELINIAN (IJGLOBAL) LIMITED - 2025-01-08
    icon of address25 Maddox Street, 3rd-4th Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ 2024-09-04
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    DELINIAN (INSIDER) LIMITED - 2024-03-21
    icon of address16-18 Middlesex Street, Middlesex Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ 2025-01-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 10
    DELINIAN FIXED INCOME EVENTS LIMITED - 2024-03-19
    icon of addressBracken House, 1 Friday Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-09-04 ~ 2025-04-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    DELINIAN (LEGAL BENCHMARKING) LIMITED - 2024-02-14
    icon of addressOffice G.04 1-2 Paris Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-26 ~ 2025-06-04
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.