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 16
  • 1
    Grill, Florian
    Born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Reed, Murielle
    Born in April 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-11 ~ now
    OF - Director → CIF 0
  • 3
    Alchin, Shane Matthew
    Born in April 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-22 ~ now
    OF - Director → CIF 0
  • 4
    Gost Sierra, Albert
    Born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-25 ~ now
    OF - Director → CIF 0
  • 5
    Rattle, Martyn
    Born in September 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ now
    OF - Director → CIF 0
  • 6
    Sharrocks, Nigel
    Born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ now
    OF - Director → CIF 0
  • 7
    De Rojas, Jose Luis
    Born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ now
    OF - Director → CIF 0
  • 8
    James, Ian
    Born in October 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ now
    OF - Director → CIF 0
  • 9
    Courtemanche, Karine
    Born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-22 ~ now
    OF - Director → CIF 0
  • 10
    Nunn, Matthew
    Born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ now
    OF - Director → CIF 0
  • 11
    Kramer, Ulrich
    Born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-15 ~ now
    OF - Director → CIF 0
  • 12
    Aguilar, Jose Antonio Martinez
    Born in June 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-11-09 ~ now
    OF - Director → CIF 0
  • 13
    Leon, Joseph
    Born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-25 ~ now
    OF - Director → CIF 0
  • 14
    Froberg, Erik Johan Niclas
    Born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-15 ~ now
    OF - Director → CIF 0
  • 15
    Cagnetta, Valentino
    Born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-07 ~ now
    OF - Director → CIF 0
  • 16
    C.H.H. SECRETARIES LIMITED - 1994-10-31
    icon of addressNumber 22, Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2016-09-02 ~ now
    OF - Secretary → CIF 0
Ceased 21
  • 1
    Sitnikov, Dmitry
    Director born in May 1973
    Individual
    Officer
    icon of calendar 2006-10-31 ~ 2009-06-02
    OF - Director → CIF 0
  • 2
    Koenigsberg, William
    Media born in December 1955
    Individual
    Officer
    icon of calendar 2006-10-31 ~ 2020-01-08
    OF - Director → CIF 0
    Mr William Koenigsberg
    Born in December 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-15 ~ 2018-10-17
    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
  • 3
    Zheng, Holly
    Director born in February 1973
    Individual
    Officer
    icon of calendar 2018-09-28 ~ 2021-06-15
    OF - Director → CIF 0
  • 4
    Williams, Kate
    Managing Director born in October 1977
    Individual
    Officer
    icon of calendar 2008-08-11 ~ 2013-05-10
    OF - Director → CIF 0
  • 5
    Booth, Steven Peter
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2007-02-01
    OF - Secretary → CIF 0
  • 6
    Fields Iii, Stan
    Evp, Chief Development Officer, Media Services born in December 1960
    Individual
    Officer
    icon of calendar 2023-12-22 ~ 2025-04-22
    OF - Director → CIF 0
  • 7
    Delagrave, Pierre
    Director born in May 1946
    Individual
    Officer
    icon of calendar 2006-10-31 ~ 2014-12-31
    OF - Director → CIF 0
  • 8
    Lockett, Nicholas James
    Director born in April 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2008-08-01
    OF - Director → CIF 0
  • 9
    Stanford, Nigel John
    Solicitor born in November 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2024-03-28
    OF - Director → CIF 0
  • 10
    Biggam, Jenny
    Director born in September 1966
    Individual
    Officer
    icon of calendar 2016-04-15 ~ 2018-09-28
    OF - Director → CIF 0
  • 11
    Hall, Paul Nunnerley
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-11-03 ~ 2016-09-02
    OF - Secretary → CIF 0
  • 12
    Schmid, Christof
    Managing Director born in May 1963
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2012-06-22
    OF - Director → CIF 0
  • 13
    Mayor, Colin
    Individual
    Officer
    icon of calendar 2008-08-11 ~ 2011-11-03
    OF - Secretary → CIF 0
  • 14
    Lever, Christopher
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2008-08-01
    OF - Secretary → CIF 0
  • 15
    Jowett, David Bruce Wilmott
    Advertising Consultant born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2015-05-22
    OF - Director → CIF 0
  • 16
    O'toole, Vincent Patrick
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2020-01-08 ~ 2023-12-22
    OF - Director → CIF 0
  • 17
    Upadhyay, Ajay Kumar
    Director born in December 1966
    Individual
    Officer
    icon of calendar 2016-04-15 ~ 2020-10-28
    OF - Director → CIF 0
  • 18
    Terzi, Alejandro
    Director born in April 1958
    Individual
    Officer
    icon of calendar 2010-04-21 ~ 2016-04-11
    OF - Director → CIF 0
  • 19
    Helm, Volker
    Managing Director born in June 1968
    Individual
    Officer
    icon of calendar 2012-06-22 ~ 2014-12-31
    OF - Director → CIF 0
  • 20
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-10-30 ~ 2006-10-30
    PE - Nominee Secretary → CIF 0
  • 21
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-10-30 ~ 2006-10-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LOCAL PLANET INTERNATIONAL LIMITED

Previous names
COLMED LIMITED - 2006-12-06
COLUMBUS MEDIA INTERNATIONAL LIMITED - 2016-02-27
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
102024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Intangible Assets
7,783 GBP2024-12-31
13,042 GBP2023-12-31
Property, Plant & Equipment
10,343 GBP2024-12-31
17,582 GBP2023-12-31
Fixed Assets - Investments
77,192 GBP2024-12-31
77,192 GBP2023-12-31
Fixed Assets
95,318 GBP2024-12-31
107,816 GBP2023-12-31
Debtors
Current
1,135,147 GBP2024-12-31
1,095,598 GBP2023-12-31
Cash at bank and in hand
646,731 GBP2024-12-31
1,431,136 GBP2023-12-31
Current Assets
1,781,878 GBP2024-12-31
2,526,734 GBP2023-12-31
Net Current Assets/Liabilities
200,746 GBP2024-12-31
491,993 GBP2023-12-31
Net Assets/Liabilities
296,064 GBP2024-12-31
599,809 GBP2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
52,590 GBP2024-12-31
52,590 GBP2023-12-31
Other
15,685 GBP2024-12-31
15,685 GBP2023-12-31
Intangible Assets - Gross Cost
68,275 GBP2024-12-31
68,275 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
44,807 GBP2024-12-31
39,548 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
60,492 GBP2024-12-31
55,233 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
5,259 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
5,259 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
7,783 GBP2024-12-31
13,042 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
10,993 GBP2024-12-31
10,993 GBP2023-12-31
Office equipment
21,697 GBP2024-12-31
21,925 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
32,690 GBP2024-12-31
32,918 GBP2023-12-31
Property, Plant & Equipment - Disposals
Office equipment
-5,417 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-5,417 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
5,861 GBP2024-12-31
2,197 GBP2023-12-31
Office equipment
16,486 GBP2024-12-31
13,139 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
22,347 GBP2024-12-31
15,336 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,664 GBP2024-01-01 ~ 2024-12-31
Office equipment
8,764 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,428 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-5,417 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-5,417 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
5,132 GBP2024-12-31
8,796 GBP2023-12-31
Office equipment
5,211 GBP2024-12-31
8,786 GBP2023-12-31
Investments in Subsidiaries
846 GBP2024-12-31
846 GBP2023-12-31
Investments in group undertakings and participating interests
77,192 GBP2024-12-31
77,192 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
846 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
987,898 GBP2024-12-31
584,092 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
65,048 GBP2024-12-31
328,644 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,135,147 GBP2024-12-31
1,095,598 GBP2023-12-31

Related profiles found in government register
  • LOCAL PLANET INTERNATIONAL LIMITED
    Info
    COLMED LIMITED - 2006-12-06
    COLUMBUS MEDIA INTERNATIONAL LIMITED - 2006-12-06
    Registered number 05982460
    icon of addressNumber 22 Mount Ephraim, Tunbridge Wells TN4 8AS
    PRIVATE LIMITED COMPANY incorporated on 2006-10-30 (19 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • LOCAL PLANET INTERNATIONAL LIMITED
    S
    Registered number 5982460
    icon of address210, High Holborn, London, England, WC1V 7EP
    Private Company Limited By Shares in Uk Register Of Companies, England
    CIF 1
  • LOCAL PLANET INTERNATIONAL LIMITED
    S
    Registered number 5982460
    icon of address22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • LOCAL PLANET INTERNATIONAL LIMITED
    S
    Registered number 05982460
    icon of addressNumber 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address54 Charlotte Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address22 Mount Ephraim, Tunbridge Wells, England, Mount Ephraim, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address210 High Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressBush House, Floor 6-9, (north West Wing), 57 Aldwych, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LOCAL PLANET STUDIOS LIMITED - 2023-10-17
    LOCAL PLANET CEE LIMITED - 2019-01-10
    icon of address22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 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

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.