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 18
  • 1
    Cullen, Ian Douglas
    Director born in February 1976
    Individual (13 offsprings)
    Officer
    2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
    2017-11-23 ~ 2023-06-30
    OF - Director → CIF 0
  • 2
    Lin, Jason
    Born in January 1978
    Individual (3 offsprings)
    Officer
    2025-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Delaney, Seamus
    Company Director born in April 1982
    Individual (4 offsprings)
    Officer
    2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
  • 4
    Carter, Pamela Jayne
    Director born in January 1963
    Individual (6 offsprings)
    Officer
    2023-06-30 ~ 2025-07-30
    OF - Director → CIF 0
  • 5
    Katz, Brandon Matthew
    Vice President, Private Equity Investment Firm born in September 1984
    Individual (3 offsprings)
    Officer
    2016-11-30 ~ 2017-11-23
    OF - Director → CIF 0
  • 6
    Whife, Christopher Brian Anthony
    Director born in February 1979
    Individual (15 offsprings)
    Officer
    2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
    2017-11-23 ~ 2023-06-30
    OF - Director → CIF 0
  • 7
    Naik, Shreyas Nanubhai
    I T Director born in May 1964
    Individual (6 offsprings)
    Officer
    2011-03-03 ~ 2013-01-28
    OF - Director → CIF 0
  • 8
    Hooban, Noel Michael
    Company Director born in December 1981
    Individual (2 offsprings)
    Officer
    2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
  • 9
    Matlick, Erik
    Company Director born in May 1970
    Individual (4 offsprings)
    Officer
    2016-05-13 ~ 2016-11-30
    OF - Director → CIF 0
  • 10
    Morris, Gareth
    Company Director born in May 1978
    Individual (11 offsprings)
    Officer
    2011-03-03 ~ 2016-05-13
    OF - Director → CIF 0
  • 11
    Harrigan Jr, William Brian
    Director born in March 1981
    Individual (6 offsprings)
    Officer
    2023-06-30 ~ 2024-11-01
    OF - Director → CIF 0
  • 12
    Leutz, Edward Nordahl
    Born in September 1983
    Individual (3 offsprings)
    Officer
    2025-06-12 ~ now
    OF - Director → CIF 0
  • 13
    Ragins, David
    Finance born in April 1972
    Individual (4 offsprings)
    Officer
    2016-11-30 ~ 2017-11-23
    OF - Director → CIF 0
  • 14
    Jordan, Gregory Mark
    Born in April 1985
    Individual (4 offsprings)
    Officer
    2025-02-11 ~ now
    OF - Director → CIF 0
  • 15
    O'regan, Tom
    Company Director born in December 1974
    Individual (2 offsprings)
    Officer
    2016-05-13 ~ 2017-11-23
    OF - Director → CIF 0
  • 16
    SIGNC PUBLISHING LIMITED
    11052404
    Wessex House, Teign Road, Newton Abbot, United Kingdom
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2017-11-23 ~ 2024-09-17
    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
  • 17
    257, Park Avenue South, 5th Floor, New York, Usa
    Corporate (2 offsprings)
    Person with significant control
    2016-05-13 ~ 2017-11-23
    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
  • 18
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3498 offsprings)
    Officer
    2025-11-07 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

DEMANDSCIENCE HOLDINGS UK LIMITED

Period: 2023-08-24 ~ now
Company number: 07550572
Registered names
DEMANDSCIENCE HOLDINGS UK LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
25,159 GBP2024-12-31
25,159 GBP2023-12-31
Fixed Assets
25,159 GBP2024-12-31
25,159 GBP2023-12-31
Debtors
101,294 GBP2024-12-31
101,294 GBP2023-12-31
Net Current Assets/Liabilities
-25,135 GBP2024-12-31
101,135 GBP2023-12-31
Total Assets Less Current Liabilities
24 GBP2024-12-31
126,294 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-976 GBP2024-12-31
125,294 GBP2023-12-31
25,000 GBP2022-12-31
Equity
24 GBP2024-12-31
126,294 GBP2023-12-31
9,116,280 GBP2022-12-31
Profit/Loss
476,895 GBP2024-01-01 ~ 2024-12-31
100,294 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
0 GBP2022-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
25,159 GBP2024-12-31
25,159 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
126,429 GBP2024-12-31
159 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • DEMANDSCIENCE HOLDINGS UK LIMITED
    Info
    INTERNAL RESULTS (HOLDINGS) LIMITED - 2023-08-24
    Registered number 07550572
    125 Old Broad Street, London EC2N 1AR
    PRIVATE LIMITED COMPANY incorporated on 2011-03-03 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • DEMANDSCIENCE HOLDINGS UK LIMITED
    S
    Registered number 07550572
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Private Company Limited By Shares in England & Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    DEMANDSCIENCE UK LIMITED
    - now 07277582
    INTERNAL RESULTS LTD
    - 2023-09-25 07277582
    CONTENT CROWD LTD
    - 2019-04-17 07277582
    INTERNAL RESULTS LTD
    - 2017-11-24 07277582
    125 Old Broad Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.