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 7
  • 1
    Constanda, Dan
    Born in May 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ now
    OF - Director → CIF 0
  • 2
    Conlon, Katherine
    Individual (27 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Bureau, Thomas Pierre
    Born in August 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ now
    OF - Director → CIF 0
  • 4
    Welte, Philipp
    Born in March 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ now
    OF - Director → CIF 0
  • 5
    Varn, Elisabeth Carola
    Born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-24 ~ now
    OF - Director → CIF 0
  • 6
    Cornwell, Sean Enrico
    Born in October 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-24 ~ now
    OF - Director → CIF 0
  • 7
    DE FACTO 1865 LIMITED - 2011-07-12
    icon of addressVineyard House, 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Langford, Kevin Donald
    Accountant born in January 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2020-02-13
    OF - Director → CIF 0
  • 2
    Weiss, Martin
    Managing Director born in July 1967
    Individual
    Officer
    icon of calendar 2018-03-27 ~ 2024-01-16
    OF - Director → CIF 0
  • 3
    Bower, Oliver Bradley
    Born in August 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-02 ~ 2011-10-31
    OF - Director → CIF 0
  • 4
    Graham, Christopher Michael
    Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-07 ~ 2011-10-31
    OF - Director → CIF 0
  • 5
    Lenane, James Richard St John
    Director born in June 1972
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2011-10-31
    OF - Director → CIF 0
  • 6
    Bracken, Ruth
    Administrator born in September 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-05-16 ~ 2011-07-07
    OF - Director → CIF 0
  • 7
    Alexander, Stephen Harold
    Company Director born in December 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2017-01-11
    OF - Director → CIF 0
  • 8
    icon of address10, Snow Hill, London, England
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2011-05-16 ~ 2011-07-07
    PE - Director → CIF 0
    2011-05-16 ~ 2011-07-07
    PE - Secretary → CIF 0
  • 9
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10, Snow Hill, London, England
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2011-05-16 ~ 2011-07-07
    PE - Director → CIF 0
  • 10
    DE FACTO 1867 LIMITED - 2011-07-12
    icon of addressVineyard House, 44 Brook Green, Hammersmith, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

IMMEDIATE MEDIA COMPANY LIMITED

Previous names
VANCOUVER BIDCO LIMITED - 2011-11-01
DE FACTO 1868 LIMITED - 2011-07-12
Standard Industrial Classification
58190 - Other Publishing Activities

Related profiles found in government register
  • IMMEDIATE MEDIA COMPANY LIMITED
    Info
    VANCOUVER BIDCO LIMITED - 2011-11-01
    DE FACTO 1868 LIMITED - 2011-11-01
    Registered number 07635200
    icon of addressVineyard House 44 Brook Green, Hammersmith, London W6 7BT
    PRIVATE LIMITED COMPANY incorporated on 2011-05-16 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • IMMEDIATE MEDIA COMPANY LIMITED
    S
    Registered number 07635200
    icon of addressVineyard House, 44 Brook Green, Hammersmith, London, England, W6 7BT
    Limited By Shares in Companies House, England & Wales
    CIF 1
  • IMMEDIATE MEDIA COMPANY LIMITED
    S
    Registered number 07635200
    icon of addressVineyard House, 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BBC MAGAZINES LIMITED - 2011-11-01
    icon of addressVineyard House 44 Brook Green, Hammersmith, London
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    BROOMCO (4009) LIMITED - 2006-10-30
    MAGICALIA MEDIA LIMITED - 2011-11-01
    icon of addressVineyard House 44 Brook Green, Hammersmith, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    QUINSOLD LIMITED - 1999-09-15
    MAGICALIA LIMITED - 2011-11-01
    icon of addressVineyard House 44 Brook Green, Hammersmith, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    OPL HOLDINGS LIMITED - 2011-11-01
    icon of addressVineyard House 44 Brook Green, Hammersmith, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    BBC ORIGIN SERVICES LIMITED - 2006-03-27
    MAGAZINES SERVICES LIMITED - 2006-05-24
    MAGAZINE SERVICES LIMITED - 2011-11-01
    icon of addressVineyard House 44 Brook Green, Hammersmith, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressVineyard House 44 Brook Green, Hammersmith, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • BRISTOL MAGAZINES LIMITED - 2011-11-01
    IMMEDIATE MEDIA COMPANY BRISTOL LIMITED - 2022-01-04
    BBC ORIGIN LIMITED - 2006-03-28
    icon of addressEagle House, Colston Avenue, Bristol, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.