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
    Howden, Naomi
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Thomas, Philip Owain
    Company Director born in June 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    Gradden, Amanda Jane
    Company Director born in March 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of address2nd Floor, 81-87, High Holborn, London, England
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    Painter, Duncan Anthony
    Company Director born in February 1970
    Individual (56 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2024-01-02
    OF - Director → CIF 0
  • 2
    Meads, Louise
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-02-06 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 3
    Looi, Shanny
    Individual (37 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2021-08-17
    OF - Secretary → CIF 0
  • 4
    Gough, Malcolm Howard
    Company Director born in July 1953
    Individual
    Officer
    icon of calendar 2012-03-29 ~ 2016-08-31
    OF - Director → CIF 0
  • 5
    Wilson, Stephen
    Company Director born in August 1959
    Individual
    Officer
    icon of calendar 2012-04-25 ~ 2013-01-02
    OF - Director → CIF 0
  • 6
    Gulliver, John Keith
    Company Director born in October 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ 2013-01-02
    OF - Director → CIF 0
  • 7
    Freeman, Susanna
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2014-01-30
    OF - Secretary → CIF 0
  • 8
    Bracken, Ruth
    Administrator born in September 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-29
    OF - Director → CIF 0
  • 9
    icon of address10, Snow Hill, London, England
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2011-12-14 ~ 2012-03-29
    PE - Director → CIF 0
    2011-12-14 ~ 2012-03-29
    PE - Secretary → CIF 0
  • 10
    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
    2011-12-14 ~ 2012-03-29
    PE - Director → CIF 0
parent relation
Company in focus

ASCENTIAL INFORMATION SERVICES LIMITED

Previous names
ASCENTIAL 4C GROUP LIMITED - 2016-08-01
TRG 4C GROUP LIMITED - 2015-12-14
DE FACTO 1935 LIMITED - 2012-02-23
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ASCENTIAL INFORMATION SERVICES LIMITED
    Info
    ASCENTIAL 4C GROUP LIMITED - 2016-08-01
    TRG 4C GROUP LIMITED - 2016-08-01
    DE FACTO 1935 LIMITED - 2016-08-01
    Registered number 07880716
    icon of address2nd Floor, 81-87 High Holborn, London WC1V 6DF
    PRIVATE LIMITED COMPANY incorporated on 2011-12-14 and dissolved on 2025-04-29 (13 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-03-31
    CIF 0
  • ASCENTIAL INFORMATION SERVICES LIMITED
    S
    Registered number missing
    icon of addressThe Prow, 1 Wilder Walk, London, United Kingdom, W1B 5AP
    Private Limited Company
    CIF 1
  • ASCENTIAL INFORMATION SERVICES LIMITED
    S
    Registered number 07880716
    icon of address33, Kingsway, London, United Kingdom, WC2B 6UF
    Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    INFRASTRUCTURE JOURNAL LIMITED - 2014-07-29
    icon of addressAscential Group Limited, The Prow, 1 Wilder Walk, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    APPLIED PROPERTY RESEARCH LIMITED - 1998-12-14
    WINDPRESS LIMITED - 1996-03-06
    NORTH LONDON NEWS LIMITED - 1992-04-16
    EMAP AMERICA (HOLDINGS) LIMITED - 2017-06-02
    WORTH GLOBAL STYLE NETWORK LIMITED - 2023-05-11
    ASCENTIAL AMERICA (HOLDINGS) LIMITED - 2021-04-27
    icon of address2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    GARDEN NEWS LIMITED - 1998-12-14
    EMAP AMERICA LIMITED - 2017-06-02
    icon of addressC/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    DE FACTO 1924 LIMITED - 2012-02-23
    LIONS FESTIVALS LIMITED - 2016-10-17
    TOP RIGHT GROUP LIMITED - 2012-03-29
    icon of address2nd Floor 81-87 High Holborn, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    EMAP RADIO FINANCING LIMITED - 2017-06-02
    EMAP PERFORMANCE FINANCING LIMITED - 2005-12-16
    icon of address2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    EMAP BUSINESS COMMUNICATIONS LIMITED - 2000-06-27
    EMAP LIMITED - 2017-06-05
    EMAP COMMUNICATIONS LIMITED - 2008-05-19
    REFRIGERATION PRESS LIMITED - 1988-09-15
    EMAP BUSINESS PUBLISHING LIMITED - 1994-04-26
    icon of address2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    WGSN GROUP LIMITED - 2024-04-16
    4C RETAIL LIMITED - 2013-09-04
    4C WGSN PLANET LIMITED - 2013-01-09
    icon of address2nd Floor, 81-87 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    TRG EMAP DORMANT 4 LIMITED - 2012-11-21
    icon of address20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-02-11
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-12-11
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    ALNERY NO. 2661 LIMITED - 2007-03-29
    ASCENTIAL GROUP HOLDINGS LIMITED - 2018-12-14
    EMAP GROUP HOLDINGS LIMITED - 2017-06-02
    icon of addressBankside 3 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    VESRATE LIMITED - 2001-03-02
    icon of addressNile House, Nile Street, Brighton, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-01-20
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-12-11
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    GLENIGAN LIMITED - 2024-09-25
    TRG EMAP DORMANT 3 LIMITED - 2012-10-18
    HUBEXO SOUTH UK LIMITED - 2024-09-26
    GLENIGAN LIMITED - 2025-02-12
    icon of address4th Floor 80 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-03-17
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-12-11
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    BEP HOLDCO LIMITED - 2021-04-27
    PLEXUS NETWORK LIMITED - 2020-09-08
    4C INFORMATION GROUP LIMITED - 2016-08-01
    4C INFRASTRUCTURE LIMITED - 2012-12-24
    4C FORESIGHT LIMITED - 2013-09-13
    icon of addressBankside 3 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-11 ~ 2023-06-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    icon of address2nd Floor, 81-87 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-20 ~ 2022-07-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    MEDIALINK EUROPE LIMITED - 2020-05-06
    SPOTLIGHT BY ASCENTIAL LIMITED - 2021-05-10
    SPOTLIGHT AN ASCENTIAL COMPANY LIMITED - 2024-01-31
    icon of addressBankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-06-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-25 ~ 2022-07-31
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    SECKLOE 174 LIMITED - 2004-01-30
    WORTH GLOBAL STYLE NETWORK LIMITED - 2015-01-15
    icon of address78 York Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-06-28 ~ 2023-06-29
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors 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.