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 3
  • 1
    Ashworth, Mark
    Executive born in February 1977
    Individual (13 offsprings)
    Officer
    2023-04-04 ~ now
    OF - director → CIF 0
  • 2
    Wicks, Spencer Henderson
    Managing Director born in June 1966
    Individual (13 offsprings)
    Officer
    2023-04-04 ~ now
    OF - director → CIF 0
  • 3
    Gloucester House Unit Q, Bourne End Business Park, Cores End Road, Bourne End, England, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Maidment, Adam
    Fund Manager born in December 1973
    Individual (30 offsprings)
    Officer
    2012-02-01 ~ 2012-02-03
    OF - director → CIF 0
    2012-03-19 ~ 2015-07-10
    OF - director → CIF 0
  • 2
    Thackray, Neil
    Company Director born in April 1960
    Individual (4 offsprings)
    Officer
    2012-02-03 ~ 2019-06-01
    OF - director → CIF 0
  • 3
    Brown, William Rory Macrae
    Company Director born in March 1967
    Individual (5 offsprings)
    Officer
    2012-02-03 ~ 2017-02-10
    OF - director → CIF 0
    Brown, William Rory
    Ceo born in March 1967
    Individual (5 offsprings)
    Officer
    2019-06-01 ~ 2023-04-04
    OF - director → CIF 0
  • 4
    Levy, Rupert James
    Finance Director born in June 1967
    Individual (16 offsprings)
    Officer
    2012-04-10 ~ 2023-04-04
    OF - director → CIF 0
  • 5
    Crockett, Robert Cameron
    Investment Manager born in December 1971
    Individual (18 offsprings)
    Officer
    2012-02-01 ~ 2012-02-03
    OF - director → CIF 0
    2012-03-19 ~ 2015-07-10
    OF - director → CIF 0
  • 6
    Bursby, Richard Michael
    Solicitor born in December 1967
    Individual (34 offsprings)
    Officer
    2012-02-01 ~ 2012-02-01
    OF - director → CIF 0
  • 7
    5, New Street Square, London, United Kingdom
    Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-02-01 ~ 2012-02-01
    PE - director → CIF 0
  • 8
    LAW 2357 LIMITED - 2002-08-16
    5, New Street Square, London, United Kingdom
    Corporate (6 parents, 1030 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-02-01 ~ 2012-02-01
    PE - secretary → CIF 0
  • 9
    5, New Street Square, London, United Kingdom
    Corporate (6 parents, 67 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-02-01 ~ 2012-02-01
    PE - director → CIF 0
  • 10
    BRIEFING MEDIA (HOLDINGS) LIMITED - 2018-01-15
    BM MIDCO LIMITED - 2013-05-24
    8, Leake Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AGRIBRIEFING LIMITED

Previous names
BRIEFING MEDIA LIMITED - 2018-01-16
BM BIDCO LIMITED - 2012-02-20
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • AGRIBRIEFING LIMITED
    Info
    BRIEFING MEDIA LIMITED - 2018-01-16
    BM BIDCO LIMITED - 2012-02-20
    Registered number 07931457
    Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks SL8 5AS
    Private Limited Company incorporated on 2012-02-01 (13 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • AGRIBRIEFING LIMITED
    S
    Registered number 07931457
    8, Leake Street, London, England, SE1 7NN
    Limited Company in England & Wales, United Kingdom
    CIF 1
    Limited Company in England And Wales, England
    CIF 2
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BRIEFING MEDIA FRANCE LIMITED - 2018-01-15
    GLOBAL DATA SYSTEMS LIMITED - 2017-04-06
    BRIEFING MEDIA FRANCE LIMITED - 2017-04-05
    Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Corporate (3 parents)
    Person with significant control
    2016-05-05 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    BRIEFING MEDIA US LIMITED - 2018-01-15
    BRIEFING MEDIA UK BIDCO LIMITED - 2017-10-25
    Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Corporate (3 parents)
    Person with significant control
    2017-09-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    ACRAMAN (505) LIMITED - 2014-10-21
    Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Corporate (3 parents)
    Person with significant control
    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
  • 4
    PULSE MEDIA LIMITED - 2017-04-06
    Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    121,031 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ now
    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
    8 Leake Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    ACRAMAN 1890 LIMITED - 2022-12-01
    Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Corporate (3 parents)
    Person with significant control
    2022-11-02 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    8,319,463 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-18
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,210,625 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-18
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.