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 3
  • 1
    Kraft, Claire Noreen
    Born in June 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Foster, Simon
    Born in December 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 3
    DMWSL 853 LIMITED - 2017-04-20
    icon of addressNew London House, 172 Drury Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,767,366 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Campbell-harris, James Neil
    Accountant born in January 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2022-03-31
    OF - Director → CIF 0
    Campbell-harris, James Neil
    Individual (34 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2022-03-31
    OF - Secretary → CIF 0
  • 2
    Newbury, Leighton
    Director born in April 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-10 ~ 2024-03-31
    OF - Director → CIF 0
  • 3
    Whiteley, Jonathon Andrew
    Director born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-10 ~ 2024-03-31
    OF - Director → CIF 0
  • 4
    Weller, Timothy Grainger
    Ceo born in May 1961
    Individual (36 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2022-03-31
    OF - Director → CIF 0
  • 5
    INFOPRO DIGITAL LIMITED - now
    INCISIVE MEDIA PLC - 2006-12-11
    CFC - TBP LIMITED - 2000-09-07
    icon of addressHaymarket House, 28-29 Haymarket, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-23
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of addressHaymarket House, Haymarket, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-23 ~ 2020-01-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INCISIVE BUSINESS MEDIA (IP) LIMITED

Previous name
INCISIVE BUSINESS MEDIA LIMITED - 2014-10-01
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Administrative Expenses
-32,779 GBP2024-01-01 ~ 2024-12-31
-43,419 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
6,001,432 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-32,779 GBP2024-01-01 ~ 2024-12-31
5,958,013 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
58,072 GBP2023-01-01 ~ 2023-12-31
-58,072 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-32,779 GBP2024-01-01 ~ 2024-12-31
6,016,085 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
1 GBP2024-12-31
32,500 GBP2023-12-31
Fixed Assets - Investments
8,196,119 GBP2024-12-31
8,196,119 GBP2023-12-31
Fixed Assets
8,196,120 GBP2024-12-31
8,228,619 GBP2023-12-31
Debtors
6,039,515 GBP2024-12-31
6,031,515 GBP2023-12-31
Cash at bank and in hand
643 GBP2024-12-31
8,823 GBP2023-12-31
Current Assets
6,040,158 GBP2024-12-31
6,040,338 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-8,788,547 GBP2024-12-31
-8,788,447 GBP2023-12-31
Net Current Assets/Liabilities
-2,748,389 GBP2024-12-31
-2,748,109 GBP2023-12-31
Total Assets Less Current Liabilities
5,447,731 GBP2024-12-31
5,480,510 GBP2023-12-31
Equity
Called up share capital
8 GBP2024-12-31
8 GBP2023-12-31
8 GBP2022-12-31
Share premium
2,967,223 GBP2024-12-31
2,967,223 GBP2023-12-31
2,967,223 GBP2022-12-31
Retained earnings (accumulated losses)
2,480,500 GBP2024-12-31
2,513,279 GBP2023-12-31
2,498,194 GBP2022-12-31
Equity
5,447,731 GBP2024-12-31
5,480,510 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-32,779 GBP2024-01-01 ~ 2024-12-31
6,016,085 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-6,001,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
13,000 GBP2024-01-01 ~ 2024-12-31
20,200 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
433,316 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
433,315 GBP2024-12-31
400,816 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
32,499 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1 GBP2024-12-31
32,500 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
6,039,000 GBP2024-12-31
6,031,000 GBP2023-12-31
Other Debtors
Current
515 GBP2024-12-31
515 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
6,039,515 GBP2024-12-31
6,031,515 GBP2023-12-31
Amounts owed to group undertakings
Current
8,788,547 GBP2024-12-31
8,788,447 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • INCISIVE BUSINESS MEDIA (IP) LIMITED
    Info
    INCISIVE BUSINESS MEDIA LIMITED - 2014-10-01
    Registered number 09177174
    icon of addressNew London House, 172 Drury Lane, London WC2B 5QR
    PRIVATE LIMITED COMPANY incorporated on 2014-08-15 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-15
    CIF 0
  • INCISIVE BUSINESS MEDIA (IP) LIMITED
    S
    Registered number missing
    icon of addressHaymarket House, 28-29 Haymarket, London, England, SW1Y 4RX
    Limited Company
    CIF 1
  • INCISIVE BUSINESS MEDIA (IP) LIMITED
    S
    Registered number 9177174
    icon of addressHaymarket House, Haymarket, London, England, SW1Y 4RX
    Limited Company in England
    CIF 2
  • INCISIVE BUSINESS MEDIA (IP) LIMITED
    S
    Registered number 9177174
    icon of addressNew London House, 172 Drury Lane, London, England, WC2B 5QR
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    INCISIVE BUSINESS MEDIA (IP) LIMITED - 2014-10-01
    icon of addressNew London House, 172 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,123,635 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    CIF 1 - Has significant influence or controlOE
  • 2
    INCISIVE FINANCIAL INFORMATION LIMITED - 2014-10-01
    icon of addressNew London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressNew London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    THE EDUCATION, INFORMATION AND INTELLIGENCE GROUP LIMITED - 1998-01-06
    CST INTELLIGENCE LIMITED - 2004-05-24
    icon of addressNew London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -234,778 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • INCISIVE NEWCO LIMITED - 2020-06-05
    TRUSTEDREVIEWS LIMITED - 2023-10-11
    icon of address2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,096,362 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-09-11
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more 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.