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 5
  • 1
    Manning, Sheree Olivia
    Chief Financial Officer born in March 1979
    Individual (24 offsprings)
    Officer
    2023-11-09 ~ now
    OF - director → CIF 0
  • 2
    Hollinshead, Mark Thomas
    Director born in June 1960
    Individual (27 offsprings)
    Officer
    2022-09-15 ~ now
    OF - director → CIF 0
  • 3
    Montgomery, David John
    Director born in November 1948
    Individual (40 offsprings)
    Officer
    2021-01-02 ~ now
    OF - director → CIF 0
  • 4
    Easton, Douglas
    Individual (2 offsprings)
    Officer
    2022-11-30 ~ now
    OF - secretary → CIF 0
  • 5
    NATIONAL WORLD LIMITED - 2019-07-30
    CARNO CAPITAL LIMITED - 2019-07-30
    Suite E3, Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-01-02 ~ 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 8
  • 1
    Sandhu, Parminder Singh
    Director born in August 1968
    Individual (43 offsprings)
    Officer
    2019-01-08 ~ 2021-01-02
    OF - director → CIF 0
  • 2
    Hawkins, Linda
    Individual
    Officer
    2022-01-01 ~ 2022-11-30
    OF - secretary → CIF 0
  • 3
    Ensall, John James
    Consultant born in March 1959
    Individual (3 offsprings)
    Officer
    2018-11-17 ~ 2019-01-07
    OF - director → CIF 0
  • 4
    Mccall, Peter Michael
    Individual (24 offsprings)
    Officer
    2018-11-22 ~ 2021-01-15
    OF - secretary → CIF 0
  • 5
    Duggins, David Kenneth
    Chartered Accountant born in December 1955
    Individual (53 offsprings)
    Officer
    2018-08-03 ~ 2021-01-02
    OF - director → CIF 0
    Mr David Kenneth Duggins
    Born in December 1955
    Individual (53 offsprings)
    Person with significant control
    2018-08-03 ~ 2018-10-16
    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
  • 6
    Vaghela, Vijay Lakhman
    Director born in October 1966
    Individual (3 offsprings)
    Officer
    2021-01-02 ~ 2022-09-14
    OF - director → CIF 0
  • 7
    9th Floor, 107 Cheapside, London, United Kingdom
    Corporate (3 parents, 418 offsprings)
    Officer
    2021-01-15 ~ 2021-12-31
    PE - secretary → CIF 0
  • 8
    ERASTRO LTD - now
    JPIMEDIA LIMITED
    - 2021-01-19
    ERASTRO 18 LIMITED - 2018-11-20
    1, King Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-16 ~ 2021-01-02
    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

NATIONAL WORLD PUBLISHING LIMITED

Previous names
JPIMEDIA PUBLISHING LIMITED - 2022-04-26
ERASTRO 1 LIMITED - 2018-11-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • NATIONAL WORLD PUBLISHING LIMITED
    Info
    JPIMEDIA PUBLISHING LIMITED - 2022-04-26
    ERASTRO 1 LIMITED - 2018-11-19
    Registered number 11499982
    Suite E3 Joseph's Well, Hanover Walk, Leeds LS3 1AB
    Private Limited Company incorporated on 2018-08-03 (6 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-02
    CIF 0
  • NATIONAL WORLD PUBLISHING LIMITED
    S
    Registered number 11499982
    Suite E3, Joseph's Well, Hanover Walk, Leeds, England, LS3 1AB
    Private Limited Company in Register Of Companies For England And Wales, United Kingdom
    CIF 1
  • NATIONAL WORLD PUBLISHING LIMITED
    S
    Registered number 11499982
    Suite E3, Joseph's Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    Ground Floor Broadwall House, 21 Broadwall, London, England
    Corporate (4 parents)
    Person with significant control
    2024-10-24 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    Suite 305 Glandore Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Corporate (4 parents)
    Person with significant control
    2023-02-07 ~ 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
  • 3
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2022-04-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2022-04-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    8th Floor Mander House, Mander Centre, Wolverhampton, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Person with significant control
    2023-09-29 ~ 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
  • 6
    JPIMEDIA MIDLANDS LIMITED - 2022-04-26
    ERASTRO 10 LIMITED - 2018-11-19
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 7
    JPIMEDIA NI LTD - 2022-05-12
    ERASTRO 12 LIMITED - 2018-11-20
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    JPIMEDIA NMSY LIMITED - 2022-04-26
    ERASTRO 9 LIMITED - 2018-11-19
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    JPIMEDIA NORTH EAST LIMITED - 2022-04-26
    ERASTRO 4 LIMITED - 2018-11-19
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 10
    JPIMEDIA NORTH WEST LIMITED - 2022-04-26
    ERASTRO 5 LIMITED - 2018-11-19
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    JPIMEDIA OFF ROAD LIMITED - 2022-04-26
    ERASTRO 6 LIMITED - 2018-11-19
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 12
    JPIMEDIA SCOTSMAN PUBLICATIONS LIMITED - 2022-04-26
    ERASTRO 2 LIMITED - 2018-11-19
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ 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
  • 13
    JPIMEDIA SOUTH LIMITED - 2022-04-26
    ERASTRO 11 LIMITED - 2018-11-19
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 14
    JPIMEDIA SWP LIMITED - 2022-04-26
    ERASTRO 3 LIMITED - 2018-11-21
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 15
    PRESS COMPUTER SYSTEMS LIMITED - 2024-04-07
    8th Floor Mander House, Mander Centre, Wolverhampton, England
    Corporate (5 parents)
    Person with significant control
    2023-09-29 ~ 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
  • 16
    JPIMEDIA YORKSHIRE LIMITED - 2022-04-26
    ERASTRO 8 LIMITED - 2018-11-19
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2018-09-17 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 17
    Suite E3 Joseph's Well, Hanover Walk, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -327,197 GBP2022-07-31
    Person with significant control
    2022-12-24 ~ 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
Ceased 2
  • 1
    JPIMEDIA PRINT HOLDINGS LIMITED - 2020-11-03
    ERASTRO 13 LIMITED - 2018-11-19
    Northcliffe House, 2 Derry Street, London, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-09-17 ~ 2018-10-16
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 2
    JPIMEDIA 2018 LIMITED - 2021-01-19
    ERASTRO 7 LIMITED - 2018-11-19
    C/o Frp Advisory Trading Limited Edinburgh Office, 110 Cannon Street, London
    Corporate (2 parents)
    Person with significant control
    2018-09-17 ~ 2019-08-19
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - 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.