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 6
  • 1
    Denmark, Callum Nicholas Charles
    Born in November 1989
    Individual (32 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
  • 2
    Whitehair, Russell William George
    Born in August 1957
    Individual (120 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
    Whitehair, Russell William George
    Individual (120 offsprings)
    Officer
    icon of calendar 2025-11-04 ~ now
    OF - Secretary → CIF 0
  • 3
    Elliot, Richard Emmerson
    Born in February 1966
    Individual (156 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
  • 4
    Denmark, Tara Clare Maria
    Born in February 1992
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
  • 5
    Denmark, Malcolm Charles
    Born in July 1955
    Individual (126 offsprings)
    Officer
    icon of calendar 2025-05-27 ~ now
    OF - Director → CIF 0
  • 6
    NATIONAL WORLD PLC - 2025-06-25
    CARNO CAPITAL LIMITED - 2019-07-30
    icon of address22, Princes Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Hollinshead, Mark Thomas
    Director born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ 2025-05-27
    OF - Director → CIF 0
  • 2
    Manning, Sheree Olivia
    Chief Financial Officer born in March 1979
    Individual
    Officer
    icon of calendar 2023-11-09 ~ 2025-06-20
    OF - Director → CIF 0
  • 3
    Ensall, John James
    Consultant born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-17 ~ 2019-01-07
    OF - Director → CIF 0
  • 4
    Montgomery, David John
    Director born in November 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-01-02 ~ 2025-05-27
    OF - Director → CIF 0
  • 5
    Duggins, David Kenneth
    Chartered Accountant born in December 1955
    Individual (53 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2018-08-03 ~ 2018-10-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Vaghela, Vijay Lakhman
    Director born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-02 ~ 2022-09-14
    OF - Director → CIF 0
  • 7
    Mccall, Peter Michael
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2021-01-15
    OF - Secretary → CIF 0
  • 8
    Easton, Douglas
    Individual
    Officer
    icon of calendar 2022-11-30 ~ 2025-11-04
    OF - Secretary → CIF 0
  • 9
    Hawkins, Linda
    Individual
    Officer
    icon of calendar 2022-01-01 ~ 2022-11-30
    OF - Secretary → CIF 0
  • 10
    Sandhu, Parminder Singh
    Director born in August 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-08 ~ 2021-01-02
    OF - Director → CIF 0
  • 11
    ERASTRO LTD - now
    JPIMEDIA LIMITED
    - 2021-01-19
    ERASTRO 18 LIMITED - 2018-11-20
    icon of address1, King Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-10-16 ~ 2021-01-02
    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
  • 12
    icon of address9th Floor, 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 437 offsprings)
    Officer
    2021-01-15 ~ 2021-12-31
    PE - Secretary → CIF 0
  • 13
    NATIONAL WORLD LIMITED - now
    NATIONAL WORLD PLC
    - 2025-06-25
    NATIONAL WORLD LIMITED - 2019-07-30
    CARNO CAPITAL LIMITED - 2019-07-30
    icon of address22, Princes Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-01-02 ~ 2025-06-25
    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 - 2022-04-26
    Registered number 11499982
    icon of address22 Princes Street, London W1B 2LU
    PRIVATE LIMITED COMPANY incorporated on 2018-08-03 (7 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • NATIONAL WORLD PUBLISHING LIMITED
    S
    Registered number 11499982
    icon of address22, Princes Street, London, England, W1B 2LU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
    Private Limited Company in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressGround Floor Broadwall House, 21 Broadwall, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressSuite 305 Glandore Arthur House, 41 Arthur Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    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
  • 4
    JPIMEDIA PUBLISHING LIMITED - 2025-09-30
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    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
  • 6
    JPIMEDIA MIDLANDS LIMITED - 2022-04-26
    ERASTRO 10 LIMITED - 2018-11-19
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    JPIMEDIA NI LTD - 2022-05-12
    ERASTRO 12 LIMITED - 2018-11-20
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 8
    JPIMEDIA NMSY LIMITED - 2022-04-26
    ERASTRO 9 LIMITED - 2018-11-19
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    JPIMEDIA NORTH EAST LIMITED - 2022-04-26
    ERASTRO 4 LIMITED - 2018-11-19
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    JPIMEDIA NORTH WEST LIMITED - 2022-04-26
    ERASTRO 5 LIMITED - 2018-11-19
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    JPIMEDIA OFF ROAD LIMITED - 2022-04-26
    ERASTRO 6 LIMITED - 2018-11-19
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    JPIMEDIA SCOTSMAN PUBLICATIONS LIMITED - 2022-04-26
    ERASTRO 2 LIMITED - 2018-11-19
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ 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
  • 13
    JPIMEDIA SOUTH LIMITED - 2022-04-26
    ERASTRO 11 LIMITED - 2018-11-19
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    JPIMEDIA SWP LIMITED - 2022-04-26
    ERASTRO 3 LIMITED - 2018-11-21
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    PRESS COMPUTER SYSTEMS LIMITED - 2024-04-07
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-09-29 ~ 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
  • 16
    JPIMEDIA YORKSHIRE LIMITED - 2022-04-26
    ERASTRO 8 LIMITED - 2018-11-19
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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
  • 17
    icon of address22 Princes Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -327,197 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-12-24 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    JPIMEDIA PRINT HOLDINGS LIMITED - 2020-11-03
    ERASTRO 13 LIMITED - 2018-11-19
    icon of addressNorthcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-10-16
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    JPIMEDIA 2018 LIMITED - 2021-01-19
    ERASTRO 7 LIMITED - 2018-11-19
    icon of addressC/o Frp Advisory Trading Limited Edinburgh Office, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-17 ~ 2019-08-19
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.