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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brode, Andrew Stephen

    Related profiles found in government register
  • Brode, Andrew Stephen
    British born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • 65, Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW, England

      IIF 1 IIF 2
    • Walkwood House, 65 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 3 IIF 4 IIF 5
    • Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB, United Kingdom

      IIF 9
    • Europa House, Chiltern Hill, Chalfont St Peter, Gerrards Cross, SL9 9FG, United Kingdom

      IIF 10
    • Europa House, Chiltern Hill, Chiltern Park, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 11
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 8BQ, United Kingdom

      IIF 12
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG

      IIF 13 IIF 14 IIF 15
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, England

      IIF 24
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Europa House, Chiltern Hill, Chalfont St. Peter, Buckinghamshire, SL9 9FG, England

      IIF 28
    • Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire, SL9 9FG

      IIF 29
    • Unit 3, Clive Court, Bartholomews's Walk Cambridgeshire Business Park, Ely, Cambs, CB7 4EA, England

      IIF 30
    • Europa House, Chiltern Park Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG

      IIF 31 IIF 32
    • Europa House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG, England

      IIF 33
    • Rws Group Europa House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9FG, United Kingdom

      IIF 34
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 35
    • 3, New Street Square, London, EC4A 3BF, England

      IIF 36
    • 79-81, Borough Road, London, SE1 1DN, England

      IIF 37
    • Park House, 116 Park Street, London, W1K 6AF, England

      IIF 38
    • Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4UB, United Kingdom

      IIF 39
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 40 IIF 41
    • 2, Acorn Business Park, Heaton Lane, Stockport, Cheshire, SK4 1AS, England

      IIF 42
  • Brode, Andrew Stephen
    born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • Walkwood House 65, Burkes Road, Beaconsfield, HP9 1PW

      IIF 43 IIF 44
  • Brode, Andrew Stephen
    British born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 45
  • Brode, Andrew Stephen
    British director born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 46 IIF 47
  • Brode, Andrew Stephen
    British publisher born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8BQ, United Kingdom

      IIF 48
    • Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 49 IIF 50 IIF 51
  • Brode, Andrew Stephen
    British

    Registered addresses and corresponding companies
    • Carfax House 50a The Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 4EB

      IIF 54
  • Mr Andrew Stephen Brode
    British born in September 1940

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 67
  • 1
    ABMS PARTNERS LIMITED
    09827092
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    ACJV LIMITED
    - now 00827107 14096439
    EIBIS INTERNATIONAL LIMITED - 1994-06-08
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    1995-02-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    AD-EX (TRANSLATIONS) LIMITED
    01149111
    55 Baker Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2002-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    ATOM CONTENT MARKETING LTD
    - now 02784650
    BHP INFORMATION SOLUTIONS LIMITED
    - 2013-06-13 02784650
    BUSINESS HOTLINE PUBLICATIONS LIMITED
    - 2006-05-08 02784650
    C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    1997-02-07 ~ now
    IIF 45 - Director → ME
  • 5
    AUTONO-MED LIMITED - now
    CYBER HOSPITAL LIMITED
    - 2002-03-22 03416833
    Bowcliffe Hall, Bramham, Leeds, W Yorkshire
    Active Corporate (12 parents)
    Officer
    2001-12-10 ~ 2002-03-13
    IIF 46 - Director → ME
  • 6
    AXCO INSURANCE INFORMATION SERVICES LIMITED
    - now 03073807
    TEMPLECO 262 LIMITED
    - 1996-01-04 03073807 03156124... (more)
    Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (27 parents)
    Officer
    1995-12-18 ~ 2010-09-21
    IIF 5 - Director → ME
  • 7
    BONHILL GROUP PLC - now
    VITESSE MEDIA PLC
    - 2018-08-16 02607995 11415178
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, United Kingdom
    Liquidation Corporate (35 parents, 6 offsprings)
    Officer
    2001-04-27 ~ 2016-06-30
    IIF 48 - Director → ME
  • 8
    BYBROOK LIMITED
    02467243
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    (before 1992-02-06) ~ dissolved
    IIF 18 - Director → ME
  • 9
    CERA CARE LIMITED
    - now 09874278 15094365
    GOLDEN ERA CLUB LTD - 2018-07-20
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (19 parents, 24 offsprings)
    Officer
    2019-09-18 ~ now
    IIF 28 - Director → ME
  • 10
    COMMUNICARE LIMITED
    - now 03733219
    COMMUNICARE UK LIMITED - 2007-07-10
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2009-03-03 ~ dissolved
    IIF 31 - Director → ME
  • 11
    CORPORATE TRANSLATIONS INC. (UK) LTD
    08072632 08071680
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2015-10-30 ~ 2023-08-10
    IIF 33 - Director → ME
  • 12
    DATAMARAN LIMITED
    - now 09066496
    EREVALUE LIMITED
    - 2018-06-06 09066496
    52-56 Bermondsey Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-02-03 ~ 2022-09-12
    IIF 37 - Director → ME
  • 13
    DAVDA & ASSOCIATES LIMITED
    04456951
    Company Secretary, Rws Group Europa House Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 34 - Director → ME
  • 14
    ECLIPSE GROUP LIMITED
    - now 01001357
    ECLIPSE PUBLICATIONS LIMITED - 1990-11-19
    1-3 Strand, London
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    (before 1992-06-11) ~ 2000-01-25
    IIF 52 - Director → ME
  • 15
    EDGEWORTH KING AND CO. LIMITED
    01182472
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 16
    ELECTRIC WORD LIMITED - now
    ELECTRIC WORD PLC
    - 2017-09-27 03934419
    The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2013-06-01 ~ 2017-08-04
    IIF 38 - Director → ME
  • 17
    ETHINK EDUCATION LIMITED
    - now 11793630
    ETHINK EDUCTATION LIMITED - 2019-04-08
    3 New Street Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EUKLEIA TRAINING LTD
    05312722
    3 New Street Square, London, England
    Active Corporate (15 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GENERAL PHYSICS (UK) LTD.
    - now 03424328
    GENERAL PHYSICS CORPORATION (UK) LTD - 1999-01-11
    3074TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-09-30
    3 New Street Square, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2025-04-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GOMO LEARNING LIMITED
    - now 04131113
    EPIC MOBILE LEARNING LIMITED
    - 2013-12-05 04131113
    ENLIGHTEN UK LIMITED
    - 2010-04-08 04131113
    115CR (044) LIMITED - 2001-01-02
    3 New Street Square, London, England
    Active Corporate (21 parents)
    Officer
    2008-06-13 ~ 2014-11-03
    IIF 6 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GP STRATEGIES AUTOMOTIVE LIMITED
    11524006
    3 New Street Square, London, England
    Active Corporate (14 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GP STRATEGIES HOLDINGS LIMITED
    - now 06340333
    T K HOLDINGS LIMITED - 2012-04-26
    BENEAST HOLDINGS LIMITED - 2007-09-19
    3 New Street Square, London, England
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    2025-04-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GP STRATEGIES LIMITED
    08003789
    3 New Street Square, London, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2025-04-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GP STRATEGIES TRAINING LIMITED
    08003851
    3 New Street Square, London, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2025-04-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GRC INTERNATIONAL GROUP LIMITED - now
    GRC INTERNATIONAL GROUP PLC
    - 2024-08-14 11036180
    Unit 3 Clive Court Bartholomews Walk, Cambridgeshire Business Park, Ely, Cambridgeshire
    Active Corporate (11 parents, 17 offsprings)
    Officer
    2018-02-01 ~ 2024-08-08
    IIF 24 - Director → ME
  • 26
    HARLEYSTREET WORLD LIMITED
    06946994
    17 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 1 - Director → ME
  • 27
    HDOL2012 LIMITED
    - now 07836471
    HOTBED DIRECTORS ONE LIMITED
    - 2012-02-16 07836471
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 26 offsprings)
    Officer
    2011-11-07 ~ dissolved
    IIF 41 - Director → ME
  • 28
    HDTL2012 LIMITED
    - now 07836478
    HOTBED DIRECTORS TWO LIMITED
    - 2012-02-10 07836478
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents, 14 offsprings)
    Officer
    2011-11-07 ~ dissolved
    IIF 40 - Director → ME
  • 29
    HEALTH HUB LIMITED
    08043948
    Olympia House, Armitage Road, London
    Dissolved Corporate (6 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 30
    HOTBED GROUP LIMITED
    - now 05376013
    HOTBED HOLDINGS LIMITED - 2005-06-29
    SECKLOE 259 LIMITED - 2005-05-11
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2011-04-13 ~ dissolved
    IIF 9 - Director → ME
  • 31
    INDUSTRIAL RELATIONS SERVICES (TRAINING) LIMITED
    - now 01425558
    CROUCHBOND LIMITED - 1979-12-31
    1-3 Strand, London
    Dissolved Corporate (15 parents)
    Officer
    (before 1992-06-11) ~ 2000-01-25
    IIF 51 - Director → ME
  • 32
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC308659... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2005-12-02 ~ 2011-04-06
    IIF 43 - LLP Member → ME
  • 33
    INTERNET DIRECT LIMITED
    - now 04137349 03002645
    LIGHTFIT LIMITED - 2001-08-13
    55 Baker Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2001-12-10 ~ dissolved
    IIF 21 - Director → ME
  • 34
    IOW ISLAND GROUP LIMITED - now
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2013-04-18
    INDEPENDENT MEDIA SUPPORT GROUP PLC
    - 2010-04-23 04936428 02425634
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2004-05-14
    SHELFCO (NO.2878) LIMITED - 2003-12-09
    Garstons, Gatcombe, Newport, England
    Dissolved Corporate (14 parents)
    Officer
    2008-10-24 ~ 2008-12-22
    IIF 8 - Director → ME
  • 35
    IT GOVERNANCE LIMITED
    04418178
    Unit 3 Clive Court, Bartholomews's Walk Cambridgeshire Business Park, Ely, Cambs
    Active Corporate (11 parents, 11 offsprings)
    Officer
    2012-11-01 ~ 2024-08-08
    IIF 30 - Director → ME
  • 36
    JAPANESE LANGUAGE SERVICES LIMITED
    - now 02386186
    ROOMLIGHT LIMITED - 1989-11-01
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2007-06-08 ~ dissolved
    IIF 19 - Director → ME
  • 37
    LEARNING TECHNOLOGIES GROUP (TRUSTEE) LIMITED
    09468450
    3 New Street Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    LEARNING TECHNOLOGIES GROUP (UK) LIMITED
    - now 02371375 07176993... (more)
    LEO LEARNING LIMITED
    - 2020-01-22 02371375 08942720
    EPIC PERFORMANCE IMPROVEMENT LIMITED
    - 2014-07-09 02371375 08942720
    EPIC MULTIMEDIA LIMITED - 2006-12-14
    EPIC MULTIMEDIA GROUP LIMITED - 1996-05-10
    THE EPIC MULTIMEDIA GROUP LIMITED - 1996-01-03
    THE EPIC INTERACTIVE MEDIA COMPANY LTD - 1995-12-01
    WAVESONG LIMITED - 1989-09-11
    3 New Street Square, London, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2008-06-13 ~ 2014-11-03
    IIF 3 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED
    - now 03175632 10740745... (more)
    EPIC GROUP LIMITED
    - 2020-01-08 03175632
    EPIC GROUP PLC
    - 2013-10-16 03175632
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    3 New Street Square, London, England
    Active Corporate (34 parents)
    Officer
    2008-06-13 ~ 2014-11-03
    IIF 7 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    LEARNING TECHNOLOGIES GROUP HOLDINGS LIMITED
    - now 10740745 03175632... (more)
    NETDIMENSIONS HOLDINGS (UK) LIMITED - 2020-01-14
    NET DIMENSIONS HOLDINGS (UK) LIMITED - 2017-05-20
    3 New Street Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    LEARNING TECHNOLOGIES GROUP LIMITED
    - now 07176993 02371375... (more)
    LEARNING TECHNOLOGIES GROUP PLC
    - 2025-04-23 07176993 02371375... (more)
    IN-DEED ONLINE PLC - 2013-11-07
    IN-DEED ONLINE LIMITED - 2011-06-02
    CROSSBILL LIMITED - 2011-04-04
    RIGHTMOVE LAWYERS LIMITED - 2010-07-08
    3 New Street Square, London, England
    Active Corporate (19 parents, 10 offsprings)
    Officer
    2013-11-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    MAIL USERS' ASSOCIATION LIMITED
    01246797
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (32 parents)
    Officer
    ~ 2000-02-17
    IIF 50 - Director → ME
  • 43
    MANAGEMENT TOMORROW LIMITED
    - now 02513202
    OPTIFORMS UK LIMITED - 1990-09-03
    1-3 Strand, London
    Dissolved Corporate (15 parents)
    Officer
    (before 1992-06-19) ~ 2000-01-25
    IIF 53 - Director → ME
    (before 1992-06-19) ~ 2000-01-25
    IIF 54 - Secretary → ME
  • 44
    NETDIMENSIONS (UK) LIMITED
    07167352
    3 New Street Square, London, England
    Active Corporate (13 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    PANG ISIS LIMITED
    - now 02870992
    ISISMEDNET LIMITED
    - 2002-09-06 02870992
    ISIS MEDICAL MEDIA LIMITED - 2000-03-17
    FINLINE LIMITED - 1993-12-16
    Langley House, Park Road, East Finchley, London
    Dissolved Corporate (14 parents)
    Officer
    2001-12-10 ~ 2014-11-26
    IIF 47 - Director → ME
  • 46
    PANG MANAGEMENT LIMITED
    - now 04102009
    HEALTH MEDIA HOLDINGS LIMITED - 2002-09-06
    HEALTH MEDIA GROUP LIMITED - 2001-08-13
    AMULETGOLD PUBLIC LIMITED COMPANY - 2000-11-09
    55 Baker Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2003-12-08 ~ dissolved
    IIF 22 - Director → ME
  • 47
    PEOPLEFLUENT LIMITED
    - now 03988180
    PEOPLECLICK LIMITED - 2012-09-07
    PEOPLECLICK.COM LIMITED - 2001-05-03
    3 New Street Square, London, England
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2025-04-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    PHARMAQUEST LTD
    05391360
    Europa House Chiltern Park, Chiltern Hill, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 49
    PLASTICS TRANSLATIONS LIMITED
    01170008
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (15 parents)
    Officer
    1995-02-11 ~ dissolved
    IIF 15 - Director → ME
  • 50
    PRELOADED LIMITED
    04195538
    The Arts Building, Morris Place, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2025-04-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    PRELOADED PRODUCTIONS LIMITED
    15424008
    The Arts Building, Morris Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    READING ROOM LIMITED
    03280127 04113017
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (37 parents, 2 offsprings)
    Officer
    2005-04-07 ~ 2014-04-28
    IIF 4 - Director → ME
  • 53
    RWS (OVERSEAS) LIMITED
    - now 01014383
    EMPIRICAL SECURITIES LIMITED - 1991-04-16
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    1995-02-11 ~ 2023-08-21
    IIF 25 - Director → ME
  • 54
    RWS GROUP LIMITED
    - now 01575193
    RWS GROUP PLC
    - 2004-02-18 01575193
    RANDALL WOOLCOTT SERVICES PUBLIC LIMITED COMPANY - 1991-04-03
    NIKSEN LIMITED - 1982-04-20
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (37 parents, 6 offsprings)
    Officer
    1995-02-11 ~ 2023-08-10
    IIF 20 - Director → ME
  • 55
    RWS HOLDINGS PLC
    - now 03002645
    HEALTH MEDIA GROUP PLC
    - 2003-11-10 03002645 04102009
    INTERNET DIRECT PLC
    - 2001-08-13 03002645 04137349
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (36 parents, 21 offsprings)
    Officer
    2000-04-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-06-26 ~ 2020-11-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 56
    RWS INFORMATION LIMITED
    - now 01032254
    WOOLCOTT & COMPANY LIMITED - 1988-10-28
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    1995-02-11 ~ 2023-08-10
    IIF 26 - Director → ME
  • 57
    RWS LANGUAGE SOLUTIONS LTD
    - now 03290358
    ECLIPSE TRANSLATIONS LTD.
    - 2018-08-13 03290358
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2005-02-01 ~ 2023-08-21
    IIF 16 - Director → ME
  • 58
    RWS TRANSLATIONS LIMITED
    - now 01080416
    M.H. RANDALL AND PARTNERS LIMITED - 1988-10-27
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (32 parents, 2 offsprings)
    Officer
    1995-02-11 ~ 2023-08-10
    IIF 11 - Director → ME
  • 59
    RWS UK HOLDING CO LIMITED
    09809972
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-10-05 ~ 2023-08-10
    IIF 27 - Director → ME
  • 60
    RWS VAULT LIMITED
    - now 06363170
    NEWINCCO 756 LIMITED
    - 2007-09-14 06363170 04395486... (more)
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2007-09-11 ~ dissolved
    IIF 23 - Director → ME
  • 61
    SHAW & SONS (HOLDINGS) LIMITED
    - now 02841590
    THE GORDON PRESS (HOLDINGS) LIMITED
    - 1996-11-21 02841590
    BROOMCO (683) LIMITED - 1993-10-27
    Prospect House 1 Prospect Place, Pride Park, Derby
    Dissolved Corporate (23 parents)
    Officer
    1994-01-27 ~ 1997-09-09
    IIF 49 - Director → ME
  • 62
    SUREFIRE 3 FILM PRODUCTION LLP
    OC307531 OC306264... (more)
    3rd Floor, 3-4a Little Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-09-21 ~ dissolved
    IIF 44 - LLP Member → ME
  • 63
    THE LANGUAGE SERVICE LIMITED
    - now 02912494
    LARGERATE COMPANY LIMITED - 1994-04-22
    55 Baker Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    2005-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 64
    THE PEOPLE DEVELOPMENT TEAM LIMITED
    03752079
    3 New Street Square, London, England
    Active Corporate (13 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    TRIBUTARY LIMITED
    - now 05177755
    NEWINCCO 377 LIMITED
    - 2004-09-02 05177755 05156636... (more)
    Europa House Chiltern Park, Chiltern Hill, Chalfont St Peter, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2004-09-02 ~ dissolved
    IIF 32 - Director → ME
  • 66
    VEHICLE CONSULTING GROUP LIMITED
    - now 04360826
    VEHICLE CONSULTING UK LIMITED
    - 2020-10-07 04360826 03923347... (more)
    2 Acorn Business Park, Heaton Lane, Stockport, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-12-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    WALKWOOD PROPERTIES LIMITED
    08020156
    61 Nightingale Road Nightingale Road, Rickmansworth, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2012-04-04 ~ 2021-03-02
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.