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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Weir, James William Hartland

    Related profiles found in government register
  • Weir, James William Hartland
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weir, James William Hartland
    British cfo born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Broadwick Street, London, W1F 9EP

      IIF 26 IIF 27
    • icon of address Unit 3, Tavistock Road, West Drayton, Middlesex, UB7 7QE

      IIF 28
  • Weir, James William Hartland
    British chief financial officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Broadwick Street, London, W1F 9EP

      IIF 29
  • Weir, James William Hartland
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Broadwick Street, London, W1F 9EP

      IIF 30
  • Weir, James William Hartland
    British cfo born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weir, James William Hartland
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Chiswick House, Hogarth Lane, London, W4 2QN

      IIF 41
  • Weir, James William Hartland
    British accountant born in June 1965

    Registered addresses and corresponding companies
    • icon of address 24 Wetherby Mansions, Earls Court Square, London, SW5 9DJ

      IIF 42
  • Weir, James William Hartland
    British accountant

    Registered addresses and corresponding companies
  • Weir, James William Hartland

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Yellow Building, 1 Nicholas Road, London, W11 4AN, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Estate Office Chiswick House, Hogarth Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    391,776 GBP2024-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 41 - Director → ME
Ceased 41
  • 1
    icon of address 9a Culver Street, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 31 - Director → ME
  • 2
    EMAP ACTIVE LIMITED - 2008-02-20
    INGLEBY (1116) LIMITED - 1998-08-11
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-11-03
    IIF 15 - Director → ME
  • 3
    EMAP ADVERTISING LIMITED - 2008-02-20
    EMAP CONSUMER ADVERTISING LIMITED - 2000-03-27
    EMAP ADVERTISING SALES LIMITED - 2000-02-08
    COACHMART LIMITED - 1999-12-22
    RYLAND PUBLISHING GROUP LIMITED - 1986-04-11
    T.D.J.K. LIMITED - 1983-12-31
    K.I.T. CAR HIRE LIMITED - 1979-12-31
    RELCOLINE LIMITED - 1977-12-31
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2008-01-31
    IIF 21 - Director → ME
  • 4
    EMAP AUTOMOTIVE LIMITED - 2008-02-20
    EMAP RESPONSE LIMITED - 1995-12-01
    EMAP RESPONSE PUBLISHING LIMITED - 1994-04-25
    RESPONSE PUBLISHING LIMITED - 1988-09-19
    BROOKLANDS PRESS LIMITED - 1985-05-09
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2006-11-03
    IIF 23 - Director → ME
  • 5
    GREENWICH JOINERY COMPANY LIMITED - 1988-09-02
    EMAP CONSUMER MAGAZINES LIMITED - 2000-02-08
    EMAP CONSUMER MEDIA LIMITED - 2008-02-20
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2002-09-03 ~ 2006-11-03
    IIF 20 - Director → ME
  • 6
    EMAP EAST LIMITED - 2008-02-20
    EMAP ELAN EAST LIMITED - 2003-04-17
    WAGADON LIMITED - 2000-04-13
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-11-03
    IIF 17 - Director → ME
  • 7
    EMAP ESPRIT LIMITED - 2008-02-20
    EMAP INTERNATIONAL LIMITED - 2000-02-08
    EMAP INTERNATIONAL MAGAZINES LIMITED - 1995-09-19
    STEPMARSH LIMITED - 1990-11-02
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-15 ~ 2006-06-09
    IIF 25 - Director → ME
  • 8
    EMAP METRO LIMITED - 2008-02-20
    ROBSON JONES PUBLISHING COMPANY LIMITED - 1987-02-20
    BAUER METRO LIMITED - 2011-03-14
    ROBSON JONES TRAVEL LIMITED - 1986-10-29
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (6 parents, 136 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2007-09-12
    IIF 24 - Director → ME
  • 9
    EMAP LONDON LIFESTYLE LIMITED - 2008-02-20
    EMAP ELAN NETWORK LIMITED - 2003-04-29
    EMAP ELAN LIMITED - 2000-02-08
    GREEN LANE PUBLISHING COMPANY LIMITED - 1990-05-16
    GREEN LANE TRAVEL(AIR AND SHIPPING)LIMITED - 1986-10-29
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2006-11-03
    IIF 22 - Director → ME
  • 10
    TRANS WORLD COMMUNICATIONS PLC - 1995-03-03
    EMAP PERFORMANCE LIMITED - 2005-10-18
    EMAP RADIO LIMITED - 2000-04-14
    MISS WORLD GROUP PUBLIC LIMITED COMPANY - 1989-09-18
    EMAP RADIO LIMITED - 2008-02-20
    NEARPALM LIMITED - 1979-12-31
    JEM INTERNATIONAL (LONDON) LIMITED - 1983-04-28
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (6 parents, 34 offsprings)
    Officer
    icon of calendar 2005-06-17 ~ 2005-12-16
    IIF 42 - Director → ME
  • 11
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 33 - Director → ME
  • 12
    icon of address House Of Hearst, 30 Panton Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-23 ~ 2014-12-23
    IIF 28 - Director → ME
  • 13
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 12 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 43 - Secretary → ME
  • 14
    DIRECT WINES LIMITED - 1998-06-12
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 40 - Director → ME
  • 15
    NEWINCCO 1240 LIMITED - 2013-05-31
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 34 - Director → ME
  • 16
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 32 - Director → ME
  • 17
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 35 - Director → ME
  • 18
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 37 - Director → ME
  • 19
    DIRECT WINES (WINDSOR) LIMITED - 1998-06-12
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 36 - Director → ME
  • 20
    icon of address 30 Panton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2014-12-31
    IIF 27 - Director → ME
  • 21
    REED BOOK PUBLISHING LIMITED - 1998-05-27
    OCTOPUS PUBLISHING GROUP PUBLIC LIMITED COMPANY - 1990-04-09
    OCTOPUS BOOKS LIMITED - 1979-12-31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 4 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 45 - Secretary → ME
  • 22
    REED CB LIMITED - 1998-05-27
    REED CONSUMER BOOKS LTD. - 1997-08-20
    GEORGE PHILIP SERVICES LIMITED - 1991-12-05
    GEORGE PHILIP ALEXANDER LIMITED - 1980-12-31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 8 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 46 - Secretary → ME
  • 23
    EGMONT PUBLISHING LIMITED - 1980-12-31
    EGMONT LIMITED - 1992-09-09
    EGMONT (UK) LIMITED - 1980-12-31
    icon of address 27-30 Lime Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 2 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 54 - Secretary → ME
  • 24
    SELECT VIDEO LIMITED - 1996-03-01
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 1 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 52 - Secretary → ME
  • 25
    WORLD DISTRIBUTORS (MANCHESTER) LIMITED - 1979-12-31
    WORLD INTERNATIONAL PUBLISHING LIMITED - 1993-09-30
    icon of address 27-30 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 3 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 55 - Secretary → ME
  • 26
    WORLD INTERNATIONAL LIMITED - 1999-01-11
    RAVETTE BOOKS LIMITED - 1995-07-31
    TUDOR SILVER LIMITED - 1988-03-08
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 7 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 47 - Secretary → ME
  • 27
    TRUSHELFCO (NO. 716) LIMITED - 1985-04-12
    icon of address 72 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2014-12-31
    IIF 29 - Director → ME
  • 28
    BRIMAX AGENCIES LIMITED - 1981-12-31
    REED INTERNATIONAL BOOKS LIMITED - 1998-05-07
    EGMONT BOOKS UK LIMITED - 2021-05-14
    EGMONT UK LIMITED - 2020-05-05
    EGMONT BOOKS LIMITED - 2005-01-18
    BRIMAX BOOKS LIMITED - 1987-01-23
    OPG SERVICES LIMITED - 1988-06-09
    EGMONT CHILDREN'S BOOKS LIMITED - 2001-03-30
    THE OCTOPUS GROUP LIMITED - 1990-05-07
    icon of address The News Building, London Bridge Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,095,000 GBP2024-06-30
    Officer
    icon of calendar 2008-11-06 ~ 2013-10-13
    IIF 11 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 44 - Secretary → ME
  • 29
    HACHETTE FILIPACCHI (UK) LIMITED - 2011-08-11
    ENTRYBOOST LIMITED - 2002-08-21
    icon of address 30 Panton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2014-12-31
    IIF 26 - Director → ME
  • 30
    EMAP PROPERTIES LIMITED - 2007-11-30
    EAST MIDLAND PRESS PROPERTIES LIMITED - 1989-02-01
    icon of address Caroline House, 55- 57 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-21 ~ 2008-05-08
    IIF 18 - Director → ME
  • 31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 9 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 51 - Secretary → ME
  • 32
    LAITHWAITE LIMITED - 2000-06-23
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 38 - Director → ME
  • 33
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2024-06-28
    IIF 39 - Director → ME
  • 34
    icon of address 30 Panton Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-29 ~ 2014-12-31
    IIF 30 - Director → ME
  • 35
    EGMONT IMAGINATION (UK) LIMITED - 2003-12-18
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 13 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 49 - Secretary → ME
  • 36
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    83,892,335 GBP2024-06-30
    Officer
    icon of calendar 2009-02-20 ~ 2013-11-12
    IIF 16 - Director → ME
  • 37
    EGMONT MAGAZINES LIMITED - 2021-01-12
    FLEETWAY EDITIONS LIMITED - 1996-09-03
    STORY HOUSE EGMONT LIMITD LIMITED - 2021-01-13
    EGMONT FLEETWAY LTD. - 2001-03-30
    ADVISER (200) LIMITED - 1991-10-10
    icon of address 27-30 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 5 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 53 - Secretary → ME
  • 38
    BOX TELEVISION LIMITED - 2015-01-19
    VIDEO JUKEBOX NETWORK INTERNATIONAL LIMITED - 1996-11-12
    VIDEO DUKEBOX NETWORK INTERNATIONAL LIMITED - 1991-09-26
    icon of address 124 Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-11-03
    IIF 14 - Director → ME
  • 39
    CAP MOTOR RESEARCH LIMITED - 2012-04-10
    CAP NATIONWIDE MOTOR RESEARCH LIMITED - 1995-02-20
    PROCTER, NOLAN AND PARTNERS LIMITED - 1990-01-29
    CLOCK CAR CENTRES (KEIGHLEY)LIMITED - 1980-12-31
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2005-08-01
    IIF 19 - Director → ME
  • 40
    WILLIAM HEINEMANN LIMITED - 1996-02-15
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 6 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 48 - Secretary → ME
  • 41
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 10 - Director → ME
    icon of calendar 2008-11-06 ~ 2013-08-10
    IIF 50 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.