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

Mr Clifford Duncan Jakes

    Related profiles found in government register
  • Mr Clifford Duncan Jakes
    British born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deeracres, Lisle Court Road, Lymington, Hampshire, SO41 5SH, United Kingdom

      IIF 1
  • Jakes, Clifford Duncan
    British accountant born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deeracres, Deeracres, Lisle Court Road, Lymington, Hampshire, SO41 5SH

      IIF 2
  • Jakes, Clifford Duncan
    British chartered accountant born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellworthy Road, Lymington, Hampshire, SO41 8QD

      IIF 3
    • icon of address Deeracres, Lisle Court Road, Lymington, Hampshire, SO41 5SH

      IIF 4
  • Jakes, Clifford Duncan
    British co director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deeracres, Lisle Court Road, Lymington, Hampshire, SO41 5SH

      IIF 5
  • Jakes, Clifford Duncan
    British company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakes, Clifford Duncan
    British director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deeracres, Lisle Court Road, Lymington, Hampshire, SO41 5SH

      IIF 13
  • Jakes, Clifford Duncan
    British retired born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakhaven Hospice Trust, Pennington Chase, Lower Pennington Lane, Lymington, Hampshire, SO41 8ZZ, England

      IIF 14
  • Jakes, Clifford Duncan
    British company director born in December 1942

    Registered addresses and corresponding companies
  • Jakes, Clifford Duncan
    British director born in December 1942

    Registered addresses and corresponding companies
    • icon of address Littlehay, Burley, Ringwood, Hampshire, BH24 4AG

      IIF 25 IIF 26
  • Jakes, Clifford Duncan
    British management consultant born in December 1942

    Registered addresses and corresponding companies
  • Jakes, Clifford Duncan
    British publisher born in December 1942

    Registered addresses and corresponding companies
    • icon of address Littlehay, Burley, Ringwood, Hampshire, BH24 4AG

      IIF 31
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 30
  • 1
    TESTOPTION PUBLIC LIMITED COMPANY - 1986-09-16
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1994-02-07 ~ 1998-11-28
    IIF 9 - Director → ME
  • 2
    UTRAVEL.CO.UK LIMITED - 2003-02-27
    UNITED BUSINESS MEDIA LIMITED - 2000-07-12
    MILLER FREEMAN UK LIMITED - 2000-06-28
    MILLER FREEMAN PLC - 1998-04-08
    MORGAN - GRAMPIAN P L C - 1995-06-01
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-09-30
    IIF 26 - Director → ME
  • 3
    CONQUEST BUSINESS MEDIA LTD - 1999-12-23
    LEGISLATOR 1415 LIMITED - 1999-12-07
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2006-10-30
    IIF 12 - Director → ME
  • 4
    CONQUEST PUBLISHING LIMITED - 1999-12-23
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2006-10-30
    IIF 6 - Director → ME
  • 5
    icon of address Deeracres, Lisle Court Road, Lymington, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1997-05-12 ~ 2019-10-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-10-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ARGUS BUSINESS PUBLICATIONS LIMITED - 1995-03-31
    DMG WORLD MEDIA (UK) LIMITED - 2010-07-29
    TGP 60 LIMITED - 1988-09-05
    ARGUS BUSINESS MEDIA LIMITED - 1997-07-28
    DMG BUSINESS MEDIA LIMITED - 2000-02-17
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-13 ~ 1995-11-30
    IIF 24 - Director → ME
  • 7
    GRESHAM TECHNOLOGIES PLC - 2024-08-29
    PENCARN LIMITED - 1980-12-31
    TELECOMPUTING PLC - 1991-04-17
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    GRESHAM COMPUTING PLC. - 2016-11-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    icon of address Aldermary House, 10-15 Queen Street, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1999-09-24 ~ 2000-04-04
    IIF 11 - Director → ME
  • 8
    NEXUS SPECIAL INTERESTS LTD - 2002-08-15
    ARGUS CONSUMER MAGAZINES LIMITED - 1994-11-03
    TGP 62 LIMITED - 1988-09-05
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-07-21 ~ 1994-11-01
    IIF 15 - Director → ME
  • 9
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-14 ~ 2007-06-30
    IIF 7 - Director → ME
  • 10
    LINK HOUSE MAGAZINES (CROYDON) LIMITED - 1985-03-06
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-08-30
    IIF 18 - Director → ME
  • 11
    icon of address Wellworthy Road, Lymington, Hampshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,977 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2016-06-30
    IIF 3 - Director → ME
  • 12
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2001-07-20
    IIF 13 - Director → ME
  • 13
    MERCURY AIRFREIGHT HOLDINGS LIMITED - 1996-05-17
    ROLEROD LIMITED - 1990-07-03
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 1998-06-04
    IIF 10 - Director → ME
  • 14
    icon of address Pennington Chase Lower Pennington Lane, Pennington, Lymington, England
    Active Corporate (10 parents)
    Equity (Company account)
    73,998 GBP2023-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-03-24
    IIF 14 - Director → ME
  • 15
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-03-03
    IIF 17 - Director → ME
  • 16
    REVIEWORLD LIMITED - 2012-12-04
    BEALAW (748) LIMITED - 2005-05-27
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2006-12-31
    IIF 5 - Director → ME
  • 17
    THE LEAGUE OF FRIENDS OF THE LYMINGTON HOSPITALS - 2006-11-30
    icon of address Lymington New Forest Hospital, Wellworthy Road, Lymington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2016-06-30
    IIF 4 - Director → ME
  • 18
    icon of address Oakhaven Trust Ltd, Lower Pennington Lane, Pennington, Lymington, Hampshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2015-07-24
    IIF 2 - Director → ME
  • 19
    icon of address The Newspaper Society Press Association, 292 Vauxhall Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-15
    IIF 31 - Director → ME
  • 20
    THOMAS TELFORD LIMITED - 1994-01-06
    icon of address 1-7 Great George Street, Westminster, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-11-04 ~ 1995-09-18
    IIF 30 - Director → ME
  • 21
    ENGINEERING EXECUTIVE RESOURCES LIMITED - 1994-01-06
    BURGINHALL 237 LIMITED - 1988-07-29
    icon of address 1-7 Great George Street, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1995-09-18
    IIF 27 - Director → ME
  • 22
    THOMAS TELFORD LIMITED - 1998-01-23
    NEW BUILDER PUBLICATIONS LIMITED - 1994-01-06
    icon of address 1-7 Great George Street, Westminster, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1995-09-18
    IIF 29 - Director → ME
  • 23
    UNITED NEWS & MEDIA PLC - 2000-12-15
    UNITED BUSINESS MEDIA - 2011-10-17
    UNITED NEWSPAPERS PUBLIC LIMITED COMPANY - 1995-06-01
    UNITED BUSINESS MEDIA LIMITED - 2008-07-02
    UNITED BUSINESS MEDIA PLC - 2008-07-02
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 97 offsprings)
    Officer
    icon of calendar ~ 1991-09-26
    IIF 20 - Director → ME
  • 24
    UNITED NEWSPAPERS (OVERSEAS) LTD - 1995-06-05
    TIMBRELGATE LIMITED - 1982-09-03
    icon of address 240 Blackfriars Road, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-09-26
    IIF 21 - Director → ME
  • 25
    UNITED ADVERTISING PUBLICATIONS PLC - 2007-01-25
    LINK HOUSE PUBLICATIONS PUBLIC LIMITED COMPANY - 1996-09-16
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-09-27
    IIF 22 - Director → ME
  • 26
    UNITED MAGAZINES PENSION TRUSTEE LIMITED - 1997-09-12
    LINK HOUSE PUBLICATIONS TRUST COMPANY LIMITED - 1990-05-24
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-09-27
    IIF 23 - Director → ME
  • 27
    UNITED NEWSPAPERS PUBLICATIONS LIMITED - 1995-06-01
    UNITED NEWS & MEDIA GROUP LIMITED - 1996-01-17
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-09-26
    IIF 19 - Director → ME
  • 28
    CRAFTCOVE LIMITED - 1986-04-14
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-09-27
    IIF 16 - Director → ME
  • 29
    ENERGYDEAL LIMITED - 1993-02-10
    icon of address 1-7 Great George Street, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-15 ~ 1995-09-18
    IIF 28 - Director → ME
  • 30
    QUIPGRANGE LIMITED - 1978-12-31
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-11-11
    IIF 25 - Director → 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.