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

Campbell-harris, James Neil

    Related profiles found in government register
  • Campbell-harris, James Neil
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Campbell-harris, James Neil
    British accountant company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House Wormsley, Watlington, Oxfordshire, OX49 5HX

      IIF 32
  • Campbell-harris, James Neil
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

      IIF 33
    • icon of address New London House, 172 Drury Lane, London, WC2B 5QR, England

      IIF 34
    • icon of address Field House, Wormsley, Watlington, Oxfordshire, OX49 5HX, United Kingdom

      IIF 35
  • Campbell-harris, James Neil
    British chartered accountant/company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

      IIF 36
    • icon of address Haymarket House, Haymarket House, 28-29 Haymarket, London, SW1Y 4RX, United Kingdom

      IIF 37
  • Campbell-harris, James Neil
    British chartered accountant/director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34 Broadwick Street, London, W1A 2HG

      IIF 38
  • Campbell-harris, James Neil
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New London House, 172 Drury Lane, London, WC2B 5QR, England

      IIF 39
    • icon of address C/o Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB, United Kingdom

      IIF 40
    • icon of address Field House Wormsley, Watlington, Oxfordshire, OX49 5HX

      IIF 41 IIF 42 IIF 43
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 44
  • Campbell-harris, James Neil
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Copperfield Street, London, SE1 0DY, England

      IIF 45 IIF 46
    • icon of address Field House Wormsley, Watlington, Oxfordshire, OX49 5HX

      IIF 47 IIF 48
  • Campbell-harris, James Neil
    British england born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New London House, 172 Drury Lane, London, WC2B 5QR, England

      IIF 49
  • Campbell-harris, James Neil
    British publishing born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House Wormsley, Watlington, Oxfordshire, OX49 5HX

      IIF 50
  • Campbell-harris, James Neil
    British sales marketing and brand director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a Howe Drive, Beaconsfield, HP9 2BD

      IIF 51
  • Campbell Harris, James Neil
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Campbell Harris, James Neil
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

      IIF 56 IIF 57
  • Campbell-harris, James Neil
    British

    Registered addresses and corresponding companies
  • Campbell-harris, James Neil
    British accountant

    Registered addresses and corresponding companies
  • Campbell-harris, James Neil
    British accountant company director

    Registered addresses and corresponding companies
    • icon of address Field House Wormsley, Watlington, Oxfordshire, OX49 5HX

      IIF 79
  • Campbell-harris, James Neil
    British company director

    Registered addresses and corresponding companies
  • Campbell-harris, James Neil
    British director

    Registered addresses and corresponding companies
    • icon of address Field House Wormsley, Watlington, Oxfordshire, OX49 5HX

      IIF 84
  • Campbell-harris, James Neil
    British publishing

    Registered addresses and corresponding companies
    • icon of address Field House Wormsley, Watlington, Oxfordshire, OX49 5HX

      IIF 85
  • Campbell Harris, James Neil
    British

    Registered addresses and corresponding companies
    • icon of address Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

      IIF 86
  • Campbell Harris, James Neil
    British accountant

    Registered addresses and corresponding companies
  • Campbell-harris, James Neil

    Registered addresses and corresponding companies
  • James Neil Campbell-harris
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New London House, 172 Drury Lane, London, WC2B 5QR, England

      IIF 109
  • Mr James Neil Campbell-harris
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Copperfield Street, London, SE1 0DY, England

      IIF 110
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 87 - Secretary → ME
  • 2
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    SURREY LIFE COUNTY MAGAZINE LIMITED - 1993-12-20
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 4
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 1999-06-25 ~ dissolved
    IIF 59 - Secretary → ME
  • 5
    TRUSTEDREVIEWS LIMITED - 2023-10-11
    INCISIVE NEWCO LIMITED - 2020-06-05
    icon of address 44 Copperfield Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,096,362 GBP2024-12-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ASTORGATE LIMITED - 1989-12-06
    icon of address Haymarket House, 28-29 Haymarket London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-05-22 ~ dissolved
    IIF 73 - Secretary → ME
  • 7
    MONREV GROUP LIMITED - 2001-07-03
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-05-05 ~ dissolved
    IIF 63 - Secretary → ME
  • 8
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1998-12-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 9
    MISLEX (421) LIMITED - 2004-07-08
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2004-07-09 ~ dissolved
    IIF 83 - Secretary → ME
  • 10
    BRECKLOAN LIMITED - 1995-12-11
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-02-02 ~ dissolved
    IIF 75 - Secretary → ME
  • 11
    icon of address C/o Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,844 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 90 - Secretary → ME
  • 13
    icon of address Haymarket House 28-29 Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 3 - Director → ME
  • 14
    INCISIVE MEDIA PUBLISHING LIMITED - 2003-09-30
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2001-07-13 ~ dissolved
    IIF 69 - Secretary → ME
  • 15
    icon of address New London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-02-28 ~ dissolved
    IIF 103 - Secretary → ME
  • 16
    icon of address Appleby Trust (cayman) Ltd, 1350, Clifton House, 75 Fort Street, Grand Cayman, Ky1-1108, Cayman Islands
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-07-13 ~ dissolved
    IIF 77 - Secretary → ME
  • 18
    INCISIVE BUSINESS MEDIA LIMITED - 2003-09-30
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2001-09-24 ~ dissolved
    IIF 78 - Secretary → ME
  • 19
    INCISIVE FINANCIAL INFORMATION LIMITED - 2014-10-01
    icon of address New London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-08-13 ~ dissolved
    IIF 106 - Secretary → ME
  • 20
    INCISIVE FINANCIAL INFORMATION (IP) LIMITED - 2014-10-01
    icon of address New London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-08-15 ~ dissolved
    IIF 105 - Secretary → ME
  • 21
    TIMOTHY BENN BOOKS LIMITED - 2003-10-27
    MEDIA REPORTER LIMITED(THE) - 1990-12-06
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 72 - Secretary → ME
  • 22
    TBP GROUP LIMITED - 2006-10-24
    TOP BOOKCO LIMITED - 1997-11-12
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 76 - Secretary → ME
  • 23
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2004-04-23 ~ dissolved
    IIF 82 - Secretary → ME
  • 24
    BOLDSUPER LIMITED - 1988-09-09
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2004-04-23 ~ dissolved
    IIF 81 - Secretary → ME
  • 25
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 89 - Secretary → ME
  • 26
    icon of address 25 St. Thomas Street, Winchester, Hampshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    193,055 GBP2024-12-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 44 - Director → ME
  • 27
    icon of address New London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-06-28 ~ dissolved
    IIF 104 - Secretary → ME
  • 28
    CST INTELLIGENCE LIMITED - 2004-05-24
    THE EDUCATION, INFORMATION AND INTELLIGENCE GROUP LIMITED - 1998-01-06
    icon of address New London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -234,778 GBP2019-04-30
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-03-14 ~ dissolved
    IIF 108 - Secretary → ME
  • 29
    PRENTISTE LIMITED - 1983-05-12
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 70 - Secretary → ME
  • 30
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2002-11-06 ~ dissolved
    IIF 62 - Secretary → ME
  • 31
    CANDR MEDIA GROUP LIMITED - 2023-10-11
    icon of address 44 Copperfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 45 - Director → ME
    icon of calendar 2023-09-26 ~ now
    IIF 95 - Secretary → ME
  • 32
    BUSINESS AND CAREER PUBLICATIONS LIMITED - 1988-11-04
    OPTMENT LIMITED - 1980-12-31
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 88 - Secretary → ME
  • 33
    TR NEWCO LIMITED - 2023-08-07
    icon of address 44 Copperfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,002 GBP2024-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-07-31 ~ now
    IIF 93 - Secretary → ME
  • 34
    RICHLOWWOOD LIMITED - 2004-10-08
    icon of address Haymarket House 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 65 - Secretary → ME
Ceased 23
  • 1
    INCISIVE BUSINESS MEDIA LIMITED - 2014-08-14
    icon of address 10 Norwich Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ 2014-08-13
    IIF 8 - Director → ME
    icon of calendar 2014-08-13 ~ 2014-08-13
    IIF 91 - Secretary → ME
  • 2
    MORTGAGE MEDIA LIMITED - 2014-03-19
    icon of address 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,433,307 GBP2021-03-31
    Officer
    icon of calendar 2014-05-30 ~ 2016-07-01
    IIF 51 - Director → ME
  • 3
    icon of address Haymarket House Haymarket House, 28-29 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2017-04-12
    IIF 37 - Director → ME
    icon of calendar 2015-07-03 ~ 2017-04-12
    IIF 99 - Secretary → ME
  • 4
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2017-04-12
    IIF 32 - Director → ME
    icon of calendar 2005-09-16 ~ 2017-04-12
    IIF 79 - Secretary → ME
  • 5
    INCISIVE BUSINESS MEDIA LIMITED - 2014-10-01
    icon of address New London House, 172 Drury Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,480,510 GBP2023-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2022-03-31
    IIF 11 - Director → ME
    icon of calendar 2014-08-15 ~ 2022-03-31
    IIF 107 - Secretary → ME
  • 6
    INCISIVE BUSINESS MEDIA (IP) LIMITED - 2014-10-01
    icon of address New London House, 172 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,374,331 GBP2023-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2022-03-31
    IIF 14 - Director → ME
    icon of calendar 2014-08-15 ~ 2022-03-31
    IIF 102 - Secretary → ME
  • 7
    DMWSL 853 LIMITED - 2017-04-20
    icon of address New London House, 172 Drury Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,767,366 GBP2023-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2022-03-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2021-03-31
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INCISIVE MEDIA (BIDCO) LIMITED - 2017-06-05
    APAX SUMMER (BIDCO) LIMITED - 2010-03-03
    icon of address Fifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2017-04-12
    IIF 19 - Director → ME
    icon of calendar 2007-02-01 ~ 2017-04-12
    IIF 74 - Secretary → ME
  • 9
    INCISIVE MEDIA (HOLDCO) LIMITED - 2017-06-05
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-04 ~ 2017-04-12
    IIF 57 - Director → ME
    icon of calendar 2014-12-04 ~ 2017-04-12
    IIF 86 - Secretary → ME
  • 10
    INCISIVE MEDIA (INVESTCO) LIMITED - 2017-06-05
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2017-04-12
    IIF 56 - Director → ME
    icon of calendar 2014-12-04 ~ 2017-04-12
    IIF 58 - Secretary → ME
  • 11
    INCISIVE INSURANCE INFORMATION (IP) LIMITED - 2017-06-29
    icon of address Haymarket House, Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2017-04-12
    IIF 7 - Director → ME
    icon of calendar 2014-10-02 ~ 2017-04-12
    IIF 100 - Secretary → ME
  • 12
    INCISIVE INSURANCE INFORMATION LIMITED - 2017-06-29
    icon of address Haymarket House, Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2017-04-12
    IIF 9 - Director → ME
    icon of calendar 2014-10-02 ~ 2017-04-12
    IIF 101 - Secretary → ME
  • 13
    INCISIVE MEDIA LIMITED - 2017-06-05
    INCISIVE MEDIA PLC - 2006-12-11
    CFC - TBP LIMITED - 2000-09-07
    icon of address Fifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-18 ~ 2017-04-12
    IIF 47 - Director → ME
    icon of calendar 2000-07-18 ~ 2017-04-12
    IIF 84 - Secretary → ME
  • 14
    INCISIVE RISK INFORMATION (IP) LIMITED - 2017-06-05
    icon of address Fifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-24 ~ 2017-04-12
    IIF 4 - Director → ME
    icon of calendar 2014-09-24 ~ 2017-04-12
    IIF 98 - Secretary → ME
  • 15
    INCISIVE RISK INFORMATION LIMITED - 2017-06-05
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2017-04-12
    IIF 5 - Director → ME
    icon of calendar 2014-09-24 ~ 2017-04-12
    IIF 96 - Secretary → ME
  • 16
    INCISIVE RWG LIMITED - 2017-06-05
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2017-04-12
    IIF 31 - Director → ME
    icon of calendar 2003-05-19 ~ 2017-04-12
    IIF 61 - Secretary → ME
  • 17
    INCISIVE MEDIA SERVICES LIMITED - 2017-06-05
    INCISIVE NEWCO B LIMITED - 2008-07-22
    icon of address Fifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2017-04-12
    IIF 48 - Director → ME
    icon of calendar 2003-06-13 ~ 2017-04-12
    IIF 64 - Secretary → ME
  • 18
    JAYARACHEL LIMITED - 2004-04-22
    PRIVATE CLIENT SERVICES LIMITED - 2004-04-21
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2017-04-12
    IIF 41 - Director → ME
    icon of calendar 2004-04-23 ~ 2017-04-12
    IIF 80 - Secretary → ME
  • 19
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2016-01-12
    IIF 1 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-01-12
    IIF 92 - Secretary → ME
  • 20
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2016-01-12
    IIF 6 - Director → ME
    icon of calendar 2015-12-04 ~ 2016-01-12
    IIF 97 - Secretary → ME
  • 21
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2017-04-12
    IIF 24 - Director → ME
    icon of calendar 2005-06-29 ~ 2017-04-12
    IIF 85 - Secretary → ME
  • 22
    BROADIMAGE LIMITED - 1998-07-09
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2017-04-12
    IIF 22 - Director → ME
    icon of calendar 2006-11-27 ~ 2017-04-12
    IIF 66 - Secretary → ME
  • 23
    GLOBAL TECHNOLOGY FORUM LIMITED - 2015-09-27
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2017-04-12
    IIF 16 - Director → ME
    icon of calendar 2007-07-12 ~ 2017-04-12
    IIF 67 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.