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 Timothy Grainger Weller

    Related profiles found in government register
  • Mr Timothy Grainger Weller
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 1
    • icon of address 3, Opal Mews, London, NW6 7JU, United Kingdom

      IIF 2
    • icon of address 44, Copperfield Street, London, SE1 0DY, England

      IIF 3
    • icon of address New London House, 172 Drury Lane, London, WC2B 5QR, England

      IIF 4 IIF 5
  • Weller, Timothy Grainger
    British ceo born in May 1961

    Resident in England

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

      IIF 6
  • Weller, Timothy Grainger
    British chairman born in May 1961

    Resident in England

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

      IIF 7
  • Weller, Timothy Grainger
    British chairman publishing born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Opal Mews, London, NW6 7JU, United Kingdom

      IIF 8
  • Weller, Timothy Grainger
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Opal Mews, London, NW6 7JU, England

      IIF 9
    • icon of address Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

      IIF 10 IIF 11
    • icon of address Haymarket House, Haymarket House, 28-29 Haymarket, London, SW1Y 4RX, United Kingdom

      IIF 12
  • Weller, Timothy Grainger
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Opal Mews, London, NW6 7JU, England

      IIF 13
    • icon of address Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

      IIF 14 IIF 15
  • Weller, Timothy Grainger
    British none born in May 1961

    Resident in England

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

      IIF 16
  • Weller, Timothy Grainger
    British publisher born in May 1961

    Resident in England

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

      IIF 17 IIF 18
  • Weller, Timothy Grainger
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Union Street, Aberdeen, AB10 1QR, United Kingdom

      IIF 19
  • Weller, Timothy Grainger
    British managing director born in May 1961

    Registered addresses and corresponding companies
    • icon of address Bone Mill Farm House Old Oundle Road, Thornhaugh, Peterborough, Cambridgeshire, PE8 6NW

      IIF 20
  • Weller, Timothy Grainger
    British business executive born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, The Bower, 207 - 211 Old Street, London, EC1V 9NR, England

      IIF 21
  • Weller, Timothy Grainger
    British ceo born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 22
    • icon of address 44, Copperfield Street, London, SE1 0DY, England

      IIF 23
    • icon of address Haymarket House, 28-29 Haymarket, London, SW1Y 4RX, United Kingdom

      IIF 24 IIF 25
    • icon of address Haymarket House, Haymarket, London, SW1Y 4RX, United Kingdom

      IIF 26 IIF 27
    • icon of address New London House, 172 Drury Lane, London, WC2B 5QR, England

      IIF 28 IIF 29 IIF 30
  • Weller, Timothy Grainger
    British ceo - information publishing born in May 1961

    Resident in United Kingdom

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

      IIF 32
  • Weller, Timothy Grainger
    British ceo- information publishing born in May 1961

    Resident in United Kingdom

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

      IIF 33
  • Weller, Timothy Grainger
    British chairman born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Soho Street, London, W1D 3DG, England

      IIF 34
    • icon of address First Floor, Watchmaker Court, St John's Lane, London, EC1M 4BJ, United Kingdom

      IIF 35
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 36
  • Weller, Timothy Grainger
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weller, Timothy Grainger
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 61
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 62
    • icon of address 161 Marsh Wall, London, E14 9AP, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 67
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 68
    • icon of address 32-34 Broadwick Street, London, W1A 2HG

      IIF 69
    • icon of address 3rd Floor, 161 Marsh Wall, London, E14 9AP, England

      IIF 70
    • icon of address 6, Greville Place, London, NW6 5JN, England

      IIF 71
    • icon of address 8, Duncannon Street, London, WC2N 4JF, England

      IIF 72
    • icon of address 8, Lennox Gardens Mews, London, SW1X 0DP, United Kingdom

      IIF 73 IIF 74
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 75
    • icon of address Haymarket House, 28-29 Haymarket, London, SW1Y 4RX

      IIF 76 IIF 77
    • icon of address Unit 118 Workspace Kennington Park, 1-3 Brixton Road, Canterbury Court, London, SW9 6DE, England

      IIF 78
    • icon of address Issets Lodge, Uppingham Road Keythorpe, Tugby, Leicestershire, LE7 9XJ

      IIF 79 IIF 80 IIF 81
  • Weller, Timothy Grainger
    British non-executive director born in May 1961

    Resident in United Kingdom

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

      IIF 83
  • Weller, Timothy Grainger
    British none born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Issets Lodge, Keythorpe, Tugby, Leicestershire, LE7 9XJ, England

      IIF 84
  • Weller, Timothy Grainger
    British publisher born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Lennox Gardens, London, SW1X 0DH

      IIF 85
    • icon of address 8, Lennox Gardens Mews, London, SW1X 0DP, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Issets Lodge, Uppingham Road Keythorpe, Tugby, Leicestershire, LE7 9XJ

      IIF 90
  • Weller, Timothy Grainger
    British company director

    Registered addresses and corresponding companies
    • icon of address Bone Mill Farm House Old Oundle Road, Thornhaugh, Peterborough, Cambridgeshire, PE8 6NW

      IIF 91
    • icon of address Issets Lodge, Uppingham Road Keythorpe, Tugby, Leicestershire, LE7 9XJ

      IIF 92
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 40 - Director → 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 2001-08-01 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ dissolved
    IIF 49 - Director → 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 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - 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 46 - Director → 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 2006-05-05 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-04 ~ dissolved
    IIF 73 - Director → 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 2004-07-09 ~ dissolved
    IIF 55 - Director → ME
  • 10
    BRECKLOAN LIMITED - 1995-12-11
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 89 - Director → ME
  • 11
    ITA ENTERPRISES LIMITED - 2008-12-17
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 84 - Director → ME
  • 12
    icon of address 14th Floor, The Bower, 207 - 211 Old Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address Haymarket House 28-29 Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 58 - Director → ME
  • 15
    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 53 - Director → 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 69 - 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 45 - Director → 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 2003-10-10 ~ dissolved
    IIF 52 - Director → 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 29 - Director → 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 31 - Director → 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 2001-08-01 ~ dissolved
    IIF 39 - Director → 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 2001-08-01 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ dissolved
    IIF 86 - Director → ME
  • 24
    BOLDSUPER LIMITED - 1988-09-09
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ dissolved
    IIF 87 - Director → ME
  • 25
    icon of address 6 Greville Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 43 - Director → ME
  • 27
    FOOTCO 25 LIMITED - 2021-09-13
    icon of address First Floor Watchmaker Court, St John's Lane, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 35 - Director → ME
  • 28
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 75 - Director → ME
  • 29
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 36 - Director → ME
  • 30
    THE POLESTAR COMPANY LIMITED - 2011-05-17
    PAPER ACQUISITIONS LIMITED - 2007-02-14
    icon of address Walker House, 87 Mary Street, George Town, Grand Cayman Ky19002, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2009-02-01 ~ now
    IIF 80 - Director → ME
  • 31
    PRENTISTE LIMITED - 1983-05-12
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 51 - Director → ME
  • 32
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 41 - Director → ME
  • 33
    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 54 - Director → 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 56 - Director → ME
  • 35
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,266,843 GBP2024-03-30
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 50
  • 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 22 - Director → ME
  • 2
    ZODIAK MEDIA LIMITED - 2022-04-06
    ZODIAK MEDIA GROUP LIMITED - 2010-11-25
    RDF MEDIA GROUP HOLDINGS LIMITED - 2010-09-08
    PARTS BIDCO LIMITED - 2009-02-05
    NEWINCCO 890 LIMITED - 2008-11-14
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2009-05-27 ~ 2010-07-30
    IIF 81 - Director → ME
  • 3
    ZODIAK MEDIA UK LIMITED - 2016-10-18
    RDF MEDIA GROUP LIMITED - 2010-09-29
    RDF MEDIA GROUP PLC - 2009-02-02
    RDF MEDIA (HOLDINGS) LIMITED - 2005-04-26
    BYTECORP LIMITED - 2001-03-16
    icon of address Shepherds Building Central, Charecroft Way, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-27 ~ 2009-02-02
    IIF 82 - Director → ME
  • 4
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1999-06-25
    IIF 91 - Secretary → ME
  • 5
    icon of address 9 Bridge Street, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    921,550 GBP2023-12-31
    Officer
    icon of calendar 2007-08-17 ~ 2009-04-17
    IIF 90 - Director → ME
  • 6
    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 12 - Director → ME
  • 7
    NEWINCCO 1263 LIMITED - 2013-10-07
    icon of address 136 Lower Richmond Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,391 GBP2024-09-30
    Officer
    icon of calendar 2015-12-08 ~ 2019-06-19
    IIF 8 - Director → ME
  • 8
    SUPERAWESOME LIMITED - 2024-01-27
    BOX OF AWESOME LIMITED - 2013-05-21
    icon of address Octagon Point, 5, Cheapside, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -592,048 GBP2016-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2020-09-24
    IIF 72 - Director → ME
  • 9
    icon of address 5 Soho Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2025-03-03
    IIF 34 - Director → ME
  • 10
    TRUSTNET LIMITED - 2016-04-01
    HUGODRAX (6) LIMITED - 1995-12-06
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2000-05-09
    IIF 20 - Director → ME
  • 11
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2017-04-12
    IIF 9 - Director → ME
    icon of calendar 1998-10-26 ~ 2003-02-12
    IIF 79 - Director → ME
    icon of calendar 2005-09-16 ~ 2006-03-22
    IIF 92 - Secretary → ME
  • 12
    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 30 - Director → ME
  • 13
    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 28 - Director → ME
  • 14
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2022-03-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address New London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2019-12-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-26
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    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 11 - Director → ME
  • 17
    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 76 - Director → ME
  • 18
    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 77 - Director → ME
  • 19
    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 27 - Director → ME
  • 20
    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 26 - Director → ME
  • 21
    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 2000-07-28 ~ 2017-04-12
    IIF 15 - Director → ME
  • 22
    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 24 - Director → ME
  • 23
    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 25 - Director → ME
  • 24
    INCISIVE RWG LIMITED - 2017-06-05
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2017-04-12
    IIF 10 - Director → ME
  • 25
    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 17 - Director → ME
  • 26
    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 2004-07-08 ~ 2017-04-12
    IIF 18 - Director → ME
  • 27
    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 33 - Director → ME
  • 28
    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 32 - Director → ME
  • 29
    NORTH INVESTMENT PARTNERS LIMITED - 2014-03-03
    icon of address C/o Mazars, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2013-10-15
    IIF 67 - Director → ME
  • 30
    icon of address Haymarket House, 28-29 Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-10 ~ 2017-04-12
    IIF 14 - Director → ME
  • 31
    INTERNETQ LIMITED - 2017-05-04
    INTERNETQ PLC - 2016-06-09
    INTERNETQ LIMITED - 2010-10-29
    icon of address 14 Old Queen Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-09 ~ 2016-04-29
    IIF 88 - Director → ME
  • 32
    icon of address 100 Union Street, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2023-01-01
    IIF 19 - LLP Designated Member → ME
  • 33
    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 44 - Director → ME
  • 34
    icon of address New London House, 172 Drury Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2019-12-20
    IIF 7 - Director → ME
  • 35
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-18 ~ 2010-07-01
    IIF 85 - Director → ME
  • 36
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-26 ~ 2023-03-21
    IIF 68 - Director → ME
  • 37
    BUILDPATHONE LIMITED - 2018-02-09
    icon of address Unit 118 Workspace Kennington Park 1-3 Brixton Road, Canterbury Court, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,499,030 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2021-04-02 ~ 2025-03-28
    IIF 78 - Director → ME
  • 38
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ 2020-04-20
    IIF 63 - Director → ME
  • 39
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2020-04-20
    IIF 66 - Director → ME
  • 40
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-28 ~ 2020-04-20
    IIF 64 - Director → ME
  • 41
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ 2020-04-20
    IIF 65 - Director → ME
  • 42
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-22 ~ 2021-02-11
    IIF 83 - Director → ME
  • 43
    AURELIUS MEDIA LIMITED - 2010-02-10
    icon of address 16-19 Eastcastle St, London Stylus Media Group, 16-19 Eastcastle St, London, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,077,470 GBP2023-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2019-06-12
    IIF 57 - Director → ME
  • 44
    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 ~ 2019-12-20
    IIF 59 - Director → ME
  • 45
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,089 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2022-02-15
    IIF 62 - Director → ME
  • 46
    TIME INC. (UK) LTD - 2018-06-14
    IPC MEDIA LIMITED - 2014-09-03
    I.P.C. MAGAZINES LIMITED - 2000-06-08
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ 2020-04-20
    IIF 70 - Director → ME
  • 47
    icon of address 5th Floor The Minster Building, 21 Mincing Lane, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-23 ~ 2023-05-24
    IIF 37 - Director → ME
  • 48
    icon of address Riverside House, Irwell Street, Salford, Lancashire
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ 2018-08-29
    IIF 13 - Director → ME
  • 49
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2012-10-03
    IIF 60 - Director → ME
  • 50
    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 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.