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

Levy, Rupert James

    Related profiles found in government register
  • Levy, Rupert James
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Manor Hall Avenue, London, NW4 1NX

      IIF 1
  • Levy, Rupert James
    British cfo born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Gray's Inn Road, London, England, WC1X 8UE, United Kingdom

      IIF 2
    • icon of address 32-38, Saffron Hill, London, EC1N 8FH, England

      IIF 3 IIF 4 IIF 5
    • icon of address 32-38, Saffron Hill, London, EC1N 8FH, United Kingdom

      IIF 7
  • Levy, Rupert James
    British chief financial officer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, 108-110 Finchley Road, London, NW3 5JJ

      IIF 8
  • Levy, Rupert James
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Rupert James
    British finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Bridge Street, London, SE1 9GF

      IIF 23
    • icon of address 8, Leake Street, London, SE1 7NN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 8 Leake Street, London, SE1 7NN, United Kingdom

      IIF 29
    • icon of address Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 30
    • icon of address Crystal House, Daws Lane, Mill Hill, London, NW7 4ST, England

      IIF 31
    • icon of address Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, United Kingdom

      IIF 32
    • icon of address Holcombe House, The Ridgeway, London, NW7 4HX

      IIF 33
    • icon of address Unit 3, 9 Albert Embankment, London, England

      IIF 34
    • icon of address Unit 3, Albert Embankment, London, SE1 7SP, England

      IIF 35
  • Levy, Rupert James
    British group finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Rupert James
    British chartered accountant born in June 1967

    Registered addresses and corresponding companies
  • Levy, Rupert James
    British company director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 25 Muswell Avenue, London, N10 2EB

      IIF 52
  • Levy, Rupert James
    British director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 25 Muswell Avenue, London, N10 2EB

      IIF 53
  • Levy, Rupert James
    British finanace director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 25 Muswell Avenue, London, N10 2EB

      IIF 54
  • Levy, Rupert James
    British finance director born in June 1967

    Registered addresses and corresponding companies
  • Levy, Rupert James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Manor Hall Avenue, London, NW4 1NX

      IIF 79
  • Levy, Rupert James
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Muswell Avenue, London, N10 2EB

      IIF 80
  • Levy, Rupert James
    British finance director

    Registered addresses and corresponding companies
  • Levy, Rupert James
    British group finance director

    Registered addresses and corresponding companies
  • Levy, Rupert James

    Registered addresses and corresponding companies
    • icon of address 18, Manor Hall Avenue, London, NW4 1NX, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 16
  • 1
    AGRIBRIEFING LIMITED - 2018-01-15
    BRIEFING MEDIA (GROUP) LIMITED - 2017-12-19
    BM TOPCO LIMITED - 2013-05-24
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 2
    BRIEFING MEDIA (HOLDINGS) LIMITED - 2018-01-15
    BM MIDCO LIMITED - 2013-05-24
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 27 - Director → ME
  • 3
    BRIEFING MEDIA 1364 LIMITED - 2018-01-15
    NEWINCCO 1364 LIMITED - 2015-10-02
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BRIEFING MEDIA 1365 LIMITED - 2018-01-15
    NEWINCCO 1365 LIMITED - 2015-10-02
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 22 - Director → ME
  • 5
    BRIEFING MEDIA 1366 LIMITED - 2018-01-15
    NEWINCCO 1366 LIMITED - 2015-10-02
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    769,371 GBP2024-03-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 7 - Director → ME
  • 7
    GFC MEDIA GROUP LIMITED - 2024-07-02
    FINANCIAL CONFERENCES LIMITED - 2016-04-20
    GULF FINANCIAL CONFERENCES LTD - 2011-02-28
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,782,965 GBP2023-06-30
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 175 Gray's Inn Road, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-04 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Crystal House Daws Lane, Mill Hill, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Flat 6 Hogarth Court, North End, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 33 - Director → ME
  • 11
    REALESTATE.COM.AU (EUROPE) LIMITED - 2008-08-05
    icon of address 1 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    JADEITE HOLDCO LIMITED - 2024-05-08
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 3 - Director → ME
  • 14
    JADEITE BIDCO LIMITED - 2024-05-07
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 5 - Director → ME
  • 15
    JADEITE MIDCO LIMITED - 2024-05-08
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 4 - Director → ME
  • 16
    JADEITE TOPCO LIMITED - 2024-05-10
    icon of address 32-38 Saffron Hill, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 6 - Director → ME
Ceased 62
  • 1
    BRIEFING MEDIA FRANCE LIMITED - 2018-01-15
    GLOBAL DATA SYSTEMS LIMITED - 2017-04-06
    BRIEFING MEDIA FRANCE LIMITED - 2017-04-05
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2023-04-04
    IIF 16 - Director → ME
  • 2
    BRIEFING MEDIA LIMITED - 2018-01-16
    BM BIDCO LIMITED - 2012-02-20
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-04-10 ~ 2023-04-04
    IIF 24 - Director → ME
  • 3
    BRIEFING MEDIA US LIMITED - 2018-01-15
    BRIEFING MEDIA UK BIDCO LIMITED - 2017-10-25
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-22 ~ 2023-04-04
    IIF 32 - Director → ME
  • 4
    ACRAMAN (505) LIMITED - 2014-10-21
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2023-04-04
    IIF 20 - Director → ME
  • 5
    QUEENSDALE INTERNATIONAL LIMITED - 1989-01-03
    TRENDPROFILE LIMITED - 1988-02-16
    icon of address 240 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2000-11-24
    IIF 64 - Director → ME
  • 6
    BURGINHALL 437 LIMITED - 1990-04-17
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-15 ~ 2000-11-24
    IIF 57 - Director → ME
  • 7
    INDUSTRIAL NEWSLETTERS LIMITED - 2000-04-25
    SHARECANE LIMITED - 1985-04-16
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2000-07-11
    IIF 71 - Director → ME
  • 8
    CMP INFORMATION LIMITED - 2004-03-01
    UNITED BUSINESS MEDIA INTERNATIONAL LIMITED - 2001-07-02
    UNITED BUSINESS MEDIA LIMITED - 2000-12-15
    MILLER FREEMAN UK LIMITED - 2000-07-12
    UNITED BUSINESS MEDIA LIMITED - 2000-06-28
    MFTRADITIONALCO. LIMITED. - 2000-06-19
    ALNERY NO. 2024 LIMITED - 2000-06-08
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2000-11-24
    IIF 58 - Director → ME
  • 9
    INFORMATION WEEK LIMITED - 1998-01-05
    TYROLESE (365) LIMITED - 1996-12-16
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2000-09-04
    IIF 63 - Director → ME
  • 10
    CMP MEDIA (UK) LIMITED - 1998-01-05
    BEALAW (421) LIMITED - 1997-01-08
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-01 ~ 2000-09-04
    IIF 69 - Director → ME
  • 11
    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 1998-03-16 ~ 2000-07-12
    IIF 74 - Director → ME
  • 12
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2021-08-18
    IIF 11 - Director → ME
  • 13
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-20
    IIF 9 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-20
    IIF 92 - Secretary → ME
  • 14
    ALNERY NO. 1992 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 56 - Director → ME
  • 15
    ALNERY NO. 1991 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 78 - Director → ME
  • 16
    MILLER FREEMAN PUBLISHERS LIMITED - 2000-05-09
    MORGAN-GRAMPIAN (PUBLISHERS) LIMITED - 1995-06-01
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2000-11-24
    IIF 59 - Director → ME
  • 17
    ALNERY NO. 1990 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 73 - Director → ME
  • 18
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,319,463 GBP2023-12-31
    Officer
    icon of calendar 2012-04-10 ~ 2021-08-18
    IIF 28 - Director → ME
  • 19
    ALNERY NO. 1996 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 77 - Director → ME
  • 20
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2000-11-24
    IIF 65 - Director → ME
  • 21
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,804 GBP2023-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-20
    IIF 37 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-20
    IIF 90 - Secretary → ME
  • 22
    PULSE MEDIA LIMITED - 2017-04-06
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    121,031 GBP2016-12-31
    Officer
    icon of calendar 2012-04-10 ~ 2023-04-04
    IIF 25 - Director → ME
  • 23
    icon of address Lymington Road, Hampstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    135,582 GBP2023-12-31
    Officer
    icon of calendar 1993-09-30 ~ 1999-01-12
    IIF 51 - Director → ME
  • 24
    RAPID 9417 LIMITED - 1990-01-31
    icon of address Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2008-04-04
    IIF 1 - Director → ME
  • 25
    MFFURNITURE.CO.UK LIMITED - 2000-06-30
    ALNERY NO. 1997 LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 75 - Director → ME
  • 26
    NEATACE LIMITED - 1988-07-11
    icon of address Suite 26 4 Montpelier Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-10 ~ 2004-03-30
    IIF 62 - Director → ME
    icon of calendar 2002-12-10 ~ 2004-03-30
    IIF 81 - Secretary → ME
  • 27
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2021-08-18
    IIF 21 - Director → ME
  • 28
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,210,625 GBP2023-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2021-08-18
    IIF 10 - Director → ME
  • 29
    LEO LEARNING LIMITED - 2020-01-22
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    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
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-22 ~ 2008-06-12
    IIF 41 - Director → ME
  • 30
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC - 1998-11-27
    SOLEDOME PLC - 1996-05-10
    icon of address 3 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2008-06-12
    IIF 42 - Director → ME
  • 31
    icon of address 1 Robroyston Gate, Robroyston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    337,000 GBP2024-06-30
    Officer
    icon of calendar 2008-04-22 ~ 2010-03-19
    IIF 46 - Director → ME
    icon of calendar 2008-11-25 ~ 2010-03-19
    IIF 89 - Secretary → ME
  • 32
    BPP (LETTS EDUCATIONAL) LIMITED - 1999-10-04
    BURGINHALL 548 LIMITED - 1991-07-11
    icon of address 1 London Bridge Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Officer
    icon of calendar 2008-04-22 ~ 2010-03-19
    IIF 43 - Director → ME
    icon of calendar 2008-11-25 ~ 2010-03-19
    IIF 91 - Secretary → ME
  • 33
    MERIT GROUP PLC - 2025-03-03
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC - 2016-05-17
    HUVEAUX PLC - 2010-06-17
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-18
    IIF 38 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-18
    IIF 86 - Secretary → ME
  • 34
    CHECKLINKS LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 66 - Director → ME
  • 35
    BLENHEIM CONSUMER EXHIBITIONS LIMITED - 1997-07-28
    NEWS INTERNATIONAL EXHIBITIONS LIMITED - 1995-01-12
    TIMES NEWSPAPERS ENTERPRISES LIMITED - 1991-05-13
    TIMES HEALTH SERVICES WEEK LIMITED(THE) - 1986-09-05
    ALNERY NO. 53 LIMITED - 1980-12-31
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2000-11-24
    IIF 60 - Director → ME
  • 36
    ARTICSTOCK LIMITED - 2000-05-30
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 72 - Director → ME
  • 37
    BLENHEIM ONLINE LIMITED - 1997-07-28
    ONLINE INTERNATIONAL LIMITED - 1988-04-11
    ONLINE CONFERENCES LIMITED - 1985-05-01
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2000-11-24
    IIF 68 - Director → ME
  • 38
    FUNDHIGHER LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 54 - Director → ME
  • 39
    CHECKONLINE LIMITED - 2000-05-30
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 67 - Director → ME
  • 40
    icon of address Gloucester House Unit Q Bourne End Business Park, Cores End Road, Bourne End, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2023-04-04
    IIF 13 - Director → ME
  • 41
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ 2023-04-04
    IIF 15 - Director → ME
  • 42
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-27 ~ 2023-04-04
    IIF 14 - Director → ME
  • 43
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-20
    IIF 39 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-20
    IIF 85 - Secretary → ME
  • 44
    DODS (GROUP) LIMITED - 2010-06-17
    PARLIAMENTARY MONITORING SERVICES LIMITED - 2010-05-06
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-20
    IIF 36 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-20
    IIF 93 - Secretary → ME
  • 45
    CMP INFORMATION LIMITED - 2001-07-02
    MORGAN-GRAMPIAN (FARMING PRESS) LIMITED - 2001-04-05
    KWIKROUTE LIMITED - 1990-08-24
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-16 ~ 2000-11-24
    IIF 61 - Director → ME
  • 46
    NEVRUS (560) LIMITED - 1992-03-06
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-09 ~ 2000-11-24
    IIF 52 - Director → ME
  • 47
    icon of address 21 Dartmouth Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-20
    IIF 48 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-20
    IIF 94 - Secretary → ME
  • 48
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-20
    IIF 40 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-20
    IIF 84 - Secretary → ME
  • 49
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2000-11-24
    IIF 76 - Director → ME
  • 50
    BBC HAYMARKET EXHIBITIONS LIMITED - 2013-08-20
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2008-04-04
    IIF 79 - Secretary → ME
  • 51
    GILHAUS LIMITED - 1994-09-28
    icon of address Flat 3 6 Southwood Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-04-01
    Officer
    icon of calendar 1994-09-16 ~ 1994-12-22
    IIF 50 - Director → ME
  • 52
    PINCO 1952 LIMITED - 2003-06-12
    icon of address Suite 26 4 Montpelier Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-23 ~ 2004-03-30
    IIF 53 - Director → ME
    icon of calendar 2003-05-23 ~ 2004-03-30
    IIF 80 - Secretary → ME
  • 53
    THE SPORT ENTERTAINMENT & MEDIA GROUP PLC - 2003-09-04
    JEROME ANDERSON HOLDINGS PLC - 2001-05-08
    icon of address Suite 26 4 Montpelier Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-10 ~ 2004-03-30
    IIF 70 - Director → ME
    icon of calendar 2002-12-10 ~ 2004-03-30
    IIF 82 - Secretary → ME
  • 54
    FENMAN HOLDINGS LIMITED - 2004-07-05
    COVELSTONE PUBLISHING LIMITED - 2003-11-10
    GAG180 LIMITED - 2003-08-07
    icon of address 21 Marina Court Castle Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-20
    IIF 47 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-20
    IIF 87 - Secretary → ME
  • 55
    ACRAMAN 1890 LIMITED - 2022-12-01
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ 2023-04-04
    IIF 29 - Director → ME
  • 56
    MILLER FREEMAN THE KNOWLEDGE ONLINE WEBCO - 2006-06-02
    NORTHBUSY LIMITED - 2000-05-30
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-11-24
    IIF 55 - Director → ME
  • 57
    MANAGEMENT INFORMATION PUBLISHING LIMITED - 2000-06-30
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-20
    IIF 45 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-20
    IIF 83 - Secretary → ME
  • 58
    VACHER DOD PUBLISHING LIMITED - 2000-06-30
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2012-04-20
    IIF 44 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-04-20
    IIF 88 - Secretary → ME
  • 59
    VINSPIRED
    - now
    RUSSELL COMMISSION IMPLEMENTATION BODY - 2012-01-24
    icon of address Second Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ 2018-09-12
    IIF 35 - Director → ME
  • 60
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2014-10-27 ~ 2018-11-12
    IIF 34 - Director → ME
  • 61
    icon of address Ground Floor 3 Penta Court, Station Road, Borehamwood, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2018-03-12
    IIF 30 - Director → ME
    icon of calendar 2021-11-09 ~ 2024-01-13
    IIF 8 - Director → ME
  • 62
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2014-03-19
    IIF 49 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-03-19
    IIF 95 - 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.