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

Barklem, Nigel Jeremy

    Related profiles found in government register
  • Barklem, Nigel Jeremy
    British business executive born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Baseline Business Studios, Whitchurch Road, London, W11 4AT

      IIF 1
  • Barklem, Nigel Jeremy
    British company chairman born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR, United Kingdom

      IIF 2
  • Barklem, Nigel Jeremy
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Barklem, Nigel Jeremy
    British company direector born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 21
  • Barklem, Nigel Jeremy
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 25
  • Barklem, Nigel Jeremy
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 26
  • Barklem, Nigel Jeremy
    British publisher born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 27
  • Barklem, Nigel
    British publisher born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Eghams Court, Boston Drive, Bourne End, Bucks, SL8 5YS, United Kingdom

      IIF 28
  • Mr Nigel Jeremy Barklem
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badgemore End, Lambridge Lane, Henley On Thames, Oxfordshire, RG9 4NR

      IIF 29
    • icon of address The Coach House, Greys Green Business Centre, Henley On Thames, Oxfordshire, RG9 4QG

      IIF 30
    • icon of address Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR

      IIF 31
    • icon of address 1, Northfields Prospect, Putney Bridge Road, London, SW18 1PE

      IIF 32
    • icon of address 2nd Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 33 IIF 34 IIF 35
    • icon of address 3rd Floor, 2 America Square, London, EC3N 2LU

      IIF 39 IIF 40
    • icon of address 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 41 IIF 42 IIF 43
  • Nigel Jeremy Narklem
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 America Square, London, EC3N 2LU

      IIF 44
  • Barklem, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address Norhamstead House Greys Hill, Henley On Thames, Oxfordshire, RG9 1SW

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    BRANDS N HANDS LIMITED - 2006-05-08
    TRANS-WORLD BUSINESS MEDIA LIMITED - 2006-03-23
    icon of address 3rd Floor 2 America Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 1 Northfields Prospect, Putney Bridge Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    16,605 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor 2 America Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COMMONWEALTH BUSINESS TELEVISION LIMITED - 2012-09-25
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,852 GBP2024-04-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 19 - Director → ME
  • 7
    HENLEY PUBLISHING LIMITED - 2004-05-20
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,238,543 GBP2024-04-30
    Officer
    icon of calendar 2002-04-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    GREEN MEDIA LIMITED - 2012-05-14
    icon of address 5 Prescot Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,819 GBP2024-04-30
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    HMG FOUR LIMITED - 2009-02-19
    icon of address 3rd Floor 2 America Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    HENLEY AVIATION LIMITED - 2021-04-15
    icon of address The Coach House, Greys Green Business Centre, Henley On Thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -174,803 GBP2024-01-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    HMG TWO LIMITED - 2009-01-14
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,450,207 GBP2024-04-30
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor 2 America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    LAZEE DAYZ LEISURE LTD - 2012-08-15
    icon of address Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,441 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Badgemore End, Lambridge Lane, Henley On Thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    378,138 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,530 GBP2024-04-30
    Officer
    icon of calendar 2006-10-12 ~ 2019-01-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ARCHANT URBAN PUBLICATIONS LIMITED - 2020-06-16
    ARCHANT LOCAL PUBLICATIONS LIMITED - 2005-09-23
    HIGHBURY LOCAL PUBLICATIONS LIMITED - 2005-03-21
    HILL PUBLISHING LIMITED - 2002-06-07
    GOTHIC PROPERTIES LIMITED - 1989-11-13
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-28 ~ 2000-02-10
    IIF 7 - Director → ME
  • 3
    icon of address 7-8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,128 GBP2017-08-31
    Officer
    icon of calendar 2011-08-02 ~ 2016-03-30
    IIF 28 - Director → ME
  • 4
    HMG ONE LIMITED - 2008-10-23
    icon of address 2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,254,420 GBP2024-04-30
    Officer
    icon of calendar 2008-10-16 ~ 2019-01-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    COLUMBUS TELECOMMUNICATIONS LIMITED - 1997-04-24
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents)
    Equity (Company account)
    -58,364 GBP2024-03-31
    Officer
    icon of calendar 1994-08-11 ~ 2002-05-16
    IIF 23 - Director → ME
  • 6
    HIGHBURY BLEEDING EDGE PUBLISHING LIMITED - 2005-06-22
    BLEEDING EDGE PUBLISHING LIMITED - 2002-06-07
    1ST ON VIDEO LTD. - 1995-08-15
    MARKETHAPPY LIMITED - 1992-03-09
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-18 ~ 2000-02-10
    IIF 24 - Director → ME
  • 7
    icon of address 5 The Maltings, Hart Street, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    536,142 GBP2024-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2015-08-17
    IIF 3 - Director → ME
  • 8
    icon of address 5 The Maltings, Hart Street, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    298,350 GBP2024-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2015-08-17
    IIF 5 - Director → ME
  • 9
    icon of address 5 The Maltings, Hart Street, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,453 GBP2019-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2015-08-17
    IIF 4 - Director → ME
  • 10
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2010-11-25
    IIF 20 - Director → ME
  • 11
    icon of address Howad Ltd/incognito, Unit 10 Baseline Business Studios, Whitchurch Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    986,527 GBP2024-10-31
    Officer
    icon of calendar 2014-02-14 ~ 2020-01-09
    IIF 1 - Director → ME
  • 12
    INSTITUTE OF TRAVEL AGENTS LIMITED (THE) - 1976-12-31
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (21 parents)
    Equity (Company account)
    62,889 GBP2024-12-31
    Officer
    icon of calendar 1994-06-16 ~ 1997-07-17
    IIF 2 - Director → ME
    icon of calendar 1996-06-17 ~ 1997-07-17
    IIF 45 - Secretary → ME
  • 13
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    COLUMBUS PRESS LIMITED - 1999-04-09
    COLUMBUS PUBLISHING LIMITED - 2002-06-07
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    TOMQUIN LIMITED - 1987-07-27
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,979,505 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-02-10
    IIF 6 - Director → ME
  • 14
    PQA LTD
    - now
    PAULINE QUIRKE ACADEMY LIMITED - 2015-08-16
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,274,786 GBP2020-07-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-01
    IIF 26 - Director → ME
  • 15
    SEMICONDUCTOR MEDIA LIMITED - 2010-11-11
    icon of address Informa Plc, 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,081,370 GBP2023-04-30
    Officer
    icon of calendar 2006-05-02 ~ 2024-04-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE

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.