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 James Neil Campbell-harris

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

    Resident in England

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

      IIF 1
  • 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 2
  • 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 7 IIF 8
  • 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 40
  • 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 41
    • icon of address New London House, 172 Drury Lane, London, WC2B 5QR, England

      IIF 42
    • icon of address Field House, Wormsley, Watlington, Oxfordshire, OX49 5HX, United Kingdom

      IIF 43
  • 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 44
    • icon of address Haymarket House, Haymarket House, 28-29 Haymarket, London, SW1Y 4RX, United Kingdom

      IIF 45
  • 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 46
  • 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 47
    • icon of address C/o Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB, United Kingdom

      IIF 48
    • icon of address Field House Wormsley, Watlington, Oxfordshire, OX49 5HX

      IIF 49 IIF 50 IIF 51
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, England

      IIF 52
  • Campbell-harris, James Neil
    British director born in January 1966

    Resident in England

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

      IIF 53 IIF 54
    • icon of address Field House Wormsley, Watlington, Oxfordshire, OX49 5HX

      IIF 55 IIF 56
  • 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 57
  • 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 58
  • 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 59
  • Campbell Harris, James Neil
    British

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

      IIF 60
  • Campbell Harris, James Neil
    British accountant

    Registered addresses and corresponding companies
  • 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 86
  • 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 91
  • Campbell-harris, James Neil
    British publishing

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

      IIF 92
  • Campbell-harris, James Neil

    Registered addresses and corresponding companies
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 3 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 61 - 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 28 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 78 - 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 37 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 75 - 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 38 - Director → ME
    icon of calendar 1999-06-25 ~ dissolved
    IIF 66 - Secretary → ME
  • 5
    TRUSTEDREVIEWS LIMITED - 2023-10-11
    INCISIVE NEWCO LIMITED - 2020-06-05
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,028,802 GBP2024-12-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 9 - 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 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – 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 35 - Director → ME
    icon of calendar 2007-05-22 ~ dissolved
    IIF 80 - 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 41 - Director → ME
    icon of calendar 2006-05-05 ~ dissolved
    IIF 70 - 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 31 - Director → ME
    icon of calendar 1998-12-14 ~ dissolved
    IIF 67 - 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 44 - Director → ME
    icon of calendar 2004-07-09 ~ dissolved
    IIF 90 - 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 26 - Director → ME
    icon of calendar 2004-02-02 ~ dissolved
    IIF 82 - 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)
    Retained earnings (accumulated losses)
    -119,166 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 48 - 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 5 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 64 - 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 11 - 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 36 - Director → ME
    icon of calendar 2001-07-13 ~ dissolved
    IIF 76 - 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 20 - Director → ME
    icon of calendar 2017-02-28 ~ dissolved
    IIF 105 - 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 46 - 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 29 - Director → ME
    icon of calendar 2001-07-13 ~ dissolved
    IIF 84 - 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 33 - Director → ME
    icon of calendar 2001-09-24 ~ dissolved
    IIF 85 - 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 18 - Director → ME
    icon of calendar 2014-08-13 ~ dissolved
    IIF 108 - 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 21 - Director → ME
    icon of calendar 2014-08-15 ~ dissolved
    IIF 107 - 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 34 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 79 - 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 25 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 83 - 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 50 - Director → ME
    icon of calendar 2004-04-23 ~ dissolved
    IIF 89 - 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 51 - Director → ME
    icon of calendar 2004-04-23 ~ dissolved
    IIF 88 - 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 6 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 63 - Secretary → ME
  • 26
    icon of address 25 St. Thomas Street, Winchester, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 52 - 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 42 - Director → ME
    icon of calendar 2018-06-28 ~ dissolved
    IIF 106 - 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)
    Retained earnings (accumulated losses)
    -334,778 GBP2019-04-30
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2019-03-14 ~ dissolved
    IIF 110 - 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 23 - Director → ME
    icon of calendar 2002-07-16 ~ dissolved
    IIF 77 - 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 58 - Director → ME
    icon of calendar 2002-11-06 ~ dissolved
    IIF 69 - Secretary → ME
  • 31
    CANDR MEDIA GROUP LIMITED - 2023-10-11
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 53 - 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 4 - Director → ME
    icon of calendar 2007-02-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 33
    TR NEWCO LIMITED - 2023-08-07
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,102 GBP2024-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 54 - 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 43 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 72 - 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 16 - Director → ME
    icon of calendar 2014-08-13 ~ 2014-08-13
    IIF 96 - 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)
    Retained earnings (accumulated losses)
    4,052,687 GBP2021-03-31
    Officer
    icon of calendar 2014-05-30 ~ 2016-07-01
    IIF 59 - 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 45 - Director → ME
    icon of calendar 2015-07-03 ~ 2017-04-12
    IIF 101 - 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 40 - Director → ME
    icon of calendar 2005-09-16 ~ 2017-04-12
    IIF 86 - 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)
    Retained earnings (accumulated losses)
    2,480,500 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2022-03-31
    IIF 19 - Director → ME
    icon of calendar 2014-08-15 ~ 2022-03-31
    IIF 109 - 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)
    Retained earnings (accumulated losses)
    9,332,195 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ 2022-03-31
    IIF 22 - Director → ME
    icon of calendar 2014-08-15 ~ 2022-03-31
    IIF 104 - 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)
    Retained earnings (accumulated losses)
    6,533,413 GBP2024-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2022-03-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2021-03-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    APAX SUMMER (BIDCO) LIMITED - 2010-03-03
    INCISIVE MEDIA (BIDCO) LIMITED - 2017-06-05
    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 27 - Director → ME
    icon of calendar 2007-02-01 ~ 2017-04-12
    IIF 81 - 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 8 - Director → ME
    icon of calendar 2014-12-04 ~ 2017-04-12
    IIF 60 - 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 7 - Director → ME
    icon of calendar 2014-12-04 ~ 2017-04-12
    IIF 65 - 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 15 - Director → ME
    icon of calendar 2014-10-02 ~ 2017-04-12
    IIF 102 - 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 17 - Director → ME
    icon of calendar 2014-10-02 ~ 2017-04-12
    IIF 103 - Secretary → ME
  • 13
    INCISIVE MEDIA LIMITED - 2017-06-05
    CFC - TBP LIMITED - 2000-09-07
    INCISIVE MEDIA PLC - 2006-12-11
    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 55 - Director → ME
    icon of calendar 2000-07-18 ~ 2017-04-12
    IIF 91 - 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 12 - Director → ME
    icon of calendar 2014-09-24 ~ 2017-04-12
    IIF 100 - 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 13 - Director → ME
    icon of calendar 2014-09-24 ~ 2017-04-12
    IIF 98 - 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 39 - Director → ME
    icon of calendar 2003-05-19 ~ 2017-04-12
    IIF 68 - Secretary → ME
  • 17
    INCISIVE NEWCO B LIMITED - 2008-07-22
    INCISIVE MEDIA SERVICES LIMITED - 2017-06-05
    icon of address Fifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2017-04-12
    IIF 56 - Director → ME
    icon of calendar 2003-06-13 ~ 2017-04-12
    IIF 71 - 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 49 - Director → ME
    icon of calendar 2004-04-23 ~ 2017-04-12
    IIF 87 - 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 10 - Director → ME
    icon of calendar 2015-12-03 ~ 2016-01-12
    IIF 97 - 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 14 - Director → ME
    icon of calendar 2015-12-04 ~ 2016-01-12
    IIF 99 - 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 32 - Director → ME
    icon of calendar 2005-06-29 ~ 2017-04-12
    IIF 92 - 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 30 - Director → ME
    icon of calendar 2006-11-27 ~ 2017-04-12
    IIF 73 - 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 24 - Director → ME
    icon of calendar 2007-07-12 ~ 2017-04-12
    IIF 74 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.