1
2nd Floor Highbridge House, 93-96 Oxford Road, Uxbridge, England
Dissolved Corporate (6 parents)
Officer
2004-10-18 ~ 2009-12-31
IIF 16 - Director → ME
2004-05-19 ~ 2013-12-31
IIF 5 - Secretary → ME
2
IT EUROPA EVENTS LIMITED
- 2008-07-24
05888532SUMMERCOMBE 166 LIMITED
- 2007-03-14
05888532 05737550, 06372181, 05635015Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Mha Macintyre Hudson, 2 London Wall Place, London
Liquidation Corporate (10 parents)
Officer
2007-02-14 ~ 2008-01-30
IIF 12 - Director → ME
2007-02-14 ~ 2013-12-31
IIF 3 - Secretary → ME
3
BPL BUSINESS MEDIA GROUP LIMITED - now
BPL BUSINESS MAGAZINES LIMITED
- 2017-05-25
04012586PASSANT PUBLISHING LIMITED
- 2002-12-23
04012586PRECIS STRATEGIC ADVISORY SERVICES LIMITED - 2001-06-06
Grenville Court, Britwell Road, Burnham, Buckinghamshire
Active Corporate (8 parents, 2 offsprings)
Officer
2002-06-01 ~ 2009-12-31
IIF 11 - Director → ME
2004-10-13 ~ 2013-12-31
IIF 2 - Secretary → ME
4
BPL BUSINESS MEDIA LIMITED
- now 02559329BPL BUSINESS PUBLICATIONS LIMITED
- 2002-12-23
02559329SUMMERCOMBE LIMITED - 1991-04-04
Grenville Court, Britwell Road, Burnham, Buckinghamshire
Active Corporate (11 parents)
Officer
2002-06-01 ~ 2009-12-31
IIF 14 - Director → ME
2004-10-13 ~ 2013-12-31
IIF 4 - Secretary → ME
5
BURNS & CO (ACCOUNTANTS) LIMITED
- now 06847273BURNS & PARTNERS (ACCOUNTANTS) LIMITED
- 2012-03-15
06847273 2a Bank Street, Tonbridge, Kent, England
Active Corporate (5 parents)
Officer
2009-03-16 ~ now
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 19 - Ownership of shares – More than 50% but less than 75% → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
6
D.A.J. PROPERTIES (IOM) LIMITED - now
D.A.J PROPERTIES (IOM) LIMITED - 2024-06-13
DAJ PROPERTIES (IOM) LIMITED
- 2024-03-14
FC030425 8 St George's Street, Douglas, Isle Of Man
Active Corporate (10 parents)
Officer
2021-11-23 ~ 2024-01-23
IIF 10 - Director → ME
7
DAJ RESIDENTIAL PROPERTY INVESTMENTS LIMITED - now
DAJ PROPERTIES (TRUSTEES) LIMITED
- 2025-07-10
09241532 2a Bank Street, Tonbridge, Kent, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-30 ~ 2023-08-01
IIF 15 - Director → ME
Person with significant control
2020-04-30 ~ 2023-08-01
IIF 18 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
8
NORBURY PRESS LIMITED - 1994-06-22
Basepoint Business Centre Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
Dissolved Corporate (7 parents)
Officer
1997-03-31 ~ 2005-03-22
IIF 6 - Director → ME
1994-08-30 ~ 2005-03-22
IIF 7 - Secretary → ME
9
GLOBAL TECHNOLOGY MEDIA LIMITED
- now 04504031H R MANAGED SERVICES UK LIMITED - 2006-03-10
C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
Dissolved Corporate (7 parents)
Officer
2008-06-20 ~ 2010-04-12
IIF 17 - Director → ME
10
IT EUROPA MEDIA & INTELLIGENCE LIMITED - now
IT EUROPA PUBLICATIONS LIMITED
- 2017-07-04
06253016 Grenville Court, Britwell Road, Burnham, Buckinghamshire
Active Corporate (6 parents)
Officer
2007-05-18 ~ 2009-12-31
IIF 13 - Director → ME
2007-05-18 ~ 2013-12-31
IIF 1 - Secretary → ME
11
STRATEGIC VISION (INCORPORATED) EMEA LIMITED
- now 02904828STRATEGIC VISION (EMEA) LIMITED - 2000-09-22
LEADING STRATEGIES LIMITED - 1999-11-12
BLAZEPLACE LIMITED - 1998-12-23
Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England
Active Corporate (7 parents)
Officer
2026-01-26 ~ now
IIF 8 - Secretary → ME