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

Iliffe, Edward Richard

    Related profiles found in government register
  • Iliffe, Edward Richard
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Yattendon, Berkshire, RG18 0UY

      IIF 1
    • C/o Iliffe Media Ltd, Winship Road, Milton, Cambridge, CB24 6PP, England

      IIF 2 IIF 3 IIF 4
    • Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6PP

      IIF 9 IIF 10
    • Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6PP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 14
    • Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX

      IIF 15 IIF 16
    • The Yacht Club, 1 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3QF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Barn Close, Burnt Hill, Yattendon, Thatcham, Berkshire, RG18 0UX, England

      IIF 27
    • Barn Close, Burnt Hill, Yattendon, Thatcham, England, RG18 0UX, England

      IIF 28
    • Barn Close, Burnt Hill, Yattendon, Thatcham, RG18 0UX, England

      IIF 29
    • Barn Close, Yattendon, Thatcham, Berkshire, RG18 0UX, United Kingdom

      IIF 30
    • C/o Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, RG18 0UX, United Kingdom

      IIF 31
    • The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 32
    • The Manor House, Yattendon, Thatcham, RG18 0UH, England

      IIF 33 IIF 34
    • The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 35
  • Iliffe, Edward Richard
    British businessman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 36
  • Iliffe, Edward Richard
    British chartered surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Outlook House,school Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 37
    • Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB

      IIF 38 IIF 39
    • One, Canada Square, Canary Wharf, London, E14 5AP

      IIF 40
    • Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX, England

      IIF 41
    • Barn Close, Yattendon, Thatcham, Berks, RG18 0UX

      IIF 42
    • The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 43 IIF 44
  • Iliffe, Edward Richard
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barn Close, Yattendon, Berkshire, RG18 0UX

      IIF 45
  • Iliffe, Edward Richard
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Manor House, The Village Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 46 IIF 47
    • Barn Close, Yattendon, Berkshire, RG18 0UX

      IIF 48
  • Mr Edward Richard Iliffe
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Iliffe Media, Winship Road, Milton, Cambridge, CB24 6PP, England

      IIF 49
    • Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6PP

      IIF 50 IIF 51
    • The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH, England

      IIF 52
    • The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 53
  • Iliffe, Edward
    British chartered surveyor born in September 1968

    Registered addresses and corresponding companies
    • 21 Coleherne Mews, London, SW10 9DZ

      IIF 54
  • Iliffe, Edward Richard, The Honourable
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 67 Winship Road, Winship Road, Milton, Cambridge, CB24 6PP, England

      IIF 55
    • Third Floor 1-5, Church Street, Inverness, IV1 1DY, Scotland

      IIF 56
    • Newspaper House, Faraday Road, Newbury, Berkshire, RG14 2AD, England

      IIF 57
    • 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 58
    • Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 59
    • Barn Close, Burnt Hill, Yattendon, Thatcham, RG18 0UX, England

      IIF 60 IIF 61
    • Barn Close, Yattendon, Thatcham, RG18 0UX, England

      IIF 62
  • Iliffe, Edward Richard, The Honourable
    British chartered surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX

      IIF 63
  • Iliffe, Edward Richard, The Honourable
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barn Close, Barn Close, Yattendon, Thatcham, Berkshire, RG18 0UX, England

      IIF 64
  • The Honourable Edward Richard Iliffe
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Portgordon, Buckie, Banffshire, AB56 2BU

      IIF 65
    • Portgordon Maltings Limited, Portgordon, Buckie, Banffshire , AB56 2BU

      IIF 66
    • Mistley, Manningtree, Essex, CO11 1HG

      IIF 67
    • Great Ryburgh, Fakenham, Norfolk, NR21 7AS

      IIF 68 IIF 69
    • Edme Limited, Mistley, Manningtree, Essex, CO11 1HG

      IIF 70
    • Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk, NR21 7AS

      IIF 71 IIF 72 IIF 73
  • Mr Edward Richard Iliffe
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor, Yattendon, Thatcham, Berkshire, RG8 9SU, United Kingdom

      IIF 77
  • Iliffe, Edward Richard, The Honourable
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX, United Kingdom

      IIF 78
    • Yattendon Group Plc, Barn Close, Burnt Hill, Yattendon, RG18 0UX

      IIF 79
  • Lliffe, Edward Richard, The Honourable
    British chartered surveyor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 80
  • The Honourable Edward Richard Iliffe
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yattendon Group Plc, Barn Close, Burnt Hill, Yattendon, RG18 0UX

      IIF 81
child relation
Offspring entities and appointments 74
  • 1
    A M DEVELOPMENTS LIMITED
    - now 00817695
    READ WOODROW LIMITED - 1998-01-07
    Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (26 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 73 - Has significant influence or control OE
  • 2
    A M GROUP LIMITED
    - now 00732250
    ANGLIA MALTINGS LIMITED - 1993-04-22 01425226
    CRISP MALTING LIMITED - 1976-12-31 01273969
    Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (32 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 71 - Has significant influence or control OE
  • 3
    ANGLIA MALTINGS (HOLDINGS) LIMITED
    - now 00031801
    F.& G.SMITH,LIMITED - 1976-12-31 01266862
    Great Ryburgh, Fakenham, Norfolk
    Active Corporate (47 parents, 13 offsprings)
    Officer
    2005-08-31 ~ 2023-07-05
    IIF 36 - Director → ME
  • 4
    ANGLIA MALTINGS LIMITED
    - now 01425226 00732250
    CRISP MALTING (DITCHINGHAM) LIMITED - 1993-04-22
    Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (22 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 72 - Has significant influence or control OE
  • 5
    BAPCO CLOSURES HOLDINGS LIMITED
    05501257
    5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2007-07-12 ~ 2019-08-02
    IIF 63 - Director → ME
  • 6
    BLACKET TURNER & CO LIMITED
    - now 06978201 02068043, 02068043
    NEWBURY NEWS LIMITED - 2009-11-20 02068043
    294 QUARRY STREET LIMITED - 2009-10-09 05947500, 07211404, 06082507... (more)
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (7 parents)
    Officer
    2019-03-05 ~ now
    IIF 3 - Director → ME
  • 7
    BREWCRAFT LIMITED
    01847414
    Edme Limited, Mistley, Manningtree, Essex
    Active Corporate (24 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 70 - Has significant influence or control OE
  • 8
    BRIXHAM YACHT HARBOUR LIMITED
    - now 01382893
    MDL (MARKETING) LIMITED - 1990-05-22
    HARTFORD MARINA LIMITED - 1988-06-06
    SUMMARY SIXTY FOUR LIMITED - 1978-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2012-06-19 ~ now
    IIF 20 - Director → ME
  • 9
    CHANNEL TELEVISION HOLDINGS LIMITED
    - now 04257248
    PINCO 1659 LIMITED - 2001-12-14 04385394, 04947166, 03688988... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2009-12-17 ~ 2011-11-23
    IIF 42 - Director → ME
  • 10
    CHANNEL TELEVISION LIMITED
    FC025063
    Television Centre, La Pouquelaye, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (12 parents)
    Officer
    2004-02-25 ~ 2011-11-23
    IIF 43 - Director → ME
  • 11
    CHERRYHOLT HOLDINGS LIMITED
    06703260
    67 Winship Road, Milton, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    667,803 GBP2019-03-31
    Officer
    2019-05-21 ~ now
    IIF 61 - Director → ME
  • 12
    CRISP MALTING GROUP LIMITED
    - now 01466872
    WAVENEY GRAIN LIMITED - 1992-12-18
    Crisp Malting Limited, Great Ryburgh, Fakenham, Norfolk
    Active Corporate (28 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 74 - Has significant influence or control OE
  • 13
    CRISP MALTING LIMITED
    - now 01273969 00732250
    LYDIALIME LIMITED - 1976-12-31
    Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (29 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 76 - Has significant influence or control OE
  • 14
    DEAN & DYBALL (PLYMOUTH) LIMITED
    - now 01655723
    LYEPERSE LIMITED - 1983-08-01
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2012-07-04 ~ now
    IIF 19 - Director → ME
  • 15
    EDME LIMITED
    00167031
    Mistley, Manningtree, Essex
    Active Corporate (33 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 67 - Has significant influence or control OE
  • 16
    F. & G. SMITH LIMITED
    - now 01266862 00031801
    LAMBSMANDA LIMITED - 1976-12-31
    Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (23 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 75 - Has significant influence or control OE
  • 17
    GLENEAGLES MALTINGS LIMITED
    - now SC157348
    TECHTOWN LIMITED - 1995-08-17
    Portgordon Maltings Limited, Portgordon, Buckie, Banffshire, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2021-07-04 ~ 2021-07-04
    IIF 66 - Has significant influence or control OE
  • 18
    HAWBURYTHORN SIX LIMITED - now
    MAILBOX DISTRIBUTION LIMITED
    - 2018-07-10 06257047 01594286
    PIMCO 2654 LIMITED - 2007-06-22 05324340, 06001986, 05914810... (more)
    Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    2012-12-14 ~ 2017-11-15
    IIF 64 - Director → ME
  • 19
    HAWBURYTHORN THREE LIMITED - now
    ILIFFE DIGITAL MEDIA LIMITED
    - 2018-07-10 05138761 02148690
    APOLLO DIGITAL DEVELOPMENTS LIMITED
    - 2008-03-14 05138761
    MK CONTENT DEVELOPMENT LIMITED - 2004-10-22
    Barn Close, Yattendon, Berkshire
    Dissolved Corporate (21 parents)
    Officer
    2007-01-15 ~ 2012-12-17
    IIF 80 - Director → ME
  • 20
    HERTS & ESSEX NEWSPAPERS LIMITED
    - now 00940896
    HIL (MANCHESTER) LIMITED - 1989-03-17
    T. DILLON & CO. (MANCHESTER) LIMITED - 1987-08-06
    Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Active Corporate (27 parents, 4 offsprings)
    Officer
    2009-12-17 ~ now
    IIF 27 - Director → ME
  • 21
    HIGHLAND MEDIA GROUP LTD
    SC648976
    Third Floor 1-5 Church Street, Inverness, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2019-12-05 ~ now
    IIF 56 - Director → ME
  • 22
    HIGHLAND NEWS AND MEDIA LIMITED
    - now 12325599
    HIGHLANDS NEWS AND MEDIA LIMITED
    - 2019-12-11 12325599
    Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-12-04 ~ now
    IIF 59 - Director → ME
  • 23
    HYTHE MARINA LIMITED
    - now 01807737
    SHAREDEEP LIMITED - 1984-05-17
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (32 parents)
    Officer
    2012-07-04 ~ now
    IIF 26 - Director → ME
  • 24
    ILIFFE MEDIA GROUP LIMITED
    11729745
    62 Winship Road Milton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2018-12-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 25
    ILIFFE MEDIA LIMITED
    09967892
    Winship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -867,571 GBP2016-10-01 ~ 2017-03-31
    Officer
    2016-01-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    ILIFFE MEDIA PUBLISHING LIMITED
    - now 10521838
    JOHNSTON PUBLISHING EAST ANGLIA LTD
    - 2017-02-09 10521838
    Winship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2017-01-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    ILIFFE NEWS AND MEDIA LIMITED
    - now 00685748
    ILIFFE NEWSPAPERS LIMITED
    - 2001-07-06 00685748 00047310
    COVENTRY NEWSPAPERS LIMITED - 1988-01-15 01917810, 00047310, 00047310... (more)
    COVENTRY BROADCASTING LIMITED - 1985-10-17
    Barn Close, Yattendon, Newbury, Berkshire
    Active Corporate (21 parents, 9 offsprings)
    Officer
    2000-01-04 ~ now
    IIF 16 - Director → ME
  • 28
    ILIFFE PRINT CAMBRIDGE LIMITED
    - now 00240968
    CAMBRIDGE NEWSPAPERS LIMITED
    - 2013-10-28 00240968 02924338
    CAMBRIDGE DAILY NEWS (1929) LIMITED - 1961-06-28
    Winship Road, Milton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Officer
    1998-10-29 ~ now
    IIF 12 - Director → ME
  • 29
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2005-11-09 ~ 2011-04-06
    IIF 47 - LLP Member → ME
  • 30
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06 05494946, 05494946, 05776894... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (699 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-16 ~ 2010-04-06
    IIF 46 - LLP Member → ME
  • 31
    KENSINGTONGROVE LIMITED
    03018750
    Woods Farm, Stichens Green, Steatley, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    776,073 GBP2024-04-05
    Officer
    1995-09-20 ~ 2002-12-16
    IIF 54 - Director → ME
  • 32
    KENT ON LINE LIMITED
    - now 08529515 01503978
    NEWCO 4 MAY 2013 LIMITED - 2013-06-24 04591899, 08529490, 01503978
    Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    2017-04-27 ~ now
    IIF 10 - Director → ME
  • 33
    KM DIRECT LIMITED
    - now 08529490 04591899
    NEWCO 3 MAY 2013 LIMITED - 2013-06-24 04591899, 08529515, 01503978
    Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (7 parents)
    Officer
    2017-04-27 ~ now
    IIF 13 - Director → ME
  • 34
    KM MEDIA GROUP LIMITED
    08528676
    Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2017-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 35
    LIVEMINE LIMITED
    02375534
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2012-06-19 ~ 2018-04-16
    IIF 38 - Director → ME
  • 36
    LOCAL WORLD HOLDINGS LIMITED
    - now 07550888
    LOCAL WORLD LIMITED
    - 2013-01-16 07550888 08290481
    MOFO FORTY-FIVE LIMITED - 2011-08-15
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2013-01-07 ~ 2015-11-13
    IIF 40 - Director → ME
  • 37
    LOCAL WORLD LIMITED - now 07550888
    LOCAL CONTENT LIMITED
    - 2013-01-16 08290481
    One Canada Square, Canary Wharf, London
    Active Corporate (20 parents)
    Officer
    2012-11-12 ~ 2013-01-07
    IIF 41 - Director → ME
  • 38
    LOCKSET LIMITED
    02375533
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2012-06-19 ~ 2018-04-16
    IIF 39 - Director → ME
  • 39
    LSN MEDIA LIMITED
    - now 02035587
    LOCAL SUNDAY NEWSPAPERS LIMITED - 2004-04-19
    MONEYGROVE LIMITED - 1987-06-02
    Barn Close, Yattendon, Thatcham, Berkshire
    Active Corporate (24 parents, 8 offsprings)
    Officer
    2009-04-21 ~ now
    IIF 30 - Director → ME
  • 40
    MARINA DEVELOPMENTS LIMITED
    - now 01056715 00231936, 01949111, 01634949
    MDL LEISURE LIMITED - 1992-07-15 01634949
    MID WEST INVESTMENTS LIMITED - 1989-06-06
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (42 parents, 6 offsprings)
    Officer
    2004-05-18 ~ now
    IIF 21 - Director → ME
  • 41
    MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED
    - now 05607366
    MDL FINANCE (2005) LIMITED
    - 2012-11-12 05607366
    LAWGRA (NO. 1203) LIMITED - 2005-12-05 05131085, 04200857, 03803220... (more)
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2012-06-19 ~ now
    IIF 24 - Director → ME
  • 42
    MDL DEVELOPMENTS LIMITED
    - now 01556329
    DEAN & DYBALL PROPERTIES LIMITED - 1989-10-26
    SHAMROCK DEVELOPMENTS LIMITED - 1986-12-01
    STARNYMPH LIMITED - 1981-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (39 parents, 4 offsprings)
    Officer
    2001-01-01 ~ now
    IIF 23 - Director → ME
  • 43
    MDL ESTATES LIMITED
    - now 01469051
    DEAN & DYBALL ESTATES LIMITED - 1989-10-26
    SHAMROCK QUAY LIMITED - 1988-10-01 01561726
    SOUTHERN OCEAN SHIPYARD (NORTHAM) LIMITED - 1982-12-31
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2012-06-19 ~ 2018-04-16
    IIF 37 - Director → ME
  • 44
    MDL MARINAS GROUP LIMITED
    - now 01949111
    MDL MARINAS GROUP PLC
    - 2013-06-17 01949111
    MDL MANAGEMENT PLC
    - 2009-01-14 01949111 01634949
    MARINA DEVELOPMENTS PLC - 1992-07-15 00231936, 01056715, 01634949
    MARINA DEVELOPMENT GROUP PLC(THE) - 1989-10-26
    MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 1986-02-13
    KACANVAS PUBLIC LIMITED COMPANY - 1985-12-12
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (42 parents, 33 offsprings)
    Officer
    1997-03-01 ~ now
    IIF 17 - Director → ME
  • 45
    MICRONIZED FOOD PRODUCTS LIMITED
    - now 09071323 01505937
    BIDEAWHILE 710 LIMITED - 2014-07-18 06612186, 07169500, 03845686... (more)
    Great Ryburgh, Fakenham, Norfolk
    Active Corporate (20 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 68 - Has significant influence or control OE
  • 46
    MISTLEY WATERWORKS LIMITED
    03009598
    Great Ryburgh, Fakenham, Norfolk
    Active Corporate (33 parents)
    Person with significant control
    2021-07-04 ~ 2023-07-05
    IIF 69 - Has significant influence or control OE
  • 47
    MK WEB LIMITED
    - now 03654154
    SILBURY 191 LIMITED - 1999-02-19 06113225, 03195655, 08409268... (more)
    Barn Close, Yattendon, Berkshire
    Dissolved Corporate (33 parents)
    Officer
    2012-12-17 ~ 2017-11-15
    IIF 45 - Director → ME
  • 48
    MOJEEK LIMITED
    06918197
    74 High Street, Croydon, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -15,678 GBP2024-05-31
    Officer
    2019-09-04 ~ now
    IIF 62 - Director → ME
  • 49
    MYNTHURST ESTATES LIMITED
    13796097
    The Estate Office The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,795,379 GBP2024-03-31
    Officer
    2024-10-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
  • 50
    NEW MILTON NEWS AND MEDIA LTD
    12867342
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-10-14 ~ now
    IIF 58 - Director → ME
  • 51
    NEWBURY MEDIA GROUP LIMITED
    06166981
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (6 parents)
    Officer
    2019-05-01 ~ now
    IIF 8 - Director → ME
  • 52
    NEWBURY NEWS AND MEDIA LTD
    11861159
    Newspaper House, Faraday Road, Newbury, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,754,254 GBP2020-03-31
    Officer
    2019-03-05 ~ now
    IIF 57 - Director → ME
  • 53
    NEWBURY NEWS LIMITED
    - now 02068043 06978201
    BLACKET TURNER & CO LIMITED - 2009-11-20 06978201
    BLACKETT TURNER & CO LIMITED - 1986-11-21 06978201
    FREVSPEED LIMITED - 1986-11-12
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (29 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,426,568 GBP2019-01-01 ~ 2020-03-31
    Officer
    2019-05-01 ~ now
    IIF 6 - Director → ME
  • 54
    NEWBURY PROPERTY NEWS LIMITED
    - now 02016755
    DOUBLECOVE LIMITED - 1986-08-07
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (9 parents)
    Officer
    2019-05-01 ~ now
    IIF 7 - Director → ME
  • 55
    NEWBURY WEEKLY NEWS (PRINTERS) LIMITED
    00938455
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (23 parents)
    Officer
    2019-05-01 ~ now
    IIF 2 - Director → ME
  • 56
    NEWBURY WEEKLY NEWS LIMITED
    00938465
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (14 parents)
    Officer
    2019-05-01 ~ now
    IIF 5 - Director → ME
  • 57
    OCEAN VILLAGE INNOVATION CENTRE LLP
    OC354408
    Barn Close, Yattendon, Berkshire
    Active Corporate (6 parents)
    Current Assets (Company account)
    319,461 GBP2025-03-31
    Officer
    2010-04-23 ~ now
    IIF 48 - LLP Designated Member → ME
  • 58
    OCEAN VILLAGE RESORTS LIMITED
    05318322
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    2004-12-21 ~ now
    IIF 25 - Director → ME
  • 59
    PENTON HOOK HOLDINGS LIMITED
    - now 00231936
    MARINA DEVELOPMENTS LIMITED - 1987-09-18 01949111, 01056715, 01634949
    SURREY SAND & GRAVEL COMPANY LIMITED(THE) - 1982-07-20
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (25 parents)
    Officer
    2012-07-04 ~ now
    IIF 18 - Director → ME
  • 60
    PORT PENLEE LIMITED
    03608486
    The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2008-09-26 ~ now
    IIF 22 - Director → ME
  • 61
    PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED
    08299027
    The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (19 parents)
    Equity (Company account)
    -9,758 GBP2024-12-31
    Officer
    2013-04-18 ~ now
    IIF 14 - Director → ME
  • 62
    PORTGORDON MALTINGS LIMITED
    SC067908
    Portgordon, Buckie, Banffshire, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2021-07-04 ~ 2021-07-04
    IIF 65 - Has significant influence or control OE
  • 63
    RAGLETH LIMITED
    05498655
    Great Ryburgh, Fakenham, Norfolk
    Active Corporate (21 parents, 1 offspring)
    Officer
    2005-08-18 ~ 2023-07-05
    IIF 44 - Director → ME
    Person with significant control
    2016-07-20 ~ 2023-07-05
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    STAFFORDSHIRE NEWSPAPERS LTD.
    - now 00142592 00342017
    BURTON DAILY MAIL,LIMITED - 2003-03-13 00342017
    Barn Close, Yattendon, Thatcham, Berkshire
    Active Corporate (29 parents, 5 offsprings)
    Officer
    2009-04-21 ~ now
    IIF 32 - Director → ME
  • 65
    STAMFORD PUBLICATIONS LIMITED
    - now 00881608
    TRADE SERVICE PUBLICATIONS (STAMFORD) LIMITED - 2008-11-10
    67 Winship Road, Milton, Cambridge, England
    Active Corporate (13 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    2019-05-21 ~ now
    IIF 60 - Director → ME
  • 66
    STRATFORD NEWS AND MEDIA LTD
    12700906
    1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-07-10 ~ now
    IIF 55 - Director → ME
  • 67
    SUMMERTOWN REAL ESTATE LIMITED
    16457632
    Wood Farm Stichens Green, Streatley, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 33 - Director → ME
  • 68
    THE NEWBURY PUBLISHING COMPANY LTD.
    - now 02627675
    THE NEWBURY PRINTING COMPANY LIMITED - 2001-09-11
    BENWELL PRESS LIMITED - 1992-10-23
    SCOTER LIMITED - 1991-08-16
    C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (21 parents)
    Officer
    2019-05-01 ~ now
    IIF 4 - Director → ME
  • 69
    THE NEWSPAPER ORGANISATION LIMITED
    08963259
    2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (41 parents, 4 offsprings)
    Officer
    2022-03-03 ~ now
    IIF 29 - Director → ME
  • 70
    THE YATTENDON BREWING COMPANY LTD
    13791606
    Barn Close, Yattendon, Newbury, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-12-09 ~ now
    IIF 78 - Director → ME
  • 71
    WINSLADE INVESTMENTS (PANGBOURNE) LIMITED
    08421523 10057908, 06852576, 10547781
    Wood Farm, Streatley, Reading, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,427,433 GBP2024-04-05
    Officer
    2020-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    YATTENDON ESTATES LIMITED
    00550481
    The Estate Office, Yattendon, Berkshire
    Active Corporate (21 parents, 3 offsprings)
    Officer
    1998-01-30 ~ now
    IIF 1 - Director → ME
  • 73
    YATTENDON GROUP PLC
    - now 00288238
    YATTENDON INVESTMENT TRUST PLC
    - 2010-09-20 00288238
    Barn Close, Yattendon, Newbury, Berkshire
    Active Corporate (21 parents, 10 offsprings)
    Officer
    1998-02-06 ~ now
    IIF 15 - Director → ME
  • 74
    YG DEVELOPMENTS LIMITED
    - now 02148690
    ILIFFE DIGITAL MEDIA LIMITED - 2020-09-21 05138761
    PAVILION SHOPPING LIMITED - 2018-09-13
    MODERNASSET LIMITED - 1987-09-01
    Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2020-10-19 ~ now
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.