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

Blake, Christopher

    Related profiles found in government register
  • Blake, Christopher
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 85 Crown Road, St Margarets, Twickenham, Middlesex, TW1 3EX

      IIF 1
  • Blake, Christopher
    British managing director born in March 1960

    Registered addresses and corresponding companies
  • Blake, Christopher
    British publisher born in March 1960

    Registered addresses and corresponding companies
  • Blake, Christopher John
    British company director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 48 Church Street, Isleworth, Middlesex, TW7 6BG

      IIF 15
    • icon of address 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 16
  • Blake, Christopher John
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 48 Church Street, Isleworth, Middlesex, TW7 6BG

      IIF 17 IIF 18
    • icon of address 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 19
  • Blake, Christopher John
    British publisher born in March 1960

    Registered addresses and corresponding companies
    • icon of address 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 20
  • Blake, Christopher John
    British company director born in March 1960

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • icon of address Trewalkin Fach, Pengenffordd, Talgarth, Brecon, Powys, LD3 0HA, United Kingdom

      IIF 21
  • Blake, Christopher John
    British director born in March 1960

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • icon of address Trewalkin Fach, Pengenffordd, Talgarth, Brecon, Powys, LD3 0HA, United Kingdom

      IIF 22
  • Blake, Christopher John
    British publisher born in March 1960

    Resident in Gb-wls

    Registered addresses and corresponding companies
  • Baker, John Christopher
    British

    Registered addresses and corresponding companies
  • Baker, John Christopher
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 27
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 28
  • Blake, Chris

    Registered addresses and corresponding companies
    • icon of address Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys, NP8 1BN, Wales

      IIF 29
  • Blake, Christopher John
    British community worker born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lmlf.203 The Leather Market, Lafone House, 11-13 Weston St, London, SE1 3ER, England

      IIF 30
  • Blake, Christopher John
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS, Wales

      IIF 31
    • icon of address Cambrian Buildings - Ground Floor, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5FL, United Kingdom

      IIF 32
    • icon of address Talgarth Mill, The Square, Talgarth, Powys, LD3 0BW

      IIF 33
  • Blake, Christopher John
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 34
  • Blake, Christopher John
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS, United Kingdom

      IIF 35 IIF 36
    • icon of address Trewalkin Fach, Pengenffordd, Talgarth, Brecon, Powys, LD3 0HA, United Kingdom

      IIF 37
    • icon of address Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys, NP8 1BN

      IIF 38
  • Blake, Christopher John
    British environmentalist born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys, NP8 1BN

      IIF 39
  • Blake, Christopher John
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS

      IIF 40
    • icon of address Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS, Wales

      IIF 41
    • icon of address Mill House, The Square, Talgarth, Powys, LD3 0BW, United Kingdom

      IIF 42
  • Blake, Christopher John
    British social enterprise director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, West Bute Street, Cardiff, CF10 5EP, Wales

      IIF 43
    • icon of address Cric, Beaufort Street, Crickhowell, Powys, NP8 1BN

      IIF 44
  • Blake, Christopher John
    British social entrepreneur born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS, Wales

      IIF 45
  • Blake, Christopher John
    British student born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Farm, Tregoyd, Brecon, LD3 0SS, Wales

      IIF 46
  • Baker, John
    British builder born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Bramble Lane, Haselbury Plucknett, Crewkerne, Somerset, TA18 7RG

      IIF 47
  • Baker, John Christopher
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 48 IIF 49
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 50
  • Baker, John Christopher
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, John Christopher
    British non executive director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 65
  • Baker, John Christopher
    British property manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a Elm Tree Road, London, NW8 9JP

      IIF 66
  • Mr John Baker
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Bramble Lane, Haselbury Plucknett, Crewkerne, Somerset, TA18 7RG, England

      IIF 67
  • Mr Christopher John Blake
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Farm, Tregoyd, Brecon, LD3 0SS, Wales

      IIF 68
    • icon of address 17 C/o Dta Wales, West Bute Street, Cardiff, CF10 5EP, Wales

      IIF 69
  • Mr John Christopher Baker
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Newman Street, London, W1T 1PY, England

      IIF 70
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 71
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 72 IIF 73
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 74
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Kc26, Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, MK44 3BY, England

      IIF 80
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    JOHN BAKER DEVELOPMENTS LTD - 2025-06-20
    icon of address Kc26 Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 4
    FRESHNAME NO. 382 LIMITED - 2007-10-19
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 65 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 63 - Director → ME
  • 7
    icon of address 17 West Bute Street, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address Lmlf.203 The Leather Market Lafone House, 11-13 Weston St, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,834 GBP2021-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 62 - Director → ME
  • 12
    MEDISSUE LIMITED - 1980-12-31
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,870 GBP2018-03-29
    Officer
    icon of calendar 1997-06-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5th Floor 167-169 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    147,812 GBP2021-06-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 58 - Director → ME
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,766 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 59 St. Aldates, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 66 - Director → ME
  • 20
    BABYWORLD.COM LIMITED - 2011-04-27
    WINTER HILL TWENTY THREE LIMITED - 2003-09-09
    icon of address The Anchorage Lime Avenue, Kingwood, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-02 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -29,426 GBP2019-03-31
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address International House, 10 Churchill Way, Cardiff, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    84,320 GBP2024-07-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 68 - Has significant influence or controlOE
  • 24
    BCD COMMERCIAL LIMITED - 2018-01-08
    icon of address 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 39 - Director → ME
  • 26
    icon of address Cric Beaufort Street, Crickhowell, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 44 - Director → ME
  • 27
    IJL DEVELOPMENTS LIMITED - 2015-03-25
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 57 - Director → ME
  • 28
    icon of address 26 St Vincent's Court The Strand, Brighton Marina Village, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,466 GBP2016-06-30
    Officer
    icon of calendar 2003-02-14 ~ dissolved
    IIF 35 - Director → ME
Ceased 39
  • 1
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-08-18 ~ 2023-06-05
    IIF 53 - Director → ME
  • 2
    BAKER BUILDS UK LIMITED LIMITED - 2022-11-10
    JOHN BAKER & SON BUILDING SERVICES LTD - 2022-11-04
    icon of address Bramble Barn Bramble Lane, Haselbury Plucknett, Crewkerne, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    24,063 GBP2024-10-31
    Officer
    icon of calendar 2008-10-15 ~ 2023-06-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    STANDCIVIL LIMITED - 2001-08-20
    icon of address Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2021-05-31
    Officer
    icon of calendar 2002-05-30 ~ 2003-03-10
    IIF 17 - Director → ME
  • 4
    CENGAGE LEARNING SERVICES LIMITED - 2013-04-12
    INTERNATIONAL THOMSON PUBLISHING SERVICES LIMITED - 2007-08-30
    THOMORG 9 LIMITED - 1988-06-09
    METHUEN LONDON LIMITED - 1988-04-05
    EYRE METHUEN LIMITED - 1981-01-04
    icon of address Cheriton House, North Way, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1997-03-13
    IIF 4 - Director → ME
  • 5
    COMMON CAUSE NETWORK - 2015-03-20
    icon of address 30 Cohen Corkery, Chartered Certified Accountants, 30 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,778 GBP2025-01-31
    Officer
    icon of calendar 2016-06-27 ~ 2019-10-14
    IIF 45 - Director → ME
  • 6
    icon of address 17 C/o Dta Wales, West Bute Street, Cardiff, Wales
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    108,557 GBP2025-03-31
    Officer
    icon of calendar 2012-05-15 ~ 2020-02-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2006-04-19
    IIF 25 - Secretary → ME
  • 8
    LASSMAN MARKS & WEBB LIMITED - 1999-01-15
    EDICT SOLUTIONS LIMITED - 1999-01-12
    LASSMAN MARKS & WEB LIMITED - 1999-09-22
    icon of address 1st Floor 27 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-10-12
    IIF 20 - Director → ME
  • 9
    icon of address The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Powys
    Active Corporate (6 parents)
    Equity (Company account)
    69,371 GBP2024-12-31
    Officer
    icon of calendar 2009-03-01 ~ 2011-03-30
    IIF 21 - Director → ME
  • 10
    icon of address 100 Avenue Road, Swiss Cottage, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-16 ~ 1997-03-19
    IIF 13 - Director → ME
  • 11
    JAMES & JAMES (SCIENCE PUBLISHERS) LIMITED - 2007-05-24
    WESTSIDE TRADING LIMITED - 1990-04-20
    icon of address 37/41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2011-01-31
    IIF 23 - Director → ME
  • 12
    MAXWELL PERGAMON MACMILLAN PLC - 1989-07-31
    PERGAMON JOURNALS LIMITED - 1988-05-19
    PERGAMON PRESS LIMITED - 1994-01-04
    ELSEVIER SCIENCE LIMITED - 2003-01-02
    PERGAMON PRESS PLC - 1989-04-28
    GALAGAN LIMITED - 1986-03-05
    icon of address 125 London Wall, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 1998-10-15
    IIF 9 - Director → ME
  • 13
    icon of address Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-12-30 ~ 2019-05-22
    IIF 41 - Director → ME
  • 14
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED - 2003-11-24
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-30 ~ 2003-03-10
    IIF 18 - Director → ME
  • 15
    FRENSALE LIMITED - 1977-12-31
    icon of address 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-16 ~ 1997-03-19
    IIF 10 - Director → ME
  • 16
    icon of address The Mill The Square, Talgarth, Brecon, Powys
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,481 GBP2024-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2019-02-19
    IIF 40 - Director → ME
  • 17
    icon of address The Mill The Square, Talgarth, Brecon, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,451 GBP2023-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2021-07-02
    IIF 42 - Director → ME
  • 18
    BIOMEDNET LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1998-10-15
    IIF 6 - Director → ME
  • 19
    CURRENT BIOLOGY LIMITED - 2010-09-20
    MARK JONES LTD. - 1990-03-13
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1998-10-15
    IIF 7 - Director → ME
  • 20
    CURRENT CHEMISTRY LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1998-10-15
    IIF 2 - Director → ME
  • 21
    ELECTRONIC PRESS LIMITED - 2010-09-20
    INFORMAT SERVICES LIMITED - 1994-04-20
    INFORMAT COMPUTER COMMUNICATIONS LIMITED - 1991-05-30
    PLAMDATA LIMITED - 1983-09-26
    icon of address Grand Buildings, 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1998-10-15
    IIF 8 - Director → ME
  • 22
    SCIENCE FORUM LIMITED - 2010-09-20
    CURRENT SCIENCE LIMITED - 1997-11-14
    ENGINEBOARD LIMITED - 1995-05-12
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1998-10-15
    IIF 5 - Director → ME
  • 23
    icon of address 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2011-01-31
    IIF 24 - Director → ME
  • 24
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,834 GBP2021-06-30
    Officer
    icon of calendar 1995-12-04 ~ 2005-02-09
    IIF 26 - Secretary → ME
  • 25
    icon of address 5th Floor 167-169 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    147,812 GBP2021-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2022-02-15
    IIF 56 - Director → ME
    icon of calendar 2022-05-13 ~ 2023-06-05
    IIF 28 - Director → ME
  • 26
    icon of address 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-15 ~ 1997-03-19
    IIF 14 - Director → ME
  • 27
    DEMAND FINANCE LIMITED - 2006-10-11
    UNRULY MEDIA LIMITED - 2011-03-21
    UNRULY GROUP LIMITED - 2023-06-24
    icon of address Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2009-08-14 ~ 2011-11-08
    IIF 31 - Director → ME
  • 28
    UNRULY HOLDINGS LIMITED - 2023-07-11
    icon of address Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2019-07-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-11-08 ~ 2015-09-30
    IIF 36 - Director → ME
  • 29
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    COPYDEAL LIMITED - 1992-10-14
    icon of address 1-3 Strand, London
    Active Corporate (4 parents, 55 offsprings)
    Officer
    icon of calendar 1997-06-04 ~ 1998-10-15
    IIF 11 - Director → ME
  • 30
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2001-03-08
    IIF 15 - Director → ME
  • 31
    NOTJUSTMUGS LIMITED - 2005-03-01
    CREATED ONLINE LIMITED - 2005-02-21
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2007-10-01
    IIF 19 - Director → ME
  • 32
    SPG MEDIA GROUP PLC - 2009-03-10
    STERLING PUBLISHING GROUP PLC - 2004-02-03
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1990-06-20
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1985-11-11
    SABRECROWN LIMITED - 1983-06-24
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-14 ~ 2006-07-06
    IIF 16 - Director → ME
  • 33
    icon of address 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-09 ~ 1997-03-19
    IIF 12 - Director → ME
  • 34
    icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -29,426 GBP2019-03-31
    Officer
    icon of calendar 2010-10-25 ~ 2011-11-01
    IIF 29 - Secretary → ME
  • 35
    THE BAKERS' TABLE COMMUNITY INTEREST COMPANY - 2021-09-08
    icon of address Lower Panteg Pengenffordd, Talgarth, Brecon, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2013-03-28
    IIF 33 - Director → ME
  • 36
    BCD COMMERCIAL LIMITED - 2018-01-08
    icon of address 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2023-06-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-02-21
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-28 ~ 2018-03-28
    IIF 38 - Director → ME
  • 38
    ELSEVIER RESERVE LIMITED - 1991-11-04
    ELSEVIER APPLIED SCIENCE PUBLISHERS LIMITED - 1987-10-07
    APPLIED SCIENCE PUBLISHERS LIMITED - 1984-01-01
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 1998-10-15
    IIF 3 - Director → ME
  • 39
    APPLIED PROPERTY RESEARCH LIMITED - 1996-03-06
    VALUELETTER LIMITED - 1991-07-17
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1995-01-03
    IIF 1 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.