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 John

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

    Resident in Wales

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

      IIF 1
    • icon of address Cambrian Buildings - Ground Floor, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5FL, United Kingdom

      IIF 2
    • icon of address Talgarth Mill, The Square, Talgarth, Powys, LD3 0BW

      IIF 3
  • Blake, Christopher John
    British consultant born in March 1960

    Resident in Wales

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

      IIF 4
  • Blake, Christopher John
    British director born in March 1960

    Resident in Wales

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

      IIF 5 IIF 6
    • icon of address Trewalkin Fach, Pengenffordd, Talgarth, Brecon, Powys, LD3 0HA, United Kingdom

      IIF 7
    • icon of address Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys, NP8 1BN

      IIF 8
  • Blake, Christopher John
    British environmentalist born in March 1960

    Resident in Wales

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

      IIF 9
  • Blake, Christopher John
    British none born in March 1960

    Resident in Wales

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

      IIF 10
    • icon of address Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS, Wales

      IIF 11
    • icon of address Mill House, The Square, Talgarth, Powys, LD3 0BW, United Kingdom

      IIF 12
  • Blake, Christopher John
    British social enterprise director born in March 1960

    Resident in Wales

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

      IIF 13
    • icon of address Cric, Beaufort Street, Crickhowell, Powys, NP8 1BN

      IIF 14
  • Blake, Christopher John
    British social entrepreneur born in March 1960

    Resident in Wales

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

      IIF 15
  • Blake, Christopher John
    British student born in March 1960

    Resident in Wales

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

      IIF 16
  • 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 17
    • icon of address 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 18
  • 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 19
  • 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 20 IIF 21
    • icon of address 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 22
  • 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 23
  • 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 24
  • Blake, Christopher John
    British publisher born in March 1960

    Resident in Gb-wls

    Registered addresses and corresponding companies
  • 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 27
  • 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
  • Baker, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 16 Chamber End Fold, Grassington, Skipton, North Yorkshire, BD23 5BA

      IIF 41
  • Baker, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Chamber End Fold, Grassington, Skipton, North Yorkshire, BD23 5BA

      IIF 42
  • Baker, Christopher John
    British retired born in November 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Chamber End Fold, Grassington, Skipton, North Yorkshire, BD23 5BA

      IIF 43
  • Mr Christopher John Blake
    British born in March 1960

    Resident in Wales

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

      IIF 44
    • icon of address 17 C/o Dta Wales, West Bute Street, Cardiff, CF10 5EP, Wales

      IIF 45
  • Baker, John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 46
  • Baker, John
    British training provider born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ronaldsway, Crosby, Liverpool, L23 9XX, United Kingdom

      IIF 47
  • Baker, John
    British professional driver born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 48
  • 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 Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 51 IIF 52
  • Baker, John
    British roofer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cherry Orchard Road, Bromley, BR2 8NE, England

      IIF 53
  • Baker, John
    British application specialist

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Close, Kings Langley, Hertfordshire, WD4 8HQ

      IIF 54
  • Baker, John
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Close, Kings Langley, Hertfordshire, WD4 8HQ

      IIF 55
  • 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 56
  • Baker, John
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 57
  • Mr John Baker
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Ronaldsway, Crosby, Liverpool, Merseyside, L23 9XX, England

      IIF 58
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN, England

      IIF 59
    • icon of address 2, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, England

      IIF 60
  • Baker, John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Riverside Close, Kings Langley, Hertfordshire, WD4 8HQ

      IIF 61
    • icon of address 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN, England

      IIF 62
  • Blake, Chris

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

      IIF 63
  • 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 64 IIF 65
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 66
  • 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 81
  • 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 82
  • 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 83
  • Mr John Baker
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Cherry Orchard Road, Bromley, BR2 8NE, England

      IIF 84
  • 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 85
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 86
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 87 IIF 88
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 89
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Kc26, Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, MK44 3BY, England

      IIF 95
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,496 GBP2024-07-31
    Officer
    icon of calendar 2001-02-14 ~ now
    IIF 61 - Director → ME
    icon of calendar 2001-02-14 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,525,334 GBP2024-07-31
    Officer
    icon of calendar 1995-07-04 ~ now
    IIF 62 - Director → ME
    icon of calendar 1995-07-04 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Has significant influence or controlOE
  • 5
    icon of address 28 Ronaldsway Crosby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -270 GBP2019-04-30
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mr John Baker, 28 Ronaldsway, Crosby, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 47 - Director → ME
  • 7
    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 81 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 76 - Director → ME
  • 9
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address 17 West Bute Street, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ dissolved
    IIF 66 - Director → ME
  • 12
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 78 - Director → ME
  • 14
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 15
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 16
    icon of address Kc26 Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 17
    SAPSFORD & BAKER ROOFING LIMITED - 2021-09-06
    icon of address 26 Cherry Orchard Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    301 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 8, Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 74 - Director → ME
  • 20
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 21
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 22
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 23
    icon of address 59 St. Aldates, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 24
    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 82 - Director → ME
  • 25
    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 7 - Director → ME
  • 26
    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 4 - Director → ME
  • 27
    icon of address 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 68 - Director → ME
  • 28
    icon of address International House, 10 Churchill Way, Cardiff, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    84,320 GBP2024-07-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 44 - Has significant influence or controlOE
  • 29
    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 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 30
    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 9 - Director → ME
  • 31
    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 14 - Director → ME
  • 32
    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 73 - Director → ME
  • 33
    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 5 - Director → ME
Ceased 42
  • 1
    PERSONNEL SUPPLY 2288 LLP - 2016-09-19
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 57 - LLP Designated Member → ME
  • 2
    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 69 - Director → ME
  • 3
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    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 20 - Director → ME
  • 5
    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 30 - Director → ME
  • 6
    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 GBP2024-01-31
    Officer
    icon of calendar 2016-06-27 ~ 2019-10-14
    IIF 15 - Director → ME
  • 7
    icon of address 17 C/o Dta Wales, West Bute Street, Cardiff, Wales
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    88,944 GBP2024-03-31
    Officer
    icon of calendar 2012-05-15 ~ 2020-02-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    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 49 - Secretary → ME
  • 9
    LASSMAN MARKS & WEB LIMITED - 1999-09-22
    LASSMAN MARKS & WEBB LIMITED - 1999-01-15
    EDICT SOLUTIONS LIMITED - 1999-01-12
    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 24 - Director → ME
  • 10
    icon of address The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Powys
    Active Corporate (7 parents)
    Equity (Company account)
    75,396 GBP2023-12-31
    Officer
    icon of calendar 2009-03-01 ~ 2011-03-30
    IIF 19 - Director → ME
  • 11
    icon of address 100 Avenue Road, Swiss Cottage, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-16 ~ 1997-03-19
    IIF 39 - Director → ME
  • 12
    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 25 - Director → ME
  • 13
    ELSEVIER SCIENCE LIMITED - 2003-01-02
    PERGAMON PRESS LIMITED - 1994-01-04
    MAXWELL PERGAMON MACMILLAN PLC - 1989-07-31
    PERGAMON PRESS PLC - 1989-04-28
    PERGAMON JOURNALS LIMITED - 1988-05-19
    GALAGAN LIMITED - 1986-03-05
    icon of address 125 London Wall, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 1998-10-15
    IIF 35 - Director → ME
  • 14
    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 11 - Director → ME
  • 15
    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 21 - Director → ME
  • 16
    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 36 - Director → ME
  • 17
    icon of address The Mill The Square, Talgarth, Brecon, Powys
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,871 GBP2023-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2019-02-19
    IIF 10 - Director → ME
  • 18
    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 12 - Director → ME
  • 19
    BIOMEDNET LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1998-10-15
    IIF 32 - Director → ME
  • 20
    CURRENT BIOLOGY LIMITED - 2010-09-20
    MARK JONES LTD. - 1990-03-13
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1998-10-15
    IIF 33 - Director → ME
  • 21
    CURRENT CHEMISTRY LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-16 ~ 1998-10-15
    IIF 28 - Director → ME
  • 22
    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 34 - Director → ME
  • 23
    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 31 - Director → ME
  • 24
    icon of address 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2011-01-31
    IIF 26 - Director → ME
  • 25
    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 50 - Secretary → ME
  • 26
    HARTLINGTON MACHINE TOOLS LIMITED - 2001-11-01
    icon of address Holes Beck House, Hartlington, Skipton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2001-09-20
    IIF 42 - Secretary → ME
  • 27
    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 2022-05-13 ~ 2023-06-05
    IIF 51 - Director → ME
    icon of calendar 2015-06-19 ~ 2022-02-15
    IIF 72 - Director → ME
  • 28
    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 40 - Director → ME
  • 29
    UNRULY GROUP LIMITED - 2023-06-24
    UNRULY MEDIA LIMITED - 2011-03-21
    DEMAND FINANCE LIMITED - 2006-10-11
    icon of address Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    576,000 GBP2023-12-31
    Officer
    icon of calendar 2009-08-14 ~ 2011-11-08
    IIF 1 - Director → ME
  • 30
    UNRULY HOLDINGS LIMITED - 2023-07-11
    icon of address Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -430,000 GBP2019-07-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-11-08 ~ 2015-09-30
    IIF 6 - Director → ME
  • 31
    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, 54 offsprings)
    Officer
    icon of calendar 1997-06-04 ~ 1998-10-15
    IIF 37 - Director → ME
  • 32
    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 17 - Director → ME
  • 33
    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 22 - Director → ME
  • 34
    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 18 - Director → ME
  • 35
    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 38 - Director → ME
  • 36
    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 63 - Secretary → ME
  • 37
    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 3 - Director → ME
  • 38
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-02-21
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 39
    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 8 - Director → ME
  • 40
    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 29 - Director → ME
  • 41
    icon of address The Hut, Hebden Road, Grassington, Skipton, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2015-06-19
    IIF 43 - Director → ME
    icon of calendar 2000-10-27 ~ 2015-07-27
    IIF 41 - Secretary → ME
  • 42
    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 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.