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

Ladkin-brand, Penelope

    Related profiles found in government register
  • Ladkin-brand, Penelope

    Registered addresses and corresponding companies
  • Ladkin-brand, Penelope Anne

    Registered addresses and corresponding companies
    • icon of address Quay House, The Ambury, Bath, Somerset, BA1 1UA, England

      IIF 23 IIF 24
  • Ladkin-brand, Penelope
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dorset Street, London, W1U 6QZ, England

      IIF 25
  • Ladkin-brand, Penelope
    British commercial director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay House, The Ambury, Bath, BA1 1UA

      IIF 26
  • Ladkin-brand, Penelope
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ladkin-brand, Penelope
    British company secretary/director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay House, The Ambury, Bath, BA1 1UA

      IIF 42
  • Ladkin-brand, Penelope
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ladkin-brand, Penelope Anne
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay House, Quay House, The Ambury, Bath, BA1 1UA, England

      IIF 46
    • icon of address Quay House, The Ambury, Bath, BA1 1UA, England

      IIF 47
  • Ladkin-brand, Penelope Anne
    British director and company secretary born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay House, The Ambury, Bath, BA1 1UA, England

      IIF 48
  • Ladkin-brand, Penelope Anne
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Great Portland Street, London, W1W 7RT, United Kingdom

      IIF 49
  • Ladkin-brand, Penelope Anne
    British cfo born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ladkin-brand, Penelope Anne
    British chief financial officer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay House, The Ambury, Bath, Somerset, BA1 1UA, England

      IIF 53 IIF 54
    • icon of address 1-10, Praed Mews, London, W2 1QY, England

      IIF 55
    • icon of address Future Plc, 1-10 Praed Mews, London, W2 1QY, England

      IIF 56
  • Ladkin-brand, Penelope Anne
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ladkin-brand, Penelope Anne
    British company secretary/director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quay House, The Ambury, Bath, BA1 1UA, England

      IIF 104
  • Ladkin-brand, Penelope Anne
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Harlequin Building, 6th Floor 65 Southwark Street, London, SE1 0HR, England

      IIF 105
  • Ladkin-brand, Penelope Anne
    British director and company secretary born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ms Penelope Anne Ladkin-brand
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dorset Street, London, W1U 6QZ, England

      IIF 110
child relation
Offspring entities and appointments
Active 48
  • 1
    SETABBE LIMITED - 1981-12-31
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    HECTOPLEX LIMITED - 1991-03-22
    icon of address Quay House, The Ambury, Bath, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 84 - Director → ME
  • 3
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 65 - Director → ME
  • 4
    BARCROFT HOLDINGS LIMITED - 2018-10-11
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    icon of address 23 Dorset Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Womble Bond Dickinson (uk) Llp 2, Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 92 - Director → ME
  • 8
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    icon of address Quay House, The Ambury, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2017-08-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    JW PUBLISHING LIMITED - 2002-11-14
    icon of address Future Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 52 - Director → ME
  • 12
    SPORTSCENE SPECIALIST PRESS LIMITED - 1999-07-29
    SPORTSCENE PUBLISHERS (PCW) LIMITED - 1982-11-03
    FRETPLAN LIMITED - 1979-12-31
    icon of address 31 - 32 Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 97 - Director → ME
  • 13
    icon of address C/o Womble Bond Dickinson (uk) Llp 2, Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    86,863 GBP2020-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 93 - Director → ME
  • 14
    icon of address C/o Womble Bond Dickinson (uk) Llp 2, Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    56,877 GBP2020-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 91 - Director → ME
  • 15
    icon of address C/o Womble Bond Dickinson (uk) Llp 2, Semple Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    841,132 GBP2020-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 94 - Director → ME
  • 16
    TEMPLECO 496 LIMITED - 2001-05-03
    JBP HOLDINGS LIMITED - 2001-08-09
    icon of address 31 - 32 Alfred Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 96 - Director → ME
  • 17
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 106 - Director → ME
  • 18
    CHELTRADING 425 LIMITED - 2006-04-04
    icon of address 31-32 Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 100 - Director → ME
  • 19
    MARKETHAPPY LIMITED - 1992-03-09
    1ST ON VIDEO LTD. - 1995-08-15
    HIGHBURY BLEEDING EDGE PUBLISHING LIMITED - 2005-06-22
    BLEEDING EDGE PUBLISHING LIMITED - 2002-06-07
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    SECURITY PUBLICATIONS LIMITED - 2000-06-22
    HIGHBURY-SPL PUBLISHING LIMITED - 2004-01-08
    HIGHBURY LEISURE PUBLISHING LIMITED - 2005-06-22
    SPL PUBLISHING LIMITED - 2002-06-06
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 18 - Secretary → ME
  • 21
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 17 - Secretary → ME
  • 22
    COMPUTEC MEDIA UK LIMITED - 2003-12-12
    MAGAZINE WORLD LIMITED - 2004-11-30
    MCV MEDIA UK LIMITED - 1998-09-24
    FUTURE LIMITED - 2005-01-26
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 6 - Secretary → ME
  • 23
    HAYMARKET NEW1 LIMITED - 2018-05-14
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2018-05-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 24
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 25
    OXM (UK) LIMITED - 2002-08-15
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 15 - Secretary → ME
  • 26
    icon of address Imperial House Imperial Way, Coedkernew, Newport, Gwent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 102 - Director → ME
  • 27
    icon of address Imperial House Imperial Way, Coedkernew, Newport, Gwent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 101 - Director → ME
  • 28
    GOCO GROUP LIMITED - 2019-05-24
    icon of address Imperial House Imperial Way, Coedkernew, Newport, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2021-03-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 103 - Director → ME
  • 29
    I FEEL GOOD (HOLDINGS) PLC - 2003-09-02
    icon of address 31 - 32 Alfred Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 98 - Director → ME
  • 30
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 48 - Director → ME
  • 31
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 107 - Director → ME
  • 32
    icon of address Imperial House, Imperial Way, Coedkernew, Newport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 90 - Director → ME
  • 33
    INTENT MEDIA LIMITED - 1998-09-24
    icon of address Future, Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 51 - Director → ME
  • 34
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 109 - Director → ME
  • 35
    icon of address Future, Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 50 - Director → ME
  • 36
    GAC NO.40 LIMITED - 1996-08-09
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 4 - Secretary → ME
  • 37
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-07-09 ~ dissolved
    IIF 16 - Secretary → ME
  • 38
    ONEMONDAY GROUP PLC. - 2002-11-14
    TEXT 100 LIMITED - 1997-03-07
    TEXT 100 GROUP PLC - 2000-11-16
    NEXT FIFTEEN COMMUNICATIONS GROUP PLC - 2023-04-18
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 49 - Director → ME
  • 39
    NOBLE HOUSE PUBLISHING LIMITED - 2000-08-10
    HAVENRIGHT LIMITED - 1996-08-14
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 22 - Secretary → ME
  • 40
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 79 - Director → ME
  • 41
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 73 - Director → ME
  • 42
    READYPEDIGO LTD - 2020-12-23
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,684 GBP2021-02-28
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 78 - Director → ME
  • 43
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 108 - Director → ME
  • 44
    icon of address 4 Callaghan Square, Cardiff, Wales
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 87 - Director → ME
  • 45
    TYROLESE (298) LIMITED - 1995-01-23
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 77 - Director → ME
  • 46
    DENNIS INTERACTIVE INC LIMITED - 2003-07-29
    icon of address 31-32 Alfred Place, London Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 99 - Director → ME
  • 47
    WAIVE LTD
    - now
    YASEED LIMITED - 2017-04-18
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -30,329 GBP2021-01-31
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 95 - Director → ME
  • 48
    OBSESSED WITH FILM LTD - 2013-03-06
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,248,770 GBP2021-05-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 69 - Director → ME
Ceased 30
  • 1
    HECTOPLEX LIMITED - 1991-03-22
    icon of address Quay House, The Ambury, Bath, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-06-01
    IIF 54 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-11-15
    IIF 23 - Secretary → ME
  • 2
    icon of address The Harlequin Building, 6th Floor 65 Southwark Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ 2022-01-25
    IIF 105 - Director → ME
  • 3
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 74 - Director → ME
    icon of calendar 2019-11-30 ~ 2020-06-01
    IIF 70 - Director → ME
  • 4
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-30 ~ 2020-06-01
    IIF 82 - Director → ME
  • 5
    BARCROFT HOLDINGS LIMITED - 2018-10-11
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-30 ~ 2020-06-01
    IIF 83 - Director → ME
  • 6
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-28
    IIF 47 - Director → ME
  • 7
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 76 - Director → ME
  • 8
    icon of address Quay House Quay House, The Ambury, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 46 - Director → ME
  • 9
    BROADLEAF NEWCO 1 LIMITED - 2021-09-23
    icon of address Quay House Quay House, The Ambury, Bath, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-28
    IIF 57 - Director → ME
  • 10
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    218,131 GBP2021-12-31
    Officer
    icon of calendar 2022-06-17 ~ 2024-03-01
    IIF 68 - Director → ME
  • 11
    H. BUNCH ASSOCIATES LIMITED - 1987-02-27
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 66 - Director → ME
  • 12
    BALMORAL UK NEWCO LIMITED - 2024-03-06
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ 2024-07-28
    IIF 75 - Director → ME
  • 13
    icon of address Quay House, The Ambury, Bath
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-28
    IIF 63 - Director → ME
    icon of calendar 2015-07-09 ~ 2020-06-01
    IIF 61 - Director → ME
    icon of calendar 2015-07-09 ~ 2019-11-15
    IIF 10 - Secretary → ME
  • 14
    THE FUTURE NETWORK PLC - 2005-01-26
    ARENABEAM LIMITED - 1999-05-21
    icon of address Quay House, The Ambury, Bath
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2015-08-03 ~ 2020-06-01
    IIF 42 - Director → ME
    icon of calendar 2021-11-01 ~ 2024-07-28
    IIF 60 - Director → ME
    icon of calendar 2015-08-03 ~ 2019-11-15
    IIF 11 - Secretary → ME
  • 15
    FORUM 297 LIMITED - 2007-05-17
    icon of address Quay House, The Ambury, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 58 - Director → ME
    icon of calendar 2015-07-09 ~ 2020-06-01
    IIF 32 - Director → ME
    icon of calendar 2015-07-09 ~ 2019-11-15
    IIF 9 - Secretary → ME
  • 16
    DE FACTO 663 LIMITED - 1998-04-02
    icon of address Quay House, The Ambury, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 64 - Director → ME
    icon of calendar 2015-07-09 ~ 2020-06-01
    IIF 29 - Director → ME
    icon of calendar 2015-07-09 ~ 2019-11-15
    IIF 8 - Secretary → ME
  • 17
    icon of address Quay House, The Ambury, Bath
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-28
    IIF 59 - Director → ME
    icon of calendar 2015-07-09 ~ 2020-06-01
    IIF 28 - Director → ME
    icon of calendar 2015-07-09 ~ 2019-11-15
    IIF 1 - Secretary → ME
  • 18
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-28
    IIF 81 - Director → ME
  • 19
    GOCOMPARE.COM GROUP PLC - 2019-05-24
    GOCOMPARE.COM GROUP LIMITED - 2016-09-13
    GOCOMPARE.COM HOLDINGS LIMITED - 2016-09-13
    GOCO GROUP PLC - 2022-02-16
    icon of address Suite 2a Hodge House, St. Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 88 - Director → ME
  • 20
    COEDKERNEW LIMITED - 2016-09-09
    icon of address Suite 2a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 85 - Director → ME
  • 21
    icon of address Suite 2a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-07-28
    IIF 86 - Director → ME
  • 22
    PITCH FIBRE PIPES LIMITED - 1994-06-29
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 80 - Director → ME
  • 23
    icon of address Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-05-23 ~ 2022-07-05
    IIF 55 - Director → ME
  • 24
    INTENT MEDIA LIMITED - 2014-11-13
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2020-06-01
    IIF 45 - Director → ME
    icon of calendar 2018-04-03 ~ 2019-11-15
    IIF 19 - Secretary → ME
  • 25
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ 2020-06-01
    IIF 43 - Director → ME
    icon of calendar 2018-04-03 ~ 2019-11-15
    IIF 21 - Secretary → ME
  • 26
    icon of address Quay House, The Ambury, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 72 - Director → ME
  • 27
    icon of address Quay House, The Ambury, Bath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2020-06-01
    IIF 31 - Director → ME
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 62 - Director → ME
    icon of calendar 2015-07-09 ~ 2019-11-15
    IIF 7 - Secretary → ME
  • 28
    TIMEDOPTION LIMITED - 1994-10-07
    icon of address Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-23 ~ 2022-04-22
    IIF 56 - Director → ME
  • 29
    THIS IS A BIG DEAL LIMITED - 2014-01-30
    icon of address Suite 2a Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    324,785 GBP2018-02-01 ~ 2019-01-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 89 - Director → ME
  • 30
    TIME INC. (UK) LTD - 2018-06-14
    I.P.C. MAGAZINES LIMITED - 2000-06-08
    IPC MEDIA LIMITED - 2014-09-03
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    IIF 71 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.