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

Pyper, Simon John

    Related profiles found in government register
  • Pyper, Simon John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 160 Lauderdale Mansions, Lauderdale Road, London, W9 1NG

      IIF 1
  • Pyper, Simon John
    British director

    Registered addresses and corresponding companies
  • Pyper, Simon John
    British accountant born in November 1966

    Registered addresses and corresponding companies
  • Pyper, Simon John
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 160 Lauderdale Mansions, Lauderdale Road, London, W9 1NG

      IIF 25 IIF 26
  • Pyper, Simon John
    British finance director born in November 1966

    Registered addresses and corresponding companies
  • Pyper, Simon John

    Registered addresses and corresponding companies
    • icon of address 53, St Peters Street, Islington, London, N1 8JR, United Kingdom

      IIF 39
    • icon of address 53 St Peter's Street, London, N1 8JR

      IIF 40
    • icon of address 56 Greenfield Gardens, Golders Green, London, NW2 1HY

      IIF 41
  • Pyper, Simon John
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 42 IIF 43
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, England

      IIF 44
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, United Kingdom

      IIF 50
  • Pyper, Simon John
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 51
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, England

      IIF 52
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, Uk

      IIF 53
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, United Kingdom

      IIF 54
    • icon of address 8, Waldegrave Road, Teddington, London, TW11 8GT

      IIF 55
  • Pyper, Simon John
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, England

      IIF 56
  • Pyper, Simon John
    British cfo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 57
  • Pyper, Simon John
    British cheif executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, England

      IIF 58
  • Pyper, Simon John
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, England

      IIF 59
  • Pyper, Simon John
    British chief executive officer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 60 IIF 61
  • Pyper, Simon John
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Mews, London, W1D 3DA

      IIF 62
    • icon of address 53, Frith Street, 2nd Floor, London, W1D 4SN

      IIF 63
    • icon of address 53, Frith Street, London, W1D 4SN

      IIF 64 IIF 65
    • icon of address 53, Frith Street, London, W1D 4SN, England

      IIF 66 IIF 67
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 68
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, England

      IIF 69
  • Pyper, Simon John
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Pyper, Simon John
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Frith Street, London, W1D 4SN, England

      IIF 178
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, England

      IIF 179
  • Pyper, Simon John
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 180
  • Pyer, Simon John
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN, United Kingdom

      IIF 181
  • Pyper, Simon John
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 182
    • icon of address 6, East Parade, Leeds, West Yorkshire, LS1 2AD, United Kingdom

      IIF 183
child relation
Offspring entities and appointments
Active 36
  • 1
    STERLING PROFESSIONAL PUBLICATIONS LIMITED - 1993-12-20
    J.T.K. TRANSPORT LIMITED - 1979-12-31
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 160 - Director → ME
  • 2
    COMPANY WATCH LIMITED - 1991-12-03
    KELDLINE LIMITED - 1987-06-23
    icon of address Company Secretary, John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 172 - Director → ME
  • 3
    icon of address Company Secretary, John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 125 - Director → ME
  • 4
    DECIPHER RETAIL LIMITED - 2011-11-09
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 53 - Director → ME
  • 5
    LEGIBUS 1498 LIMITED - 1990-03-01
    CORNHILL PUBLICATIONS HOLDINGS LIMITED - 2003-05-22
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 148 - Director → ME
  • 6
    DEBRETT'S PEERAGE (ADVERTISING) LIMITED - 1998-08-14
    HEPPLEWHITE LIMITED - 1988-05-04
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 174 - Director → ME
  • 7
    CPP OPERATIONS LIMITED - 2005-06-23
    THE CPP GROUP LIMITED - 2003-07-31
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 42 - Director → ME
  • 8
    CPP GROUP PUBLIC LIMITED COMPANY - 2015-08-12
    CPP GROUP HOLDINGS LIMITED - 2008-06-30
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 44 - Director → ME
  • 9
    CPP GROUP PLC - 2008-07-07
    SWALEMINSTER LIMITED - 1984-01-18
    KENSINGTON AND CHELSEA INVESTMENT HOLDINGS LIMITED - 1993-02-24
    COUNTDOWN HOLDINGS LIMITED - 1984-08-31
    CPP HOLDINGS LIMITED - 2003-07-31
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address 6 East Parade, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 49 - Director → ME
  • 12
    CRANBERRY 22 LIMITED - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 47 - Director → ME
  • 13
    CRANBERRY 1 PLC - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 59 - Director → ME
  • 16
    E.R.C. STATISTICS INTERNATIONAL PLC - 2006-08-16
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 116 - Director → ME
  • 17
    INDUSTRY SOLUTIONS ONLINE LIMITED - 2004-08-10
    BELRAKER LIMITED - 1977-12-31
    ELECTRONIC MEDIA INTERNATIONAL LIMITED - 2004-12-08
    STERLING PROFESSIONAL JOURNALS LIMITED - 1979-12-31
    STERLING CONFERENCES LIMITED - 1999-10-28
    PORTMAN PLANNERS LIMITED - 1987-02-02
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 169 - Director → ME
  • 18
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 76 - Director → ME
  • 19
    icon of address Company Secretary, John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 159 - Director → ME
  • 20
    DEBRETT'S VIDEO EDITIONS LIMITED - 1996-12-17
    HIGHSTAND LIMITED - 1988-05-11
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 165 - Director → ME
  • 21
    SWEATBAND LIMITED - 2008-10-02
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 162 - Director → ME
  • 22
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 173 - Director → ME
  • 23
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 83 - Director → ME
  • 24
    RELEVENTIS LIMITED - 2003-01-22
    HAMSARD 2252 LIMITED - 2001-01-15
    DEBRETT'S PEERAGE LIMITED - 2004-12-09
    DEBRETT'S LIMITED - 2003-03-17
    SPG EMEDIA LIMITED - 2013-01-22
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 142 - Director → ME
  • 25
    STERLING PUBLICATIONS INTERNATIONAL LIMITED - 2003-12-15
    SPG MEDIA LIMITED - 2003-12-19
    ROXBROOK LIMITED - 1989-03-30
    STERLING PUBLICATIONS LIMITED - 2005-03-23
    STERLING INTERNATIONAL PUBLICATIONS LIMITED - 1989-05-11
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 156 - Director → ME
  • 26
    ROXBUSH LIMITED - 1989-03-30
    MAGAZINES INTERNATIONAL LIMITED - 2003-07-05
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 151 - Director → ME
  • 27
    RUBYHART LIMITED - 1978-12-31
    SPP BOOKS LIMITED - 1985-11-11
    SPL ASSOCIATES LIMITED - 1997-11-25
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 157 - Director → ME
  • 28
    SPIRO LIMITED - 1988-04-28
    DEBRETT'S TRAVEL SERVICES LIMITED - 1993-07-30
    STERLING EXHIBITIONS LIMITED - 1999-09-16
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 158 - Director → ME
  • 29
    IDLESPEED LIMITED - 2000-07-18
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 87 - Director → ME
  • 30
    SPEED 7726 LIMITED - 1999-11-05
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 98 - Director → ME
  • 31
    icon of address K Appiah, John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 101 - Director → ME
  • 32
    DEBRETT'S LIMITED - 2004-12-08
    FARRANBY LIMITED - 1976-12-31
    DEBRETT'S PEERAGE LIMITED - 2003-03-17
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 171 - Director → ME
  • 33
    HOSPITALMANAGEMENT.NET LIMITED - 2003-12-09
    TOMORROWS DEALINGS LIMITED - 2001-01-29
    SPG MEDIA GROUP LIMITED - 2004-02-03
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 144 - Director → ME
  • 34
    DEBRETT'S PUBLICATIONS LIMITED - 2004-12-08
    AZAZT LIMITED - 1988-04-28
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 170 - Director → ME
  • 35
    icon of address 6 East Parade, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,883 GBP2018-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 48 - Director → ME
  • 36
    ANALYSIS & NETWORKING LTD - 2004-02-05
    VISION & INFORMATION IN BUSINESS LIMITED - 2002-10-14
    FILEPLACE LIMITED - 2002-09-26
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 74 - Director → ME
Ceased 128
  • 1
    PROGRESSIVE MEDIA INVESTMENTS LIMITED - 2024-03-08
    icon of address Floor 5, 40-42 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,149,244 GBP2023-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 129 - Director → ME
  • 2
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,991,172 GBP2018-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2020-09-01
    IIF 64 - Director → ME
  • 3
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-03 ~ 2017-10-31
    IIF 155 - Director → ME
  • 4
    BE HEARD GROUP PLC - 2020-09-16
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-09-01
    IIF 178 - Director → ME
  • 5
    BISHOP'S GROUP P.L.C. - 1985-07-31
    BISHOP'S STORES, LIMITED - 1981-07-08
    BISHOP'S STORES P.L.C. - 1981-09-24
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-10-11
    IIF 11 - Director → ME
  • 6
    icon of address 6 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-24 ~ 2025-06-30
    IIF 183 - Director → ME
  • 7
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-12 ~ 2025-06-25
    IIF 182 - Director → ME
  • 8
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    HAWKDYNE LIMITED - 1986-03-26
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    icon of address Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2022-06-16 ~ 2023-05-25
    IIF 55 - Director → ME
  • 9
    BOOKER BELMONT RETAIL LIMITED - 1983-01-01
    BUDGEN LIMITED - 1986-06-24
    BOOKER BELMONT LIMITED - 1977-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-08-22
    IIF 22 - Director → ME
  • 10
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-08-22
    IIF 16 - Director → ME
  • 11
    BASIC FOOD DISCOUNT LIMITED - 2001-06-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-08-22
    IIF 21 - Director → ME
  • 12
    GILSONS THE BAKERS LIMITED - 2004-02-09
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-15 ~ 2005-08-22
    IIF 13 - Director → ME
  • 13
    BARKER & DOBSON NOMINEES LIMITED - 1988-11-02
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-08-22
    IIF 24 - Director → ME
  • 14
    CALLRELAY LIMITED - 2001-03-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2005-08-22
    IIF 25 - Director → ME
  • 15
    PRECIS (2223) LIMITED - 2002-07-25
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2005-08-22
    IIF 12 - Director → ME
  • 16
    BUDGENS LIMITED - 1988-11-07
    BISHOP'S FOOD STORES LIMITED - 1986-06-24
    BUDGEN LIMITED - 1987-12-18
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2005-08-22
    IIF 8 - Director → ME
  • 17
    BUSINESS REVIEW ONLINE LIMITED - 2004-10-12
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2007-08-17
    IIF 35 - Director → ME
  • 18
    PROGRESSIVE MEDIA INTERNATIONAL LIMITED - 2024-07-29
    PROGRESSIVE CORPORATE FINANCE LIMITED - 2019-05-23
    COMPELO LTD - 2020-08-14
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,613,517 GBP2023-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 123 - Director → ME
  • 19
    PEPPERFLEET LIMITED - 1997-06-30
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2007-08-17
    IIF 29 - Director → ME
  • 20
    SMALLBODY LIMITED - 2001-07-09
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2007-08-17
    IIF 32 - Director → ME
  • 21
    BUTLER PUBLISHING LIMITED - 1997-05-30
    MG BUTLER ASSOCIATES LIMITED - 1995-04-25
    BUTLER CONSULTING GROUP LIMITED - 1996-05-30
    BUTLER CONSULTING GROUP LIMITED - 2001-04-26
    TERNLODGE LIMITED - 1991-04-03
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2007-08-17
    IIF 31 - Director → ME
  • 22
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2017-10-23
    IIF 113 - Director → ME
  • 23
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-16 ~ 2024-02-12
    IIF 60 - Director → ME
  • 24
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-08-22
    IIF 14 - Director → ME
  • 25
    GLOBAL MARKETS DIRECT LIMITED - 2021-02-10
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-31
    IIF 119 - Director → ME
  • 26
    COMPELO LTD - 2017-02-07
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -138,221 GBP2024-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-10-31
    IIF 69 - Director → ME
  • 27
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,744 GBP2016-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-10-23
    IIF 136 - Director → ME
  • 28
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2017-10-23
    IIF 161 - Director → ME
  • 29
    EBENCHMARKERS LIMITED - 2021-09-13
    icon of address Curinos, 107-111 Fleet Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2007-08-17
    IIF 28 - Director → ME
  • 30
    SWANGCO 6 LIMITED - 2000-12-29
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2017-10-23
    IIF 128 - Director → ME
  • 31
    ZONESPEEDY LIMITED - 1996-01-02
    DEWBERRY BOYES LIMITED - 2005-08-11
    icon of address 7 Gala Close, Great Horkesley, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,119 GBP2024-09-30
    Officer
    icon of calendar 2007-08-14 ~ 2017-10-23
    IIF 117 - Director → ME
    icon of calendar 2007-08-14 ~ 2007-10-18
    IIF 7 - Secretary → ME
  • 32
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2019-12-31
    Officer
    icon of calendar 2010-03-18 ~ 2015-02-13
    IIF 180 - Director → ME
  • 33
    ELECTRONIC DIRECT RESPONSE PLC - 2005-11-11
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2017-10-23
    IIF 141 - Director → ME
  • 34
    ERC GROUP PLC - 2006-08-17
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2017-10-23
    IIF 58 - Director → ME
  • 35
    PROGRESSIVE MEDIA INFORMATION SOLUTIONS LIMITED - 2021-03-29
    PROGRESSIVE MEDIA ASSET MANAGEMENT LIMITED - 2021-02-10
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 135 - Director → ME
  • 36
    OVAL (2195) LIMITED - 2008-09-09
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-09-08 ~ 2017-10-26
    IIF 56 - Director → ME
  • 37
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2010-08-27 ~ 2017-10-26
    IIF 152 - Director → ME
  • 38
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,698,105 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2017-10-26
    IIF 80 - Director → ME
    icon of calendar 2008-07-16 ~ 2014-11-04
    IIF 122 - Director → ME
  • 39
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-09-03 ~ 2014-10-27
    IIF 96 - Director → ME
  • 40
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,596,876 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2017-10-26
    IIF 82 - Director → ME
    icon of calendar 2010-08-27 ~ 2014-11-04
    IIF 168 - Director → ME
  • 41
    ESTEL PROPERTY MANAGEMENT CO LIMITED - 2014-01-29
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    108,132 GBP2024-12-31
    Officer
    icon of calendar 2011-10-24 ~ 2014-12-01
    IIF 175 - Director → ME
  • 42
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-10-18
    IIF 3 - Secretary → ME
  • 43
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2014-08-30
    IIF 164 - Director → ME
    icon of calendar 2015-09-28 ~ 2017-10-26
    IIF 86 - Director → ME
  • 44
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ 2020-09-01
    IIF 66 - Director → ME
  • 45
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2017-10-23
    IIF 50 - Director → ME
  • 46
    TMN GROUP PLC - 2009-06-24
    THEMUTUAL.NET PLC - 2006-12-01
    PROGRESSIVE DIGITAL MEDIA GROUP PLC - 2016-01-22
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2009-06-25 ~ 2017-12-31
    IIF 54 - Director → ME
  • 47
    LABD LTD - 2008-05-12
    GLOBALDATA LTD - 2016-01-22
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2010-03-29 ~ 2014-09-18
    IIF 91 - Director → ME
    icon of calendar 2014-09-18 ~ 2014-09-29
    IIF 72 - Director → ME
    icon of calendar 2015-07-14 ~ 2015-10-27
    IIF 57 - Director → ME
    icon of calendar 2016-01-22 ~ 2017-10-23
    IIF 126 - Director → ME
  • 48
    FREEQUOTES.CO.UK LIMITED - 2006-09-14
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2017-10-23
    IIF 153 - Director → ME
  • 49
    DATAMONITOR LIMITED - 2024-04-17
    DATAMONITOR PLC - 2007-09-24
    DATAMONITOR PUBLICATIONS LIMITED - 1997-07-31
    icon of address 5 Howick Place, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-08 ~ 2007-08-17
    IIF 33 - Director → ME
  • 50
    OVUM EUROPE LIMITED - 2014-04-30
    OVUM LIMITED - 2006-02-14
    icon of address 5 Howick Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2007-08-17
    IIF 36 - Director → ME
  • 51
    icon of address John Carpenter House, John Carpenter Street, London, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,042 GBP2017-12-31
    Officer
    icon of calendar 2011-09-28 ~ 2017-10-26
    IIF 177 - Director → ME
  • 52
    INNOVADERMA PLC - 2022-06-15
    icon of address Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-16 ~ 2022-06-30
    IIF 70 - Director → ME
  • 53
    INTERNET BUSINESS GROUP PLC - 2008-02-14
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2017-10-23
    IIF 167 - Director → ME
  • 54
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-23
    IIF 133 - Director → ME
  • 55
    ID FACTOR LIMITED - 2013-10-23
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2017-10-23
    IIF 146 - Director → ME
  • 56
    WG&M SHELF COMPANY 182 LIMITED - 2008-06-12
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-13 ~ 2020-09-01
    IIF 63 - Director → ME
  • 57
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-08-22
    IIF 17 - Director → ME
  • 58
    LABD LTD
    - now
    GLOBAL DATA LTD - 2008-05-12
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-31
    IIF 118 - Director → ME
  • 59
    TRUSHELFCO (NO. 572) LIMITED - 1983-07-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2005-08-22
    IIF 23 - Director → ME
  • 60
    HIGHERLIGHT LIMITED - 2000-10-18
    icon of address Wherstead Park The Street, Wherstead, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2004-02-16
    IIF 9 - Director → ME
    icon of calendar 2002-10-07 ~ 2004-02-16
    IIF 1 - Secretary → ME
  • 61
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2005-08-22
    IIF 26 - Director → ME
  • 62
    icon of address 1a Uppingham Gate Ayston Road, Uppingham, Oakham, Rutland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2020-09-01
    IIF 67 - Director → ME
  • 63
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2005-08-22
    IIF 15 - Director → ME
  • 64
    HACKREMCO (NO.1607) LIMITED - 2000-02-18
    MYPOINTS EUROPE LIMITED - 2003-09-17
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2017-10-23
    IIF 143 - Director → ME
  • 65
    NEIGHBOURHOOD STORES PLC - 2015-12-11
    TRUSHELFCO (NO. 552) LIMITED - 1983-05-27
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2005-08-22
    IIF 20 - Director → ME
  • 66
    PROGRESSIVE WEALTH MANAGEMENT LIMITED - 2019-05-23
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 110 - Director → ME
  • 67
    HALLCO 58 LIMITED - 1996-03-12
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,020,840 GBP2024-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2017-10-26
    IIF 73 - Director → ME
    icon of calendar 2008-03-31 ~ 2009-11-16
    IIF 40 - Secretary → ME
  • 68
    LAWGRA (NO.1081) LIMITED - 2004-01-12
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,739 GBP2021-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2014-07-01
    IIF 137 - Director → ME
    icon of calendar 2007-08-14 ~ 2007-10-18
    IIF 41 - Secretary → ME
  • 69
    GLOBAL CONSULTING LIMITED - 1997-01-29
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2007-08-17
    IIF 34 - Director → ME
  • 70
    RICHARD HOLWAY LIMITED - 2005-12-28
    BREEZEMOSS LIMITED - 1988-02-08
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2007-08-17
    IIF 27 - Director → ME
  • 71
    icon of address 5 Howick Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2007-08-17
    IIF 30 - Director → ME
  • 72
    PROGRESSIVE MEDIA ACTIVE CAPITAL LIMITED - 2021-02-15
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 106 - Director → ME
  • 73
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-27 ~ 2017-10-23
    IIF 138 - Director → ME
    icon of calendar 2008-06-27 ~ 2010-03-29
    IIF 4 - Secretary → ME
  • 74
    PROGRESSIVE ACTIVE RESEARCH LIMITED - 2019-07-10
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 102 - Director → ME
  • 75
    PROGRESSIVE CUSTOMER PUBLISHING LIMITED - 2016-03-25
    PROGRESSIVE MEDIA CONSULTING LIMITED - 2011-01-14
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    328,595 GBP2019-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-10-10
    IIF 79 - Director → ME
    icon of calendar 2010-03-29 ~ 2014-11-04
    IIF 140 - Director → ME
  • 76
    MTM MEDIA LTD - 2008-12-10
    PROGRESSIVE DIGITAL MEDIA GROUP LIMITED - 2009-06-24
    PROGRESSIVE DIGITAL MEDIA LIMITED - 2015-09-02
    PROGRESSIVE MEDIA GROUP (HOLDINGS) LIMITED - 2009-06-03
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2017-10-23
    IIF 51 - Director → ME
  • 77
    LOTSON LIMITED - 1984-07-16
    PHILLIPS RUSSELL HYMAN LIMITED - 1985-11-07
    VERDICT RESEARCH LIMITED - 2015-09-02
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-10-23
    IIF 52 - Director → ME
    icon of calendar 2005-09-19 ~ 2007-08-17
    IIF 38 - Director → ME
  • 78
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -456,061 GBP2018-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 103 - Director → ME
  • 79
    icon of address John Carpenter House, John Carpenter Street, Londo John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -210,409 GBP2019-12-31
    Officer
    icon of calendar 2009-09-11 ~ 2014-10-27
    IIF 132 - Director → ME
  • 80
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,662,550 GBP2024-12-31
    Officer
    icon of calendar 2010-03-04 ~ 2014-11-04
    IIF 78 - Director → ME
  • 81
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 93 - Director → ME
  • 82
    PROGRESSIVE DIGITAL MEDIA GROUP LIMITED - 2009-06-03
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-08-24 ~ 2019-03-25
    IIF 120 - Director → ME
    icon of calendar 2009-03-16 ~ 2012-08-24
    IIF 39 - Secretary → ME
  • 83
    PROGRESSIVE MEDIA PUBLICATIONS LIMITED - 2008-06-27
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2017-10-23
    IIF 179 - Director → ME
  • 84
    GLOBAL DATA PUBLICATIONS LIMITED - 2021-02-10
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-31
    IIF 81 - Director → ME
  • 85
    GLOBALDATA.COM LTD - 2021-02-10
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-31
    IIF 90 - Director → ME
  • 86
    PROGRESSIVE MEDIA INTERNATIONAL LIMITED - 2017-02-08
    NEW STATESMAN MEDIA GROUP LIMITED - 2024-04-09
    NS MEDIA GROUP LIMITED - 2020-08-24
    COMPELO LTD - 2019-05-23
    icon of address Studio 5 Salters House, 156 High Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,004,458 GBP2024-12-31
    Officer
    icon of calendar 2009-06-12 ~ 2014-11-04
    IIF 104 - Director → ME
    icon of calendar 2015-10-26 ~ 2017-10-26
    IIF 84 - Director → ME
  • 87
    PROGRESSIVE MEDIA FILMS LIMITED - 2021-02-08
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 124 - Director → ME
  • 88
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-08-10
    POLYGON MEDIA LIMITED - 2008-07-02
    WIMTOUR LIMITED - 2000-01-14
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    237,450 GBP2017-12-31
    Officer
    icon of calendar 2007-08-14 ~ 2017-10-26
    IIF 75 - Director → ME
    icon of calendar 2007-08-14 ~ 2007-10-18
    IIF 2 - Secretary → ME
  • 89
    PROGRESSIVE MEDIA GROUP LIMITED - 2008-06-27
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 89 - Director → ME
  • 90
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2008-07-02
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 105 - Director → ME
  • 91
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 92 - Director → ME
    icon of calendar 2010-03-29 ~ 2012-08-24
    IIF 134 - Director → ME
  • 92
    PROGRESSIVE MEDIA FILM PARTNERS LIMITED - 2021-02-18
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 131 - Director → ME
  • 93
    PROGRESSIVE MEDIA BROADCASTING LIMITED - 2021-02-10
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 114 - Director → ME
  • 94
    PROGRESSIVE MEDIA CORPORATE FINANCE LIMITED - 2021-02-10
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 111 - Director → ME
  • 95
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -813 GBP2020-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2014-08-30
    IIF 109 - Director → ME
  • 96
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-03 ~ 2014-11-04
    IIF 77 - Director → ME
    icon of calendar 2015-09-28 ~ 2017-10-26
    IIF 88 - Director → ME
  • 97
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 130 - Director → ME
  • 98
    PROGRESSIVE MEDIA CAPITAL LIMITED - 2021-02-10
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 112 - Director → ME
  • 99
    PROGRESSIVE ACTIVE CAPITAL LIMITED - 2021-02-10
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 100 - Director → ME
  • 100
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2014-05-28
    IIF 127 - Director → ME
  • 101
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 108 - Director → ME
  • 102
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145,162 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 121 - Director → ME
  • 103
    ATTENTIO MEDIA LIMITED - 2015-12-17
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,180,792 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-10-31
    IIF 147 - Director → ME
  • 104
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 107 - Director → ME
  • 105
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,526,984 GBP2020-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2014-12-22
    IIF 94 - Director → ME
  • 106
    PROGRESSIVE BROADCASTING LIMITED - 2021-02-10
    icon of address Studio 5 Salters House, 156 High Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 139 - Director → ME
  • 107
    SPEED 7726 LIMITED - 1999-11-05
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-10-18
    IIF 6 - Secretary → ME
  • 108
    ATTENTIO LIMITED - 2015-12-17
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2017-10-31
    IIF 154 - Director → ME
  • 109
    icon of address Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,040,122 GBP2022-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2017-12-31
    IIF 166 - Director → ME
  • 110
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC - 2015-10-27
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    ROCKWOOD REALISATION PLC - 2022-04-29
    icon of address C/o Arch Law Level 2 Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2022-03-31
    IIF 68 - Director → ME
  • 111
    icon of address 44 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-04-30
    Officer
    icon of calendar 2010-03-29 ~ 2016-05-12
    IIF 71 - Director → ME
  • 112
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2012-10-22
    IIF 99 - Director → ME
  • 113
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 95 - Director → ME
  • 114
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,330 GBP2024-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2015-02-13
    IIF 145 - Director → ME
  • 115
    icon of address Studio 5 Salters House, 156 High Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,215,932 GBP2024-12-31
    Officer
    icon of calendar 2010-03-18 ~ 2013-03-18
    IIF 115 - Director → ME
  • 116
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1990-06-20
    SPG MEDIA GROUP PLC - 2009-03-10
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1985-11-11
    STERLING PUBLISHING GROUP PLC - 2004-02-03
    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 2008-11-05 ~ 2017-10-23
    IIF 181 - Director → ME
  • 117
    STERLING PUBLICATIONS LIMITED - 2003-12-19
    STERLING PROFESSIONAL PUBLICATIONS LIMITED - 1979-12-31
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2017-10-23
    IIF 149 - Director → ME
  • 118
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2005-08-22
    IIF 19 - Director → ME
  • 119
    FINISHGOOD LIMITED - 1992-11-17
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-19 ~ 2005-08-22
    IIF 18 - Director → ME
  • 120
    DEGREEMAJOR LIMITED - 1994-05-06
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2005-08-22
    IIF 10 - Director → ME
  • 121
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -86,084 GBP2023-12-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-09-01
    IIF 62 - Director → ME
  • 122
    icon of address John Carpenter House, John Carpenter Street, London, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -169,325 GBP2017-12-31
    Officer
    icon of calendar 2011-09-28 ~ 2014-11-11
    IIF 176 - Director → ME
  • 123
    HAGUE LIMITED - 2006-09-13
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2017-10-23
    IIF 150 - Director → ME
  • 124
    DM VERDICT SERVICES LIMITED - 2005-10-26
    icon of address Mortimer House, 37-41 Mortimer Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2007-08-17
    IIF 37 - Director → ME
  • 125
    KABLE INTELLIGENCE LIMITED - 2018-05-17
    NET RESOURCES INTERNATIONAL LIMITED - 2013-10-23
    EUROTIME ASSOCIATES LIMITED - 1996-04-11
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2017-10-23
    IIF 163 - Director → ME
  • 126
    PROGRESSIVE FILMS LIMITED - 2018-12-06
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2017-10-26
    IIF 97 - Director → ME
  • 127
    AGENDA 21 DIGITAL LIMITED - 2020-12-02
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ 2020-09-01
    IIF 65 - Director → ME
  • 128
    PROGRESSIVE MEDIA MARKETS LIMITED - 2009-08-10
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-11-25
    WILMINGTON PUBLISHING LIMITED - 2001-06-01
    WILMINGTON MEDIA LIMITED - 2007-10-29
    GRADEBRAVE LIMITED - 1992-04-16
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2017-10-16
    IIF 85 - Director → ME
    icon of calendar 2007-08-14 ~ 2007-10-18
    IIF 5 - Secretary → 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.