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

Evans, Sylvia Kathleen

    Related profiles found in government register
  • Evans, Sylvia Kathleen
    New Zealander accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1 IIF 2
  • Evans, Sylvia Kathleen
    New Zealander consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401 Alaska Building, 61 Grange Road, London, SE1 3BB, United Kingdom

      IIF 3
  • Evans, Sylvia Kathleen
    New Zealander director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Sylvia Kathleen
    New Zealander finance director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Sylvia Kathleen Evans
    New Zealander born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Postern, Barbican, London, EC2Y 8BJ, England

      IIF 54
  • Evans, Slyvia Kathleen
    New Zealander

    Registered addresses and corresponding companies
    • icon of address 401 Alaska Buildings, 61 Grange Rd, London, SE1 3BB

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 8 The Postern, Barbican, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,917 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 8 The Postern, Barbican, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,625 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    icon of address 401 Alaska Buildings, 61 Grange Rd, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ dissolved
    IIF 55 - Secretary → ME
  • 4
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 19 - Director → ME
  • 5
    IPC INSPIRE LIMITED - 2007-03-07
    LEGENDFIRST LIMITED - 2006-11-01
    EVARN LIMITED - 2006-09-18
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 51 - Director → ME
  • 6
    IPC MUSIC & SPORT LTD. - 2000-12-14
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 27 - Director → ME
  • 7
    IPC COUNTRY AND LEISURE MEDIA LTD. - 2007-03-07
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 45 - Director → ME
Ceased 43
  • 1
    IPC MAGAZINES GROUP LIMITED - 2015-12-08
    IPC MAGAZINES GROUP PLC - 2002-12-16
    TARGETEXPAND PUBLIC LIMITED COMPANY - 1998-02-03
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -11,007,227 GBP2015-01-01 ~ 2015-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 8 - Director → ME
  • 2
    IPC GROUP PROPERTY MANAGEMENT LIMITED - 2015-12-08
    icon of address 8 Sackville Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2005-08-22 ~ 2014-07-15
    IIF 52 - Director → ME
  • 3
    BURLEIGH MAGAZINES LIMITED - 1991-05-29
    BENN CONSUMER PUBLICATIONS LIMITED - 1989-01-05
    C.F.E. PUBLISHING LIMITED - 1986-07-10
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 25 - Director → ME
  • 4
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 21 - Director → ME
  • 5
    ALNERY NO. 724 LIMITED - 1988-10-24
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 26 - Director → ME
  • 6
    MYDDLETON PUBLICATIONS LIMITED - 1998-07-02
    MYDDLETON PUBLICATIONS COMPANY LIMITED - 1981-12-31
    icon of address Bermans Solicitors, Pioneer Buildings, 65-67 Dale Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 44 - Director → ME
  • 7
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 20 - Director → ME
  • 8
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 34 - Director → ME
  • 9
    LEGENDFIRST LIMITED - 2006-09-18
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2006-09-25
    IIF 53 - Director → ME
  • 10
    TRUSTEDREVIEWS LIMITED - 2020-06-05
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2014-07-15
    IIF 33 - Director → ME
  • 11
    ARCHTUNE LIMITED - 1986-01-14
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 36 - Director → ME
  • 12
    RADIO GUIDE LIMITED - 1998-01-07
    TRAVKARN LIMITED - 1976-12-31
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 30 - Director → ME
  • 13
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 9 - Director → ME
  • 14
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 23 - Director → ME
  • 15
    RPH LIMITED - 1998-01-16
    REED PUBLISHING HOLDINGS LIMITED - 1986-08-29
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 10 - Director → ME
  • 16
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 5 - Director → ME
  • 17
    BOOKS FOR PLEASURE LIMITED - 1988-08-10
    CHEMINDEX LIMITED - 1976-12-31
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 32 - Director → ME
  • 18
    LH MAGAZINES (HOLDINGS) LIMITED - 1995-06-07
    MELODYIMAGE LIMITED - 1995-04-24
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 35 - Director → ME
  • 19
    LINK HOUSE MAGAZINES (CROYDON) LIMITED - 1985-03-06
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 18 - Director → ME
  • 20
    DEARWILD LIMITED - 1982-04-14
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 39 - Director → ME
  • 21
    BLONDIX LIMITED - 1985-08-09
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 48 - 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 2005-01-04 ~ 2014-07-15
    IIF 22 - Director → ME
  • 23
    TI MEDIA PENSION TRUSTEE LIMITED - 2018-12-20
    IPC MEDIA PENSION TRUSTEE LIMITED - 2018-06-12
    IPC MAGAZINES PENSION TRUSTEE LIMITED - 2000-08-22
    icon of address Westgate House, 9 Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-09-02 ~ 2011-07-01
    IIF 24 - Director → ME
  • 24
    TI MEDIA LIMITED - 2018-06-14
    MOUSEBREAKER LTD - 2018-04-24
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2014-07-15
    IIF 29 - Director → ME
  • 25
    PURSELYNN LIMITED - 1998-01-07
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 11 - Director → ME
  • 26
    PITCHGRANGE LIMITED - 1998-01-07
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 41 - Director → ME
  • 27
    PUBLISHING DEVELOPMENTS LIMITED - 1998-01-07
    ALNERY NO.329 LIMITED - 1985-05-23
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 40 - Director → ME
  • 28
    RENTBREAK LIMITED - 1998-12-03
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 42 - Director → ME
  • 29
    REED PUBLISHING SERVICES LIMITED - 1998-01-07
    EUROPEAN COURTESY MAGAZINES GROUP LIMITED - 1987-04-06
    EUROPEAN COURTESY MAGAZINES LIMITED - 1983-08-10
    WADEMERE LIMITED - 1982-01-29
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 14 - Director → ME
  • 30
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 13 - Director → ME
  • 31
    IPC GROUP LIMITED - 2018-06-11
    LEGENDFIRST LIMITED - 1998-01-20
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 6 - Director → ME
  • 32
    IPC HOLDINGS (UK) LIMITED - 2018-06-11
    POOLTHRILL LIMITED - 1998-02-03
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 16 - Director → ME
  • 33
    IPC MAGAZINES LIMITED - 2018-06-12
    IPC MEDIA LIMITED - 2000-06-08
    COUNTRYMAN LIMITED(THE) - 2000-03-27
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 46 - Director → ME
  • 34
    ALASKA MANAGEMENT COMPANY LIMITED - 2001-10-16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    188,920 GBP2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2023-02-06
    IIF 1 - Director → ME
    icon of calendar 2017-06-20 ~ 2023-02-13
    IIF 2 - Director → ME
    icon of calendar 2000-06-26 ~ 2005-11-29
    IIF 43 - Director → ME
  • 35
    MYDDLETON ADVERTISING LIMITED - 1998-01-07
    BODY MATTER LIMITED - 1982-01-11
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 47 - Director → ME
  • 36
    WEBSTERS PUBLICATIONS LIMITED - 1998-01-07
    BROADFENCE LIMITED - 1979-12-31
    WEBSTERS GROUP LIMITED (THE) - 1979-12-31
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 38 - Director → ME
  • 37
    TIME EUROPEAN HOLDINGS LIMITED - 2018-11-14
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-02 ~ 2014-07-15
    IIF 49 - Director → ME
  • 38
    IPC MAGAZINES (UK) LIMITED - 2018-06-11
    EXCESSTOP LIMITED - 1998-02-03
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 37 - Director → ME
  • 39
    IPC MAGAZINES HOLDINGS LIMITED - 2018-06-11
    AZTECINSIST LIMITED - 1997-11-21
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 17 - Director → ME
  • 40
    TIME INC. (UK) LTD - 2018-06-14
    IPC MEDIA LIMITED - 2014-09-03
    I.P.C. MAGAZINES LIMITED - 2000-06-08
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 7 - Director → ME
  • 41
    TIME UK PUBLISHING HOLDINGS LIMITED - 2018-11-14
    PRECIS (2021) LIMITED - 2001-07-18
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 12 - Director → ME
  • 42
    PRECIS (2581) LIMITED - 2006-07-12
    icon of address 160 Old Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-07-13 ~ 2014-03-31
    IIF 4 - Director → ME
  • 43
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2014-07-15
    IIF 28 - 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.