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

Sherren, Graham Veere

    Related profiles found in government register
  • Sherren, Graham Veere
    British chairman born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Giles House, 50 Poland Street, London, W1F 7AX

      IIF 1
  • Sherren, Graham Veere
    British chairman /chief executive born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartrow Manor, Lydeard St Lawrence, Taunton, Somerset, TA4 3PZ

      IIF 2
  • Sherren, Graham Veere
    British company director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, (3rd Floor) Furnival Street, London, EC4A 1YH, United Kingdom

      IIF 3
    • icon of address Pentagon House, 52-54 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 4
    • icon of address Hartrow Manor, Lydeard St Lawrence, Nr Taunton, Somerset, TA4 3PZ, United Kingdom

      IIF 5
    • icon of address Hartrow Manor, Lydeard St Lawrence, Taunton, Somerset, TA4 3PZ

      IIF 6 IIF 7 IIF 8
  • Sherren, Graham Veere
    British director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sherren, Graham Veere
    British publisher born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Eaton Square, London, SW1W 9DD, United Kingdom

      IIF 23
    • icon of address Hartrow Manor, Lydeard St Lawrence, Taunton, Somerset, TA4 3PZ

      IIF 24 IIF 25
  • Mr Graham Veere Sherren
    British born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartrow Manor, Lydeard St. Lawrence, Taunton, Somerset, TA4 3PZ, United Kingdom

      IIF 26
  • Mr Graham Veere Sherren
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewhouse, The Old Hollow, Worth, West Sussex, RH10 4TA

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    BLJ MEDIA LIMITED - 2010-10-26
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Flat K 1-4 Eaton Square London Flat K, 1-4 Eaton Square, Londonsw1w 9da, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -312,478 GBP2018-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    INTYPE LONDON LIMITED - 2003-04-18
    INPUT TYPESETTING LIMITED - 1995-10-20
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 1 Kentish Buildings, Borough High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 4 - Director → ME
Ceased 21
  • 1
    icon of address Belsyre Court 1st Floor, Woodstock Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,034 GBP2019-06-30
    Officer
    icon of calendar 2012-07-17 ~ 2012-11-13
    IIF 23 - Director → 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 ~ 2010-12-09
    IIF 13 - Director → ME
  • 3
    CLEMDAWN LIMITED - 1982-04-02
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2010-12-09
    IIF 11 - Director → ME
  • 4
    DE FACTO 1093 LIMITED - 2004-01-29
    CENTAUR HOLDINGS LIMITED - 2004-02-26
    CENTAUR HOLDINGS PLC - 2006-05-05
    icon of address 10 York Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-10 ~ 2010-11-17
    IIF 1 - Director → ME
  • 5
    OGUZ PRESS LIMITED - 2002-07-31
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2010-12-09
    IIF 15 - Director → ME
  • 6
    RIBSTON PLC - 1999-05-14
    GLADSTONE PLC - 1999-04-12
    RIBSTON HOLDINGS PLC - 1999-03-23
    icon of address Media Centre, 201 Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-05 ~ 2001-07-03
    IIF 16 - Director → ME
  • 7
    REYCOMBE LIMITED - 1992-01-23
    DUPLO HOLDINGS GROUP LIMITED - 1994-02-28
    DUPLO INTERNATIONAL LIMITED - 2016-06-26
    icon of address Automated Precision House, Hamm Moor Lane, Addlestone, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1997-01-09 ~ 2006-05-25
    IIF 2 - Director → ME
  • 8
    icon of address Brewhouse, The Old Hollow, Worth, West Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -58,186 GBP2025-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2014-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Gieves & Hawkes Limited C/o Fti Consulting, 200 Aldersgate, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-07-01
    IIF 8 - Director → ME
  • 10
    icon of address 6 Sylvester Path, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,170 GBP2024-06-30
    Officer
    icon of calendar ~ 2007-07-20
    IIF 17 - Director → ME
  • 11
    icon of address 1 Kentish Buildings, 125, Borough High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,553,269 GBP2024-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2022-11-16
    IIF 20 - Director → ME
  • 12
    CHIRON COMMUNICATIONS LIMITED - 2002-07-31
    icon of address 2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-25 ~ 2002-08-01
    IIF 7 - Director → ME
  • 13
    MARKET RESEARCH EXHIBITIONS LIMITED - 2005-07-13
    icon of address Wells Point, 79 Wells Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2010-12-09
    IIF 9 - Director → ME
  • 14
    icon of address Floor M, 10 York Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-12-09
    IIF 14 - Director → ME
  • 15
    MS AMLIN LIMITED - 2020-09-14
    MS AMLIN PLC - 2019-12-03
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-23 ~ 1998-09-28
    IIF 25 - Director → ME
  • 16
    BREAMCO 91 LIMITED - 1994-02-14
    icon of address C/o Ion 10 Queen St Place, 2nd Floor, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2010-12-09
    IIF 12 - Director → ME
  • 17
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2010-12-09
    IIF 10 - Director → ME
  • 18
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 1995-03-22 ~ 2000-03-06
    IIF 24 - Director → ME
  • 19
    RAPPORT LEARNING LIMITED - 1997-05-23
    icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -63,660 GBP2024-03-31
    Officer
    icon of calendar 1993-02-17 ~ 1994-03-24
    IIF 6 - Director → ME
  • 20
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,493,687 GBP2018-12-31
    Officer
    icon of calendar 2011-04-21 ~ 2022-03-02
    IIF 3 - Director → ME
  • 21
    BINTRAN LIMITED - 1983-04-20
    icon of address Floor M, 10 York Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-12-09
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.