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

Isaac, Jeremy David Gower

    Related profiles found in government register
  • Isaac, Jeremy David Gower
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Hall House, Llanover Business Centre, Llanover, Abergavenny, Monmouthshire, NP7 9HA, United Kingdom

      IIF 1
    • Studio 2, Chelsea Gate Studios, 115 Harwood Road, London, London, SW6 4QL, United Kingdom

      IIF 2
    • Studio 2 Chelsea Gate Studios, Harwood Road, London, SW6 4QL, England

      IIF 3
    • 25, 4th Floor, Link House, West Street, Poole, BH15 1LD, England

      IIF 4
  • Isaac, Jeremy David Gower
    British managing director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80a, Grafton Road, London, W3 6PF, United Kingdom

      IIF 5
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 6
    • Studio 2, Chelsea Gate Studios, 115 Harwood Road, London, London, SW6 4QL, United Kingdom

      IIF 7
    • Studio 2 Chelsea Gate Studios, Harwood Road, London, SW6 4QL, England

      IIF 8 IIF 9 IIF 10
  • Isaac, Jeremy David Gower
    British marketing executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 2 Chelsea Gate Studios, Harwood Road, London, SW6 4QL, England

      IIF 13
  • Mr Jeremy David Gower Isaac
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80a Grafton Road, London, W3 6PF, United Kingdom

      IIF 14
    • Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 15
    • Studio 2, Chelsea Gate Studios, 115 Harwood Road, London, London, SW6 4QL, United Kingdom

      IIF 16
  • Isaac, Jeremy David Gower
    British chief executive born in October 1962

    Registered addresses and corresponding companies
    • New House, Bettws, Abergavenny, Monmouthshire, NP7 7LG

      IIF 17
  • Isaac, Jeremy David Gower
    British company director born in October 1962

    Registered addresses and corresponding companies
  • Isaac, Jeremy David Gower
    British director born in October 1962

    Registered addresses and corresponding companies
  • Isaac, Jeremy David Gower
    British publisher born in October 1962

    Registered addresses and corresponding companies
    • 1 Chaldon Road, London, SW6 7NH

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    7 1st Floor, Lion Street, Abergavenny, Wales
    Corporate (2 parents)
    Equity (Company account)
    -381,419 GBP2024-03-31
    Officer
    2016-03-17 ~ now
    IIF 1 - director → ME
  • 2
    Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COUNTRY HOUSE MAGAZINE LIMITED - 2008-12-16
    Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -698,710 GBP2017-03-31
    Officer
    2006-04-04 ~ now
    IIF 7 - director → ME
  • 4
    COUNTRY AND TOWN HOUSE LTD. - 2008-12-16
    Studio 2 Chelsea Gate Studios, Harwood Road, London
    Corporate (2 parents)
    Officer
    2008-05-15 ~ now
    IIF 5 - director → ME
  • 5
    CITY AND COUNTRY HOUSE LTD. - 2017-08-03
    Studio 2 Chelsea Gate Studios, Harwood Road, London
    Corporate (2 parents)
    Officer
    2008-07-03 ~ now
    IIF 8 - director → ME
  • 6
    Studio 2 Chelsea Gate Studios, Harwood Road, London
    Corporate (2 parents)
    Officer
    2007-04-03 ~ now
    IIF 10 - director → ME
  • 7
    Studio 2 Chelsea Gate Studios, Harwood Road, London
    Corporate (2 parents)
    Officer
    2007-01-31 ~ now
    IIF 13 - director → ME
  • 8
    Studio 2 Chelsea Gate Studios, Harwood Road, London
    Corporate (2 parents)
    Officer
    2008-06-18 ~ now
    IIF 9 - director → ME
  • 9
    Studio 2 Chelsea Gate Studios, Harwood Road, London
    Corporate (2 parents)
    Officer
    2009-05-19 ~ now
    IIF 3 - director → ME
  • 10
    Studio 2 Chelsea Gate Studios, Harwood Road, London
    Corporate (2 parents)
    Officer
    2007-04-03 ~ now
    IIF 11 - director → ME
  • 11
    Harwood House, 43 Harwood Road, London, England
    Corporate (3 parents)
    Officer
    2022-09-22 ~ now
    IIF 6 - director → ME
  • 12
    Studio 2 Chelsea Gate Studios, Harwood Road, London
    Corporate (2 parents)
    Officer
    2007-11-22 ~ now
    IIF 12 - director → ME
Ceased 16
  • 1
    JIA LIMITED - 2002-09-23
    HILLGATE (293) LIMITED - 2002-07-14
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2002-08-01 ~ 2006-01-20
    IIF 26 - director → ME
  • 2
    ARCHANT URBAN PUBLICATIONS LIMITED - 2020-06-16
    ARCHANT LOCAL PUBLICATIONS LIMITED - 2005-09-23
    HIGHBURY LOCAL PUBLICATIONS LIMITED - 2005-03-21
    HILL PUBLISHING LIMITED - 2002-06-07
    GOTHIC PROPERTIES LIMITED - 1989-11-13
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1997-11-28 ~ 2001-12-17
    IIF 18 - director → ME
  • 3
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (3 parents)
    Officer
    1999-10-01 ~ 2001-12-17
    IIF 20 - director → ME
  • 4
    OLD BURFORD LIMITED - 2001-10-18
    BURFORD HOLDINGS PLC - 1995-11-27
    CHARTSEARCH PLC - 1989-01-01
    PENNY SHARE GUIDE LIMITED(THE) - 1983-02-24
    FASTEND LIMITED - 1978-12-31
    PENNY PUNTER LIMITED (THE) - 1978-12-31
    Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    ~ 1991-11-01
    IIF 21 - director → ME
  • 5
    COLUMBUS TELECOMMUNICATIONS LIMITED - 1997-04-24
    16 Great Queen Street, Covent Garden, London
    Corporate (3 parents)
    Equity (Company account)
    -33,799 GBP2023-03-31
    Officer
    1997-04-10 ~ 1998-12-22
    IIF 19 - director → ME
  • 6
    COUNTRY HOUSE MAGAZINE LIMITED - 2008-12-16
    Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -698,710 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Has significant influence or control OE
  • 7
    HIGHBURY BLEEDING EDGE PUBLISHING LIMITED - 2005-06-22
    BLEEDING EDGE PUBLISHING LIMITED - 2002-06-07
    1ST ON VIDEO LTD. - 1995-08-15
    MARKETHAPPY LIMITED - 1992-03-09
    Quay House, The Ambury, Bath
    Dissolved corporate (4 parents)
    Officer
    1996-06-18 ~ 2001-12-17
    IIF 29 - director → ME
  • 8
    METROPOLIS DIRECT LIMITED - 2004-07-19
    HILLGATE ( 310 ) LIMITED - 2002-07-14
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2002-08-01 ~ 2006-01-20
    IIF 22 - director → ME
  • 9
    THE RESIDENT LIMITED - 2002-10-23
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2002-08-23 ~ 2006-01-20
    IIF 17 - director → ME
  • 10
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    COLUMBUS PUBLISHING LIMITED - 2002-06-07
    COLUMBUS PRESS LIMITED - 1999-04-09
    TOMQUIN LIMITED - 1987-07-27
    Unit 208 Canalot Studios 222 Kensal Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,360,849 GBP2023-12-31
    Officer
    1997-03-27 ~ 2001-12-17
    IIF 27 - director → ME
  • 11
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2005-02-02 ~ 2006-01-20
    IIF 25 - director → ME
  • 12
    Harwood House, 43 Harwood Road, London, England
    Corporate (3 parents)
    Person with significant control
    2022-09-22 ~ 2022-09-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (3 parents)
    Officer
    2001-06-21 ~ 2001-12-17
    IIF 28 - director → ME
  • 14
    Link House, 25 West Street, Poole, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    31,514 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-08-11 ~ 2021-12-06
    IIF 4 - director → ME
  • 15
    JIR LIMITED - 2002-10-23
    HILLGATE ( 309 ) LIMITED - 2002-07-14
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-08-01 ~ 2006-01-20
    IIF 23 - director → ME
  • 16
    OVAL (1895) LIMITED - 2003-10-20
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2003-10-14 ~ 2006-01-20
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.