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

Painter, Duncan Anthony

    Related profiles found in government register
  • Painter, Duncan Anthony
    British chief executive born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, Aldgate Tower, London, E1 8FA, England

      IIF 1
  • Painter, Duncan Anthony
    British chief executive officer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascential Group Limited, The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom

      IIF 2
  • Painter, Duncan Anthony
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Painter, Duncan Anthony
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kingsway, London, WC2B 6UF, United Kingdom

      IIF 63 IIF 64
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 65
    • icon of address C/o Ascential Group Limited, The Prow, 1 Wilder Walk, London, London, W1B 5AP, United Kingdom

      IIF 66
    • icon of address C/o Ascential Group Limited, The Prow, 1 Wilder Walk, London, W1B 5AP, England

      IIF 67 IIF 68
    • icon of address C/o Ascential Group Limited, The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address The Prow, 1 Wilder Walk, London, W1B 5AP

      IIF 73
    • icon of address The Prow 1, Wilder Walk, London, W1B 5AP, England

      IIF 74
    • icon of address The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom

      IIF 75
    • icon of address Pegasus House, Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS, England

      IIF 76
  • Painter, Duncan Anthony
    British marketing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 77
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 78
  • Painter, Duncan Anthony
    British none born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 400, Capability Green, Luton, Bedfordshire, LU1 3AE

      IIF 79
  • Painter, Duncan Anthony
    British plc chief executive born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 80
  • Painter, Duncan Anthony
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Wharf C, Riverside, Bishops Stortford, Hertfordshire, CM23 3GN

      IIF 81
  • Painter, Duncan Anthony
    British director born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Treverva Farm, Treverva, Penryn, Nr Falmouth, Cornwall, TR10 9BL

      IIF 82
  • Painter, Duncan
    British chief executive officer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankside 3, 90 - 100 Southwark Street, London, SE1 0SW, England

      IIF 83
  • Painter, Duncan Anthony
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascential Group Limited, The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom

      IIF 84
  • Painter, Duncan Anthony
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cart Lodge, Harps Farm, Bedlars Green, Great Hallingbury, CM22 7TL, United Kingdom

      IIF 85
    • icon of address Itv White City, 201 Wood Lane, London, W12 7RU, United Kingdom

      IIF 86
  • Painter, Duncan
    British company director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 19 Kristian Sand Way, Letchworth, Hertfordshire, SG6 1TX

      IIF 87
  • Painter, Duncan
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 19 Kristian Sand Way, Letchworth, Hertfordshire, SG6 1TX

      IIF 88
  • Painter, Duncan
    British executive born in February 1970

    Registered addresses and corresponding companies
    • icon of address 19 Kristian Sand Way, Letchworth, Hertfordshire, SG6 1TX

      IIF 89
  • Mr Duncan Anthony Painter
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Wharf C, Riverside, Bishops Stortford, Hertfordshire, CM23 3GN

      IIF 90
    • icon of address 2, Leman Street, Aldgate Tower, London, E1 8FA, England

      IIF 91
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridgeshire, CB25 9PD, England

      IIF 92
  • Painter, Duncan Anthony

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 81-87 High Holborn, London, WC1V 6DF, England

      IIF 93
  • Mr. Duncan Anthony Painter
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cart Lodge, Harps Farm, Bedlars Green, Great Hallingbury, CM22 7TL, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 55
  • 1
    INFRASTRUCTURE JOURNAL LIMITED - 2014-07-29
    icon of address Ascential Group Limited, The Prow, 1 Wilder Walk, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 43 - Director → ME
  • 2
    PLEXUS NETWORK LIMITED - 2016-08-01
    DE FACTO 2179 LIMITED - 2015-12-09
    icon of address Ascential Group Limited, The Prow, 1 Wilder Walk, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 15-19 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 74 - Director → ME
  • 4
    KILETEND LIMITED - 1986-12-22
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 48 - Director → ME
  • 5
    XALLOW LTD - 2012-02-10
    icon of address Purnells, Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 82 - Director → ME
  • 6
    EMAP AMERICA LIMITED - 2017-06-02
    GARDEN NEWS LIMITED - 1998-12-14
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 7
    WORTH GLOBAL STYLE NETWORK LIMITED - 2021-04-27
    WGSN LIMITED - 2015-01-15
    MISLEX (234) LIMITED - 1999-07-27
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 66 - Director → ME
  • 9
    EPOSSIBILITIES WORLDWIDE LIMITED - 2017-02-24
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -34 GBP2017-12-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 60 - Director → ME
  • 10
    icon of address C/o Ascential Group Limited, The Prow, 1 Wilder Walk, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 68 - Director → ME
  • 11
    COMPARETHEMARKET (CTM) LIMITED - 2017-11-15
    icon of address Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 76 - Director → ME
  • 12
    icon of address Bankside 3 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 22 - Director → ME
  • 13
    EDGE BY ASCENTIAL LIMITED - 2024-01-31
    PLANET RETAIL LIMITED - 2019-04-08
    M+M PLANET RETAIL LTD - 2005-11-03
    GLOBAL RETAIL.NET LIMITED - 2003-05-21
    SAFEDEAL LIMITED - 2000-05-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 23 - Director → ME
  • 14
    WORTH GLOBAL STYLE NETWORK LIMITED - 2004-01-30
    STYLE NETWORK LIMITED - 1998-04-16
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 15
    EMAP DORMANT 4 LIMITED - 2008-06-17
    MIXMAG HOLDINGS LIMITED - 2005-12-09
    DISCO MIX CLUB HOLDINGS LIMITED - 1996-12-06
    icon of address Greater London House, Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 16
    HAZEL RADIO LIMITED - 2008-06-17
    PICCADILLY RADIO LIMITED - 2008-01-18
    KEY 103 LIMITED - 2007-11-14
    TREVORFIELD LIMITED - 1988-12-29
    icon of address Greater London House, Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 41 - Director → ME
  • 17
    EMAP BUSINESS INTERNATIONAL LIMITED - 2003-04-11
    EMAP BUSINESS INFORMATION LIMITED - 1994-06-20
    MIDDLE EAST ECONOMIC DIGEST LIMITED - 1988-10-21
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 47 - Director → ME
  • 18
    EMAP DORMANT 3 LIMITED - 2008-06-17
    MIXMAG LIMITED - 2005-12-09
    D M C PUBLISHING LIMITED - 1996-12-09
    icon of address Greater London House, Hampstead Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 39 - Director → ME
  • 19
    DELTA COLLECTION SERVICES (UK) LIMITED - 2008-06-17
    TRINATION LIMITED - 1984-07-17
    icon of address Greater London House, Hampstead Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 38 - Director → ME
  • 20
    METRO RADIO GROUP LIMITED - 1996-10-16
    NORTH EAST BROADCASTING CO. PLC - 1988-11-25
    icon of address Greater London House, Hampstead Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 42 - Director → ME
  • 21
    EMAP FINANCE LIMITED - 1997-10-10
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 49 - Director → ME
  • 22
    EMAP IN VISION LIMITED - 2000-03-08
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 51 - Director → ME
  • 23
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 84 - Director → ME
  • 24
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,603 GBP2017-12-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 59 - Director → ME
  • 25
    TOP QUALITY LIMITED - 1993-12-07
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 77 - Director → ME
  • 27
    icon of address 190 Elgin Avenue, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 83 - Director → ME
  • 28
    icon of address Bankside 3 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 21 - Director → ME
  • 29
    ASCENTIAL GROUP HOLDINGS LIMITED - 2018-12-14
    EMAP GROUP HOLDINGS LIMITED - 2017-06-02
    ALNERY NO. 2661 LIMITED - 2007-03-29
    icon of address Bankside 3 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 46 - Director → ME
  • 31
    BATONGRADE LIMITED - 1993-12-07
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 78 - Director → ME
  • 33
    icon of address 2 Leman Street, Aldgate Tower, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 34
    BEP HOLDCO LIMITED - 2021-04-27
    PLEXUS NETWORK LIMITED - 2020-09-08
    4C INFORMATION GROUP LIMITED - 2016-08-01
    4C FORESIGHT LIMITED - 2013-09-13
    4C INFRASTRUCTURE LIMITED - 2012-12-24
    icon of address Bankside 3 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address Cart Lodge Harps Farm, Bedlars Green, Great Hallingbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 57 - Director → ME
  • 37
    SPOTLIGHT AN ASCENTIAL COMPANY LIMITED - 2024-01-31
    SPOTLIGHT BY ASCENTIAL LIMITED - 2021-05-10
    MEDIALINK EUROPE LIMITED - 2020-05-06
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 24 - Director → ME
  • 38
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 25 - Director → ME
  • 39
    TRADE PROMOTION SERVICES GROUP LIMITED - 1998-07-10
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 32 - Director → ME
  • 40
    WESTERN BUSINESS EXHIBITIONS LIMITED - 2010-08-23
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 45 - Director → ME
  • 41
    icon of address C/o Ascential Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    252,495 GBP2016-06-30
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 70 - Director → ME
  • 42
    icon of address The Highfield School, Highfield, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 3 - Director → ME
  • 43
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,061,726 GBP2023-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 2 - Director → ME
  • 45
    EURO-ATLANTIC COMMERCE LIMITED - 1997-05-09
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 55 - Director → ME
  • 46
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 53 - Director → ME
  • 47
    CAP MOTOR RESEARCH LIMITED - 2012-05-30
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 58 - Director → ME
  • 48
    GLENIGAN LIMITED - 2012-10-18
    BOURNELIND LIMITED - 1996-03-06
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 50 - Director → ME
  • 49
    TRG EMAP DORMANT 1 LIMITED - 2012-11-21
    DE HAVILLAND INFORMATION SERVICES LIMITED - 2012-11-21
    DE HAVILLAND GLOBAL KNOWLEDGE DISTRIBUTION PLC - 2000-01-20
    icon of address C/o Ascential Group Limited The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 30 - Director → ME
  • 50
    CAP MOTOR RESEARCH LIMITED - 2012-04-10
    CAP NATIONWIDE MOTOR RESEARCH LIMITED - 1995-02-20
    PROCTER, NOLAN AND PARTNERS LIMITED - 1990-01-29
    CLOCK CAR CENTRES (KEIGHLEY)LIMITED - 1980-12-31
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 56 - Director → ME
  • 51
    DE FACTO 1965 LIMITED - 2012-07-11
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 54 - Director → ME
  • 52
    WORLD ADVERTISING RESEARCH CENTER LIMITED - 2009-09-29
    NTC PUBLICATIONS LIMITED - 2004-04-01
    WORLD ADVERTISING RESEARCH CENTER LIMITED - 2001-03-27
    SHELFCORP 116 LIMITED - 1997-12-01
    icon of address C/o Ascential Group Limited, The Prow, 1 Wilder Walk, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 67 - Director → ME
  • 53
    icon of address Riverside Wharf C, Riverside, Bishops Stortford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
  • 54
    WARC LIMITED - 2009-09-29
    SHELFCORP 145 LIMITED - 2000-05-31
    icon of address C/o Ascential Group Limited, The Prow, 1 Wilder Walk, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 71 - Director → ME
  • 55
    ALLOW LIMITED - 2012-02-10
    IALLOW LIMITED - 2010-06-21
    icon of address 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 79 - Director → ME
Ceased 31
  • 1
    BRADINSIGHT LIMITED - 2015-12-10
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,565,863 GBP2021-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2015-01-30
    IIF 75 - Director → ME
  • 2
    WORTH GLOBAL STYLE NETWORK LIMITED - 2023-05-11
    ASCENTIAL AMERICA (HOLDINGS) LIMITED - 2021-04-27
    EMAP AMERICA (HOLDINGS) LIMITED - 2017-06-02
    APPLIED PROPERTY RESEARCH LIMITED - 1998-12-14
    WINDPRESS LIMITED - 1996-03-06
    NORTH LONDON NEWS LIMITED - 1992-04-16
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2024-01-02
    IIF 15 - Director → ME
  • 3
    WGSN GROUP LIMITED - 2024-04-16
    4C RETAIL LIMITED - 2013-09-04
    4C WGSN PLANET LIMITED - 2013-01-09
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2024-01-02
    IIF 10 - Director → ME
  • 4
    LIONS FESTIVALS LIMITED - 2016-10-17
    TOP RIGHT GROUP LIMITED - 2012-03-29
    DE FACTO 1924 LIMITED - 2012-02-23
    icon of address 2nd Floor 81-87 High Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2024-01-02
    IIF 13 - Director → ME
  • 5
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2024-01-02
    IIF 63 - Director → ME
  • 6
    TOP RIGHT GROUP LIMITED - 2015-12-14
    EMAP INTERNATIONAL LIMITED - 2012-03-29
    EMAP LIMITED - 2008-05-19
    EAST MIDLAND ALLIED PRESS PLC - 1985-07-10
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2011-12-22
    IIF 35 - Director → ME
    icon of calendar 2011-10-10 ~ 2024-01-02
    IIF 16 - Director → ME
  • 7
    ASCENTIAL 4C GROUP LIMITED - 2016-08-01
    TRG 4C GROUP LIMITED - 2015-12-14
    DE FACTO 1935 LIMITED - 2012-02-23
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2024-01-02
    IIF 9 - Director → ME
  • 8
    ASCENTIAL PLC - 2024-10-11
    TRIDENT FLOATCO PLC - 2016-01-05
    icon of address 2nd Floor 81-87 High Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2024-01-02
    IIF 64 - Director → ME
  • 9
    ASCENTIAL TECHNOLOGY LIMITED - 2018-04-26
    TRG TECHNOLOGY LIMITED - 2015-12-14
    4C TECHNOLOGY LIMITED - 2012-12-24
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2024-01-02
    IIF 11 - Director → ME
  • 10
    EMAP RADIO FINANCING LIMITED - 2017-06-02
    EMAP PERFORMANCE FINANCING LIMITED - 2005-12-16
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2024-01-02
    IIF 7 - Director → ME
  • 11
    EMAP LIMITED - 2017-06-05
    EMAP COMMUNICATIONS LIMITED - 2008-05-19
    EMAP BUSINESS COMMUNICATIONS LIMITED - 2000-06-27
    EMAP BUSINESS PUBLISHING LIMITED - 1994-04-26
    REFRIGERATION PRESS LIMITED - 1988-09-15
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2011-12-22
    IIF 37 - Director → ME
    icon of calendar 2011-10-10 ~ 2024-01-02
    IIF 17 - Director → ME
  • 12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-03 ~ 2016-03-11
    IIF 61 - Director → ME
  • 13
    WGSN TRADING LIMITED - 2017-03-02
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2024-01-02
    IIF 8 - Director → ME
  • 14
    icon of address 1st Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-02 ~ 2021-01-20
    IIF 62 - Director → ME
  • 15
    TRG EMAP DORMANT 4 LIMITED - 2012-11-21
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,573,000 GBP2023-12-31
    Officer
    icon of calendar 2012-11-19 ~ 2021-02-11
    IIF 65 - Director → ME
  • 16
    EDGE BY ASCENTIAL LIMITED - 2024-01-31
    PLANET RETAIL LIMITED - 2019-04-08
    M+M PLANET RETAIL LTD - 2005-11-03
    GLOBAL RETAIL.NET LIMITED - 2003-05-21
    SAFEDEAL LIMITED - 2000-05-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2011-12-22
    IIF 34 - Director → ME
  • 17
    KNOWLEDGE2ACT LIMITED - 2012-06-13
    DE FACTO 1936 LIMITED - 2012-02-23
    icon of address 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2017-06-01
    IIF 27 - Director → ME
  • 18
    CLARITYBLUE HOLDINGS LIMITED - 2007-07-19
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-01-25
    IIF 87 - Director → ME
  • 19
    CLARITYBLUE LIMITED - 2007-07-19
    SAND TECHNOLOGY (U.K.) LIMITED - 2003-05-12
    SAND TECHNOLOGY SYSTEMS (U.K.) LIMITED - 1999-08-03
    HILLGATE (10) LIMITED - 1998-12-08
    icon of address Landmark House, Experian Way, Ng2 Business Park, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2006-01-25
    IIF 89 - Director → ME
  • 20
    VESRATE LIMITED - 2001-03-02
    icon of address Nile House, Nile Street, Brighton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2021-01-20
    IIF 31 - Director → ME
  • 21
    GLENIGAN LIMITED - 2025-02-12
    HUBEXO SOUTH UK LIMITED - 2024-09-26
    GLENIGAN LIMITED - 2024-09-25
    TRG EMAP DORMANT 3 LIMITED - 2012-10-18
    icon of address 4th Floor 80 Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2021-03-17
    IIF 69 - Director → ME
  • 22
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ 2024-04-16
    IIF 5 - Director → ME
    icon of calendar 2023-01-24 ~ 2024-04-16
    IIF 93 - Secretary → ME
  • 23
    ITE EVENTS LIMITED - 2019-09-20
    ASCENTIAL EVENTS LIMITED - 2018-07-17
    I2I EVENTS LIMITED - 2016-10-17
    I2I EVENTS GROUP (TRG) LIMITED - 2012-04-13
    DE FACTO 1942 LIMITED - 2012-02-28
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2018-07-17
    IIF 4 - Director → ME
  • 24
    ITV PLC
    - now
    2232ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2003-12-03
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2023-11-30
    IIF 86 - Director → ME
  • 25
    WKLD LIMITED - 2012-11-16
    WKL&D LIMITED - 2012-10-18
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,282,522 GBP2021-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2015-01-30
    IIF 73 - Director → ME
  • 26
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2017-11-30
    IIF 18 - Director → ME
  • 27
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2024-01-02
    IIF 72 - Director → ME
  • 28
    CLARITYBLUE LIMITED - 2003-05-12
    BLUE HARMONY LIMITED - 2002-09-20
    icon of address C/o Ppk, Sandhurst House Yorktown Road, College Town, Sandhurst, Berskhire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -264,213 GBP2019-12-31
    Officer
    icon of calendar 2002-08-16 ~ 2003-07-31
    IIF 88 - Director → ME
  • 29
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2024-01-02
    IIF 12 - Director → ME
  • 30
    WORTH GLOBAL STYLE NETWORK LIMITED - 2015-01-15
    SECKLOE 174 LIMITED - 2004-01-30
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2011-12-22
    IIF 36 - Director → ME
    icon of calendar 2011-10-10 ~ 2024-01-02
    IIF 14 - Director → ME
  • 31
    WGSN NEWCO LIMITED - 2023-05-11
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ 2024-01-02
    IIF 6 - 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.