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

Barklem, Nigel Jeremy

    Related profiles found in government register
  • Barklem, Nigel Jeremy
    British business executive born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Baseline Business Studios, Whitchurch Road, London, W11 4AT

      IIF 1
  • Barklem, Nigel Jeremy
    British company chairman born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR, United Kingdom

      IIF 2
  • Barklem, Nigel Jeremy
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Barklem, Nigel Jeremy
    British company direector born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 21
  • Barklem, Nigel Jeremy
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 25
  • Barklem, Nigel Jeremy
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 26
  • Barklem, Nigel Jeremy
    British publisher born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 27
  • Barklem, Nigel
    British publisher born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7-8, Eghams Court, Boston Drive, Bourne End, Bucks, SL8 5YS, United Kingdom

      IIF 28
  • Mr Nigel Jeremy Barklem
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Badgemore End, Lambridge Lane, Henley On Thames, Oxfordshire, RG9 4NR

      IIF 29
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxfordshire, RG9 4QG

      IIF 30
    • Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR

      IIF 31
    • 1, Northfields Prospect, Putney Bridge Road, London, SW18 1PE

      IIF 32
    • 2nd Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 33 IIF 34 IIF 35
    • 3rd Floor, 2 America Square, London, EC3N 2LU

      IIF 39 IIF 40
    • 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 41 IIF 42 IIF 43
  • Nigel Jeremy Narklem
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 2 America Square, London, EC3N 2LU

      IIF 44
  • Barklem, Nigel
    British

    Registered addresses and corresponding companies
    • Norhamstead House Greys Hill, Henley On Thames, Oxfordshire, RG9 1SW

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    BRANDS N HANDS LIMITED - 2006-05-08
    TRANS-WORLD BUSINESS MEDIA LIMITED - 2006-03-23
    3rd Floor 2 America Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    1 Northfields Prospect, Putney Bridge Road, London
    Corporate (3 parents)
    Equity (Company account)
    16,605 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3rd Floor 2 America Square, London, England
    Dissolved corporate (5 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COMMONWEALTH BUSINESS TELEVISION LIMITED - 2012-09-25
    2nd Floor 123 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -57,852 GBP2024-04-30
    Officer
    2014-07-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    2nd Floor 123 Buckingham Palace Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    5 Prescot Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-10-05 ~ dissolved
    IIF 19 - director → ME
  • 7
    HENLEY PUBLISHING LIMITED - 2004-05-20
    2nd Floor 123 Buckingham Palace Road, London, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,238,543 GBP2024-04-30
    Officer
    2002-04-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    GREEN MEDIA LIMITED - 2012-05-14
    5 Prescot Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 18 - director → ME
  • 9
    2nd Floor 123 Buckingham Palace Road, London, England
    Corporate (5 parents)
    Officer
    2024-01-22 ~ now
    IIF 11 - director → ME
  • 10
    2nd Floor 123 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    56,819 GBP2024-04-30
    Officer
    2006-05-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    HMG FOUR LIMITED - 2009-02-19
    3rd Floor 2 America Square, London, England
    Dissolved corporate (4 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    HENLEY AVIATION LIMITED - 2021-04-15
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -174,803 GBP2024-01-31
    Officer
    2008-02-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    HMG TWO LIMITED - 2009-01-14
    2nd Floor 123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,450,207 GBP2024-04-30
    Officer
    2008-10-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    3rd Floor 2 America Square, London
    Dissolved corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    LAZEE DAYZ LEISURE LTD - 2012-08-15
    Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,441 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    Badgemore End, Lambridge Lane, Henley On Thames, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    378,138 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    2nd Floor 123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -84,530 GBP2024-04-30
    Officer
    2006-10-12 ~ 2019-01-23
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 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 ~ 2000-02-10
    IIF 7 - director → ME
  • 3
    7-8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved corporate (1 parent)
    Equity (Company account)
    37,128 GBP2017-08-31
    Officer
    2011-08-02 ~ 2016-03-30
    IIF 28 - director → ME
  • 4
    HMG ONE LIMITED - 2008-10-23
    2nd Floor 123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,254,420 GBP2024-04-30
    Officer
    2008-10-16 ~ 2019-01-23
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 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
    1994-08-11 ~ 2002-05-16
    IIF 23 - director → ME
  • 6
    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 ~ 2000-02-10
    IIF 24 - director → ME
  • 7
    5 The Maltings, Hart Street, Henley-on-thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    536,491 GBP2023-02-28
    Officer
    2012-02-14 ~ 2015-08-17
    IIF 3 - director → ME
  • 8
    5 The Maltings, Hart Street, Henley-on-thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    350,535 GBP2023-02-28
    Officer
    2012-02-14 ~ 2015-08-17
    IIF 5 - director → ME
  • 9
    5 The Maltings, Hart Street, Henley-on-thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,453 GBP2019-02-28
    Officer
    2012-02-14 ~ 2015-08-17
    IIF 4 - director → ME
  • 10
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-12-22 ~ 2010-11-25
    IIF 20 - director → ME
  • 11
    Howad Ltd/incognito, Unit 10 Baseline Business Studios, Whitchurch Road, London
    Corporate (3 parents)
    Equity (Company account)
    970,294 GBP2023-10-31
    Officer
    2014-02-14 ~ 2020-01-09
    IIF 1 - director → ME
  • 12
    INSTITUTE OF TRAVEL AGENTS LIMITED (THE) - 1976-12-31
    147a High Street, Waltham Cross, Hertfordshire, England
    Corporate (21 parents)
    Equity (Company account)
    71,376 GBP2023-12-31
    Officer
    1994-06-16 ~ 1997-07-17
    IIF 2 - director → ME
    1996-06-17 ~ 1997-07-17
    IIF 45 - secretary → ME
  • 13
    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
    ~ 2000-02-10
    IIF 6 - director → ME
  • 14
    PQA LTD
    - now
    PAULINE QUIRKE ACADEMY LIMITED - 2015-08-16
    Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,274,786 GBP2020-07-31
    Officer
    2010-04-01 ~ 2012-10-01
    IIF 26 - director → ME
  • 15
    SEMICONDUCTOR MEDIA LIMITED - 2010-11-11
    Informa Plc, 5 Howick Place, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,081,370 GBP2023-04-30
    Officer
    2006-05-02 ~ 2024-04-04
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-04
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
© 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.