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

Watson, Derek Stephen

    Related profiles found in government register
  • Watson, Derek Stephen
    British accountant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Derek Stephen
    British cd born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pattison Road, London, NW2 2HH

      IIF 10
  • Watson, Derek Stephen
    British cfo born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pattison Road, London, NW2 2HH, England

      IIF 11
  • Watson, Derek Stephen
    British chartered accountant born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Derek Stephen
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Derek Stephen
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Derek Stephen
    British manager born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pattison Road, London, NW2 2HH

      IIF 45
  • Watson, Derek Stephen
    born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pattison Road, London, NW2 2HH

      IIF 46
  • Mr Derek Stephen Watson
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pattison Road, London, NW2 2HH

      IIF 47 IIF 48
    • icon of address 2, Pattison Road, London, NW2 2HH, United Kingdom

      IIF 49
  • Watson, Derek Stephen
    British

    Registered addresses and corresponding companies
  • Watson, Derek Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Pattison Road, London, NW2 2HH

      IIF 83
  • Watson, Derek Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address Garfield House, 86-88 Edgware Road, London, W2 2EA

      IIF 84
  • Watson, Derek Stephen
    British director

    Registered addresses and corresponding companies
  • Watson, Derek Stephen

    Registered addresses and corresponding companies
  • Watson, Derek

    Registered addresses and corresponding companies
    • icon of address 2, Pattinson Street, London, N2 2HH, United Kingdom

      IIF 104
    • icon of address 2, Pattison Road, London, NW2 2HH, England

      IIF 105
    • icon of address 2, Pattison Road, London, NW2 2HH, United Kingdom

      IIF 106
    • icon of address 55, St James' Street, London, SW1A 1LQ, United Kingdom

      IIF 107 IIF 108
    • icon of address 109, Cheney Manor Industrial Estate, Swindon, SN2 2QE

      IIF 109
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Pattison Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 2
    DEREK WATSON CONSULTING LTD - 2018-01-30
    icon of address 2 Pattison Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,030 GBP2020-03-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Pattison Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,022 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DIGITAL LEARNING MARKETPLACE LTD - 2012-01-03
    icon of address 2 Pattison Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-09-02 ~ dissolved
    IIF 93 - Secretary → ME
  • 5
    50 LESSONS LIMITED - 2011-02-25
    icon of address 2 Pattison Road, London, Greater London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    icon of address 2 Pattison Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 74 - Secretary → ME
  • 7
    icon of address 2 Pattison Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    YOUNG ADVENTURERS LTD - 1997-07-31
    icon of address 49a Woodlands Avenue, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-11 ~ dissolved
    IIF 56 - Secretary → ME
  • 9
    LES50NS (HOLDINGS) LIMITED - 2008-09-19
    icon of address 2 Pattison Road, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 10
    THE GREAT HEALTH COMPANY LIMITED - 2010-10-19
    icon of address 2 Pattison Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,170 GBP2019-12-31
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 91 - Secretary → ME
Ceased 70
  • 1
    icon of address Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,090,747 GBP2020-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-10-01
    IIF 105 - Secretary → ME
  • 2
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    INTELLEGO HOLDINGS PLC - 2012-01-04
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2012-10-25
    IIF 107 - Secretary → ME
  • 3
    ANGELA MORTIMER PLC - 2022-01-24
    ANGELA MORTIMER LIMITED - 2022-02-03
    icon of address 7 St Petersgate, Stockport, Cheshire
    In Administration Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    -938,890 GBP2023-06-27
    Officer
    icon of calendar 2008-07-21 ~ 2012-04-05
    IIF 12 - Director → ME
  • 4
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2009-08-21 ~ 2012-04-05
    IIF 17 - Director → ME
  • 5
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2022-06-30
    Officer
    icon of calendar 2009-08-21 ~ 2012-04-05
    IIF 15 - Director → ME
  • 6
    ANGELA MORTIMER RECRUITMENT LIMITED - 2010-12-22
    icon of address 58 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    411,503 GBP2024-06-30
    Officer
    icon of calendar 2009-08-21 ~ 2012-04-05
    IIF 20 - Director → ME
  • 7
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2010-12-29 ~ 2012-01-15
    IIF 87 - Secretary → ME
  • 8
    STERLING PROFESSIONAL PUBLICATIONS LIMITED - 1993-12-20
    J.T.K. TRANSPORT LIMITED - 1979-12-31
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2005-03-31
    IIF 31 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 55 - Secretary → ME
  • 9
    LEASIDE BUS COMPANY LIMITED - 1998-04-02
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-26 ~ 1994-09-29
    IIF 19 - Director → ME
  • 10
    SOUTH LONDON TRANSPORT LIMITED - 1998-04-02
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-04 ~ 1995-01-10
    IIF 45 - Director → ME
  • 11
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1994-09-02
    IIF 4 - Director → ME
  • 12
    CORNHILL PUBLICATIONS HOLDINGS LIMITED - 2003-05-22
    LEGIBUS 1498 LIMITED - 1990-03-01
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-04-08
    IIF 39 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 72 - Secretary → ME
  • 13
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2005-03-31
    IIF 37 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 66 - Secretary → ME
  • 14
    DEBRETT'S PEERAGE (ADVERTISING) LIMITED - 1998-08-14
    HEPPLEWHITE LIMITED - 1988-05-04
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-03-31
    IIF 26 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 70 - Secretary → ME
  • 15
    DIGITAL ASSESS SOFTWARE LIMITED - 2016-09-12
    SHERSTON SOFTWARE LIMITED - 2015-01-28
    MAJORGLADE LIMITED - 1984-06-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-03-17
    IIF 109 - Secretary → ME
  • 16
    SHERSTON PUBLISHING GROUP LIMITED - 2014-10-01
    VELOCITY 278 LIMITED - 2003-08-06
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2015-03-17
    IIF 88 - Secretary → ME
  • 17
    icon of address Ground Floor, 55-56 St James's Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2012-09-30
    IIF 103 - Secretary → ME
  • 18
    icon of address Ground Floor, 55-56 St James's Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2012-09-30
    IIF 99 - Secretary → ME
  • 19
    icon of address Ground Floor, 55-56 St James's Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2012-09-30
    IIF 102 - Secretary → ME
  • 20
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2012-10-25
    IIF 100 - Secretary → ME
  • 21
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-10-25
    IIF 98 - Secretary → ME
  • 22
    icon of address Ground Floor, 55-56 St James's Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2012-09-30
    IIF 101 - Secretary → ME
  • 23
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-09-05 ~ 1994-09-06
    IIF 8 - Director → ME
  • 24
    ELECTRONIC MEDIA INTERNATIONAL LIMITED - 2004-12-08
    INDUSTRY SOLUTIONS ONLINE LIMITED - 2004-08-10
    STERLING CONFERENCES LIMITED - 1999-10-28
    PORTMAN PLANNERS LIMITED - 1987-02-02
    STERLING PROFESSIONAL JOURNALS LIMITED - 1979-12-31
    BELRAKER LIMITED - 1977-12-31
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-03-31
    IIF 35 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 60 - Secretary → ME
  • 25
    50 LESSONS LIMITED - 2011-02-25
    icon of address 2 Pattison Road, London, Greater London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2009-10-20
    IIF 77 - Secretary → ME
  • 26
    icon of address Rwk Goodman, 69 Carter Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -8,264,122 GBP2022-01-04 ~ 2022-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2012-02-09
    IIF 95 - Secretary → ME
  • 27
    DEBRETT'S VIDEO EDITIONS LIMITED - 1996-12-17
    HIGHSTAND LIMITED - 1988-05-11
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-03-31
    IIF 27 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 76 - Secretary → ME
  • 28
    LES50NS (PUBLISHING) LIMITED - 2007-03-08
    icon of address 22 Hillcrest, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210,017 GBP2018-06-30
    Officer
    icon of calendar 2006-02-10 ~ 2007-01-31
    IIF 69 - Secretary → ME
  • 29
    SPACEDOME LIMITED - 1990-08-06
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 18 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 78 - Secretary → ME
  • 30
    GRACEMOVE LIMITED - 1987-08-03
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 62 - Secretary → ME
  • 31
    HI-TEC INTERNATIONAL LIMITED - 1991-10-07
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 43 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 79 - Secretary → ME
  • 32
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-30
    IIF 34 - Director → ME
    icon of calendar ~ 1993-06-14
    IIF 57 - Secretary → ME
  • 33
    HI-TEC SPORTS PUBLIC LIMITED COMPANY - 2021-06-04
    INTER-FOOTWEAR LIMITED - 1984-06-20
    HI-TEC SPORTS PUBLIC LIMITED COMPANY - 2003-07-10
    HI-TEC SPORTS LIMITED - 2003-07-14
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-01-25
    IIF 1 - Director → ME
    icon of calendar ~ 1993-10-29
    IIF 54 - Secretary → ME
  • 34
    BAD BOYS UK LIMITED - 1994-09-21
    HI-TEC LEISURE LIMITED - 1990-03-14
    INTER-FOOTWEAR LIMITED - 1986-06-25
    ALBION SPORTSFOOTWEAR LIMITED - 1984-06-20
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 65 - Secretary → ME
  • 35
    TRYNICE LIMITED - 1989-01-20
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,662,160 GBP2021-12-31
    Officer
    icon of calendar ~ 1993-10-29
    IIF 80 - Secretary → ME
  • 36
    DOUBLEFORD LIMITED - 1982-07-02
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-29
    IIF 67 - Secretary → ME
  • 37
    INTELLEGO TTS LIMITED - 2011-06-27
    MODINEX LTD - 2005-07-05
    icon of address 55 St James' Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2012-10-25
    IIF 108 - Secretary → ME
  • 38
    icon of address 2 Pattison Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2009-10-01
    IIF 81 - Secretary → ME
  • 39
    icon of address 5 Endeavour Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1995-03-31
    IIF 5 - Director → ME
  • 40
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-19 ~ 1994-10-18
    IIF 3 - Director → ME
  • 41
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1994-10-14 ~ 1994-11-03
    IIF 6 - Director → ME
  • 42
    icon of address Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,000 GBP2024-12-31
    Officer
    icon of calendar 1994-10-24 ~ 1994-11-04
    IIF 7 - Director → ME
  • 43
    icon of address 42 Berners Street, London, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2010-01-25 ~ 2012-04-05
    IIF 24 - Director → ME
  • 44
    icon of address Ground Floor, 27 Ongar Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2012-06-30
    IIF 89 - Secretary → ME
  • 45
    REBMALIM LTD - 2010-04-08
    icon of address 30 Percy Street, Percy Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2012-01-01
    IIF 21 - Director → ME
    icon of calendar 2010-03-02 ~ 2012-06-30
    IIF 96 - Secretary → ME
  • 46
    icon of address 30 Percy Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-04 ~ 2012-06-30
    IIF 23 - Director → ME
    icon of calendar 2010-07-12 ~ 2012-06-30
    IIF 94 - Secretary → ME
  • 47
    icon of address 30 Percy Street, Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2012-06-30
    IIF 106 - Secretary → ME
  • 48
    icon of address Ground Floor, 27 Ongar Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2012-06-30
    IIF 97 - Secretary → ME
  • 49
    MILAMBER VENTURES PLC - 2022-01-11
    SMART IDENTITY PLC - 2009-11-20
    CONDUCO PLC - 2011-03-01
    SMART IDENTITY LIMITED - 2007-07-19
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    SMART IDENTITY PLC - 2007-07-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-24
    IIF 92 - Secretary → ME
  • 50
    YOUNG ADVENTURERS LTD - 1997-07-31
    icon of address 49a Woodlands Avenue, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-11 ~ 1997-07-05
    IIF 44 - Director → ME
  • 51
    SPG EMEDIA LIMITED - 2013-01-22
    DEBRETT'S PEERAGE LIMITED - 2004-12-09
    DEBRETT'S LIMITED - 2003-03-17
    RELEVENTIS LIMITED - 2003-01-22
    HAMSARD 2252 LIMITED - 2001-01-15
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2005-03-31
    IIF 16 - Director → ME
    icon of calendar 2001-01-12 ~ 2005-03-31
    IIF 86 - Secretary → ME
  • 52
    STERLING PUBLICATIONS LIMITED - 2005-03-23
    SPG MEDIA LIMITED - 2003-12-19
    STERLING PUBLICATIONS INTERNATIONAL LIMITED - 2003-12-15
    STERLING INTERNATIONAL PUBLICATIONS LIMITED - 1989-05-11
    ROXBROOK LIMITED - 1989-03-30
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-03-31
    IIF 38 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 53 - Secretary → ME
  • 53
    MAGAZINES INTERNATIONAL LIMITED - 2003-07-05
    ROXBUSH LIMITED - 1989-03-30
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-03-31
    IIF 29 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 59 - Secretary → ME
  • 54
    SPL ASSOCIATES LIMITED - 1997-11-25
    SPP BOOKS LIMITED - 1985-11-11
    RUBYHART LIMITED - 1978-12-31
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2005-03-31
    IIF 25 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 58 - Secretary → ME
  • 55
    STERLING EXHIBITIONS LIMITED - 1999-09-16
    DEBRETT'S TRAVEL SERVICES LIMITED - 1993-07-30
    SPIRO LIMITED - 1988-04-28
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-03-31
    IIF 10 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 75 - Secretary → ME
  • 56
    MOONHAVEN LIMITED - 1998-03-23
    icon of address 12 Bridge Wharf 156 Caledonian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2025-06-30
    Officer
    icon of calendar 1995-12-11 ~ 1997-05-02
    IIF 2 - Director → ME
    icon of calendar 1995-12-11 ~ 1997-05-02
    IIF 82 - Secretary → ME
  • 57
    icon of address 37-38 Golden Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ 2012-10-25
    IIF 90 - Secretary → ME
  • 58
    MILAMBER VENTURES LTD - 2013-12-05
    icon of address 30 Percy Street Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ 2013-12-05
    IIF 22 - Director → ME
  • 59
    LES50NS (HOLDINGS) LIMITED - 2008-09-19
    icon of address 2 Pattison Road, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2008-06-13
    IIF 64 - Secretary → ME
  • 60
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-05 ~ 1994-09-06
    IIF 14 - Director → ME
  • 61
    DEBRETT'S LIMITED - 2004-12-08
    DEBRETT'S PEERAGE LIMITED - 2003-03-17
    FARRANBY LIMITED - 1976-12-31
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2005-03-31
    IIF 33 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 61 - Secretary → ME
  • 62
    SPG MEDIA GROUP LIMITED - 2004-02-03
    HOSPITALMANAGEMENT.NET LIMITED - 2003-12-09
    TOMORROWS DEALINGS LIMITED - 2001-01-29
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-28 ~ 2005-03-31
    IIF 42 - Director → ME
    icon of calendar 2000-11-28 ~ 2005-03-31
    IIF 85 - Secretary → ME
  • 63
    SPG MEDIA GROUP PLC - 2009-03-10
    STERLING PUBLISHING GROUP PLC - 2004-02-03
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1990-06-20
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1985-11-11
    SABRECROWN LIMITED - 1983-06-24
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1997-03-17 ~ 2005-04-08
    IIF 40 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 63 - Secretary → ME
  • 64
    STERLING PUBLICATIONS LIMITED - 2003-12-19
    STERLING PROFESSIONAL PUBLICATIONS LIMITED - 1979-12-31
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2005-03-31
    IIF 28 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 73 - Secretary → ME
  • 65
    DEBRETT'S PUBLICATIONS LIMITED - 2004-12-08
    AZAZT LIMITED - 1988-04-28
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2005-03-31
    IIF 30 - Director → ME
    icon of calendar 1997-06-13 ~ 2005-03-31
    IIF 68 - Secretary → ME
  • 66
    icon of address 47 Fitzjohns Avenue, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-09-05 ~ 2005-04-20
    IIF 41 - Director → ME
  • 67
    icon of address Highlands House, Basingstoke Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,487 GBP2021-03-31
    Officer
    icon of calendar 2013-01-08 ~ 2015-01-01
    IIF 104 - Secretary → ME
  • 68
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,681 GBP2015-12-31
    Officer
    icon of calendar 2007-05-25 ~ 2008-03-17
    IIF 71 - Secretary → ME
  • 69
    KABLE INTELLIGENCE LIMITED - 2018-05-17
    NET RESOURCES INTERNATIONAL LIMITED - 2013-10-23
    EUROTIME ASSOCIATES LIMITED - 1996-04-11
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-19 ~ 2005-03-31
    IIF 36 - Director → ME
    icon of calendar 1999-07-19 ~ 2005-03-31
    IIF 84 - Secretary → ME
  • 70
    ANALYSIS & NETWORKING LTD - 2004-02-05
    VISION & INFORMATION IN BUSINESS LIMITED - 2002-10-14
    FILEPLACE LIMITED - 2002-09-26
    icon of address John Carpenter House, John Carpenter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2005-03-31
    IIF 32 - Director → ME
    icon of calendar 2003-03-13 ~ 2005-03-31
    IIF 83 - Secretary → 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.