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

Williams, David Duncan

    Related profiles found in government register
  • Williams, David Duncan

    Registered addresses and corresponding companies
    • icon of address 41, Edith Grove, London, SW100LB, United Kingdom

      IIF 1
    • icon of address 41c, Edith Grove, Chelsea, London, SW10 0LB, United Kingdom

      IIF 2
    • icon of address 41c, Edith Grove, London, SW10 0LB, England

      IIF 3
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 4
    • icon of address 27 Grenville Court, South Road, Poole, BH15 1PZ, United Kingdom

      IIF 5
    • icon of address 27, Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 6
    • icon of address Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 7 IIF 8 IIF 9
  • Williams, David Duncan, Mr.

    Registered addresses and corresponding companies
    • icon of address 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 12
    • icon of address 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 13
    • icon of address The Media Hub, Dolphin Quays, The Quay, Poole, Dorset, BH15 1HH, United Kingdom

      IIF 14
  • Williams, David Duncan
    British business executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmstree 35, Cedar Close, Borehamwood, WD6 2ED, England

      IIF 15
  • Williams, David Duncan
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 16
  • Williams, David Duncan, Mr.
    British advertising consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cedar Close, Borehamwood, Hertfordshire, WD6 2ED, United Kingdom

      IIF 17
  • Williams, David Duncan, Mr.
    British executive director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 18
  • Williams, David Duncan, Mr.
    British newspaper executive born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 19
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 20
  • Williams, David Duncan, Mr.
    British newspaper proprietor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 21 IIF 22
  • Williams, David Duncan, Mr.
    British regional newspaper proprietor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Market Court, Market Street, Launceston, Cornwall, PL15 8XA, England

      IIF 23
  • Williams, David Duncan
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 24
  • Williams, David Duncan
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Fitzroy Street, Bloomsbury, London, W1T 6EB, United Kingdom

      IIF 25
  • Williams, David Duncan
    British media executive born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Cedar Close, Borehamwood, Hertfordshire, WD6 2ED, England

      IIF 26
    • icon of address 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 27
  • Williams, David Duncan
    British media owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 28
  • Williams, David Duncan
    British news media proprietor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Market Court, Market Street, Launceston, PL15 8XA, England

      IIF 29
    • icon of address Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 30
  • Williams, David Duncan
    British newsbrand publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 31
  • Williams, David Duncan
    British newspaper executive born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 32 IIF 33
  • Williams, David Duncan
    British newspaper proprietor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Market Court, Market Street, Launceston, PL15 8XA, England

      IIF 34
    • icon of address 27 Grenville Court, South Road, Poole, BH15 1PZ, United Kingdom

      IIF 35
    • icon of address Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 36
  • Williams, David Duncan
    British newspaper publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 37
  • Williams, David Duncan
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, United Kingdom

      IIF 38
  • Williams, David Duncan
    British publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41c, Edith Grove, London, SW10 0LB, England

      IIF 39
  • Williams, David Duncan, Mr.
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio C, 41 Edith Grove, Chelsea, London, United Kingdom

      IIF 40
    • icon of address Studio D, 102 Knowsley Road, London, SW11 5BL, England

      IIF 41
    • icon of address Suite C, 41 Edith Grove, West Brompton, Greater London, SW10 0LB, United Kingdom

      IIF 42
  • Williams, David Duncan, Mr.
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Duncan, Mr.
    British media owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 2, 65-71 Belmore Road, Sydney, Nsw 2035, Australia

      IIF 48
  • Williams, David Duncan, Mr.
    British newspaper executive born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Media Hub, Dolphin Quays, The Quay, Poole, Dorset, BH15 1HH, United Kingdom

      IIF 49
  • Williams, David Duncan, Mr.
    British newspaper publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 41 Edith Grove, Chelsea, London, SW10 0LB, England

      IIF 50
    • icon of address 27, Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 51
  • Williams, David Duncan, Mr.
    British publisher born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Edith Grove, London, SW100LB, United Kingdom

      IIF 52
    • icon of address 41c, Edith Grove, Chelsea, London, SW10 0LB, United Kingdom

      IIF 53
  • Mr David Duncan Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 54
  • Mr. David Duncan Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 55
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 56
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 57
    • icon of address Unit 2, Herbert Street, Manchester, M8 0DG, England

      IIF 58
  • Mr David Duncan Williams
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Market Court, Market Street, Launceston, PL15 8XA, England

      IIF 59 IIF 60
    • icon of address 34, Market Street, Launceston, Cornwall, PL15 8XA, England

      IIF 61
    • icon of address 27 Grenville Court, South Road, Poole, BH15 1PZ, United Kingdom

      IIF 62
    • icon of address Flat 27, Grenville Court, South Road, Poole, BH15 1PZ, England

      IIF 63 IIF 64 IIF 65
  • Mr. David Duncan Williams
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Cedar Close, Borehamwood, Hertfordshire, WD6 2ED, United Kingdom

      IIF 67
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 68
    • icon of address 34, Market Court, Market Street, Launceston, Cornwall, PL15 8XA, United Kingdom

      IIF 69
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 70
    • icon of address 94 New Bond Street, Mayfair, London, W1S 1SJ, England

      IIF 71
    • icon of address 27 Grenville Court, South Road, Poole, Dorset, BH15 1PZ, England

      IIF 72
    • icon of address The Media Hub, Dolphin Quays, The Quay, Poole, Dorset, BH15 1HH, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 59 - Has significant influence or controlOE
  • 2
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 22 - Director → ME
  • 3
    ELECTRIC PAPERWORK COMPANY LIMITED(THE) - 2014-01-09
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    PULMANS WEEKLY NEWS GROUP LIMITED - 2018-01-26
    icon of address 34 Market Court, Market Street, Launceston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 18 - Director → ME
  • 7
    VIBE MARKETING LIMITED - 2020-06-03
    RADIO NORMANTON LTD - 2019-01-23
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 21 - Director → ME
  • 8
    TIRET ADVISERS LTD. - 2020-10-07
    NEWS ADVERTISER NEWSPAPERS LIMITED - 2020-07-08
    INDEPENDENT LOCAL MEDIA GROUP LTD - 2019-10-04
    INDEPENDENT MEDIA GROUP LTD - 2019-07-12
    TIRET ADVISERS LTD. - 2018-07-31
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,500 GBP2021-12-31
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 17 - Director → ME
Ceased 29
  • 1
    VERTU MOTORS 888 LTD - 2023-11-10
    AKA 88 GROUP LTD - 2017-06-23
    AKA 888 GROUP LTD - 2022-02-28
    icon of address 60 Albert Road West Drayton, Yiewsley, Hillingdon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,450,000 GBP2025-03-30
    Officer
    icon of calendar 2025-07-01 ~ 2025-07-06
    IIF 15 - Director → ME
  • 2
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2025-01-17
    IIF 12 - Secretary → ME
  • 3
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-17
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 Bishop Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2020-06-08
    IIF 37 - Director → ME
    icon of calendar 2016-09-20 ~ 2020-06-08
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2020-06-08
    IIF 65 - Has significant influence or control OE
  • 5
    ELECTRIC PAPERWORK COMPANY LIMITED(THE) - 2014-01-09
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ 2019-09-06
    IIF 39 - Director → ME
    icon of calendar 2013-11-04 ~ 2020-07-10
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-14
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    IIF 68 - Has significant influence or control OE
  • 6
    icon of address 6 Helena Court, Penwithick Park, St.austell, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ 2018-06-19
    IIF 30 - Director → ME
    icon of calendar 2018-03-05 ~ 2018-06-19
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-06-18
    IIF 63 - Has significant influence or control OE
  • 7
    CITYLIFE MAGAZINE LIMITED - 2015-04-01
    TELSTAR TELECOM LIMITED - 2014-03-07
    LITTLE STARS TRADING LTD - 2013-10-21
    icon of address 4 Knutsford Walk, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2015-03-31
    IIF 40 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,600 GBP2022-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2019-09-24
    IIF 35 - Director → ME
    icon of calendar 2018-03-07 ~ 2019-09-24
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2020-06-12
    IIF 62 - Has significant influence or control OE
  • 9
    OZONE MARKETING LIMITED - 2020-07-29
    CITY AND COASTAL MEDIA LIMITED - 2019-08-30
    SPORT NEWSPAPERS LIMITED - 2018-06-01
    TALKING NEWSPAPERS LIMITED - 2016-03-02
    SPORT MARKETING LIMITED - 2015-12-24
    OZONE MARKETING LIMITED - 2013-10-09
    icon of address 50 Faircross Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-02-28
    Officer
    icon of calendar 2016-06-03 ~ 2019-09-06
    IIF 31 - Director → ME
    icon of calendar 2009-08-13 ~ 2015-07-17
    IIF 45 - Director → ME
    icon of calendar 2016-02-29 ~ 2019-07-17
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2019-09-06
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Has significant influence or control over the trustees of a trust OE
    IIF 72 - Has significant influence or control OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2019-09-06
    IIF 32 - Director → ME
    icon of calendar 2016-06-28 ~ 2019-09-06
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-07-31
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Has significant influence or control over the trustees of a trust OE
    IIF 71 - Has significant influence or control OE
  • 11
    icon of address 16 Branksome Hill Road, College Town, Sandhurst, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2009-08-12 ~ 2010-04-08
    IIF 46 - Director → ME
  • 12
    THE FOODOLOGIST LIMITED - 2014-09-25
    icon of address Unit 12b Houldsworth Mill, Houldsworth Street, Reddish, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2014-06-25
    IIF 41 - Director → ME
  • 13
    EXPERION HOTELS LIMITED - 2011-04-18
    icon of address No. 3 Comberton Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2011-04-15
    IIF 47 - Director → ME
  • 14
    icon of address 27, West Quay Marina, 23 West Quay Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ 2018-08-16
    IIF 33 - Director → ME
    icon of calendar 2016-09-19 ~ 2018-08-16
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-08-18
    IIF 66 - Has significant influence or control OE
    icon of calendar 2016-09-19 ~ 2018-08-16
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    INDEPENDENT REGIONAL NEWSPAPERS LIMITED - 2015-03-18
    INDEPENDENT LOCALS LIMITED - 2014-12-01
    icon of address Kemp House, City Road, London, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2014-11-21
    IIF 53 - Director → ME
    icon of calendar 2013-02-26 ~ 2014-11-21
    IIF 2 - Secretary → ME
  • 16
    icon of address Unit 2 Herbert Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,000 GBP2018-05-31
    Officer
    icon of calendar 2010-11-22 ~ 2018-11-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors OE
  • 17
    PULMANS WEEKLY NEWS GROUP LIMITED - 2018-01-26
    icon of address 34 Market Court, Market Street, Launceston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2019-04-01
    IIF 36 - Director → ME
    icon of calendar 2018-01-16 ~ 2020-07-04
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-07-04
    IIF 64 - Has significant influence or control OE
  • 18
    UNITED NEWS MEDIA LIMITED - 2016-08-16
    INDEPENDENT NEWS LIMITED - 2016-06-27
    icon of address 4385, 06735182: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2016-02-29
    IIF 50 - Director → ME
    icon of calendar 2008-10-28 ~ 2011-11-04
    IIF 42 - Director → ME
  • 19
    icon of address 62 The Street, Rustington, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,668 GBP2023-10-31
    Officer
    icon of calendar 2013-03-08 ~ 2015-03-12
    IIF 43 - Director → ME
  • 20
    icon of address 94 New Bond Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2015-04-11
    IIF 51 - Director → ME
    icon of calendar 2014-01-17 ~ 2015-04-11
    IIF 6 - Secretary → ME
  • 21
    icon of address 10 Holloway Circus, Queensway, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-05-19 ~ 2020-07-28
    IIF 25 - Director → ME
    icon of calendar 2021-11-10 ~ 2025-06-25
    IIF 27 - Director → ME
    icon of calendar 2019-05-19 ~ 2020-07-14
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-19 ~ 2020-01-02
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 22
    ICE VENTURES LTD - 2019-11-15
    INDEPENDENT MAGAZINES LTD - 2017-04-07
    icon of address Office 12-13 Greenesfield Business Centre Mulgrave Terrace, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2016-09-22
    IIF 52 - Director → ME
    icon of calendar 2011-11-18 ~ 2016-09-22
    IIF 1 - Secretary → ME
  • 23
    VIBE MARKETING GROUP LTD - 2019-01-16
    WEST COUNTRY MEDIA HOLDINGS LIMITED - 2018-08-08
    VIEW FROM NEWSPAPERS LIMITED - 2018-03-16
    THE SUNDAY INDEPENDENT LIMITED - 2018-01-16
    SI (CORNWALL) LIMITED - 2017-05-30
    icon of address 3/4 Truro Lanes, Kenwyn Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -249,999 GBP2018-04-30
    Officer
    icon of calendar 2019-01-15 ~ 2020-03-17
    IIF 48 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-03-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-03-17
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-21 ~ 2024-04-12
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 25
    VIBE MARKETING LIMITED - 2018-11-05
    SANDBANKS & POOLE INNOVATIONS LIMITED - 2017-09-04
    icon of address 31 Fintry Walk, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-03-10
    IIF 49 - Director → ME
    icon of calendar 2016-12-20 ~ 2018-04-03
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-03-10
    IIF 73 - Ownership of shares – 75% or more OE
  • 26
    VIBE MARKETING LIMITED - 2020-06-03
    RADIO NORMANTON LTD - 2019-01-23
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2019-04-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2025-03-29
    IIF 69 - Ownership of shares – 75% or more OE
  • 27
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2019-03-29
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 28
    TIRET ADVISERS LTD. - 2020-10-07
    NEWS ADVERTISER NEWSPAPERS LIMITED - 2020-07-08
    INDEPENDENT LOCAL MEDIA GROUP LTD - 2019-10-04
    INDEPENDENT MEDIA GROUP LTD - 2019-07-12
    TIRET ADVISERS LTD. - 2018-07-31
    icon of address 34 Market Court, Market Street, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,500 GBP2021-12-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-05-22
    IIF 38 - Director → ME
  • 29
    WORLDVIEW SPACEFLIGHT LIMITED - 2012-02-09
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-25 ~ 2011-02-11
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.