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

Mr Keith Young

    Related profiles found in government register
  • Mr Keith Young
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Great College St, London, SW1P 3RX

      IIF 1 IIF 2
    • Communication House, Love Lane, Cowes, PO31 7EU, England

      IIF 3
    • Communications House, 56 Love Lane, Cowes, Isle Of Wight, PO31 7EU

      IIF 4
    • 14, Great College St, London, SW1P 3RX

      IIF 5 IIF 6 IIF 7
    • 14, Great College St, Westminster, London, SW1P 3RX

      IIF 9 IIF 10
    • 14, Great College Street, London, SW1P 3RX, England

      IIF 11 IIF 12 IIF 13
    • 14, Great College Street, London, SW1P 3RX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 14, Great College Street, Westminster, London, SW1P 3RX

      IIF 19
    • 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 20 IIF 21
    • 501 The Print Rooms, 164-180 Union Street, London, SE1 0LH, England

      IIF 22
    • 1, - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan, CF64 2AD

      IIF 23
    • 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 24
    • 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD

      IIF 25
  • Mr Keith Young
    British born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 26
  • Young, Keith
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wellington Square, London, SW3 4NR

      IIF 27 IIF 28
    • 31, Wellington Square, London, SW3 4NR, United Kingdom

      IIF 29
  • Young, Keith
    British chairman born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204 The Print Rooms, 164/180 Union Street, London, SE1 0LH, England

      IIF 30 IIF 31
  • Young, Keith
    British chairman of the board born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wellington Square, London, SW3 4NR

      IIF 32
  • Young, Keith
    British company director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House, 56 Love Lane, Cowes, Isle Of Wight, PO31 7EU, United Kingdom

      IIF 33
    • Unit 3, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 34
    • 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 35
    • 31 Wellington Square, London, SW3 4NR

      IIF 36 IIF 37 IIF 38
    • 31, Wellington Square, London, SW3 4NR, England

      IIF 40
    • 31, Wellington Square, London, SW3 4NR, United Kingdom

      IIF 41
    • 4 Pear Tree Court, Clerkenwell, London, EC1R 0DS

      IIF 42
    • 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 43
    • 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD, United Kingdom

      IIF 44
  • Young, Keith
    British corporate director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan, CF64 2AD, United Kingdom

      IIF 45
  • Young, Keith
    British director born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, Keith
    British entrepreneur born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wellington Square, London, SW3 4NR

      IIF 63
  • Young, Keith
    British publisher born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Keith Young
    British born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 14, Great College Street, London, SW1P 3RX, England

      IIF 74 IIF 75
  • Young, Keith
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wellington Square, London, SW3 4NR

      IIF 76
  • Young, Keith
    British director born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • 14, Great College Street, London, SW1P 3RX, England

      IIF 77 IIF 78
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 79
  • Mr The Executors Of The Late Keith Young
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 501 The Print Rooms, 164-180 Union Street, London, SE1 0LH, England

      IIF 80
  • Young, Keith
    British company director born in July 1938

    Registered addresses and corresponding companies
  • Young, Keith
    British publisher born in July 1938

    Registered addresses and corresponding companies
    • 7 Marsham Street, London, SW1P 3DW

      IIF 83
  • Young, Keith
    British

    Registered addresses and corresponding companies
    • 31 Wellington Square, London, SW3 4NR

      IIF 84
child relation
Offspring entities and appointments
Active 17
  • 1
    BXB LIMITED
    - now 02186724
    INTERNET BUSINESS SOLUTIONS LIMITED
    - 2003-12-02 02186724
    DEKANI LTD
    - 1998-02-23 02186724
    NETBENEFIT LTD
    - 1996-03-27 02186724 03365255, 03365497, 03709856... (more)
    LASER ORIGINATION LIMITED
    - 1995-02-27 02186724
    TYPEBETTER LIMITED
    - 1988-04-20 02186724
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 50 - Director → ME
  • 2
    CLERKSWELL LIMITED
    - now 07905188
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-11-06 03246870, 08291352
    SECOND ATTE LIMITED - 2012-02-14 03246870
    204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,511 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CMS WEBVIEW PLC
    - now 03365255
    ANTELCOM LTD
    - 2000-07-20 03365255
    NETBENEFIT 2 LTD - 1997-07-28 02186724, 03365497, 03709856... (more)
    62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    1997-08-06 ~ dissolved
    IIF 37 - Director → ME
  • 4
    CORPORATE LOGISTICS LIMITED
    - now 01947903
    CARE MATTERS LIMITED
    - 2011-02-22 01947903
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 59 - Director → ME
  • 5
    CSCAPE GROUP LIMITED
    - now 03567835
    NETB2B2 PLC
    - 2009-07-23 03567835
    PARALLEL PICTURES GROUP PLC
    - 2000-03-30 03567835
    Gallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-12-20 ~ dissolved
    IIF 67 - Director → ME
  • 6
    CYBERCOOL LTD
    - now 02181368
    VIRGINET LTD
    - 1995-06-07 02181368
    YOUNG COMMUNICATIONS LIMITED
    - 1995-03-14 02181368
    PAYMAZE LIMITED
    - 1987-12-07 02181368
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 57 - Director → ME
  • 7
    DIAGNOSIS ART LIMITED
    - now 01873084
    DIAGNOSTICS ART LIMITED
    - 2010-12-02 01873084
    FINANCIAL TELEGRAPH LIMITED
    - 2010-11-16 01873084
    TABLOID FOTOSET LIMITED
    - 1993-09-08 01873084
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 48 - Director → ME
  • 8
    EASYSHAREPOINT LIMITED
    08258926
    204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,103 GBP2024-10-31
    Person with significant control
    2016-10-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ENTERPRISES SP LIMITED
    - now 05193280
    KICKWORLDWIDE LTD
    - 2008-09-10 05193280 06511376, 08189225, 12879144
    ENTERPRISES SP LIMITED
    - 2007-07-27 05193280
    2nd Floor Cypress House, 3 Grove Avenue, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-07-26 ~ dissolved
    IIF 63 - Director → ME
  • 10
    GLOBAL NEWS NET LTD
    - now 05130009
    QUILT MANAGEMENT LIMITED - 2004-09-01 05105633
    W.L. MANSIONS LIMITED - 2004-06-21 05105633
    14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    -238,799 GBP2024-12-31
    Person with significant control
    2016-12-31 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    KICKWORLDWIDE LIMITED
    - now 06511376 05193280, 08189225, 12879144
    CHARCO 17 LIMITED
    - 2008-09-10 06511376 02377192, 02389377, 02419843... (more)
    Kingswood House 1 Hemlock Close, Kingswood, Tadworth, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 52 - Director → ME
  • 12
    LOCAL TV ADS LIMITED
    - now 11600922
    LOCALLOCALTV LTD
    - 2019-06-14 11600922
    14 Great College Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    MCCLOSKEY & YOUNG LTD
    14089959
    14 Great College Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-05-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    POLITICAL AND RELIGIOUS INTELLIGENCE LIMITED
    - now 03176742
    RELIGIOUS INTELLIGENCE LIMITED - 2013-07-17
    FOOTBALL FIRST LIMITED - 2005-12-08
    14 Great College St, Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    -135,034 GBP2024-06-30
    Person with significant control
    2016-12-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    SPORT FIRST PUBLISHING LIMITED
    - now 03177616
    SPORT FIRST LIMITED
    - 1997-07-11 03177616
    14 Great College St, London
    Dissolved Corporate (1 parent)
    Officer
    1996-03-25 ~ dissolved
    IIF 55 - Director → ME
  • 16
    STACEY PUBLISHING LIMITED
    - now 07504044
    CAPUCHIN CLASSICS LTD - 2011-03-23
    14 Great College Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -468,181 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    VOIPLICITY LIMITED
    07093069
    Communications House, 56 Love Lane, Cowes, Isle Of Wight
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
Ceased 43
  • 1
    AUTOMOTIVE MEGATRENDS LIMITED
    - now 08000516
    AW MEGATRENDS LIMITED
    - 2014-10-14 08000516
    NEXT10 MEDIA LIMITED
    - 2013-09-24 08000516
    WE ARE AUTOMOTIVE LIMITED
    - 2013-02-21 08000516
    1-3 Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-03-21 ~ 2025-02-23
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    AUTOMOTIVE WORLD LIMITED
    - now 04242884
    SYNESIS MEDIA LIMITED - 2006-04-18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    258,477 GBP2024-03-31
    Officer
    2011-12-01 ~ 2025-02-23
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    BLUE SKY COUNTRY HOMES LIMITED
    - now 10181022
    MEDIDOC SERVICES LIMITED
    - 2024-04-30 10181022 10182034
    14 Great College Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2016-05-16 ~ 2025-02-23
    IIF 65 - Director → ME
    Person with significant control
    2016-05-16 ~ 2025-02-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    BLUE SKY HOSTING LTD
    - now 04753004
    ACCOUNTING EXCLUSIVE LTD - 2003-05-16
    14 Great College Street, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,284 GBP2024-06-30
    Officer
    2010-06-21 ~ 2025-02-23
    IIF 35 - Director → ME
    Person with significant control
    2016-06-30 ~ 2025-02-23
    IIF 20 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-02-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    CHRISTIAN WEEKLY NEWSPAPERS LIMITED
    01231838
    14 Great College Street, London
    Dissolved Corporate (6 parents)
    Officer
    ~ 1994-05-26
    IIF 83 - Director → ME
  • 6
    CLERKSWELL LIMITED
    - now 07905188
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED
    - 2012-11-06 07905188 03246870, 08291352
    SECOND ATTE LIMITED
    - 2012-02-14 07905188 03246870
    204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,511 GBP2024-12-31
    Officer
    2012-02-02 ~ 2025-02-23
    IIF 30 - Director → ME
  • 7
    CMS WEBVIEW PLC - now
    ANTELCOM LTD
    - 2000-07-20 03365255
    NETBENEFIT 2 LTD
    - 1997-07-28 03365255 02186724, 03365497, 03709856... (more)
    62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    1997-05-06 ~ 1997-08-14
    IIF 36 - Director → ME
  • 8
    CROSSKIT LIMITED - now
    SOLWAY COMMUNICATIONS LIMITED - 2022-05-05 07308930
    CONNECT ONLINE LIMITED
    - 2019-11-07 08180207
    Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,317,369 GBP2024-09-30
    Officer
    2013-09-03 ~ 2015-06-22
    IIF 40 - Director → ME
  • 9
    CSC ADMINISTRATIVE SERVICES LIMITED - now
    NETNAMES OPERATIONS LIMITED - 2017-12-21
    GROUP NBT LIMITED - 2013-01-16 07742748, 04349489, 05151579
    GROUP NBT INTERNATIONAL LIMITED - 2012-03-20
    GROUP NBT LIMITED - 2011-12-21 07742748, 04349489, 05151579
    GROUP NBT PLC
    - 2011-12-01 03709856 07742748, 04349489, 05151579
    NETBENEFIT PLC
    - 2004-10-29 03709856 02186724, 03365255, 03365497... (more)
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    1999-05-13 ~ 2011-11-25
    IIF 28 - Director → ME
  • 10
    DODS GROUP LIMITED - now 01783278, 04267888
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED
    - 2004-12-02 01262354
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED
    - 1976-12-31 01262354
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    ~ 2004-06-02
    IIF 58 - Director → ME
  • 11
    EASYMAIL LIMITED
    03102425
    14 Great College Street, Westminster, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    1995-09-15 ~ 2025-02-23
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    EASYNET LIMITED
    02954343
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    1995-04-21 ~ 1996-02-12
    IIF 81 - Director → ME
  • 13
    EASYSHAREPOINT LIMITED
    08258926
    204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,103 GBP2024-10-31
    Officer
    2013-11-01 ~ 2025-02-23
    IIF 31 - Director → ME
  • 14
    EXCEL GROUP SERVICES LIMITED - now
    EXCEL COURIERS LIMITED
    - 2005-01-10 02747226 03927937
    HARPCOM LIMITED - 1993-02-19
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    1995-11-27 ~ 1999-03-12
    IIF 82 - Director → ME
    2012-10-01 ~ 2015-06-03
    IIF 62 - Director → ME
  • 15
    FUNERAL SAFE LTD
    09706369
    Unit 3 Valley Lane, Wherstead, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    426,589 GBP2023-07-31
    Officer
    2023-03-27 ~ 2025-02-23
    IIF 34 - Director → ME
  • 16
    FUSS FREE TECHNOLOGY LIMITED
    08466004
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,237 GBP2017-03-31
    Officer
    2013-03-28 ~ 2013-06-06
    IIF 41 - Director → ME
  • 17
    GENERAL INTERNET LIMITED
    - now 03190856
    INVESTORS IN GOVERNANCE LIMITED
    - 2010-11-29 03190856
    SOCCER BETWISE LIMITED
    - 2006-02-27 03190856
    ITNETSERVE LIMITED
    - 2003-06-11 03190856
    K2TELECOM LIMITED
    - 1999-10-25 03190856
    INTRANET MEDIA NETWORK LIMITED
    - 1998-02-05 03190856
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1996-04-25 ~ 2025-02-23
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    GLOBAL NEWS NET LTD
    - now 05130009
    QUILT MANAGEMENT LIMITED - 2004-09-01 05105633
    W.L. MANSIONS LIMITED - 2004-06-21 05105633
    14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    -238,799 GBP2024-12-31
    Officer
    2004-11-08 ~ 2025-02-23
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    GROUP NBT TRUSTEE COMPANY LIMITED
    07065709
    25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2009-11-04 ~ 2011-11-25
    IIF 53 - Director → ME
  • 20
    HAT & MITRE PLC
    - now 01998904 04942929
    MAXWELL STAMP GROUP PLC
    - 2013-07-11 01998904
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    5,849,687 GBP2018-03-31
    Officer
    2007-11-27 ~ 2025-02-23
    IIF 32 - Director → ME
  • 21
    HEALTHINTERNATIONALHUB LIMITED
    10213269
    14 Great College Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-03 ~ 2025-02-23
    IIF 66 - Director → ME
    Person with significant control
    2016-06-04 ~ 2025-02-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    INFLUENTIAL QUARTERLY JOURNALS LIMITED
    11288511
    14 Great College Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-03 ~ 2025-02-23
    IIF 47 - Director → ME
    Person with significant control
    2018-04-03 ~ 2025-02-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 23
    ITM GRAPHICS LIMITED
    - now 02684407
    CAMEOSTREAM LIMITED
    - 1992-03-06 02684407
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1992-02-25 ~ 2002-11-30
    IIF 68 - Director → ME
  • 24
    KEITH YOUNG INVESTMENTS LIMITED
    14307989
    14 Great College Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,945 GBP2024-08-31
    Officer
    2022-08-19 ~ 2025-02-23
    IIF 79 - Director → ME
    Person with significant control
    2022-08-19 ~ 2025-02-23
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 25
    LOCAL TV ADS LIMITED
    - now 11600922
    LOCALLOCALTV LTD
    - 2019-06-14 11600922
    14 Great College Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Officer
    2018-10-02 ~ 2025-02-23
    IIF 78 - Director → ME
    Person with significant control
    2018-10-02 ~ 2025-02-23
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 26
    LOCAL TV LIMITED
    - now 07191714 11450823
    MADE TELEVISION LTD.
    - 2020-10-23 07191714 11450823
    ELEMENT TELEVISION LTD - 2012-07-13
    14 Great College Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -640,665 GBP2024-03-31
    Officer
    2018-03-23 ~ 2025-02-28
    IIF 46 - Director → ME
  • 27
    MAXWELL STAMP PLC
    - now 00637978
    MAXWELL STAMP ASSOCIATES PLC - 1990-01-11 02449687
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2007-10-25 ~ 2016-05-09
    IIF 76 - Director → ME
  • 28
    MEDIDOC LIMITED
    10182034 10181022
    14 Great College Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2016-05-16 ~ 2025-02-23
    IIF 64 - Director → ME
    Person with significant control
    2016-05-24 ~ 2025-02-23
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    MISLEX (420) LIMITED
    04995715 02618842, 02620694, 02677902... (more)
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2004-05-04 ~ 2004-06-02
    IIF 84 - Secretary → ME
  • 30
    NETBENEFIT (UK) LIMITED
    - now 03365497
    GENERAL INTERNET CORPORATION LTD
    - 1999-05-21 03365497
    NETBENEFIT 2U LTD
    - 1997-07-28 03365497 02186724, 03365255, 03709856... (more)
    30/31 Town Quay, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1997-05-06 ~ 2000-01-11
    IIF 38 - Director → ME
  • 31
    NTENT LIMITED
    - now 04552788
    VERTICAL SEARCH WORKS LIMITED
    - 2014-05-30 04552788
    FIRSTLIGHT ONLINE LIMITED
    - 2010-04-20 04552788 05750491
    MANCHURIA THREE LIMITED - 2002-10-24
    Suite 3/5, The Old Chapel 33 Church Street, Coggeshall, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,052,519 GBP2020-12-31
    Officer
    2009-03-20 ~ 2015-11-23
    IIF 39 - Director → ME
  • 32
    PARLIAMENTARY INTELLIGENCE UNIT LIMITED
    - now 01881877
    NET PRODUCERS LTD
    - 2000-10-27 01881877
    THE LONDON PRE-PRESS CENTRE LIMITED
    - 1999-12-10 01881877
    TYPEMATTERS (SOUTH) LIMITED
    - 1993-03-29 01881877
    AGEMA (SOUTH) LIMITED
    - 1985-05-28 01881877
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    ~ 2025-02-23
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    POLITICAL AND RELIGIOUS INTELLIGENCE LIMITED
    - now 03176742
    RELIGIOUS INTELLIGENCE LIMITED
    - 2013-07-17 03176742
    FOOTBALL FIRST LIMITED
    - 2005-12-08 03176742
    14 Great College St, Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    -135,034 GBP2024-06-30
    Officer
    1996-03-22 ~ 2025-02-23
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    PRIVATE EQUITY INTERNATIONAL LIMITED
    - now 04149801
    GRAVITAS PRIVATE EQUITY LIMITED - 2001-02-09
    Beaufort House, 51 New North Road, Exeter, Devon
    Dissolved Corporate (31 offsprings)
    Officer
    2001-03-28 ~ 2004-10-25
    IIF 71 - Director → ME
  • 35
    PRIVATE EQUITY INVESTOR LIMITED - now
    PRIVATE EQUITY INVESTOR PLC
    - 2017-01-25 03912487
    NET INVESTOR PLC
    - 2001-07-19 03912487
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2000-01-25 ~ 2004-10-25
    IIF 72 - Director → ME
  • 36
    RAANS PRESS LIMITED
    - now 01937974
    CHESHAM PRESS LIMITED(THE)
    - 1991-07-09 01937974
    AGEMA PRINT LIMITED
    - 1985-09-16 01937974
    14 Great College St, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171,361 GBP2024-06-30
    Officer
    ~ 2025-02-23
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    SECOND ATTE LIMITED - now 07905188
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED
    - 2012-02-14 03246870 07905188, 08291352
    CYBERIA ONLINE LIMITED - 1998-05-19
    LORIOT CONSULTANCY LIMITED - 1996-11-07
    Gallaghers 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ 2011-06-01
    IIF 42 - Director → ME
  • 38
    STACEY PUBLISHING LIMITED
    - now 07504044
    CAPUCHIN CLASSICS LTD - 2011-03-23
    14 Great College Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -468,181 GBP2025-03-31
    Officer
    2011-09-16 ~ 2025-02-23
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 39
    SW3 MEDIA LIMITED
    15812047
    49 Cae Canol, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-07-01 ~ 2025-02-23
    IIF 43 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-02-23
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    THE GREATEST TIPS LIMITED
    - now 10134880
    WIGHTWATER LIMITED
    - 2019-07-29 10134880
    14 Great College Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-04-20 ~ 2025-02-23
    IIF 33 - Director → ME
    Person with significant control
    2016-04-20 ~ 2025-02-23
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 41
    THE SHORT MOVIE NETWORK LIMITED
    04113093
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2000-11-23 ~ 2004-03-01
    IIF 70 - Director → ME
    2004-03-10 ~ 2025-02-23
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 42
    VOIPLICITY LIMITED
    07093069
    Communications House, 56 Love Lane, Cowes, Isle Of Wight
    Dissolved Corporate (6 parents)
    Officer
    2013-02-13 ~ 2017-11-14
    IIF 60 - Director → ME
  • 43
    WIGHTFIBRE LIMITED
    - now 05470659
    WIGHTCABLE 2005 LIMITED - 2012-07-11
    CONTINENTAL SHELF 350 LIMITED - 2006-01-10 02954531, 02954543, 02983915... (more)
    56 Love Lane, Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Officer
    2013-02-13 ~ 2017-11-14
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.