1
AUTOMOTIVE MEGATRENDS LIMITED
- now 08000516AW MEGATRENDS LIMITED
- 2014-10-14
08000516NEXT10 MEDIA LIMITED
- 2013-09-24
08000516WE 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
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 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
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
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
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
07308930CONNECT 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 INTERNATIONAL LIMITED - 2012-03-20
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 PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
PARLIAMENTARY COMMUNICATIONS LIMITED
- 2004-12-02
01262354T. 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
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
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
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
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
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
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
INVESTORS IN GOVERNANCE LIMITED
- 2010-11-29
03190856SOCCER BETWISE LIMITED
- 2006-02-27
03190856ITNETSERVE LIMITED
- 2003-06-11
03190856INTRANET 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
QUILT MANAGEMENT LIMITED - 2004-09-01
05105633W.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
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
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
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
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
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 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
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, 02677906, 02688007, 02713979, 02787265, 02787267, 02873004, 02928205, 02928209, 02938230, 02938235, 02946371, 02957530, 02978381, 03013622, 03013687, 03040376, 03068854Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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
GENERAL INTERNET CORPORATION LTD
- 1999-05-21
03365497 30/31 Town Quay, Southampton, Hampshire
Dissolved Corporate (3 parents)
Officer
1997-05-06 ~ 2000-01-11
IIF 38 - Director → ME
31
VERTICAL SEARCH WORKS LIMITED
- 2014-05-30
04552788MANCHURIA 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 01881877THE LONDON PRE-PRESS CENTRE LIMITED
- 1999-12-10
01881877TYPEMATTERS (SOUTH) LIMITED
- 1993-03-29
01881877AGEMA (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 03176742RELIGIOUS INTELLIGENCE LIMITED
- 2013-07-17
03176742FOOTBALL 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 04149801GRAVITAS 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 4 Mount Ephraim Road, Tunbridge Wells, Kent
Dissolved Corporate (4 parents)
Officer
2000-01-25 ~ 2004-10-25
IIF 72 - Director → ME
36
CHESHAM PRESS LIMITED(THE)
- 1991-07-09
01937974AGEMA 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
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 07504044CAPUCHIN 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
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 10134880WIGHTWATER 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
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
WIGHTCABLE 2005 LIMITED - 2012-07-11
CONTINENTAL SHELF 350 LIMITED - 2006-01-10
02954531, 02954543, 02983915, 02983917, 02983919, 02983922, 03005499, 03005509, 03025698, 03065400, 03065402, 03065404, 03104920, 03125831, 03125840, 03125851, 03125856, 03125868, 03138896, 03138898Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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