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

Keith Young

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

    Resident in England

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

      IIF 1 IIF 2
  • Mr Keith Young
    British born in July 1938

    Resident in England

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

      IIF 3
  • Young, Keith
    British director born in July 1938

    Resident in England

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

      IIF 4 IIF 5
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 6
  • Mr Keith Young
    British born in July 1938

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • icon of address Communication House, Love Lane, Cowes, PO31 7EU, England

      IIF 9
    • icon of address Communications House, 56 Love Lane, Cowes, Isle Of Wight, PO31 7EU

      IIF 10
    • icon of address 14, Great College St, London, SW1P 3RX

      IIF 11 IIF 12 IIF 13
    • icon of address 14, Great College St, Westminster, London, SW1P 3RX

      IIF 15 IIF 16
    • icon of address 14, Great College Street, London, SW1P 3RX, England

      IIF 17 IIF 18 IIF 19
    • icon of address 14, Great College Street, London, SW1P 3RX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 14, Great College Street, Westminster, London, SW1P 3RX

      IIF 25
    • icon of address 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 26 IIF 27
    • icon of address 204 The Print Rooms, 164/180 Union Street, London, SE1 0LH, England

      IIF 28 IIF 29
    • icon of address 1, - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan, CF64 2AD

      IIF 30
    • icon of address 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 31
    • icon of address 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD

      IIF 32
  • 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
    • icon of address 7 Marsham Street, London, SW1P 3DW

      IIF 35
  • Young, Keith
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Square, London, SW3 4NR, United Kingdom

      IIF 36
  • Young, Keith
    British chairman born in July 1938

    Resident in United Kingdom

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

      IIF 37 IIF 38
  • Young, Keith
    British chairman of the board born in July 1938

    Resident in United Kingdom

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

      IIF 39
  • Young, Keith
    British company director born in July 1938

    Resident in United Kingdom

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

      IIF 40
    • icon of address Unit 3, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 41
    • icon of address 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 42
    • icon of address 31 Wellington Square, London, SW3 4NR

      IIF 43 IIF 44 IIF 45
    • icon of address 31, Wellington Square, London, SW3 4NR, England

      IIF 47
    • icon of address 31, Wellington Square, London, SW3 4NR, United Kingdom

      IIF 48
    • icon of address 4 Pear Tree Court, Clerkenwell, London, EC1R 0DS

      IIF 49
    • icon of address 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 50
    • icon of address 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD, United Kingdom

      IIF 51
  • Young, Keith
    British corporate director born in July 1938

    Resident in United Kingdom

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

      IIF 52
  • 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
    • icon of address 31 Wellington Square, London, SW3 4NR

      IIF 72
  • Young, Keith
    British publisher born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Young, Keith
    British

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

      IIF 83
  • Young, Keith
    British director born in July 1944

    Resident in United Kingdom

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

      IIF 84
child relation
Offspring entities and appointments
Active 17
  • 1
    LASER ORIGINATION LIMITED - 1995-02-27
    NETBENEFIT LTD - 1996-03-27
    INTERNET BUSINESS SOLUTIONS LIMITED - 2003-12-02
    TYPEBETTER LIMITED - 1988-04-20
    DEKANI LTD - 1998-02-23
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 57 - Director → ME
  • 2
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-11-06
    SECOND ATTE LIMITED - 2012-02-14
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CARE MATTERS LIMITED - 2011-02-22
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 68 - Director → ME
  • 4
    NETB2B2 PLC - 2009-07-23
    PARALLEL PICTURES GROUP PLC - 2000-03-30
    icon of address Gallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ dissolved
    IIF 76 - Director → ME
  • 5
    PAYMAZE LIMITED - 1987-12-07
    YOUNG COMMUNICATIONS LIMITED - 1995-03-14
    VIRGINET LTD - 1995-06-07
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 66 - Director → ME
  • 6
    DIAGNOSTICS ART LIMITED - 2010-12-02
    FINANCIAL TELEGRAPH LIMITED - 2010-11-16
    TABLOID FOTOSET LIMITED - 1993-09-08
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    W.L. MANSIONS LIMITED - 2004-06-21
    QUILT MANAGEMENT LIMITED - 2004-09-01
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    -238,799 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    CHARCO 17 LIMITED - 2008-09-10
    icon of address Kingswood House 1 Hemlock Close, Kingswood, Tadworth, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 59 - Director → ME
  • 10
    LOCALLOCALTV LTD - 2019-06-14
    icon of address 14 Great College Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Great College Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RELIGIOUS INTELLIGENCE LIMITED - 2013-07-17
    FOOTBALL FIRST LIMITED - 2005-12-08
    icon of address 14 Great College St, Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    -135,034 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    CAPUCHIN CLASSICS LTD - 2011-03-23
    icon of address 14 Great College Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -468,181 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Communications House, 56 Love Lane, Cowes, Isle Of Wight
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    Company number 03177616
    Non-active corporate
    Officer
    icon of calendar 1996-03-25 ~ now
    IIF 64 - Director → ME
  • 16
    Company number 03365255
    Non-active corporate
    Officer
    icon of calendar 1997-08-06 ~ now
    IIF 44 - Director → ME
  • 17
    Company number 05193280
    Non-active corporate
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 72 - Director → ME
Ceased 43
  • 1
    NEXT10 MEDIA LIMITED - 2013-09-24
    AW MEGATRENDS LIMITED - 2014-10-14
    WE ARE AUTOMOTIVE LIMITED - 2013-02-21
    icon of address 1-3 Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2025-02-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    SYNESIS MEDIA LIMITED - 2006-04-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    258,477 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2025-02-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    MEDIDOC SERVICES LIMITED - 2024-04-30
    icon of address 14 Great College Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2016-05-16 ~ 2025-02-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2025-02-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    ACCOUNTING EXCLUSIVE LTD - 2003-05-16
    icon of address 14 Great College Street, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,284 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ 2025-02-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-30 ~ 2025-02-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 14 Great College Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-05-26
    IIF 35 - Director → ME
  • 6
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-11-06
    SECOND ATTE LIMITED - 2012-02-14
    icon of address 204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,511 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2025-02-23
    IIF 37 - Director → ME
  • 7
    CONNECT ONLINE LIMITED - 2019-11-07
    SOLWAY COMMUNICATIONS LIMITED - 2022-05-05
    icon of address 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
    icon of calendar 2013-09-03 ~ 2015-06-22
    IIF 47 - Director → ME
  • 8
    GROUP NBT INTERNATIONAL LIMITED - 2012-03-20
    GROUP NBT LIMITED - 2011-12-21
    NETBENEFIT PLC - 2004-10-29
    GROUP NBT LIMITED - 2013-01-16
    GROUP NBT PLC - 2011-12-01
    NETNAMES OPERATIONS LIMITED - 2017-12-21
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1999-05-13 ~ 2011-11-25
    IIF 62 - Director → ME
  • 9
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2004-06-02
    IIF 67 - Director → ME
  • 10
    icon of address 14 Great College Street, Westminster, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1995-09-15 ~ 2025-02-23
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1995-04-21 ~ 1996-02-12
    IIF 33 - Director → ME
  • 12
    icon of address 204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,103 GBP2024-10-31
    Officer
    icon of calendar 2013-11-01 ~ 2025-02-23
    IIF 38 - Director → ME
  • 13
    HARPCOM LIMITED - 1993-02-19
    EXCEL COURIERS LIMITED - 2005-01-10
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-27 ~ 1999-03-12
    IIF 34 - Director → ME
    icon of calendar 2012-10-01 ~ 2015-06-03
    IIF 71 - Director → ME
  • 14
    icon of address Unit 3 Valley Lane, Wherstead, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    426,589 GBP2023-07-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-02-23
    IIF 41 - Director → ME
  • 15
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,237 GBP2017-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2013-06-06
    IIF 48 - Director → ME
  • 16
    K2TELECOM LIMITED - 1999-10-25
    ITNETSERVE LIMITED - 2003-06-11
    INTRANET MEDIA NETWORK LIMITED - 1998-02-05
    SOCCER BETWISE LIMITED - 2006-02-27
    INVESTORS IN GOVERNANCE LIMITED - 2010-11-29
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-04-25 ~ 2025-02-23
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    W.L. MANSIONS LIMITED - 2004-06-21
    QUILT MANAGEMENT LIMITED - 2004-09-01
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    -238,799 GBP2024-12-31
    Officer
    icon of calendar 2004-11-08 ~ 2025-02-23
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2011-11-25
    IIF 61 - Director → ME
  • 19
    MAXWELL STAMP GROUP PLC - 2013-07-11
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    5,849,687 GBP2018-03-31
    Officer
    icon of calendar 2007-11-27 ~ 2025-02-23
    IIF 39 - Director → ME
  • 20
    icon of address 14 Great College Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2025-02-23
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2025-02-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    icon of address 14 Great College Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2025-02-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2025-02-25
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 22
    CAMEOSTREAM LIMITED - 1992-03-06
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-25 ~ 2002-11-30
    IIF 77 - Director → ME
  • 23
    icon of address 14 Great College Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,945 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2025-02-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2025-02-23
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    LOCALLOCALTV LTD - 2019-06-14
    icon of address 14 Great College Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Officer
    icon of calendar 2018-10-02 ~ 2025-02-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2025-02-23
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 25
    MADE TELEVISION LTD. - 2020-10-23
    ELEMENT TELEVISION LTD - 2012-07-13
    icon of address 14 Great College Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -640,665 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2025-02-28
    IIF 53 - Director → ME
  • 26
    MAXWELL STAMP ASSOCIATES PLC - 1990-01-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-25 ~ 2016-05-09
    IIF 84 - Director → ME
  • 27
    icon of address 14 Great College Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2016-05-16 ~ 2025-02-23
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2025-02-23
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2004-06-02
    IIF 83 - Secretary → ME
  • 29
    GENERAL INTERNET CORPORATION LTD - 1999-05-21
    NETBENEFIT 2U LTD - 1997-07-28
    icon of address 30/31 Town Quay, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2000-01-11
    IIF 45 - Director → ME
  • 30
    FIRSTLIGHT ONLINE LIMITED - 2010-04-20
    MANCHURIA THREE LIMITED - 2002-10-24
    VERTICAL SEARCH WORKS LIMITED - 2014-05-30
    icon of address 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
    icon of calendar 2009-03-20 ~ 2015-11-23
    IIF 46 - Director → ME
  • 31
    THE LONDON PRE-PRESS CENTRE LIMITED - 1999-12-10
    AGEMA (SOUTH) LIMITED - 1985-05-28
    TYPEMATTERS (SOUTH) LIMITED - 1993-03-29
    NET PRODUCERS LTD - 2000-10-27
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-02-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    RELIGIOUS INTELLIGENCE LIMITED - 2013-07-17
    FOOTBALL FIRST LIMITED - 2005-12-08
    icon of address 14 Great College St, Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    -135,034 GBP2024-06-30
    Officer
    icon of calendar 1996-03-22 ~ 2025-02-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    NET INVESTOR PLC - 2001-07-19
    PRIVATE EQUITY INVESTOR PLC - 2017-01-25
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2004-10-25
    IIF 81 - Director → ME
  • 34
    AGEMA PRINT LIMITED - 1985-09-16
    CHESHAM PRESS LIMITED(THE) - 1991-07-09
    icon of address 14 Great College St, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171,361 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-02-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 11 - Ownership of shares – 75% or more OE
  • 35
    CYBERIA ONLINE LIMITED - 1998-05-19
    LORIOT CONSULTANCY LIMITED - 1996-11-07
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-02-14
    icon of address Gallaghers 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-06-01
    IIF 49 - Director → ME
  • 36
    CAPUCHIN CLASSICS LTD - 2011-03-23
    icon of address 14 Great College Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -468,181 GBP2025-03-31
    Officer
    icon of calendar 2011-09-16 ~ 2025-02-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 17 - Ownership of shares – 75% or more OE
  • 37
    icon of address 49 Cae Canol, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-02-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-02-23
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    WIGHTWATER LIMITED - 2019-07-29
    icon of address 14 Great College Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-04-20 ~ 2025-02-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2025-02-23
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-11-23 ~ 2004-03-01
    IIF 79 - Director → ME
    icon of calendar 2004-03-10 ~ 2025-02-23
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 13 - Ownership of shares – 75% or more OE
  • 40
    icon of address Communications House, 56 Love Lane, Cowes, Isle Of Wight
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2017-11-14
    IIF 69 - Director → ME
  • 41
    WIGHTCABLE 2005 LIMITED - 2012-07-11
    CONTINENTAL SHELF 350 LIMITED - 2006-01-10
    icon of address 56 Love Lane, Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2017-11-14
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 9 - Ownership of shares – 75% or more OE
  • 42
    Company number 03365255
    Non-active corporate
    Officer
    icon of calendar 1997-05-06 ~ 1997-08-14
    IIF 43 - Director → ME
  • 43
    Company number 04149801
    Non-active corporate
    Officer
    icon of calendar 2001-03-28 ~ 2004-10-25
    IIF 80 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.