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

Thackray, Neil

    Related profiles found in government register
  • Thackray, Neil
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thackray, Neil
    British consultant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 92 Lincoln Road, Peterborough, PE1 2SN, England

      IIF 7
  • Thackray, Neil
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thackray, Neil
    British managing director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thackray, Neil
    British none born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, West Sussex, RH17 6JR, United Kingdom

      IIF 25
  • Thackray, Neil
    British publisher born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herrings, Twineham Lane, Twineham, West Sussex, RH17 5NP

      IIF 26
  • Thackray, Neil
    British publisher director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herrings, Twineham Lane, Twineham, West Sussex, RH17 5NP

      IIF 27
  • Thackray, Neil
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 22 Leyton Lea, Cuckfield, Haywards Heath, West Sussex, RH17 5AT

      IIF 28
  • Mr Neil Thackray
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Scandia-hus Business Park, Felcourt Road, Felcourt, East Grinstead, West Sussex, RH19 2LP, England

      IIF 29
  • Thackery, Neil
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Herrings, Twineham Lane, Twineham, West Sussex, RH17 5NP

      IIF 30
  • Thackray, Neil
    British

    Registered addresses and corresponding companies
    • icon of address 49, Haywards Road, Haywards Heath, West Sussex, RH16 4HX, England

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    140,234 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 10 Scandia Hus Business Park Felcourt Road, Felcourt, East Grinstead, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,203 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRIEFING MEDIA LIMITED - 2012-02-15
    icon of address 16 St. Elmo Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 49 Haywards Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 27
  • 1
    AGRIBRIEFING LIMITED - 2018-01-15
    BRIEFING MEDIA (GROUP) LIMITED - 2017-12-19
    BM TOPCO LIMITED - 2013-05-24
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-03 ~ 2019-06-01
    IIF 5 - Director → ME
  • 2
    BRIEFING MEDIA (HOLDINGS) LIMITED - 2018-01-15
    BM MIDCO LIMITED - 2013-05-24
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2019-06-01
    IIF 6 - Director → ME
  • 3
    BRIEFING MEDIA 1364 LIMITED - 2018-01-15
    NEWINCCO 1364 LIMITED - 2015-10-02
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ 2019-05-16
    IIF 9 - Director → ME
  • 4
    BRIEFING MEDIA 1365 LIMITED - 2018-01-15
    NEWINCCO 1365 LIMITED - 2015-10-02
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ 2019-06-01
    IIF 8 - Director → ME
  • 5
    BRIEFING MEDIA 1366 LIMITED - 2018-01-15
    NEWINCCO 1366 LIMITED - 2015-10-02
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ 2019-06-01
    IIF 11 - Director → ME
  • 6
    BRIEFING MEDIA FRANCE LIMITED - 2018-01-15
    GLOBAL DATA SYSTEMS LIMITED - 2017-04-06
    BRIEFING MEDIA FRANCE LIMITED - 2017-04-05
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2019-06-01
    IIF 10 - Director → ME
  • 7
    BRIEFING MEDIA LIMITED - 2018-01-16
    BM BIDCO LIMITED - 2012-02-20
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-02-03 ~ 2019-06-01
    IIF 2 - Director → ME
  • 8
    BRIEFING MEDIA US LIMITED - 2018-01-15
    BRIEFING MEDIA UK BIDCO LIMITED - 2017-10-25
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-22 ~ 2019-06-01
    IIF 19 - Director → ME
  • 9
    ACRAMAN (505) LIMITED - 2014-10-21
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2019-06-01
    IIF 15 - Director → ME
  • 10
    UTRAVEL.CO.UK LIMITED - 2003-02-27
    UNITED BUSINESS MEDIA LIMITED - 2000-07-12
    MILLER FREEMAN UK LIMITED - 2000-06-28
    MILLER FREEMAN PLC - 1998-04-08
    MORGAN - GRAMPIAN P L C - 1995-06-01
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2000-07-12
    IIF 28 - Director → ME
  • 11
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2013-01-07
    NEXUS HOLDINGS LIMITED - 2007-01-16
    AUTOTABLE LIMITED - 2005-03-18
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -15,251,456 GBP2023-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2009-02-06
    IIF 23 - Director → ME
  • 12
    NEXUS COMMERCIAL MEDIA LIMITED - 2009-01-30
    HIGHBURY-NEXUS LIMITED - 2005-08-05
    NEXUS BUSINESS COMMUNICATIONS LIMITED - 2002-06-10
    icon of address Canalot Studios Unit 208 Kensal Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,085 GBP2023-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2009-02-06
    IIF 22 - Director → ME
  • 13
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2019-06-01
    IIF 12 - Director → ME
  • 14
    icon of address 11 Hatton Garden Hatton Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    246 GBP2023-12-31
    Officer
    icon of calendar 2015-01-31 ~ 2017-02-08
    IIF 25 - Director → ME
  • 15
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,319,463 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2019-06-01
    IIF 3 - Director → ME
  • 16
    PULSE MEDIA LIMITED - 2017-04-06
    icon of address Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    121,031 GBP2016-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2019-06-01
    IIF 4 - Director → ME
  • 17
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    235,396 GBP2023-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2009-02-06
    IIF 30 - Director → ME
  • 18
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2019-06-01
    IIF 16 - Director → ME
  • 19
    icon of address Unit 4 Fulwood Park Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,210,625 GBP2023-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2019-06-01
    IIF 14 - Director → ME
  • 20
    LAMPCYCLE LIMITED - 2007-01-24
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,735,537 GBP2023-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2009-02-06
    IIF 24 - Director → ME
  • 21
    NEXUS MEDIA COMMUNICATIONS PLC - 2003-06-20
    SPIRALCAPITAL PUBLIC LIMITED COMPANY - 1993-02-03
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000,000 GBP2023-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2009-02-06
    IIF 20 - Director → ME
  • 22
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    COLUMBUS PUBLISHING LIMITED - 2002-06-07
    COLUMBUS PRESS LIMITED - 1999-04-09
    TOMQUIN LIMITED - 1987-07-27
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,360,849 GBP2023-12-31
    Officer
    icon of calendar 2006-05-23 ~ 2009-02-06
    IIF 21 - Director → ME
  • 23
    TASTE OF LONDON LIMITED - 2007-01-17
    TASTEMARKS UK LIMITED - 2004-04-05
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-15 ~ 2005-01-07
    IIF 26 - Director → ME
  • 24
    ASSOCIATION OF EXHIBITION ORGANISERS LIMITED(THE) - 2006-09-29
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    508,885 GBP2024-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2005-03-29
    IIF 17 - Director → ME
  • 25
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-16 ~ 2019-06-01
    IIF 13 - Director → ME
  • 26
    QBM GROUP LIMITED - 2005-02-10
    CHENVIEW LIMITED - 2000-08-01
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2005-02-04
    IIF 18 - Director → ME
  • 27
    INTERCEDE 2044 LIMITED - 2005-09-16
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -3,725 GBP2024-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2006-12-22
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.