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

Fordham, Christopher Henry Courtauld

    Related profiles found in government register
  • Fordham, Christopher Henry Courtauld
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bouverie Street, London, EC4Y 8AX

      IIF 1
  • Fordham, Christopher Henry Courtauld
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fordham, Christopher Henry Courtauld
    British director publisher born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fordham, Christopher Henry Courtauld
    British investment director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 24
  • Fordham, Christopher Henry Courtauld
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 25
  • Fordham, Christopher Henry Courtauld
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odsey Park, Baldock Road, Odsey, Baldock, SG7 6SD, England

      IIF 26
    • icon of address Odsey Park, Ashwell, Baldock, Hertfordshire, SG7 6SP

      IIF 27
    • icon of address 9, Derry Street, London, W8 5HY, England

      IIF 28
    • icon of address Northcliffe House, 2 Derry Street, London, W8 5TT, England

      IIF 29
  • Fordham, Christopher Henry Courtauld
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St Dunstan's Hill, Room 503, London, EC3R 8HL, England

      IIF 30
    • icon of address 8, Bouverie Street, London, EC4Y 8AX

      IIF 31
  • Fordham, Christopher Henry Courtauld
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odsey Park, Baldock Road, Ashwell, Hertfordshire, SG7 6SD, England

      IIF 32
    • icon of address Odsey Park, Ashwell, Baldock, Hertfordshire, SG7 6SP

      IIF 33 IIF 34 IIF 35
    • icon of address 6-8, Bouverie Street, London, EC4Y 8AX, England

      IIF 37
    • icon of address Nestor House, Playhouse Yard, London, EC4 5EX, United Kingdom

      IIF 38 IIF 39
  • Fordham, Christopher Henry Courtauld
    British director publisher born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odsey Park, Ashwell, Baldock, Hertfordshire, SG7 6SP

      IIF 40
    • icon of address Odsey Park, Aswell, Baldock, Hertfordshire, England, SG7 6SD, England

      IIF 41
    • icon of address 8, Bouverie Street, London, EC4Y 8AX, United Kingdom

      IIF 42
  • Fordham, Christopher Henry Courtauld
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bouverie Street, London, EC4Y 8AX, United Kingdom

      IIF 43
    • icon of address Fao Dealogic, One New Change, London, EC4M 9AF, United Kingdom

      IIF 44 IIF 45
  • Fordham, Christopher Henry Courtauld
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bouverie Street, London, EC4Y 8AX, United Kingdom

      IIF 46
  • Fordham, Christopher Henry Courtauld
    British publisher born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odsey Park, Baldock Road, Ashwell, Herts, SG7 6SD

      IIF 47
    • icon of address Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, DT1 3AQ, England

      IIF 48
    • icon of address Odsey Park, Ashwell, Baldock, Hertfordshire, SG7 6SP

      IIF 49
  • Fordham, Christopher Henry Courtauld
    British publishing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Warwick Gardens, London, W14 8PH

      IIF 50
  • Fordham, Christopher Henry Courtauld
    British company director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 27 Ladbroke Grove, London, W11 3AY

      IIF 51
  • Fordham, Christopher Henry Courtauld
    British director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 27 Ladbroke Grove, London, W11 3AY

      IIF 52
  • Fordham, Christopher Henry Courtauld
    British publisher born in March 1960

    Registered addresses and corresponding companies
    • icon of address 27 Ladbroke Grove, London, W11 3AY

      IIF 53
  • Mr Christopher Henry Courtauld Fordham
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odsey Park, Baldock Road, Odsey, Baldock, SG7 6SD, England

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Odsey Park Baldock Road, Odsey, Baldock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 4
    BENHILL PUBLISHING COMPANY LIMITED - 2001-09-28
    REMOVEBRASS LIMITED - 1999-02-09
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address Nestor House, Playhouse Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address Estate Office, Odsey Park, Ashwell, Baldock Herts
    Active Corporate (6 parents)
    Equity (Company account)
    -580,321 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 2 Allen Street, Allen Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    384,430 GBP2024-03-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 29 - Director → ME
  • 8
    INTERACTIVE FINANCE PRODUCTS LIMITED - 2000-05-25
    INTERACTIVE FINANCIAL PRODUCTS LIMITED - 2001-02-19
    ARETE CONSULTING LIMITED - 2011-09-14
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 33 - Director → ME
  • 10
    BREAMCO 10 LIMITED - 1990-02-22
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address Nestor House, Playhouse Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address The Black Barn Wickhurst Farm, Leigh, Tonbridge, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    114,321 GBP2024-09-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 28 - Director → ME
Ceased 38
  • 1
    BATTERIES INTERNATIONAL LTD - 2006-03-10
    BATTERY PUBLISHING LIMITED - 1993-05-06
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2006-02-21 ~ 2018-03-29
    IIF 4 - Director → ME
  • 2
    ELGRAM LIMITED - 1995-10-11
    TECHNOLOGY + MEDIA LIMITED - 2006-03-10
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2001-04-11 ~ 2018-03-29
    IIF 3 - Director → ME
  • 3
    THE "WHO CARES?" TRUST - 2016-11-15
    icon of address 88 Old Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2007-03-31
    IIF 53 - Director → ME
  • 4
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    315,691 GBP2016-09-30
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-29
    IIF 46 - Director → ME
  • 5
    BRAIDWELL SERVICES LIMITED - 1996-02-12
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2014-12-17
    IIF 45 - Director → ME
  • 6
    SHELFCO (NO. 966) LIMITED - 1995-12-19
    icon of address Fao Dealogic, One New Change, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2014-12-17
    IIF 44 - Director → ME
  • 7
    DISHQUART LIMITED - 1985-10-30
    MAIL ON SUNDAY SOUNDS LIMITED - 2013-05-03
    HEALTH AND TECHNICAL EXHIBITIONS LIMITED - 2009-01-16
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2018-03-29
    IIF 12 - Director → ME
  • 8
    EUROMONEY HOLDINGS LIMITED - 2021-02-04
    EUROMONEY EGYPT HOLDINGS LIMITED - 2024-03-19
    icon of address 4 Bouverie Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-08-21 ~ 2018-03-29
    IIF 10 - Director → ME
  • 9
    EUROMONEY LIMITED - 2024-02-08
    REDQUINCE LIMITED - 2020-10-28
    INHOCO 4173 LIMITED - 2006-12-22
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2018-03-29
    IIF 6 - Director → ME
  • 10
    EUROMONEY HOLDINGS LIMITED - 2023-06-02
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1993-01-07
    EUROMONEY PUBLICATIONS LIMITED - 2005-09-13
    EUROMONEY TELCAP 1 LIMITED - 2011-03-22
    KIRKSHIRE LIMITED - 1986-04-23
    EUROMONEY CANADA LIMITED - 2021-02-04
    SIMCO 508 LIMITED - 1999-04-28
    CAMRUS AIRPORT PUBLISHERS LIMITED - 1986-04-23
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2018-03-29
    IIF 15 - Director → ME
  • 11
    DELINIAN PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2016-01-27
    IIF 43 - Director → ME
  • 12
    EUROMONEY TRADING LIMITED - 2023-06-02
    EUROMONEY LENDING (UK) LIMITED - 2010-08-10
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2009-09-22
    IIF 34 - Director → ME
    icon of calendar 2010-09-01 ~ 2018-03-29
    IIF 13 - Director → ME
  • 13
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2017-12-21
    IIF 37 - Director → ME
  • 14
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-07 ~ 2024-09-19
    IIF 25 - Director → ME
  • 15
    SHELFCO (NO. 3295) LIMITED - 2006-08-03
    EUROMONEY INSTITUTIONAL INVESTOR (VENTURES) LIMITED - 2015-07-25
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2009-09-22
    IIF 35 - Director → ME
    icon of calendar 2012-02-17 ~ 2018-03-29
    IIF 17 - Director → ME
  • 16
    icon of address 8 Bouverie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2018-03-29
    IIF 11 - Director → ME
  • 17
    TOTAL DERIVATIVES 1 LIMITED - 2011-03-22
    THE SPOOL MEDIA LTD - 2006-08-10
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-26 ~ 2018-03-29
    IIF 2 - Director → ME
  • 18
    TOTAL DERIVATIVES 2 LIMITED - 2011-03-22
    REAL SLIMMERS LTD - 2003-03-27
    MARGARET STREET PUBLISHING LTD - 2006-08-10
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-26 ~ 2018-03-29
    IIF 5 - Director → ME
  • 19
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-03-29
    IIF 19 - Director → ME
  • 20
    LAWGRA (NO.564) LIMITED - 2000-04-12
    EUROMONEY CONSORTIUM 2 LIMITED - 2023-03-22
    MB INVESTMENTS LIMITED - 2011-06-27
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-15 ~ 2018-03-29
    IIF 16 - Director → ME
  • 21
    icon of address 15 Esplanade, St Helier, Jersey, United Kingdom
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2018-03-29
    IIF 51 - Director → ME
  • 22
    METAL BULLETIN PUBLIC LIMITED COMPANY - 2007-06-29
    METAL BULLETIN LIMITED - 2014-08-30
    EUROMONEY GLOBAL LIMITED - 2023-06-02
    icon of address 8 Bouverie Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-05 ~ 2018-03-29
    IIF 7 - Director → ME
  • 23
    SHELFCO (NO. 3120) LIMITED - 2006-01-25
    FANTFOOT LIMITED - 2020-07-27
    EUROMONEY GROUP LIMITED - 2024-04-16
    icon of address 8 Bouverie Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2018-03-29
    IIF 1 - Director → ME
  • 24
    THEBULLIONDESK LIMITED - 2005-11-02
    THEBULLIONDESK.COM LIMITED - 2002-10-11
    icon of address 8 Bouverie Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2018-03-29
    IIF 21 - Director → ME
  • 25
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-03-29
    IIF 20 - Director → ME
  • 26
    MCLUFF LIMITED - 2016-06-16
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,638,071 GBP2024-12-31
    Officer
    icon of calendar 2023-11-09 ~ 2024-11-30
    IIF 48 - Director → ME
  • 27
    CAPITAL SEARCHES UK LIMITED - 2016-04-11
    LEGAL MEDIA GROUP LIMITED - 2016-11-24
    icon of address 1 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ 2016-12-30
    IIF 23 - Director → ME
  • 28
    THE PUBLIC INVESTMENT MARKET.COM LIMITED - 2001-01-08
    GUILD GROUP LIMITED - 2001-02-19
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2013-03-19 ~ 2018-03-29
    IIF 8 - Director → ME
  • 29
    ADDCARVE LIMITED - 1977-12-31
    METAL BULLETIN CONGRESSES LIMITED - 1983-05-19
    INTERNATIONAL DEBT COLLECTION SERVICES LIMITED - 2014-12-08
    METAL BULLETIN CONFERENCES LIMITED - 2010-02-24
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-28
    IIF 36 - Director → ME
  • 30
    icon of address 8 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-13 ~ 2018-03-29
    IIF 9 - Director → ME
  • 31
    NORTHCLIFFE LOCAL MEDIA (SOUTH EAST) LIMITED - 2011-08-31
    WELLS NEWSPAPERS LIMITED - 2007-07-13
    ALNERY NO. 1661 LIMITED - 1997-09-02
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-21 ~ 2024-09-19
    IIF 24 - Director → ME
  • 32
    icon of address 8 Bouverie Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2018-03-29
    IIF 22 - Director → ME
  • 33
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,281,443 GBP2017-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-03-29
    IIF 31 - Director → ME
  • 34
    EUROMONEY TELCAP2 LIMITED - 2011-03-22
    EUROMONEY CANADA FINANCE LIMITED - 2013-11-15
    REALDEFINE LIMITED - 2000-07-20
    EUROMONEY.COM LIMITED - 2005-09-13
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-03-29
    IIF 18 - Director → ME
  • 35
    CAPITAL HIPS LIMITED - 2016-03-04
    PRO SEARCH UK LIMITED - 2008-08-19
    icon of address 55 Loudoun Road, St.johns Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -788,632 GBP2024-12-31
    Officer
    icon of calendar 2016-02-08 ~ 2016-04-29
    IIF 42 - Director → ME
  • 36
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2018-03-29
    IIF 14 - Director → ME
  • 37
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,981,891 GBP2022-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2022-08-31
    IIF 30 - Director → ME
  • 38
    REDISWAN LIMITED - 1999-09-01
    icon of address Bridge House, 69 London Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2000-09-06
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.