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

Young, Keith

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
    • icon of address Unit 3, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 5
    • icon of address 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 6
    • icon of address 31 Wellington Square, London, SW3 4NR

      IIF 7 IIF 8 IIF 9
    • icon of address 31, Wellington Square, London, SW3 4NR, England

      IIF 11
    • icon of address 31, Wellington Square, London, SW3 4NR, United Kingdom

      IIF 12
    • icon of address 4 Pear Tree Court, Clerkenwell, London, EC1R 0DS

      IIF 13
    • icon of address 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 14
    • icon of address 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD, United Kingdom

      IIF 15
  • 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 16
  • 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 36
  • Young, Keith
    British publisher born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 48
  • 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 49 IIF 50
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 51
  • 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 52 IIF 53
    • icon of address Communication House, Love Lane, Cowes, PO31 7EU, England

      IIF 54
    • icon of address Communications House, 56 Love Lane, Cowes, Isle Of Wight, PO31 7EU

      IIF 55
    • icon of address 14, Great College St, London, SW1P 3RX

      IIF 56 IIF 57 IIF 58
    • icon of address 14, Great College St, Westminster, London, SW1P 3RX

      IIF 60 IIF 61
    • icon of address 14, Great College Street, London, SW1P 3RX, England

      IIF 62 IIF 63 IIF 64
    • icon of address 14, Great College Street, London, SW1P 3RX, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 14, Great College Street, Westminster, London, SW1P 3RX

      IIF 70
    • icon of address 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 71 IIF 72
    • icon of address 204 The Print Rooms, 164/180 Union Street, London, SE1 0LH, England

      IIF 73 IIF 74
    • icon of address 1, - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan, CF64 2AD

      IIF 75
    • icon of address 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 76
    • icon of address 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD

      IIF 77
  • 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 80
  • Young, Keith
    British

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

      IIF 81
  • 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 82 IIF 83
  • 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 84
child relation
Offspring entities and appointments
Active 19
  • 1
    ACCOUNTING EXCLUSIVE LTD - 2003-05-16
    icon of address 14 Great College Street, Westminster, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,284 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 2
    INTERNET BUSINESS SOLUTIONS LIMITED - 2003-12-02
    DEKANI LTD - 1998-02-23
    NETBENEFIT LTD - 1996-03-27
    LASER ORIGINATION LIMITED - 1995-02-27
    TYPEBETTER LIMITED - 1988-04-20
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 3
    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 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CARE MATTERS LIMITED - 2011-02-22
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 5
    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 40 - Director → ME
  • 6
    VIRGINET LTD - 1995-06-07
    YOUNG COMMUNICATIONS LIMITED - 1995-03-14
    PAYMAZE LIMITED - 1987-12-07
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
  • 7
    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 19 - Director → ME
  • 8
    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 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    QUILT MANAGEMENT LIMITED - 2004-09-01
    W.L. MANSIONS LIMITED - 2004-06-21
    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 52 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 11
    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 23 - Director → ME
  • 12
    LOCALLOCALTV LTD - 2019-06-14
    icon of address 14 Great College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 60 - Ownership of shares – 75% or moreOE
  • 15
    CAPUCHIN CLASSICS LTD - 2011-03-23
    icon of address 14 Great College Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -466,546 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    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 55 - Right to appoint or remove directorsOE
  • 17
    Company number 03177616
    Non-active corporate
    Officer
    icon of calendar 1996-03-25 ~ now
    IIF 28 - Director → ME
  • 18
    Company number 03365255
    Non-active corporate
    Officer
    icon of calendar 1997-08-06 ~ now
    IIF 8 - Director → ME
  • 19
    Company number 05193280
    Non-active corporate
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 36 - Director → ME
Ceased 43
  • 1
    AW MEGATRENDS LIMITED - 2014-10-14
    NEXT10 MEDIA LIMITED - 2013-09-24
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    SYNESIS MEDIA LIMITED - 2006-04-18
    icon of address 1 - 3 The Washington Building, Stanwell Road, Penarth, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    258,477 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2025-02-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 75 - Ownership of shares – 75% or more OE
  • 3
    MEDIDOC SERVICES LIMITED - 2024-04-30
    icon of address 14 Great College Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2016-05-16 ~ 2025-02-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2025-02-23
    IIF 69 - 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 (4 parents)
    Equity (Company account)
    2,284 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ 2025-02-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 72 - 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 80 - 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 1 - Director → ME
  • 7
    SOLWAY COMMUNICATIONS LIMITED - 2022-05-05
    CONNECT ONLINE LIMITED - 2019-11-07
    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 11 - Director → ME
  • 8
    NETNAMES OPERATIONS LIMITED - 2017-12-21
    GROUP NBT LIMITED - 2013-01-16
    GROUP NBT INTERNATIONAL LIMITED - 2012-03-20
    GROUP NBT LIMITED - 2011-12-21
    GROUP NBT PLC - 2011-12-01
    NETBENEFIT PLC - 2004-10-29
    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 26 - Director → ME
  • 9
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    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 31 - Director → ME
  • 10
    icon of address 14 Great College Street, Westminster, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1995-09-15 ~ 2025-02-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 70 - 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 78 - 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 2 - Director → ME
  • 13
    EXCEL COURIERS LIMITED - 2005-01-10
    HARPCOM LIMITED - 1993-02-19
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-27 ~ 1999-03-12
    IIF 79 - Director → ME
    icon of calendar 2012-10-01 ~ 2015-06-03
    IIF 35 - Director → ME
  • 14
    icon of address Unit 3 Valley Lane, Wherstead, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    426,589 GBP2023-07-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-02-23
    IIF 5 - 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 12 - Director → ME
  • 16
    INVESTORS IN GOVERNANCE LIMITED - 2010-11-29
    SOCCER BETWISE LIMITED - 2006-02-27
    ITNETSERVE LIMITED - 2003-06-11
    K2TELECOM LIMITED - 1999-10-25
    INTRANET MEDIA NETWORK LIMITED - 1998-02-05
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-04-25 ~ 2025-02-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 59 - Ownership of shares – 75% or more OE
  • 17
    QUILT MANAGEMENT LIMITED - 2004-09-01
    W.L. MANSIONS LIMITED - 2004-06-21
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 53 - 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 25 - 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 3 - Director → ME
  • 20
    icon of address 14 Great College Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-03 ~ 2025-02-23
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2025-02-23
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    icon of address 14 Great College Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2025-02-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2025-02-25
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 41 - Director → ME
  • 23
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2025-02-23
    IIF 51 - Director → ME
  • 24
    LOCALLOCALTV LTD - 2019-06-14
    icon of address 14 Great College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Officer
    icon of calendar 2018-10-02 ~ 2025-02-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2025-02-23
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 17 - 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 48 - Director → ME
  • 27
    icon of address 14 Great College Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2016-05-16 ~ 2025-02-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2025-02-23
    IIF 67 - 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 81 - 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 9 - Director → ME
  • 30
    VERTICAL SEARCH WORKS LIMITED - 2014-05-30
    FIRSTLIGHT ONLINE LIMITED - 2010-04-20
    MANCHURIA THREE LIMITED - 2002-10-24
    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 10 - Director → ME
  • 31
    NET PRODUCERS LTD - 2000-10-27
    THE LONDON PRE-PRESS CENTRE LIMITED - 1999-12-10
    TYPEMATTERS (SOUTH) LIMITED - 1993-03-29
    AGEMA (SOUTH) LIMITED - 1985-05-28
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-02-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 57 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    PRIVATE EQUITY INVESTOR PLC - 2017-01-25
    NET INVESTOR PLC - 2001-07-19
    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 45 - Director → ME
  • 34
    CHESHAM PRESS LIMITED(THE) - 1991-07-09
    AGEMA PRINT LIMITED - 1985-09-16
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 56 - Ownership of shares – 75% or more OE
  • 35
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-02-14
    CYBERIA ONLINE LIMITED - 1998-05-19
    LORIOT CONSULTANCY LIMITED - 1996-11-07
    icon of address Gallaghers 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-06-01
    IIF 13 - 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)
    -466,546 GBP2024-03-31
    Officer
    icon of calendar 2011-09-16 ~ 2025-02-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    icon of address 1-3 Washington Buildings Stanwell Road, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ 2025-02-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-02-23
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 38
    WIGHTWATER LIMITED - 2019-07-29
    icon of address 14 Great College Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-04-20 ~ 2025-02-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2025-02-23
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-03-10 ~ 2025-02-23
    IIF 42 - Director → ME
    icon of calendar 2000-11-23 ~ 2004-03-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-23
    IIF 58 - 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 33 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 54 - 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 7 - Director → ME
  • 43
    Company number 04149801
    Non-active corporate
    Officer
    icon of calendar 2001-03-28 ~ 2004-10-25
    IIF 44 - 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.