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 born in July 1938

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 31, Wellington Square, London, SW3 4NR, United Kingdom

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

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Young, Keith
    British chairman of the board born in July 1938

    Resident in United Kingdom

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

      IIF 6
  • Young, Keith
    British company director born in July 1938

    Resident in United Kingdom

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

      IIF 7
    • Unit 3, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 8
    • 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 9
    • 31 Wellington Square, London, SW3 4NR

      IIF 10 IIF 11 IIF 12
    • 31, Wellington Square, London, SW3 4NR, England

      IIF 14
    • 31, Wellington Square, London, SW3 4NR, United Kingdom

      IIF 15
    • 4 Pear Tree Court, Clerkenwell, London, EC1R 0DS

      IIF 16
    • 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 17
    • 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD, United Kingdom

      IIF 18
  • Young, Keith
    British corporate director born in July 1938

    Resident in United Kingdom

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

      IIF 19
  • 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
    • 31 Wellington Square, London, SW3 4NR

      IIF 37
  • 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
    • 31 Wellington Square, London, SW3 4NR

      IIF 48
  • Young, Keith
    British director born in July 1938

    Resident in England

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

      IIF 49 IIF 50
    • 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
    • 14 Great College St, London, SW1P 3RX

      IIF 52 IIF 53
    • Communication House, Love Lane, Cowes, PO31 7EU, England

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

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

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

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

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

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

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

      IIF 71 IIF 72
    • 501 The Print Rooms, 164-180 Union Street, London, SE1 0LH, England

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

      IIF 74
    • 1-3 Washington Buildings, Stanwell Road, Penarth, CF64 2AD, Wales

      IIF 75
    • 1-3, Washington Buildings, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AD

      IIF 76
  • 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
    • 7 Marsham Street, London, SW1P 3DW

      IIF 79
  • Young, Keith
    British

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

      IIF 80
  • Keith Young
    British born in July 1938

    Resident in England

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

      IIF 81 IIF 82
  • Mr Keith Young
    British born in July 1938

    Resident in England

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

      IIF 83
  • Mr The Executors Of The Late Keith Young
    British born in July 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 501 The Print Rooms, 164-180 Union Street, London, SE1 0LH, England

      IIF 84
child relation
Offspring entities and appointments
Active 17
  • 1
    INTERNET BUSINESS SOLUTIONS LIMITED - 2003-12-02
    DEKANI LTD - 1998-02-23
    NETBENEFIT LTD - 1996-03-27
    Related registrations: 05151579, 03365255, 03365497... (more)
    LASER ORIGINATION LIMITED - 1995-02-27
    TYPEBETTER LIMITED - 1988-04-20
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 24 - Director → ME
  • 2
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-11-06
    Related registrations: 03246870, 08291352
    SECOND ATTE LIMITED - 2012-02-14
    Related registration: 03246870
    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
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ANTELCOM LTD - 2000-07-20
    NETBENEFIT 2 LTD - 1997-07-28
    Related registrations: 05151579, 02186724, 03365497... (more)
    62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    1997-08-06 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CARE MATTERS LIMITED - 2011-02-22
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
  • 5
    NETB2B2 PLC - 2009-07-23
    PARALLEL PICTURES GROUP PLC - 2000-03-30
    Gallaghers, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-12-20 ~ dissolved
    IIF 41 - Director → ME
  • 6
    VIRGINET LTD - 1995-06-07
    YOUNG COMMUNICATIONS LIMITED - 1995-03-14
    PAYMAZE LIMITED - 1987-12-07
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
  • 7
    DIAGNOSTICS ART LIMITED - 2010-12-02
    FINANCIAL TELEGRAPH LIMITED - 2010-11-16
    TABLOID FOTOSET LIMITED - 1993-09-08
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 22 - Director → ME
  • 8
    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
    2016-10-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KICKWORLDWIDE LTD - 2008-09-10
    Related registrations: 06511376, 12879144, 08189225
    ENTERPRISES SP LIMITED - 2007-07-27
    2nd Floor Cypress House, 3 Grove Avenue, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-07-26 ~ dissolved
    IIF 37 - Director → ME
  • 10
    QUILT MANAGEMENT LIMITED - 2004-09-01
    Related registration: 05105633
    W.L. MANSIONS LIMITED - 2004-06-21
    Related registration: 05105633
    14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    -238,799 GBP2024-12-31
    Person with significant control
    2016-12-31 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    KICKWORLDWIDE LIMITED
    - now
    Other registered numbers: 12879144, 05193280, 08189225
    CHARCO 17 LIMITED - 2008-09-10
    Related registration: 08580386
    Kingswood House 1 Hemlock Close, Kingswood, Tadworth, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 12
    LOCALLOCALTV LTD - 2019-06-14
    14 Great College Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    14 Great College Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-05-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - 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
    14 Great College St, Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    -135,034 GBP2024-06-30
    Person with significant control
    2016-12-08 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    SPORT FIRST LIMITED - 1997-07-11
    14 Great College St, London
    Dissolved Corporate (1 parent)
    Officer
    1996-03-25 ~ dissolved
    IIF 29 - Director → ME
  • 16
    CAPUCHIN CLASSICS LTD - 2011-03-23
    14 Great College Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -468,181 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    Communications House, 56 Love Lane, Cowes, Isle Of Wight
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
Ceased 43
  • 1
    AW MEGATRENDS LIMITED - 2014-10-14
    NEXT10 MEDIA LIMITED - 2013-09-24
    WE ARE AUTOMOTIVE LIMITED - 2013-02-21
    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 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 76 - 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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 74 - Ownership of shares – 75% or more OE
  • 3
    MEDIDOC SERVICES LIMITED - 2024-04-30
    Related registration: 10182034
    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 39 - Director → ME
    Person with significant control
    2016-05-16 ~ 2025-02-23
    IIF 69 - 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 9 - Director → ME
    Person with significant control
    2016-06-30 ~ 2025-02-23
    IIF 71 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-02-23
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    14 Great College Street, London
    Dissolved Corporate (6 parents)
    Officer
    ~ 1994-05-26
    IIF 79 - Director → ME
  • 6
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-11-06
    Related registrations: 03246870, 08291352
    SECOND ATTE LIMITED - 2012-02-14
    Related registration: 03246870
    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 4 - Director → ME
  • 7
    ANTELCOM LTD - 2000-07-20
    NETBENEFIT 2 LTD - 1997-07-28
    Related registrations: 05151579, 02186724, 03365497... (more)
    62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    1997-05-06 ~ 1997-08-14
    IIF 10 - Director → ME
  • 8
    SOLWAY COMMUNICATIONS LIMITED - 2022-05-05
    Related registration: 07308930
    CONNECT ONLINE LIMITED - 2019-11-07
    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 14 - Director → ME
  • 9
    NETNAMES OPERATIONS LIMITED - 2017-12-21
    GROUP NBT LIMITED - 2013-01-16
    Related registrations: 07742748, 04349489, 05151579
    GROUP NBT INTERNATIONAL LIMITED - 2012-03-20
    GROUP NBT LIMITED - 2011-12-21
    Related registrations: 07742748, 04349489, 05151579
    GROUP NBT PLC - 2011-12-01
    Related registrations: 07742748, 04349489, 05151579
    NETBENEFIT PLC - 2004-10-29
    Related registrations: 05151579, 02186724, 03365255... (more)
    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 2 - Director → ME
  • 10
    DODS GROUP LIMITED
    - now
    Other registered numbers: 04267888, 01783278
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    ~ 2004-06-02
    IIF 32 - 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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 70 - 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 77 - 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 5 - Director → ME
  • 14
    EXCEL COURIERS LIMITED - 2005-01-10
    Related registration: 03927937
    HARPCOM LIMITED - 1993-02-19
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    1995-11-27 ~ 1999-03-12
    IIF 78 - Director → ME
    2012-10-01 ~ 2015-06-03
    IIF 36 - 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 8 - 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 15 - Director → ME
  • 17
    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
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1996-04-25 ~ 2025-02-23
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    QUILT MANAGEMENT LIMITED - 2004-09-01
    Related registration: 05105633
    W.L. MANSIONS LIMITED - 2004-06-21
    Related registration: 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 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2009-11-04 ~ 2011-11-25
    IIF 27 - Director → ME
  • 20
    HAT & MITRE PLC
    - now
    Other registered number: 04942929
    MAXWELL STAMP GROUP PLC - 2013-07-11
    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 6 - 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 40 - Director → ME
    Person with significant control
    2016-06-04 ~ 2025-02-23
    IIF 66 - Ownership of shares – 75% or more OE
  • 22
    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 21 - Director → ME
    Person with significant control
    2018-04-03 ~ 2025-02-25
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 23
    CAMEOSTREAM LIMITED - 1992-03-06
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1992-02-25 ~ 2002-11-30
    IIF 42 - Director → ME
  • 24
    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 51 - Director → ME
    Person with significant control
    2022-08-19 ~ 2025-02-23
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 25
    LOCALLOCALTV LTD - 2019-06-14
    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 50 - Director → ME
    Person with significant control
    2018-10-02 ~ 2025-02-23
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    LOCAL TV LIMITED
    - now
    Other registered number: 11450823
    MADE TELEVISION LTD. - 2020-10-23
    Related registration: 11450823
    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 20 - Director → ME
  • 27
    MAXWELL STAMP ASSOCIATES PLC - 1990-01-11
    Related registration: 02449687
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2007-10-25 ~ 2016-05-09
    IIF 48 - Director → ME
  • 28
    MEDIDOC LIMITED
    Other registered number: 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 38 - Director → ME
    Person with significant control
    2016-05-24 ~ 2025-02-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 29
    MISLEX (420) LIMITED
    Other registered number: 04845184
    11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2004-05-04 ~ 2004-06-02
    IIF 80 - Secretary → ME
  • 30
    GENERAL INTERNET CORPORATION LTD - 1999-05-21
    NETBENEFIT 2U LTD - 1997-07-28
    Related registrations: 05151579, 02186724, 03365255... (more)
    30/31 Town Quay, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1997-05-06 ~ 2000-01-11
    IIF 12 - Director → ME
  • 31
    VERTICAL SEARCH WORKS LIMITED - 2014-05-30
    FIRSTLIGHT ONLINE LIMITED - 2010-04-20
    MANCHURIA 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 13 - Director → ME
  • 32
    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
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    ~ 2025-02-23
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 57 - Ownership of shares – 75% or more OE
  • 33
    RELIGIOUS INTELLIGENCE LIMITED - 2013-07-17
    FOOTBALL FIRST LIMITED - 2005-12-08
    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 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    GRAVITAS 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 45 - Director → ME
  • 35
    PRIVATE EQUITY INVESTOR PLC - 2017-01-25
    NET INVESTOR PLC - 2001-07-19
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    2000-01-25 ~ 2004-10-25
    IIF 46 - Director → ME
  • 36
    CHESHAM PRESS LIMITED(THE) - 1991-07-09
    AGEMA PRINT LIMITED - 1985-09-16
    14 Great College St, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171,361 GBP2024-06-30
    Officer
    ~ 2025-02-23
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 56 - Ownership of shares – 75% or more OE
  • 37
    SECOND ATTE LIMITED
    - now
    Other registered number: 07905188
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-02-14
    Related registrations: 07905188, 08291352
    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 16 - Director → ME
  • 38
    CAPUCHIN 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 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 62 - 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 17 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-02-23
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WIGHTWATER LIMITED - 2019-07-29
    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 7 - Director → ME
    Person with significant control
    2016-04-20 ~ 2025-02-23
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    14 Great College St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2000-11-23 ~ 2004-03-01
    IIF 44 - Director → ME
    2004-03-10 ~ 2025-02-23
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-23
    IIF 58 - 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 34 - Director → ME
  • 43
    WIGHTCABLE 2005 LIMITED - 2012-07-11
    CONTINENTAL SHELF 350 LIMITED - 2006-01-10
    56 Love Lane, Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Officer
    2013-02-13 ~ 2017-11-14
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 54 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.