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

The Honourable Edward Richard Iliffe

    Related profiles found in government register
  • The Honourable Edward Richard Iliffe
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yattendon Group Plc, Barn Close, Burnt Hill, Yattendon, RG18 0UX

      IIF 1
  • The Honourable Edward Richard Iliffe
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portgordon, Buckie, Banffshire, AB56 2BU

      IIF 2
    • icon of address Portgordon Maltings Limited, Portgordon, Buckie, Banffshire , AB56 2BU

      IIF 3
    • icon of address Mistley, Manningtree, Essex, CO11 1HG

      IIF 4
    • icon of address Great Ryburgh, Fakenham, Norfolk, NR21 7AS

      IIF 5 IIF 6
    • icon of address Edme Limited, Mistley, Manningtree, Essex, CO11 1HG

      IIF 7
    • icon of address Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk, NR21 7AS

      IIF 8 IIF 9 IIF 10
  • Mr Edward Richard Iliffe
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Yattendon, Thatcham, Berkshire, RG8 9SU, United Kingdom

      IIF 14
  • Mr Edward Richard Iliffe
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iliffe Media, Winship Road, Milton, Cambridge, CB24 6PP, England

      IIF 15
    • icon of address Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6PP

      IIF 16 IIF 17
    • icon of address The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH, England

      IIF 18
    • icon of address The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 19
  • Iliffe, Edward Richard, The Honourable
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX, United Kingdom

      IIF 20
    • icon of address Yattendon Group Plc, Barn Close, Burnt Hill, Yattendon, RG18 0UX

      IIF 21
  • Lliffe, Edward Richard, The Honourable
    British chartered surveyor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 22
  • Iliffe, Edward Richard
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Yattendon, Berkshire, RG18 0UY

      IIF 23
    • icon of address C/o Iliffe Media Ltd, Winship Road, Milton, Cambridge, CB24 6PP, England

      IIF 24 IIF 25 IIF 26
    • icon of address Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6PP

      IIF 31 IIF 32
    • icon of address Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6PP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 36
    • icon of address Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX

      IIF 37 IIF 38
    • icon of address The Yacht Club, 1 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3QF, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Barn Close, Burnt Hill, Yattendon, Thatcham, Berkshire, RG18 0UX, England

      IIF 49
    • icon of address Barn Close, Burnt Hill, Yattendon, Thatcham, England, RG18 0UX, England

      IIF 50
    • icon of address Barn Close, Burnt Hill, Yattendon, Thatcham, RG18 0UX, England

      IIF 51
    • icon of address Barn Close, Yattendon, Thatcham, Berkshire, RG18 0UX, United Kingdom

      IIF 52
    • icon of address C/o Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire, RG18 0UX, United Kingdom

      IIF 53
    • icon of address The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 54
    • icon of address The Manor House, Yattendon, Thatcham, RG18 0UH, England

      IIF 55 IIF 56
    • icon of address The Estate Office, The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, GL12 7QA, United Kingdom

      IIF 57
  • Iliffe, Edward Richard
    British businessman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 58
  • Iliffe, Edward Richard
    British chartered surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Outlook House,school Lane, Hamble Point, Hamble, Southampton, SO31 4NB

      IIF 59
    • icon of address Outlook House, School Lane, Hamble Point Hamble, Southampton, SO31 4NB

      IIF 60 IIF 61
    • icon of address One, Canada Square, Canary Wharf, London, E14 5AP

      IIF 62
    • icon of address Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX, England

      IIF 63
    • icon of address Barn Close, Yattendon, Thatcham, Berks, RG18 0UX

      IIF 64
    • icon of address The Manor House, Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 65 IIF 66
  • Iliffe, Edward Richard
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Close, Yattendon, Berkshire, RG18 0UX

      IIF 67
  • Iliffe, Edward Richard
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, The Village Yattendon, Thatcham, Berkshire, RG18 0UH

      IIF 68 IIF 69
    • icon of address Barn Close, Yattendon, Berkshire, RG18 0UX

      IIF 70
  • Iliffe, Edward Richard, The Honourable
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Winship Road, Winship Road, Milton, Cambridge, CB24 6PP, England

      IIF 71
    • icon of address Third Floor 1-5, Church Street, Inverness, IV1 1DY, Scotland

      IIF 72
    • icon of address Newspaper House, Faraday Road, Newbury, Berkshire, RG14 2AD, England

      IIF 73
    • icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 74
    • icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom

      IIF 75
    • icon of address Barn Close, Burnt Hill, Yattendon, Thatcham, RG18 0UX, England

      IIF 76 IIF 77
    • icon of address Barn Close, Yattendon, Thatcham, RG18 0UX, England

      IIF 78
  • Iliffe, Edward Richard, The Honourable
    British chartered surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Close, Yattendon, Newbury, Berkshire, RG18 0UX

      IIF 79
  • Iliffe, Edward Richard, The Honourable
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Close, Barn Close, Yattendon, Thatcham, Berkshire, RG18 0UX, England

      IIF 80
  • Iliffe, Edward
    British chartered surveyor born in September 1968

    Registered addresses and corresponding companies
    • icon of address 21 Coleherne Mews, London, SW10 9DZ

      IIF 81
child relation
Offspring entities and appointments
Active 46
  • 1
    NEWBURY NEWS LIMITED - 2009-11-20
    294 QUARRY STREET LIMITED - 2009-10-09
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 25 - Director → ME
  • 2
    MDL (MARKETING) LIMITED - 1990-05-22
    HARTFORD MARINA LIMITED - 1988-06-06
    SUMMARY SIXTY FOUR LIMITED - 1978-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 67 Winship Road, Milton, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    667,803 GBP2019-03-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 77 - Director → ME
  • 4
    LYEPERSE LIMITED - 1983-08-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 41 - Director → ME
  • 5
    HIL (MANCHESTER) LIMITED - 1989-03-17
    T. DILLON & CO. (MANCHESTER) LIMITED - 1987-08-06
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address Third Floor 1-5 Church Street, Inverness, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 72 - Director → ME
  • 7
    HIGHLANDS NEWS AND MEDIA LIMITED - 2019-12-11
    icon of address Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 75 - Director → ME
  • 8
    SHAREDEEP LIMITED - 1984-05-17
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address 62 Winship Road Milton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -867,571 GBP2016-10-01 ~ 2017-03-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    JOHNSTON PUBLISHING EAST ANGLIA LTD - 2017-02-09
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    ILIFFE NEWSPAPERS LIMITED - 2001-07-06
    COVENTRY NEWSPAPERS LIMITED - 1988-01-15
    COVENTRY BROADCASTING LIMITED - 1985-10-17
    icon of address Barn Close, Yattendon, Newbury, Berkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ now
    IIF 38 - Director → ME
  • 13
    CAMBRIDGE NEWSPAPERS LIMITED - 2013-10-28
    CAMBRIDGE DAILY NEWS (1929) LIMITED - 1961-06-28
    icon of address Winship Road, Milton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ now
    IIF 34 - Director → ME
  • 14
    NEWCO 4 MAY 2013 LIMITED - 2013-06-24
    icon of address Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 32 - Director → ME
  • 15
    NEWCO 3 MAY 2013 LIMITED - 2013-06-24
    icon of address Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address Medway House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    LOCAL SUNDAY NEWSPAPERS LIMITED - 2004-04-19
    MONEYGROVE LIMITED - 1987-06-02
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 52 - Director → ME
  • 18
    MDL LEISURE LIMITED - 1992-07-15
    MID WEST INVESTMENTS LIMITED - 1989-06-06
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 43 - Director → ME
  • 19
    MDL FINANCE (2005) LIMITED - 2012-11-12
    LAWGRA (NO. 1203) LIMITED - 2005-12-05
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 46 - Director → ME
  • 20
    DEAN & DYBALL PROPERTIES LIMITED - 1989-10-26
    SHAMROCK DEVELOPMENTS LIMITED - 1986-12-01
    STARNYMPH LIMITED - 1981-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ now
    IIF 45 - Director → ME
  • 21
    MDL MARINAS GROUP PLC - 2013-06-17
    MDL MANAGEMENT PLC - 2009-01-14
    MARINA DEVELOPMENTS PLC - 1992-07-15
    MARINA DEVELOPMENT GROUP PLC(THE) - 1989-10-26
    MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 1986-02-13
    KACANVAS PUBLIC LIMITED COMPANY - 1985-12-12
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 1997-03-01 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address 74 High Street, Croydon, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -15,678 GBP2024-05-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 78 - Director → ME
  • 23
    icon of address The Estate Office The Estate Office, Ozleworth, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,795,379 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 74 - Director → ME
  • 25
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address Newspaper House, Faraday Road, Newbury, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,754,254 GBP2020-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 73 - Director → ME
  • 27
    BLACKET TURNER & CO LIMITED - 2009-11-20
    BLACKETT TURNER & CO LIMITED - 1986-11-21
    FREVSPEED LIMITED - 1986-11-12
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,426,568 GBP2019-01-01 ~ 2020-03-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 28 - Director → ME
  • 28
    DOUBLECOVE LIMITED - 1986-08-07
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 29 - Director → ME
  • 29
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 24 - Director → ME
  • 30
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 27 - Director → ME
  • 31
    icon of address Barn Close, Yattendon, Berkshire
    Active Corporate (4 parents)
    Current Assets (Company account)
    319,461 GBP2025-03-31
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 70 - LLP Designated Member → ME
  • 32
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-12-21 ~ now
    IIF 47 - Director → ME
  • 33
    MARINA DEVELOPMENTS LIMITED - 1987-09-18
    SURREY SAND & GRAVEL COMPANY LIMITED(THE) - 1982-07-20
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 40 - Director → ME
  • 34
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 44 - Director → ME
  • 35
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    -9,758 GBP2024-12-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 36 - Director → ME
  • 36
    BURTON DAILY MAIL,LIMITED - 2003-03-13
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 54 - Director → ME
  • 37
    TRADE SERVICE PUBLICATIONS (STAMFORD) LIMITED - 2008-11-10
    icon of address 67 Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 76 - Director → ME
  • 38
    icon of address 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 71 - Director → ME
  • 39
    icon of address Wood Farm Stichens Green, Streatley, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 55 - Director → ME
  • 40
    THE NEWBURY PRINTING COMPANY LIMITED - 2001-09-11
    BENWELL PRESS LIMITED - 1992-10-23
    SCOTER LIMITED - 1991-08-16
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 26 - Director → ME
  • 41
    icon of address 2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 51 - Director → ME
  • 42
    icon of address Barn Close, Yattendon, Newbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 20 - Director → ME
  • 43
    icon of address Wood Farm, Streatley, Reading, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,427,433 GBP2024-04-05
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address The Estate Office, Yattendon, Berkshire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-30 ~ now
    IIF 23 - Director → ME
  • 45
    YATTENDON INVESTMENT TRUST PLC - 2010-09-20
    icon of address Barn Close, Yattendon, Newbury, Berkshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 1998-02-06 ~ now
    IIF 37 - Director → ME
  • 46
    ILIFFE DIGITAL MEDIA LIMITED - 2020-09-21
    PAVILION SHOPPING LIMITED - 2018-09-13
    MODERNASSET LIMITED - 1987-09-01
    icon of address Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 50 - Director → ME
Ceased 28
  • 1
    READ WOODROW LIMITED - 1998-01-07
    icon of address Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 10 - Has significant influence or control OE
  • 2
    ANGLIA MALTINGS LIMITED - 1993-04-22
    CRISP MALTING LIMITED - 1976-12-31
    icon of address Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 8 - Has significant influence or control OE
  • 3
    F.& G.SMITH,LIMITED - 1976-12-31
    icon of address Great Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2023-07-05
    IIF 58 - Director → ME
  • 4
    CRISP MALTING (DITCHINGHAM) LIMITED - 1993-04-22
    icon of address Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 9 - Has significant influence or control OE
  • 5
    icon of address 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-12 ~ 2019-08-02
    IIF 79 - Director → ME
  • 6
    icon of address Edme Limited, Mistley, Manningtree, Essex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 7 - Has significant influence or control OE
  • 7
    PINCO 1659 LIMITED - 2001-12-14
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2011-11-23
    IIF 64 - Director → ME
  • 8
    icon of address Television Centre, La Pouquelaye, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2011-11-23
    IIF 65 - Director → ME
  • 9
    WAVENEY GRAIN LIMITED - 1992-12-18
    icon of address Crisp Malting Limited, Great Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 11 - Has significant influence or control OE
  • 10
    LYDIALIME LIMITED - 1976-12-31
    icon of address Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 13 - Has significant influence or control OE
  • 11
    icon of address Mistley, Manningtree, Essex
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 4 - Has significant influence or control OE
  • 12
    LAMBSMANDA LIMITED - 1976-12-31
    icon of address Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 12 - Has significant influence or control OE
  • 13
    TECHTOWN LIMITED - 1995-08-17
    icon of address Portgordon Maltings Limited, Portgordon, Buckie, Banffshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2021-07-04
    IIF 3 - Has significant influence or control OE
  • 14
    MAILBOX DISTRIBUTION LIMITED - 2018-07-10
    PIMCO 2654 LIMITED - 2007-06-22
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2017-11-15
    IIF 80 - Director → ME
  • 15
    ILIFFE DIGITAL MEDIA LIMITED - 2018-07-10
    APOLLO DIGITAL DEVELOPMENTS LIMITED - 2008-03-14
    MK CONTENT DEVELOPMENT LIMITED - 2004-10-22
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2012-12-17
    IIF 22 - Director → ME
  • 16
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-11-09 ~ 2011-04-06
    IIF 69 - LLP Member → ME
  • 17
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-16 ~ 2010-04-06
    IIF 68 - LLP Member → ME
  • 18
    icon of address Woods Farm, Stichens Green, Steatley, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    776,073 GBP2024-04-05
    Officer
    icon of calendar 1995-09-20 ~ 2002-12-16
    IIF 81 - Director → ME
  • 19
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ 2018-04-16
    IIF 60 - Director → ME
  • 20
    LOCAL WORLD LIMITED - 2013-01-16
    MOFO FORTY-FIVE LIMITED - 2011-08-15
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-07 ~ 2015-11-13
    IIF 62 - Director → ME
  • 21
    LOCAL CONTENT LIMITED - 2013-01-16
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2013-01-07
    IIF 63 - Director → ME
  • 22
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-19 ~ 2018-04-16
    IIF 61 - Director → ME
  • 23
    DEAN & DYBALL ESTATES LIMITED - 1989-10-26
    SHAMROCK QUAY LIMITED - 1988-10-01
    SOUTHERN OCEAN SHIPYARD (NORTHAM) LIMITED - 1982-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ 2018-04-16
    IIF 59 - Director → ME
  • 24
    BIDEAWHILE 710 LIMITED - 2014-07-18
    icon of address Great Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 5 - Has significant influence or control OE
  • 25
    icon of address Great Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2023-07-05
    IIF 6 - Has significant influence or control OE
  • 26
    SILBURY 191 LIMITED - 1999-02-19
    icon of address Barn Close, Yattendon, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2017-11-15
    IIF 67 - Director → ME
  • 27
    icon of address Portgordon, Buckie, Banffshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-07-04 ~ 2021-07-04
    IIF 2 - Has significant influence or control OE
  • 28
    icon of address Great Ryburgh, Fakenham, Norfolk
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-18 ~ 2023-07-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2023-07-05
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.