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

Blake, Christopher

    Related profiles found in government register
  • Blake, Christopher
    British director born in March 1960

    Registered addresses and corresponding companies
    • 85 Crown Road, St Margarets, Twickenham, Middlesex, TW1 3EX

      IIF 1
  • Blake, Christopher
    British managing director born in March 1960

    Registered addresses and corresponding companies
  • Blake, Christopher
    British publisher born in March 1960

    Registered addresses and corresponding companies
  • Blake, Christopher John
    British company director born in March 1960

    Registered addresses and corresponding companies
    • 48 Church Street, Isleworth, Middlesex, TW7 6BG

      IIF 15
    • 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 16
  • Blake, Christopher John
    British director born in March 1960

    Registered addresses and corresponding companies
    • 48 Church Street, Isleworth, Middlesex, TW7 6BG

      IIF 17 IIF 18
    • 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 19
  • Blake, Christopher John
    British publisher born in March 1960

    Registered addresses and corresponding companies
    • 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 20
  • Blake, Christopher John
    British born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Cwm Farm, Tregoyd, Brecon, LD3 0SS, Wales

      IIF 21
    • Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS

      IIF 22
    • Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS, United Kingdom

      IIF 23 IIF 24
    • Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS, Wales

      IIF 25 IIF 26 IIF 27
    • Trewalkin Fach, Pengenffordd, Talgarth, Brecon, Powys, LD3 0HA, United Kingdom

      IIF 28
    • 17, West Bute Street, Cardiff, CF10 5EP, Wales

      IIF 29
    • Cambrian Buildings - Ground Floor, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5FL, United Kingdom

      IIF 30
    • Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys, NP8 1BN

      IIF 31 IIF 32
    • Lmlf.203 The Leather Market, Lafone House, 11-13 Weston St, London, SE1 3ER, England

      IIF 33
    • 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 34
    • Cric, Beaufort Street, Crickhowell, Powys, NP8 1BN

      IIF 35
    • Mill House, The Square, Talgarth, Powys, LD3 0BW, United Kingdom

      IIF 36
    • Talgarth Mill, The Square, Talgarth, Powys, LD3 0BW

      IIF 37
    • Old Library Building Bute Street, Bute Street, Treherbert, Treorchy, Rct, CF42 5NR, Wales

      IIF 38
  • Blake, Christopher John
    British company director born in March 1960

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • Trewalkin Fach, Pengenffordd, Talgarth, Brecon, Powys, LD3 0HA, United Kingdom

      IIF 39
  • Blake, Christopher John
    British director born in March 1960

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • Trewalkin Fach, Pengenffordd, Talgarth, Brecon, Powys, LD3 0HA, United Kingdom

      IIF 40
  • Blake, Christopher John
    British publisher born in March 1960

    Resident in Gb-wls

    Registered addresses and corresponding companies
  • Baker, John Christopher
    British

    Registered addresses and corresponding companies
  • Baker, John Christopher
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 45
  • Baker, John Christopher
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 46
  • Blake, Chris

    Registered addresses and corresponding companies
    • Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys, NP8 1BN, Wales

      IIF 47
  • Mr Christopher John Blake
    British born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Cwm Farm, Tregoyd, Brecon, LD3 0SS, Wales

      IIF 48
    • 17 C/o Dta Wales, West Bute Street, Cardiff, CF10 5EP, Wales

      IIF 49
  • Baker, John Christopher
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Newman Street, London, W1T 1PY, England

      IIF 50
    • Kc26, Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, MK44 3BY, England

      IIF 51
  • Baker, John Christopher
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 52 IIF 53
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 54
  • Baker, John Christopher
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, John Christopher
    British non executive director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 67
  • Baker, John Christopher
    British property manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a Elm Tree Road, London, NW8 9JP

      IIF 68
  • Mr John Christopher Baker
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Newman Street, London, W1T 1PY, England

      IIF 69
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 70
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 71 IIF 72
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 73
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Kc26, Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, MK44 3BY, England

      IIF 79
child relation
Offspring entities and appointments
Active 29
  • 1
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    2016-07-28 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Has significant influence or controlOE
  • 3
    JOHN BAKER DEVELOPMENTS LTD - 2025-06-20
    Kc26 Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    FRESHNAME NO. 382 LIMITED - 2007-10-19
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2007-10-05 ~ dissolved
    IIF 67 - Director → ME
  • 5
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 63 - Director → ME
  • 6
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 66 - Director → ME
  • 7
    17 West Bute Street, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2021-12-13 ~ now
    IIF 29 - Director → ME
  • 8
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 54 - Director → ME
  • 9
    Lmlf.203 The Leather Market Lafone House, 11-13 Weston St, London, England
    Active Corporate (9 parents)
    Officer
    2025-07-15 ~ now
    IIF 33 - Director → ME
  • 10
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,834 GBP2021-06-30
    Officer
    ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 65 - Director → ME
  • 12
    MEDISSUE LIMITED - 1980-12-31
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,870 GBP2018-03-29
    Officer
    1997-06-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    147,812 GBP2021-06-30
    Officer
    2024-11-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 61 - Director → ME
  • 15
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,766 GBP2018-05-31
    Officer
    2016-05-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    2015-05-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 75 - Right to appoint or remove directorsOE
  • 18
    59 St. Aldates, Oxford
    Dissolved Corporate (3 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 40 - Director → ME
  • 19
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-05-19 ~ dissolved
    IIF 68 - Director → ME
  • 20
    BABYWORLD.COM LIMITED - 2011-04-27
    WINTER HILL TWENTY THREE LIMITED - 2003-09-09
    The Anchorage Lime Avenue, Kingwood, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2003-07-02 ~ dissolved
    IIF 28 - Director → ME
  • 21
    3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -29,426 GBP2019-03-31
    Officer
    2010-10-25 ~ dissolved
    IIF 34 - Director → ME
  • 22
    3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 55 - Director → ME
  • 23
    International House, 10 Churchill Way, Cardiff, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    84,320 GBP2024-07-31
    Officer
    2023-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 48 - Has significant influence or controlOE
  • 24
    BCD COMMERCIAL LIMITED - 2018-01-08
    33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Person with significant control
    2022-12-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-06-19 ~ now
    IIF 31 - Director → ME
  • 26
    Cric Beaufort Street, Crickhowell, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 35 - Director → ME
  • 27
    IJL DEVELOPMENTS LIMITED - 2015-03-25
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-04-30
    Officer
    2013-04-16 ~ dissolved
    IIF 60 - Director → ME
  • 28
    Old Library Building Bute Street Bute Street, Treherbert, Treorchy, Rct, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    42,519 GBP2020-04-30
    Officer
    2025-10-09 ~ now
    IIF 38 - Director → ME
  • 29
    26 St Vincent's Court The Strand, Brighton Marina Village, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,466 GBP2016-06-30
    Officer
    2003-02-14 ~ dissolved
    IIF 23 - Director → ME
Ceased 38
  • 1
    Aston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2015-08-18 ~ 2023-06-05
    IIF 56 - Director → ME
  • 2
    STANDCIVIL LIMITED - 2001-08-20
    Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2021-05-31
    Officer
    2002-05-30 ~ 2003-03-10
    IIF 17 - Director → ME
  • 3
    CENGAGE LEARNING SERVICES LIMITED - 2013-04-12
    INTERNATIONAL THOMSON PUBLISHING SERVICES LIMITED - 2007-08-30
    THOMORG 9 LIMITED - 1988-06-09
    METHUEN LONDON LIMITED - 1988-04-05
    EYRE METHUEN LIMITED - 1981-01-04
    Cheriton House, North Way, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1996-06-28 ~ 1997-03-13
    IIF 4 - Director → ME
  • 4
    COMMON CAUSE NETWORK - 2015-03-20
    30 Cohen Corkery, Chartered Certified Accountants, 30 Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,778 GBP2025-01-31
    Officer
    2016-06-27 ~ 2019-10-14
    IIF 26 - Director → ME
  • 5
    17 C/o Dta Wales, West Bute Street, Cardiff, Wales
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    108,557 GBP2025-03-31
    Officer
    2012-05-15 ~ 2020-02-28
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-04 ~ 2006-04-19
    IIF 43 - Secretary → ME
  • 7
    LASSMAN MARKS & WEB LIMITED - 1999-09-22
    LASSMAN MARKS & WEBB LIMITED - 1999-01-15
    EDICT SOLUTIONS LIMITED - 1999-01-12
    1st Floor 27 Soho Square, London, England
    Active Corporate (2 parents)
    Officer
    2004-04-20 ~ 2005-10-12
    IIF 20 - Director → ME
  • 8
    The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Powys
    Active Corporate (6 parents)
    Equity (Company account)
    69,371 GBP2024-12-31
    Officer
    2009-03-01 ~ 2011-03-30
    IIF 39 - Director → ME
  • 9
    100 Avenue Road, Swiss Cottage, London
    Dissolved Corporate (3 parents)
    Officer
    1996-08-16 ~ 1997-03-19
    IIF 13 - Director → ME
  • 10
    JAMES & JAMES (SCIENCE PUBLISHERS) LIMITED - 2007-05-24
    WESTSIDE TRADING LIMITED - 1990-04-20
    37/41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-11-05 ~ 2011-01-31
    IIF 41 - Director → ME
  • 11
    ELSEVIER SCIENCE LIMITED - 2003-01-02
    PERGAMON PRESS LIMITED - 1994-01-04
    MAXWELL PERGAMON MACMILLAN PLC - 1989-07-31
    PERGAMON PRESS PLC - 1989-04-28
    PERGAMON JOURNALS LIMITED - 1988-05-19
    GALAGAN LIMITED - 1986-03-05
    125 London Wall, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    1997-04-01 ~ 1998-10-15
    IIF 9 - Director → ME
  • 12
    Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, Wales
    Active Corporate (8 parents)
    Officer
    2016-12-30 ~ 2019-05-22
    IIF 27 - Director → ME
  • 13
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED - 2003-11-24
    86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2002-05-30 ~ 2003-03-10
    IIF 18 - Director → ME
  • 14
    FRENSALE LIMITED - 1977-12-31
    2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-08-16 ~ 1997-03-19
    IIF 10 - Director → ME
  • 15
    The Mill The Square, Talgarth, Brecon, Powys
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,481 GBP2024-12-31
    Officer
    2011-03-01 ~ 2019-02-19
    IIF 22 - Director → ME
  • 16
    The Mill The Square, Talgarth, Brecon, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,451 GBP2023-12-31
    Officer
    2012-05-08 ~ 2021-07-02
    IIF 36 - Director → ME
  • 17
    BIOMEDNET LTD. - 2010-09-20
    1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    1997-10-16 ~ 1998-10-15
    IIF 6 - Director → ME
  • 18
    CURRENT BIOLOGY LIMITED - 2010-09-20
    MARK JONES LTD. - 1990-03-13
    1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    1997-10-16 ~ 1998-10-15
    IIF 7 - Director → ME
  • 19
    CURRENT CHEMISTRY LTD. - 2010-09-20
    1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    1997-10-16 ~ 1998-10-15
    IIF 2 - Director → ME
  • 20
    ELECTRONIC PRESS LIMITED - 2010-09-20
    INFORMAT SERVICES LIMITED - 1994-04-20
    INFORMAT COMPUTER COMMUNICATIONS LIMITED - 1991-05-30
    PLAMDATA LIMITED - 1983-09-26
    Grand Buildings, 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    1997-10-16 ~ 1998-10-15
    IIF 8 - Director → ME
  • 21
    SCIENCE FORUM LIMITED - 2010-09-20
    CURRENT SCIENCE LIMITED - 1997-11-14
    ENGINEBOARD LIMITED - 1995-05-12
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    1997-10-16 ~ 1998-10-15
    IIF 5 - Director → ME
  • 22
    37-41 Mortimer Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-04-03 ~ 2011-01-31
    IIF 42 - Director → ME
  • 23
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,834 GBP2021-06-30
    Officer
    1995-12-04 ~ 2005-02-09
    IIF 44 - Secretary → ME
  • 24
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    147,812 GBP2021-06-30
    Officer
    2015-06-19 ~ 2022-02-15
    IIF 59 - Director → ME
    2022-05-13 ~ 2023-06-05
    IIF 46 - Director → ME
  • 25
    2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1995-08-15 ~ 1997-03-19
    IIF 14 - Director → ME
  • 26
    UNRULY GROUP LIMITED - 2023-06-24
    UNRULY MEDIA LIMITED - 2011-03-21
    DEMAND FINANCE LIMITED - 2006-10-11
    Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2009-08-14 ~ 2011-11-08
    IIF 25 - Director → ME
  • 27
    UNRULY HOLDINGS LIMITED - 2023-07-11
    Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2019-07-01 ~ 2020-12-31
    Officer
    2011-11-08 ~ 2015-09-30
    IIF 24 - Director → ME
  • 28
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    COPYDEAL LIMITED - 1992-10-14
    1-3 Strand, London
    Active Corporate (4 parents, 55 offsprings)
    Officer
    1997-06-04 ~ 1998-10-15
    IIF 11 - Director → ME
  • 29
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-02-29 ~ 2001-03-08
    IIF 15 - Director → ME
  • 30
    NOTJUSTMUGS LIMITED - 2005-03-01
    CREATED ONLINE LIMITED - 2005-02-21
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-15 ~ 2007-10-01
    IIF 19 - Director → ME
  • 31
    SPG MEDIA GROUP PLC - 2009-03-10
    STERLING PUBLISHING GROUP PLC - 2004-02-03
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1990-06-20
    STERLING PUBLISHING GROUP P.L.C.(THE) - 1985-11-11
    SABRECROWN LIMITED - 1983-06-24
    John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2004-12-14 ~ 2006-07-06
    IIF 16 - Director → ME
  • 32
    2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1995-01-09 ~ 1997-03-19
    IIF 12 - Director → ME
  • 33
    3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -29,426 GBP2019-03-31
    Officer
    2010-10-25 ~ 2011-11-01
    IIF 47 - Secretary → ME
  • 34
    THE BAKERS' TABLE COMMUNITY INTEREST COMPANY - 2021-09-08
    Lower Panteg Pengenffordd, Talgarth, Brecon, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-07-13 ~ 2013-03-28
    IIF 37 - Director → ME
  • 35
    BCD COMMERCIAL LIMITED - 2018-01-08
    33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    2017-08-16 ~ 2023-06-05
    IIF 50 - Director → ME
    Person with significant control
    2017-08-16 ~ 2018-02-21
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2009-04-28 ~ 2018-03-28
    IIF 32 - Director → ME
  • 37
    ELSEVIER RESERVE LIMITED - 1991-11-04
    ELSEVIER APPLIED SCIENCE PUBLISHERS LIMITED - 1987-10-07
    APPLIED SCIENCE PUBLISHERS LIMITED - 1984-01-01
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    1998-04-01 ~ 1998-10-15
    IIF 3 - Director → ME
  • 38
    APPLIED PROPERTY RESEARCH LIMITED - 1996-03-06
    VALUELETTER LIMITED - 1991-07-17
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    1994-05-03 ~ 1995-01-03
    IIF 1 - Director → ME

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.