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 Stephen Grabiner Children's Trust, Stephen Grabiner In His Capacity As Trustee Of

    Related profiles found in government register
  • The Stephen Grabiner Children's Trust, Stephen Grabiner In His Capacity As Trustee Of
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Coniston Capital Management Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 1
  • Grabiner, Stephen
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Portland Place, London, W1B 1PU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 19, Newman Street, London, W1T 1PF, England

      IIF 5
    • icon of address 42, Portland Place, London, WC1B 1NB, United Kingdom

      IIF 6
    • icon of address C/o Coniston Capital Management Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 7 IIF 8
    • icon of address Heath House, Turner Drive, London, NW11 6TX

      IIF 9
    • icon of address Heath House, Turner Drive, London, NW11 6TX, England

      IIF 10 IIF 11
    • icon of address Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 12
  • Grabiner, Stephen
    United Kingdom company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath House, Turner Drive, London, NW11 6TX, England

      IIF 13
  • Grabiner, Stephen
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Kingsway, London, WC2B 6TD

      IIF 14
    • icon of address 17, Portland Place, London, W1B 1PU, United Kingdom

      IIF 15
    • icon of address Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 16
  • Grabiner, Stephen
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Haymarket House, 28-29, Haymarket, London, SW1Y 4SP, United Kingdom

      IIF 17
    • icon of address Heath House, Tumer Drive, London, NW11 6TX, United Kingdom

      IIF 18
    • icon of address Heath House, Turner Drive, London, NW11 6TX

      IIF 19 IIF 20 IIF 21
    • icon of address Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 25
  • Grabiner, Stephen
    British investor born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Manchester Square, London, W1U 3AB, England

      IIF 26
    • icon of address 28, St. Albans Lane, London, NW11 7QE, England

      IIF 27 IIF 28
    • icon of address 6, Heath House, Turner Drive, London, NW11 6TX

      IIF 29
    • icon of address Heath House, Turner Drive, London, NW11 6TX, England

      IIF 30
  • Grabiner, Stephen
    British media guru born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath House, Heath House, Turner Drive, London, London, NW11 6TX, United Kingdom

      IIF 31
  • Grabiner, Stephen
    British media investor born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Business Design Centre, 52 Upper Street, London, N1 0QH, England

      IIF 32
    • icon of address Heath House, Turner Drive, London, NW11 6TX

      IIF 33 IIF 34
    • icon of address Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 35
  • Grabiner, Stephen
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath House, Turner Drive, London, NW11 6TX, Uk

      IIF 36
    • icon of address Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 37
  • Grabiner, Stephen
    British partner born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath House, Turner Drive, London, NW11 6TX

      IIF 38
    • icon of address Raymond Burton House, 129-131 Albert Street, London, London, NW1 7NB, England

      IIF 39
  • Grabiner, Stephen
    British philanthropist born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Timewise Solutions, Three Tuns House, 109 Borough High Street, London, SE1 1NL, England

      IIF 40
    • icon of address 42, Portland Place, London, W1B 1NB, United Kingdom

      IIF 41
    • icon of address Three Tuns House, 109 Borough High Street, London, SE1 1NL, England

      IIF 42
    • icon of address Three Tuns House, Timewise Foundation Three Tuns House, 109 Borough High Street, London, SE1 1NL, England

      IIF 43
    • icon of address Timewise Recruitment, Three Tuns House, Timewise Recruitment, Three Tuns House, 109 Borough High Street, London, SE1 1NL, United Kingdom

      IIF 44
  • Grabiner, Stephen
    British private investor born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Bridge Street, London, SE1 9GF, United Kingdom

      IIF 45
  • Mr Stephen Grabiner
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Friend Partnership Limited, Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP, United Kingdom

      IIF 46
    • icon of address 17 Portland Place, London, W1B 1PU, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 1st Floor, Business Design Centre, 52 Upper Street, London, N1 0QH, England

      IIF 50
    • icon of address Heath House, Heath House, Turner Drive, London, London, NW11 6TX

      IIF 51
    • icon of address Heath House, Turner Drive, London, NW11 6TX

      IIF 52 IIF 53
    • icon of address Heath House, Turner Drive, London, NW11 6TX, England

      IIF 54 IIF 55
  • Grabiner, Stephen
    British company director born in September 1958

    Registered addresses and corresponding companies
  • Grabiner, Stephen
    British director born in September 1958

    Registered addresses and corresponding companies
  • Grabiner, Stephen
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 79
  • Grabiner, Stephen
    British manager director born in September 1958

    Registered addresses and corresponding companies
    • icon of address 86 Temple Fortune Lane, London, NW11 7TX

      IIF 80
  • Grabiner, Stephen
    British managing director born in September 1958

    Registered addresses and corresponding companies
    • icon of address 86 Temple Fortune Lane, London, NW11 7TX

      IIF 81
child relation
Offspring entities and appointments
Active 14
  • 1
    CLOVERHAWK PROPERTIES LIMITED - 2013-11-22
    TURNER DRIVE PROPERTY 1 LIMITED - 2013-07-26
    RNDOWN LTD - 2013-07-18
    icon of address 1st Floor, Business Design Centre, 52 Upper Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,227,521 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 7 - LLP Member → ME
  • 3
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 1 - LLP Member → ME
  • 4
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 8 - LLP Member → ME
  • 5
    SFJL LIMITED - 2015-08-12
    icon of address C/o Friend Partnership Limited Eleven Brindleyplace, 2 Brunswick Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Heath House Heath House, Turner Drive, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    431,434 GBP2024-03-31
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Heath House, Turner Drive, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    7,071,754 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Heath House, Turner Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 17 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Heath House, Turner Drive, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    819,886 GBP2024-03-31
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    CLOVERHAWK LIMITED - 2019-10-11
    icon of address Heath House, Turner Drive, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,512,004 GBP2024-03-31
    Officer
    icon of calendar 1998-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    POINTKIRK LIMITED - 2019-10-11
    icon of address Heath House, Turner Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    889,077 GBP2024-03-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,666,440 GBP2020-09-30
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address Heath House, Turner Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 35 - Director → ME
Ceased 53
  • 1
    icon of address 1 Manchester Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,408 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2024-09-20
    IIF 26 - Director → ME
  • 2
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2008-05-21 ~ 2010-11-30
    IIF 24 - Director → ME
  • 3
    icon of address 4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2003-06-18 ~ 2010-11-30
    IIF 19 - Director → ME
  • 4
    APAX PARTNERS WORLDWIDE LLP - 2008-07-04
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (40 parents, 5 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2010-11-30
    IIF 9 - LLP Member → ME
  • 5
    APAX PARTNERS LTD - 2008-07-04
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    APAX PARTNERS & CO. VENTURES LTD - 2001-09-07
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-16 ~ 2003-07-31
    IIF 69 - Director → ME
  • 6
    CARDHATCH LIMITED - 2001-10-29
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2010-11-30
    IIF 23 - Director → ME
  • 7
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-06-09 ~ 2010-11-30
    IIF 20 - Director → ME
  • 8
    icon of address 33 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-03-11 ~ 2010-11-30
    IIF 22 - Director → ME
  • 9
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-03 ~ 1998-02-26
    IIF 73 - Director → ME
  • 10
    icon of address 197 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,645 GBP2021-08-31
    Officer
    icon of calendar 2013-09-11 ~ 2022-10-17
    IIF 37 - Director → ME
  • 11
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ 2021-02-12
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2021-03-02 ~ 2022-06-28
    IIF 5 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-02-12
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ 2021-02-12
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-02-12
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2021-02-12
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-02-12
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BEAVERBROOK NEWSPAPERS LIMITED - 1978-12-31
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 1996-06-24 ~ 1998-04-23
    IIF 76 - Director → ME
  • 15
    SHIFTRULE LIMITED - 1986-03-19
    TRAFFORD PARK PRINTERS LIMITED - 2009-08-08
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-02 ~ 1996-06-07
    IIF 81 - Director → ME
  • 16
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ 2003-06-30
    IIF 64 - Director → ME
    icon of calendar 2001-05-21 ~ 2002-06-11
    IIF 56 - Director → ME
  • 17
    APAX SUMMER (BIDCO) LIMITED - 2010-03-03
    INCISIVE MEDIA (BIDCO) LIMITED - 2017-06-05
    icon of address Fifth Floor, 133 Houndsditch, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2007-11-08
    IIF 38 - Director → ME
  • 18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -454,225 GBP2019-06-30
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-21
    IIF 28 - Director → ME
    icon of calendar 2005-05-01 ~ 2008-12-12
    IIF 33 - Director → ME
  • 19
    icon of address 8 Clinton Rise, Beer, Seaton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2017-09-12
    IIF 36 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-09-12
    IIF 13 - Director → ME
  • 20
    REGIONAL INDEPENDENT NEWSPAPERS LIMITED - 2003-03-27
    UPN HOLDINGS LIMITED - 1998-08-06
    ASTRALCUBE LIMITED - 1997-07-04
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-06 ~ 1998-02-26
    IIF 74 - Director → ME
  • 21
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-26
    IIF 70 - Director → ME
  • 22
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,739,403 GBP2019-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2020-05-26
    IIF 18 - Director → ME
  • 23
    JEWISH CHRONICLE NEWSPAPER LIMITED - 2020-04-27
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2019-06-21
    IIF 27 - Director → ME
    icon of calendar 2005-05-01 ~ 2008-12-12
    IIF 34 - Director → ME
  • 24
    DIGITAL BRIDGES LIMITED - 2009-03-05
    CLIPCOPY LIMITED - 1998-07-16
    icon of address Pinsent Masons Llp, Century House, 5 Old Bailey, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-08-31 ~ 2001-11-21
    IIF 75 - Director → ME
  • 25
    GEM COMPANY HOLDINGS LIMITED - 2016-04-19
    icon of address 2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ 2022-06-22
    IIF 17 - Director → ME
  • 26
    PA GROUP LIMITED - 2019-06-27
    PRESS ASSOCIATION LIMITED(THE) - 2005-09-16
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 1997-12-11 ~ 1998-04-02
    IIF 78 - Director → ME
  • 27
    icon of address Heath House, Turner Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-08-01
    IIF 6 - LLP Designated Member → ME
  • 28
    WEST FERRY PRINTERS LIMITED - 2018-12-21
    TIDESCOPE LIMITED - 1986-03-27
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-27 ~ 1998-02-26
    IIF 80 - Director → ME
  • 29
    UNITED PROVINCIAL NEWSPAPERS LIMITED - 1999-09-14
    LAUNCHDALE LIMITED - 1983-12-19
    icon of address Unex House - Suite B, Bourges Boulevard, Peterborough, Cambridgeshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1997-05-27 ~ 1998-02-26
    IIF 71 - Director → ME
  • 30
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-18 ~ 1998-02-26
    IIF 77 - Director → ME
  • 31
    icon of address 41 Walsingham Road, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,976 GBP2024-07-31
    Officer
    icon of calendar 2015-03-27 ~ 2020-07-15
    IIF 25 - Director → ME
  • 32
    TELEGRAPH GROUP LIMITED - 2006-10-25
    DAILY TELEGRAPH PLC (THE) - 1992-06-01
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1993-04-05 ~ 1996-05-08
    IIF 61 - Director → ME
  • 33
    FRETGATE LIMITED - 1986-03-27
    icon of address 111 Buckingham Palace Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-07
    IIF 62 - Director → ME
  • 34
    KESSLER FOUNDATION(THE) - 2020-11-24
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2013-10-23
    IIF 29 - Director → ME
  • 35
    icon of address Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-15 ~ 2016-10-31
    IIF 39 - Director → ME
  • 36
    THOMSON NEWSPAPERS LIMITED - 1980-12-31
    icon of address 1 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2022-03-03
    IIF 45 - Director → ME
  • 37
    WOMEN LIKE US LIMITED - 2007-04-24
    WLU C.I.C. - 2014-05-20
    WOMEN LIKE US C.I.C. - 2012-04-26
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2018-05-07
    IIF 43 - Director → ME
  • 38
    icon of address 63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -33,359 GBP2023-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2018-05-07
    IIF 42 - Director → ME
  • 39
    icon of address Timewise Recruitment, Three Tuns House Timewise Recruitment, Three Tuns House, 109 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2018-05-07
    IIF 44 - Director → ME
  • 40
    TIMEWISE PARTNERSHIPS LIMITED - 2016-12-21
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    64,545 GBP2023-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2018-05-07
    IIF 40 - Director → ME
  • 41
    TRAPAX PAYMENTS LIMITED - 2006-05-19
    THE OWLS LIMITED - 2005-02-23
    icon of address Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-22 ~ 2015-01-29
    IIF 14 - Director → ME
  • 42
    UNITED BUSINESS MEDIA LIMITED - 2008-07-02
    UNITED BUSINESS MEDIA PLC - 2008-07-02
    UNITED BUSINESS MEDIA - 2011-10-17
    UNITED NEWSPAPERS PUBLIC LIMITED COMPANY - 1995-06-01
    UNITED NEWS & MEDIA PLC - 2000-12-15
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 97 offsprings)
    Officer
    icon of calendar 1996-06-06 ~ 1998-04-23
    IIF 67 - Director → ME
  • 43
    BRITISH-ISRAEL CHAMBER OF COMMERCE - 2011-03-02
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    icon of address 79 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,995 GBP2024-01-31
    Officer
    icon of calendar 2011-03-18 ~ 2013-02-20
    IIF 16 - Director → ME
  • 44
    UNITED ADVERTISING PUBLICATIONS PLC - 2007-01-25
    LINK HOUSE PUBLICATIONS PUBLIC LIMITED COMPANY - 1996-09-16
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1998-04-23
    IIF 63 - Director → ME
  • 45
    FRIENDLAND LIMITED - 1996-07-18
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-04-23
    IIF 72 - Director → ME
  • 46
    YACHAD - 2015-05-27
    YACHADUK - 2012-09-25
    icon of address Star House, 104-108 Grafton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,266 GBP2024-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2013-09-12
    IIF 41 - Director → ME
  • 47
    MARCHPROBE LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-24 ~ 2003-07-15
    IIF 60 - Director → ME
  • 48
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED - 2013-01-18
    CASTAIM LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-05-24 ~ 2003-07-15
    IIF 58 - Director → ME
  • 49
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTE DIRECTORIES LIMITED - 1986-02-06
    HIBU SALES LIMITED - 2017-02-23
    KNALTON LIMITED - 1979-12-31
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-15
    IIF 66 - Director → ME
  • 50
    HIBU STUDIO LIMITED - 2017-02-23
    GLOSBEECH LIMITED - 1982-12-13
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GTE ART SERVICES LIMITED - 1983-01-26
    GENERAL ART SERVICES LIMITED - 2013-01-18
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2003-07-15
    IIF 65 - Director → ME
  • 51
    SEAMLEIGH LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-24 ~ 2003-07-15
    IIF 59 - Director → ME
  • 52
    FASTKEEL LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-24 ~ 2003-07-15
    IIF 57 - Director → ME
  • 53
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 1998-02-26
    IIF 68 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.