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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grabiner, Stephen

    Related profiles found in government register
  • Grabiner, Stephen
    British born in September 1958

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

      IIF 1
  • 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 manager director born in September 1958

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

      IIF 24
  • Grabiner, Stephen
    British managing director born in September 1958

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

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

    Resident in England

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

      IIF 26
  • Grabiner, Stephen
    born in September 1958

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • 19, Newman Street, London, W1T 1PF, England

      IIF 30
    • 42, Portland Place, London, WC1B 1NB, United Kingdom

      IIF 31
    • C/o Coniston Capital Management Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 32 IIF 33
    • Heath House, Turner Drive, London, NW11 6TX

      IIF 34
    • Heath House, Turner Drive, London, NW11 6TX, England

      IIF 35 IIF 36
    • Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 37
  • Grabiner, Stephen
    British born in September 1958

    Resident in United Kingdom

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

      IIF 38
    • Heath House, Heath House, Turner Drive, London, London, NW11 6TX, United Kingdom

      IIF 39
    • Heath House, Turner Drive, London, NW11 6TX

      IIF 40
    • Heath House, Turner Drive, London, NW11 6TX, England

      IIF 41
    • Three Tuns House, Timewise Foundation Three Tuns House, 109 Borough High Street, London, SE1 1NL, England

      IIF 42
  • Grabiner, Stephen
    British company director born in September 1958

    Resident in United Kingdom

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

      IIF 43
    • 17, Portland Place, London, W1B 1PU, United Kingdom

      IIF 44
    • Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 45
  • Grabiner, Stephen
    British director born in September 1958

    Resident in United Kingdom

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

      IIF 46
    • Heath House, Tumer Drive, London, NW11 6TX, United Kingdom

      IIF 47
    • Heath House, Turner Drive, London, NW11 6TX

      IIF 48 IIF 49 IIF 50
    • Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 53
  • Grabiner, Stephen
    British investor born in September 1958

    Resident in United Kingdom

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

      IIF 54
    • 28, St. Albans Lane, London, NW11 7QE, England

      IIF 55 IIF 56
    • 6, Heath House, Turner Drive, London, NW11 6TX

      IIF 57
  • Grabiner, Stephen
    British media investor born in September 1958

    Resident in United Kingdom

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

      IIF 58 IIF 59
    • Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 60
  • Grabiner, Stephen
    British none born in September 1958

    Resident in United Kingdom

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

      IIF 61
    • Heath House, Turner Drive, London, NW11 6TX, United Kingdom

      IIF 62
  • Grabiner, Stephen
    British partner born in September 1958

    Resident in United Kingdom

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

      IIF 63
    • Raymond Burton House, 129-131 Albert Street, London, London, NW1 7NB, England

      IIF 64
  • Grabiner, Stephen
    British philanthropist born in September 1958

    Resident in United Kingdom

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

      IIF 65
    • 42, Portland Place, London, W1B 1NB, United Kingdom

      IIF 66
    • Three Tuns House, 109 Borough High Street, London, SE1 1NL, England

      IIF 67
    • Timewise Recruitment, Three Tuns House, Timewise Recruitment, Three Tuns House, 109 Borough High Street, London, SE1 1NL, United Kingdom

      IIF 68
  • Grabiner, Stephen
    British private investor born in September 1958

    Resident in United Kingdom

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

      IIF 69
  • Grabiner, Stephen
    United Kingdom company director born in September 1958

    Resident in United Kingdom

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

      IIF 70
  • Mr Stephen Grabiner
    British born in September 1958

    Resident in United Kingdom

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

      IIF 71
    • 17 Portland Place, London, W1B 1PU, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 1st Floor, Business Design Centre, 52 Upper Street, London, N1 0QH, England

      IIF 75
    • Heath House, Heath House, Turner Drive, London, London, NW11 6TX

      IIF 76
    • Heath House, Turner Drive, London, NW11 6TX

      IIF 77 IIF 78
    • Heath House, Turner Drive, London, NW11 6TX, England

      IIF 79 IIF 80
  • 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
    • C/o Coniston Capital Management Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 65
  • 1
    ALANA AI LIMITED
    12075488
    1 Manchester Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    134,408 GBP2024-06-30
    Officer
    2020-06-03 ~ 2024-09-20
    IIF 54 - Director → ME
  • 2
    APAX EUROPE VII NOMINEES LTD
    06599576 07195726
    33 Jermyn Street, London
    Dissolved Corporate (21 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2008-05-21 ~ 2010-11-30
    IIF 52 - Director → ME
  • 3
    APAX PARTNERS EUROPE MANAGERS LTD
    04094238
    4th Floor 95 Gresham Street, London
    Liquidation Corporate (28 parents, 5 offsprings)
    Officer
    2003-06-18 ~ 2010-11-30
    IIF 48 - Director → ME
  • 4
    APAX PARTNERS LLP
    - now OC303117 01342446, 07720275
    APAX PARTNERS WORLDWIDE LLP
    - 2008-07-04 OC303117
    1 Knightsbridge, London, United Kingdom
    Active Corporate (110 parents, 5 offsprings)
    Officer
    2003-07-31 ~ 2010-11-30
    IIF 34 - LLP Member → ME
  • 5
    APAX PARTNERS UK LTD - now
    APAX PARTNERS LTD
    - 2008-07-04 01342446 OC303117, 07720275
    APAX PARTNERS & CO. VENTURES LTD
    - 2001-09-07 01342446
    ALAN PATRICOF ASSOCIATES LIMITED - 1991-10-14
    M M G TRADE FINANCE LIMITED - 1981-12-31
    LEANTONE LIMITED - 1978-12-31
    1 Knightsbridge, London, United Kingdom
    Active Corporate (54 parents)
    Officer
    1999-07-16 ~ 2003-07-31
    IIF 14 - Director → ME
  • 6
    APAX PP NOMINEES LIMITED
    - now 04255152
    CARDHATCH LIMITED - 2001-10-29
    33 Jermyn Street, London
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2003-06-06 ~ 2010-11-30
    IIF 51 - Director → ME
  • 7
    APAX WW NO.2 NOMINEES LTD
    05841825
    33 Jermyn Street, London
    Dissolved Corporate (24 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2006-06-09 ~ 2010-11-30
    IIF 49 - Director → ME
  • 8
    APAX WW NOMINEES LTD.
    04693597
    33 Jermyn Street, London
    Dissolved Corporate (30 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2003-03-11 ~ 2010-11-30
    IIF 50 - Director → ME
  • 9
    BLACKPOOL GAZETTE AND HERALD LIMITED
    00042125
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (34 parents)
    Officer
    1998-02-03 ~ 1998-02-26
    IIF 18 - Director → ME
  • 10
    BLUE LIGHT DEVELOPMENTS LIMITED
    08675416
    197 Ballards Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5,645 GBP2021-08-31
    Officer
    2013-09-11 ~ 2022-10-17
    IIF 62 - Director → ME
  • 11
    C SQUARED NETWORKS LTD
    - now 08391925
    CLOVERHAWK PROPERTIES LIMITED
    - 2013-11-22 08391925
    TURNER DRIVE PROPERTY 1 LIMITED
    - 2013-07-26 08391925
    RNDOWN LTD
    - 2013-07-18 08391925
    1st Floor, Business Design Centre, 52 Upper Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,227,521 GBP2024-03-31
    Officer
    2013-02-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    CONISTON CAPITAL GP LLP
    OC434177 LP024185, LP021376, OC456816
    C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2020-11-11 ~ 2021-02-12
    IIF 29 - LLP Designated Member → ME
    2021-03-02 ~ 2022-06-28
    IIF 30 - LLP Member → ME
    Person with significant control
    2020-11-11 ~ 2021-02-12
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    CONISTON CAPITAL MANAGEMENT LLP
    OC434157
    C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2020-11-11 ~ 2021-02-12
    IIF 28 - LLP Designated Member → ME
    2021-03-02 ~ now
    IIF 32 - LLP Member → ME
    Person with significant control
    2020-11-11 ~ 2021-02-12
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    CONISTON FOUNDER II LLP
    OC456815 OC434175
    C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2025-08-08 ~ now
    IIF 81 - LLP Member → ME
  • 15
    CONISTON FOUNDER LLP
    OC434175 OC456815
    C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2020-11-11 ~ 2021-02-12
    IIF 27 - LLP Designated Member → ME
    2021-03-02 ~ now
    IIF 33 - LLP Member → ME
    Person with significant control
    2020-11-11 ~ 2021-02-12
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    EXPRESS NEWSPAPERS
    - now 00141748 00980542
    BEAVERBROOK NEWSPAPERS LIMITED - 1978-12-31
    One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (58 parents, 15 offsprings)
    Officer
    1996-06-24 ~ 1998-04-23
    IIF 21 - Director → ME
  • 17
    FOGG PRODUCTIONS LIMITED
    - now 09695985 09573168
    SFJL LIMITED - 2015-08-12
    C/o Friend Partnership Limited Eleven Brindleyplace, 2 Brunswick Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GPC MANCHESTER LIMITED - now
    TRAFFORD PARK PRINTERS LIMITED
    - 2009-08-08 01985540
    SHIFTRULE LIMITED - 1986-03-19
    Kings Place, 90 York Way, London, England, England
    Active Corporate (48 parents)
    Officer
    1995-11-02 ~ 1996-06-07
    IIF 25 - Director → ME
  • 19
    GRABINER CAPITAL LTD
    08913789
    Heath House Heath House, Turner Drive, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    431,434 GBP2024-03-31
    Officer
    2014-02-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GRABINER CBG LLP
    OC434496
    Heath House, Turner Drive, London, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,071,754 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    GRABINER ESG LLP
    OC435259
    Heath House, Turner Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    GRABINER HAYMARKET LTD
    12847049
    17 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 44 - Director → ME
  • 23
    GRABINER LLP
    OC357320
    Heath House, Turner Drive, London
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    819,886 GBP2024-03-31
    Officer
    2010-08-23 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove members OE
    IIF 78 - Right to surplus assets - 75% or more OE
  • 24
    GRABINER MANAGEMENT COMPANY LTD
    - now 03162888
    CLOVERHAWK LIMITED
    - 2019-10-11 03162888
    Heath House, Turner Drive, London
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,512,004 GBP2024-03-31
    Officer
    1998-02-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 25
    GRABINER PROPERTY LTD
    - now 01040409
    POINTKIRK LIMITED
    - 2019-10-11 01040409
    Heath House, Turner Drive, London
    Active Corporate (7 parents)
    Equity (Company account)
    889,077 GBP2024-03-31
    Officer
    2014-12-15 ~ now
    IIF 41 - Director → ME
  • 26
    HIBU PLC - now
    YELL GROUP PLC
    - 2012-07-27 04180320 08815102
    TASKTIP LIMITED
    - 2001-06-22 04180320
    Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (30 parents)
    Officer
    2001-05-21 ~ 2002-06-11
    IIF 2 - Director → ME
    2002-07-02 ~ 2003-06-30
    IIF 9 - Director → ME
  • 27
    INFOPRO DIGITAL (BIDCO) LIMITED - now
    INCISIVE MEDIA (BIDCO) LIMITED - 2017-06-05
    APAX SUMMER (BIDCO) LIMITED
    - 2010-03-03 05938776
    Fifth Floor, 133 Houndsditch, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2006-09-18 ~ 2007-11-08
    IIF 63 - Director → ME
  • 28
    JEWISH CHRONICLE LIMITED
    00095587
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (36 parents, 1 offspring)
    Equity (Company account)
    -454,225 GBP2019-06-30
    Officer
    2005-05-01 ~ 2008-12-12
    IIF 58 - Director → ME
    2013-10-22 ~ 2019-06-21
    IIF 56 - Director → ME
  • 29
    JEWISH LITERARY TRUST LIMITED
    01189861
    8 Clinton Rise, Beer, Seaton, England
    Active Corporate (40 parents)
    Officer
    2016-03-14 ~ 2017-09-12
    IIF 61 - Director → ME
    2016-03-01 ~ 2017-09-12
    IIF 70 - Director → ME
  • 30
    JOHNSTON PUBLISHING (NORTH) LTD. - now
    REGIONAL INDEPENDENT NEWSPAPERS LIMITED - 2003-03-27
    UPN HOLDINGS LIMITED
    - 1998-08-06 03392487 03986733, 04790552, 03216257... (more)
    ASTRALCUBE LIMITED - 1997-07-04
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (31 parents)
    Officer
    1997-10-06 ~ 1998-02-26
    IIF 19 - Director → ME
  • 31
    LANCASHIRE EVENING POST LIMITED
    01344614
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (34 parents)
    Officer
    1998-01-30 ~ 1998-02-26
    IIF 15 - Director → ME
  • 32
    LIVIA'S HEALTH FOODS LIMITED
    09209224
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,666,440 GBP2020-09-30
    Officer
    2019-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 33
    MY TUTORWEB LIMITED
    08580263 05769753
    6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    1,739,403 GBP2019-12-31
    Officer
    2014-10-27 ~ 2020-05-26
    IIF 47 - Director → ME
  • 34
    NCJ REALISATION LIMITED - now
    JEWISH CHRONICLE NEWSPAPER LIMITED
    - 2020-04-27 00961929
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (34 parents)
    Officer
    2005-05-01 ~ 2008-12-12
    IIF 59 - Director → ME
    2013-10-22 ~ 2019-06-21
    IIF 55 - Director → ME
  • 35
    OBERON MEDIA (UK) LIMITED - now
    DIGITAL BRIDGES LIMITED
    - 2009-03-05 03555358
    CLIPCOPY LIMITED - 1998-07-16
    Pinsent Masons Llp, Century House, 5 Old Bailey, London, England
    Dissolved Corporate (26 parents)
    Officer
    2000-08-31 ~ 2001-11-21
    IIF 20 - Director → ME
  • 36
    ORIGINAL TALENT LIMITED
    - now 09976212
    GEM COMPANY HOLDINGS LIMITED - 2016-04-19
    2nd Floor, Cunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (11 parents, 11 offsprings)
    Officer
    2019-10-17 ~ 2022-06-22
    IIF 46 - Director → ME
  • 37
    PA MEDIA GROUP LIMITED - now
    PA GROUP LIMITED - 2019-06-27
    PRESS ASSOCIATION LIMITED(THE)
    - 2005-09-16 00004197 05946902, 03891053
    The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (65 parents, 5 offsprings)
    Officer
    1997-12-11 ~ 1998-04-02
    IIF 23 - Director → ME
  • 38
    PORTLAND PLACE ADVISERS LLP
    OC366512
    Heath House, Turner Drive, London
    Dissolved Corporate (4 parents)
    Officer
    2011-07-14 ~ 2012-08-01
    IIF 31 - LLP Designated Member → ME
  • 39
    REACH PRINTING SERVICES (WEST FERRY) LIMITED - now
    WEST FERRY PRINTERS LIMITED
    - 2018-12-21 01997219
    TIDESCOPE LIMITED - 1986-03-27
    One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (49 parents, 1 offspring)
    Officer
    1995-10-27 ~ 1998-02-26
    IIF 24 - Director → ME
  • 40
    REGIONAL INDEPENDENT MEDIA LIMITED - now
    UNITED PROVINCIAL NEWSPAPERS LIMITED
    - 1999-09-14 01768656 00207600
    LAUNCHDALE LIMITED - 1983-12-19
    Unex House - Suite B, Bourges Boulevard, Peterborough, Cambridgeshire, England
    Dissolved Corporate (36 parents)
    Officer
    1997-05-27 ~ 1998-02-26
    IIF 16 - Director → ME
  • 41
    RNBILLS LIMITED
    08475257
    Heath House, Turner Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 60 - Director → ME
  • 42
    SHEFFIELD NEWSPAPERS LIMITED
    00780919
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (41 parents)
    Officer
    1998-02-18 ~ 1998-02-26
    IIF 22 - Director → ME
  • 43
    SPORTSARCHIVESCO LTD
    09515208
    41 Walsingham Road, Enfield, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,976 GBP2024-07-31
    Officer
    2015-03-27 ~ 2020-07-15
    IIF 53 - Director → ME
  • 44
    TELEGRAPH MEDIA GROUP LIMITED - now
    TELEGRAPH GROUP LIMITED
    - 2006-10-25 00451593
    DAILY TELEGRAPH PLC (THE) - 1992-06-01
    111 Buckingham Palace Road, London
    Active Corporate (62 parents, 13 offsprings)
    Officer
    1993-04-05 ~ 1996-05-08
    IIF 7 - Director → ME
  • 45
    TELEGRAPH PUBLISHING LIMITED
    - now 01984132
    FRETGATE LIMITED
    - 1986-03-27 01984132
    111 Buckingham Palace Road, London
    Active Corporate (32 parents)
    Officer
    ~ 1996-06-07
    IIF 1 - Director → ME
  • 46
    THE JACOB FOUNDATION - now
    KESSLER FOUNDATION(THE)
    - 2020-11-24 01864076
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (39 parents, 3 offsprings)
    Officer
    2013-03-07 ~ 2013-10-23
    IIF 57 - Director → ME
  • 47
    THE JEWISH MUSEUM LONDON
    02655110
    Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (73 parents)
    Officer
    2011-09-15 ~ 2016-10-31
    IIF 64 - Director → ME
  • 48
    TIMES NEWSPAPERS HOLDINGS LIMITED
    - now 00206377
    THOMSON NEWSPAPERS LIMITED - 1980-12-31
    1 London Bridge Street, London
    Dissolved Corporate (54 parents, 1 offspring)
    Officer
    2012-06-13 ~ 2022-03-03
    IIF 69 - Director → ME
  • 49
    TIMEWISE FOUNDATION C.I.C.
    - now 05274371
    WLU C.I.C.
    - 2014-05-20 05274371
    WOMEN LIKE US C.I.C.
    - 2012-04-26 05274371
    WOMEN LIKE US LIMITED - 2007-04-24
    167-169 Great Portland Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2011-10-12 ~ 2018-05-07
    IIF 42 - Director → ME
  • 50
    TIMEWISE JOBS LIMITED
    08796200
    63-66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    -33,359 GBP2023-12-31
    Officer
    2013-11-29 ~ 2018-05-07
    IIF 67 - Director → ME
  • 51
    TIMEWISE RECRUITMENT LIMITED
    08796204
    Timewise Recruitment, Three Tuns House Timewise Recruitment, Three Tuns House, 109 Borough High Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2013-11-29 ~ 2018-05-07
    IIF 68 - Director → ME
  • 52
    TIMEWISE SOLUTIONS LIMITED
    - now 08795991
    TIMEWISE PARTNERSHIPS LIMITED
    - 2016-12-21 08795991
    167-169 Great Portland Street, London, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    64,545 GBP2023-12-31
    Officer
    2013-11-29 ~ 2018-05-07
    IIF 65 - Director → ME
  • 53
    TRAVELEX HOLDINGS LIMITED
    - now 05356574 04090247
    TRAPAX PAYMENTS LIMITED - 2006-05-19
    THE OWLS LIMITED - 2005-02-23
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (40 parents, 2 offsprings)
    Officer
    2008-05-22 ~ 2015-01-29
    IIF 43 - Director → ME
  • 54
    UBMG HOLDINGS - now
    UNITED BUSINESS MEDIA - 2011-10-17
    UNITED BUSINESS MEDIA LIMITED - 2008-07-02
    UNITED BUSINESS MEDIA PLC - 2008-07-02
    UNITED NEWS & MEDIA PLC
    - 2000-12-15 00152298
    UNITED NEWSPAPERS PUBLIC LIMITED COMPANY - 1995-06-01
    5 Howick Place, London, United Kingdom
    Active Corporate (49 parents, 99 offsprings)
    Officer
    1996-06-06 ~ 1998-04-23
    IIF 12 - Director → ME
  • 55
    UK ISRAEL BUSINESS
    - now 00488496
    BRITISH-ISRAEL CHAMBER OF COMMERCE - 2011-03-02
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    79 Maygrove Road, London, England
    Active Corporate (80 parents)
    Equity (Company account)
    -20,995 GBP2024-01-31
    Officer
    2011-03-18 ~ 2013-02-20
    IIF 45 - Director → ME
  • 56
    UNITED ADVERTISING PUBLICATIONS LIMITED - now
    UNITED ADVERTISING PUBLICATIONS PLC
    - 2007-01-25 01377454
    LINK HOUSE PUBLICATIONS PUBLIC LIMITED COMPANY - 1996-09-16
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (28 parents, 4 offsprings)
    Officer
    1997-02-21 ~ 1998-04-23
    IIF 8 - Director → ME
  • 57
    UNITED REGIONAL NEWSPAPERS LIMITED
    - now 03212881
    FRIENDLAND LIMITED - 1996-07-18
    Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (12 parents)
    Officer
    1997-12-01 ~ 1998-04-23
    IIF 17 - Director → ME
  • 58
    YACHAD LTD - now
    YACHAD
    - 2015-05-27 07638945
    YACHADUK
    - 2012-09-25 07638945
    Star House, 104-108 Grafton Road, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    6,266 GBP2024-12-31
    Officer
    2011-05-18 ~ 2013-09-12
    IIF 66 - Director → ME
  • 59
    YELL HOLDINGS 2 LIMITED
    - now 04180359
    MARCHPROBE LIMITED
    - 2001-06-22 04180359
    Hill House, 1 Little New Street, London
    Dissolved Corporate (13 parents)
    Officer
    2001-05-24 ~ 2003-07-15
    IIF 6 - Director → ME
  • 60
    YELL LIMITED - now
    HIBU (UK) LIMITED - 2017-02-23
    YELL LIMITED
    - 2013-01-18 04205228 04467291, NF004179
    CASTAIM LIMITED
    - 2001-06-22 04205228
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (27 parents, 6 offsprings)
    Officer
    2001-05-24 ~ 2003-07-15
    IIF 4 - Director → ME
  • 61
    YELL SALES LIMITED - now
    HIBU SALES LIMITED - 2017-02-23
    YELLOW PAGES SALES LIMITED
    - 2013-01-18 01403041
    GTE DIRECTORIES LIMITED - 1986-02-06
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 11 - Director → ME
  • 62
    YELL STUDIO LIMITED - now
    HIBU STUDIO LIMITED - 2017-02-23
    GENERAL ART SERVICES LIMITED
    - 2013-01-18 01674826
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GTE ART SERVICES LIMITED - 1983-01-26
    GLOSBEECH LIMITED - 1982-12-13
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (30 parents)
    Officer
    2002-07-22 ~ 2003-07-15
    IIF 10 - Director → ME
  • 63
    YELLOW PAGES LIMITED
    - now 04175821
    SEAMLEIGH LIMITED
    - 2001-06-22 04175821
    Hill House, 1 Little New Street, London
    Dissolved Corporate (20 parents)
    Officer
    2001-05-24 ~ 2003-07-15
    IIF 5 - Director → ME
  • 64
    YH LIMITED
    - now 04193755 05724156
    FASTKEEL LIMITED
    - 2001-06-22 04193755
    Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (25 parents, 4 offsprings)
    Officer
    2001-05-24 ~ 2003-07-15
    IIF 3 - Director → ME
  • 65
    YORKSHIRE POST NEWSPAPERS LIMITED
    00002899
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (38 parents)
    Officer
    1998-01-30 ~ 1998-02-26
    IIF 13 - 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.