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

Barklem, Nigel Jeremy

    Related profiles found in government register
  • Barklem, Nigel Jeremy
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR, United Kingdom

      IIF 1
    • 2nd Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 2 IIF 3 IIF 4
  • Barklem, Nigel Jeremy
    British business executive born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Baseline Business Studios, Whitchurch Road, London, W11 4AT

      IIF 7
  • Barklem, Nigel Jeremy
    British company chairman born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR, United Kingdom

      IIF 8
  • Barklem, Nigel Jeremy
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7/8, Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR, United Kingdom

      IIF 12 IIF 13
    • 2nd Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 14 IIF 15
    • 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 16 IIF 17 IIF 18
    • 5, Prescot Street, London, E1 8RJ, England

      IIF 20 IIF 21
    • Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 22
  • Barklem, Nigel Jeremy
    British company direector born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 23
  • Barklem, Nigel Jeremy
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR, United Kingdom

      IIF 24 IIF 25
    • 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 26
  • Barklem, Nigel Jeremy
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 27
  • Barklem, Nigel
    British publisher born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7-8, Eghams Court, Boston Drive, Bourne End, Bucks, SL8 5YS, United Kingdom

      IIF 28
  • Mr Nigel Jeremy Barklem
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Badgemore End, Lambridge Lane, Henley On Thames, Oxfordshire, RG9 4NR

      IIF 29
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxfordshire, RG9 4QG

      IIF 30
    • Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire, RG9 4NR

      IIF 31
    • 1, Northfields Prospect, Putney Bridge Road, London, SW18 1PE

      IIF 32
    • 2nd Floor, 123 Buckingham Palace Road, London, SW1W 9SH, England

      IIF 33 IIF 34 IIF 35
    • 3rd Floor, 2 America Square, London, EC3N 2LU

      IIF 39 IIF 40
    • 3rd Floor, 2 America Square, London, EC3N 2LU, England

      IIF 41 IIF 42 IIF 43
  • Nigel Jeremy Narklem
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 2 America Square, London, EC3N 2LU

      IIF 44
  • Barklem, Nigel
    British

    Registered addresses and corresponding companies
    • Norhamstead House Greys Hill, Henley On Thames, Oxfordshire, RG9 1SW

      IIF 45
child relation
Offspring entities and appointments 31
  • 1
    AID AND TRADE LIMITED
    05965072
    2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -84,530 GBP2024-04-30
    Officer
    2006-10-12 ~ 2019-01-23
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    ARCHANT VENTURES LIMITED - now
    ARCHANT URBAN PUBLICATIONS LIMITED - 2020-06-16
    ARCHANT LOCAL PUBLICATIONS LIMITED - 2005-09-23
    HIGHBURY LOCAL PUBLICATIONS LIMITED - 2005-03-21
    HILL PUBLISHING LIMITED
    - 2002-06-07 02220332
    GOTHIC PROPERTIES LIMITED - 1989-11-13
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    1997-11-28 ~ 2000-02-10
    IIF 13 - Director → ME
  • 3
    BELL ST LTD
    07725735
    7-8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,128 GBP2017-08-31
    Officer
    2011-08-02 ~ 2016-03-30
    IIF 28 - Director → ME
  • 4
    BRANDS IN HANDS LIMITED
    - now 04514766
    BRANDS N HANDS LIMITED - 2006-05-08
    TRANS-WORLD BUSINESS MEDIA LIMITED - 2006-03-23
    3rd Floor 2 America Square, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    BRAVELANE LIMITED
    04237734
    1 Northfields Prospect, Putney Bridge Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    16,605 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLIMATE ACTION FOUNDATION LIMITED
    07511713
    3rd Floor 2 America Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CLIMATE CHANGE MEDIA LIMITED
    - now 06667052
    HMG ONE LIMITED
    - 2008-10-23 06667052
    2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,254,420 GBP2024-04-30
    Officer
    2008-10-16 ~ 2019-01-23
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    COLUMBUS TELECOM LIMITED
    - now 02957728
    COLUMBUS TELECOMMUNICATIONS LIMITED
    - 1997-04-24 02957728
    16 Great Queen Street, Covent Garden, London
    Active Corporate (12 parents)
    Equity (Company account)
    -58,364 GBP2024-03-31
    Officer
    1994-08-11 ~ 2002-05-16
    IIF 24 - Director → ME
  • 9
    COMMONWEALTH BUSINESS COMMUNICATIONS LIMITED
    - now 05335373
    COMMONWEALTH BUSINESS TELEVISION LIMITED - 2012-09-25
    2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -57,852 GBP2024-04-30
    Officer
    2014-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    FAMILY WEEK LIMITED
    06617450
    2nd Floor 123 Buckingham Palace Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FUTURE (BUSINESS ENTERTAINMENT) PUBLISHING LIMITED - now
    HIGHBURY BLEEDING EDGE PUBLISHING LIMITED - 2005-06-22
    BLEEDING EDGE PUBLISHING LIMITED
    - 2002-06-07 02674522
    1ST ON VIDEO LTD. - 1995-08-15
    MARKETHAPPY LIMITED - 1992-03-09
    Quay House, The Ambury, Bath
    Dissolved Corporate (28 parents)
    Officer
    1996-06-18 ~ 2000-02-10
    IIF 25 - Director → ME
  • 12
    HART ST LTD
    07948476
    5 The Maltings, Hart Street, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    536,142 GBP2024-02-28
    Officer
    2012-02-14 ~ 2015-08-17
    IIF 9 - Director → ME
  • 13
    HART ST MALTINGS LTD
    07948433
    5 The Maltings, Hart Street, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    298,350 GBP2024-02-28
    Officer
    2012-02-14 ~ 2015-08-17
    IIF 11 - Director → ME
  • 14
    HART ST YARD LTD
    07948416
    5 The Maltings, Hart Street, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,453 GBP2019-02-28
    Officer
    2012-02-14 ~ 2015-08-17
    IIF 10 - Director → ME
  • 15
    HENLEY MEDIA (USA) LIMITED
    06267004
    5 Prescot Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-10-05 ~ dissolved
    IIF 21 - Director → ME
  • 16
    HENLEY MEDIA GROUP LIMITED
    - now 04420794
    HENLEY PUBLISHING LIMITED
    - 2004-05-20 04420794
    2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,238,543 GBP2024-04-30
    Officer
    2002-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    HMG ONLINE LIMITED
    05296331
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2004-12-22 ~ 2010-11-25
    IIF 22 - Director → ME
  • 18
    HMG SIX LIMITED
    - now 06649474
    GREEN MEDIA LIMITED
    - 2012-05-14 06649474 07594106
    5 Prescot Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 20 - Director → ME
  • 19
    HOWAD LIMITED
    04392412
    Howad Ltd/incognito, Unit 10 Baseline Business Studios, Whitchurch Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    986,527 GBP2024-10-31
    Officer
    2014-02-14 ~ 2020-01-09
    IIF 7 - Director → ME
  • 20
    INSTITUTE OF TRAVEL AND TOURISM(THE)
    - now 01117511
    INSTITUTE OF TRAVEL AGENTS LIMITED (THE) - 1976-12-31
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (105 parents)
    Equity (Company account)
    62,889 GBP2024-12-31
    Officer
    1994-06-16 ~ 1997-07-17
    IIF 8 - Director → ME
    1996-06-17 ~ 1997-07-17
    IIF 45 - Secretary → ME
  • 21
    LA MOST LIMITED
    15430545
    2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2024-01-22 ~ now
    IIF 4 - Director → ME
  • 22
    MARITIME INFORMATION SERVICES LIMITED
    05758723
    2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    56,819 GBP2024-04-30
    Officer
    2006-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 23
    NEXUS MEDIA EVENTS LTD - now
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    COLUMBUS PUBLISHING LIMITED
    - 2002-06-07 01993193
    COLUMBUS PRESS LIMITED
    - 1999-04-09 01993193
    TOMQUIN LIMITED
    - 1987-07-27 01993193
    Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    2,979,505 GBP2024-12-31
    Officer
    ~ 2000-02-10
    IIF 12 - Director → ME
  • 24
    OPERATIONS WORLDWIDE LIMITED
    - now 06815481
    HMG FOUR LIMITED - 2009-02-19
    3rd Floor 2 America Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 25
    PIGGUN SOLUTIONS LIMITED
    - now 06471366
    HENLEY AVIATION LIMITED
    - 2021-04-15 06471366
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -174,803 GBP2024-01-31
    Officer
    2008-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    PQA LTD - now
    PAULINE QUIRKE ACADEMY LIMITED
    - 2015-08-16 06203984 09697790
    Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (20 parents, 6 offsprings)
    Equity (Company account)
    -1,274,786 GBP2020-07-31
    Officer
    2010-04-01 ~ 2012-10-01
    IIF 27 - Director → ME
  • 27
    SOLAR MEDIA LIMITED
    - now 05758671 06815498
    SEMICONDUCTOR MEDIA LIMITED
    - 2010-11-11 05758671 06815498
    Informa Plc, 5 Howick Place, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2,081,370 GBP2023-04-30
    Officer
    2006-05-02 ~ 2024-04-04
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-04
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 28
    SPORTSPRO MEDIA LIMITED
    - now 06667015
    HMG TWO LIMITED
    - 2009-01-14 06667015
    2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,450,207 GBP2024-04-30
    Officer
    2008-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 29
    THE HENLEY COLLECTION LIMITED
    09377878
    3rd Floor 2 America Square, London
    Dissolved Corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 30
    UNIVERSAL MOTORHOMES LIMITED
    - now 07111045
    LAZEE DAYZ LEISURE LTD - 2012-08-15
    Badgemore End, Lambridge Lane, Henley-on-thames, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    170,441 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 31
    YENDLE ROBERTS LIMITED
    03593152
    Badgemore End, Lambridge Lane, Henley On Thames, Oxfordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    378,138 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.