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

Mr John Christopher Baker

    Related profiles found in government register
  • 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 1
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 2
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 3 IIF 4
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 5
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Kc26, Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, MK44 3BY, England

      IIF 11
  • 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 12 IIF 13
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 14
  • 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 29
  • 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 30
  • 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 31 IIF 32
  • Mr John Baker
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bramble Barn, Bramble Lane, Haselbury Plucknett, Crewkerne, Somerset, TA18 7RG, England

      IIF 33
  • Baker, Christopher John
    British retired born in November 1932

    Resident in England

    Registered addresses and corresponding companies
    • 16 Chamber End Fold, Grassington, Skipton, North Yorkshire, BD23 5BA

      IIF 34
  • Baker, John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Close, Kings Langley, Hertfordshire, WD4 8HQ

      IIF 35
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN, England

      IIF 36
  • Mr John Baker
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cherry Orchard Road, Bromley, BR2 8NE, England

      IIF 37
  • Mr John Baker
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 28 Ronaldsway, Crosby, Liverpool, Merseyside, L23 9XX, England

      IIF 38
    • 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN, England

      IIF 39
    • 2, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN, England

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

    Resident in Wales

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

      IIF 41
    • Cambrian Buildings - Ground Floor, Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5FL, United Kingdom

      IIF 42
    • Talgarth Mill, The Square, Talgarth, Powys, LD3 0BW

      IIF 43
  • Blake, Christopher John
    British consultant born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 44
  • Blake, Christopher John
    British director born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS, United Kingdom

      IIF 45 IIF 46
    • Trewalkin Fach, Pengenffordd, Talgarth, Brecon, Powys, LD3 0HA, United Kingdom

      IIF 47
    • Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys, NP8 1BN

      IIF 48
  • Blake, Christopher John
    British environmentalist born in March 1960

    Resident in Wales

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

      IIF 49
  • Blake, Christopher John
    British none born in March 1960

    Resident in Wales

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

      IIF 50
    • Cwm Farm, Tregoyd, Brecon, Powys, LD3 0SS, Wales

      IIF 51
    • Mill House, The Square, Talgarth, Powys, LD3 0BW, United Kingdom

      IIF 52
  • Blake, Christopher John
    British social enterprise director born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, West Bute Street, Cardiff, CF10 5EP, Wales

      IIF 53
    • Cric, Beaufort Street, Crickhowell, Powys, NP8 1BN

      IIF 54
  • Blake, Christopher John
    British social entrepreneur born in March 1960

    Resident in Wales

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

      IIF 55
  • Blake, Christopher John
    British student born in March 1960

    Resident in Wales

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

      IIF 56
  • 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 57
    • 17 C/o Dta Wales, West Bute Street, Cardiff, CF10 5EP, Wales

      IIF 58
  • Blake, Christopher John
    British company director born in March 1960

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

      IIF 59
    • 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 60
  • 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 61
  • Blake, Christopher John
    British director born in March 1960

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

      IIF 62 IIF 63
    • 8 Spire Court, Onslow Road, Richmond, Surrey, TW10 6QG

      IIF 64
  • 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 65
  • Blake, Christopher John
    British publisher born in March 1960

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

      IIF 66
  • Blake, Christopher John
    British publisher born in March 1960

    Resident in Gb-wls

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

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

      IIF 69
  • 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
  • Baker, Christopher John
    British

    Registered addresses and corresponding companies
    • 16 Chamber End Fold, Grassington, Skipton, North Yorkshire, BD23 5BA

      IIF 83
  • Baker, Christopher John
    British director

    Registered addresses and corresponding companies
    • 16 Chamber End Fold, Grassington, Skipton, North Yorkshire, BD23 5BA

      IIF 84
  • Baker, John Christopher
    British

    Registered addresses and corresponding companies
  • Baker, John
    British builder born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bramble Barn, Bramble Lane, Haselbury Plucknett, Crewkerne, Somerset, TA18 7RG

      IIF 87
  • Baker, John
    British professional driver born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 88
  • Baker, John
    British roofer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cherry Orchard Road, Bromley, BR2 8NE, England

      IIF 89
  • Baker, John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 73 Liverpool Road, Crosby, Merseyside, L23 5SE, United Kingdom

      IIF 90
  • Baker, John
    British training provider born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ronaldsway, Crosby, Liverpool, L23 9XX, United Kingdom

      IIF 91
  • Baker, John
    British application specialist

    Registered addresses and corresponding companies
    • 3 Riverside Close, Kings Langley, Hertfordshire, WD4 8HQ

      IIF 92
  • Baker, John
    British director

    Registered addresses and corresponding companies
    • 3 Riverside Close, Kings Langley, Hertfordshire, WD4 8HQ

      IIF 93
  • Baker, John
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 94
  • Blake, Chris

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

      IIF 95
child relation
Offspring entities and appointments
Active 33
  • 1
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    113,496 GBP2024-07-31
    Officer
    2001-02-14 ~ now
    IIF 35 - director → ME
    2001-02-14 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    7,525,334 GBP2024-07-31
    Officer
    1995-07-04 ~ now
    IIF 36 - director → ME
    1995-07-04 ~ now
    IIF 93 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Aston House, Cornwall Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2016-07-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
  • 5
    28 Ronaldsway Crosby, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    -270 GBP2019-04-30
    Officer
    2014-04-07 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    Mr John Baker, 28 Ronaldsway, Crosby, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 91 - director → ME
  • 7
    FRESHNAME NO. 382 LIMITED - 2007-10-19
    Aston House, Cornwall Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2007-10-05 ~ dissolved
    IIF 29 - director → ME
  • 8
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 24 - director → ME
  • 9
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 27 - director → ME
  • 10
    17 West Bute Street, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2021-12-13 ~ now
    IIF 53 - director → ME
  • 11
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 14 - director → ME
  • 12
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    108,834 GBP2021-06-30
    Officer
    ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-24 ~ dissolved
    IIF 26 - director → ME
  • 14
    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 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    147,812 GBP2021-06-30
    Officer
    2024-11-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    Kc26 Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, England
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    SAPSFORD & BAKER ROOFING LIMITED - 2021-09-06
    26 Cherry Orchard Road, Bromley, England
    Corporate (1 parent)
    Equity (Company account)
    871 GBP2023-06-30
    Officer
    2015-06-11 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 8, Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 88 - director → ME
  • 19
    Aston House, Cornwall Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 22 - director → ME
  • 20
    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 19 - director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-05-31
    Officer
    2015-05-07 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    59 St. Aldates, Oxford
    Dissolved corporate (3 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 65 - director → ME
  • 24
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (3 parents)
    Officer
    2005-05-19 ~ dissolved
    IIF 30 - director → ME
  • 25
    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 47 - director → ME
  • 26
    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 44 - director → ME
  • 27
    3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (4 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 16 - director → ME
  • 28
    International House, 10 Churchill Way, Cardiff, Cardiff, Wales
    Corporate (8 parents)
    Equity (Company account)
    84,320 GBP2024-07-31
    Officer
    2023-06-05 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 57 - Has significant influence or controlOE
  • 29
    BCD COMMERCIAL LIMITED - 2018-01-08
    33 Newman Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-08-31
    Person with significant control
    2022-12-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-06-19 ~ now
    IIF 49 - director → ME
  • 31
    Cric Beaufort Street, Crickhowell, Powys
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-28 ~ dissolved
    IIF 54 - director → ME
  • 32
    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 21 - director → ME
  • 33
    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 45 - director → ME
Ceased 42
  • 1
    PERSONNEL SUPPLY 2288 LLP - 2016-09-19
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 94 - llp-designated-member → ME
  • 2
    Aston House, Cornwall Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2015-08-18 ~ 2023-06-05
    IIF 17 - director → ME
  • 3
    BAKER BUILDS UK LIMITED LIMITED - 2022-11-10
    JOHN BAKER & SON BUILDING SERVICES LTD - 2022-11-04
    Bramble Barn Bramble Lane, Haselbury Plucknett, Crewkerne, Somerset
    Corporate (2 parents)
    Equity (Company account)
    20,940 GBP2023-10-31
    Officer
    2008-10-15 ~ 2023-06-06
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    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 62 - director → ME
  • 5
    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 72 - director → ME
  • 6
    COMMON CAUSE NETWORK - 2015-03-20
    30 Cohen Corkery, Chartered Certified Accountants, 30 Chertsey Road, Woking, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    4,778 GBP2024-01-31
    Officer
    2016-06-27 ~ 2019-10-14
    IIF 55 - director → ME
  • 7
    17 C/o Dta Wales, West Bute Street, Cardiff, Wales
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    88,944 GBP2024-03-31
    Officer
    2012-05-15 ~ 2020-02-28
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-04 ~ 2006-04-19
    IIF 85 - secretary → ME
  • 9
    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
    Corporate (2 parents)
    Officer
    2004-04-20 ~ 2005-10-12
    IIF 66 - director → ME
  • 10
    The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Powys
    Corporate (7 parents)
    Equity (Company account)
    75,396 GBP2023-12-31
    Officer
    2009-03-01 ~ 2011-03-30
    IIF 61 - director → ME
  • 11
    100 Avenue Road, Swiss Cottage, London
    Dissolved corporate (3 parents)
    Officer
    1996-08-16 ~ 1997-03-19
    IIF 81 - director → ME
  • 12
    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 67 - director → ME
  • 13
    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
    Corporate (5 parents, 4 offsprings)
    Officer
    1997-04-01 ~ 1998-10-15
    IIF 77 - director → ME
  • 14
    Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, Wales
    Corporate (8 parents)
    Officer
    2016-12-30 ~ 2019-05-22
    IIF 51 - director → ME
  • 15
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED - 2003-11-24
    86-90 Paul Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2002-05-30 ~ 2003-03-10
    IIF 63 - director → ME
  • 16
    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 78 - director → ME
  • 17
    The Mill The Square, Talgarth, Brecon, Powys
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,871 GBP2023-12-31
    Officer
    2011-03-01 ~ 2019-02-19
    IIF 50 - director → ME
  • 18
    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 52 - director → ME
  • 19
    BIOMEDNET LTD. - 2010-09-20
    1-3 Strand, London
    Dissolved corporate (5 parents)
    Officer
    1997-10-16 ~ 1998-10-15
    IIF 74 - director → ME
  • 20
    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 75 - director → ME
  • 21
    CURRENT CHEMISTRY LTD. - 2010-09-20
    1-3 Strand, London
    Dissolved corporate (5 parents)
    Officer
    1997-10-16 ~ 1998-10-15
    IIF 70 - director → ME
  • 22
    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 76 - director → ME
  • 23
    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 73 - director → ME
  • 24
    37-41 Mortimer Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2011-01-31
    IIF 68 - director → ME
  • 25
    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 86 - secretary → ME
  • 26
    HARTLINGTON MACHINE TOOLS LIMITED - 2001-11-01
    Holes Beck House, Hartlington, Skipton
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    1999-12-16 ~ 2001-09-20
    IIF 84 - secretary → ME
  • 27
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    147,812 GBP2021-06-30
    Officer
    2022-05-13 ~ 2023-06-05
    IIF 31 - director → ME
    2015-06-19 ~ 2022-02-15
    IIF 20 - director → ME
  • 28
    2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1995-08-15 ~ 1997-03-19
    IIF 82 - director → ME
  • 29
    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
    Corporate (3 parents)
    Equity (Company account)
    576,000 GBP2023-12-31
    Officer
    2009-08-14 ~ 2011-11-08
    IIF 41 - director → ME
  • 30
    UNRULY HOLDINGS LIMITED - 2023-07-11
    Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -430,000 GBP2019-07-01 ~ 2020-12-31
    Officer
    2011-11-08 ~ 2015-09-30
    IIF 46 - director → ME
  • 31
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    COPYDEAL LIMITED - 1992-10-14
    1-3 Strand, London
    Corporate (4 parents, 54 offsprings)
    Officer
    1997-06-04 ~ 1998-10-15
    IIF 79 - director → ME
  • 32
    Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-02-29 ~ 2001-03-08
    IIF 59 - director → ME
  • 33
    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 64 - director → ME
  • 34
    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 60 - director → ME
  • 35
    2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1995-01-09 ~ 1997-03-19
    IIF 80 - director → ME
  • 36
    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 95 - secretary → ME
  • 37
    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 43 - director → ME
  • 38
    BCD COMMERCIAL LIMITED - 2018-01-08
    33 Newman Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-08-31
    Officer
    2017-08-16 ~ 2023-06-05
    IIF 15 - director → ME
    Person with significant control
    2017-08-16 ~ 2018-02-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 39
    Crickhowell Resource And Information Centre, Beaufort Street, Crickhowell, Powys
    Corporate (6 parents, 2 offsprings)
    Officer
    2009-04-28 ~ 2018-03-28
    IIF 48 - director → ME
  • 40
    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 71 - director → ME
  • 41
    The Hut, Hebden Road, Grassington, Skipton, North Yorkshire
    Corporate (7 parents)
    Officer
    2000-10-27 ~ 2015-06-19
    IIF 34 - director → ME
    2000-10-27 ~ 2015-07-27
    IIF 83 - secretary → ME
  • 42
    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 69 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.