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

Morgan, Martin William Howard

    Related profiles found in government register
  • Morgan, Martin William Howard
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Upper Addison Gardens, Kensington & Chelsea, London, W14 8AJ, Uk

      IIF 1
  • Morgan, Martin William Howard
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE, England

      IIF 2 IIF 3
  • Morgan, Martin William Howard
    British chief executive officer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Bishopsgate, London, EC2M 3AE, England

      IIF 4 IIF 5
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpkins Edwards, Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 47
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 48
  • Morgan, Martin William Howard
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 52
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 32 Copper Beech Road, Greenwich, Ct 06830, Usa

      IIF 53 IIF 54
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 55
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 61
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Mr Martin William Howard Morgan
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 65
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 66
  • Morgan, Martin William Howard
    British company director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 67
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 68
  • Morgan, Martin William Howard
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 69
  • Aaron John Ampleford
    English born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 70
  • Mr Mohamed Alkuwari
    Bahraini born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 71
  • Ampleford, Aaron John
    English director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 72
  • Alkuwari, Mohamed
    Bahraini company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 73
  • Maldonado, Gabriela
    St Lucian lawyer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 74
  • Mr Aaron John Ampleford
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 75
    • icon of address Office 304, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 76
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 77
  • Mrs Laura Miller
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 78
  • Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 79
  • Salimi, Mohamad Arash
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 80
  • Salimi, Mohamad Arash
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 81
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 82
  • Ampleford, Aaron John
    British director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 83
  • Ampleford, Aaron John
    British managing director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
  • Miller, Laura
    British transcriber born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 87
  • Hampson, Alan William, Dr
    Australian consultant virologist born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 5a, Lynne Street, Donvale, Victoria 3111, Australia

      IIF 88
  • Mr Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 89
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 90
  • Zambon, Maria, Professor
    Italian medical practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 91
    • icon of address Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 92
  • Baliz, Maria Cristina Rosello
    Uruguayan doctor born in December 1953

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address 5, Ferndale Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AQ, United Kingdom

      IIF 93
  • Foley, Anne Marie Dorothea
    British

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, France

      IIF 94
  • Foley, Anne Marie Dorothea
    British management consultant born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 95
  • Mrs Rachel Catherine Waddingham
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 96
  • Waddingham, Rachel Catherine
    British independent freelance trainer/consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes House, 9-15 Camden Road, London, NW1 9LQ

      IIF 97
  • Waddingham, Rachel Catherine
    British trainer and consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 98
  • Alcantra, Lilibeth Ramos
    Filipino company director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 99
  • Alcantra, Lilibeth Ramos
    Filipino director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Regent Home 22 / B-77-197, Soi Sukhumvit 85, Sukhumvit Rd, Bangchak, Phrakanong, 10260, Thailand

      IIF 100
    • icon of address #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 101
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 102
  • Dr Swati Ajay Piramal
    Indian born in March 1956

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 103
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott, Llp, 130 Wood Street, London, EC2V 6DL

      IIF 104
  • Mr Ajay Gopikisan Piramal
    Indian born in August 1955

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rear Ground Floor, Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 105
  • Salimi, Mohamad Arash
    British director

    Registered addresses and corresponding companies
    • icon of address St James House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 106
  • Ajay Gopikisan Piramal
    Indian born in August 1955

    Registered addresses and corresponding companies
    • icon of address 96, Karuna Sindhu, Khan Abdul Galfar Khan Road, Worli Sea Face, Mumbai, 400018, India

      IIF 107
    • icon of address Jtc House, 28 Esplanade, St. Helier, JE4 2QP, Jersey

      IIF 108
  • Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 109
  • Mrs Anne Marie Dorothea Foley
    German born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 110
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 111
  • Piramal, Ajay Gopikisan
    Indian chairman born in August 1955

    Registered addresses and corresponding companies
    • icon of address Piramal House, 61 Pochkhanawala Road, Worli, Mumbai 400 025, India

      IIF 112
  • Piramal, Ajay Gopikisan
    Indian industrialists born in August 1955

    Registered addresses and corresponding companies
    • icon of address Piramal Towers, 10th Floor, Peninsula Corporate Park, Ganpatrao Kadam Marg, Lower Parel (west) Mumbai, Naharashtra 400036, India

      IIF 113
  • Foley, Anne Marie Dorothea

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 114
  • Mrs Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Thailand

      IIF 115
  • Besselink, Marc
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 116
  • Foley, Anne Marie Dorothea
    German company secretary/director born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 117
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 118
  • Molenaar, Alexandra Margaretha Maria
    Dutch managing director born in July 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address P.o. Box 1000, 2500 Ba, The Hague, Netherlands

      IIF 119
  • Broberg, Maria Eeva Kaarina, A/professor
    Finnish expert in virology born in November 1973

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Ecdc, European Centre For Disease Prevention And Control, Stockholm 17183, Sweden

      IIF 120
  • Ms Gabriela Maldonado Urrecheaga
    Venezuelan born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 121
  • Maldonado Urrecheaga, Gabriela

    Registered addresses and corresponding companies
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 122
  • Maldonado Urrecheaga, Gabriela
    Venezuelan director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 123
  • Maldonado Urrecheaga, Gabriela
    Venezuelan legal counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 28, 52 Lime Street, London, EC3M 7AF, England

      IIF 124
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 125
  • Maldonado Urrecheaga, Gabriela
    Venezuelan manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 126
  • Maldonado, Gabriela

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 127 IIF 128
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 129
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 130
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 131
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 132 IIF 133
  • Al Mishari, Salman Taher, Dr.
    Saudi Arabian engineering consultant born in November 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 134
  • Besselink, Marc Gerard Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 135
  • Jayamaha, Don Chrishan Jude Samantha, Dr
    Sri Lankan medical virologist born in February 1974

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 136
  • Besselink, Marc Gerard, Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 137
  • Dr Alexandre Dorothee Marie Adrienne Charlotte Escher
    Dutch born in June 1945

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Jan Olphert, Vaillantlaan 129, 1068 Xz Amsterdam, Netherlands

      IIF 138
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-06-13 ~ now
    IIF 108 - Has significant influence or controlOE
  • 2
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 3
    BJS SOCIETY LIMITED - 2023-11-10
    THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED - 2013-07-12
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 137 - Director → ME
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 81 - Director → ME
    icon of calendar 2008-07-28 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 08128055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 100 - Director → ME
  • 6
    icon of address 4385, 13214603: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Level 29, 52 Lime Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 131 - Secretary → ME
  • 8
    icon of address Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2019-05-07 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 116 - Director → ME
  • 10
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address In The Streets, Trinity Street, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    INTERNATIONAL ART GROUP (INTERART) LIMITED - 2019-07-26
    icon of address C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 104 - Director → ME
  • 13
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 14
    BURGINHALL 413 LIMITED - 1990-02-28
    icon of address Oxford House, 49a Oxford Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,137,168 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 119 - Director → ME
  • 15
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    44,540 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 97 - Director → ME
  • 16
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 92 - Director → ME
  • 17
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,399 GBP2025-03-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    664,646 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Simpkins Edwards Michael House, Castle Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 101 - Director → ME
  • 21
    icon of address 28 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-04-18 ~ now
    IIF 107 - Has significant influence or controlOE
Ceased 89
  • 1
    A&N MEDIA IT SERVICES LIMITED - 2010-11-10
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 2008-12-23
    CAMBRIDGE TEXT & TYPESETTING LIMITED - 1984-01-27
    LOOK LISTEN LEARN LIMITED - 1983-12-05
    icon of address Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2007-04-16
    IIF 60 - Director → ME
  • 2
    icon of address Fifth Floor, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 28 - Director → ME
  • 3
    ANSOR LIMITED - 2019-05-28
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    icon of calendar 2018-05-02 ~ 2020-04-14
    IIF 6 - Director → ME
  • 4
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 43 - Director → ME
  • 5
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 20 - Director → ME
  • 6
    MAIL NEWSPAPERS PUBLIC LIMITED COMPANY - 1989-06-02
    ASSOCIATED NEWSPAPERS GROUP PUBLIC LIMITED COMPANY - 1986-07-21
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-04 ~ 2016-05-31
    IIF 45 - Director → ME
  • 7
    TEMPLECO 262 LIMITED - 1996-01-04
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 35 - Director → ME
  • 8
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2024-08-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-08-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 9
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,644,972 GBP2024-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-03-21
    IIF 124 - Director → ME
  • 10
    BRITANNIA CAPITAL MARKETS LIMITED - 2019-09-24
    DESTEK MARKETS UK LTD - 2018-10-30
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2025-02-21
    IIF 133 - Secretary → ME
  • 11
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 125 - Director → ME
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 122 - Secretary → ME
  • 12
    RAPID 292 LIMITED - 1986-01-10
    BERKELEY FUTURES LIMITED - 2019-09-26
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2025-02-21
    IIF 132 - Secretary → ME
  • 13
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-03-21
    IIF 129 - Secretary → ME
  • 14
    icon of address Level 28 52 Lime Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,794,385 GBP2022-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2024-03-21
    IIF 130 - Secretary → ME
  • 15
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-04-08 ~ 2025-02-25
    IIF 74 - Director → ME
  • 16
    INTERNATIONAL BUSINESS COLLEGE CAMBRIDGE LIMITED - 2011-04-27
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,707 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 95 - Director → ME
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-20
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CLANSOLVE LIMITED - 1998-07-30
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 9 - Director → ME
  • 18
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 39 - Director → ME
  • 19
    CIBANNCA HOLDINGS LIMITED - 2020-12-23
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-08-20 ~ 2024-03-21
    IIF 123 - Director → ME
  • 20
    CITY OF LONDON BREWERY FINANCE COMPANY LIMITED (THE) - 1981-12-31
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 5 - Director → ME
  • 21
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 3 - Director → ME
  • 22
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2015-05-28
    IIF 49 - Director → ME
  • 23
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 61 - Director → ME
  • 24
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 52 - Director → ME
  • 25
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    DELINIAN PLC - 2023-01-10
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 50 - Director → ME
  • 26
    PRESSINNER LIMITED - 1999-07-06
    HOBSONS STUDY GROUP LTD - 2006-12-04
    DMGI INVESTMENTS LIMITED - 2012-08-29
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-03-02 ~ 2010-05-10
    IIF 58 - Director → ME
    icon of calendar 2011-09-19 ~ 2016-05-31
    IIF 55 - Director → ME
  • 27
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1992-11-20 ~ 2010-05-10
    IIF 57 - Director → ME
    icon of calendar 1997-01-31 ~ 1997-06-09
    IIF 69 - Secretary → ME
  • 28
    NORTHCLIFFE NEWSPAPERS GROUP LIMITED - 2006-12-18
    NORTHCLIFFE MEDIA HOLDINGS LIMITED - 2016-03-22
    NORTHCLIFFE MEDIA LIMITED - 2011-08-31
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-11
    IIF 11 - Director → ME
  • 29
    PRECIS (918) LIMITED - 1989-08-16
    ECCTIS 2000 LIMITED - 2001-02-23
    icon of address Suffolk House, Suffolk Road, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    icon of calendar 1992-11-17 ~ 1997-11-26
    IIF 68 - Director → ME
  • 30
    EMIRATES MENA HOLDINGS LIMITED - 2025-02-11
    BRITANNIA MENA HOLDINGS LIMITED - 2024-11-08
    BRITANNIA DUBAI HOLDINGS LIMITED - 2022-04-05
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,096,873 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-02-01
    IIF 128 - Secretary → ME
  • 31
    KAMPMERE LIMITED - 1991-12-13
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 51 - Director → ME
  • 32
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,341 GBP2015-10-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 15 - Director → ME
  • 33
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    GAC NO. 128 LIMITED - 1999-01-14
    icon of address 7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2008-03-20
    IIF 62 - Director → ME
  • 34
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HARMSWORTH MEDIA PRINTING LIMITED - 2006-09-25
    HARMSWORTH QUAYS LIMITED - 2006-08-01
    POLELOCAL LIMITED - 1988-04-14
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2009-09-24
    IIF 53 - Director → ME
  • 36
    DOUBLEBID LIMITED - 2001-03-02
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 27 - Director → ME
  • 37
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    B.C.C. DIRECT LIMITED - 1992-09-30
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,449,649 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 19 - Director → ME
  • 38
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    594,154 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 14 - Director → ME
  • 39
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2025-02-25
    IIF 118 - Director → ME
  • 40
    INTERNATIONAL COMPLIANCE ASSOCIATION - 2022-06-28
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 38 - Director → ME
  • 41
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 34 - Director → ME
  • 42
    icon of address The Paddock Little Heath Road, Fontwell, Arundel, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    44,540 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-09-12
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    IIF 138 - Has significant influence or control OE
    icon of calendar 2016-04-19 ~ 2019-08-15
    IIF 96 - Has significant influence or control OE
  • 44
    icon of address Nine, Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,185 GBP2024-11-30
    Officer
    icon of calendar 2019-08-09 ~ 2024-05-04
    IIF 134 - Director → ME
  • 45
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2025-02-17
    IIF 135 - Director → ME
  • 46
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-08-29
    IIF 91 - Director → ME
    icon of calendar 2017-09-11 ~ 2019-08-29
    IIF 136 - Director → ME
    icon of calendar 2016-08-28 ~ 2019-08-29
    IIF 120 - Director → ME
    icon of calendar 2015-09-03 ~ 2019-08-29
    IIF 88 - Director → ME
  • 48
    icon of address 5 Ferndale Close, Attenborough, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    677,269 USD2018-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2019-08-29
    IIF 93 - Director → ME
  • 49
    icon of address 26 Dover Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -282,603 GBP2022-12-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-03-21
    IIF 127 - Secretary → ME
  • 50
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 33 - Director → ME
  • 51
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 85 - Director → ME
  • 52
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 2010-05-10
    IIF 54 - Director → ME
  • 53
    SMEE AND FORD LIMITED - 2022-03-01
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    467,538 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 24 - Director → ME
  • 54
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 41 - Director → ME
  • 55
    HOBSONS LIMITED - 1999-01-22
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    IMPORTMATTER LIMITED - 1998-12-24
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2012-08-31
    IIF 10 - Director → ME
  • 56
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 36 - Director → ME
  • 57
    INTERNATIONAL BOTTLE COMPANY (UK) LIMITED - 2005-08-23
    PIRAMAL GLASS (UK) LIMITED - 2021-06-17
    icon of address Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-03-30
    IIF 103 - Has significant influence or control over the trustees of a trust OE
    IIF 105 - Has significant influence or control over the trustees of a trust OE
  • 58
    NPIL PHARMACEUTICALS (UK) LIMITED - 2008-11-28
    AVECIA PHARMACEUTICALS LIMITED - 2005-12-05
    AVECIA (HUDDERSFIELD) LIMITED - 2005-04-19
    icon of address Whalton Road, Morpeth, Northumberland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-02 ~ 2016-04-07
    IIF 112 - Director → ME
  • 59
    icon of address 7 Abbey Court, Eagle Way,sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-22 ~ 2010-05-10
    IIF 64 - Director → ME
  • 60
    TECHCHOOSE LIMITED - 2002-11-06
    icon of address 26th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-13 ~ 2006-06-09
    IIF 63 - Director → ME
  • 61
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS LIMITED - 2017-12-05
    HOBSONS PLC - 2017-09-20
    icon of address 1 Tranley Mews, Fleet Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,798,249 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-05-10
    IIF 1 - Director → ME
  • 62
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 23 - Director → ME
  • 63
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 29 - Director → ME
  • 64
    SCHOLIUM LIMITED - 1987-03-05
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 13 - Director → ME
  • 65
    INTERNATIONAL FIVE LIMITED - 2023-11-29
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2024-08-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2024-09-05
    IIF 109 - Ownership of shares – 75% or more OE
  • 66
    TUATUA LIMITED - 1993-12-06
    CARTOGRAPH LIMITED - 1998-08-18
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 2012-08-14
    IIF 46 - Director → ME
  • 67
    icon of address Davidson House The Forbury, Forbury Square, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2009-04-30
    IIF 56 - Director → ME
  • 68
    GARAGE INVESTMENTS LIMITED - 2013-09-04
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -7,690,785 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2019-10-23
    IIF 44 - Director → ME
  • 69
    SMITH & NEPHEW ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1988-06-16
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-24
    IIF 113 - Director → ME
  • 70
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    ASH-HURST LIMITED - 1996-01-15
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-15 ~ 2006-09-08
    IIF 59 - Director → ME
  • 71
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,656,378 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 25 - Director → ME
  • 72
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    348,429 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 42 - Director → ME
  • 73
    SWAT TRAINING LIMITED - 1995-05-19
    SWAT LIMITED - 2007-10-19
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    964,043 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 17 - Director → ME
  • 74
    PATRICK & MCGREGOR LIMITED - 1995-02-23
    THE CITY OF LONDON INVESTMENT TRUST LIMITED - 1997-10-16
    TR CITY OF LONDON TRUST LIMITED - 1998-01-16
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 4 - Director → ME
  • 75
    CITY OF LONDON BREWERY AND INVESTMENT TRUST LIMITED(THE) - 1981-12-31
    TR CITY OF LONDON TRUST PLC - 1997-10-16
    CITY OF LONDON TRUST PLC(THE) - 1982-04-13
    icon of address 201 Bishopsgate, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2021-10-28
    IIF 2 - Director → ME
  • 76
    icon of address 5th Floor, 10 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,770 GBP2017-08-31
    Officer
    icon of calendar 2019-06-06 ~ 2019-08-27
    IIF 12 - Director → ME
  • 77
    VETSTREAM LIMITED - 2006-01-13
    DEBDALE PLC - 1992-10-16
    icon of address Walton Manor, Walton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2000-03-01
    IIF 67 - Director → ME
  • 78
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 16 - Director → ME
  • 79
    WCLTS
    - now
    WCLTS LIMITED - 2014-04-29
    SOCIETY OF SPECIALIST PARALEGALS - 2013-12-19
    icon of address Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 8 - Director → ME
  • 80
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 18 - Director → ME
  • 81
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 22 - Director → ME
  • 82
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 30 - Director → ME
  • 83
    COMERAL LIMITED - 1992-03-17
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 26 - Director → ME
  • 84
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    CLT GROUP LIMITED - 2010-10-06
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 21 - Director → ME
  • 85
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 37 - Director → ME
  • 86
    ORCHIDEDGE LIMITED - 1995-11-10
    WILMINGTON LIMITED - 1995-11-22
    WILMINGTON GROUP PLC - 2015-02-26
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2025-06-23
    IIF 7 - Director → ME
  • 87
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    SPEED 6345 LIMITED - 1997-12-10
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 35 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 32 - Director → ME
  • 88
    BD RESEARCH LTD - 2015-04-09
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BATTLERATE LIMITED - 1994-05-25
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 40 - Director → ME
  • 89
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.