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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Whitham, Nicolas John
    Born in January 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ now
    OF - Director → CIF 0
    Mr Nicolas John Whitham
    Born in January 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-10-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Farrow, Susan Margaret
    Born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-15 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Duncan, Karl
    Company Secretary born in July 1955
    Individual
    Officer
    icon of calendar ~ 1995-07-13
    OF - Director → CIF 0
    Duncan, Karl
    Individual
    Officer
    icon of calendar ~ 1995-07-31
    OF - Secretary → CIF 0
  • 2
    Beecher, Jonathan Roderick
    Company Director born in September 1956
    Individual
    Officer
    icon of calendar 2015-12-04 ~ 2017-07-15
    OF - Director → CIF 0
  • 3
    Taylor, Raymond Frank
    Publisher born in June 1936
    Individual
    Officer
    icon of calendar 2002-12-11 ~ 2009-12-10
    OF - Director → CIF 0
  • 4
    Craggs, Geoffrey Thomas
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-03 ~ 2017-10-01
    OF - Secretary → CIF 0
  • 5
    Frankel, Cyril
    Director born in December 1921
    Individual
    Officer
    icon of calendar ~ 1997-04-03
    OF - Director → CIF 0
  • 6
    Stevens, Robin
    Non-Executive Director born in October 1941
    Individual
    Officer
    icon of calendar ~ 1993-06-08
    OF - Director → CIF 0
  • 7
    Jackett, David
    Church Minister born in November 1932
    Individual
    Officer
    icon of calendar 2002-12-11 ~ 2003-10-01
    OF - Director → CIF 0
  • 8
    Stemman, Roy
    Director born in January 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2002-12-11
    OF - Director → CIF 0
    Stemman, Roy
    Retired born in January 1942
    Individual (2 offsprings)
    icon of calendar 2010-03-19 ~ 2015-12-04
    OF - Director → CIF 0
    Stemman, Roy
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-08-01 ~ 1997-04-03
    OF - Secretary → CIF 0
  • 9
    Clarke, Robert Kenneth
    Retired born in November 1944
    Individual
    Officer
    icon of calendar 2015-12-04 ~ 2017-10-01
    OF - Director → CIF 0
  • 10
    Ortzen, Tony
    Director born in December 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-05-31
    OF - Director → CIF 0
  • 11
    icon of addressKing Arthurs Court, Maidstone Road, Charing, Ashford, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-10-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
parent relation
Company in focus

STF PUBLICATIONS LIMITED

Previous name
PSYCHIC PRESS LIMITED - 1995-08-04
Standard Industrial Classification
47610 - Retail Sale Of Books In Specialised Stores
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Par Value of Share
Class 2 ordinary share
12024-04-01 ~ 2025-03-31
Class 4 ordinary share
02024-04-01 ~ 2025-03-31
Intangible Assets
9,900 GBP2025-03-31
Total Inventories
12,272 GBP2025-03-31
11,663 GBP2024-03-31
Debtors
3,534 GBP2025-03-31
7,594 GBP2024-03-31
Cash at bank and in hand
3,124 GBP2025-03-31
1,716 GBP2024-03-31
Current Assets
18,930 GBP2025-03-31
20,973 GBP2024-03-31
Creditors
Current
19,028 GBP2025-03-31
9,430 GBP2024-03-31
Net Current Assets/Liabilities
-98 GBP2025-03-31
11,543 GBP2024-03-31
Total Assets Less Current Liabilities
9,802 GBP2025-03-31
11,543 GBP2024-03-31
Equity
Called up share capital
11,200 GBP2025-03-31
11,200 GBP2024-03-31
Retained earnings (accumulated losses)
-1,398 GBP2025-03-31
343 GBP2024-03-31
Equity
9,802 GBP2025-03-31
11,543 GBP2024-03-31
Intangible Assets - Gross Cost
Other than goodwill
11,000 GBP2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,100 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
1,100 GBP2025-03-31
Intangible Assets
Other than goodwill
9,900 GBP2025-03-31
Merchandise
12,272 GBP2025-03-31
11,663 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
34 GBP2025-03-31
4,094 GBP2024-03-31
Called-up share capital (not paid)
Current
3,500 GBP2025-03-31
3,500 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
3,534 GBP2025-03-31
7,594 GBP2024-03-31
Trade Creditors/Trade Payables
Current
86 GBP2025-03-31
1,000 GBP2024-03-31
Other Taxation & Social Security Payable
Current
60 GBP2025-03-31
60 GBP2024-03-31
Other Creditors
Current
18,239 GBP2025-03-31
7,740 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
600 GBP2025-03-31
600 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
3,500 shares2025-03-31
Class 4 ordinary share
77,000 shares2025-03-31
Profit/Loss
Retained earnings (accumulated losses)
-1,741 GBP2024-04-01 ~ 2025-03-31

  • STF PUBLICATIONS LIMITED
    Info
    PSYCHIC PRESS LIMITED - 1995-08-04
    Registered number 00264882
    icon of addressKing Arthurs Court Maidstone Road, Charing, Ashford, Kent TN27 0JS
    PRIVATE LIMITED COMPANY incorporated on 1932-04-27 (93 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.