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 6
  • 1
    Gardiner, Mark William
    Born in April 1961
    Individual (68 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Waddington, Robert Angus
    Born in April 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Martin, Sinead Mary
    Individual (76 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ now
    OF - Secretary → CIF 0
  • 4
    Weldon, Thomas Daryl
    Born in August 1963
    Individual (67 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Malaviya, Nihar
    Born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    PENGUIN PUBLISHING COMPANY LIMITED(THE) - 2013-06-28
    icon of address80, Strand, London, England
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    436,393,969 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 52
  • 1
    James, Laurence
    Company Excutive born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1996-11-12 ~ 1998-08-14
    OF - Director → CIF 0
  • 2
    Taylor, Susan Elizabeth
    Human Resources Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 2005-12-31
    OF - Director → CIF 0
  • 3
    Rolfe, Alastair David
    Publisher born in November 1960
    Individual
    Officer
    icon of calendar 1996-01-18 ~ 1999-10-22
    OF - Director → CIF 0
  • 4
    Glover, Trevor David
    Managing Director born in April 1940
    Individual
    Officer
    icon of calendar ~ 1995-11-24
    OF - Director → CIF 0
  • 5
    Webster, John Walter
    Finance Director born in January 1936
    Individual
    Officer
    icon of calendar ~ 1996-01-19
    OF - Director → CIF 0
  • 6
    Lacey, Anthony Stephen
    Publisher born in August 1948
    Individual
    Officer
    icon of calendar ~ 2005-07-29
    OF - Director → CIF 0
  • 7
    Johnson, Brenda
    Data Processing Director born in January 1944
    Individual
    Officer
    icon of calendar ~ 1995-03-01
    OF - Director → CIF 0
  • 8
    Welham, Andrew Peter
    Director Of Marketing And New born in January 1956
    Individual
    Officer
    icon of calendar 1995-03-03 ~ 2006-12-31
    OF - Director → CIF 0
  • 9
    Clarke, Roger Grenville Quinton
    Accountant born in November 1954
    Individual
    Officer
    icon of calendar 1993-11-29 ~ 1999-01-31
    OF - Director → CIF 0
  • 10
    Campbell-smith, Duncan John
    Business Development Director born in November 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 1999-12-01
    OF - Director → CIF 0
  • 11
    Hutchinson, Patrick Burgon John
    Sales & Marketing Director born in October 1950
    Individual
    Officer
    icon of calendar ~ 1995-11-29
    OF - Director → CIF 0
  • 12
    Rosenheim, Andrew Keeney
    Publisher born in August 1955
    Individual
    Officer
    icon of calendar 1997-09-29 ~ 2001-10-05
    OF - Director → CIF 0
  • 13
    Hall, Stephen Derek
    Accountant born in January 1942
    Individual
    Officer
    icon of calendar ~ 1998-01-31
    OF - Director → CIF 0
  • 14
    Mccarthy, Patrick John
    Computer Services Director born in June 1952
    Individual
    Officer
    icon of calendar 1995-03-03 ~ 1997-12-31
    OF - Director → CIF 0
  • 15
    Alexander, Clare Frances
    Publisher born in June 1953
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-01-31
    OF - Director → CIF 0
  • 16
    Bristow, Kevin Michael
    Company Director born in February 1955
    Individual
    Officer
    icon of calendar 1995-07-11 ~ 1996-02-29
    OF - Director → CIF 0
  • 17
    Franklin, Andrew Cecil
    Publisher born in March 1957
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1995-07-14
    OF - Director → CIF 0
  • 18
    Field, Peter
    Publisher born in August 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 19
    Lynton, Michael
    Publisher born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-11-12 ~ 2000-01-31
    OF - Director → CIF 0
  • 20
    Forbes Watson, Anthony David
    Publisher born in September 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-29 ~ 2005-02-28
    OF - Director → CIF 0
  • 21
    Bamford, Laura Elizabeth
    Publisher born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-07-13 ~ 1994-10-24
    OF - Director → CIF 0
  • 22
    Rolfe, John Henry
    Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 1997-08-01
    OF - Director → CIF 0
  • 23
    Carson, Peter Thomas Staheyeff
    Publisher born in October 1938
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 24
    Supple, Frances
    Personnel Director born in November 1940
    Individual
    Officer
    icon of calendar 1995-11-06 ~ 1996-08-31
    OF - Director → CIF 0
  • 25
    Dohle, Markus Franz-joseph
    Chief Executive Officer born in June 1968
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 26
    Peck, John James
    Distribution Director born in October 1942
    Individual
    Officer
    icon of calendar ~ 1993-12-31
    OF - Director → CIF 0
  • 27
    Haley, Peter Nicholas
    Human Resource Director born in May 1952
    Individual
    Officer
    icon of calendar 1996-12-06 ~ 1999-02-12
    OF - Director → CIF 0
  • 28
    Williams, Nigel John
    Finance Director born in September 1945
    Individual
    Officer
    icon of calendar ~ 1995-11-24
    OF - Director → CIF 0
  • 29
    Attenborough, Elizabeth Margaret
    Publisher born in July 1952
    Individual
    Officer
    icon of calendar ~ 1995-09-18
    OF - Director → CIF 0
  • 30
    Cowser, John Richard
    Director born in October 1943
    Individual
    Officer
    icon of calendar 1998-06-29 ~ 2000-01-31
    OF - Director → CIF 0
  • 31
    Bowron, Peter David
    Publisher born in October 1968
    Individual
    Officer
    icon of calendar 2001-08-23 ~ 2005-10-07
    OF - Director → CIF 0
  • 32
    Engle, Cecily Julia
    Legal Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
    Engle, Cecily Julia
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-09-14
    OF - Secretary → CIF 0
  • 33
    Fraser, Helen Jean Sutherland
    Publisher born in June 1949
    Individual
    Officer
    icon of calendar 1997-01-27 ~ 2009-12-31
    OF - Director → CIF 0
  • 34
    Annan, Juliet
    Publisher born in January 1955
    Individual
    Officer
    icon of calendar 1997-04-07 ~ 2005-07-29
    OF - Director → CIF 0
  • 35
    Brennan, Suzanne Margaret
    Finance Director born in January 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-07-06 ~ 2014-03-31
    OF - Director → CIF 0
  • 36
    Makinson, John Crowther
    Finance Director born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 37
    Kirkland, Nicholas Charles
    Information Services born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-03 ~ 2000-09-30
    OF - Director → CIF 0
  • 38
    Mayer, Peter Michael
    Publisher born in March 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
  • 39
    Herridge, Michael Geoffrey
    Children'S Book Publisher born in August 1950
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 2002-04-15
    OF - Director → CIF 0
  • 40
    Adam, Max Nicholas
    Publishing born in April 1955
    Individual
    Officer
    icon of calendar 1995-07-11 ~ 2000-06-08
    OF - Director → CIF 0
  • 41
    Floyer, Sally Margaret Doris
    Publisher born in April 1945
    Individual
    Officer
    icon of calendar ~ 2008-03-31
    OF - Director → CIF 0
  • 42
    Peacock, Helena Caroline
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-09-14 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 43
    Shore, Genevieve Helen
    Sales Director born in May 1969
    Individual
    Officer
    icon of calendar 2005-10-07 ~ 2007-07-01
    OF - Director → CIF 0
  • 44
    Symons, Michael John
    Group Sales Director born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2017-01-31
    OF - Director → CIF 0
  • 45
    Milnes-smith, Philippa Jean
    Publisher Childrens Books born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-09-26 ~ 2001-03-31
    OF - Director → CIF 0
  • 46
    Landers, Brian James
    Finance Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-20 ~ 2009-07-31
    OF - Director → CIF 0
  • 47
    Wan, David Andrew
    Business Executive born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-01 ~ 2002-05-31
    OF - Director → CIF 0
  • 48
    Weldon, Thomas Daryl
    Publisher born in August 1963
    Individual (67 offsprings)
    Officer
    icon of calendar 1997-02-10 ~ 2005-07-29
    OF - Director → CIF 0
  • 49
    Wilson Barker, Rosalie Mavis
    Personnel Director born in August 1951
    Individual
    Officer
    icon of calendar ~ 1995-09-01
    OF - Director → CIF 0
  • 50
    Yglesias, Jonathan Roy Ramon
    Production Director born in October 1939
    Individual
    Officer
    icon of calendar ~ 1997-06-30
    OF - Director → CIF 0
  • 51
    Watt, Susan
    Publisher born in March 1938
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-01-31
    OF - Director → CIF 0
  • 52
    Power, Charles Richard
    Finance Director born in April 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-08-16 ~ 2003-02-28
    OF - Director → CIF 0
parent relation
Company in focus

PENGUIN BOOKS LIMITED

Standard Industrial Classification
58110 - Book Publishing
Brief company account
Average Number of Employees
10002024-01-01 ~ 2024-12-31
10002023-01-01 ~ 2023-12-31
Turnover/Revenue
247,000 GBP2024-01-01 ~ 2024-12-31
231,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-109,000 GBP2024-01-01 ~ 2024-12-31
-109,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
138,000 GBP2024-01-01 ~ 2024-12-31
122,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-14,000 GBP2024-01-01 ~ 2024-12-31
-13,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-120,000 GBP2024-01-01 ~ 2024-12-31
-122,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
39,000 GBP2024-01-01 ~ 2024-12-31
29,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
4,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
57,000 GBP2024-01-01 ~ 2024-12-31
51,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
46,000 GBP2024-01-01 ~ 2024-12-31
43,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
45,000 GBP2024-01-01 ~ 2024-12-31
44,000 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Fixed Assets
11,000 GBP2024-12-31
23,000 GBP2023-12-31
Total Inventories
19,000 GBP2024-12-31
17,000 GBP2023-12-31
Debtors
Current
194,000 GBP2024-12-31
222,000 GBP2023-12-31
Cash at bank and in hand
7,000 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
243,000 GBP2024-12-31
262,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-96,000 GBP2024-12-31
Net Current Assets/Liabilities
146,000 GBP2024-12-31
150,000 GBP2023-12-31
Total Assets Less Current Liabilities
158,000 GBP2024-12-31
173,000 GBP2023-12-31
Net Assets/Liabilities
139,000 GBP2024-12-31
143,000 GBP2023-12-31
Equity
Called up share capital
88,000 GBP2024-12-31
88,000 GBP2023-12-31
88,000 GBP2023-01-01
Share premium
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2023-01-01
Retained earnings (accumulated losses)
49,000 GBP2024-12-31
54,000 GBP2023-12-31
49,000 GBP2023-01-01
Equity
139,000 GBP2024-12-31
143,000 GBP2023-12-31
139,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
46,000 GBP2024-01-01 ~ 2024-12-31
43,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
45,000 GBP2024-01-01 ~ 2024-12-31
44,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-50,000 GBP2024-01-01 ~ 2024-12-31
-40,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-50,000 GBP2024-01-01 ~ 2024-12-31
-40,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
55,000 GBP2024-01-01 ~ 2024-12-31
61,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
14,000 GBP2024-01-01 ~ 2024-12-31
12,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid on Shares
50,000 GBP2024-01-01 ~ 2024-12-31
40,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
12,000 GBP2024-12-31
12,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Furniture and fittings
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Office equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
15,000 GBP2024-12-31
15,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
7,000 GBP2023-12-31
Furniture and fittings
3,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
10,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
1,000 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,000 GBP2024-12-31
Furniture and fittings
3,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,000 GBP2024-12-31
Raw materials and consumables
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Value of work in progress
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Finished Goods/Goods for Resale
13,000 GBP2024-12-31
12,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
4,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
128,000 GBP2024-12-31
154,000 GBP2023-12-31
Other Debtors
Current
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Prepayments/Accrued Income
Current
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,000 GBP2024-12-31
5,000 GBP2023-12-31
Amounts owed to group undertakings
Current
19,000 GBP2024-12-31
24,000 GBP2023-12-31
Corporation Tax Payable
Current
10,000 GBP2024-12-31
6,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Other Creditors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
28,000 GBP2024-12-31
34,000 GBP2023-12-31
Creditors
Current
96,000 GBP2024-12-31
112,000 GBP2023-12-31
Trade Creditors/Trade Payables
Non-current
7,000 GBP2024-12-31
8,000 GBP2023-12-31
Creditors
Non-current
7,000 GBP2024-12-31
18,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
88,300,000 shares2024-12-31
88,300,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PENGUIN BOOKS LIMITED
    Info
    Registered number 00861590
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London SW11 7BW
    PRIVATE LIMITED COMPANY incorporated on 1965-10-15 (60 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-06
    CIF 0
  • PENGUIN BOOKS LIMITED
    S
    Registered number 00861590
    icon of address20, Vauxhall Bridge Road, London, England, SW1V 2SA
    Limited Company in Companies House, England
    CIF 1
  • PENGUIN BOOKS LIMITED
    S
    Registered number 861590
    icon of address80, Strand, London, England, WC2R 0RL
    Company in Companies House, England
    CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    BLUEYELLOW LIMITED - 2004-03-26
    PENGUIN CHARACTER BOOKS LIMITED - 2004-04-23
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -604,886 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,008,723 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,733,738 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of addressOne, Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address10-12 Bishop Street, Londonderry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,913 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DOTPLACE LIMITED - 1982-05-19
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,700,412 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,519,794 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressC/o Apa Publications (uk) Ltd, 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.