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 7
  • 1
    Game, Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Alexander, Clare Frances
    Born in June 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-28 ~ now
    OF - Director → CIF 0
  • 3
    Thorne, Lesley Karen
    Born in November 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Baker, Lisa
    Born in November 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-16 ~ now
    OF - Director → CIF 0
  • 5
    Wellbelove, Chris
    Born in March 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Paterson, Emma
    Born in September 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of address291, Gray's Inn Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    41,898 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Kidd, Andrew Nicholson
    Literary Agent born in September 1968
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 2
    Godwin, David John
    Literary Agent born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-01 ~ 1995-03-31
    OF - Director → CIF 0
  • 3
    Mrs Clare Frances Alexander
    Born in June 1953
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2024-04-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Linsky, Jan Harry
    Individual
    Officer
    icon of calendar ~ 1998-09-04
    OF - Secretary → CIF 0
  • 5
    Harwood, Antony William Ian
    Literary Agent born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-03-13 ~ 2000-10-05
    OF - Director → CIF 0
  • 6
    Shah, Hitesh
    Individual
    Officer
    icon of calendar 2022-05-23 ~ 2023-10-20
    OF - Secretary → CIF 0
  • 7
    Stone, Brian Lance Dawson
    Literary Agent born in September 1936
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 8
    Fernandes, Joaquim
    Individual
    Officer
    icon of calendar 1999-11-15 ~ 2022-05-23
    OF - Secretary → CIF 0
  • 9
    Wylie, Andrew
    Literary Agent born in January 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-03-20
    OF - Director → CIF 0
  • 10
    Riley, Sally
    Literary Agent born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2016-05-31
    OF - Director → CIF 0
  • 11
    Aitken, Gillon Reid
    Literary Agent born in March 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2016-10-28
    OF - Director → CIF 0
    Aitken, Gillon Reid
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-04 ~ 1999-11-15
    OF - Secretary → CIF 0
    Mr Gillon Reid Aitken
    Born in March 1938
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-13 ~ 2017-11-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 12
    Stein, Anna
    Literary Agent born in February 1975
    Individual
    Officer
    icon of calendar 2013-11-25 ~ 2015-11-30
    OF - Director → CIF 0
parent relation
Company in focus

AITKEN ALEXANDER ASSOCIATES LIMITED

Previous names
GILLON AITKEN ASSOCIATES LIMITED - 2007-03-22
AITKEN & STONE LIMITED - 1998-06-04
AITKEN, STONE & WYLIE LIMITED - 1996-05-17
SOURCES OF HISTORY LIMITED - 1977-12-31
GILLON AITKEN LIMITED - 1986-04-11
AITKEN & STONE LIMITED - 1993-03-22
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Intangible Assets
3,185 GBP2023-12-31
Property, Plant & Equipment
34,372 GBP2024-12-31
13,685 GBP2023-12-31
Fixed Assets
34,372 GBP2024-12-31
16,870 GBP2023-12-31
Debtors
197,555 GBP2024-12-31
341,370 GBP2023-12-31
Cash at bank and in hand
353,895 GBP2024-12-31
60,926 GBP2023-12-31
Current Assets
551,450 GBP2024-12-31
402,296 GBP2023-12-31
Net Current Assets/Liabilities
305,567 GBP2024-12-31
299,959 GBP2023-12-31
Total Assets Less Current Liabilities
339,939 GBP2024-12-31
316,829 GBP2023-12-31
Net Assets/Liabilities
333,558 GBP2024-12-31
316,829 GBP2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
3,185 GBP2023-12-31
Intangible Assets
Other than goodwill
3,185 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
23,403 GBP2024-12-31
23,403 GBP2023-12-31
Plant and equipment
320,098 GBP2024-12-31
294,535 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
343,501 GBP2024-12-31
317,938 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
16,048 GBP2024-12-31
13,598 GBP2023-12-31
Plant and equipment
293,081 GBP2024-12-31
290,655 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
309,129 GBP2024-12-31
304,253 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,450 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
2,426 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,876 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
7,355 GBP2024-12-31
9,805 GBP2023-12-31
Plant and equipment
27,017 GBP2024-12-31
3,880 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
130,558 GBP2024-12-31
217,751 GBP2023-12-31
Other Debtors
Amounts falling due within one year
66,997 GBP2024-12-31
123,619 GBP2023-12-31
Debtors
Amounts falling due within one year
197,555 GBP2024-12-31
341,370 GBP2023-12-31
Amount of value-added tax that is payable
Amounts falling due within one year
14,482 GBP2024-12-31
Taxation/Social Security Payable
Amounts falling due within one year
68,332 GBP2024-12-31
32,553 GBP2023-12-31
Other Creditors
Amounts falling due within one year
163,069 GBP2024-12-31
69,784 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,836 GBP2024-12-31
1,836 GBP2023-12-31
Between one and five year
2,754 GBP2024-12-31
4,590 GBP2023-12-31
More than five year
120,000 GBP2024-12-31
120,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
124,590 GBP2024-12-31
126,426 GBP2023-12-31
Average Number of Employees
162024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31

  • AITKEN ALEXANDER ASSOCIATES LIMITED
    Info
    GILLON AITKEN ASSOCIATES LIMITED - 2007-03-22
    AITKEN & STONE LIMITED - 2007-03-22
    AITKEN, STONE & WYLIE LIMITED - 2007-03-22
    SOURCES OF HISTORY LIMITED - 2007-03-22
    GILLON AITKEN LIMITED - 2007-03-22
    AITKEN & STONE LIMITED - 2007-03-22
    Registered number 00884432
    icon of address291 Gray's Inn Road, London WC1X 8QJ
    PRIVATE LIMITED COMPANY incorporated on 1966-07-28 (59 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.