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 3
  • 1
    Mcculloch, Alan William
    Chartered Secretary born in September 1966
    Individual (154 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    OF - Director → CIF 0
  • 2
    Sutherland, Sylvia Clara
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Udow, Henry Adam
    Chief Legal Officer born in April 1957
    Individual (180 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    OF - Director → CIF 0
Ceased 18
  • 1
    Cheeseman, Peter Ernest
    Commercial Director born in March 1942
    Individual
    Officer
    icon of calendar 1992-12-31 ~ 2001-06-30
    OF - Director → CIF 0
  • 2
    Moore, Jane
    Solicitor born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-04-24 ~ 2004-09-20
    OF - Director → CIF 0
  • 3
    Cowden, Stephen John
    General Counsel Company Secret born in July 1952
    Individual
    Officer
    icon of calendar 2004-07-21 ~ 2011-12-21
    OF - Director → CIF 0
  • 4
    Woods, Margaret Elaine
    Company Secretary born in August 1951
    Individual
    Officer
    icon of calendar 2004-09-20 ~ 2013-03-28
    OF - Director → CIF 0
    Woods, Margaret Elaine
    Individual
    Officer
    icon of calendar 2000-07-25 ~ 2000-10-05
    OF - Secretary → CIF 0
    icon of calendar 2004-05-20 ~ 2004-09-20
    OF - Secretary → CIF 0
  • 5
    Hunt, Christopher Eric
    Finance Director born in July 1961
    Individual
    Officer
    icon of calendar 1995-07-11 ~ 1996-09-13
    OF - Director → CIF 0
  • 6
    Lough, Sarah Rosemary
    Finance Dir born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-08 ~ 1997-05-30
    OF - Director → CIF 0
  • 7
    Gronau, Roland
    Accountant born in July 1945
    Individual
    Officer
    icon of calendar 1992-12-31 ~ 1995-07-11
    OF - Director → CIF 0
  • 8
    Watson, Marsha Phillippa
    Individual
    Officer
    icon of calendar 2006-10-01 ~ 2015-09-30
    OF - Secretary → CIF 0
  • 9
    Bovill, Michael Antony
    Company Director born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 10
    Day, Christopher James
    Commercial Director born in December 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-03-23 ~ 1995-07-11
    OF - Director → CIF 0
  • 11
    Dewan, Rosemary Clare
    Chartered Secretary born in October 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-31 ~ 1998-07-13
    OF - Director → CIF 0
    Dewan, Rosemary Clare
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-20 ~ 1998-07-13
    OF - Secretary → CIF 0
  • 12
    Croser, William James
    Director born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
    Croser, William James
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Secretary → CIF 0
  • 13
    Dixon, Leslie
    Chartered Secretary born in August 1951
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2011-03-31
    OF - Director → CIF 0
    Dixon, Leslie
    Individual
    Officer
    icon of calendar 2000-05-10 ~ 2001-04-26
    OF - Secretary → CIF 0
  • 14
    Radcliffe, Willoughby Mark St John
    Company Secretary born in April 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-03-20
    OF - Director → CIF 0
    Radcliffe, Willoughby Mark St John
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-31 ~ 1995-03-20
    OF - Secretary → CIF 0
  • 15
    Derrett, Sarah
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2000-05-10
    OF - Secretary → CIF 0
  • 16
    Lenon, Georgina Louise
    Individual
    Officer
    icon of calendar 2001-04-26 ~ 2006-10-01
    OF - Secretary → CIF 0
  • 17
    Charkin, Richard Denis Paul
    Executive Director born in June 1949
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 18
    Davage, Clare Elizabeth
    Individual
    Officer
    icon of calendar 2015-10-14 ~ 2016-03-02
    OF - Secretary → CIF 0
parent relation
Company in focus

RIB SECRETARIES LIMITED

Previous names
GEORGE PHILIP PRINTERS LIMITED - 1992-05-12
KANDY PUBLICATIONS LIMITED - 1984-12-10
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ dissolved
    CIF 15 - Secretary → ME
  • 2
    IPC ELECTRICAL-ELECTRONIC PRESS LIMITED - 1987-03-10
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ dissolved
    CIF 17 - Secretary → ME
  • 3
    NEWNES - BUTTERWORTHS LIMITED - 1982-01-29
    BUTTERWORTH SCIENTIFIC LIMITED - 1990-05-11
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-20 ~ dissolved
    CIF 11 - Secretary → ME
  • 4
    RDP NOMINEES LIMITED - 1982-06-23
    SHELDONS ENGINEERING WORKS LIMITED - 1981-12-31
    WPM LIMITED - 1986-12-02
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ dissolved
    CIF 16 - Secretary → ME
  • 5
    SALING HALL PRESS - 1996-06-28
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-01 ~ dissolved
    CIF 9 - Secretary → ME
  • 6
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ dissolved
    CIF 62 - Secretary → ME
  • 7
    NEWGRIP LIMITED - 1986-07-25
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ dissolved
    CIF 19 - Secretary → ME
  • 8
    HEINEMANN EDUCATIONAL BOOKS LIMITED - 1993-01-25
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ dissolved
    CIF 18 - Secretary → ME
  • 9
    BEAVERSET LIMITED - 1980-12-31
    GEORGE PHILIP CARTOGRAPHIC SERVICES LIMITED - 1992-05-12
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ dissolved
    CIF 68 - Secretary → ME
  • 10
    INTER-MAP PRODUCTION SERVICES LIMITED - 1992-05-12
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ dissolved
    CIF 65 - Secretary → ME
Ceased 58
  • 1
    HUGEWIDE LIMITED - 1987-12-03
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 56 - Secretary → ME
  • 2
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-03-20 ~ 2011-06-27
    CIF 14 - Secretary → ME
  • 3
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 63 - Secretary → ME
  • 4
    EUROPEAN LAW CENTRE LIMITED - 1985-07-16
    COMMON LAW REPORTS LIMITED - 1978-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 40 - Secretary → ME
  • 5
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 41 - Secretary → ME
  • 6
    ILIFFE BOOKS LIMITED - 1979-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 39 - Secretary → ME
  • 7
    REED ELSEVIER PENSION INVESTMENT MANAGEMENT LIMITED - 1994-12-06
    icon of addressLexis House, 30 Farringdon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-02-28 ~ 2016-11-01
    CIF 61 - Secretary → ME
  • 8
    RIGHTTRUE LIMITED - 1988-03-25
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-27 ~ 2016-10-27
    CIF 8 - Secretary → ME
  • 9
    CHAPTERCREST LIMITED - 1983-09-28
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1995-03-20 ~ 1998-08-21
    CIF 13 - Secretary → ME
  • 10
    icon of address2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1998-04-27
    CIF 24 - Secretary → ME
  • 11
    ECLIPSE PUBLICATIONS LIMITED - 1990-11-19
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2011-06-17
    CIF 1 - Secretary → ME
  • 12
    OCTOPUS PUBLISHING GROUP PUBLIC LIMITED COMPANY - 1990-04-09
    REED BOOK PUBLISHING LIMITED - 1998-05-27
    OCTOPUS BOOKS LIMITED - 1979-12-31
    icon of address2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-20 ~ 1998-04-27
    CIF 12 - Secretary → ME
  • 13
    REED CB LIMITED - 1998-05-27
    GEORGE PHILIP ALEXANDER LIMITED - 1980-12-31
    GEORGE PHILIP SERVICES LIMITED - 1991-12-05
    REED CONSUMER BOOKS LTD. - 1997-08-20
    icon of address2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1998-04-27
    CIF 28 - Secretary → ME
  • 14
    TM 1135 LIMITED - 1999-10-08
    icon of addressC/o Reed Elsevier (uk) Limited, 4 Hill Street, Butterworths, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2016-10-27
    CIF 66 - Secretary → ME
  • 15
    REED INTERNATIONAL BOOKS LIMITED - 1990-05-07
    OCTOPUS PUBLISHING GROUP LIMITED - 1998-08-27
    REED PAPER GROUP LIMITED - 1990-03-02
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,000 GBP2020-12-31
    Officer
    icon of calendar 1992-12-31 ~ 1998-08-21
    CIF 29 - Secretary → ME
  • 16
    VISCOMARKET LIMITED - 1981-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 45 - Secretary → ME
  • 17
    HEINEMANN PUBLISHERS INTERNATIONAL LIMITED - 2008-07-28
    HEINEMANN EDUCATIONAL BOOKS INTERNATIONAL LIMITED - 1985-03-11
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 46 - Secretary → ME
  • 18
    MITCHELL BEAZLEY LIMITED - 1983-08-04
    MITCHELL BEAZLEY LIMITED - 1998-10-12
    MITCHELL BEAZLEY LIMITED - 1983-10-11
    MITCHELL BEAZLEY LIMITED - 1983-08-09
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 51 - Secretary → ME
  • 19
    MITCHELL BEAZLEY TELEVISION LIMITED - 1998-10-12
    TRENTCROSS LIMITED - 1976-12-31
    DIDCOT BOOK SERVICES LIMITED - 1981-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 49 - Secretary → ME
  • 20
    K.G. SAUR LIMITED - 1988-02-26
    BOWKER-SAUR LIMITED - 2001-05-30
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 52 - Secretary → ME
  • 21
    BENN BROTHERS PLC - 1996-07-04
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2016-10-27
    CIF 67 - Secretary → ME
  • 22
    CLERKENWELL CONFERENCES LIMITED - 1993-05-19
    BART'S CONFERENCES LIMITED - 1994-05-11
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2011-06-27
    CIF 3 - Secretary → ME
  • 23
    EVERANGE LIMITED - 1979-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 53 - Secretary → ME
  • 24
    GEORGE PHILIP & SON LIMITED - 1988-06-17
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 43 - Secretary → ME
  • 25
    MARNIE LIMITED - 1990-10-12
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 57 - Secretary → ME
  • 26
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1992-12-31 ~ 1998-08-21
    CIF 30 - Secretary → ME
  • 27
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 48 - Secretary → ME
  • 28
    CROUCHBOND LIMITED - 1979-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2011-06-27
    CIF 2 - Secretary → ME
  • 29
    PITKIN PICTORIALS LIMITED - 1996-05-01
    PITKIN GUIDES LIMITED - 2001-12-13
    icon of addressThe Johnsons Group Limited, James St West, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1998-03-13
    CIF 23 - Secretary → ME
  • 30
    icon of address2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1998-04-27
    CIF 27 - Secretary → ME
  • 31
    OPTIFORMS UK LIMITED - 1990-09-03
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2011-06-27
    CIF 4 - Secretary → ME
  • 32
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1992-12-31 ~ 1998-08-21
    CIF 31 - Secretary → ME
  • 33
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    162,694 GBP2024-12-31
    Officer
    icon of calendar 1992-12-31 ~ 1997-03-20
    CIF 20 - Secretary → ME
  • 34
    MATTHEWS,DREW AND SHELBOURNE LIMITED - 1977-12-31
    WEBSTERS VISUAL AIDS LIMITED - 1978-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 38 - Secretary → ME
  • 35
    M.J.M. PUBLICATIONS LIMITED - 1986-10-06
    DIALSIDE LIMITED - 1981-12-31
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 1992-12-31 ~ 1998-08-21
    CIF 35 - Secretary → ME
  • 36
    MITCHELL BEAZLEY PUBLISHERS LIMITED - 1980-12-31
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,500 GBP2020-12-31
    Officer
    icon of calendar 1992-12-31 ~ 1998-08-21
    CIF 32 - Secretary → ME
  • 37
    icon of addressLexis House, 30 Farringdon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2016-11-01
    CIF 60 - Secretary → ME
  • 38
    TIGERPRINT LIMITED - 1980-12-31
    OCTOPUS STATIONERY LIMITED - 1981-12-31
    TIGERPRINT LIMITED - 1997-08-11
    icon of addressMore Stripes Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1997-08-08
    CIF 22 - Secretary → ME
  • 39
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2016-10-27
    CIF 7 - Secretary → ME
  • 40
    ELCOPE LIMITED - 1979-12-31
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1992-12-31 ~ 1998-08-21
    CIF 34 - Secretary → ME
  • 41
    OCTOPUS PUBLISHING GROUP SERVICES LIMITED - 1986-09-18
    OPG SERVICES LIMITED - 1987-01-23
    TAPELOT LIMITED - 1986-04-15
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 55 - Secretary → ME
  • 42
    PEARSON PUBLISHERS OXFORD LIMITED - 2008-01-02
    REED EDUCATIONAL & PROFESSIONAL PUBLISHING LIMITED - 2002-08-02
    PEARSON PUBLISHIERS OXFORD LIMITED - 2007-12-07
    HARCOURT EDUCATION LIMITED - 2007-11-26
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-02 ~ 2007-05-21
    CIF 10 - Secretary → ME
  • 43
    DAVID PARADINE DEVELOPMENTS LIMITED - 1984-12-08
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 47 - Secretary → ME
  • 44
    WEBSTERS PRESS LIMITED - 1988-09-16
    BOOKS FOR PLEASURE LIMITED - 2016-02-11
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 42 - Secretary → ME
  • 45
    GOLDEN PLEASURE BOOKS LIMITED - 2016-02-11
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 64 - Secretary → ME
  • 46
    REED CONSUMER BOOKS LIMITED - 2019-12-20
    GRANDUP LIMITED - 1997-08-20
    icon of address1-3 Strand, London
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2000-05-10 ~ 2011-06-27
    CIF 6 - Secretary → ME
  • 47
    FORDPRINT LIMITED - 1984-11-12
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 54 - Secretary → ME
  • 48
    RBCO 82 LIMITED - 1991-04-15
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-10-27
    CIF 59 - Secretary → ME
  • 49
    ATOMFLASH LIMITED - 1989-07-28
    icon of addressOne Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,832 GBP2024-12-31
    Officer
    icon of calendar 1992-12-31 ~ 1997-03-20
    CIF 21 - Secretary → ME
  • 50
    OPG 2 LIMITED - 2007-07-13
    BRIMAX BOOKS LIMITED - 2003-03-02
    BRIMAX RIGHTS LIMITED - 1987-01-23
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,048 GBP2020-12-31
    Officer
    icon of calendar 1992-12-31 ~ 1998-08-21
    CIF 33 - Secretary → ME
  • 51
    R.R. BOWKER (UK) LIMITED - 2000-10-27
    icon of address2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-20
    CIF 58 - Secretary → ME
  • 52
    BUTTERWORTH (EUROPE) LIMITED - 2000-10-27
    BUTTERWORTH TRADE AND INTERNATIONAL LIMITED - 1988-02-26
    icon of address2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2000-09-20
    CIF 36 - Secretary → ME
  • 53
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-10 ~ 2011-06-27
    CIF 5 - Secretary → ME
  • 54
    ANTHONY GILKISON ASSOCIATES (HOLDINGS) LIMITED - 1981-12-31
    VISCOM GROUP LIMITED - 1982-03-01
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 50 - Secretary → ME
  • 55
    ANTHONY GILKISON ASSOCIATES LIMITED - 1976-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 44 - Secretary → ME
  • 56
    WILLIAM HEINEMANN LIMITED - 1996-02-15
    icon of address2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1998-04-27
    CIF 26 - Secretary → ME
  • 57
    LOVELL'S LIBRARIES LIMITED - 1983-06-06
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2016-10-27
    CIF 37 - Secretary → ME
  • 58
    icon of address2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 1998-04-27
    CIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.