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
    Shelley, David Richard
    Born in April 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Kitson, Richard David
    Born in June 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ now
    OF - Director → CIF 0
  • 3
    De Cacqueray, Pierre
    Born in September 1963
    Individual (104 offsprings)
    Officer
    icon of calendar 2004-09-25 ~ now
    OF - Director → CIF 0
    De Cacqueray, Pierre
    Finance Director
    Individual (104 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address4, Rue De Presbourg, Paris, France
    Corporate (17 offsprings)
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    HL 99 LIMITED - 2004-11-01
    HACHETTE LIVRE UK LIMITED - 2009-01-20
    IBIS (475) LIMITED - 1999-04-26
    icon of address50, Victoria Embankment, London, England
    Active Corporate (5 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address4, Rue De Presbourg, Paris 16, France
    Corporate (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 55
  • 1
    Taylor, Susan Elizabeth
    Group Hr Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-19 ~ 2007-06-13
    OF - Director → CIF 0
  • 2
    Stileman, Richard
    Publishing Executive born in December 1944
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 3
    Young, David John
    Ceo born in January 1951
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2007-06-13
    OF - Director → CIF 0
  • 4
    Lloyd, John Eliot Fraser
    Industrialist born in January 1944
    Individual
    Officer
    icon of calendar 1995-03-28 ~ 1999-09-03
    OF - Director → CIF 0
  • 5
    Hughes, Henry Stuart
    Publishing born in January 1943
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 1994-02-07
    OF - Director → CIF 0
    Hughes, Henry Stuart
    Publishing
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 1994-02-07
    OF - Secretary → CIF 0
  • 6
    Nettleton, Charles
    Publisher born in March 1958
    Individual
    Officer
    icon of calendar 1999-09-03 ~ 2005-05-13
    OF - Director → CIF 0
  • 7
    Brooke, John Alan De Leighton
    Publisher born in June 1944
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 8
    Evans, Martin John
    I T And Logistics Director born in January 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2007-06-13
    OF - Director → CIF 0
  • 9
    Morpeth, Jane Sinclair
    Publisher born in June 1960
    Individual
    Officer
    icon of calendar 1991-06-26 ~ 1993-06-30
    OF - Director → CIF 0
  • 10
    Tribe, Elisabeth Jane
    Publisher born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-02 ~ 2023-03-31
    OF - Director → CIF 0
  • 11
    Webster, Thomas Peter
    Publisher born in May 1954
    Individual
    Officer
    icon of calendar 2009-12-03 ~ 2012-08-02
    OF - Director → CIF 0
  • 12
    Robinson, Stephen Leonard
    Finance Director born in April 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2005-05-03
    OF - Director → CIF 0
    Robinson, Stephen Leonard
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2005-05-03
    OF - Secretary → CIF 0
  • 13
    Warnford-davis, Karelyn Mandy
    Solicitor born in June 1954
    Individual
    Officer
    icon of calendar 1995-03-28 ~ 1999-09-03
    OF - Director → CIF 0
  • 14
    Bryars, Anthony Martin
    Supply Chain Director born in July 1953
    Individual
    Officer
    icon of calendar 1999-09-03 ~ 2002-12-17
    OF - Director → CIF 0
  • 15
    Warren, John Anthony
    Director born in June 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2004-09-25
    OF - Director → CIF 0
  • 16
    Swann, Kathryn Elizabeth
    Chief Executive born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-11-04 ~ 2004-09-25
    OF - Director → CIF 0
  • 17
    Fairbairn, Colin Graham Campbell
    Finance Director born in August 1967
    Individual
    Officer
    icon of calendar 2001-12-01 ~ 2004-06-15
    OF - Director → CIF 0
    Fairbairn, Colin Graham Campbell
    Finance Director
    Individual
    Officer
    icon of calendar 2002-02-25 ~ 2004-06-15
    OF - Secretary → CIF 0
  • 18
    Brown, Anthony Malcolm
    Company Secretary
    Individual
    Officer
    icon of calendar 1999-09-03 ~ 2002-02-25
    OF - Secretary → CIF 0
  • 19
    Tapissier, Mary
    Publisher born in February 1947
    Individual
    Officer
    icon of calendar 1994-05-05 ~ 2007-02-05
    OF - Director → CIF 0
  • 20
    Nourry, Arnaud
    C E O born in January 1961
    Individual
    Officer
    icon of calendar 2004-09-25 ~ 2021-03-29
    OF - Director → CIF 0
  • 21
    Donoughmore, Richard Michael John, The Earl Of Donoughm
    Company Director born in August 1927
    Individual
    Officer
    icon of calendar ~ 1997-05-07
    OF - Director → CIF 0
  • 22
    Biggs-davison, Thomas George Julian
    Director born in December 1950
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 1993-08-26
    OF - Director → CIF 0
  • 23
    Hely Hutchinson, Timothy Mark
    Publisher born in October 1953
    Individual
    Officer
    icon of calendar ~ 2017-12-12
    OF - Director → CIF 0
  • 24
    Buckley, Michael David
    Individual
    Officer
    icon of calendar 2004-06-15 ~ 2004-08-02
    OF - Secretary → CIF 0
  • 25
    Adam, Richard John
    Financial Director born in November 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 1999-10-18
    OF - Director → CIF 0
  • 26
    Walters, Philip John Kedgerley
    Director born in March 1954
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2009-12-03
    OF - Director → CIF 0
  • 27
    Kitson, Richard David
    Commercial Director born in June 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-11-15 ~ 2007-06-13
    OF - Director → CIF 0
  • 28
    Coley, Paul Murray
    Publisher born in March 1950
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
    Coley, Paul Murray
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1995-07-05
    OF - Secretary → CIF 0
  • 29
    Attenborough, Michael Francis
    Publisher born in October 1939
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 1993-09-24
    OF - Director → CIF 0
  • 30
    Murray Hill, Hilary
    Ceo born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-22 ~ 2025-10-01
    OF - Director → CIF 0
  • 31
    Neild, Martin John
    Director born in September 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-07-28 ~ 2009-12-03
    OF - Director → CIF 0
  • 32
    Steven, Brian Michael
    Educational Book Publisher born in November 1938
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 1998-01-15
    OF - Director → CIF 0
  • 33
    Beavan, Susan Patricia
    Publisher born in October 1942
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 34
    Hamill, Keith
    Director born in December 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 2000-05-31
    OF - Director → CIF 0
  • 35
    Pickett, Kenneth Edwin
    Managing Director born in December 1933
    Individual
    Officer
    icon of calendar 1992-07-29 ~ 1995-07-06
    OF - Director → CIF 0
  • 36
    Edwards, Malcolm John
    Publishing & Book Distribution born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-01 ~ 2007-06-13
    OF - Director → CIF 0
  • 37
    Opzoomer, Mark William
    Deputy Chief Executive born in July 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-12-05 ~ 1999-09-03
    OF - Director → CIF 0
    Opzoomer, Mark William
    Publishing
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-07-05 ~ 1999-09-03
    OF - Secretary → CIF 0
  • 38
    Philipps, Roland Alexander
    Publisher born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-05 ~ 2007-06-13
    OF - Director → CIF 0
  • 39
    Thomas, Sian Elizabeth
    Publisher born in September 1952
    Individual
    Officer
    icon of calendar ~ 1996-08-02
    OF - Director → CIF 0
  • 40
    Weston, Christopher John
    Auctioneer born in March 1937
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-09-03
    OF - Director → CIF 0
  • 41
    Handover, Richard Gordon
    Company Executive born in April 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-04 ~ 2003-11-04
    OF - Director → CIF 0
  • 42
    Attwooll, David John
    Publisher born in April 1949
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2002-02-12
    OF - Director → CIF 0
  • 43
    Roche, Peter Charles Kenneth
    Company Director born in January 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-25 ~ 2013-06-30
    OF - Director → CIF 0
  • 44
    Fletcher, Susan Jane
    Publisher born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2007-06-13
    OF - Director → CIF 0
  • 45
    Mortimore, Jon William
    Financial Director born in September 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2001-11-30
    OF - Director → CIF 0
  • 46
    Stockdale, Michael Clive Reginald
    Commercial Director born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-01-07 ~ 2006-01-03
    OF - Director → CIF 0
  • 47
    Attenborough, Philip John
    Director born in June 1936
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 1996-01-08
    OF - Director → CIF 0
  • 48
    Bakhouche, Fabrice
    Chief Financial Officer born in October 1974
    Individual
    Officer
    icon of calendar 2021-06-15 ~ 2023-08-31
    OF - Director → CIF 0
  • 49
    Johnson, Marlene
    Company Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2015-01-22
    OF - Director → CIF 0
  • 50
    Wright, Patrick Michael Mckee
    Director born in October 1942
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 1993-08-26
    OF - Director → CIF 0
  • 51
    Ridout, Amanda Jane
    Publisher born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 2001-09-30
    OF - Director → CIF 0
  • 52
    Dawson, Jeremy
    Banker born in June 1952
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1994-10-12
    OF - Director → CIF 0
  • 53
    Major, Eric Patrick
    Publisher born in June 1937
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 1995-12-31
    OF - Director → CIF 0
  • 54
    Hodder Williams, James
    Publisher born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2007-06-13
    OF - Director → CIF 0
    Hodder-williams, James
    Book Publisher born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 55
    icon of address42, Avenue De Friedland, Paris, France
    Corporate (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-16
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HACHETTE UK LIMITED

Previous names
HLUK (EUSTON ROAD) LIMITED - 2008-12-03
HODDER HEADLINE LIMITED - 2007-07-17
HEADLINE BOOK PUBLISHING PLC - 1993-06-29
Standard Industrial Classification
58110 - Book Publishing

Related profiles found in government register
  • HACHETTE UK LIMITED
    Info
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2008-12-03
    HEADLINE BOOK PUBLISHING PLC - 2008-12-03
    Registered number 02020173
    icon of addressCarmelite House, 50 Victoria Embankment, London EC4Y 0DZ
    PRIVATE LIMITED COMPANY incorporated on 1986-05-15 (39 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • HACHETTE UK LIMITED
    S
    Registered number 02020173
    icon of address130, Victoria Embankment, London, England, EC4Y 0DZ
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    THAMESDRAFT LIMITED - 1991-03-15
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 2
    CENTRAL PACKAGING LIMITED - 1982-04-01
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    CARLTON BOOKS LTD. - 1995-03-08
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,059 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFlame Tree Publishing 6 Melbray Mews, Fulham, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,706,371 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    H H ESOP LIMITED - 2017-03-15
    MAWLAW 382 LIMITED - 1998-08-19
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    JOHN MURRAY LIMITED - 2008-12-28
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    HODDER HEADLINE LIMITED - 1993-06-29
    HEADLINE BOOK PUBLISHING LIMITED - 2006-11-22
    MAWLAW 195 LIMITED - 1993-05-25
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,196,363 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 12
    DEEDSTRIDE LIMITED - 1987-01-09
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    JONCHRIS LTD - 2006-09-01
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,895,325 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,551 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    BLACKER CALMANN COOPER LIMITED - 1979-12-31
    JOHN CALMANN & COOPER LIMITED - 1985-03-27
    CALMANN & KING LIMITED - 2001-07-02
    JOHN CALMANN AND KING LIMITED - 1991-12-16
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    LAURENCE KING LIMITED - 1991-09-27
    MONOPLEDGE LIMITED - 1988-07-07
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    330,846 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    NICHOLAS BREALEY PUBLISHING LIMITED - 1999-09-29
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 20
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 21
    HOSTBRANCH LIMITED - 2001-07-31
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address211 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 23
    THE SHORT BOOK COMPANY LIMITED - 2000-05-26
    THE SMALL BOOK COMPANY LIMITED - 1999-03-23
    WEBNET SERVICES LIMITED - 1999-02-24
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,411,737 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-03-21 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 25
    TRANSTUTOR LIMITED - 2000-03-20
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 29
    OH! BOOK GROUP LIMITED - 2019-02-12
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE

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.