1
THAMESDRAFT LIMITED - 1991-03-15
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (7 parents)
Person with significant control
2024-10-31 ~ nowCIF 25 - Ownership of shares – 75% or more → OE
2
CENTRAL PACKAGING LIMITED - 1982-04-01
Carmelite House, 50 Victoria Embankment, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
3
CARLTONCO FORTY-ONE LIMITED - 1991-11-29
CARLTON BOOKS LTD. - 1995-03-08
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (9 parents)
Person with significant control
2022-12-02 ~ nowCIF 29 - Ownership of shares – 75% or more → OE
4
Carmelite House, 50 Victoria Embankment, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
85,059 GBP2021-08-31
Person with significant control
2021-11-30 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
5
Flame Tree Publishing 6 Melbray Mews, Fulham, London, United KingdomActive Corporate (5 parents)
Equity (Company account)
2,706,371 GBP2024-06-30
Person with significant control
2023-10-31 ~ nowCIF 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
Carmelite House, 50 Victoria Embankment, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of shares – 75% or more → OE
7
H H ESOP LIMITED - 2017-03-15
MAWLAW 382 LIMITED - 1998-08-19
Carmelite House, 50 Victoria Embankment, LondonActive Corporate (6 parents)
Equity (Company account)
1 GBP2017-12-31
Person with significant control
2016-04-06 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
8
JOHN MURRAY LIMITED - 2008-12-28
Carmelite House, 50 Victoria Embankment, LondonActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2016-04-06 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
9
HODDER HEADLINE LIMITED - 1993-06-29
HEADLINE BOOK PUBLISHING LIMITED - 2006-11-22
MAWLAW 195 LIMITED - 1993-05-25
Carmelite House, 50 Victoria Embankment, LondonActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
10
Carmelite House, 50 Victoria Embankment, LondonActive Corporate (6 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 31 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
11
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (5 parents)
Net Assets/Liabilities (Company account)
1,196,363 GBP2020-12-31
Person with significant control
2021-06-30 ~ nowCIF 20 - Ownership of shares – 75% or more → OE
12
DEEDSTRIDE LIMITED - 1987-01-09
Carmelite House, 50 Victoria Embankment, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2017-11-30 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
13
JONCHRIS LTD - 2006-09-01
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (6 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,895,325 GBP2021-08-31
Person with significant control
2023-09-20 ~ nowCIF 16 - Ownership of shares – 75% or more → OE
14
Carmelite House, 50 Victoria Embankment, LondonDissolved Corporate (2 parents)
Equity (Company account)
1,551 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
15
Carmelite House, 50 Victoria Embankment, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
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
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (7 parents)
Person with significant control
2023-09-20 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
17
LAURENCE KING LIMITED - 1991-09-27
MONOPLEDGE LIMITED - 1988-07-07
Carmelite House, 50 Victoria Embankment, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
330,846 GBP2018-12-31
Person with significant control
2020-09-01 ~ dissolvedCIF 21 - Ownership of shares – 75% or more → OE
18
NICHOLAS BREALEY PUBLISHING LIMITED - 1999-09-29
Carmelite House, 50 Victoria Embankment, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 24 - Ownership of shares – 75% or more → OE
19
Carmelite House, 50 Victoria Embankment, LondonDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
20
SMITH-DAVIES LIMITED - 2006-03-08
SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (6 parents)
Person with significant control
2023-09-20 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
21
HOSTBRANCH LIMITED - 2001-07-31
Carmelite House, 50 Victoria Embankment, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
22
211 St. Vincent Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
23
THE SHORT BOOK COMPANY LIMITED - 2000-05-26
THE SMALL BOOK COMPANY LIMITED - 1999-03-23
WEBNET SERVICES LIMITED - 1999-02-24
Carmelite House, 50 Victoria Embankment, London, EnglandDissolved Corporate (5 parents)
Equity (Company account)
1,411,737 GBP2019-03-31
Person with significant control
2018-04-06 ~ dissolvedCIF 30 - Ownership of shares – 75% or more → OE
24
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (5 parents)
Person with significant control
2017-06-26 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
2017-03-21 ~ nowCIF 18 - Ownership of shares – 75% or more → OE
25
TRANSTUTOR LIMITED - 2000-03-20
Carmelite House, 50 Victoria Embankment, LondonDissolved Corporate (2 parents)
Person with significant control
2020-12-30 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
26
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (7 parents)
Person with significant control
2024-10-31 ~ nowCIF 28 - Ownership of shares – 75% or more → OE
27
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (7 parents)
Person with significant control
2024-10-31 ~ nowCIF 27 - Ownership of shares – 75% or more → OE
28
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (7 parents)
Person with significant control
2024-10-31 ~ nowCIF 26 - Ownership of shares – 75% or more → OE
29
OH! BOOK GROUP LIMITED - 2019-02-12
Carmelite House, 50 Victoria Embankment, London, EnglandActive Corporate (7 parents, 3 offsprings)
Equity (Company account)
2 GBP2018-12-31
Person with significant control
2022-12-02 ~ nowCIF 17 - Ownership of shares – 75% or more → OE