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 5
  • 1
    Weinstein, Paul
    General Counsel born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    OF - Director → CIF 0
    Weinstein, Paul
    Deputy General Counsel Berlitz
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Cooknell, John
    Operations Manager born in March 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Walton, Julian Frederick John
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Gatoff, Alistair David
    Company Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of address3-7-17 Minamigata, Kita-ku, Okayama-shi, Okayama 700-0807, Okayama Prefecture, Japan
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Boccitto, Elio
    Company Director born in August 1942
    Individual
    Officer
    icon of calendar ~ 1993-09-01
    OF - Director → CIF 0
  • 2
    Kahl, James Raymond
    Executive Language Service Com born in July 1941
    Individual
    Officer
    icon of calendar 2001-04-03 ~ 2003-07-01
    OF - Director → CIF 0
  • 3
    Harris, Mark Woodworth
    Company Director born in June 1958
    Individual
    Officer
    icon of calendar 2003-10-28 ~ 2017-06-01
    OF - Director → CIF 0
  • 4
    Mulligan, Michael John
    Company Director born in February 1951
    Individual
    Officer
    icon of calendar ~ 1993-10-15
    OF - Director → CIF 0
  • 5
    Finlay, William David
    Finance Director born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-04-29 ~ 1996-02-09
    OF - Director → CIF 0
  • 6
    Weinstein, Paul
    General Counsel born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-20 ~ 2016-05-01
    OF - Director → CIF 0
  • 7
    Yokoi, Hiromasa
    Business Executive born in June 1939
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 2001-04-03
    OF - Director → CIF 0
  • 8
    Minsky, Robert
    Individual
    Officer
    icon of calendar ~ 1992-12-21
    OF - Secretary → CIF 0
  • 9
    Halpin, Charles J
    Managing Director born in March 1956
    Individual
    Officer
    icon of calendar ~ 1992-10-16
    OF - Director → CIF 0
  • 10
    Kirkpatrick, Roger Hugh
    Managing Director born in July 1939
    Individual
    Officer
    icon of calendar 1994-04-29 ~ 2002-02-20
    OF - Director → CIF 0
  • 11
    Hendon Junior, Robert Caraway
    Individual
    Officer
    icon of calendar ~ 2000-01-01
    OF - Secretary → CIF 0
  • 12
    BURNDEN MEADOW NOMINEES LIMITED - 1994-11-23
    BURNDEN LIMITED - 1995-10-20
    icon of address89 New Bond Street, London
    Active Corporate (4 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-04-03 ~ 2009-11-19
    PE - Secretary → CIF 0
  • 13
    BS SECRETARIAL LIMITED - 2001-04-05
    icon of addressFifth Floor, 99 Charterhouse Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-01-10 ~ 2003-10-28
    PE - Secretary → CIF 0
  • 14
    FIRST SECRETARIES LIMITED
    icon of addressSenator House, 85 Queen Victoria Street, London
    Dissolved Corporate (1 parent, 225 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    ~ 2002-01-10
    PE - Nominee Secretary → CIF 0
  • 15
    icon of addressOne London Wall, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2003-10-28 ~ 2007-04-09
    PE - Secretary → CIF 0
parent relation
Company in focus

BERLITZ PUBLISHING COMPANY LIMITED

Previous names
RAPID 2968 LIMITED - 1987-05-08
MAXWELL SCIENTIFIC TECHNICAL & MEDICAL INTERNATIONAL PUBLISHING LIMITED - 1991-07-03
BPCC INVESTMENTS LIMITED - 1988-09-23
PERGAMON SCIENTIFIC TECHNICAL AND MEDICAL INTERNATIONAL PUBLISHING LTD - 1991-05-14
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
Debtors
346,277 GBP2019-12-31
359,913 GBP2018-12-31
Current Assets
346,277 GBP2019-12-31
359,913 GBP2018-12-31
Net Current Assets/Liabilities
235,395 GBP2019-12-31
253,023 GBP2018-12-31
Total Assets Less Current Liabilities
235,395 GBP2019-12-31
253,023 GBP2018-12-31
Net Assets/Liabilities
235,395 GBP2019-12-31
253,023 GBP2018-12-31
Equity
Called up share capital
204,402 GBP2019-12-31
204,402 GBP2018-12-31
Share premium
1,839,600 GBP2019-12-31
1,839,600 GBP2018-12-31
Retained earnings (accumulated losses)
-1,808,607 GBP2019-12-31
-1,790,979 GBP2018-12-31
Equity
235,395 GBP2019-12-31
253,023 GBP2018-12-31
Amounts owed by group undertakings and participating interests
346,277 GBP2019-12-31
359,913 GBP2018-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
105,602 GBP2019-12-31
101,700 GBP2018-12-31
Other Creditors
Amounts falling due within one year
5,280 GBP2019-12-31
5,190 GBP2018-12-31

  • BERLITZ PUBLISHING COMPANY LIMITED
    Info
    RAPID 2968 LIMITED - 1987-05-08
    MAXWELL SCIENTIFIC TECHNICAL & MEDICAL INTERNATIONAL PUBLISHING LIMITED - 1987-05-08
    BPCC INVESTMENTS LIMITED - 1987-05-08
    PERGAMON SCIENTIFIC TECHNICAL AND MEDICAL INTERNATIONAL PUBLISHING LTD - 1987-05-08
    Registered number 02126017
    icon of address233 High Holborn High Holborn, London WC1V 7DN
    PRIVATE LIMITED COMPANY incorporated on 1987-04-24 and dissolved on 2021-03-30 (33 years 11 months). The company status is Dissolved.
    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.