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 2
  • 1
    De Cacqueray, Pierre
    Group Finance Director born in September 1963
    Individual (104 offsprings)
    Officer
    2020-09-01 ~ dissolved
    OF - director → CIF 0
    De Cacqueray, Pierre
    Individual (104 offsprings)
    Officer
    2020-09-01 ~ dissolved
    OF - secretary → CIF 0
  • 2
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2007-07-17
    HEADLINE BOOK PUBLISHING PLC - 1993-06-29
    Carmelite House, 50 Victoria Embankment, London, England
    Corporate (7 parents, 29 offsprings)
    Person with significant control
    2020-09-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Stoddart, John Victor
    Accountant
    Individual
    Officer
    1998-01-09 ~ 2012-07-02
    OF - secretary → CIF 0
  • 2
    Gregory, Alexis
    Publisher born in April 1936
    Individual
    Officer
    ~ 2011-10-27
    OF - director → CIF 0
  • 3
    Barbrook, Matthew James
    Individual (15 offsprings)
    Officer
    1995-04-06 ~ 1998-01-09
    OF - secretary → CIF 0
  • 4
    Cooper, Philip Ashley
    Publisher born in May 1966
    Individual
    Officer
    2014-12-01 ~ 2015-05-31
    OF - director → CIF 0
  • 5
    Lightfoot, Joanne Jane
    Publisher born in August 1964
    Individual
    Officer
    2014-12-01 ~ 2020-01-31
    OF - director → CIF 0
  • 6
    Schofield, Caroline Monica Elisabeth Ann
    Author born in December 1953
    Individual (1 offspring)
    Officer
    ~ 2018-06-30
    OF - director → CIF 0
  • 7
    Kitson, Richard David
    Deputy Chief Executive born in June 1977
    Individual (10 offsprings)
    Officer
    2020-09-01 ~ 2022-04-27
    OF - director → CIF 0
  • 8
    Treacy-lord, Maria Patricia
    Certified Accountant born in March 1968
    Individual (1 offspring)
    Officer
    2014-12-01 ~ 2021-06-18
    OF - director → CIF 0
    Treacy-lord, Maria
    Individual (1 offspring)
    Officer
    2012-07-03 ~ 2020-09-01
    OF - secretary → CIF 0
  • 9
    Petsopoulos, Yanni
    Publisher born in August 1949
    Individual (7 offsprings)
    Officer
    ~ 2020-09-01
    OF - director → CIF 0
  • 10
    Speakman, David Michael
    Individual
    Officer
    ~ 1995-04-06
    OF - secretary → CIF 0
  • 11
    Calmann, Marianne Josefa
    Retired born in April 1925
    Individual
    Officer
    1995-07-14 ~ 2003-08-12
    OF - director → CIF 0
  • 12
    Shelley, David Richard
    Group Chief Executive born in April 1976
    Individual (28 offsprings)
    Officer
    2020-09-01 ~ 2022-04-27
    OF - director → CIF 0
  • 13
    King, Laurence Richard
    Publisher born in July 1955
    Individual
    Officer
    ~ 2021-02-16
    OF - director → CIF 0
    Mr Laurence Richard King
    Born in July 1955
    Individual
    Person with significant control
    2016-04-06 ~ 2020-09-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 14
    King, Cecil Francis Harmsworth
    Retired Publisher born in September 1927
    Individual
    Officer
    ~ 2000-07-12
    OF - director → CIF 0
parent relation
Company in focus

MANDEVILLE PUBLISHING LIMITED

Previous names
LAURENCE KING LIMITED - 1991-09-27
MONOPLEDGE LIMITED - 1988-07-07
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
328,466 GBP2018-12-31
328,466 GBP2017-12-31
Fixed Assets
328,466 GBP2018-12-31
328,466 GBP2017-12-31
Cash at bank and in hand
4,980 GBP2018-12-31
5,141 GBP2017-12-31
Creditors
Current
2,600 GBP2018-12-31
2,600 GBP2017-12-31
Net Current Assets/Liabilities
2,380 GBP2018-12-31
2,541 GBP2017-12-31
Total Assets Less Current Liabilities
330,846 GBP2018-12-31
331,007 GBP2017-12-31
Equity
Called up share capital
172,437 GBP2018-12-31
172,437 GBP2017-12-31
Capital redemption reserve
103,208 GBP2018-12-31
103,208 GBP2017-12-31
Equity
330,846 GBP2018-12-31
331,007 GBP2017-12-31
Intangible Assets - Gross Cost
Net goodwill
629,639 GBP2017-12-31
Other than goodwill
13,076 GBP2017-12-31
Intangible Assets - Gross Cost
642,715 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
281,001 GBP2018-12-31
242,263 GBP2017-12-31
Other than goodwill
11,695 GBP2018-12-31
11,695 GBP2017-12-31
Intangible Assets - Accumulated Amortisation & Impairment
292,696 GBP2018-12-31
253,958 GBP2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
38,738 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
38,738 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Net goodwill
348,638 GBP2018-12-31
Other than goodwill
1,381 GBP2018-12-31
Intangible Assets
350,019 GBP2018-12-31
Investments in Group Undertakings
Cost valuation
328,466 GBP2017-12-31
Investments in Group Undertakings
328,466 GBP2018-12-31
328,466 GBP2017-12-31
Other Creditors
Current
2,600 GBP2018-12-31
2,600 GBP2017-12-31

Related profiles found in government register
  • MANDEVILLE PUBLISHING LIMITED
    Info
    LAURENCE KING LIMITED - 1991-09-27
    MONOPLEDGE LIMITED - 1988-07-07
    Registered number 02188564
    Carmelite House, 50 Victoria Embankment, London EC4Y 0DZ
    Private Limited Company incorporated on 1987-11-04 and dissolved on 2023-09-26 (35 years 10 months). The company status is Dissolved.
    CIF 0
  • MANDEVILLE PUBLISHING LTD
    S
    Registered number 02188564
    363-371 City Road, London, City Road, 4th Floor, London, England, EC1V 1LR
    Limited Company in England And Wales, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • CALMANN & KING LIMITED - 2001-07-02
    JOHN CALMANN AND KING LIMITED - 1991-12-16
    JOHN CALMANN & COOPER LIMITED - 1985-03-27
    BLACKER CALMANN COOPER LIMITED - 1979-12-31
    Carmelite House, 50 Victoria Embankment, London, England
    Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ 2023-09-20
    CIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.