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
    Marden, Christopher James
    Born in March 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ now
    OF - Director → CIF 0
    Marden, Christopher James
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Mowatt, Anthony Donald John
    Born in August 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ now
    OF - Director → CIF 0
    Mr Anthony Donald John Mowatt
    Born in August 1965
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Goldstone, Paul
    Born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Lythgoe, Zaynan
    Medical Publishers Operations born in June 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2007-11-09
    OF - Director → CIF 0
  • 2
    Burrows, Owen Neil
    Marketing Executive born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-18 ~ 2012-01-31
    OF - Director → CIF 0
  • 3
    Burrows, Veronica Ruby
    Secretary born in January 1938
    Individual
    Officer
    icon of calendar 1993-02-18 ~ 2005-01-13
    OF - Director → CIF 0
    Burrows, Veronica Ruby
    Secretary
    Individual
    Officer
    icon of calendar 1993-02-18 ~ 2005-01-13
    OF - Secretary → CIF 0
  • 4
    Davidson, Philip Robert
    Business Man born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-13 ~ 2009-01-31
    OF - Director → CIF 0
    Davidson, Philip Robert
    Business Man
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-13 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 5
    Dore, Wayne
    Contracts Director born in September 1955
    Individual
    Officer
    icon of calendar 1995-09-30 ~ 2021-09-30
    OF - Director → CIF 0
  • 6
    Dore, Philip Keith
    Publishing born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-01 ~ 2009-02-06
    OF - Director → CIF 0
  • 7
    Delaney, Robert
    Business Man born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-13 ~ 2007-07-25
    OF - Director → CIF 0
  • 8
    Burrows, Phillip
    General Manager
    Individual
    Officer
    icon of calendar 2005-01-31 ~ 2007-07-25
    OF - Secretary → CIF 0
  • 9
    Smeaton, Simon
    Sales Director born in November 1956
    Individual
    Officer
    icon of calendar 1996-01-03 ~ 2001-12-19
    OF - Director → CIF 0
  • 10
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1991-09-10 ~ 1993-02-18
    PE - Nominee Director → CIF 0
  • 11
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1991-09-10 ~ 1991-09-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BOE PUBLISHING LTD.

Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
23,822 GBP2024-12-31
26,454 GBP2023-12-31
Fixed Assets - Investments
200 GBP2023-12-31
Fixed Assets
23,822 GBP2024-12-31
26,654 GBP2023-12-31
Total Inventories
7,380 GBP2024-12-31
22,555 GBP2023-12-31
Debtors
1,124,236 GBP2024-12-31
1,139,316 GBP2023-12-31
Cash at bank and in hand
337,792 GBP2024-12-31
129,160 GBP2023-12-31
Current Assets
1,469,408 GBP2024-12-31
1,291,031 GBP2023-12-31
Creditors
Current
2,494,790 GBP2024-12-31
2,472,000 GBP2023-12-31
Net Current Assets/Liabilities
-1,025,382 GBP2024-12-31
-1,180,969 GBP2023-12-31
Total Assets Less Current Liabilities
-1,001,560 GBP2024-12-31
-1,154,315 GBP2023-12-31
Net Assets/Liabilities
-1,008,922 GBP2024-12-31
-1,171,985 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
-1,008,924 GBP2024-12-31
-1,171,987 GBP2023-12-31
Equity
-1,008,922 GBP2024-12-31
-1,171,985 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
100,001 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
100,001 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
67,114 GBP2024-12-31
67,114 GBP2023-12-31
Furniture and fittings
1,960 GBP2024-12-31
1,960 GBP2023-12-31
Computers
30,815 GBP2024-12-31
32,631 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
99,889 GBP2024-12-31
101,705 GBP2023-12-31
Property, Plant & Equipment - Disposals
Computers
-5,171 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-5,171 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
50,287 GBP2024-12-31
47,318 GBP2023-12-31
Furniture and fittings
1,249 GBP2024-12-31
1,124 GBP2023-12-31
Computers
24,531 GBP2024-12-31
26,809 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,067 GBP2024-12-31
75,251 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,969 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
125 GBP2024-01-01 ~ 2024-12-31
Computers
2,783 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,877 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-5,061 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-5,061 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
16,827 GBP2024-12-31
19,796 GBP2023-12-31
Furniture and fittings
711 GBP2024-12-31
836 GBP2023-12-31
Computers
6,284 GBP2024-12-31
5,822 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
200 GBP2023-12-31
Investments in Group Undertakings
200 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
33,652 GBP2024-12-31
12,436 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,081,249 GBP2024-12-31
1,080,563 GBP2023-12-31
Other Debtors
Current
12,500 GBP2023-12-31
Prepayments/Accrued Income
Current
9,335 GBP2024-12-31
33,817 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,124,236 GBP2024-12-31
Amounts falling due within one year, Current
1,139,316 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,140 GBP2024-12-31
10,140 GBP2023-12-31
Trade Creditors/Trade Payables
Current
18,368 GBP2024-12-31
6,942 GBP2023-12-31
Amounts owed to group undertakings
Current
1,281,699 GBP2024-12-31
1,282,042 GBP2023-12-31
Corporation Tax Payable
Current
19,241 GBP2024-12-31
11 GBP2023-12-31
Other Taxation & Social Security Payable
Current
3,669 GBP2024-12-31
4,933 GBP2023-12-31
Other Creditors
Current
1,119,793 GBP2024-12-31
1,120,683 GBP2023-12-31
Accrued Liabilities
Current
31,396 GBP2024-12-31
40,005 GBP2023-12-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
4,640 GBP2024-12-31
10,397 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,618 GBP2024-12-31
22,618 GBP2023-12-31
Between one and five year
49,006 GBP2024-12-31
71,625 GBP2023-12-31
All periods
71,624 GBP2024-12-31
94,243 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
2,722 GBP2024-12-31
2,864 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31

Related profiles found in government register
  • BOE PUBLISHING LTD.
    Info
    Registered number 02644284
    icon of addressChart House, 2 Effingham Road, Reigate, Surrey RH2 7JN
    PRIVATE LIMITED COMPANY incorporated on 1991-09-10 (34 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-12
    CIF 0
  • BOE PUBLISHING LIMITED
    S
    Registered number missing
    icon of addressChart House, 2 Effingham Road, Reigate, Surrey, England, RH2 7JN
    LIMITED COMPANY
    CIF 1
  • BOE PUBLISHING LTD.
    S
    Registered number 02644284
    icon of addressChart House, 2 Effingham Road, Reigate, Surrey, United Kingdom, RH2 7JN
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address22 Southwark Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,195 GBP2024-01-31
    Officer
    icon of calendar 2020-02-07 ~ 2024-10-04
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2024-10-04
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE

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.