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 4
  • 1
    Westley, Adam David Christopher
    Born in April 1969
    Individual (47 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Udow, Henry Adam
    Born in April 1957
    Individual (180 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ now
    OF - Director → CIF 0
  • 3
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    COPYDEAL LIMITED - 1992-10-14
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    icon of address1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 55 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    SPICERS NO.2 LIMITED - 1990-02-27
    FORMPART (NO.2) LIMITED - 2001-11-20
    REED BOOK SERVICES LIMITED - 1990-06-01
    icon of address1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 219 offsprings)
    Officer
    icon of calendar 2011-06-27 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Cowden, Stephen John
    General Counsel/Company Secretary born in July 1952
    Individual
    Officer
    icon of calendar 2011-03-31 ~ 2011-12-21
    OF - Director → CIF 0
  • 2
    Mellon, John Benedict
    Company Director born in November 1940
    Individual
    Officer
    icon of calendar 1997-07-11 ~ 1999-04-30
    OF - Director → CIF 0
  • 3
    Murphy, Peter Joseph
    Company Director born in March 1953
    Individual
    Officer
    icon of calendar 1997-07-11 ~ 1997-08-08
    OF - Director → CIF 0
  • 4
    Holloran, Peter John
    Company Director born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-11 ~ 1998-09-30
    OF - Director → CIF 0
  • 5
    Mcculloch, Alan William
    Chartered Secretary born in September 1966
    Individual (154 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2019-08-30
    OF - Director → CIF 0
  • 6
    Dewan, Rosemary Clare
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-07 ~ 1998-07-13
    OF - Secretary → CIF 0
  • 7
    Clayton, Ross
    Finance Director born in January 1954
    Individual
    Officer
    icon of calendar 1997-07-07 ~ 1999-03-31
    OF - Director → CIF 0
  • 8
    Philbin, John Nicholas
    Finance Director born in March 1950
    Individual
    Officer
    icon of calendar 1997-07-07 ~ 2000-07-31
    OF - Director → CIF 0
  • 9
    Dixon, Leslie
    Chartered Secretary born in August 1951
    Individual
    Officer
    icon of calendar 2010-09-15 ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    Pereira, Simon John
    Solicitor born in November 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2021-11-15
    OF - Director → CIF 0
  • 11
    Derrett, Sarah
    Individual
    Officer
    icon of calendar 1998-07-13 ~ 2000-05-10
    OF - Secretary → CIF 0
  • 12
    Freeman, Derek Keith
    Company Director born in June 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-11 ~ 1998-12-24
    OF - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-07-02 ~ 1997-07-07
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-07-02 ~ 1997-07-07
    PE - Nominee Director → CIF 0
  • 15
    icon of address1-3 Strand, London
    Corporate (33 offsprings)
    Officer
    1999-02-19 ~ 2016-11-29
    PE - Director → CIF 0
    PE - Director → CIF 0
  • 16
    GEORGE PHILIP PRINTERS LIMITED - 1992-05-12
    KANDY PUBLICATIONS LIMITED - 1984-12-10
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2000-05-10 ~ 2011-06-27
    PE - Secretary → CIF 0
parent relation
Company in focus

RE (RCB) LIMITED

Previous names
REED CONSUMER BOOKS LIMITED - 2019-12-20
GRANDUP LIMITED - 1997-08-20
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • RE (RCB) LIMITED
    Info
    REED CONSUMER BOOKS LIMITED - 2019-12-20
    GRANDUP LIMITED - 2019-12-20
    Registered number 03396524
    icon of address1-3 Strand, London WC2N 5JR
    PRIVATE LIMITED COMPANY incorporated on 1997-07-02 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • REED CONSUMER BOOKS LIMITED
    S
    Registered number 3396524
    icon of address1-3, Strand, London, United Kingdom, WC2N 5JR
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    VISCOMARKET LIMITED - 1981-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    HEINEMANN PUBLISHERS INTERNATIONAL LIMITED - 2008-07-28
    HEINEMANN EDUCATIONAL BOOKS INTERNATIONAL LIMITED - 1985-03-11
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    MITCHELL BEAZLEY LIMITED - 1983-08-04
    MITCHELL BEAZLEY LIMITED - 1998-10-12
    MITCHELL BEAZLEY LIMITED - 1983-10-11
    MITCHELL BEAZLEY LIMITED - 1983-08-09
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    MITCHELL BEAZLEY TELEVISION LIMITED - 1998-10-12
    TRENTCROSS LIMITED - 1976-12-31
    DIDCOT BOOK SERVICES LIMITED - 1981-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GEORGE PHILIP & SON LIMITED - 1988-06-17
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    MATTHEWS,DREW AND SHELBOURNE LIMITED - 1977-12-31
    WEBSTERS VISUAL AIDS LIMITED - 1978-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    OCTOPUS PUBLISHING GROUP SERVICES LIMITED - 1986-09-18
    OPG SERVICES LIMITED - 1987-01-23
    TAPELOT LIMITED - 1986-04-15
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    DAVID PARADINE DEVELOPMENTS LIMITED - 1984-12-08
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    WEBSTERS PRESS LIMITED - 1988-09-16
    BOOKS FOR PLEASURE LIMITED - 2016-02-11
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GOLDEN PLEASURE BOOKS LIMITED - 2016-02-11
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    FORDPRINT LIMITED - 1984-11-12
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RBCO 82 LIMITED - 1991-04-15
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    ANTHONY GILKISON ASSOCIATES (HOLDINGS) LIMITED - 1981-12-31
    VISCOM GROUP LIMITED - 1982-03-01
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    LOVELL'S LIBRARIES LIMITED - 1983-06-06
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.