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
    Chartered Secretary born in April 1969
    Individual (53 offsprings)
    Officer
    2021-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Udow, Henry Adam
    Chief Legal Officer born in April 1957
    Individual (180 offsprings)
    Officer
    2011-12-21 ~ now
    OF - Director → CIF 0
  • 3
    FORMPART (NO.2) LIMITED - 2001-11-20
    REED BOOK SERVICES LIMITED - 1990-06-01
    SPICERS NO.2 LIMITED - 1990-02-27
    1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 219 offsprings)
    Officer
    2011-06-27 ~ now
    OF - Secretary → CIF 0
  • 4
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    COPYDEAL LIMITED - 1992-10-14
    1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 54 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Philbin, John Nicholas
    Finance Director born in March 1950
    Individual
    Officer
    1997-07-07 ~ 2000-07-31
    OF - Director → CIF 0
  • 2
    Dewan, Rosemary Clare
    Individual (1 offspring)
    Officer
    1997-07-07 ~ 1998-07-13
    OF - Secretary → CIF 0
  • 3
    Mcculloch, Alan William
    Chartered Secretary born in September 1966
    Individual (155 offsprings)
    Officer
    2012-07-27 ~ 2019-08-30
    OF - Director → CIF 0
  • 4
    Murphy, Peter Joseph
    Company Director born in March 1953
    Individual
    Officer
    1997-07-11 ~ 1997-08-08
    OF - Director → CIF 0
  • 5
    Mellon, John Benedict
    Company Director born in November 1940
    Individual
    Officer
    1997-07-11 ~ 1999-04-30
    OF - Director → CIF 0
  • 6
    Clayton, Ross
    Finance Director born in January 1954
    Individual
    Officer
    1997-07-07 ~ 1999-03-31
    OF - Director → CIF 0
  • 7
    Freeman, Derek Keith
    Company Director born in June 1943
    Individual (3 offsprings)
    Officer
    1997-07-11 ~ 1998-12-24
    OF - Director → CIF 0
  • 8
    Dixon, Leslie
    Chartered Secretary born in August 1951
    Individual
    Officer
    2010-09-15 ~ 2011-03-31
    OF - Director → CIF 0
  • 9
    Pereira, Simon John
    Solicitor born in November 1981
    Individual (10 offsprings)
    Officer
    2019-08-01 ~ 2021-11-15
    OF - Director → CIF 0
  • 10
    Holloran, Peter John
    Company Director born in August 1944
    Individual (2 offsprings)
    Officer
    1997-07-11 ~ 1998-09-30
    OF - Director → CIF 0
  • 11
    Cowden, Stephen John
    General Counsel/Company Secretary born in July 1952
    Individual
    Officer
    2011-03-31 ~ 2011-12-21
    OF - Director → CIF 0
  • 12
    Derrett, Sarah
    Individual
    Officer
    1998-07-13 ~ 2000-05-10
    OF - Secretary → CIF 0
  • 13
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-07-02 ~ 1997-07-07
    PE - Nominee Secretary → CIF 0
  • 14
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-07-02 ~ 1997-07-07
    PE - Nominee Director → CIF 0
  • 15
    GEORGE PHILIP PRINTERS LIMITED - 1992-05-12
    KANDY PUBLICATIONS LIMITED - 1984-12-10
    1-3 Strand, London
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2000-05-10 ~ 2011-06-27
    PE - Secretary → CIF 0
  • 16
    RE DIRECTORS (NO.1) LIMITED - now
    FORMPART (NO.3) LIMITED - 2001-11-15
    REED MEDWAY SACKS LIMITED - 1990-11-30
    1-3 Strand, London
    Dissolved Corporate (4 parents, 40 offsprings)
    Officer
    1999-02-19 ~ 2016-11-29
    PE - Director → CIF 0
  • 17
    RE DIRECTORS (NO.2) LIMITED - now
    FORMPART (NO.4) LIMITED - 2001-11-15
    REED PLASTIC PACKAGING LIMITED - 1990-11-30
    REED SHRINKWRAP SYSTEMS LIMITED - 1977-12-31
    1-3 Strand, London
    Dissolved Corporate (4 parents, 38 offsprings)
    Officer
    1999-02-19 ~ 2016-11-29
    PE - Director → 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 - 1997-08-20
    Registered number 03396524
    1-3 Strand, London WC2N 5JR
    Private Limited Company incorporated on 1997-07-02 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2024-06-14
    CIF 0
  • REED CONSUMER BOOKS LIMITED
    S
    Registered number 3396524
    1-3, 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
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    HEINEMANN PUBLISHERS INTERNATIONAL LIMITED - 2008-07-28
    HEINEMANN EDUCATIONAL BOOKS INTERNATIONAL LIMITED - 1985-03-11
    1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    MITCHELL BEAZLEY LIMITED - 1998-10-12
    MITCHELL BEAZLEY LIMITED - 1983-10-11
    MITCHELL BEAZLEY LIMITED - 1983-08-09
    MITCHELL BEAZLEY LIMITED - 1983-08-04
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    MITCHELL BEAZLEY TELEVISION LIMITED - 1998-10-12
    DIDCOT BOOK SERVICES LIMITED - 1981-12-31
    TRENTCROSS LIMITED - 1976-12-31
    1-3 Strand, London
    Dissolved Corporate (5 parents)
    Person with significant control
    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
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    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
    WEBSTERS VISUAL AIDS LIMITED - 1978-12-31
    MATTHEWS,DREW AND SHELBOURNE LIMITED - 1977-12-31
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    OPG SERVICES LIMITED - 1987-01-23
    OCTOPUS PUBLISHING GROUP SERVICES LIMITED - 1986-09-18
    TAPELOT LIMITED - 1986-04-15
    1-3 Strand, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    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
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 9
    BOOKS FOR PLEASURE LIMITED - 2016-02-11
    WEBSTERS PRESS LIMITED - 1988-09-16
    1-3 Strand, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GOLDEN PLEASURE BOOKS LIMITED - 2016-02-11
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    FORDPRINT LIMITED - 1984-11-12
    1-3 Strand, London
    Dissolved Corporate (5 parents)
    Person with significant control
    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
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 13
    VISCOM GROUP LIMITED - 1982-03-01
    ANTHONY GILKISON ASSOCIATES (HOLDINGS) LIMITED - 1981-12-31
    1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    LOVELL'S LIBRARIES LIMITED - 1983-06-06
    1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.