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 21
  • 1
    Murphy, Peter Joseph
    Company Director born in March 1953
    Individual (6 offsprings)
    Officer
    1997-07-11 ~ 1997-08-08
    OF - Director → CIF 0
  • 2
    Dewan, Rosemary Clare
    Individual (15 offsprings)
    Officer
    1997-07-07 ~ 1998-07-13
    OF - Secretary → CIF 0
  • 3
    Clayton, Ross
    Finance Director born in January 1954
    Individual (16 offsprings)
    Officer
    1997-07-07 ~ 1999-03-31
    OF - Director → CIF 0
  • 4
    Holloran, Peter John
    Company Director born in August 1944
    Individual (30 offsprings)
    Officer
    1997-07-11 ~ 1998-09-30
    OF - Director → CIF 0
  • 5
    Mcculloch, Alan William
    Chartered Secretary born in September 1966
    Individual (333 offsprings)
    Officer
    2012-07-27 ~ 2019-08-30
    OF - Director → CIF 0
  • 6
    Philbin, John Nicholas
    Finance Director born in March 1950
    Individual (34 offsprings)
    Officer
    1997-07-07 ~ 2000-07-31
    OF - Director → CIF 0
  • 7
    Mellon, John Benedict
    Company Director born in November 1940
    Individual (50 offsprings)
    Officer
    1997-07-11 ~ 1999-04-30
    OF - Director → CIF 0
  • 8
    Cowden, Stephen John
    General Counsel/Company Secretary born in July 1952
    Individual (187 offsprings)
    Officer
    2011-03-31 ~ 2011-12-21
    OF - Director → CIF 0
  • 9
    Pereira, Simon John
    Solicitor born in November 1981
    Individual (24 offsprings)
    Officer
    2019-08-01 ~ 2021-11-15
    OF - Director → CIF 0
  • 10
    Westley, Adam David Christopher
    Born in April 1969
    Individual (190 offsprings)
    Officer
    2021-11-15 ~ now
    OF - Director → CIF 0
  • 11
    Freeman, Derek Keith
    Company Director born in June 1943
    Individual (28 offsprings)
    Officer
    1997-07-11 ~ 1998-12-24
    OF - Director → CIF 0
  • 12
    Udow, Henry Adam
    Born in April 1957
    Individual (183 offsprings)
    Officer
    2011-12-21 ~ now
    OF - Director → CIF 0
  • 13
    Dixon, Leslie
    Chartered Secretary born in August 1951
    Individual (190 offsprings)
    Officer
    2010-09-15 ~ 2011-03-31
    OF - Director → CIF 0
  • 14
    Derrett, Sarah
    Individual (14 offsprings)
    Officer
    1998-07-13 ~ 2000-05-10
    OF - Secretary → CIF 0
  • 15
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-07-02 ~ 1997-07-07
    OF - Nominee Secretary → CIF 0
  • 16
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-07-02 ~ 1997-07-07
    OF - Nominee Director → CIF 0
  • 17
    RE DIRECTORS NO 2 LIMITED
    RE DIRECTORS (NO.2) LIMITED - now 00994939 00275161
    REED PLASTIC PACKAGING LIMITED - 1990-11-30
    REED SHRINKWRAP SYSTEMS LIMITED - 1977-12-31
    1-3 Strand, London
    Dissolved Corporate (14 parents, 137 offsprings)
    Officer
    1999-02-19 ~ 2016-11-29
    OF - Director → CIF 0
  • 18
    RE SECRETARIES LIMITED
    - now 00292732
    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 (20 parents, 231 offsprings)
    Officer
    2011-06-27 ~ now
    OF - Secretary → CIF 0
  • 19
    RE DIRECTORS (NO 1) LIMITED
    RE DIRECTORS (NO.1) LIMITED - now 00275161 00994939
    REED MEDWAY SACKS LIMITED - 1990-11-30
    1-3 Strand, London
    Dissolved Corporate (13 parents, 139 offsprings)
    Officer
    1999-02-19 ~ 2016-11-29
    OF - Director → CIF 0
  • 20
    RELX (UK) LIMITED
    - now 02746621
    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 (44 parents, 56 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    RIB SECRETARIES LIMITED
    - now 01176089
    GEORGE PHILIP PRINTERS LIMITED - 1992-05-12
    KANDY PUBLICATIONS LIMITED - 1984-12-10
    1-3 Strand, London
    Dissolved Corporate (21 parents, 68 offsprings)
    Officer
    2000-05-10 ~ 2011-06-27
    OF - Secretary → CIF 0
parent relation
Company in focus

RE (RCB) LIMITED

Company number: 03396524
Registered names
RE (RCB) LIMITED - now
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
    1-3 Strand, London WC2N 5JR
    PRIVATE LIMITED COMPANY incorporated on 1997-07-02 (28 years 8 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
    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 14
  • 1
    FELIX LEARNING SYSTEMS LIMITED
    - now 00936287
    VISCOMARKET LIMITED - 1981-12-31
    1-3 Strand, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    FORMPART (HPIL) LIMITED
    - now 00998380 00598514
    HEINEMANN PUBLISHERS INTERNATIONAL LIMITED - 2008-07-28
    HEINEMANN EDUCATIONAL BOOKS INTERNATIONAL LIMITED - 1985-03-11
    1-3 Strand, London
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 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 (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 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 (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GEORGE PHILIP LTD
    - now 00843894 09388483
    GEORGE PHILIP & SON LIMITED - 1988-06-17
    1-3 Strand, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    MATTHEWS DREW & SHELBOURNE LIMITED
    - now 00482652
    WEBSTERS VISUAL AIDS LIMITED - 1978-12-31
    MATTHEWS,DREW AND SHELBOURNE LIMITED - 1977-12-31
    1-3 Strand, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    OPG 1 LIMITED
    - now 01992245 01249958
    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 (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    PURCASTLE LIMITED
    - now 01103744
    DAVID PARADINE DEVELOPMENTS LIMITED - 1984-12-08
    1-3 Strand, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    RE (BFP) LIMITED
    - now 00843359
    BOOKS FOR PLEASURE LIMITED - 2016-02-11
    WEBSTERS PRESS LIMITED - 1988-09-16
    1-3 Strand, London
    Dissolved Corporate (12 parents)
    Person with significant control
    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
    RE (GPB) LIMITED
    - now 00703970
    GOLDEN PLEASURE BOOKS LIMITED - 2016-02-11
    1-3 Strand, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    RIDGMOUNT BOOKS LIMITED
    - now 01848048
    FORDPRINT LIMITED - 1984-11-12
    1-3 Strand, London
    Dissolved Corporate (12 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
    SINCLAIR-STEVENSON HOLDINGS LIMITED
    - now 02577970
    RBCO 82 LIMITED - 1991-04-15
    1-3 Strand, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    VISCOM GROUP LIMITED(THE)
    - now 01243489
    VISCOM GROUP LIMITED - 1982-03-01
    ANTHONY GILKISON ASSOCIATES (HOLDINGS) LIMITED - 1981-12-31
    1-3 Strand, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    WEBSTERS SOFTWARE LIMITED
    - now 00285850
    LOVELL'S LIBRARIES LIMITED - 1983-06-06
    1-3 Strand, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.