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
    Tolliss, Thomas George
    Company Secretary born in March 1979
    Individual (40 offsprings)
    Officer
    2022-05-31 ~ dissolved
    OF - director → CIF 0
  • 2
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    62, 70693, Buckingham Gate, London, England
    Corporate (5 parents, 32 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    PE - Has significant influence or controlCIF 0
Ceased 16
  • 1
    Smith, Mark William
    Chartered Accountant born in May 1955
    Individual (26 offsprings)
    Officer
    2000-05-08 ~ 2007-09-19
    OF - director → CIF 0
    Smith, Mark William
    Chartered Accountant
    Individual (26 offsprings)
    Officer
    2000-05-08 ~ 2001-11-19
    OF - secretary → CIF 0
  • 2
    Crowther, David
    Finance born in March 1975
    Individual (68 offsprings)
    Officer
    2017-12-31 ~ 2022-05-31
    OF - director → CIF 0
  • 3
    Mcknight, Kevin John
    Company Director born in October 1956
    Individual
    Officer
    1998-04-07 ~ 2000-05-08
    OF - director → CIF 0
  • 4
    Higgins, Paul James
    Company Director born in June 1956
    Individual (6 offsprings)
    Officer
    1998-04-07 ~ 2000-05-08
    OF - director → CIF 0
  • 5
    Baker, Neville Peter
    Admin Director born in March 1963
    Individual
    Officer
    1998-04-07 ~ 2005-04-30
    OF - director → CIF 0
  • 6
    Tolliss, Thomas George
    Individual (40 offsprings)
    Officer
    2007-09-19 ~ 2013-01-01
    OF - secretary → CIF 0
  • 7
    Spooner, Linda Jane
    Company Director born in February 1964
    Individual
    Officer
    1998-04-07 ~ 1999-02-19
    OF - director → CIF 0
  • 8
    Sharp, Fiona Mary
    Accountant born in September 1968
    Individual (9 offsprings)
    Officer
    2005-04-30 ~ 2017-12-31
    OF - director → CIF 0
  • 9
    Conchie, William Kim
    Company Director born in March 1956
    Individual (8 offsprings)
    Officer
    1997-10-03 ~ 2004-02-17
    OF - director → CIF 0
  • 10
    Hanley, Jeremy, Sir
    Company Director born in November 1945
    Individual
    Officer
    1998-04-07 ~ 2000-05-08
    OF - director → CIF 0
  • 11
    Chamberlain, Alan John
    Chartered Accountant born in March 1943
    Individual (2 offsprings)
    Officer
    2000-05-08 ~ 2003-10-08
    OF - director → CIF 0
  • 12
    Cochran, Gerald Charles
    Individual (7 offsprings)
    Officer
    1997-10-03 ~ 2000-05-08
    OF - secretary → CIF 0
  • 13
    Mukerjee, Simon
    Sales Director born in October 1962
    Individual
    Officer
    1999-10-01 ~ 2000-05-08
    OF - director → CIF 0
  • 14
    Davison, Robert Edward
    Group Secretary born in January 1958
    Individual (25 offsprings)
    Officer
    2007-09-19 ~ 2013-01-01
    OF - director → CIF 0
    Davison, Robert Edward
    Individual (25 offsprings)
    Officer
    2001-11-19 ~ 2007-09-19
    OF - secretary → CIF 0
    2013-01-01 ~ 2017-03-31
    OF - secretary → CIF 0
  • 15
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1997-09-18 ~ 1997-10-03
    PE - nominee-secretary → CIF 0
  • 16
    788-790 Finchley Road, London
    Dissolved corporate (2 parents, 22 offsprings)
    Officer
    1997-09-18 ~ 1997-10-03
    PE - nominee-director → CIF 0
parent relation
Company in focus

BRASS TACKS PUBLISHING GROUP LIMITED

Previous name
TALENTLAND LIMITED - 1998-03-23
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
164,581 GBP2017-12-31
164,581 GBP2016-12-31
Net Assets/Liabilities
133,172 GBP2017-12-31
133,172 GBP2016-12-31
Equity
Called up share capital
29,237 GBP2017-12-31
29,237 GBP2016-12-31
Retained earnings (accumulated losses)
75,045 GBP2017-12-31
75,045 GBP2016-12-31
Equity
133,172 GBP2017-12-31
133,172 GBP2016-12-31

Related profiles found in government register
  • BRASS TACKS PUBLISHING GROUP LIMITED
    Info
    TALENTLAND LIMITED - 1998-03-23
    Registered number 03436006
    Greencoat House, Francis Street, London SW1P 1DH
    Private Limited Company incorporated on 1997-09-18 and dissolved on 2024-05-14 (26 years 7 months). The company status is Dissolved.
    CIF 0
  • BRASS TACKS PUBLISHING GROUP LIMITED
    S
    Registered number 3436006
    70693, 62, Buckingham Gate, London, England, SW1P 9ZP
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, Scotland
    CIF 2
  • BRASS TACKS PUBLISHING GROUP LIMITED
    S
    Registered number 3436006
    Po Box 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    BRASS TACKS MEDIA SERVICES LIMITED - 1997-09-11
    STATELY HOMES MAGAZINES LIMITED - 1989-10-25
    PROFILEEARLY LIMITED - 1988-02-16
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,256 GBP2017-12-31
    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
  • 2
    ICON BETA LIMITED - 2008-10-24
    BRASS TACKS CUSTOMER MAGAZINES LIMITED - 2008-10-22
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    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
  • 3
    Dundas & Wilson, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Equity (Company account)
    -36,599 GBP2017-12-31
    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
© 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.