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
    Leaver, Anna Gwendoline
    Born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ now
    OF - Director → CIF 0
  • 2
    Leaver, Marcus Edward
    Born in April 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-11-04 ~ now
    OF - Director → CIF 0
  • 3
    Rahman, Mozidur
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ now
    OF - Secretary → CIF 0
  • 4
    MORGAN & LEAVER LTD - 2023-09-19
    icon of address21, Henning Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    4,136,812 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-04 ~ 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
Ceased 16
  • 1
    Buck, Stuart Charles
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2020-05-08
    OF - Director → CIF 0
  • 2
    Mcguirk, Dennis
    Sales Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 3
    Rippon, Jonathan David
    Director born in November 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ 2024-12-31
    OF - Director → CIF 0
    Rippon, Jonathan
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-04 ~ 2023-11-16
    OF - Secretary → CIF 0
  • 4
    Dickens, Simon John
    Director born in April 1975
    Individual
    Officer
    icon of calendar 2014-04-01 ~ 2015-01-31
    OF - Director → CIF 0
  • 5
    Graham, Daniel David
    Editor born in September 1974
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2023-11-04
    OF - Director → CIF 0
  • 6
    Henderson, David John
    Publishing Sales born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2023-11-04
    OF - Director → CIF 0
    Mr David John Henderson
    Born in December 1979
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-11-04
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Peacock, Ian
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2014-09-01 ~ 2023-11-04
    OF - Director → CIF 0
  • 8
    Couchman, Simon Peter
    Director born in March 1964
    Individual
    Officer
    icon of calendar 2000-11-02 ~ 2019-03-01
    OF - Director → CIF 0
  • 9
    Henderson, Elizabeth
    Director born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2023-11-04
    OF - Director → CIF 0
    Henderson, Elizabeth
    Manager
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2023-11-04
    OF - Secretary → CIF 0
    Mrs Elizabeth Henderson
    Born in April 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Greggor, David William
    Company Director born in January 1963
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 11
    Munnings, Steve
    Director born in March 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-01 ~ 2023-11-04
    OF - Director → CIF 0
  • 12
    Henderson, Barrie John
    Publisher born in August 1944
    Individual
    Officer
    icon of calendar 1998-06-30 ~ 2023-11-04
    OF - Director → CIF 0
    Mr Barrie John Henderson
    Born in August 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Kudar, Michael Anthony
    Publishing born in June 1944
    Individual
    Officer
    icon of calendar 2000-11-02 ~ 2005-03-31
    OF - Director → CIF 0
  • 14
    Eadie, Douglas Stewart
    Accountant born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2014-08-31
    OF - Director → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-05-26 ~ 1998-06-30
    PE - Nominee Director → CIF 0
    1998-05-26 ~ 1998-06-30
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-05-26 ~ 1998-06-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GEMINI CHILDREN'S BOOKS LIMITED

Previous names
HAT TRICK PUBLISHING PLC - 2000-01-06
TIDE MILL MEDIA PLC - 2014-06-12
TIDE MILL MEDIA LIMITED - 2018-01-25
BOOSTMERGE PUBLIC LIMITED COMPANY - 1998-07-01
HENDERSON CHILDREN'S BOOKS PLC - 1998-08-12
TOP THAT PUBLISHING PLC - 2002-05-24
IMAGE THAT GROUP LIMITED - 2018-01-25
IMAGINE THAT GROUP LIMITED - 2024-02-04
TOP THAT! PUBLISHING PLC - 2013-07-01
Standard Industrial Classification
58190 - Other Publishing Activities
58110 - Book Publishing
Brief company account
Intangible Assets
701,611 GBP2024-12-31
585,043 GBP2023-06-30
Property, Plant & Equipment
23,858 GBP2024-12-31
56,186 GBP2023-06-30
Fixed Assets - Investments
1,200 GBP2024-12-31
1,200 GBP2023-06-30
Fixed Assets
726,669 GBP2024-12-31
642,429 GBP2023-06-30
Debtors
209,256 GBP2024-12-31
2,633,639 GBP2023-06-30
Cash at bank and in hand
1,255 GBP2024-12-31
10,040 GBP2023-06-30
Current Assets
605,454 GBP2024-12-31
2,643,679 GBP2023-06-30
Net Current Assets/Liabilities
-1,743,825 GBP2024-12-31
744,735 GBP2023-06-30
Total Assets Less Current Liabilities
-1,017,156 GBP2024-12-31
1,387,164 GBP2023-06-30
Net Assets/Liabilities
-1,122,660 GBP2024-12-31
1,030,604 GBP2023-06-30
Equity
Called up share capital
376,032 GBP2024-12-31
360,243 GBP2023-06-30
Share premium
35,683 GBP2024-12-31
19,894 GBP2023-06-30
Retained earnings (accumulated losses)
-1,534,375 GBP2024-12-31
650,467 GBP2023-06-30
Equity
-1,122,660 GBP2024-12-31
1,030,604 GBP2023-06-30
Average Number of Employees
382023-07-01 ~ 2024-12-31
432022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
2,339,364 GBP2024-12-31
1,613,805 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
1,637,753 GBP2024-12-31
1,028,762 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
616,243 GBP2023-07-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2024-12-31
11,082 GBP2023-06-30
Furniture and fittings
55,455 GBP2024-12-31
55,455 GBP2023-06-30
Computers
72,389 GBP2024-12-31
83,307 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
127,844 GBP2024-12-31
154,602 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-11,082 GBP2023-07-01 ~ 2024-12-31
Furniture and fittings
0 GBP2023-07-01 ~ 2024-12-31
Computers
-31,888 GBP2023-07-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-47,728 GBP2023-07-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-12-31
11,082 GBP2023-06-30
Furniture and fittings
52,694 GBP2024-12-31
24,188 GBP2023-06-30
Computers
51,292 GBP2024-12-31
58,388 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
103,986 GBP2024-12-31
98,416 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2023-07-01 ~ 2024-12-31
Furniture and fittings
28,506 GBP2023-07-01 ~ 2024-12-31
Computers
24,792 GBP2023-07-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
53,298 GBP2023-07-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-11,082 GBP2023-07-01 ~ 2024-12-31
Furniture and fittings
0 GBP2023-07-01 ~ 2024-12-31
Computers
-31,888 GBP2023-07-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-47,728 GBP2023-07-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-06-30
Furniture and fittings
2,761 GBP2024-12-31
31,267 GBP2023-06-30
Computers
21,097 GBP2024-12-31
24,919 GBP2023-06-30
Investments in group undertakings and participating interests
1,200 GBP2024-12-31
1,200 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
4,193 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
25,115 GBP2024-12-31
9,780 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
130,065 GBP2024-12-31
2,563,365 GBP2023-06-30
Other Debtors
Current
36,862 GBP2024-12-31
28,875 GBP2023-06-30
Prepayments/Accrued Income
Current
17,214 GBP2024-12-31
27,426 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
180,000 GBP2024-12-31
1,469,691 GBP2023-06-30
Trade Creditors/Trade Payables
Current
51,262 GBP2024-12-31
23,174 GBP2023-06-30
Amounts owed to group undertakings
Current
2,069,851 GBP2024-12-31
381 GBP2023-06-30
Other Taxation & Social Security Payable
Current
22,156 GBP2024-12-31
329,491 GBP2023-06-30
Other Creditors
Current
800 GBP2024-12-31
10,839 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
25,210 GBP2024-12-31
65,368 GBP2023-06-30
Creditors
Current
2,349,279 GBP2024-12-31
1,898,944 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
75,000 GBP2024-12-31
345,000 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-07-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
221,054 shares2024-12-31
221,054 shares2023-06-30
Par Value of Share
Class 2 ordinary share
1 GBP2023-07-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
78,946 shares2024-12-31
78,946 shares2023-06-30
Par Value of Share
Class 3 ordinary share
1 GBP2023-07-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
76,032 shares2024-12-31
60,243 shares2023-06-30
Equity
Called up share capital
376,032 GBP2024-12-31
360,243 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
121,000 GBP2024-12-31

Related profiles found in government register
  • GEMINI CHILDREN'S BOOKS LIMITED
    Info
    HAT TRICK PUBLISHING PLC - 2000-01-06
    TIDE MILL MEDIA PLC - 2000-01-06
    TIDE MILL MEDIA LIMITED - 2000-01-06
    BOOSTMERGE PUBLIC LIMITED COMPANY - 2000-01-06
    HENDERSON CHILDREN'S BOOKS PLC - 2000-01-06
    TOP THAT PUBLISHING PLC - 2000-01-06
    IMAGE THAT GROUP LIMITED - 2000-01-06
    IMAGINE THAT GROUP LIMITED - 2000-01-06
    TOP THAT! PUBLISHING PLC - 2000-01-06
    Registered number 03570355
    icon of addressMarine House, Tide Mill Way, Woodbridge IP12 1AP
    PRIVATE LIMITED COMPANY incorporated on 1998-05-26 (27 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • GEMINI CHILDREN'S BOOKS LIMITED
    S
    Registered number 03570355
    icon of addressMarine House, Tide Mill Way, Woodbridge, England, IP12 1AP
    Limited Company in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressMarine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -266,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    TOP THAT! DIGITAL LTD - 2013-03-06
    icon of addressMarine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    TOP THAT! PUBLISHING LIMITED - 2018-01-25
    IMAGINE THAT PUBLISHING LIMITED - 2024-03-19
    IMAGE THAT PUBLISHING LIMITED - 2018-01-25
    MARINE HOUSE MEDIA LIMITED - 2013-07-01
    icon of addressMarine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,851,451 GBP2023-07-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.