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 6
  • 1
    Shelley, David Richard
    Born in April 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Bond, Anna
    Born in April 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-05 ~ now
    OF - Director → CIF 0
  • 3
    De Cacqueray, Pierre
    Born in September 1963
    Individual (104 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
    De Cacqueray, Pierre
    Individual (104 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address4, Rue De Presbourg, Paris, France
    Corporate (17 offsprings)
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    HL 99 LIMITED - 2004-11-01
    HACHETTE LIVRE UK LIMITED - 2009-01-20
    IBIS (475) LIMITED - 1999-04-26
    icon of address50, Victoria Embankment, London, England
    Active Corporate (5 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address4, Rue De Presbourg, Paris 16, France
    Corporate (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Grade, Michael Ian
    Director born in March 1943
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-01-08 ~ 2001-10-23
    OF - Director → CIF 0
  • 2
    Young, David John
    Ceo born in January 1951
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2007-06-13
    OF - Director → CIF 0
  • 3
    Luxton, Angela
    Accountant born in September 1972
    Individual
    Officer
    icon of calendar 2013-06-14 ~ 2021-02-01
    OF - Director → CIF 0
    Luxton, Angela
    Individual
    Officer
    icon of calendar 2013-06-14 ~ 2015-04-13
    OF - Secretary → CIF 0
  • 4
    Welham, Andrew Peter
    Sales Director born in January 1956
    Individual
    Officer
    icon of calendar 2007-02-13 ~ 2019-12-31
    OF - Director → CIF 0
  • 5
    Lisimachio, Jean Louis
    Chairman born in June 1945
    Individual
    Officer
    icon of calendar 2001-10-23 ~ 2003-06-26
    OF - Director → CIF 0
  • 6
    Bamford, Laura Elizabeth
    Publisher born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-08 ~ 2003-07-16
    OF - Director → CIF 0
  • 7
    Green, Richard James
    Venture Capitalist born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-21 ~ 2001-10-23
    OF - Director → CIF 0
  • 8
    Hely Hutchinson, Timothy Mark
    Publishing born in October 1953
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2017-12-12
    OF - Director → CIF 0
  • 9
    Hartley, Andrew John
    Venture Capitalist born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-21 ~ 2001-10-23
    OF - Director → CIF 0
  • 10
    Kitson, Richard David
    Commercial Director born in June 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2007-06-13
    OF - Director → CIF 0
  • 11
    Dupoizat, Jean Paul
    Cfo Hachette Livre born in August 1952
    Individual
    Officer
    icon of calendar 2002-04-17 ~ 2008-05-05
    OF - Director → CIF 0
  • 12
    Masurel, Henri
    Finance Director born in January 1963
    Individual
    Officer
    icon of calendar 2002-07-26 ~ 2013-06-14
    OF - Director → CIF 0
    Masurel, Henri
    Individual
    Officer
    icon of calendar 2004-06-15 ~ 2013-06-14
    OF - Secretary → CIF 0
  • 13
    Goff, Alison Nicola Fiona
    Chief Executive Officer born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-06 ~ 2020-10-05
    OF - Director → CIF 0
  • 14
    Wastiaux, Marie-claire
    Finance Director born in February 1956
    Individual
    Officer
    icon of calendar 2008-07-18 ~ 2018-06-22
    OF - Director → CIF 0
  • 15
    Roche, Peter Charles Kenneth
    Publishing born in January 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2013-06-30
    OF - Director → CIF 0
  • 16
    Freeman, Derek Keith
    Publisher born in June 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-08 ~ 2005-07-29
    OF - Director → CIF 0
  • 17
    Bakhouche, Fabrice
    Chief Financial Officer born in October 1974
    Individual
    Officer
    icon of calendar 2018-06-22 ~ 2023-08-31
    OF - Director → CIF 0
  • 18
    Barlow, Helen Ann
    Publisher born in January 1964
    Individual
    Officer
    icon of calendar 1998-07-08 ~ 2004-06-08
    OF - Director → CIF 0
    Barlow, Helen Ann
    Individual
    Officer
    icon of calendar 1998-07-08 ~ 2004-06-08
    OF - Secretary → CIF 0
  • 19
    Meriot, Frederic Georges Claude
    Dir Corp Development born in January 1964
    Individual
    Officer
    icon of calendar 2002-04-17 ~ 2008-04-15
    OF - Director → CIF 0
  • 20
    Stockley, David Henry
    Company Executive born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-17 ~ 2004-09-23
    OF - Director → CIF 0
  • 21
    icon of address42, Avenue De Friedland, Paris, France
    Corporate (10 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    icon of addressHanover House, 14 Hanover Square, London
    Active Corporate (5 parents, 121 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-07-08 ~ 1998-07-08
    PE - Secretary → CIF 0
  • 23
    icon of addressHanover House, 14 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-07-08 ~ 1998-07-08
    PE - Director → CIF 0
parent relation
Company in focus

OCTOPUS PUBLISHING GROUP LIMITED

Previous name
F B & B LIMITED - 1998-08-27
Standard Industrial Classification
58110 - Book Publishing

Related profiles found in government register
  • OCTOPUS PUBLISHING GROUP LIMITED
    Info
    F B & B LIMITED - 1998-08-27
    Registered number 03597451
    icon of addressCarmelite House, 50 Victoria Embankment, London EC4Y 0DZ
    PRIVATE LIMITED COMPANY incorporated on 1998-07-08 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • OCTOPUS PUBLISHING GROUP LIMITED
    S
    Registered number 3597451
    icon of address50, Victoria Embankment, London, England, EC4Y 0DZ
    Limited By Shares in Campanies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    CHAPTERCREST LIMITED - 1983-09-28
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    BROOMCO (2578) LIMITED - 2001-07-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    BROOMCO (2579) LIMITED - 2001-07-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    REED INTERNATIONAL BOOKS LIMITED - 1990-05-07
    OCTOPUS PUBLISHING GROUP LIMITED - 1998-08-27
    REED PAPER GROUP LIMITED - 1990-03-02
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    BROOMCO (2590) LIMITED - 2001-07-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    M.J.M. PUBLICATIONS LIMITED - 1986-10-06
    DIALSIDE LIMITED - 1981-12-31
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    MITCHELL BEAZLEY PUBLISHERS LIMITED - 1980-12-31
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,500 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    BROOMCO (1635) LIMITED - 1998-10-12
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    ELCOPE LIMITED - 1979-12-31
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    THE SHORT BOOK COMPANY LIMITED - 2000-05-26
    THE SMALL BOOK COMPANY LIMITED - 1999-03-23
    WEBNET SERVICES LIMITED - 1999-02-24
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,411,737 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 14
    OPG 2 LIMITED - 2007-07-13
    BRIMAX BOOKS LIMITED - 2003-03-02
    BRIMAX RIGHTS LIMITED - 1987-01-23
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,048 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    NUTHURST ASSOCIATES LIMITED - 1997-09-17
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,313,264 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    FORMPART (NO.10) LIMITED - 1999-03-05
    GEORGE NEWNES LIMITED - 1998-01-07
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,782 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-03
    CIF 16 - Ownership of shares – 75% or more OE

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.