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 29
  • 1
    Luxton, Angela
    Accountant born in September 1972
    Individual (5 offsprings)
    Officer
    2013-06-14 ~ 2021-02-01
    OF - Director → CIF 0
    Luxton, Angela
    Individual (5 offsprings)
    Officer
    2013-06-14 ~ 2015-04-13
    OF - Secretary → CIF 0
  • 2
    Meriot, Frederic Georges Claude
    Dir Corp Development born in January 1964
    Individual (2 offsprings)
    Officer
    2002-04-17 ~ 2008-04-15
    OF - Director → CIF 0
  • 3
    Hartley, Andrew John
    Venture Capitalist born in April 1960
    Individual (36 offsprings)
    Officer
    1998-08-21 ~ 2001-10-23
    OF - Director → CIF 0
  • 4
    Green, Richard James
    Venture Capitalist born in July 1962
    Individual (28 offsprings)
    Officer
    1998-08-21 ~ 2001-10-23
    OF - Director → CIF 0
  • 5
    Barlow, Helen Ann
    Publisher born in January 1964
    Individual (14 offsprings)
    Officer
    1998-07-08 ~ 2004-06-08
    OF - Director → CIF 0
    Barlow, Helen Ann
    Individual (14 offsprings)
    Officer
    1998-07-08 ~ 2004-06-08
    OF - Secretary → CIF 0
  • 6
    Roche, Peter Charles Kenneth
    Publishing born in January 1947
    Individual (59 offsprings)
    Officer
    2004-10-01 ~ 2013-06-30
    OF - Director → CIF 0
  • 7
    Bamford, Laura Elizabeth
    Publisher born in August 1957
    Individual (10 offsprings)
    Officer
    1998-07-08 ~ 2003-07-16
    OF - Director → CIF 0
  • 8
    Dupoizat, Jean Paul
    Cfo Hachette Livre born in August 1952
    Individual (3 offsprings)
    Officer
    2002-04-17 ~ 2008-05-05
    OF - Director → CIF 0
  • 9
    Masurel, Henri
    Finance Director born in January 1963
    Individual (14 offsprings)
    Officer
    2002-07-26 ~ 2013-06-14
    OF - Director → CIF 0
    Masurel, Henri
    Individual (14 offsprings)
    Officer
    2004-06-15 ~ 2013-06-14
    OF - Secretary → CIF 0
  • 10
    Stockley, David Henry
    Company Executive born in August 1948
    Individual (14 offsprings)
    Officer
    2002-04-17 ~ 2004-09-23
    OF - Director → CIF 0
  • 11
    Grade, Michael Ian
    Director born in March 1943
    Individual (67 offsprings)
    Officer
    2000-01-08 ~ 2001-10-23
    OF - Director → CIF 0
  • 12
    Hely Hutchinson, Timothy Mark
    Publishing born in October 1953
    Individual (36 offsprings)
    Officer
    2004-10-01 ~ 2017-12-12
    OF - Director → CIF 0
  • 13
    Lisimachio, Jean Louis
    Chairman born in June 1945
    Individual (3 offsprings)
    Officer
    2001-10-23 ~ 2003-06-26
    OF - Director → CIF 0
  • 14
    Goff, Alison Nicola Fiona
    Chief Executive Officer born in March 1962
    Individual (21 offsprings)
    Officer
    2005-07-06 ~ 2020-10-05
    OF - Director → CIF 0
  • 15
    Shelley, David Richard
    Born in April 1976
    Individual (53 offsprings)
    Officer
    2017-12-12 ~ now
    OF - Director → CIF 0
  • 16
    Bakhouche, Fabrice
    Chief Financial Officer born in October 1974
    Individual (7 offsprings)
    Officer
    2018-06-22 ~ 2023-08-31
    OF - Director → CIF 0
  • 17
    Freeman, Derek Keith
    Publisher born in June 1943
    Individual (28 offsprings)
    Officer
    1998-07-08 ~ 2005-07-29
    OF - Director → CIF 0
  • 18
    Bond, Anna
    Born in April 1977
    Individual (5 offsprings)
    Officer
    2020-10-05 ~ 2026-01-08
    OF - Director → CIF 0
  • 19
    De Cacqueray, Pierre
    Born in September 1963
    Individual (107 offsprings)
    Officer
    2004-10-01 ~ now
    OF - Director → CIF 0
    De Cacqueray, Pierre
    Individual (107 offsprings)
    Officer
    2015-04-13 ~ now
    OF - Secretary → CIF 0
  • 20
    Young, David John
    Ceo born in January 1951
    Individual (28 offsprings)
    Officer
    2006-04-20 ~ 2007-06-13
    OF - Director → CIF 0
  • 21
    Welham, Andrew Peter
    Sales Director born in January 1956
    Individual (15 offsprings)
    Officer
    2007-02-13 ~ 2019-12-31
    OF - Director → CIF 0
  • 22
    Wastiaux, Marie-claire
    Finance Director born in February 1956
    Individual (3 offsprings)
    Officer
    2008-07-18 ~ 2018-06-22
    OF - Director → CIF 0
  • 23
    Kitson, Richard David
    Commercial Director born in June 1977
    Individual (18 offsprings)
    Officer
    2006-12-19 ~ 2007-06-13
    OF - Director → CIF 0
  • 24
    42, Avenue De Friedland, Paris, France
    Corporate (52 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    4, Rue De Presbourg, Paris, France
    Corporate (21 offsprings)
    Person with significant control
    2024-12-16 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 26
    HAL MANAGEMENT LIMITED
    02213446
    Hanover House, 14 Hanover Square, London
    Active Corporate (30 parents, 665 offsprings)
    Officer
    1998-07-08 ~ 1998-07-08
    OF - Secretary → CIF 0
  • 27
    HACHETTE UK (HOLDINGS) LIMITED
    - now 03701589
    HACHETTE LIVRE UK LIMITED - 2009-01-20
    HL 99 LIMITED - 2004-11-01
    IBIS (475) LIMITED - 1999-04-26
    50, Victoria Embankment, London, England
    Active Corporate (27 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    HAL DIRECTORS LIMITED
    03331271
    Hanover House, 14 Hanover Square, London
    Dissolved Corporate (26 parents, 282 offsprings)
    Officer
    1998-07-08 ~ 1998-07-08
    OF - Director → CIF 0
  • 29
    4, Rue De Presbourg, Paris 16, France
    Corporate (22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OCTOPUS PUBLISHING GROUP LIMITED

Period: 1998-08-27 ~ now
Company number: 03597451
Registered names
OCTOPUS PUBLISHING GROUP LIMITED - now 00353434
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
    Carmelite House, 50 Victoria Embankment, London EC4Y 0DZ
    PRIVATE LIMITED COMPANY incorporated on 1998-07-08 (27 years 8 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
    50, 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 16
  • 1
    CONRAN OCTOPUS LIMITED
    - now 01739383
    CHAPTERCREST LIMITED - 1983-09-28
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    DIGITAL OCTOPUS LIMITED
    - now 04220493
    BROOMCO (2578) LIMITED - 2001-07-24
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    DIGITAL PROPERTY GUIDES LIMITED
    - now 04220495
    BROOMCO (2579) LIMITED - 2001-07-24
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    FBB1 LIMITED
    - now 00353434 03597451
    OCTOPUS PUBLISHING GROUP LIMITED - 1998-08-27
    REED INTERNATIONAL BOOKS LIMITED - 1990-05-07
    REED PAPER GROUP LIMITED - 1990-03-02
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    HAMLYN PUBLISHING GROUP LIMITED(THE)
    00521989
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    KYLE CATHIE LIMITED
    02427215
    Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2017-10-03 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    2017-10-03 ~ 2017-10-03
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    LONDON PROPERTY GUIDE LIMITED
    - now 04240399
    BROOMCO (2590) LIMITED - 2001-07-24
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    MAP PRODUCTIONS LIMITED
    00832609
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    MILLERS PUBLICATIONS LIMITED
    - now 01527729
    M.J.M. PUBLICATIONS LIMITED - 1986-10-06
    DIALSIDE LIMITED - 1981-12-31
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    MITCHELL BEAZLEY INTERNATIONAL LIMITED
    - now 00957334
    MITCHELL BEAZLEY PUBLISHERS LIMITED - 1980-12-31
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    MITCHELL BEAZLEY LIMITED
    - now 03611943
    BROOMCO (1635) LIMITED - 1998-10-12
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    OCTOPUS BOOKS LIMITED
    - now 01400692 01002860
    ELCOPE LIMITED - 1979-12-31
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    SHORT BOOKS LIMITED
    - now 03676036
    THE SHORT BOOK COMPANY LIMITED - 2000-05-26
    THE SMALL BOOK COMPANY LIMITED - 1999-03-23
    WEBNET SERVICES LIMITED - 1999-02-24
    Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-05-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 14
    SPRING BOOKS LIMITED
    - now 01249958
    OPG 2 LIMITED - 2007-07-13
    BRIMAX BOOKS LIMITED - 2003-03-02
    BRIMAX RIGHTS LIMITED - 1987-01-23
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 15
    SUMMERSDALE PUBLISHERS LIMITED
    - now 03419533
    NUTHURST ASSOCIATES LIMITED - 1997-09-17
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (15 parents)
    Person with significant control
    2017-11-01 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    TLF LIMITED
    - now 00549985
    FORMPART (NO.10) LIMITED - 1999-03-05
    GEORGE NEWNES LIMITED - 1998-01-07
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 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.