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 5
  • 1
    Thiery De Bercegol Du Moulin, Jean-christophe Claude Olivier Françoise Marie
    Born in May 1967
    Individual (2 offsprings)
    Officer
    2024-10-09 ~ now
    OF - Director → CIF 0
  • 2
    Shelley, David Richard
    Born in April 1976
    Individual (18 offsprings)
    Officer
    2017-12-12 ~ now
    OF - Director → CIF 0
  • 3
    De Cacqueray, Pierre
    Born in September 1963
    Individual (104 offsprings)
    Officer
    1999-04-14 ~ now
    OF - Director → CIF 0
    De Cacqueray, Pierre
    Individual (104 offsprings)
    Officer
    1999-04-14 ~ now
    OF - Secretary → CIF 0
  • 4
    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
  • 5
    4, Rue De Presbourg, 75116, Paris, France
    Corporate (22 offsprings)
    Person with significant control
    2023-10-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Evans, Martin John
    Company Director born in January 1945
    Individual (1 offspring)
    Officer
    2006-04-01 ~ 2007-06-13
    OF - Director → CIF 0
  • 2
    Leroy, Pierre Léon Raymond
    Chief Executive born in October 1948
    Individual (1 offspring)
    Officer
    2021-06-15 ~ 2024-03-01
    OF - Director → CIF 0
  • 3
    Nourry, Arnaud
    Chief Executive Officer Hachet born in January 1961
    Individual
    Officer
    2003-07-22 ~ 2021-03-29
    OF - Director → CIF 0
  • 4
    Roche, Peter Charles Kenneth
    Company Director born in January 1947
    Individual (3 offsprings)
    Officer
    2004-09-25 ~ 2013-06-30
    OF - Director → CIF 0
  • 5
    Mackenzie, Ursula Ann
    Publisher born in December 1951
    Individual (3 offsprings)
    Officer
    2006-04-20 ~ 2007-06-13
    OF - Director → CIF 0
  • 6
    Tsd Secretaries Limited
    Individual
    Officer
    1999-01-26 ~ 1999-04-14
    OF - Nominee Secretary → CIF 0
  • 7
    Dupoizat, Jean Paul
    Finance Director born in August 1952
    Individual
    Officer
    1999-10-12 ~ 2008-05-02
    OF - Director → CIF 0
  • 8
    Taylor, Susan Elizabeth
    Group Hr Director born in October 1956
    Individual (2 offsprings)
    Officer
    2006-09-19 ~ 2007-06-13
    OF - Director → CIF 0
  • 9
    Edwards, Malcolm John
    Managing Director born in January 1951
    Individual (1 offspring)
    Officer
    2006-04-01 ~ 2007-06-13
    OF - Director → CIF 0
    Edwards, Malcolm John
    Publishing Executive born in December 1949
    Individual (1 offspring)
    Officer
    2005-03-16 ~ 2007-06-13
    OF - Director → CIF 0
  • 10
    Walters, Philip John Kedgerley
    Publisher born in March 1954
    Individual
    Officer
    2005-03-16 ~ 2007-06-13
    OF - Director → CIF 0
  • 11
    Hely Hutchinson, Timothy Mark
    Publishing born in October 1953
    Individual
    Officer
    2004-09-25 ~ 2017-12-12
    OF - Director → CIF 0
  • 12
    Lisimachio, Jean Louis
    Chairman born in June 1945
    Individual
    Officer
    1999-04-14 ~ 2003-06-25
    OF - Director → CIF 0
  • 13
    Goff, Alison Nicola Fiona
    Chief Executive born in March 1962
    Individual (1 offspring)
    Officer
    2005-06-21 ~ 2007-06-13
    OF - Director → CIF 0
  • 14
    Bakhouche, Fabrice
    Chief Financial Officer born in October 1974
    Individual
    Officer
    2018-06-22 ~ 2023-08-31
    OF - Director → CIF 0
  • 15
    Freeman, Derek Keith
    Publisher born in June 1943
    Individual (3 offsprings)
    Officer
    2005-03-16 ~ 2005-07-29
    OF - Director → CIF 0
  • 16
    Johnson, Marlene
    Company Director born in September 1949
    Individual (3 offsprings)
    Officer
    2006-03-03 ~ 2007-06-13
    OF - Director → CIF 0
  • 17
    Neild, Martin John
    Managing Director born in September 1955
    Individual (8 offsprings)
    Officer
    2005-03-16 ~ 2007-06-13
    OF - Director → CIF 0
  • 18
    Ferran, Stéphanie Jean
    Deputy Chief Executive Officer - Hachette Livre Sa born in November 1977
    Individual
    Officer
    2024-03-01 ~ 2024-10-09
    OF - Director → CIF 0
  • 19
    Young, David John
    Ceo born in January 1951
    Individual (13 offsprings)
    Officer
    2006-04-20 ~ 2015-12-15
    OF - Director → CIF 0
  • 20
    Wastiaux, Marie-claire
    Finance Director born in February 1956
    Individual
    Officer
    2008-07-18 ~ 2018-06-22
    OF - Director → CIF 0
  • 21
    42, Avenue De Friedland, Paris, France
    Corporate (10 offsprings)
    Person with significant control
    2023-12-01 ~ 2023-12-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    DECHERT NOMINEES LTD - now
    T.S.W. NOMINEES LIMITED - 1994-07-08
    2 Serjeants Inn, London
    Dissolved Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    1999-01-26 ~ 1999-04-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HACHETTE UK (HOLDINGS) LIMITED

Previous names
HACHETTE LIVRE UK LIMITED - 2009-01-20
HL 99 LIMITED - 2004-11-01
IBIS (475) LIMITED - 1999-04-26
Standard Industrial Classification
58190 - Other Publishing Activities

Related profiles found in government register
  • HACHETTE UK (HOLDINGS) LIMITED
    Info
    HACHETTE LIVRE UK LIMITED - 2009-01-20
    HL 99 LIMITED - 2009-01-20
    IBIS (475) LIMITED - 2009-01-20
    Registered number 03701589
    Carmelite House, 50 Victoria Embankment, London EC4Y 0DZ
    PRIVATE LIMITED COMPANY incorporated on 1999-01-26 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • HACHETTE UK (HOLDING) LIMITED
    S
    Registered number 03701589
    Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • HACHETTE UK (HOLDINGS) LIMITED
    S
    Registered number 02020713
    Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    THAMESDRAFT LIMITED - 1991-03-15
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Jordan House C/o Hachette Partworks, 47 Brunswick Place, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    4,210,546 GBP2015-12-31
    Person with significant control
    2016-12-13 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    CARLTON BOOKS LTD. - 1995-03-08
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Person with significant control
    2022-12-02 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 4
    Carmelite House, 50 Victoria Embankment, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -101,970 GBP2021-12-31
    Person with significant control
    2021-02-09 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    IBIS (451) LIMITED - 1998-10-19
    Jordan House, 47 Brunswick Place, London
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2007-07-17
    HEADLINE BOOK PUBLISHING PLC - 1993-06-29
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    HEADLINE BOOK PUBLISHING LIMITED - 2006-11-22
    HODDER HEADLINE LIMITED - 1993-06-29
    MAWLAW 195 LIMITED - 1993-05-25
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Person with significant control
    2018-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,196,363 GBP2020-12-31
    Person with significant control
    2021-06-30 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    JONCHRIS LTD - 2006-09-01
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,895,325 GBP2021-08-31
    Person with significant control
    2023-09-20 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    CALMANN & KING LIMITED - 2001-07-02
    JOHN CALMANN AND KING LIMITED - 1991-12-16
    JOHN CALMANN & COOPER LIMITED - 1985-03-27
    BLACKER CALMANN COOPER LIMITED - 1979-12-31
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    2020-09-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    TIME WARNER BOOK GROUP UK LIMITED - 2006-03-31
    TIME-LIFE ENTERTAINMENT GROUP LIMITED - 2006-03-02
    TRUSHELFCO (NO.1316) LIMITED - 1988-12-13
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    JONATHAN GOODMAN PUBLISHING LIMITED - 2019-04-04
    NEWINCCO 367 LIMITED - 2005-09-15
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-12-02 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    C/o Hachette Partworks - Jordan House, 47 Brunswick Place, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    764,803 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    F B & B LIMITED - 1998-08-27
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 16
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    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 (5 parents)
    Equity (Company account)
    1,411,737 GBP2019-03-31
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 18
    NUTHURST ASSOCIATES LIMITED - 1997-09-17
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,313,264 GBP2017-03-31
    Person with significant control
    2018-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    ORION BOOKS LIMITED - 1992-02-24
    DELVERAISE LIMITED - 1992-01-07
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 20
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 21
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 22
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 23
    OH! BOOK GROUP LIMITED - 2019-02-12
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    2022-12-02 ~ now
    CIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.