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 28
  • 1
    Tsd Secretaries Limited
    Individual (34 offsprings)
    Officer
    1999-01-26 ~ 1999-04-14
    OF - Nominee Secretary → CIF 0
  • 2
    Dupoizat, Jean Paul
    Finance Director born in August 1952
    Individual (3 offsprings)
    Officer
    1999-10-12 ~ 2008-05-02
    OF - Director → CIF 0
  • 3
    Lisimachio, Jean Louis
    Chairman born in June 1945
    Individual (3 offsprings)
    Officer
    1999-04-14 ~ 2003-06-25
    OF - Director → CIF 0
  • 4
    Bakhouche, Fabrice
    Chief Financial Officer born in October 1974
    Individual (7 offsprings)
    Officer
    2018-06-22 ~ 2023-08-31
    OF - Director → CIF 0
  • 5
    Wastiaux, Marie-claire
    Finance Director born in February 1956
    Individual (3 offsprings)
    Officer
    2008-07-18 ~ 2018-06-22
    OF - Director → CIF 0
  • 6
    Taylor, Susan Elizabeth
    Group Hr Director born in October 1956
    Individual (7 offsprings)
    Officer
    2006-09-19 ~ 2007-06-13
    OF - Director → CIF 0
  • 7
    Freeman, Derek Keith
    Publisher born in June 1943
    Individual (28 offsprings)
    Officer
    2005-03-16 ~ 2005-07-29
    OF - Director → CIF 0
  • 8
    Mackenzie, Ursula Ann
    Publisher born in December 1951
    Individual (11 offsprings)
    Officer
    2006-04-20 ~ 2007-06-13
    OF - Director → CIF 0
  • 9
    Roche, Peter Charles Kenneth
    Company Director born in January 1947
    Individual (59 offsprings)
    Officer
    2004-09-25 ~ 2013-06-30
    OF - Director → CIF 0
  • 10
    Evans, Martin John
    Company Director born in January 1945
    Individual (12 offsprings)
    Officer
    2006-04-01 ~ 2007-06-13
    OF - Director → CIF 0
  • 11
    Johnson, Marlene
    Company Director born in September 1949
    Individual (13 offsprings)
    Officer
    2006-03-03 ~ 2007-06-13
    OF - Director → CIF 0
  • 12
    Walters, Philip John Kedgerley
    Publisher born in March 1954
    Individual (20 offsprings)
    Officer
    2005-03-16 ~ 2007-06-13
    OF - Director → CIF 0
  • 13
    De Cacqueray, Pierre
    Born in September 1963
    Individual (107 offsprings)
    Officer
    1999-04-14 ~ 2026-04-01
    OF - Director → CIF 0
    De Cacqueray, Pierre
    Individual (107 offsprings)
    Officer
    1999-04-14 ~ 2026-04-01
    OF - Secretary → CIF 0
  • 14
    Neild, Martin John
    Managing Director born in September 1955
    Individual (18 offsprings)
    Officer
    2005-03-16 ~ 2007-06-13
    OF - Director → CIF 0
  • 15
    Hely Hutchinson, Timothy Mark
    Publishing born in October 1953
    Individual (36 offsprings)
    Officer
    2004-09-25 ~ 2017-12-12
    OF - Director → CIF 0
  • 16
    Edwards, Malcolm John
    Managing Director born in January 1951
    Individual (4 offsprings)
    Officer
    2006-04-01 ~ 2007-06-13
    OF - Director → CIF 0
    Edwards, Malcolm John
    Publishing Executive born in December 1949
    Individual (4 offsprings)
    Officer
    2005-03-16 ~ 2007-06-13
    OF - Director → CIF 0
  • 17
    Nourry, Arnaud
    Chief Executive Officer Hachet born in January 1961
    Individual (4 offsprings)
    Officer
    2003-07-22 ~ 2021-03-29
    OF - Director → CIF 0
  • 18
    Goff, Alison Nicola Fiona
    Chief Executive born in March 1962
    Individual (21 offsprings)
    Officer
    2005-06-21 ~ 2007-06-13
    OF - Director → CIF 0
  • 19
    Wright, Dylan Matthew
    Born in March 1973
    Individual (24 offsprings)
    Officer
    2026-04-01 ~ now
    OF - Director → CIF 0
    Wright, Dylan Matthew
    Individual (24 offsprings)
    Officer
    2026-04-01 ~ now
    OF - Secretary → CIF 0
  • 20
    Leroy, Pierre Léon Raymond
    Chief Executive born in October 1948
    Individual (2 offsprings)
    Officer
    2021-06-15 ~ 2024-03-01
    OF - Director → CIF 0
  • 21
    Ferran, Stéphanie Jean
    Deputy Chief Executive Officer - Hachette Livre Sa born in November 1977
    Individual (2 offsprings)
    Officer
    2024-03-01 ~ 2024-10-09
    OF - Director → CIF 0
  • 22
    Thiery De Bercegol Du Moulin, Jean-christophe Claude Olivier Françoise Marie
    Born in May 1967
    Individual (33 offsprings)
    Officer
    2024-10-09 ~ now
    OF - Director → CIF 0
  • 23
    Young, David John
    Ceo born in January 1951
    Individual (28 offsprings)
    Officer
    2006-04-20 ~ 2015-12-15
    OF - Director → CIF 0
  • 24
    Shelley, David Richard
    Born in April 1976
    Individual (53 offsprings)
    Officer
    2017-12-12 ~ now
    OF - Director → CIF 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
    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
  • 27
    DECHERT NOMINEES LTD - now
    TSD NOMINEES LIMITED
    - 2000-07-13 01761701
    T.S.W. NOMINEES LIMITED - 1994-07-08
    2 Serjeants Inn, London
    Dissolved Corporate (27 parents, 397 offsprings)
    Officer
    1999-01-26 ~ 1999-04-14
    OF - Nominee Director → CIF 0
  • 28
    42, Avenue De Friedland, Paris, France
    Corporate (52 offsprings)
    Person with significant control
    2023-12-01 ~ 2023-12-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HACHETTE UK (HOLDINGS) LIMITED

Period: 2009-01-20 ~ now
Company number: 03701589
Registered names
HACHETTE UK (HOLDINGS) LIMITED - now
HL 99 LIMITED - 2004-11-01
IBIS (475) LIMITED - 1999-04-26 05671205... (more)
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 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-30
    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 23
  • 1
    ANDRE DEUTSCH LIMITED
    - now 02565846
    THAMESDRAFT LIMITED - 1991-03-15
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (40 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    BRAINBOW LIMITED
    08085754
    Jordan House C/o Hachette Partworks, 47 Brunswick Place, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-12-13 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    CARLTON BOOKS LIMITED
    - now 02625229
    CARLTON BOOKS LTD. - 1995-03-08
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2022-12-02 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 4
    HACHETTE BOARDGAMES UK LIMITED
    13189839
    Carmelite House, 50 Victoria Embankment, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-02-09 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    HACHETTE PARTWORKS LIMITED
    - now 03642341
    IBIS (451) LIMITED - 1998-10-19
    Jordan House, 47 Brunswick Place, London
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    HACHETTE UK LIMITED
    - now 02020173
    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 (61 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    HEADLINE PUBLISHING GROUP LIMITED
    - now 02782638
    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 (34 parents)
    Person with significant control
    2018-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    HODDER & STOUGHTON LIMITED
    00651692
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (36 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    ILLUMINATE PUBLISHING LTD
    07470163
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (13 parents)
    Person with significant control
    2021-06-30 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    JOHN CATT EDUCATIONAL LIMITED
    - now 05762466 01037510
    JONCHRIS LTD - 2006-09-01
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2023-09-20 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    LAURENCE KING PUBLISHING LTD
    - now 01263586
    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 (32 parents, 1 offspring)
    Person with significant control
    2020-09-01 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 12
    LITTLE, BROWN BOOK GROUP LIMITED
    - now 02304585
    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 (31 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    MORTIMER BOOKS LTD
    - now 05156636
    JONATHAN GOODMAN PUBLISHING LIMITED - 2019-04-04
    NEWINCCO 367 LIMITED - 2005-09-15
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (17 parents, 5 offsprings)
    Person with significant control
    2022-12-02 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    NEON PLAY LTD
    07187620
    C/o Hachette Partworks - Jordan House, 47 Brunswick Place, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    OCTOPUS PUBLISHING GROUP LIMITED
    - now 03597451 00353434
    F B & B LIMITED - 1998-08-27
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (30 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 16
    QUERCUS EDITIONS LIMITED
    - now 05127683
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    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
    2018-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 18
    SUMMERSDALE PUBLISHERS LIMITED
    - now 03419533
    NUTHURST ASSOCIATES LIMITED - 1997-09-17
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (16 parents)
    Person with significant control
    2018-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 19
    THE ORION PUBLISHING GROUP LIMITED
    - now 02663988
    ORION BOOKS LIMITED - 1992-02-24
    DELVERAISE LIMITED - 1992-01-07
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (43 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 20
    WELBECK CHILDREN'S LIMITED
    12142275
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (12 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    WELBECK FICTION LIMITED
    12142267 12142220
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (12 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 22
    WELBECK NON-FICTION LIMITED
    12142220 12142267
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (12 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 23
    WELBECK PUBLISHING GROUP LIMITED
    - now 11452965 11643182
    OH! BOOK GROUP LIMITED - 2019-02-12
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2022-12-02 ~ now
    CIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.