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 15
  • 1
    Parr, Guy
    Director born in March 1960
    Individual (17 offsprings)
    Officer
    2006-01-18 ~ 2008-02-15
    OF - Director → CIF 0
  • 2
    Bailey, Stewart Andrew
    Dir born in November 1962
    Individual (22 offsprings)
    Officer
    2008-02-15 ~ 2017-12-20
    OF - Director → CIF 0
    Bailey, Stewart Andrew
    Non-Executive Director born in November 1962
    Individual (22 offsprings)
    2022-09-22 ~ 2023-05-25
    OF - Director → CIF 0
  • 3
    Taylor, Paul
    Director born in September 1970
    Individual (60 offsprings)
    Officer
    2006-01-18 ~ 2017-12-20
    OF - Director → CIF 0
  • 4
    Smith, Christopher Brian Davidson
    Born in May 1961
    Individual (31 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Sharma, Vineet
    Born in August 1975
    Individual (8 offsprings)
    Officer
    2019-03-01 ~ now
    OF - Director → CIF 0
    Mr Vineet Sharma
    Born in August 1975
    Individual (8 offsprings)
    Person with significant control
    2020-02-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2019-03-01 ~ 2019-03-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Wright, Richard David
    Individual (7 offsprings)
    Officer
    2006-06-02 ~ 2007-04-25
    OF - Secretary → CIF 0
  • 7
    Garner, Adrian John Robinson
    Director born in April 1962
    Individual (7 offsprings)
    Officer
    2018-04-12 ~ 2019-03-01
    OF - Director → CIF 0
  • 8
    Thomson, David Howard Eric
    Chief Operating Officer born in November 1973
    Individual (65 offsprings)
    Officer
    2017-12-20 ~ 2018-04-12
    OF - Director → CIF 0
  • 9
    Martin, Nicholas David
    Finance Director born in December 1961
    Individual (11 offsprings)
    Officer
    2008-02-15 ~ 2009-01-20
    OF - Director → CIF 0
  • 10
    Staunton, Susan Claire
    Solicitor
    Individual (16 offsprings)
    Officer
    2007-04-25 ~ 2018-04-12
    OF - Secretary → CIF 0
  • 11
    Mccurdie, Trevor Alastair
    Director born in May 1962
    Individual (18 offsprings)
    Officer
    2006-01-18 ~ 2008-02-15
    OF - Director → CIF 0
    Mccurdie, Trevor Alastair
    Individual (18 offsprings)
    Officer
    2006-01-18 ~ 2006-06-02
    OF - Secretary → CIF 0
  • 12
    TLT DIRECTORS LIMITED
    - now 02754249
    TRUMPS DIRECTORS LIMITED - 2000-06-02
    TRUMP & PARTNERS DIRECTORS LIMITED - 1998-06-02
    One Redcliff Street, Bristol
    Dissolved Corporate (18 parents, 167 offsprings)
    Officer
    2005-11-02 ~ 2006-01-18
    OF - Director → CIF 0
  • 13
    Willow House, Cricket Square, George Town, Grand Cayman Ky1-1001, Cayman Islands
    Corporate (1 offspring)
    Person with significant control
    2019-03-01 ~ 2020-02-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    PARRAGON PUBLISHING LIMITED
    - now 03614382
    ACRAMAN (163) LIMITED - 1998-09-18
    Chartist House, 15 - 17 Trim Street, Bath, England
    Active Corporate (19 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    TLT SECRETARIES LIMITED
    - now 02754253
    REDCLIFF SECRETARIES LIMITED - 2000-06-02
    ST NICHOLAS SECRETARY LIMITED - 1998-06-02
    One Redcliff Street, Bristol
    Active Corporate (19 parents, 294 offsprings)
    Officer
    2005-11-02 ~ 2006-01-18
    OF - Secretary → CIF 0
parent relation
Company in focus

PPIPL UK LIMITED

Period: 2019-03-12 ~ now
Company number: 05610068
Registered names
PPIPL UK LIMITED - now
ACRAMAN (403) LIMITED - 2006-01-19 05515075... (more)
Standard Industrial Classification
58110 - Book Publishing
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
138 GBP2025-03-31
184 GBP2024-03-31
Fixed Assets - Investments
1 GBP2025-03-31
1 GBP2024-03-31
Fixed Assets
139 GBP2025-03-31
185 GBP2024-03-31
Debtors
558,411 GBP2025-03-31
573,080 GBP2024-03-31
Cash at bank and in hand
2,521 GBP2025-03-31
2,940 GBP2024-03-31
Current Assets
560,932 GBP2025-03-31
576,020 GBP2024-03-31
Creditors
Amounts falling due within one year
-309,752 GBP2025-03-31
-317,038 GBP2024-03-31
Net Current Assets/Liabilities
251,180 GBP2025-03-31
258,982 GBP2024-03-31
Total Assets Less Current Liabilities
251,319 GBP2025-03-31
259,167 GBP2024-03-31
Creditors
Amounts falling due after one year
-205,000 GBP2025-03-31
-205,000 GBP2024-03-31
Net Assets/Liabilities
46,319 GBP2025-03-31
54,167 GBP2024-03-31
Equity
Called up share capital
648,127 GBP2025-03-31
648,127 GBP2024-03-31
Retained earnings (accumulated losses)
-601,808 GBP2025-03-31
-593,960 GBP2024-03-31
Equity
46,319 GBP2025-03-31
54,167 GBP2024-03-31
Average Number of Employees
32024-04-01 ~ 2025-03-31
42023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
437 GBP2025-03-31
437 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
299 GBP2025-03-31
253 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
46 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • PPIPL UK LIMITED
    Info
    PARRAGON INDIA LIMITED - 2019-03-12
    ACRAMAN (403) LIMITED - 2019-03-12
    Registered number 05610068
    Trym Lodge 1 Henbury Road, Westbury-on-trym, Bristol BS9 3HQ
    PRIVATE LIMITED COMPANY incorporated on 2005-11-02 (20 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-03
    CIF 0
  • PPIPL UK LTD
    S
    Registered number 05610068
    56, Falcondale Road, Bristol, Somerset, England, BS9 3JY
    Company By Shares in Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PIP BOOKS GROUP LIMITED
    13959030
    56 Falcondale Road, Bristol, Somerset, England
    Active Corporate (3 parents)
    Person with significant control
    2022-03-07 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.