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 7
  • 1
    Shelley, David Richard
    Born in April 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Kitson, Richard David
    Born in June 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    OF - Director → CIF 0
  • 3
    De Cacqueray, Pierre
    Born in September 1963
    Individual (104 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    OF - Director → CIF 0
    De Cacqueray, Pierre
    Individual (104 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ 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
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2007-07-17
    HEADLINE BOOK PUBLISHING PLC - 1993-06-29
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    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 2022-12-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of address4, Rue De Presbourg, Paris 16, France
    Corporate (20 offsprings)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Rippon, Jonathan David
    Director born in November 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-07-06 ~ 2018-11-19
    OF - Director → CIF 0
    Mr Jonathan David Rippon
    Born in November 1972
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-11-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Leaver, Marcus Edward
    Director born in April 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-07-06 ~ 2022-12-02
    OF - Director → CIF 0
    Mr Marcus Edward Leaver
    Born in April 1970
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-07-06 ~ 2022-12-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mcauliffe, Matilda Rosemary
    Company Director born in April 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2021-05-31
    OF - Director → CIF 0
  • 4
    Smith, Mark Alexander
    Director born in August 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-27 ~ 2022-12-02
    OF - Director → CIF 0
    Mr Mark Alexander Smith
    Born in August 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-01-27 ~ 2022-12-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Read, Peter Graham
    Company Director born in June 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2022-12-02
    OF - Director → CIF 0
  • 6
    Cope, Jeremy Simon
    Director born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-27 ~ 2019-03-21
    OF - Director → CIF 0
  • 7
    Mcauliffe, Ian Fraser
    Company Director born in June 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-09-16 ~ 2022-12-02
    OF - Director → CIF 0
  • 8
    icon of address42, Avenue De Friedland, Paris, France
    Corporate (10 offsprings)
    Person with significant control
    2022-12-02 ~ 2024-12-16
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WELBECK PUBLISHING GROUP LIMITED

Previous name
OH! BOOK GROUP LIMITED - 2019-02-12
Standard Industrial Classification
58110 - Book Publishing
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2018-12-31
Net Assets/Liabilities
2 GBP2018-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2018-07-06 ~ 2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-07-06 ~ 2018-12-31
Equity
2 GBP2018-12-31

Related profiles found in government register
  • WELBECK PUBLISHING GROUP LIMITED
    Info
    OH! BOOK GROUP LIMITED - 2019-02-12
    Registered number 11452965
    icon of addressCarmelite House, 50 Victoria Embankment, London EC4Y 0DZ
    PRIVATE LIMITED COMPANY incorporated on 2018-07-06 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • WELBECK PUBLISHING GROUP LIMITED
    S
    Registered number missing
    icon of address25, Walbrook, London, England, EC4N 8AF
    Private Limited Company
    CIF 1
  • WELBECK PUBLISHING GROUP LIMITED
    S
    Registered number 11452965
    icon of address25, Walbrook, London, England, EC4N 8AF
    Private Limited Company in Companies House Of England And Wales, England
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    CARLTON BOOKS LTD. - 1995-03-08
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 2
    JONATHAN GOODMAN PUBLISHING LIMITED - 2019-04-04
    NEWINCCO 367 LIMITED - 2005-09-15
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    XEBEC PUBLISHING LTD - 2019-06-05
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • THAMESDRAFT LIMITED - 1991-03-15
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-04-01 ~ 2024-10-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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.