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 0
  • Not found in our database.
parent relation
Company in focus

VIVENDI SE


child relation
Offspring entities and appointments
Active 20
  • 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 2024-10-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CARLTON BOOKS LTD. - 1995-03-08
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    H H ESOP LIMITED - 2017-03-15
    MAWLAW 382 LIMITED - 1998-08-19
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    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
    Active Corporate (7 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    HEADLINE BOOK PUBLISHING LIMITED - 2006-11-22
    HODDER HEADLINE LIMITED - 1993-06-29
    MAWLAW 195 LIMITED - 1993-05-25
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,196,363 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    JONCHRIS LTD - 2006-09-01
    icon of addressCarmelite 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
    icon of calendar 2023-12-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    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
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    TIME WARNER BOOK GROUP UK LIMITED - 2006-03-31
    TIME-LIFE ENTERTAINMENT GROUP LIMITED - 2006-03-02
    TRUSHELFCO (NO.1316) LIMITED - 1988-12-13
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    F B & B LIMITED - 1998-08-27
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 12
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    THE SHORT BOOK COMPANY LIMITED - 2000-05-26
    THE SMALL BOOK COMPANY LIMITED - 1999-03-23
    WEBNET SERVICES LIMITED - 1999-02-24
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,411,737 GBP2019-03-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 15
    NUTHURST ASSOCIATES LIMITED - 1997-09-17
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,313,264 GBP2017-03-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    ORION BOOKS LIMITED - 1992-02-24
    DELVERAISE LIMITED - 1992-01-07
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 20
    OH! BOOK GROUP LIMITED - 2019-02-12
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
Ceased 1
  • HACHETTE LIVRE UK LIMITED - 2009-01-20
    HL 99 LIMITED - 2004-11-01
    IBIS (475) LIMITED - 1999-04-26
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (4 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2023-12-01
    CIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.