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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Cheeseman, Peter Ernest

    Related profiles found in government register
  • Cheeseman, Peter Ernest
    British commercial director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
  • Cheeseman, Peter Ernest
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House Farm, Eastling, Faversham, Kent, ME13 0BN

      IIF 41 IIF 42
  • Cheeseman, Peter Ernest
    British director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House Farm, Eastling, Faversham, Kent, ME13 0BN

      IIF 43
  • Cheeseman, Peter Ernest
    British retired born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex Hall, 1-6 Essex Street, Strand, London, WC2R 3HY

      IIF 44
  • Cheeseman, Peter Ernest
    British retired company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gatefield Lane, Faversham, Kent, ME13 8NX

      IIF 45
  • Cheeseman, Peter Ernest
    British retired publisher born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House, Farm, Eastling, Faversham, Kent, ME13 0BN, United Kingdom

      IIF 46
  • Cheeseman, Peter Ernest
    British

    Registered addresses and corresponding companies
    • icon of address New House Farm, Eastling, Faversham, Kent, ME13 0BN

      IIF 47
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 46
  • 1
    BOOK CLUB ASSOCIATES PENSION TRUST LIMITED - 1992-12-17
    BURGINHALL 258 LIMITED - 1988-11-08
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-01
    IIF 39 - Director → ME
  • 2
    HUGEWIDE LIMITED - 1987-12-03
    icon of address 1-3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 38 - Director → ME
  • 3
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-03-20 ~ 2001-06-30
    IIF 42 - Director → ME
  • 4
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-21 ~ 1992-12-31
    IIF 13 - Director → ME
  • 5
    REED ELSEVIER PENSION INVESTMENT MANAGEMENT LIMITED - 1994-12-06
    icon of address Lexis House, 30 Farringdon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-05 ~ 2001-06-30
    IIF 33 - Director → ME
  • 6
    RIGHTTRUE LIMITED - 1988-03-25
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-20 ~ 2001-06-30
    IIF 31 - Director → ME
  • 7
    CHAPTERCREST LIMITED - 1983-09-28
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1994-10-28 ~ 1995-07-11
    IIF 43 - Director → ME
  • 8
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 5 - Director → ME
  • 9
    REED BOOK PUBLISHING LIMITED - 1998-05-27
    OCTOPUS PUBLISHING GROUP PUBLIC LIMITED COMPANY - 1990-04-09
    OCTOPUS BOOKS LIMITED - 1979-12-31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-11
    IIF 4 - Director → ME
  • 10
    REED CB LIMITED - 1998-05-27
    REED CONSUMER BOOKS LTD. - 1997-08-20
    GEORGE PHILIP SERVICES LIMITED - 1991-12-05
    GEORGE PHILIP ALEXANDER LIMITED - 1980-12-31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-11
    IIF 23 - Director → ME
  • 11
    BRIMAX AGENCIES LIMITED - 1981-12-31
    REED INTERNATIONAL BOOKS LIMITED - 1998-05-07
    EGMONT BOOKS UK LIMITED - 2021-05-14
    EGMONT UK LIMITED - 2020-05-05
    EGMONT BOOKS LIMITED - 2005-01-18
    BRIMAX BOOKS LIMITED - 1987-01-23
    OPG SERVICES LIMITED - 1988-06-09
    EGMONT CHILDREN'S BOOKS LIMITED - 2001-03-30
    THE OCTOPUS GROUP LIMITED - 1990-05-07
    icon of address The News Building, London Bridge Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,095,000 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-07-11
    IIF 18 - Director → ME
    icon of calendar 1995-03-20 ~ 1995-07-11
    IIF 47 - Secretary → ME
  • 12
    icon of address The Alexander Centre, 17 Preston Street, Faversham, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2019-12-09
    IIF 45 - Director → ME
  • 13
    VISCOMARKET LIMITED - 1981-12-31
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 25 - Director → ME
  • 14
    HEINEMANN PUBLISHERS INTERNATIONAL LIMITED - 2008-07-28
    HEINEMANN EDUCATIONAL BOOKS INTERNATIONAL LIMITED - 1985-03-11
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 14 - Director → ME
  • 15
    MITCHELL BEAZLEY LIMITED - 1998-10-12
    MITCHELL BEAZLEY LIMITED - 1983-10-11
    MITCHELL BEAZLEY LIMITED - 1983-08-09
    MITCHELL BEAZLEY LIMITED - 1983-08-04
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 12 - Director → ME
  • 16
    MITCHELL BEAZLEY TELEVISION LIMITED - 1998-10-12
    DIDCOT BOOK SERVICES LIMITED - 1981-12-31
    TRENTCROSS LIMITED - 1976-12-31
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 3 - Director → ME
  • 17
    BOWKER-SAUR LIMITED - 2001-05-30
    K.G. SAUR LIMITED - 1988-02-26
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 41 - Director → ME
  • 18
    MARNIE LIMITED - 1990-10-12
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 15 - Director → ME
  • 19
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 9 - Director → ME
  • 20
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 35 - Director → ME
  • 21
    PITKIN GUIDES LIMITED - 2001-12-13
    PITKIN PICTORIALS LIMITED - 1996-05-01
    icon of address The Johnsons Group Limited, James St West, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 34 - Director → ME
  • 22
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 27 - Director → ME
  • 23
    icon of address Office 1 2 Conqueror Court, Sittingbourne, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    45,344 GBP2017-03-31
    Officer
    icon of calendar 2003-09-08 ~ 2020-03-12
    IIF 46 - Director → ME
  • 24
    REED ELSEVIER EXHIBITIONS LIMITED - 1997-01-21
    GOVERNPAPER LIMITED - 1996-09-24
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-21 ~ 2001-06-30
    IIF 32 - Director → ME
  • 25
    icon of address Essex Hall, 1-6 Essex Street, Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2019-03-16
    IIF 44 - Director → ME
  • 26
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    162,694 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 28 - Director → ME
  • 27
    WEBSTERS VISUAL AIDS LIMITED - 1978-12-31
    MATTHEWS,DREW AND SHELBOURNE LIMITED - 1977-12-31
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 21 - Director → ME
  • 28
    M.J.M. PUBLICATIONS LIMITED - 1986-10-06
    DIALSIDE LIMITED - 1981-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 10 - Director → ME
  • 29
    MITCHELL BEAZLEY PUBLISHERS LIMITED - 1980-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,500 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 40 - Director → ME
  • 30
    ELCOPE LIMITED - 1979-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 29 - Director → ME
  • 31
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1992-12-31
    IIF 26 - Director → ME
  • 32
    OPG SERVICES LIMITED - 1987-01-23
    OCTOPUS PUBLISHING GROUP SERVICES LIMITED - 1986-09-18
    TAPELOT LIMITED - 1986-04-15
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 37 - Director → ME
  • 33
    NEWGRIP LIMITED - 1986-07-25
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 11 - Director → ME
  • 34
    DAVID PARADINE DEVELOPMENTS LIMITED - 1984-12-08
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 16 - Director → ME
  • 35
    BOOKS FOR PLEASURE LIMITED - 2016-02-11
    WEBSTERS PRESS LIMITED - 1988-09-16
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 8 - Director → ME
  • 36
    GOLDEN PLEASURE BOOKS LIMITED - 2016-02-11
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 36 - Director → ME
  • 37
    GEORGE PHILIP CARTOGRAPHIC SERVICES LIMITED - 1992-05-12
    BEAVERSET LIMITED - 1980-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ 2001-06-30
    IIF 20 - Director → ME
  • 38
    INTER-MAP PRODUCTION SERVICES LIMITED - 1992-05-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ 2001-06-30
    IIF 17 - Director → ME
  • 39
    GEORGE PHILIP PRINTERS LIMITED - 1992-05-12
    KANDY PUBLICATIONS LIMITED - 1984-12-10
    icon of address 1-3 Strand, London
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ 2001-06-30
    IIF 24 - Director → ME
  • 40
    FORDPRINT LIMITED - 1984-11-12
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 2 - Director → ME
  • 41
    OPG 2 LIMITED - 2007-07-13
    BRIMAX BOOKS LIMITED - 2003-03-02
    BRIMAX RIGHTS LIMITED - 1987-01-23
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,048 GBP2020-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 19 - Director → ME
  • 42
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-08-08 ~ 2001-06-30
    IIF 22 - Director → ME
  • 43
    VISCOM GROUP LIMITED - 1982-03-01
    ANTHONY GILKISON ASSOCIATES (HOLDINGS) LIMITED - 1981-12-31
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 7 - Director → ME
  • 44
    ANTHONY GILKISON ASSOCIATES LIMITED - 1976-12-31
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 6 - Director → ME
  • 45
    LOVELL'S LIBRARIES LIMITED - 1983-06-06
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 1 - Director → ME
  • 46
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 30 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.