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

Richard Dennis Paul Charkin

    Related profiles found in government register
  • Richard Dennis Paul Charkin
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS

      IIF 1
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 2
  • Charkin, Richard Denis Paul
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3.g1, The Leather Market, 11-13 Weston Street, London, SE1 3ER, England

      IIF 3
    • icon of address 4 Cambridge Street, Liverpool, Merseyside, L69 7ZU

      IIF 4
    • icon of address 168, High Street, Watford, WD17 2EG

      IIF 5
  • Charkin, Richard Denis Paul
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Charkin, Richard Denis Paul
    British publisher born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple Circus, Temple Way, Bristol, BS1 6HG, United Kingdom

      IIF 17
    • icon of address 50, Bedford Square, London, WC1B 3DP, England

      IIF 18 IIF 19 IIF 20
    • icon of address 51, Northchurch Road, London, N1 4EE

      IIF 21
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 22
  • Charkin, Richard Denis Paul
    British publishing born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS

      IIF 23
  • Charkin, Richard Denis Paul
    British executive director born in June 1949

    Registered addresses and corresponding companies
  • Charkin, Richard Denis Paul
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Redcliffe Place, London, SW10 9DB

      IIF 34
    • icon of address 168, High Street, Watford, WD17 2EG, England

      IIF 35
  • Charkin, Richard Denis Paul
    British chief executive born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Redcliffe Place, London, SW10 9DB

      IIF 36
  • Charkin, Richard Denis Paul
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Redcliffe Place, London, SW10 9DB

      IIF 37
    • icon of address 50, Bedford Square, London, WC1B 3DP, England

      IIF 38
  • Charkin, Richard Denis Paul
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Redcliffe Place, London, SW10 9DB

      IIF 39
  • Charkin, Richard Denis Paul
    British executive director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charkin, Richard Denis Paul
    British publisher born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charkin, Richard Denis Paul
    British publishing executive born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charkin, Richard
    British executive director born in June 1949

    Registered addresses and corresponding companies
    • icon of address 10 Thackeray Court, Elystan Place, London, SW3 3JZ

      IIF 95
  • Charkin, Richard Denis Paul
    British publisher

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    TOUCH PRESS LIMITED - 2014-09-22
    TOUCH PRESS PUBLISHING LIMITED - 2012-12-21
    TOUCHPRESS LIMITED - 2016-07-25
    icon of address C/o Opus Restructuring 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92,307 GBP2017-12-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 3.g1 The Leather Market, 11-13 Weston Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,959 GBP2024-01-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address C/o Lp&m Ltd, 168 High Street, Watford
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,203,850 GBP2025-04-30
    Officer
    icon of calendar 2005-11-20 ~ now
    IIF 35 - Director → ME
  • 4
    F.& G.INVESTMENTS LIMITED - 1990-05-17
    icon of address C/o Lp&m, 168 High Street, Watford
    Active Corporate (7 parents)
    Equity (Company account)
    3,470,659 GBP2025-04-30
    Officer
    icon of calendar 1994-05-01 ~ now
    IIF 5 - Director → ME
  • 5
    BROOMCO (3475) LIMITED - 2004-11-17
    icon of address 4 Cambridge Street, Liverpool, Merseyside
    Active Corporate (9 parents)
    Equity (Company account)
    320,350 GBP2024-07-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 4 - Director → ME
Ceased 87
  • 1
    A. & C. BLACK PUBLIC LIMITED COMPANY - 2014-09-24
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2018-02-28
    IIF 8 - Director → ME
  • 2
    CORDFIELD LIMITED - 1981-12-31
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-09 ~ 2018-04-30
    IIF 14 - Director → ME
  • 3
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2018-02-28
    IIF 38 - Director → ME
  • 4
    BLOOMSBURY PUBLISHING COMPANY LIMITED - 1986-09-16
    M.B.N.1 LIMITED - 1986-05-28
    icon of address 50 Bedford Square, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2018-05-31
    IIF 9 - Director → ME
  • 5
    AUTUMN PUBLISHING LIMITED - 2005-01-10
    LYDIAPLAN LIMITED - 1976-12-31
    BONNIER PUBLISHING LIMITED - 2019-07-02
    icon of address 10 New Square, Lincoln's Inn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2023-02-28
    IIF 6 - Director → ME
  • 6
    BOXTREE 1990 LIMITED - 2004-02-02
    ORMUSCROWN LIMITED - 1986-07-25
    BOXTREE LIMITED - 1991-04-01
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 89 - Director → ME
  • 7
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2018-02-28
    IIF 13 - Director → ME
  • 8
    NEWNES - BUTTERWORTHS LIMITED - 1982-01-29
    BUTTERWORTH SCIENTIFIC LIMITED - 1990-05-11
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 44 - Director → ME
  • 9
    CAMPBELL BLACKIE BOOKS LIMITED - 1989-07-11
    ANTONINE PUBLISHING COMPANY LIMITED (THE) - 1986-09-10
    icon of address C/o Dwf Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 74 - Director → ME
  • 10
    COE GROUP PLC - 2011-04-19
    TIMELOAD PLC - 2003-05-28
    BLUEMEL BROS PUBLIC LIMITED COMPANY - 1989-03-29
    SCOOT.COM PLC - 2002-08-01
    BLAGG PLC. - 1996-02-26
    C.C.S. GROUP PLC - 1994-03-31
    FREEPAGES GROUP PLC - 1999-02-22
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-07-10
    IIF 59 - Director → ME
  • 11
    COMMON PURPOSE GLOBAL CUSTOMISED LIMITED - 2021-01-19
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2020-11-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-11-26
    IIF 1 - Has significant influence or control OE
  • 12
    icon of address Monmouth House, 38-40 Artillery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-10 ~ 2007-10-04
    IIF 65 - Director → ME
    icon of calendar 2009-04-23 ~ 2013-06-19
    IIF 21 - Director → ME
  • 13
    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 ~ 1996-01-31
    IIF 41 - Director → ME
  • 14
    GROVE'S DICTIONARIES OF MUSIC LIMITED - 2003-02-17
    MACMILLAN HIGHER EDUCATION LTD - 2007-04-25
    icon of address Brunel Road, Houndsmills, Basingstoke, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2006-12-04
    IIF 76 - Director → ME
  • 15
    XREFER.COM LIMITED - 2003-05-15
    XREFER LIMITED - 2007-12-04
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,338,313 GBP2023-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2004-10-18
    IIF 37 - Director → ME
  • 16
    BRIEF.COM LIMITED - 1998-08-25
    F.R.D. LTD. - 1997-02-28
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1997-12-31
    IIF 64 - Director → ME
    icon of calendar 1997-01-30 ~ 1997-02-13
    IIF 96 - Secretary → ME
  • 17
    CURRENT PATENTS LIMITED - 1992-02-20
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1997-12-31
    IIF 58 - Director → ME
  • 18
    SCIENCE PRESS LIMITED - 2004-05-17
    icon of address 6th Floor 236 Gray's Inn Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1997-12-31
    IIF 52 - Director → ME
  • 19
    CSG LEGAL PUBLISHING LIMITED - 1998-04-23
    S.T.E. LTD. - 1997-02-28
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 1997-12-31
    IIF 48 - Director → ME
    icon of calendar 1997-01-30 ~ 1997-02-13
    IIF 97 - Secretary → ME
  • 20
    OCTOPUS PUBLISHING GROUP PUBLIC LIMITED COMPANY - 1990-04-09
    REED BOOK PUBLISHING LIMITED - 1998-05-27
    OCTOPUS BOOKS LIMITED - 1979-12-31
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 45 - Director → ME
  • 21
    REED CB LIMITED - 1998-05-27
    GEORGE PHILIP ALEXANDER LIMITED - 1980-12-31
    GEORGE PHILIP SERVICES LIMITED - 1991-12-05
    REED CONSUMER BOOKS LTD. - 1997-08-20
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 43 - Director → ME
  • 22
    BRIMAX BOOKS LIMITED - 1987-01-23
    EGMONT UK LIMITED - 2020-05-05
    EGMONT BOOKS UK LIMITED - 2021-05-14
    THE OCTOPUS GROUP LIMITED - 1990-05-07
    EGMONT BOOKS LIMITED - 2005-01-18
    EGMONT CHILDREN'S BOOKS LIMITED - 2001-03-30
    REED INTERNATIONAL BOOKS LIMITED - 1998-05-07
    BRIMAX AGENCIES LIMITED - 1981-12-31
    OPG SERVICES LIMITED - 1988-06-09
    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 ~ 1996-01-31
    IIF 40 - Director → ME
  • 23
    BIOMEDNET LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-06 ~ 1997-10-16
    IIF 47 - Director → ME
  • 24
    CURRENT BIOLOGY LIMITED - 2010-09-20
    MARK JONES LTD. - 1990-03-13
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1997-10-16
    IIF 50 - Director → ME
  • 25
    CURRENT CHEMISTRY LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-23 ~ 1997-10-16
    IIF 57 - Director → ME
  • 26
    INFORMAT COMPUTER COMMUNICATIONS LIMITED - 1991-05-30
    INFORMAT SERVICES LIMITED - 1994-04-20
    ELECTRONIC PRESS LIMITED - 2010-09-20
    PLAMDATA LIMITED - 1983-09-26
    icon of address Grand Buildings, 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1997-10-16
    IIF 63 - Director → ME
  • 27
    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 1995-03-20 ~ 1996-01-31
    IIF 39 - Director → ME
  • 28
    MITCHELL BEAZLEY LIMITED - 1983-08-04
    MITCHELL BEAZLEY LIMITED - 1998-10-12
    MITCHELL BEAZLEY LIMITED - 1983-10-11
    MITCHELL BEAZLEY LIMITED - 1983-08-09
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 24 - Director → ME
  • 29
    MITCHELL BEAZLEY TELEVISION LIMITED - 1998-10-12
    TRENTCROSS LIMITED - 1976-12-31
    DIDCOT BOOK SERVICES LIMITED - 1981-12-31
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 27 - Director → ME
  • 30
    CURRENT SCIENCE LIMITED - 1997-11-14
    ENGINEBOARD LIMITED - 1995-05-12
    SCIENCE FORUM LIMITED - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1997-10-16
    IIF 56 - Director → ME
  • 31
    EVERANGE LIMITED - 1979-12-31
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 30 - Director → ME
  • 32
    GEORGE PHILIP & SON LIMITED - 1988-06-17
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 25 - Director → ME
  • 33
    LONDON BOOKS LTD. - 2000-03-22
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-09 ~ 2018-04-30
    IIF 11 - Director → ME
  • 34
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2018-02-28
    IIF 19 - Director → ME
  • 35
    ADAM HILGER,LIMITED - 1986-03-03
    icon of address No 2 The Distillery Glassfields, Avon Street, Bristol, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2021-06-30
    IIF 17 - Director → ME
  • 36
    PITKIN PICTORIALS LIMITED - 1996-05-01
    PITKIN GUIDES LIMITED - 2001-12-13
    icon of address The Johnsons Group Limited, James St West, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-22 ~ 1992-12-31
    IIF 95 - Director → ME
  • 37
    JOHN WISDEN (NEWCO) LIMITED - 2008-02-06
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-12 ~ 2008-12-04
    IIF 53 - Director → ME
  • 38
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2008-12-04
    IIF 66 - Director → ME
  • 39
    MACMILLAN MULTI MEDIA LIMITED - 2007-10-19
    MODERN ENGLISH PUBLICATIONS LIMITED - 1995-01-04
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 88 - Director → ME
  • 40
    LONDON SCIENTIFIC FILMS LIMITED - 1988-06-29
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,103,539 GBP2021-12-31
    Officer
    icon of calendar 1996-02-01 ~ 1997-12-31
    IIF 61 - Director → ME
  • 41
    TFPL MULTIMEDIA LIMITED - 1999-04-15
    LAW 654 LIMITED - 1995-11-13
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 81 - Director → ME
  • 42
    MACMILLAN GENERAL BOOKS LIMITED - 2009-07-11
    AUSTEN CORNISH PUBLISHERS LIMITED - 2001-04-23
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 85 - Director → ME
  • 43
    MACMILLAN PUBLISHERS (OVERSEAS) LIMITED - 1991-10-09
    MACMILLAN PRESS INTERNATIONAL LIMITED - 1994-06-29
    MACMILLAN COMPANY OF EUROPE LIMITED (THE) - 1981-12-31
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2007-09-28
    IIF 72 - Director → ME
  • 44
    MACMILLAN PUBLISHERS HOLDINGS LIMITED - 2019-09-24
    JEANOAK LIMITED - 1983-11-09
    GLOBE PUBLISHING LIMITED - 1996-08-15
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2007-09-28
    IIF 80 - Director → ME
  • 45
    MACMILLAN HEINEMANN ELT LIMITED - 1998-11-12
    MACMILLAN ACADEMIC & PROFESSIONAL LIMITED - 1991-10-07
    MACMILLAN PRESS U.K. LIMITED - 1998-07-20
    MACMILLAN PRESS LIMITED (THE) - 1990-05-02
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2006-12-04
    IIF 75 - Director → ME
  • 46
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2006-12-04
    IIF 67 - Director → ME
  • 47
    NEATJAY LIMITED - 1984-08-22
    STOCKTON PRESS LIMITED - 2012-09-07
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 68 - Director → ME
  • 48
    MACMILLAN EDUCATION LIMITED - 1994-06-29
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 83 - Director → ME
  • 49
    MACMILLAN ETA LIMITED - 1982-04-02
    MACMILLAN JOURNALS LIMITED - 1987-02-09
    MACMILLAN FILM PRODUCTIONS LIMITED - 1979-12-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-06 ~ 2007-09-28
    IIF 54 - Director → ME
  • 50
    MACMILLAN LONDON LIMITED - 2000-07-17
    PALGRAVE PUBLISHERS LIMITED - 2000-09-01
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2006-12-04
    IIF 73 - Director → ME
  • 51
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 77 - Director → ME
  • 52
    icon of address Warwick House East 19th Floor, 28 Tong Chong Street, Quarry Bay, Hong Kong, Hong Kong
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2013-08-20
    IIF 90 - Director → ME
  • 53
    PAN BOOKS PUBLISHERS LIMITED - 2015-01-23
    PAN BOOKS (HOLDINGS) LIMITED - 2013-02-22
    EQUALHIT LIMITED - 1987-03-02
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2006-12-04
    IIF 91 - Director → ME
  • 54
    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 33 - Director → ME
  • 55
    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 26 - Director → ME
  • 56
    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 32 - Director → ME
  • 57
    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 29 - Director → ME
  • 58
    MACMILLAN PUBLISHERS GROUP ADMINISTRATION LIMITED - 1994-06-15
    THE MACMILLAN DICTIONARY OF ART LIMITED - 2003-02-17
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2006-12-04
    IIF 69 - Director → ME
  • 59
    BOXTREE LIMITED - 2004-02-02
    BURGINHALL 455 LIMITED - 1990-10-05
    BOXTREE 1990 LIMITED - 1991-04-01
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2006-12-04
    IIF 92 - Director → ME
  • 60
    HOSPITAL & SOCIAL SERVICE PUBLICATIONS LIMITED - 2005-09-19
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 82 - Director → ME
  • 61
    STOCKDEEP LIMITED - 1998-02-25
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-23 ~ 2018-02-28
    IIF 18 - Director → ME
  • 62
    PALGRAVE PUBLISHERS LIMITED - 2002-03-13
    THE MACMILLAN PRESS LIMITED - 1994-06-07
    MACMILLAN FILM PRODUCTIONS LIMITED - 1990-05-02
    MACMILLAN PRESS LIMITED - 2000-09-01
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2007-09-28
    IIF 93 - Director → ME
  • 63
    MACMILLAN DIRECT LIMITED - 2000-07-17
    PALGRAVE MACMILLAN LIMITED - 2002-03-13
    GLOBE BOOK SERVICES LIMITED - 1995-12-01
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 70 - Director → ME
  • 64
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2006-12-04
    IIF 87 - Director → ME
  • 65
    MACMILLAN GENERAL BOOKS LIMITED - 2001-04-23
    MACMILLAN COMPANY OF EUROPE LIMITED(THE) - 1985-10-22
    SOUTHTEK LIMITED - 1990-04-19
    PAN MACMILLAN LIMITED - 1994-08-12
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2007-09-28
    IIF 79 - Director → ME
  • 66
    GLOBE EDUCATION LIMITED - 1994-06-29
    MACMILLAN U.S. SUBSCRIPTIONS LIMITED - 2012-09-07
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 71 - Director → ME
  • 67
    BEAVERSET LIMITED - 1980-12-31
    GEORGE PHILIP CARTOGRAPHIC 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 ~ 1996-01-31
    IIF 46 - Director → ME
  • 68
    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 ~ 1996-01-31
    IIF 42 - Director → ME
  • 69
    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
    IIF 31 - Director → ME
  • 70
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2006-12-04
    IIF 34 - Director → ME
  • 71
    PROFITCRAFT LIMITED - 1987-04-02
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-09 ~ 2018-04-30
    IIF 12 - Director → ME
  • 72
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2018-02-28
    IIF 20 - Director → ME
  • 73
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 84 - Director → ME
  • 74
    MACMILLAN PUBLISHERS LIMITED - 1993-07-20
    MACMILLAN PUBLISHERS HOLDINGS LIMITED - 1995-10-19
    MACMILLAN LIMITED - 2018-05-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2007-09-28
    IIF 94 - Director → ME
  • 75
    MACMILLAN LIMITED - 1995-10-19
    HM PUBLISHERS HOLDINGS LIMITED - 2018-05-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2007-09-28
    IIF 55 - Director → ME
  • 76
    MACMILLAN PUBLISHERS LIMITED - 2018-06-27
    MACMILLAN JOURNALS LIMITED - 1982-04-02
    MACMILLAN PUBLISHERS (U.K.) LIMITED - 1993-07-20
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2007-09-28
    IIF 78 - Director → ME
  • 77
    HOLTZBRINCK PUBLISHERS HOLDINGS LIMITED - 2018-05-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-14 ~ 2007-09-28
    IIF 86 - Director → ME
  • 78
    MACMILLAN JOURNALS LIMITED - 2012-09-07
    MACMILLAN SCHOOLS LIMITED - 1987-02-09
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-16 ~ 2006-12-04
    IIF 51 - Director → ME
  • 79
    ORRMAC (NO:251) LIMITED - 1991-05-10
    icon of address C/o Bloomsbury Professional Limited, 83 Princes Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-09 ~ 2018-04-30
    IIF 15 - Director → ME
  • 80
    icon of address 124 City Road, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1998-12-09 ~ 2020-11-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-11-26
    IIF 2 - Has significant influence or control OE
  • 81
    CONTINUUM PUBLISHING LIMITED - 1999-09-17
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-09 ~ 2018-02-28
    IIF 10 - Director → ME
  • 82
    SLOTAPPLY LIMITED - 1997-04-14
    icon of address 50 Southwark Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Profit/Loss (Company account)
    -76,913 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-04-16 ~ 2010-04-28
    IIF 36 - Director → ME
  • 83
    THE SCIENTIFIC ARCHIVE LIMITED - 1997-02-13
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,380 GBP2024-12-31
    Officer
    icon of calendar 1996-06-12 ~ 1997-12-31
    IIF 62 - Director → ME
  • 84
    THOEMMES ANTIQUARIAN BOOKS LIMITED - 1997-07-22
    LOGICSHINE LIMITED - 1986-09-09
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-09 ~ 2016-02-01
    IIF 7 - Director → ME
  • 85
    WILLIAM HEINEMANN LIMITED - 1996-02-15
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 28 - Director → ME
  • 86
    THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-10-20 ~ 2000-12-04
    IIF 49 - Director → ME
  • 87
    BRIEF.COM LIMITED - 1997-02-28
    CSG PROFESSIONAL PUBLISHING LIMITED - 2000-12-15
    MENSCH LIMITED - 1996-08-09
    icon of address Science Navigation Group, Middlesex House, 34-42 Cleveland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1997-12-31
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.