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

Mr Marcus Edward Leaver

    Related profiles found in government register
  • Mr Marcus Edward Leaver
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Buxton Road, London, SW14 8SY, United Kingdom

      IIF 1
    • icon of address 20 Mortimer Street, London, W1T 3JW, United Kingdom

      IIF 2
    • icon of address 21, Henning Street, London, SW11 3DR, United Kingdom

      IIF 3
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 4
  • Leaver, Marcus Edward
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Riding House Street, London, W1W 7EH, United Kingdom

      IIF 5
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Leaver, Marcus Edward
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leaver, Marcus Edward
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, City Road, London, EC1V 2TT, England

      IIF 46
    • icon of address The Old Brewery, 6 Blundell Street, London, N7 9BH, England

      IIF 47
  • Leaver, Marcus Edward
    British publisher born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leaver, Marcus Edward
    British caterer born in April 1970

    Registered addresses and corresponding companies
    • icon of address 41a Kensington Park Gardens, London, W11 2QT

      IIF 60
  • Leaver, Marcus Edward
    British director born in April 1970

    Registered addresses and corresponding companies
  • Leaver, Marcus Edward
    British restauranteur born in April 1970

    Registered addresses and corresponding companies
    • icon of address 138 Wardo Avenue, London, SW6 6RD

      IIF 76
  • Leaver, Marcus Edward
    British restaurateur born in April 1970

    Registered addresses and corresponding companies
    • icon of address 41a Kensington Park Gardens, London, W11 2QT

      IIF 77
child relation
Offspring entities and appointments
Active 14
  • 1
    SOHO SQUARE PUBLISHING LTD - 2019-11-28
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    215,833 GBP2023-10-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 59 - Director → ME
  • 2
    MORGAN & LEAVER LTD - 2023-09-19
    icon of address Marine House, Tide Mill Way, Woodbridge, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -61,502 GBP2023-09-30
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    PIMPERNEL PRESS LIMITED - 2025-02-17
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,563 GBP2023-10-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 56 - Director → ME
  • 4
    IMAGINE THAT GROUP LIMITED - 2024-02-04
    IMAGE THAT GROUP LIMITED - 2018-01-25
    TIDE MILL MEDIA LIMITED - 2018-01-25
    TIDE MILL MEDIA PLC - 2014-06-12
    TOP THAT! PUBLISHING PLC - 2013-07-01
    TOP THAT PUBLISHING PLC - 2002-05-24
    HAT TRICK PUBLISHING PLC - 2000-01-06
    HENDERSON CHILDREN'S BOOKS PLC - 1998-08-12
    BOOSTMERGE PUBLIC LIMITED COMPANY - 1998-07-01
    icon of address Marine House, Tide Mill Way, Woodbridge, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -61,256 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 45 - Director → ME
  • 6
    GEMINI ADULT BOOKS LTD - 2025-01-07
    PALAZZO EDITIONS LIMITED - 2024-01-31
    ODEON BOOKS LIMITED - 2001-07-13
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    277,808 GBP2023-10-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 55 - Director → ME
  • 7
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -256,797 GBP2022-06-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 54 - Director → ME
  • 8
    MORGAN & LEAVER LIMITED - 2023-10-17
    GEMINI BOOKS GROUP LIMITED - 2023-09-19
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Marine House, Tide Mill Way, Woodbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,070 GBP2023-10-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 52 - Director → ME
  • 10
    TOP THAT! DIGITAL LTD - 2013-03-06
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,413 GBP2022-06-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 58 - Director → ME
  • 11
    icon of address 20 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PARSON TRULLIBER LIMITED - 1999-08-25
    icon of address 65 Riding House Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    829,445 GBP2023-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 5 - Director → ME
  • 13
    WANDERLUST PUBLICATIONS LIMITED - 2021-01-06
    icon of address 65 Riding House Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -39,374 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 28 - Director → ME
  • 14
    IMAGINE THAT PUBLISHING LIMITED - 2024-03-19
    IMAGE THAT PUBLISHING LIMITED - 2018-01-25
    TOP THAT! PUBLISHING LIMITED - 2018-01-25
    MARINE HOUSE MEDIA LIMITED - 2013-07-01
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    759,258 GBP2022-06-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 57 - Director → ME
Ceased 59
  • 1
    icon of address 41 Kensington Park Gdns., London
    Active Corporate (6 parents)
    Equity (Company account)
    20,160 GBP2024-03-16
    Officer
    icon of calendar 1995-08-04 ~ 1997-10-10
    IIF 77 - Director → ME
  • 2
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 40 - Director → ME
  • 3
    ALLIANCE DISTRIBUTION SALES LIMITED - 1998-12-08
    icon of address 1 Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 67 - Director → ME
  • 4
    THAMESDRAFT LIMITED - 1991-03-15
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-12-02
    IIF 48 - Director → ME
  • 5
    C&B PUBLISHING LIMITED - 2010-12-10
    C&B PUBLISHING PLC - 2006-02-09
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 69 - Director → ME
  • 6
    ANOVA BOOKS COMPANY LIMITED - 2007-02-22
    CHRYSALIS BOOKS GROUP LIMITED - 2006-01-23
    CHRYSALIS BOOKS GROUP PLC - 2005-10-11
    CHRYSALIS BOOKS PLC - 2003-05-20
    CHRYSALIS BOOKS LIMITED - 2001-02-13
    FIRECOUNT LIMITED - 1998-10-15
    KNOTGRANGE LIMITED - 1985-10-07
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 61 - Director → ME
  • 7
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 39 - Director → ME
  • 8
    SLAVGLEN LIMITED - 1977-12-31
    TALISMAN BOOKS LIMITED - 1977-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 44 - Director → ME
  • 9
    SALAMANDER BOOKS LIMITED - 2020-07-18
    SENATE BOOKS LIMITED - 1998-11-11
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 62 - Director → ME
  • 10
    PAVILION BOOKS LIMITED - 2021-11-30
    FCB 1229 LIMITED - 1997-05-16
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 65 - Director → ME
  • 11
    icon of address 1 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    343,000 GBP2024-06-30
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 66 - Director → ME
  • 12
    BOOKS PAVILION LIMITED - 2021-11-30
    B.T. BATSFORD LIMITED - 2020-07-18
    BURSTCAM LIMITED - 1999-09-20
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 72 - Director → ME
  • 13
    CARLTON BOOKS LTD. - 1995-03-08
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-12-02
    IIF 49 - Director → ME
  • 14
    QUARTO INTERNATIONAL LIMITED - 2006-06-22
    FREUNDLICH LIMITED - 1985-06-27
    VIDEO SHACK LONDON LIMITED - 1983-01-05
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 43 - Director → ME
  • 15
    CATBEST LIMITED - 1999-07-01
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 74 - Director → ME
  • 16
    FC8936 LIMITED - 1989-06-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 64 - Director → ME
  • 17
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1995-04-06
    IIF 76 - Director → ME
  • 18
    APPLEMORE ENGINEERING LIMITED - 1989-06-01
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 63 - Director → ME
  • 19
    BORKLE LIMITED - 1992-11-09
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 31 - Director → ME
  • 20
    DURDENE LIMITED - 1988-05-04
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 33 - Director → ME
  • 21
    DINOZOFF LIMITED - 1992-11-09
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 36 - Director → ME
  • 22
    ATLAS PHOTOGRAPHY LIMITED - 2006-10-11
    THE ATLAS IMAGE FACTORY LIMITED - 1996-02-02
    ATLAS PHOTOGRAPHY LIMITED - 1995-11-13
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 10 - Director → ME
  • 23
    SPINNERFOLD LIMITED - 1981-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 47 - Director → ME
  • 24
    BRIDGEWATER DESIGN LIMITED - 2012-04-24
    RIGHTCYCLONE LIMITED - 1987-06-01
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 20 - Director → ME
  • 25
    APRICOT PROMOTIONS LIMITED - 2000-10-10
    DIVINEGIFT LIMITED - 1986-07-21
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 13 - Director → ME
  • 26
    THRESHURST LIMITED - 1982-06-02
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 14 - Director → ME
  • 27
    WESTERN SCREEN & SIGN LTD - 2013-09-30
    WESTERN SIGNCRAFT LIMITED - 1995-09-27
    icon of address 1 Onslow Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    452,655 GBP2018-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-09-26
    IIF 24 - Director → ME
  • 28
    MAX BOOKS LIMITED - 2002-11-21
    CARL HENRY PHOTOGRAPHERS LIMITED - 1997-06-10
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 16 - Director → ME
  • 29
    LEN'S PHOTOGRAPHY LIMITED - 2000-06-12
    TRAYCLIFF LIMITED - 1979-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 11 - Director → ME
  • 30
    THE ATLAS IMAGE FACTORY LIMITED - 2006-11-13
    SHARPE STUDIOS LIMITED - 1996-02-16
    AMENOPHIS LIMITED - 1987-01-29
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 32 - Director → ME
  • 31
    IVY PUBLISHING GROUP LIMITED - 2006-03-22
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2018-05-24
    IIF 27 - Director → ME
  • 32
    BETAMAX LIMITED - 2002-02-22
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 38 - Director → ME
  • 33
    EMISSARYSTAR LIMITED - 2002-02-22
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 42 - Director → ME
  • 34
    JAZZKIT LIMITED - 1994-02-28
    icon of address 21 Loudoun Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -229,165 GBP2024-03-31
    Officer
    icon of calendar 1994-02-02 ~ 1997-03-20
    IIF 60 - Director → ME
  • 35
    JONATHAN GOODMAN PUBLISHING LIMITED - 2019-04-04
    NEWINCCO 367 LIMITED - 2005-09-15
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2022-12-02
    IIF 50 - Director → ME
  • 36
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 70 - Director → ME
  • 37
    ANOVA BOOKS COMPANY LIMITED - 2014-04-08
    B.T. BATSFORD CHESS & BRIDGE LIMITED - 2007-02-22
    icon of address 1 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,832,833 GBP2024-06-30
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 73 - Director → ME
  • 38
    GREENWICH DIRECT LIMITED - 2004-12-08
    PEPPERPOT GIFT AND STATIONERY LIMITED - 2003-03-25
    PEPPERPOTS GIFTS AND STATIONARY LIMITED - 1999-12-30
    COPYTOTAL LIMITED - 1999-12-14
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2003-05-23
    IIF 75 - Director → ME
  • 39
    THE PROMOTIONAL REPRINT COMPANY LIMITED - 1997-07-24
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 68 - Director → ME
  • 40
    QUOD ERAT DEMONSTRANDUM LIMITED - 1979-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 12 - Director → ME
  • 41
    EAGLE BOOKS LIMITED - 2002-09-20
    ESP COMMUNICATIONS LIMITED - 1993-04-05
    CORDBROOK LIMITED - 1988-12-13
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 9 - Director → ME
  • 42
    Q.V. TYPESETTING LIMITED - 1995-11-29
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 18 - Director → ME
  • 43
    CONTRACTORS WORLD LIMITED - 1993-03-26
    OPENSET LIMITED - 1988-09-14
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 34 - Director → ME
  • 44
    icon of address 800 North State Street, Suite 304, Dover, Delaware 19901, United States
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2018-05-24
    IIF 46 - Director → ME
  • 45
    ARTIST'S & ILLUSTRATOR'S MAGAZINE LIMITED(THE) - 1995-10-19
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 17 - Director → ME
  • 46
    Q DOS DESIGN LIMITED - 1995-03-01
    Q DOS PUBLISHING LIMITED - 1985-03-21
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 15 - Director → ME
  • 47
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents, 29 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 41 - Director → ME
  • 48
    SLOWHALL LIMITED - 1980-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 19 - Director → ME
  • 49
    MARSHALL EDITIONS DEVELOPMENTS LIMITED - 2006-10-10
    DELIVERMODE LIMITED - 2002-02-22
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 37 - Director → ME
  • 50
    SLIMWORTH LIMITED - 1984-01-16
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 25 - Director → ME
  • 51
    PCO 308 LIMITED - 2001-12-20
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2003-12-24
    IIF 71 - Director → ME
  • 52
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2018-05-24
    IIF 35 - Director → ME
  • 53
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2018-05-24
    IIF 26 - Director → ME
  • 54
    WELBECK TRIGGER LIMITED - 2022-11-14
    icon of address The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-11-18
    IIF 30 - Director → ME
  • 55
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-12-02
    IIF 7 - Director → ME
  • 56
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-12-02
    IIF 8 - Director → ME
  • 57
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-12-02
    IIF 6 - Director → ME
  • 58
    OH! BOOK GROUP LIMITED - 2019-02-12
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2022-12-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2022-12-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    XEBEC PUBLISHING LTD - 2019-06-05
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ 2022-12-02
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.