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

Hely Hutchinson, Timothy Mark

    Related profiles found in government register
  • Hely Hutchinson, Timothy Mark
    British chief executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Carmelite House, Victoria Embankment, London, EC4Y 0DZ, England

      IIF 1
  • Hely Hutchinson, Timothy Mark
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boxford House, Boxford, Newbury, Berkshire, RG20 8DP

      IIF 2
  • Hely Hutchinson, Timothy Mark
    British group chief executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 3 IIF 4 IIF 5
  • Hely Hutchinson, Timothy Mark
    British publisher born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hely Hutchinson, Timothy Mark
    British publishing born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bookpoint Group Finance 130, Park Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SE, England

      IIF 22
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 23 IIF 24 IIF 25
  • Hely-hutchinson, Timothy Mark
    British chief executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Carmelite House, Victoria Embankment, London, EC4Y 0DZ, England

      IIF 28
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 29
    • icon of address Carmelite House, Victoria Embankment, London, EC4Y 0DZ, England

      IIF 30
  • Hely Hutchinson, Timothy Mark
    British publisher born in October 1953

    Registered addresses and corresponding companies
    • icon of address 25 Royal Crescent, London, W11 4SN

      IIF 31
  • Hely Hutchinson, Tim
    British group chief executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 32
  • Hely Hutchinson, Tim
    British group chief executive born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 33
  • Hely Hutchinson, Timothy Mark
    British publishing born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 34 IIF 35
  • Hely Hutchinson, Tim
    British publisher born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 36
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 36
  • 1
    CENTRAL PACKAGING LIMITED - 1982-04-01
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-14 ~ 2017-12-12
    IIF 13 - Director → ME
  • 2
    CHAMBERS HARRAP PUBLISHERS LIMITED - 2012-11-01
    W. & R. CHAMBERS LIMITED - 1993-04-01
    icon of address 211 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2006-06-01 ~ 2017-12-12
    IIF 1 - Director → ME
  • 3
    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 2007-06-13 ~ 2017-03-30
    IIF 34 - Director → ME
  • 4
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1995-01-23 ~ 2017-12-12
    IIF 25 - Director → ME
  • 5
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2017-12-12
    IIF 14 - Director → ME
  • 6
    HACHETTE LIVRE UK LIMITED - 2009-01-20
    HL 99 LIMITED - 2004-11-01
    IBIS (475) LIMITED - 1999-04-26
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2004-09-25 ~ 2017-12-12
    IIF 26 - Director → ME
  • 7
    H H ESOP LIMITED - 2017-03-15
    MAWLAW 382 LIMITED - 1998-08-19
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 1998-08-11 ~ 2017-12-12
    IIF 9 - Director → ME
  • 8
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2007-07-17
    HEADLINE BOOK PUBLISHING PLC - 1993-06-29
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar ~ 2017-12-12
    IIF 16 - Director → ME
  • 9
    JOHN MURRAY LIMITED - 2008-12-28
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-08-30 ~ 2008-10-03
    IIF 20 - Director → ME
  • 10
    HEADLINE BOOK PUBLISHING LIMITED - 2006-11-22
    HODDER HEADLINE LIMITED - 1993-06-29
    MAWLAW 195 LIMITED - 1993-05-25
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-06-28 ~ 2017-12-12
    IIF 15 - Director → ME
  • 11
    BRADMAST LIMITED - 1996-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1996-12-09 ~ 2017-12-12
    IIF 6 - Director → ME
  • 12
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 2017-12-12
    IIF 23 - Director → ME
  • 13
    DEEDSTRIDE LIMITED - 1987-01-09
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2017-12-12
    IIF 33 - Director → ME
  • 14
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,551 GBP2020-12-31
    Officer
    icon of calendar 2002-05-08 ~ 2017-12-12
    IIF 7 - Director → ME
  • 15
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-08-30 ~ 2017-12-12
    IIF 8 - Director → ME
  • 16
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-03 ~ 2017-12-12
    IIF 4 - Director → ME
  • 17
    GOLLANCZ SERVICES LIMITED - 1992-12-30
    icon of address Carmelite House, Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2017-12-12
    IIF 17 - Director → ME
  • 18
    NICHOLAS BREALEY PUBLISHING LIMITED - 1999-09-29
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-12-12
    IIF 11 - Director → ME
  • 19
    icon of address C/o Hachette Partworks - Jordan House, 47 Brunswick Place, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    764,803 GBP2016-03-31
    Officer
    icon of calendar 2016-06-15 ~ 2017-12-12
    IIF 5 - Director → ME
  • 20
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1995-01-23 ~ 2017-12-12
    IIF 24 - Director → ME
  • 21
    F B & B LIMITED - 1998-08-27
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2017-12-12
    IIF 35 - Director → ME
  • 22
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2017-12-12
    IIF 12 - Director → ME
  • 23
    JUDY PIATKUS (PUBLISHERS) LIMITED - 2003-11-07
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-07-20 ~ 2017-12-12
    IIF 36 - Director → ME
  • 24
    QUERCUS PUBLISHING LIMITED - 2006-03-08
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2017-12-12
    IIF 29 - Director → ME
  • 25
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2017-12-12
    IIF 28 - Director → ME
  • 26
    QUERCUS PUBLISHING PLC - 2014-08-05
    SMITH-DAVIES PUBLISHING PLC - 2006-03-08
    icon of address Carmelite House, Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2017-12-12
    IIF 30 - Director → ME
  • 27
    icon of address 211 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2002-08-30 ~ 2017-12-12
    IIF 22 - Director → ME
  • 28
    WH SMITH INSTORE LIMITED - 2006-09-13
    GREENBRIDGE ACQUISITIONS LIMITED - 2005-11-18
    HELICON ACQUISITIONS LIMITED - 2002-02-26
    MUTANDERIS (280) LIMITED - 1997-07-07
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-09-25
    IIF 21 - Director → ME
  • 29
    WH SMITH TRADING LIMITED - 2006-09-13
    W H SMITH LIMITED - 2000-01-19
    W.H.SMITH & SON LIMITED - 1988-01-01
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-12-04 ~ 2004-09-25
    IIF 18 - Director → ME
  • 30
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-12-12
    IIF 3 - Director → ME
  • 31
    NUTHURST ASSOCIATES LIMITED - 1997-09-17
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,313,264 GBP2017-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2017-12-12
    IIF 32 - Director → ME
  • 32
    SLOTAPPLY LIMITED - 1997-04-14
    icon of address 50 Southwark Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Profit/Loss (Company account)
    -76,913 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1998-07-16 ~ 2004-04-20
    IIF 31 - Director → ME
  • 33
    TRANSTUTOR LIMITED - 2000-03-20
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2017-12-12
    IIF 27 - Director → ME
  • 34
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2017-12-12
    IIF 10 - Director → ME
  • 35
    GREENBRIDGE RETAIL LIMITED - 2006-09-14
    WH SMITH PLC - 2006-08-30
    W H SMITH GROUP PLC - 2000-02-01
    W H SMITH & SON (HOLDINGS) PLC - 1988-01-01
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-06 ~ 2004-09-25
    IIF 19 - Director → ME
  • 36
    icon of address 6 Bell Yard, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2007-06-30
    IIF 2 - 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.