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

Charkin, Richard Denis Paul

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 50, Bedford Square, London, WC1B 3DP, England

      IIF 3
  • 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 4
    • icon of address 168, High Street, Watford, WD17 2EG, England

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

    Resident in England

    Registered addresses and corresponding companies
  • Charkin, Richard Denis Paul
    British consultant 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 73
  • 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 74
    • icon of address 50, Bedford Square, London, WC1B 3DP, England

      IIF 75 IIF 76 IIF 77
    • icon of address 51, Northchurch Road, London, N1 4EE

      IIF 78
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 79
    • icon of address 4 Cambridge Street, Liverpool, Merseyside, L69 7ZU

      IIF 80
    • icon of address 168, High Street, Watford, WD17 2EG

      IIF 81
  • 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 82
  • Charkin, Richard Denis Paul
    British executive director born in June 1949

    Registered addresses and corresponding companies
  • Charkin, Richard Denis Paul
    British publisher

    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
  • 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 96
    • icon of address Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 97
child relation
Offspring entities and appointments
Active 5
  • 1
    TOUCHPRESS LIMITED - 2016-07-25
    TOUCH PRESS LIMITED - 2014-09-22
    TOUCH PRESS PUBLISHING LIMITED - 2012-12-21
    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 72 - 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 73 - 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 5 - 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 81 - Director → ME
  • 5
    BROOMCO (3475) LIMITED - 2004-11-17
    icon of address 4 Cambridge Street, Liverpool, Merseyside
    Active Corporate (8 parents)
    Equity (Company account)
    320,350 GBP2024-07-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 80 - 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 64 - 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 70 - 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 3 - Director → ME
  • 4
    M.B.N.1 LIMITED - 1986-05-28
    BLOOMSBURY PUBLISHING COMPANY LIMITED - 1986-09-16
    icon of address 50 Bedford Square, London
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2018-05-31
    IIF 65 - Director → ME
  • 5
    BONNIER PUBLISHING LIMITED - 2019-07-02
    AUTUMN PUBLISHING LIMITED - 2005-01-10
    LYDIAPLAN LIMITED - 1976-12-31
    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 62 - Director → ME
  • 6
    BOXTREE 1990 LIMITED - 2004-02-02
    BOXTREE LIMITED - 1991-04-01
    ORMUSCROWN LIMITED - 1986-07-25
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 56 - 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 69 - Director → ME
  • 8
    BUTTERWORTH SCIENTIFIC LIMITED - 1990-05-11
    NEWNES - BUTTERWORTHS LIMITED - 1982-01-29
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 10 - 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 40 - Director → ME
  • 10
    COE GROUP PLC - 2011-04-19
    TIMELOAD PLC - 2003-05-28
    SCOOT.COM PLC - 2002-08-01
    FREEPAGES GROUP PLC - 1999-02-22
    BLAGG PLC. - 1996-02-26
    C.C.S. GROUP PLC - 1994-03-31
    BLUEMEL BROS PUBLIC LIMITED COMPANY - 1989-03-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-07-10
    IIF 25 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-11-26
    IIF 96 - 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 31 - Director → ME
    icon of calendar 2009-04-23 ~ 2013-06-19
    IIF 78 - 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 7 - Director → ME
  • 14
    MACMILLAN HIGHER EDUCATION LTD - 2007-04-25
    GROVE'S DICTIONARIES OF MUSIC LIMITED - 2003-02-17
    icon of address Brunel Road, Houndsmills, Basingstoke, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2006-12-04
    IIF 42 - Director → ME
  • 15
    XREFER LIMITED - 2007-12-04
    XREFER.COM LIMITED - 2003-05-15
    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 2 - 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 30 - Director → ME
    icon of calendar 1997-01-30 ~ 1997-02-13
    IIF 93 - 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 24 - 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 18 - 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 14 - Director → ME
    icon of calendar 1997-01-30 ~ 1997-02-13
    IIF 94 - Secretary → ME
  • 20
    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 ~ 1996-01-31
    IIF 11 - Director → ME
  • 21
    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 ~ 1996-01-31
    IIF 9 - Director → ME
  • 22
    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 ~ 1996-01-31
    IIF 6 - 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 13 - 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 16 - 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 23 - Director → ME
  • 26
    ELECTRONIC PRESS LIMITED - 2010-09-20
    INFORMAT SERVICES LIMITED - 1994-04-20
    INFORMAT COMPUTER COMMUNICATIONS LIMITED - 1991-05-30
    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 29 - 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 4 - Director → ME
  • 28
    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 83 - Director → ME
  • 29
    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 86 - Director → ME
  • 30
    SCIENCE FORUM LIMITED - 2010-09-20
    CURRENT SCIENCE LIMITED - 1997-11-14
    ENGINEBOARD LIMITED - 1995-05-12
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1997-10-16
    IIF 22 - 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 89 - 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 84 - 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 67 - 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 76 - 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 74 - Director → ME
  • 36
    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 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 19 - 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 32 - 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 55 - 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 27 - 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 48 - 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 52 - Director → ME
  • 43
    MACMILLAN PRESS INTERNATIONAL LIMITED - 1994-06-29
    MACMILLAN PUBLISHERS (OVERSEAS) LIMITED - 1991-10-09
    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 38 - Director → ME
  • 44
    GLOBE PUBLISHING LIMITED - 1996-08-15
    JEANOAK LIMITED - 1983-11-09
    MACMILLAN PUBLISHERS HOLDINGS LIMITED - 2019-09-24
    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 47 - Director → ME
  • 45
    MACMILLAN HEINEMANN ELT LIMITED - 1998-11-12
    MACMILLAN PRESS U.K. LIMITED - 1998-07-20
    MACMILLAN ACADEMIC & PROFESSIONAL LIMITED - 1991-10-07
    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 41 - 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 33 - Director → ME
  • 47
    STOCKTON PRESS LIMITED - 2012-09-07
    NEATJAY LIMITED - 1984-08-22
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2006-12-04
    IIF 34 - 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 50 - Director → ME
  • 49
    MACMILLAN JOURNALS LIMITED - 1987-02-09
    MACMILLAN ETA LIMITED - 1982-04-02
    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 20 - Director → ME
  • 50
    PALGRAVE PUBLISHERS LIMITED - 2000-09-01
    MACMILLAN LONDON LIMITED - 2000-07-17
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-07 ~ 2006-12-04
    IIF 39 - 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 43 - 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 57 - Director → ME
  • 53
    EQUALHIT LIMITED - 1987-03-02
    PAN BOOKS (HOLDINGS) LIMITED - 2013-02-22
    PAN BOOKS PUBLISHERS LIMITED - 2015-01-23
    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 58 - 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 92 - 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 85 - 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 91 - 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 88 - Director → ME
  • 58
    THE MACMILLAN DICTIONARY OF ART LIMITED - 2003-02-17
    MACMILLAN PUBLISHERS GROUP ADMINISTRATION LIMITED - 1994-06-15
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2006-12-04
    IIF 35 - Director → ME
  • 59
    BOXTREE LIMITED - 2004-02-02
    BOXTREE 1990 LIMITED - 1991-04-01
    BURGINHALL 455 LIMITED - 1990-10-05
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2006-12-04
    IIF 59 - 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 49 - 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 75 - Director → ME
  • 62
    PALGRAVE PUBLISHERS LIMITED - 2002-03-13
    MACMILLAN PRESS LIMITED - 2000-09-01
    THE MACMILLAN PRESS LIMITED - 1994-06-07
    MACMILLAN FILM PRODUCTIONS LIMITED - 1990-05-02
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2007-09-28
    IIF 60 - Director → ME
  • 63
    PALGRAVE MACMILLAN LIMITED - 2002-03-13
    MACMILLAN DIRECT LIMITED - 2000-07-17
    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 36 - 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 54 - Director → ME
  • 65
    SOUTHTEK LIMITED - 1990-04-19
    PAN MACMILLAN LIMITED - 1994-08-12
    MACMILLAN GENERAL BOOKS LIMITED - 2001-04-23
    MACMILLAN COMPANY OF EUROPE LIMITED(THE) - 1985-10-22
    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 45 - Director → ME
  • 66
    MACMILLAN U.S. SUBSCRIPTIONS LIMITED - 2012-09-07
    GLOBE 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 37 - Director → ME
  • 67
    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 ~ 1996-01-31
    IIF 12 - 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 8 - 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 90 - 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 46 - 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 68 - 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 77 - 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 51 - Director → ME
  • 74
    MACMILLAN LIMITED - 2018-05-31
    MACMILLAN PUBLISHERS LIMITED - 1993-07-20
    MACMILLAN PUBLISHERS HOLDINGS LIMITED - 1995-10-19
    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 61 - 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 21 - 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 44 - 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 53 - 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 17 - 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 71 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-11-26
    IIF 97 - 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 66 - 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 1 - 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 28 - Director → ME
  • 84
    LOGICSHINE LIMITED - 1986-09-09
    THOEMMES ANTIQUARIAN BOOKS LIMITED - 1997-07-22
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-09 ~ 2016-02-01
    IIF 63 - 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 87 - 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 15 - Director → ME
  • 87
    CSG PROFESSIONAL PUBLISHING LIMITED - 2000-12-15
    BRIEF.COM LIMITED - 1997-02-28
    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 26 - 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.