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

Williams Hamer, Gabrielle Mary

child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 15 - Secretary → ME
  • 2
    icon of address Braunton Farm, Kiln Lane, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,289 GBP2017-08-31
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CURRENT COMMUNICATIONS LIMITED - 1999-10-20
    CINTAS LIMITED - 1999-01-12
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 117 - Secretary → ME
  • 4
    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 2014-03-07 ~ dissolved
    IIF 183 - Director → ME
  • 5
    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 2024-03-28 ~ now
    IIF 28 - Secretary → ME
  • 6
    BROOKER-ALLAN ASSOCIATES LIMITED - 1995-06-20
    BIDLUX LIMITED - 1989-07-31
    icon of address 285 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    759,340 GBP2016-03-31
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 98 - Secretary → ME
  • 7
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2015-02-27 ~ dissolved
    IIF 58 - Secretary → ME
  • 8
    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 2018-07-23 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2016-03-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    SCIENCENOW LIMITED - 2008-10-15
    CURRENT SCIENCE LIMITED - 2005-11-11
    DRUMDENE ASSOCIATES LIMITED - 1997-11-14
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 22 - Secretary → ME
  • 11
    WRITELATEX LIMITED - 2021-10-28
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 14 - Secretary → ME
  • 12
    icon of address 241 Burntwood Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 123 - Director → ME
  • 13
    icon of address Braunton Farm, Kiln Lane, Isfield, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,069 GBP2021-05-31
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ZETATRONICS (CLINICAL) LIMITED - 2000-04-27
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 30 - Secretary → ME
  • 16
    icon of address 3 Viceroy Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    24,743 GBP2022-11-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 19 - Secretary → ME
  • 17
    HARRIMAN HOUSE PUBLISHING LIMITED - 1996-02-22
    SCANTEAM LIMITED - 1994-06-07
    icon of address 3 Viceroy Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,052,985 GBP2022-11-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 13 - Secretary → ME
  • 18
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2015-08-05 ~ dissolved
    IIF 8 - Secretary → ME
  • 19
    icon of address Macmillan Publishers Brunel Road, Houndmills, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2015-08-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    MACMILLAN DIGITAL EDUCATION LIMITED - 2015-07-27
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 29 - Secretary → ME
  • 21
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 10 - Secretary → ME
  • 22
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 18 - Secretary → ME
  • 23
    MACMILLAN DIGITAL SCIENCE LIMITED - 2015-07-15
    DIGITAL SCIENCE & RESEARCH LIMITED - 2019-05-03
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 11 - Secretary → ME
  • 24
    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 2014-03-07 ~ dissolved
    IIF 173 - Director → ME
  • 25
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2016-03-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 26
    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 2014-03-07 ~ dissolved
    IIF 168 - Director → ME
  • 27
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 112 - Secretary → ME
  • 28
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 24 - Secretary → ME
  • 29
    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 2024-03-28 ~ now
    IIF 9 - Secretary → ME
  • 30
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 151 - Director → ME
  • 31
    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 2014-03-07 ~ dissolved
    IIF 182 - Director → ME
  • 32
    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 2021-11-30 ~ now
    IIF 121 - Secretary → ME
  • 33
    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 2014-03-07 ~ dissolved
    IIF 171 - Director → ME
  • 34
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 174 - Director → ME
  • 35
    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 2014-03-07 ~ dissolved
    IIF 172 - Director → ME
  • 36
    MACMILLAN EDUCATION LIMITED - 1994-06-29
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 167 - Director → ME
  • 37
    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 2021-11-30 ~ now
    IIF 101 - Secretary → ME
  • 38
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 100 - Secretary → ME
  • 39
    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 2014-03-07 ~ dissolved
    IIF 170 - Director → ME
  • 40
    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 2024-03-28 ~ now
    IIF 20 - Secretary → ME
  • 41
    TRANSEND LIMITED - 1994-02-07
    LAW 272 LIMITED - 1991-01-22
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 91 - Secretary → ME
  • 42
    MACMILLAN ACCOUNTS AND ADMINISTRATION LIMITED - 2014-09-08
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 25 - Secretary → ME
  • 43
    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 2014-03-07 ~ dissolved
    IIF 169 - Director → ME
  • 44
    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 2014-03-07 ~ dissolved
    IIF 184 - Director → ME
  • 45
    HOSPITAL & SOCIAL SERVICE PUBLICATIONS LIMITED - 2005-09-19
    icon of address Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 180 - Director → ME
  • 46
    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 2014-03-07 ~ dissolved
    IIF 177 - Director → ME
  • 47
    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 2024-03-28 ~ now
    IIF 17 - Secretary → ME
  • 48
    SEARIGHTS BOOKSHOPS LIMITED - 1981-12-31
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 23 - Secretary → ME
  • 49
    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 2024-03-28 ~ now
    IIF 26 - Secretary → ME
  • 50
    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 2014-03-07 ~ dissolved
    IIF 179 - Director → ME
  • 51
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 27 - Secretary → ME
  • 52
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 176 - Director → ME
  • 53
    SPRINGER HEALTHCARE COMMUNICATIONS LIMITED - 2009-11-24
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 102 - Secretary → ME
  • 54
    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 2021-11-30 ~ now
    IIF 87 - Secretary → ME
  • 55
    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 2021-11-30 ~ now
    IIF 105 - Secretary → ME
  • 56
    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 2021-11-30 ~ now
    IIF 107 - Secretary → ME
  • 57
    icon of address 4 The Campus, Crinan Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 111 - Secretary → ME
  • 58
    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 2021-11-30 ~ now
    IIF 88 - Secretary → ME
  • 59
    icon of address 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 114 - Secretary → ME
  • 60
    icon of address The Campus, Crinan Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 89 - Secretary → ME
  • 61
    MIDRACE LIMITED - 1982-04-20
    ADIS PRESS INTERNATIONAL LIMITED - 1990-04-12
    ADIS INTERNATIONAL LIMITED - 2006-03-01
    WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED - 2012-01-18
    REMY GENTON DATA LIMITED - 1987-12-07
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 94 - Secretary → ME
  • 62
    SPRINGER-VERLAG (LONDON) LIMITED - 1983-09-01
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 120 - Secretary → ME
  • 63
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 113 - Secretary → ME
  • 64
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 65
    icon of address The Smithson Building, 6 Briset Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,482 GBP2023-12-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 12 - Secretary → ME
  • 66
    NEW MEDIA INVESTMENTS LIMITED - 1999-06-22
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 175 - Director → ME
Ceased 64
  • 1
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 118 - Secretary → ME
    icon of calendar 2015-05-01 ~ 2021-11-30
    IIF 38 - Secretary → ME
  • 2
    PARAGON NOMINEES LIMITED - 2011-12-21
    FALLOWFIELD LIMITED - 1992-11-19
    icon of address C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2001-03-15
    IIF 76 - Secretary → ME
  • 3
    CURRENT COMMUNICATIONS LIMITED - 1999-10-20
    CINTAS LIMITED - 1999-01-12
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 130 - Director → ME
    icon of calendar 2016-03-03 ~ 2021-11-30
    IIF 45 - Secretary → ME
  • 4
    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 2014-03-07 ~ 2021-10-11
    IIF 166 - Director → ME
    icon of calendar 2015-01-30 ~ 2021-11-30
    IIF 47 - Secretary → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 119 - Secretary → ME
  • 5
    BROOKER-ALLAN ASSOCIATES LIMITED - 1995-06-20
    BIDLUX LIMITED - 1989-07-31
    icon of address 285 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    759,340 GBP2016-03-31
    Officer
    icon of calendar 2020-02-27 ~ 2021-11-30
    IIF 16 - Secretary → ME
  • 6
    SEAGRAM DISTILLERS PLC - 2002-05-10
    CENTENARY HOLDINGS III PLC - 2003-12-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-11-01 ~ 2003-07-28
    IIF 145 - Director → ME
  • 7
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2003-06-19
    IIF 144 - Director → ME
  • 8
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 69 - Secretary → ME
  • 9
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 68 - Secretary → ME
  • 10
    icon of address Northcliffe House, Young Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    837 GBP2017-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-10-13
    IIF 67 - Secretary → ME
  • 11
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 108 - Secretary → ME
    icon of calendar 2016-02-03 ~ 2021-11-30
    IIF 64 - Secretary → ME
  • 12
    WRITELATEX LIMITED - 2021-10-28
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 116 - Secretary → ME
    icon of calendar 2020-02-06 ~ 2021-11-30
    IIF 21 - Secretary → ME
  • 13
    EEDI LTD.
    - now
    MATHS DOCTOR TUITION LIMITED - 2017-02-23
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,944,287 GBP2024-12-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-10-12
    IIF 65 - Secretary → ME
  • 14
    icon of address Northcliffe House, Young Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,302 GBP2016-12-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-10-12
    IIF 66 - Secretary → ME
  • 15
    icon of address Braunton Farm, Kiln Lane, Isfield, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,069 GBP2021-05-31
    Officer
    icon of calendar 2004-05-17 ~ 2010-09-01
    IIF 141 - Secretary → ME
  • 16
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2021-10-11
    IIF 164 - Director → ME
    icon of calendar 2015-01-30 ~ 2021-11-30
    IIF 53 - Secretary → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 122 - Secretary → ME
  • 17
    icon of address 3 Viceroy Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    24,743 GBP2022-11-30
    Officer
    icon of calendar 2023-08-31 ~ 2024-03-28
    IIF 85 - Secretary → ME
  • 18
    HARRIMAN HOUSE PUBLISHING LIMITED - 1996-02-22
    SCANTEAM LIMITED - 1994-06-07
    icon of address 3 Viceroy Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,052,985 GBP2022-11-30
    Officer
    icon of calendar 2023-08-31 ~ 2024-03-28
    IIF 86 - Secretary → ME
  • 19
    MACMILLAN DIGITAL EDUCATION LIMITED - 2015-07-27
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2021-10-11
    IIF 185 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 54 - Secretary → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 95 - Secretary → ME
  • 20
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ 2021-10-11
    IIF 147 - Director → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 92 - Secretary → ME
    icon of calendar 2014-06-19 ~ 2021-11-30
    IIF 63 - Secretary → ME
  • 21
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2021-10-11
    IIF 148 - Director → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 106 - Secretary → ME
    icon of calendar 2014-06-20 ~ 2021-11-30
    IIF 83 - Secretary → ME
  • 22
    MACMILLAN DIGITAL SCIENCE LIMITED - 2015-07-15
    DIGITAL SCIENCE & RESEARCH LIMITED - 2019-05-03
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-25 ~ 2021-10-11
    IIF 152 - Director → ME
    icon of calendar 2014-03-07 ~ 2015-07-29
    IIF 181 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 32 - Secretary → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 109 - Secretary → ME
  • 23
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    KNAPOLEON NO. 8 PLC - 1987-02-16
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-12 ~ 2001-03-26
    IIF 75 - Secretary → ME
  • 24
    ISRCTN
    - now
    ISRCTN LIMITED - 2006-01-03
    icon of address Radius House C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    228,265 GBP2024-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2023-08-08
    IIF 84 - Secretary → ME
  • 25
    KILLBY & GAYFORD (HOLDINGS) LIMITED - 2000-03-02
    KILLBY AND GAYFORD LIMITED - 1994-03-18
    POSTSUIT LIMITED - 1990-07-06
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 77 - Secretary → ME
  • 26
    KILLBY & GAYFORD GROUP LIMITED - 2007-09-26
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 6 - Secretary → ME
  • 27
    K & G (OFFICE SERVICES) LIMITED - 1994-02-15
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 74 - Secretary → ME
  • 28
    icon of address Bdo Llp, 2 City Place, Gatwick, West Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 2 - Secretary → ME
  • 29
    icon of address Bdo Llp Thames Tower, 12th Floor, Station Rd, Reading
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 5 - Secretary → ME
  • 30
    icon of address 171e Wingate Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 4 - Secretary → ME
  • 31
    OVAL (2157) LIMITED - 2007-09-26
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2012-08-08
    IIF 73 - Secretary → ME
  • 32
    icon of address Bdo Llp Thames Tower 12th Floor, Station Road, Reading
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 3 - Secretary → ME
  • 33
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 71 - Secretary → ME
  • 34
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 132 - Director → ME
    icon of calendar 2013-04-29 ~ 2021-11-30
    IIF 62 - Secretary → ME
  • 35
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2021-10-11
    IIF 157 - Director → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 90 - Secretary → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 59 - Secretary → ME
  • 36
    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 2014-03-07 ~ 2021-10-11
    IIF 158 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 33 - Secretary → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 96 - Secretary → ME
  • 37
    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 2014-03-07 ~ 2016-11-01
    IIF 186 - Director → ME
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 125 - Director → ME
    icon of calendar 2013-04-04 ~ 2021-11-30
    IIF 36 - Secretary → ME
  • 38
    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 2014-03-07 ~ 2016-11-01
    IIF 178 - Director → ME
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 126 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 55 - Secretary → ME
  • 39
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-06 ~ 2021-11-30
    IIF 52 - Secretary → ME
  • 40
    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 2014-03-07 ~ 2021-10-11
    IIF 161 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 48 - Secretary → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 104 - Secretary → ME
  • 41
    TRANSEND LIMITED - 1994-02-07
    LAW 272 LIMITED - 1991-01-22
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 127 - Director → ME
    icon of calendar 2014-03-07 ~ 2016-11-01
    IIF 188 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 44 - Secretary → ME
  • 42
    MACMILLAN ACCOUNTS AND ADMINISTRATION LIMITED - 2014-09-08
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2021-10-11
    IIF 160 - Director → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 103 - Secretary → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 50 - Secretary → ME
  • 43
    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 2014-03-07 ~ 2021-10-11
    IIF 163 - Director → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 115 - Secretary → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 35 - Secretary → ME
  • 44
    SEARIGHTS BOOKSHOPS LIMITED - 1981-12-31
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2021-10-11
    IIF 159 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 56 - Secretary → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 97 - Secretary → ME
  • 45
    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 2014-03-07 ~ 2021-10-11
    IIF 165 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 46 - Secretary → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 99 - Secretary → ME
  • 46
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-11-02 ~ 2001-03-15
    IIF 7 - Secretary → ME
  • 47
    WORKING TITLE GROUP LIMITED - 1995-03-02
    SPEED 72 LIMITED - 1990-06-25
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2003-06-19
    IIF 143 - Director → ME
  • 48
    FARALAKE SERVICES LIMITED - 1986-10-10
    WORKING TITLE FILMS LIMITED - 1995-02-20
    icon of address 1 Central St. Giles, St. Giles High Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2003-03-25 ~ 2003-06-19
    IIF 142 - Director → ME
  • 49
    ROWAN & COMPANY CAPITAL MANAGEMENT PLC - 2010-03-31
    IPS CAPITAL MANAGEMENT PLC - 1999-10-01
    IPS LAMONT PUBLIC LIMITED COMPANY - 1991-08-16
    EASTCOVE LIMITED - 1987-12-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2001-03-15
    IIF 70 - Secretary → ME
  • 50
    SEYMOUR PIERCE BELL LIMITED - 2003-12-18
    ROWAN & COMPANY INVESTMENT MANAGEMENT LTD - 2000-10-04
    ROWAN & COMPANY (FINANCIAL SERVICES) LIMITED - 1999-10-01
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2001-03-15
    IIF 78 - Secretary → ME
  • 51
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2021-10-11
    IIF 162 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 49 - Secretary → ME
    icon of calendar 2021-11-30 ~ 2024-03-28
    IIF 93 - Secretary → ME
  • 52
    SPRINGER HEALTHCARE COMMUNICATIONS LIMITED - 2009-11-24
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 135 - Director → ME
    icon of calendar 2016-03-03 ~ 2021-11-30
    IIF 41 - Secretary → ME
  • 53
    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 2018-07-23 ~ 2021-11-30
    IIF 139 - Director → ME
    icon of calendar 2012-06-29 ~ 2021-11-30
    IIF 79 - Secretary → ME
  • 54
    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 2018-07-23 ~ 2021-11-30
    IIF 133 - Director → ME
    icon of calendar 2012-06-29 ~ 2021-11-30
    IIF 82 - Secretary → ME
  • 55
    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 2018-07-23 ~ 2021-11-30
    IIF 124 - Director → ME
    icon of calendar 2014-03-07 ~ 2016-11-01
    IIF 187 - Director → ME
    icon of calendar 2012-06-29 ~ 2021-11-30
    IIF 80 - Secretary → ME
  • 56
    icon of address 4 The Campus, Crinan Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 136 - Director → ME
    icon of calendar 2016-12-15 ~ 2021-11-30
    IIF 60 - Secretary → ME
  • 57
    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 2018-07-23 ~ 2021-11-30
    IIF 137 - Director → ME
    icon of calendar 2012-06-29 ~ 2021-11-30
    IIF 81 - Secretary → ME
  • 58
    icon of address 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 138 - Director → ME
    icon of calendar 2016-12-15 ~ 2021-11-30
    IIF 40 - Secretary → ME
  • 59
    icon of address The Campus, Crinan Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-11-30
    IIF 61 - Secretary → ME
  • 60
    MIDRACE LIMITED - 1982-04-20
    ADIS PRESS INTERNATIONAL LIMITED - 1990-04-12
    ADIS INTERNATIONAL LIMITED - 2006-03-01
    WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED - 2012-01-18
    REMY GENTON DATA LIMITED - 1987-12-07
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 131 - Director → ME
    icon of calendar 2016-04-08 ~ 2021-11-30
    IIF 39 - Secretary → ME
  • 61
    SPRINGER-VERLAG (LONDON) LIMITED - 1983-09-01
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 129 - Director → ME
    icon of calendar 2016-03-03 ~ 2021-11-30
    IIF 57 - Secretary → ME
  • 62
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 128 - Director → ME
    icon of calendar 2016-03-03 ~ 2021-11-30
    IIF 34 - Secretary → ME
  • 63
    SEYMOUR PIERCE LIMITED - 2013-02-14
    SEYMOUR PIERCE BUTTERFIELD LIMITED - 1998-12-03
    SEYMOUR, PIERCE & CO. - 1987-07-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2001-03-19
    IIF 72 - Secretary → ME
  • 64
    icon of address The Smithson Building, 6 Briset Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,482 GBP2023-12-31
    Officer
    icon of calendar 2023-10-31 ~ 2024-03-28
    IIF 110 - Secretary → 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.