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

Leaver, Marcus Edward

    Related profiles found in government register
  • 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 1
  • 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 17
  • 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 18
  • Leaver, Marcus Edward
    British born in April 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 31 IIF 32 IIF 33
  • 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 68
    • icon of address The Old Brewery, 6 Blundell Street, London, N7 9BH, England

      IIF 69
  • Leaver, Marcus Edward
    British publisher born in April 1970

    Resident in United Kingdom

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

      IIF 70 IIF 71 IIF 72
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 73
  • 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 74
    • icon of address 20 Mortimer Street, London, W1T 3JW, United Kingdom

      IIF 75
    • icon of address 21, Henning Street, London, SW11 3DR, United Kingdom

      IIF 76
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      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)
    121,454 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 29 - 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)
    4,136,812 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 76 - 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)
    Profit/Loss (Company account)
    106,953 GBP2023-11-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 26 - Director → ME
  • 4
    HAT TRICK PUBLISHING PLC - 2000-01-06
    TIDE MILL MEDIA PLC - 2014-06-12
    TIDE MILL MEDIA LIMITED - 2018-01-25
    BOOSTMERGE PUBLIC LIMITED COMPANY - 1998-07-01
    HENDERSON CHILDREN'S BOOKS PLC - 1998-08-12
    TOP THAT PUBLISHING PLC - 2002-05-24
    IMAGE THAT GROUP LIMITED - 2018-01-25
    IMAGINE THAT GROUP LIMITED - 2024-02-04
    TOP THAT! PUBLISHING PLC - 2013-07-01
    icon of address Marine House, Tide Mill Way, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,122,660 GBP2024-12-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 23 - Director → ME
  • 5
    GEMINI EDITIONS LIMITED - 2024-12-05
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -62,976 GBP2024-12-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 30 - Director → ME
  • 6
    PALAZZO EDITIONS LIMITED - 2024-01-31
    ODEON BOOKS LIMITED - 2001-07-13
    GEMINI ADULT BOOKS LTD - 2025-01-07
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,334 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -266,500 GBP2024-12-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 24 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - 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)
    70 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 22 - 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)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 28 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - 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)
    810,606 GBP2024-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 21 - Director → ME
  • 13
    WANDERLUST PUBLICATIONS LIMITED - 2021-01-06
    icon of address 65 Riding House Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    22,609 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 20 - Director → ME
  • 14
    TOP THAT! PUBLISHING LIMITED - 2018-01-25
    IMAGINE THAT PUBLISHING LIMITED - 2024-03-19
    IMAGE 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)
    Profit/Loss (Company account)
    1,851,451 GBP2023-07-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 27 - 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 18 - 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 63 - 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 8 - 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 70 - Director → ME
  • 5
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    C&B PUBLISHING LIMITED - 2010-12-10
    C&B PUBLISHING PLC - 2006-02-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 10 - Director → ME
  • 6
    FIRECOUNT LIMITED - 1998-10-15
    CHRYSALIS BOOKS LIMITED - 2001-02-13
    ANOVA BOOKS COMPANY LIMITED - 2007-02-22
    CHRYSALIS BOOKS PLC - 2003-05-20
    CHRYSALIS BOOKS GROUP PLC - 2005-10-11
    KNOTGRANGE LIMITED - 1985-10-07
    CHRYSALIS BOOKS GROUP LIMITED - 2006-01-23
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 2 - 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 62 - Director → ME
  • 8
    TALISMAN BOOKS LIMITED - 1977-12-31
    SLAVGLEN 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 67 - 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 3 - 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 6 - Director → ME
  • 11
    icon of address 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    343,000 GBP2024-06-30
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 7 - Director → ME
  • 12
    B.T. BATSFORD LIMITED - 2020-07-18
    BURSTCAM LIMITED - 1999-09-20
    BOOKS PAVILION LIMITED - 2021-11-30
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 13 - Director → ME
  • 13
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    CARLTON BOOKS LTD. - 1995-03-08
    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 71 - Director → ME
  • 14
    QUARTO INTERNATIONAL LIMITED - 2006-06-22
    VIDEO SHACK LONDON LIMITED - 1983-01-05
    FREUNDLICH LIMITED - 1985-06-27
    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 66 - 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 15 - 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 5 - Director → ME
  • 17
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1995-04-06
    IIF 17 - 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 4 - 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 54 - 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 56 - 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 59 - Director → ME
  • 22
    ATLAS PHOTOGRAPHY LIMITED - 1995-11-13
    THE ATLAS IMAGE FACTORY LIMITED - 1996-02-02
    ATLAS PHOTOGRAPHY LIMITED - 2006-10-11
    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 35 - 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 69 - Director → ME
  • 24
    RIGHTCYCLONE LIMITED - 1987-06-01
    BRIDGEWATER DESIGN LIMITED - 2012-04-24
    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 45 - 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 38 - Director → ME
  • 26
    THRESHURST LIMITED - 1982-06-02
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 39 - Director → ME
  • 27
    WESTERN SIGNCRAFT LIMITED - 1995-09-27
    WESTERN SCREEN & SIGN LTD - 2013-09-30
    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 48 - 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)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 41 - Director → ME
  • 29
    TRAYCLIFF LIMITED - 1979-12-31
    LEN'S PHOTOGRAPHY LIMITED - 2000-06-12
    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
  • 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 55 - 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 51 - 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 61 - 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 65 - 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 1 - 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 (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2022-12-02
    IIF 72 - 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 11 - 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 (5 parents, 4 offsprings)
    Equity (Company account)
    6,832,833 GBP2024-06-30
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 14 - Director → ME
  • 38
    GREENWICH DIRECT LIMITED - 2004-12-08
    PEPPERPOTS GIFTS AND STATIONARY LIMITED - 1999-12-30
    PEPPERPOT GIFT AND STATIONERY LIMITED - 2003-03-25
    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 16 - 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 9 - 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 37 - Director → ME
  • 41
    EAGLE BOOKS LIMITED - 2002-09-20
    CORDBROOK LIMITED - 1988-12-13
    ESP COMMUNICATIONS LIMITED - 1993-04-05
    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 34 - 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 43 - 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 57 - 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 68 - 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 42 - Director → ME
  • 46
    Q DOS PUBLISHING LIMITED - 1985-03-21
    Q DOS DESIGN LIMITED - 1995-03-01
    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
  • 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 64 - 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 44 - Director → ME
  • 49
    DELIVERMODE LIMITED - 2002-02-22
    MARSHALL EDITIONS DEVELOPMENTS LIMITED - 2006-10-10
    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 60 - 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 49 - 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 12 - 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 58 - 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 50 - 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 53 - 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 32 - 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 33 - 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 31 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2022-12-02
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - 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
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ 2022-12-02
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.