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

Sturrock, Philip James

    Related profiles found in government register
  • Sturrock, Philip James
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Benbow House 24 New Globe Walk, London, SE1 9DS

      IIF 1
  • Sturrock, Philip James
    British consultant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Birmingham Road, Walsall, West Midlands, WS1 2LZ, United Kingdom

      IIF 2
  • Sturrock, Philip James
    British publisher born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sturrock, Philip James
    British none born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Unity Chambers, High East Street, Dorchester, Dorset, DT1 1HA

      IIF 13
  • Sturrock, Philip James
    British publisher born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Wheathampstead, St. Albans, Hertfordshire, AL4 8AA, England

      IIF 14 IIF 15
  • Sturrock, Philip James
    British company director born in October 1947

    Registered addresses and corresponding companies
    • icon of address Flat 14 11 Avenue Road, St Albans, Hertfordshire, AL1 3QG

      IIF 16
  • Sturrock, Philip James
    British director born in October 1947

    Registered addresses and corresponding companies
    • icon of address Flat 14 11 Avenue Road, St Albans, Hertfordshire, AL1 3QG

      IIF 17
  • Sturrock, Philip James
    British publisher born in October 1947

    Registered addresses and corresponding companies
  • Sturrock, Philip James
    British publisher

    Registered addresses and corresponding companies
    • icon of address 52 West Allington, 52 West Allington, Bridport, Dorset, DT6 5BH, England

      IIF 34
  • Sturrock, Philip James

    Registered addresses and corresponding companies
    • icon of address 52, West Allington, Bridport, Dorset, DT6 5BH, England

      IIF 35
    • icon of address 62, Benbow House, 24 New Globe Walk, London, SE1 9DS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    PANCATHAY ENTERPRISES LIMITED - 2004-10-05
    icon of address 6 High Street, Wheathampstead, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-07-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2003-07-02 ~ now
    IIF 34 - Secretary → ME
  • 2
    icon of address Fourth Floor East Thrale House, 44-46 Southwark St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address 6 High Street, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2016-03-31
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-06-06 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 30
  • 1
    icon of address 1 Station Road, Harpenden, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    45,516 GBP2024-03-31
    Officer
    icon of calendar 1995-12-31 ~ 2000-02-29
    IIF 18 - Director → ME
  • 2
    MANSELL PUBLISHING LIMITED - 1999-10-20
    LEGIBUS EIGHTY-FOUR LIMITED - 1981-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-09
    IIF 32 - Director → ME
  • 3
    LIONEL LEVENTHAL LIMITED - 1984-11-28
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 26 - Director → ME
  • 4
    CORDFIELD LIMITED - 1981-12-31
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2006-11-29
    IIF 4 - Director → ME
  • 5
    BLANDFORD BOOKS LIMITED - 1983-06-30
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 21 - Director → ME
  • 6
    LINK HOUSE BOOKS (USA) LIMITED - 1987-03-17
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-10-08
    IIF 29 - Director → ME
  • 7
    LINK HOUSE BOOKS LIMITED - 1987-03-17
    LONDON VIEWDATA LIMITED - 1983-06-30
    BRAKELOW LIMITED - 1980-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 19 - Director → ME
  • 8
    OXFORD RAILWAY PUBLISHING COMPANY LIMITED - 1987-06-09
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 25 - Director → ME
  • 9
    INTERCEDE 367 LIMITED - 1986-08-19
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-09
    IIF 20 - Director → ME
  • 10
    TESTOPTION PUBLIC LIMITED COMPANY - 1986-09-16
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-09
    IIF 28 - Director → ME
  • 11
    INTERCEDE 371 LIMITED - 1986-08-19
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-09
    IIF 27 - Director → ME
  • 12
    LONDON BOOKS LTD. - 2000-03-22
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2006-11-29
    IIF 8 - Director → ME
  • 13
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1987-03-04 ~ 1999-10-08
    IIF 23 - Director → ME
  • 14
    LINK HOUSE COMMUNICATIONS LIMITED - 1984-05-25
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 24 - Director → ME
  • 15
    ORCA DISTRIBUTION LIMITED - 2000-02-15
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -3,275,603 GBP2022-12-30
    Officer
    icon of calendar 1999-09-08 ~ 2006-11-29
    IIF 3 - Director → ME
  • 16
    STOCKDEEP LIMITED - 1998-02-25
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-23 ~ 2009-01-08
    IIF 7 - Director → ME
  • 17
    16914 PUBLISHERS LIMITED - 2003-10-21
    PINTER PUBLISHERS LIMITED - 1999-10-20
    FRANCES PINTER (PUBLISHERS) LIMITED - 1987-03-25
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1995-02-08 ~ 1999-10-09
    IIF 17 - Director → ME
  • 18
    PROFITCRAFT LIMITED - 1987-04-02
    icon of address 50 Bedford Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2006-11-29
    IIF 10 - Director → ME
  • 19
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2009-01-08
    IIF 1 - Director → ME
  • 20
    SIMCO 454 LIMITED - 1992-07-13
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-30 ~ 1999-10-08
    IIF 31 - Director → ME
  • 21
    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 2000-07-06 ~ 2006-11-29
    IIF 9 - Director → ME
  • 22
    icon of address 34 Unity Chambers, High East Street, Dorchester, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ 2024-03-31
    IIF 13 - Director → ME
  • 23
    CONTINUUM PUBLISHING LIMITED - 1999-09-17
    icon of address 50 Bedford Square, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-08-24 ~ 2006-11-29
    IIF 5 - Director → ME
  • 24
    QUEEN MARY'S GRAMMAR SCHOOL (WALSALL) - 2017-07-07
    icon of address Mercian House, Sutton Road, Walsall, West Midlands, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2019-05-07
    IIF 2 - Director → ME
  • 25
    ORION BOOKS LIMITED - 1992-02-24
    DELVERAISE LIMITED - 1992-01-07
    icon of address Carmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1998-10-30 ~ 1999-10-09
    IIF 22 - Director → ME
  • 26
    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 2003-07-10 ~ 2006-11-29
    IIF 6 - Director → ME
  • 27
    icon of address 16 Crucifix Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2014-03-11
    IIF 11 - Director → ME
  • 28
    DETRAWHEEL LIMITED - 1986-02-06
    icon of address Carmelite House, 20 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1992-10-05 ~ 1999-10-09
    IIF 16 - Director → ME
  • 29
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 33 - Director → ME
  • 30
    MRS. BEETON FOODS LIMITED - 1978-12-31
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 30 - 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.