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

Holloran, Peter John

    Related profiles found in government register
  • Holloran, Peter John
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, United Kingdom

      IIF 1
    • icon of address 30, St Giles, Oxford, Oxfordshire, OX1 3LE

      IIF 2
  • Holloran, Peter John
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Eastern Avenue, Milton Park, Abingdon, OX14 4SB, England

      IIF 3
    • icon of address 160, Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 160, Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB, England

      IIF 7
    • icon of address Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, Oxfordshire, OX13 5HU

      IIF 8 IIF 9 IIF 10
  • Holloran, Peter John
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, New Liverpool House 15-17 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 15
  • Holloran, Peter John
    British group chief executive born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Holloran, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address Southmoor Farmhouse, Stonehill Lane Southmoor, Abingdon, Oxfordshire, OX13 5HU

      IIF 31
  • Holloran, John
    British company chairman born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St Giles, Oxford, OX1 3LE, United Kingdom

      IIF 32
  • Mr Peter John Holloran
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SB

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 30 St. Giles, Oxford
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 30 St Giles, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -350 GBP2024-03-31
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 2 - Director → ME
Ceased 28
  • 1
    WATERLOW AND SONS LIMITED - 2017-02-21
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 30 - Director → ME
  • 2
    icon of address Marlborough Court, Sunrise Parkway Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 21 - Director → ME
  • 3
    CHAPTERCREST LIMITED - 1983-09-28
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1996-12-06 ~ 1998-08-21
    IIF 8 - Director → ME
  • 4
    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 1996-12-05 ~ 1998-04-27
    IIF 13 - Director → ME
  • 5
    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 1996-12-06 ~ 1998-03-31
    IIF 14 - Director → ME
  • 6
    EGMONT BOOKS UK LIMITED - 2021-05-14
    EGMONT UK LIMITED - 2020-05-05
    EGMONT BOOKS LIMITED - 2005-01-18
    EGMONT CHILDREN'S BOOKS LIMITED - 2001-03-30
    REED INTERNATIONAL BOOKS LIMITED - 1998-05-07
    THE OCTOPUS GROUP LIMITED - 1990-05-07
    OPG SERVICES LIMITED - 1988-06-09
    BRIMAX BOOKS LIMITED - 1987-01-23
    BRIMAX AGENCIES LIMITED - 1981-12-31
    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 1996-12-06 ~ 1998-04-27
    IIF 11 - Director → ME
  • 7
    icon of address Flame Tree Publishing 6 Melbray Mews, Fulham, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,706,371 GBP2024-06-30
    Officer
    icon of calendar 2012-04-13 ~ 2019-03-29
    IIF 3 - Director → ME
  • 8
    BASIL BLACKWELL (STORAGE) LIMITED - 1977-12-31
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,280,956 GBP2022-12-30
    Officer
    icon of calendar 1999-06-24 ~ 2019-03-29
    IIF 4 - Director → ME
  • 9
    LINDSAY ROSS INTERNATIONAL LIMITED - 2001-06-04
    BETTERATOM LIMITED - 1983-08-25
    icon of address 4 Coleman Street, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2019-03-29
    IIF 5 - Director → ME
  • 10
    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 2008-10-09 ~ 2019-03-29
    IIF 6 - Director → ME
  • 11
    icon of address 30 St Giles, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2024-10-15
    IIF 32 - Director → ME
  • 12
    BPC PENSION TRUSTEES LTD - 2003-04-04
    BPCC PENSION TRUSTEES LTD - 1994-01-18
    TWINWOLD LIMITED - 1989-08-22
    icon of address C/o Hackwood Secretaries Limited, One, Silk Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 22 - Director → ME
    icon of calendar 2007-04-30 ~ 2012-08-23
    IIF 15 - Director → ME
  • 13
    REED CONSUMER BOOKS LIMITED - 2019-12-20
    GRANDUP LIMITED - 1997-08-20
    icon of address 1-3 Strand, London
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 1997-07-11 ~ 1998-09-30
    IIF 10 - Director → ME
  • 14
    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 1996-12-06 ~ 1998-09-30
    IIF 9 - Director → ME
  • 15
    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 1996-12-06 ~ 1998-09-30
    IIF 12 - Director → ME
  • 16
    POLESTAR PETTY LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 23 - Director → ME
  • 17
    POLESTAR CARLISLE LIMITED - 2011-05-12
    BPC CARLISLE LTD - 1998-11-06
    BPC MAGAZINES (CARLISLE) LTD - 1996-11-26
    BPCC MAGAZINES (CARLISLE) LTD - 1994-01-18
    BPCC BUSINESS MAGAZINES (CARLISLE) LTD - 1991-05-07
    NICKELOID (SALES) LIMITED - 1989-05-04
    GLENMULTI LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 27 - Director → ME
  • 18
    POLESTAR WATFORD LIMITED - 2011-05-12
    BPC WATFORD LTD - 1998-11-06
    BPC MAGAZINES (WATFORD) LTD - 1996-11-26
    BPCC MAGAZINES (WATFORD) LTD. - 1994-01-18
    BPCC CONSUMER MAGAZINES (WATFORD) LTD - 1991-05-07
    BPCC SUN LIMITED - 1990-08-17
    ODHAMS-SUN PRINTERS LIMITED - 1989-01-23
    BRITISH GRAVURE CORPORATION LIMITED(THE) - 1983-01-21
    BRITISH COATED BOARD & PAPER MILLS LIMITED - 1981-12-31
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 29 - Director → ME
  • 19
    THE BRITISH PRINTING COMPANY LTD - 2011-05-11
    BPCC LTD. - 1994-01-27
    BUCKSMERE LIMITED - 1989-01-23
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-19
    IIF 24 - Director → ME
  • 20
    POLESTAR PROPERTIES LIMITED - 2011-05-11
    BPC PROPERTIES LTD - 2000-08-08
    BPCC PROPERTIES LTD - 1994-01-18
    BUYJOINT LIMITED - 1989-08-22
    icon of address Fti Consulting, 322 Midtown High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 28 - Director → ME
  • 21
    POLESTAR CHROMOWORKS LIMITED - 2011-05-12
    BPC NOTTINGHAM LTD - 1998-11-06
    BPC CATALOGUES (NOTTINGHAM) LTD - 1996-11-26
    BPC CHROMOWORKS LTD - 1995-11-10
    BPCC CHROMOWORKS LTD - 1994-01-18
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 26 - Director → ME
  • 22
    POLESTAR PURNELL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 16 - Director → ME
  • 23
    POLESTAR ANGLIA LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 18 - Director → ME
  • 24
    POLESTAR APPLIED SOLUTIONS LIMITED - 2011-05-12
    POLESTAR WHITEFRIARS LIMITED - 2003-11-11
    BPC WHITEFRIARS LTD - 1998-11-06
    BPCC WHITEFRIARS LTD - 1994-01-18
    WHITEFRIARS PRESS,LIMITED - 1989-05-04
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 25 - Director → ME
  • 25
    POLESTAR DIGITAL LIMITED - 2011-05-12
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 17 - Director → ME
  • 26
    POLESTAR TAYLOWE LIMITED - 2011-05-12
    icon of address Official Receivers Office, 4 Abbey Orchard Street, London, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar ~ 1996-06-14
    IIF 19 - Director → ME
  • 27
    POLESTAR BROADLEY LIMITED - 2011-05-12
    BPC BROADLEY LTD - 1998-11-06
    BPCC BROADLEY LTD - 1994-01-18
    JAS BROADLEY LIMITED - 1989-05-04
    LOPMARK LIMITED - 1989-01-23
    icon of address 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 20 - Director → ME
  • 28
    SPEED 7291 LIMITED - 1998-10-22
    icon of address 4 Coleman Street, 6th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,701 GBP2020-12-30
    Officer
    icon of calendar 1998-10-12 ~ 2019-03-29
    IIF 7 - Director → ME
    icon of calendar 1998-10-12 ~ 1999-06-23
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.