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

Hurcombe, Alan

    Related profiles found in government register
  • Hurcombe, Alan
    British finance director

    Registered addresses and corresponding companies
    • icon of address 13 Weatheroak Close, Webheath, Redditch, Worcestershire, B97 5TF

      IIF 1
  • Hurcombe, Alan
    British group managing director

    Registered addresses and corresponding companies
  • Hurcombe, Alan James David

    Registered addresses and corresponding companies
  • Hurcombe, Alan
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Weatheroak Close, Webheath, Redditch, Worcestershire, B97 5TF

      IIF 21
  • Hurcombe, Alan
    British finance director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Weatheroak Close, Webheath, Redditch, Worcestershire, B97 5TF

      IIF 22
  • Hurcombe, Alan
    British group managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hurcombe, Alan James David
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Road, Alcester, B49 5ED

      IIF 31
    • icon of address 1, Nicholas Road, London, W11 4AN, United Kingdom

      IIF 32
  • Hurcombe, Alan James David
    British cfo born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hurcombe, Alan James David
    British chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Competex Ltd, Unit C, 47 Blackborough Road, Reigate, RH2 7BU, United Kingdom

      IIF 46
  • Hurcombe, Alan James David
    British chief operating officer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Coldharbour Place, 39/41 Coldharbour Lane, Camberwell, London, SE5 9NR

      IIF 47
  • Hurcombe, Alan James David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Sheldon House, Sheep Street, Shipston-on-stour, CV36 4AF, United Kingdom

      IIF 48
  • Mr Alan James David Hurcombe
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 49
    • icon of address 2-3, Sheldon House, Sheep Street, Shipston-on-stour, CV36 4AF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 46 - Director → ME
  • 2
    RANFURLY LIBRARY SERVICE LIMITED(THE) - 1994-01-01
    icon of address 2 Coldharbour Place, 39/41 Coldharbour Lane, Camberwell, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 4
    icon of address 2-3 Sheldon House, Sheep Street, Shipston-on-stour, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    icon of address Birmingham Road, Alcester
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2019-08-31
    IIF 31 - Director → ME
  • 2
    SMARTDOG PUBLISHING LIMITED - 2000-04-06
    icon of address C/o Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-22 ~ 2012-07-31
    IIF 28 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-07-17
    IIF 1 - Secretary → ME
  • 3
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 33 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-01
    IIF 20 - Secretary → 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 2013-08-10 ~ 2018-01-31
    IIF 35 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 8 - Secretary → 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 2013-08-10 ~ 2018-01-31
    IIF 37 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 9 - Secretary → ME
  • 6
    EGMONT LIMITED - 1992-09-09
    EGMONT PUBLISHING LIMITED - 1980-12-31
    EGMONT (UK) LIMITED - 1980-12-31
    icon of address 27-30 Lime Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 45 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 15 - Secretary → ME
  • 7
    SELECT VIDEO LIMITED - 1996-03-01
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 38 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-01
    IIF 12 - Secretary → ME
  • 8
    WORLD DISTRIBUTORS (MANCHESTER) LIMITED - 1979-12-31
    WORLD INTERNATIONAL PUBLISHING LIMITED - 1993-09-30
    icon of address 27-30 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 42 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 13 - Secretary → ME
  • 9
    WORLD INTERNATIONAL LIMITED - 1999-01-11
    RAVETTE BOOKS LIMITED - 1995-07-31
    TUDOR SILVER LIMITED - 1988-03-08
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 43 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 10 - Secretary → ME
  • 10
    REED INTERNATIONAL BOOKS LIMITED - 1998-05-07
    BRIMAX BOOKS LIMITED - 1987-01-23
    EGMONT UK LIMITED - 2020-05-05
    BRIMAX AGENCIES LIMITED - 1981-12-31
    THE OCTOPUS GROUP LIMITED - 1990-05-07
    EGMONT BOOKS LIMITED - 2005-01-18
    EGMONT CHILDREN'S BOOKS LIMITED - 2001-03-30
    OPG SERVICES LIMITED - 1988-06-09
    EGMONT BOOKS UK LIMITED - 2021-05-14
    icon of address The News Building, London Bridge Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,095,000 GBP2024-06-30
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 41 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 17 - Secretary → ME
  • 11
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-01
    IIF 39 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-01
    IIF 14 - Secretary → ME
  • 12
    EGMONT IMAGINATION (UK) LIMITED - 2003-12-18
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 44 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 11 - Secretary → ME
  • 13
    icon of address Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    83,892,335 GBP2024-06-30
    Officer
    icon of calendar 2013-11-12 ~ 2015-05-27
    IIF 32 - Director → ME
  • 14
    SCHOLASTIC BOOK CLUBS LIMITED - 2004-04-30
    icon of address Westfield Road, Southam, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2012-07-31
    IIF 29 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-07-17
    IIF 7 - Secretary → ME
  • 15
    DEALGRANT LIMITED - 1979-12-31
    RED HOUSE BOOKS LIMITED - 2004-04-30
    icon of address Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2012-07-31
    IIF 25 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-07-17
    IIF 3 - Secretary → ME
  • 16
    SCHOOL BOOK FAIRS LIMITED - 2000-05-24
    SCHOLASTIC PUBLICATIONS LIMITED - 1996-06-03
    SCHOLASTIC LIMITED - 1995-06-01
    SCHOLASTIC PUBLICATIONS (WAREHOUSING) LIMITED - 1995-03-10
    icon of address Westfield Rd, Southam, Leamington Spa, Warwicks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2012-07-31
    IIF 23 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-07-17
    IIF 5 - Secretary → ME
  • 17
    icon of address Westfield Road, Southam, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2012-07-31
    IIF 26 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-07-17
    IIF 2 - Secretary → ME
  • 18
    SCHOLASTIC PUBLICATIONS LIMITED - 1995-06-01
    icon of address Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2005-07-22 ~ 2012-07-31
    IIF 27 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-07-17
    IIF 6 - Secretary → ME
  • 19
    icon of address 100 West Tenth Street, Wilmington, Delaware, Usa, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2009-07-17
    IIF 22 - Director → ME
  • 20
    SCHOLASTIC GROUP LIMITED - 2005-08-30
    icon of address Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-22 ~ 2012-07-31
    IIF 24 - Director → ME
    icon of calendar 2005-07-22 ~ 2009-07-17
    IIF 4 - Secretary → ME
  • 21
    EGMONT MAGAZINES LIMITED - 2021-01-12
    ADVISER (200) LIMITED - 1991-10-10
    STORY HOUSE EGMONT LIMITD LIMITED - 2021-01-13
    FLEETWAY EDITIONS LIMITED - 1996-09-03
    EGMONT FLEETWAY LTD. - 2001-03-30
    icon of address 27-30 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 40 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 19 - Secretary → ME
  • 22
    WILLIAM HEINEMANN LIMITED - 1996-02-15
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 34 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 16 - Secretary → ME
  • 23
    icon of address 6 Bell Yard, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2017-06-09
    IIF 30 - Director → ME
  • 24
    icon of address 2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 36 - Director → ME
    icon of calendar 2013-08-10 ~ 2018-01-31
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.