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

Macmillan, David Maurice Benjamin

    Related profiles found in government register
  • Macmillan, David Maurice Benjamin
    English . born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Albermarle Street, Albemarle Street, London, W1S 4BD, England

      IIF 1
  • Macmillan, David Maurice Benjamin
    English company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cheapside Court, Sunninghill Road, Ascot, SL5 7RF, England

      IIF 2
    • icon of address 5 Stanley Crescent, London, W11 2NB

      IIF 3 IIF 4
    • icon of address 5, Stanley Crescent, London, W11 2NB, England

      IIF 5
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 6
    • icon of address Office, 31, Cattle Market Street, Norwich, Norfolk, NR1 3DY, England

      IIF 7
  • Macmillan, David Maurice Benjamin
    English director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Road, Houndmills, Basingstoke, Hampshire, RG21 6XS

      IIF 8
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 9
  • Macmillan, David Maurice Benjamin
    English publisher born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Macmillan, David Maurice Benjamin
    English publishing executive born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Macmillan, David Maurice Benjamin
    English

    Registered addresses and corresponding companies
    • icon of address 5 Stanley Crescent, London, W11 2NB

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 48 Chevening Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,143 GBP2024-12-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 1 - Director → ME
  • 2
    ZEPHYR REALTY LTD. - 2000-01-28
    icon of address 454-458 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-20 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Office, 31 Cattle Market Street, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    810,801 GBP2024-12-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,702 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 72 Weston Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 5 - Director → ME
  • 6
    THE PRINCE'S DRAWING SCHOOL - 2015-01-23
    icon of address 19-22 Charlotte Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 10 - Director → ME
Ceased 22
  • 1
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,967,418 GBP2024-03-31
    Officer
    icon of calendar 2004-11-16 ~ 2010-06-25
    IIF 13 - Director → ME
  • 2
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-11-24 ~ 2014-06-12
    IIF 15 - Director → ME
  • 3
    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 1995-05-01 ~ 1999-04-06
    IIF 24 - Director → ME
  • 4
    SHIPDEAN LIMITED - 1995-07-06
    icon of address Lichfield Street, Hanley, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    129,038 GBP2024-04-27
    Officer
    icon of calendar 2001-05-25 ~ 2004-11-22
    IIF 12 - Director → ME
  • 5
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-06 ~ 2014-03-20
    IIF 8 - Director → ME
  • 6
    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 ~ 1998-01-15
    IIF 22 - Director → ME
  • 7
    MARMALADE TECHNOLOGIES LTD. - 2020-01-02
    IDEAWORKS3D LIMITED - 2013-09-12
    icon of address 54 Charlotte Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,554,328 GBP2024-12-31
    Officer
    icon of calendar 2007-08-02 ~ 2021-09-23
    IIF 9 - Director → ME
  • 8
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    919,171 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-04-10
    IIF 2 - Director → ME
  • 9
    icon of address 8 - 9 North Pallant, Chichester, West Sussex, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-14 ~ 2015-12-11
    IIF 18 - Director → ME
  • 10
    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 1993-07-01 ~ 1998-01-15
    IIF 29 - Director → ME
    icon of calendar 1998-01-15 ~ 2014-03-20
    IIF 25 - Director → ME
  • 11
    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 1993-07-01 ~ 1995-04-19
    IIF 20 - Director → ME
  • 12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2014-06-20
    IIF 11 - Director → ME
  • 13
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-15
    IIF 27 - Director → ME
  • 14
    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 2000-01-25 ~ 2014-03-20
    IIF 21 - Director → ME
    icon of calendar 1995-09-25 ~ 1998-01-15
    IIF 30 - Director → ME
  • 15
    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 ~ 1995-09-25
    IIF 26 - Director → ME
    icon of calendar 1998-01-16 ~ 2001-10-23
    IIF 23 - Director → ME
  • 16
    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 1993-07-01 ~ 1998-01-15
    IIF 28 - Director → ME
  • 17
    icon of address 193 Victoria Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2007-06-12
    IIF 14 - Director → ME
  • 18
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,808 GBP2024-06-30
    Officer
    icon of calendar 1994-04-14 ~ 2019-04-15
    IIF 31 - Secretary → ME
  • 19
    ZEPHYR DISCOVERY LTD. - 1992-08-26
    icon of address Unit 4 The Valley Centre, Gordon Road, High Wycombe, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,302,231 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 2007-02-01
    IIF 17 - Director → ME
  • 20
    Company number 03191956
    Non-active corporate
    Officer
    icon of calendar 2000-03-16 ~ 2001-06-14
    IIF 19 - Director → ME
  • 21
    Company number 04069364
    Non-active corporate
    Officer
    icon of calendar 2003-09-12 ~ 2008-01-07
    IIF 4 - Director → ME
  • 22
    Company number 05500988
    Non-active corporate
    Officer
    icon of calendar 2005-07-06 ~ 2008-01-07
    IIF 3 - 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.