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

Williams Hamer, Gabrielle Mary

child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 15 - Secretary → ME
  • 2
    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 2024-03-28 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    BRIEF.COM LIMITED - 1998-08-25
    F.R.D. LTD. - 1997-02-28
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2016-03-03 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    SCIENCENOW LIMITED - 2008-10-15
    CURRENT SCIENCE LIMITED - 2005-11-11
    DRUMDENE ASSOCIATES LIMITED - 1997-11-14
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 22 - Secretary → ME
  • 7
    WRITELATEX LIMITED - 2021-10-28
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 14 - Secretary → ME
  • 8
    icon of address 241 Burntwood Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 84 - Director → ME
  • 9
    ZETATRONICS (CLINICAL) LIMITED - 2000-04-27
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 30 - Secretary → ME
  • 11
    icon of address 3 Viceroy Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    24,743 GBP2022-11-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 19 - Secretary → ME
  • 12
    HARRIMAN HOUSE PUBLISHING LIMITED - 1996-02-22
    SCANTEAM LIMITED - 1994-06-07
    icon of address 3 Viceroy Court, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,052,985 GBP2022-11-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 13 - Secretary → ME
  • 13
    icon of address Brunel Road, Houndmills, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    icon of address Macmillan Publishers Brunel Road, Houndmills, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    MACMILLAN DIGITAL EDUCATION LIMITED - 2015-07-27
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 29 - Secretary → ME
  • 16
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 10 - Secretary → ME
  • 17
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 18 - Secretary → ME
  • 18
    DIGITAL SCIENCE & RESEARCH LIMITED - 2019-05-03
    MACMILLAN DIGITAL SCIENCE LIMITED - 2015-07-15
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 11 - Secretary → ME
  • 19
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2016-03-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 24 - Secretary → ME
  • 21
    MACMILLAN GENERAL BOOKS LIMITED - 2009-07-11
    AUSTEN CORNISH PUBLISHERS LIMITED - 2001-04-23
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 9 - Secretary → ME
  • 22
    PAN BOOKS PUBLISHERS LIMITED - 2015-01-23
    PAN BOOKS (HOLDINGS) LIMITED - 2013-02-22
    EQUALHIT LIMITED - 1987-03-02
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 20 - Secretary → ME
  • 23
    MACMILLAN ACCOUNTS AND ADMINISTRATION LIMITED - 2014-09-08
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 25 - Secretary → ME
  • 24
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 17 - Secretary → ME
  • 25
    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 2024-03-28 ~ now
    IIF 23 - Secretary → ME
  • 26
    MACMILLAN GENERAL BOOKS LIMITED - 2001-04-23
    PAN MACMILLAN LIMITED - 1994-08-12
    SOUTHTEK LIMITED - 1990-04-19
    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 2024-03-28 ~ now
    IIF 26 - Secretary → ME
  • 27
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 27 - Secretary → ME
  • 28
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 29
    icon of address The Smithson Building, 6 Briset Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,482 GBP2023-12-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 12 - Secretary → ME
Ceased 55
  • 1
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2021-11-30
    IIF 38 - Secretary → ME
  • 2
    PARAGON NOMINEES LIMITED - 2011-12-21
    FALLOWFIELD LIMITED - 1992-11-19
    icon of address C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2001-03-15
    IIF 76 - Secretary → ME
  • 3
    CURRENT COMMUNICATIONS LIMITED - 1999-10-20
    CINTAS LIMITED - 1999-01-12
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 91 - Director → ME
    icon of calendar 2016-03-03 ~ 2021-11-30
    IIF 45 - Secretary → ME
  • 4
    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 2015-01-30 ~ 2021-11-30
    IIF 47 - Secretary → ME
  • 5
    BROOKER-ALLAN ASSOCIATES LIMITED - 1995-06-20
    BIDLUX LIMITED - 1989-07-31
    icon of address 285 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    759,340 GBP2016-03-31
    Officer
    icon of calendar 2020-02-27 ~ 2021-11-30
    IIF 16 - Secretary → ME
  • 6
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 69 - Secretary → ME
  • 7
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 68 - Secretary → ME
  • 8
    icon of address Northcliffe House, Young Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    837 GBP2017-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-10-13
    IIF 67 - Secretary → ME
  • 9
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2016-02-03 ~ 2021-11-30
    IIF 64 - Secretary → ME
  • 10
    WRITELATEX LIMITED - 2021-10-28
    icon of address The Smithson, 6 Briset Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-06 ~ 2021-11-30
    IIF 21 - Secretary → ME
  • 11
    EEDI LTD.
    - now
    MATHS DOCTOR TUITION LIMITED - 2017-02-23
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,897,197 GBP2023-12-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-10-12
    IIF 65 - Secretary → ME
  • 12
    icon of address Northcliffe House, Young Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,302 GBP2016-12-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-10-12
    IIF 66 - Secretary → ME
  • 13
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2021-11-30
    IIF 53 - Secretary → ME
  • 14
    MACMILLAN DIGITAL EDUCATION LIMITED - 2015-07-27
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 54 - Secretary → ME
  • 15
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2021-11-30
    IIF 63 - Secretary → ME
  • 16
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2021-11-30
    IIF 83 - Secretary → ME
  • 17
    DIGITAL SCIENCE & RESEARCH LIMITED - 2019-05-03
    MACMILLAN DIGITAL SCIENCE LIMITED - 2015-07-15
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 32 - Secretary → ME
  • 18
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    KNAPOLEON NO. 8 PLC - 1987-02-16
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-12 ~ 2001-03-26
    IIF 75 - Secretary → ME
  • 19
    KILLBY & GAYFORD (HOLDINGS) LIMITED - 2000-03-02
    KILLBY AND GAYFORD LIMITED - 1994-03-18
    POSTSUIT LIMITED - 1990-07-06
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 77 - Secretary → ME
  • 20
    KILLBY & GAYFORD GROUP LIMITED - 2007-09-26
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 6 - Secretary → ME
  • 21
    K & G (OFFICE SERVICES) LIMITED - 1994-02-15
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 74 - Secretary → ME
  • 22
    icon of address Bdo Llp, 2 City Place, Gatwick, West Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 2 - Secretary → ME
  • 23
    icon of address Bdo Llp Thames Tower, 12th Floor, Station Rd, Reading
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 5 - Secretary → ME
  • 24
    icon of address 171e Wingate Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 4 - Secretary → ME
  • 25
    OVAL (2157) LIMITED - 2007-09-26
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2012-08-08
    IIF 73 - Secretary → ME
  • 26
    icon of address Bdo Llp Thames Tower 12th Floor, Station Road, Reading
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 3 - Secretary → ME
  • 27
    icon of address 171e Wingate Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2012-08-08
    IIF 71 - Secretary → ME
  • 28
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 93 - Director → ME
    icon of calendar 2013-04-29 ~ 2021-11-30
    IIF 62 - Secretary → ME
  • 29
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 59 - Secretary → ME
  • 30
    MACMILLAN GENERAL BOOKS LIMITED - 2009-07-11
    AUSTEN CORNISH PUBLISHERS LIMITED - 2001-04-23
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 33 - Secretary → ME
  • 31
    MACMILLAN PUBLISHERS HOLDINGS LIMITED - 2019-09-24
    GLOBE PUBLISHING LIMITED - 1996-08-15
    JEANOAK LIMITED - 1983-11-09
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 86 - Director → ME
    icon of calendar 2013-04-04 ~ 2021-11-30
    IIF 36 - Secretary → ME
  • 32
    MACMILLAN JOURNALS LIMITED - 1987-02-09
    MACMILLAN ETA LIMITED - 1982-04-02
    MACMILLAN FILM PRODUCTIONS LIMITED - 1979-12-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 87 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 55 - Secretary → ME
  • 33
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-06 ~ 2021-11-30
    IIF 52 - Secretary → ME
  • 34
    PAN BOOKS PUBLISHERS LIMITED - 2015-01-23
    PAN BOOKS (HOLDINGS) LIMITED - 2013-02-22
    EQUALHIT LIMITED - 1987-03-02
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 48 - Secretary → ME
  • 35
    TRANSEND LIMITED - 1994-02-07
    LAW 272 LIMITED - 1991-01-22
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 88 - Director → ME
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 44 - Secretary → ME
  • 36
    MACMILLAN ACCOUNTS AND ADMINISTRATION LIMITED - 2014-09-08
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 50 - Secretary → ME
  • 37
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 35 - Secretary → ME
  • 38
    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 2015-02-13 ~ 2021-11-30
    IIF 56 - Secretary → ME
  • 39
    MACMILLAN GENERAL BOOKS LIMITED - 2001-04-23
    PAN MACMILLAN LIMITED - 1994-08-12
    SOUTHTEK LIMITED - 1990-04-19
    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 2015-02-13 ~ 2021-11-30
    IIF 46 - Secretary → ME
  • 40
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-11-02 ~ 2001-03-15
    IIF 7 - Secretary → ME
  • 41
    ROWAN & COMPANY CAPITAL MANAGEMENT PLC - 2010-03-31
    IPS CAPITAL MANAGEMENT PLC - 1999-10-01
    IPS LAMONT PUBLIC LIMITED COMPANY - 1991-08-16
    EASTCOVE LIMITED - 1987-12-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2001-03-15
    IIF 70 - Secretary → ME
  • 42
    SEYMOUR PIERCE BELL LIMITED - 2003-12-18
    ROWAN & COMPANY INVESTMENT MANAGEMENT LTD - 2000-10-04
    ROWAN & COMPANY (FINANCIAL SERVICES) LIMITED - 1999-10-01
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2001-03-15
    IIF 78 - Secretary → ME
  • 43
    icon of address Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2021-11-30
    IIF 49 - Secretary → ME
  • 44
    SPRINGER HEALTHCARE COMMUNICATIONS LIMITED - 2009-11-24
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 96 - Director → ME
    icon of calendar 2016-03-03 ~ 2021-11-30
    IIF 41 - Secretary → ME
  • 45
    MACMILLAN LIMITED - 2018-05-31
    MACMILLAN PUBLISHERS HOLDINGS LIMITED - 1995-10-19
    MACMILLAN PUBLISHERS LIMITED - 1993-07-20
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 100 - Director → ME
    icon of calendar 2012-06-29 ~ 2021-11-30
    IIF 79 - Secretary → ME
  • 46
    HM PUBLISHERS HOLDINGS LIMITED - 2018-05-31
    MACMILLAN LIMITED - 1995-10-19
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 94 - Director → ME
    icon of calendar 2012-06-29 ~ 2021-11-30
    IIF 82 - Secretary → ME
  • 47
    MACMILLAN PUBLISHERS LIMITED - 2018-06-27
    MACMILLAN PUBLISHERS (U.K.) LIMITED - 1993-07-20
    MACMILLAN JOURNALS LIMITED - 1982-04-02
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 85 - Director → ME
    icon of calendar 2012-06-29 ~ 2021-11-30
    IIF 80 - Secretary → ME
  • 48
    icon of address 4 The Campus, Crinan Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 97 - Director → ME
    icon of calendar 2016-12-15 ~ 2021-11-30
    IIF 60 - Secretary → ME
  • 49
    HOLTZBRINCK PUBLISHERS HOLDINGS LIMITED - 2018-05-31
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 98 - Director → ME
    icon of calendar 2012-06-29 ~ 2021-11-30
    IIF 81 - Secretary → ME
  • 50
    icon of address 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 99 - Director → ME
    icon of calendar 2016-12-15 ~ 2021-11-30
    IIF 40 - Secretary → ME
  • 51
    icon of address The Campus, Crinan Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2021-11-30
    IIF 61 - Secretary → ME
  • 52
    WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED - 2012-01-18
    ADIS INTERNATIONAL LIMITED - 2006-03-01
    ADIS PRESS INTERNATIONAL LIMITED - 1990-04-12
    REMY GENTON DATA LIMITED - 1987-12-07
    MIDRACE LIMITED - 1982-04-20
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 92 - Director → ME
    icon of calendar 2016-04-08 ~ 2021-11-30
    IIF 39 - Secretary → ME
  • 53
    SPRINGER-VERLAG (LONDON) LIMITED - 1983-09-01
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 90 - Director → ME
    icon of calendar 2016-03-03 ~ 2021-11-30
    IIF 57 - Secretary → ME
  • 54
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2021-11-30
    IIF 89 - Director → ME
    icon of calendar 2016-03-03 ~ 2021-11-30
    IIF 34 - Secretary → ME
  • 55
    SEYMOUR PIERCE LIMITED - 2013-02-14
    SEYMOUR PIERCE BUTTERFIELD LIMITED - 1998-12-03
    SEYMOUR, PIERCE & CO. - 1987-07-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2001-03-19
    IIF 72 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.