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

Leaver, Marcus Edward

    Related profiles found in government register
  • Leaver, Marcus Edward
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leaver, Marcus Edward
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Leaver, Marcus Edward
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leaver, Marcus Edward
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, City Road, London, EC1V 2TT, England

      IIF 50
    • icon of address The Old Brewery, 6 Blundell Street, London, N7 9BH, England

      IIF 51
  • Leaver, Marcus Edward
    British publisher born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 52 IIF 53 IIF 54
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 55
  • Leaver, Marcus Edward
    British caterer born in April 1970

    Registered addresses and corresponding companies
    • icon of address 41a Kensington Park Gardens, London, W11 2QT

      IIF 56
  • Leaver, Marcus Edward
    British director born in April 1970

    Registered addresses and corresponding companies
  • Leaver, Marcus Edward
    British restauranteur born in April 1970

    Registered addresses and corresponding companies
    • icon of address 138 Wardo Avenue, London, SW6 6RD

      IIF 72
  • Leaver, Marcus Edward
    British restaurateur born in April 1970

    Registered addresses and corresponding companies
    • icon of address 41a Kensington Park Gardens, London, W11 2QT

      IIF 73
  • Mr Marcus Edward Leaver
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Buxton Road, London, SW14 8SY, United Kingdom

      IIF 74
    • icon of address 20 Mortimer Street, London, W1T 3JW, United Kingdom

      IIF 75
    • icon of address 21, Henning Street, London, SW11 3DR, United Kingdom

      IIF 76
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 14
  • 1
    SOHO SQUARE PUBLISHING LTD - 2019-11-28
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,454 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 11 - Director → ME
  • 2
    MORGAN & LEAVER LTD - 2023-09-19
    icon of address Marine House, Tide Mill Way, Woodbridge, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    4,136,812 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 76 - Has significant influence or controlOE
  • 3
    PIMPERNEL PRESS LIMITED - 2025-02-17
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    106,953 GBP2023-11-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 8 - Director → ME
  • 4
    HAT TRICK PUBLISHING PLC - 2000-01-06
    TIDE MILL MEDIA PLC - 2014-06-12
    TIDE MILL MEDIA LIMITED - 2018-01-25
    BOOSTMERGE PUBLIC LIMITED COMPANY - 1998-07-01
    HENDERSON CHILDREN'S BOOKS PLC - 1998-08-12
    TOP THAT PUBLISHING PLC - 2002-05-24
    IMAGE THAT GROUP LIMITED - 2018-01-25
    IMAGINE THAT GROUP LIMITED - 2024-02-04
    TOP THAT! PUBLISHING PLC - 2013-07-01
    icon of address Marine House, Tide Mill Way, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,122,660 GBP2024-12-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 5 - Director → ME
  • 5
    GEMINI EDITIONS LIMITED - 2024-12-05
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -62,976 GBP2024-12-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 12 - Director → ME
  • 6
    PALAZZO EDITIONS LIMITED - 2024-01-31
    ODEON BOOKS LIMITED - 2001-07-13
    GEMINI ADULT BOOKS LTD - 2025-01-07
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,334 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -266,500 GBP2024-12-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 6 - Director → ME
  • 8
    MORGAN & LEAVER LIMITED - 2023-10-17
    GEMINI BOOKS GROUP LIMITED - 2023-09-19
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Marine House, Tide Mill Way, Woodbridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 4 - Director → ME
  • 10
    TOP THAT! DIGITAL LTD - 2013-03-06
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 20 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PARSON TRULLIBER LIMITED - 1999-08-25
    icon of address 65 Riding House Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    810,606 GBP2024-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 3 - Director → ME
  • 13
    WANDERLUST PUBLICATIONS LIMITED - 2021-01-06
    icon of address 65 Riding House Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    22,609 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 2 - Director → ME
  • 14
    TOP THAT! PUBLISHING LIMITED - 2018-01-25
    IMAGINE THAT PUBLISHING LIMITED - 2024-03-19
    IMAGE THAT PUBLISHING LIMITED - 2018-01-25
    MARINE HOUSE MEDIA LIMITED - 2013-07-01
    icon of address Marine House, Tide Mill Way, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,851,451 GBP2023-07-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 9 - Director → ME
Ceased 59
  • 1
    icon of address 41 Kensington Park Gdns., London
    Active Corporate (6 parents)
    Equity (Company account)
    20,160 GBP2024-03-16
    Officer
    icon of calendar 1995-08-04 ~ 1997-10-10
    IIF 73 - Director → ME
  • 2
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 45 - Director → ME
  • 3
    ALLIANCE DISTRIBUTION SALES LIMITED - 1998-12-08
    icon of address 1 Gower Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 63 - Director → ME
  • 4
    THAMESDRAFT LIMITED - 1991-03-15
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-12-02
    IIF 52 - Director → ME
  • 5
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    C&B PUBLISHING LIMITED - 2010-12-10
    C&B PUBLISHING PLC - 2006-02-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 65 - Director → ME
  • 6
    FIRECOUNT LIMITED - 1998-10-15
    CHRYSALIS BOOKS LIMITED - 2001-02-13
    ANOVA BOOKS COMPANY LIMITED - 2007-02-22
    CHRYSALIS BOOKS PLC - 2003-05-20
    CHRYSALIS BOOKS GROUP PLC - 2005-10-11
    KNOTGRANGE LIMITED - 1985-10-07
    CHRYSALIS BOOKS GROUP LIMITED - 2006-01-23
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 57 - Director → ME
  • 7
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 44 - Director → ME
  • 8
    TALISMAN BOOKS LIMITED - 1977-12-31
    SLAVGLEN LIMITED - 1977-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 49 - Director → ME
  • 9
    SALAMANDER BOOKS LIMITED - 2020-07-18
    SENATE BOOKS LIMITED - 1998-11-11
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 58 - Director → ME
  • 10
    PAVILION BOOKS LIMITED - 2021-11-30
    FCB 1229 LIMITED - 1997-05-16
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 61 - Director → ME
  • 11
    icon of address 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    343,000 GBP2024-06-30
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 62 - Director → ME
  • 12
    B.T. BATSFORD LIMITED - 2020-07-18
    BURSTCAM LIMITED - 1999-09-20
    BOOKS PAVILION LIMITED - 2021-11-30
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 68 - Director → ME
  • 13
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    CARLTON BOOKS LTD. - 1995-03-08
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-12-02
    IIF 53 - Director → ME
  • 14
    QUARTO INTERNATIONAL LIMITED - 2006-06-22
    VIDEO SHACK LONDON LIMITED - 1983-01-05
    FREUNDLICH LIMITED - 1985-06-27
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 48 - Director → ME
  • 15
    CATBEST LIMITED - 1999-07-01
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 70 - Director → ME
  • 16
    FC8936 LIMITED - 1989-06-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 60 - Director → ME
  • 17
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    CROWN SPORTS PLC - 2006-04-26
    ARMADILLO HOLDINGS PLC - 1995-04-06
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-01 ~ 1995-04-06
    IIF 72 - Director → ME
  • 18
    APPLEMORE ENGINEERING LIMITED - 1989-06-01
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 59 - Director → ME
  • 19
    BORKLE LIMITED - 1992-11-09
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 36 - Director → ME
  • 20
    DURDENE LIMITED - 1988-05-04
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 38 - Director → ME
  • 21
    DINOZOFF LIMITED - 1992-11-09
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 41 - Director → ME
  • 22
    ATLAS PHOTOGRAPHY LIMITED - 1995-11-13
    THE ATLAS IMAGE FACTORY LIMITED - 1996-02-02
    ATLAS PHOTOGRAPHY LIMITED - 2006-10-11
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 17 - Director → ME
  • 23
    SPINNERFOLD LIMITED - 1981-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 51 - Director → ME
  • 24
    RIGHTCYCLONE LIMITED - 1987-06-01
    BRIDGEWATER DESIGN LIMITED - 2012-04-24
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 27 - Director → ME
  • 25
    APRICOT PROMOTIONS LIMITED - 2000-10-10
    DIVINEGIFT LIMITED - 1986-07-21
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 20 - Director → ME
  • 26
    THRESHURST LIMITED - 1982-06-02
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 21 - Director → ME
  • 27
    WESTERN SIGNCRAFT LIMITED - 1995-09-27
    WESTERN SCREEN & SIGN LTD - 2013-09-30
    icon of address 1 Onslow Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    452,655 GBP2018-12-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-09-26
    IIF 30 - Director → ME
  • 28
    MAX BOOKS LIMITED - 2002-11-21
    CARL HENRY PHOTOGRAPHERS LIMITED - 1997-06-10
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 23 - Director → ME
  • 29
    TRAYCLIFF LIMITED - 1979-12-31
    LEN'S PHOTOGRAPHY LIMITED - 2000-06-12
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 18 - Director → ME
  • 30
    THE ATLAS IMAGE FACTORY LIMITED - 2006-11-13
    SHARPE STUDIOS LIMITED - 1996-02-16
    AMENOPHIS LIMITED - 1987-01-29
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 37 - Director → ME
  • 31
    IVY PUBLISHING GROUP LIMITED - 2006-03-22
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2018-05-24
    IIF 33 - Director → ME
  • 32
    BETAMAX LIMITED - 2002-02-22
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 43 - Director → ME
  • 33
    EMISSARYSTAR LIMITED - 2002-02-22
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 47 - Director → ME
  • 34
    JAZZKIT LIMITED - 1994-02-28
    icon of address 21 Loudoun Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -229,165 GBP2024-03-31
    Officer
    icon of calendar 1994-02-02 ~ 1997-03-20
    IIF 56 - Director → ME
  • 35
    JONATHAN GOODMAN PUBLISHING LIMITED - 2019-04-04
    NEWINCCO 367 LIMITED - 2005-09-15
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2022-12-02
    IIF 54 - Director → ME
  • 36
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 66 - Director → ME
  • 37
    ANOVA BOOKS COMPANY LIMITED - 2014-04-08
    B.T. BATSFORD CHESS & BRIDGE LIMITED - 2007-02-22
    icon of address 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    6,832,833 GBP2024-06-30
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 69 - Director → ME
  • 38
    GREENWICH DIRECT LIMITED - 2004-12-08
    PEPPERPOTS GIFTS AND STATIONARY LIMITED - 1999-12-30
    PEPPERPOT GIFT AND STATIONERY LIMITED - 2003-03-25
    COPYTOTAL LIMITED - 1999-12-14
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2003-05-23
    IIF 71 - Director → ME
  • 39
    THE PROMOTIONAL REPRINT COMPANY LIMITED - 1997-07-24
    icon of address 43 Great Ormond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-03-11
    IIF 64 - Director → ME
  • 40
    QUOD ERAT DEMONSTRANDUM LIMITED - 1979-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 19 - Director → ME
  • 41
    EAGLE BOOKS LIMITED - 2002-09-20
    CORDBROOK LIMITED - 1988-12-13
    ESP COMMUNICATIONS LIMITED - 1993-04-05
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 16 - Director → ME
  • 42
    Q.V. TYPESETTING LIMITED - 1995-11-29
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 25 - Director → ME
  • 43
    CONTRACTORS WORLD LIMITED - 1993-03-26
    OPENSET LIMITED - 1988-09-14
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 39 - Director → ME
  • 44
    icon of address 800 North State Street, Suite 304, Dover, Delaware 19901, United States
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2018-05-24
    IIF 50 - Director → ME
  • 45
    ARTIST'S & ILLUSTRATOR'S MAGAZINE LIMITED(THE) - 1995-10-19
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 24 - Director → ME
  • 46
    Q DOS PUBLISHING LIMITED - 1985-03-21
    Q DOS DESIGN LIMITED - 1995-03-01
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 22 - Director → ME
  • 47
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents, 29 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 46 - Director → ME
  • 48
    SLOWHALL LIMITED - 1980-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 26 - Director → ME
  • 49
    DELIVERMODE LIMITED - 2002-02-22
    MARSHALL EDITIONS DEVELOPMENTS LIMITED - 2006-10-10
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 42 - Director → ME
  • 50
    SLIMWORTH LIMITED - 1984-01-16
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-24
    IIF 31 - Director → ME
  • 51
    PCO 308 LIMITED - 2001-12-20
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2003-12-24
    IIF 67 - Director → ME
  • 52
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2018-05-24
    IIF 40 - Director → ME
  • 53
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2018-05-24
    IIF 32 - Director → ME
  • 54
    WELBECK TRIGGER LIMITED - 2022-11-14
    icon of address The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2022-11-18
    IIF 35 - Director → ME
  • 55
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-12-02
    IIF 14 - Director → ME
  • 56
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-12-02
    IIF 15 - Director → ME
  • 57
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2022-12-02
    IIF 13 - Director → ME
  • 58
    OH! BOOK GROUP LIMITED - 2019-02-12
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2018-07-06 ~ 2022-12-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2022-12-02
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    XEBEC PUBLISHING LTD - 2019-06-05
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ 2022-12-02
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.