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 James David

    Related profiles found in government register
  • Hurcombe, Alan James David

    Registered addresses and corresponding companies
  • Hurcombe, Alan
    British finance director

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

      IIF 14
  • Hurcombe, Alan
    British group managing director

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

    Resident in England

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

      IIF 21
    • 2-3, Sheldon House, Sheep Street, Shipston-on-stour, CV36 4AF, United Kingdom

      IIF 22
  • Hurcombe, Alan James David
    British accountant born in July 1968

    Resident in England

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

      IIF 23
    • 1, Nicholas Road, London, W11 4AN, United Kingdom

      IIF 24
  • 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
    • Competex Ltd, Unit C, 47 Blackborough Road, Reigate, RH2 7BU, United Kingdom

      IIF 38
  • Hurcombe, Alan
    British accountant born in July 1968

    Resident in United Kingdom

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

      IIF 39
  • Hurcombe, Alan
    British finance director born in July 1968

    Resident in United Kingdom

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

      IIF 40
  • Hurcombe, Alan
    British group managing director born in July 1968

    Resident in United Kingdom

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

    Resident in England

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

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

      IIF 50
child relation
Offspring entities and appointments
Active 4
  • 1
    Orchard House, Park Lane, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 38 - Director → ME
  • 2
    RANFURLY LIBRARY SERVICE LIMITED(THE) - 1994-01-01
    2 Coldharbour Place, 39/41 Coldharbour Lane, Camberwell, London
    Active Corporate (9 parents)
    Officer
    2024-06-27 ~ now
    IIF 21 - Director → ME
  • 3
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    1998-05-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 4
    2-3 Sheldon House, Sheep Street, Shipston-on-stour, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    Birmingham Road, Alcester
    Active Corporate (14 parents)
    Officer
    2015-12-07 ~ 2019-08-31
    IIF 23 - Director → ME
  • 2
    SMARTDOG PUBLISHING LIMITED - 2000-04-06
    C/o Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-07-22 ~ 2012-07-31
    IIF 46 - Director → ME
    2005-07-22 ~ 2009-07-17
    IIF 14 - Secretary → ME
  • 3
    2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 25 - Director → ME
    2013-08-10 ~ 2018-01-01
    IIF 13 - 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
    Related registration: 01400692
    2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 27 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 1 - Secretary → ME
  • 5
    REED CB LIMITED - 1998-05-27
    REED CONSUMER BOOKS LTD. - 1997-08-20
    Related registration: 03396524
    GEORGE PHILIP SERVICES LIMITED - 1991-12-05
    GEORGE PHILIP ALEXANDER LIMITED - 1980-12-31
    2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 29 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 2 - Secretary → ME
  • 6
    EGMONT LIMITED - 1992-09-09
    EGMONT (UK) LIMITED - 1980-12-31
    Related registration: 00449706
    EGMONT PUBLISHING LIMITED - 1980-12-31
    Related registration: 00468030
    27-30 Lime Street, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 37 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 8 - Secretary → ME
  • 7
    SELECT VIDEO LIMITED - 1996-03-01
    2 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 30 - Director → ME
    2013-08-10 ~ 2018-01-01
    IIF 5 - Secretary → ME
  • 8
    Other registered number: 01257172
    WORLD INTERNATIONAL PUBLISHING LIMITED - 1993-09-30
    WORLD DISTRIBUTORS (MANCHESTER) LIMITED - 1979-12-31
    27-30 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 34 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 6 - Secretary → ME
  • 9
    WORLD INTERNATIONAL LIMITED - 1999-01-11
    RAVETTE BOOKS LIMITED - 1995-07-31
    TUDOR SILVER LIMITED - 1988-03-08
    2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 35 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 3 - Secretary → ME
  • 10
    EGMONT BOOKS UK LIMITED - 2021-05-14
    EGMONT UK LIMITED - 2020-05-05
    Related registration: 01257172
    EGMONT BOOKS LIMITED - 2005-01-18
    EGMONT CHILDREN'S BOOKS LIMITED - 2001-03-30
    REED INTERNATIONAL BOOKS LIMITED - 1998-05-07
    Related registration: 00353434
    THE OCTOPUS GROUP LIMITED - 1990-05-07
    OPG SERVICES LIMITED - 1988-06-09
    Related registration: 01992245
    BRIMAX BOOKS LIMITED - 1987-01-23
    Related registration: 01249958
    BRIMAX AGENCIES LIMITED - 1981-12-31
    The News Building, London Bridge Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,095,000 GBP2024-06-30
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 33 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 10 - Secretary → ME
  • 11
    2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-10 ~ 2018-01-01
    IIF 31 - Director → ME
    2013-08-10 ~ 2018-01-01
    IIF 7 - Secretary → ME
  • 12
    EGMONT IMAGINATION (UK) LIMITED - 2003-12-18
    2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 36 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 4 - Secretary → ME
  • 13
    Riverside House, Osney Mead, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    83,892,335 GBP2024-06-30
    Officer
    2013-11-12 ~ 2015-05-27
    IIF 24 - Director → ME
  • 14
    Other registered number: 01417383
    SCHOLASTIC BOOK CLUBS LIMITED - 2004-04-30
    Related registration: 01417383
    Westfield Road, Southam, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2005-07-22 ~ 2012-07-31
    IIF 47 - Director → ME
    2005-07-22 ~ 2009-07-17
    IIF 20 - Secretary → ME
  • 15
    Other registered number: 03306973
    RED HOUSE BOOKS LIMITED - 2004-04-30
    Related registration: 03306973
    DEALGRANT LIMITED - 1979-12-31
    Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (4 parents)
    Officer
    2005-07-22 ~ 2012-07-31
    IIF 43 - Director → ME
    2005-07-22 ~ 2009-07-17
    IIF 16 - Secretary → ME
  • 16
    SCHOOL BOOK FAIRS LIMITED - 2000-05-24
    Related registration: 02058993
    SCHOLASTIC PUBLICATIONS LIMITED - 1996-06-03
    SCHOLASTIC LIMITED - 1995-06-01
    Related registration: 00701339
    SCHOLASTIC PUBLICATIONS (WAREHOUSING) LIMITED - 1995-03-10
    Related registrations: 00701339, 02058993
    Westfield Rd, Southam, Leamington Spa, Warwicks
    Dissolved Corporate (4 parents)
    Officer
    2005-07-22 ~ 2012-07-31
    IIF 41 - Director → ME
    2005-07-22 ~ 2009-07-17
    IIF 18 - Secretary → ME
  • 17
    Westfield Road, Southam, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2005-07-22 ~ 2012-07-31
    IIF 44 - Director → ME
    2005-07-22 ~ 2009-07-17
    IIF 15 - Secretary → ME
  • 18
    Other registered number: 01186606
    SCHOLASTIC PUBLICATIONS LIMITED - 1995-06-01
    Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2005-07-22 ~ 2012-07-31
    IIF 45 - Director → ME
    2005-07-22 ~ 2009-07-17
    IIF 19 - Secretary → ME
  • 19
    100 West Tenth Street, Wilmington, Delaware, Usa, United States
    Converted / Closed Corporate (2 parents)
    Officer
    2005-07-22 ~ 2009-07-17
    IIF 40 - Director → ME
  • 20
    SCHOLASTIC GROUP LIMITED - 2005-08-30
    Scholastic, Bosworth Avenue, Warwick, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2005-07-22 ~ 2012-07-31
    IIF 42 - Director → ME
    2005-07-22 ~ 2009-07-17
    IIF 17 - Secretary → ME
  • 21
    STORY HOUSE EGMONT LIMITD LIMITED - 2021-01-13
    EGMONT MAGAZINES LIMITED - 2021-01-12
    EGMONT FLEETWAY LTD. - 2001-03-30
    FLEETWAY EDITIONS LIMITED - 1996-09-03
    ADVISER (200) LIMITED - 1991-10-10
    27-30 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 32 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 12 - Secretary → ME
  • 22
    WILLIAM HEINEMANN LIMITED - 1996-02-15
    2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 26 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 9 - Secretary → ME
  • 23
    6 Bell Yard, London
    Active Corporate (12 parents)
    Officer
    2010-03-16 ~ 2017-06-09
    IIF 48 - Director → ME
  • 24
    2 Minster Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-10 ~ 2018-01-31
    IIF 28 - Director → ME
    2013-08-10 ~ 2018-01-31
    IIF 11 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.