Marcus Edward LEAVER

Total number of appointments 55, 23 active appointments

GEMINI CHILDREN'S BOOKS LIMITED

Correspondence address
Marine House Tide Mill Way, Woodbridge, England, IP12 1AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 November 2023
Nationality
British
Occupation
Publisher

PLAYCREATE MEDIA LTD

Correspondence address
Marine House Tide Mill Way, Woodbridge, Suffolk, England, IP12 1AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 November 2023
Nationality
British
Occupation
Publisher

LOVED BY KIDS LIMITED

Correspondence address
Marine House Tide Mill Way, Woodbridge, Suffolk, England, IP12 1AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 November 2023
Nationality
British
Occupation
Publisher

TWO WINDMILLS LIMITED

Correspondence address
Marine House Tide Mill Way, Woodbridge, Suffolk, England, IP12 1AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 November 2023
Nationality
British
Occupation
Publisher

GEMINI GIFT BOOKS LIMITED

Correspondence address
Marine House Tide Mill Way, Woodbridge, Suffolk, England, IP12 1AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 October 2023
Nationality
British
Occupation
Publisher

GEMINI BOOKS SERVICES LIMITED

Correspondence address
Marine House Tide Mill Way, Woodbridge, Suffolk, England, IP12 1AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 October 2023
Nationality
British
Occupation
Publisher

AD LIB PUBLISHERS LIMITED

Correspondence address
Marine House Tide Mill Way, Woodbridge, Suffolk, England, IP12 1AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 October 2023
Nationality
British
Occupation
Publisher

PALAZZO PUBLISHING LIMITED

Correspondence address
Marine House Tide Mill Way, Woodbridge, England, IP12 1AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 October 2023
Nationality
British
Occupation
Publisher

GEMINI DISTRIBUTION SERVICES LIMITED

Correspondence address
Marine House Tide Mill Way, Woodbridge, Suffolk, England, IP12 1AP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
28 September 2023
Nationality
British
Occupation
Director

M&L SHELL LTD

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
19 May 2023
Nationality
British
Occupation
Publisher

Average house price in the postcode W1W 8BE £55,000

GEMINI BOOKS GROUP LIMITED

Correspondence address
21 Henning Street, London, United Kingdom, SW11 3DR
Role ACTIVE
director
Date of birth
April 1970
Appointed on
15 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW11 3DR £1,885,000

THINK PUBLISHING LIMITED

Correspondence address
65 Riding House Street, London, United Kingdom, W1W 7EH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 May 2022
Nationality
British
Occupation
Company Director

SMITH LEAVER MEDIA LIMITED

Correspondence address
20 Mortimer Street, London, United Kingdom, W1T 3JW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1T 3JW £15,739,000

TRIGGER PUBLISHING LIMITED

Correspondence address
Elsley Court 20 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 November 2020
Resigned on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

THINK TRAVEL MEDIA LIMITED

Correspondence address
65 Riding House Street, London, United Kingdom, W1W 7EH
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 February 2020
Nationality
British
Occupation
Director

WELBECK CHILDREN'S LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
6 August 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

WELBECK FICTION LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
6 August 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

WELBECK NON-FICTION LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
6 August 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 8BE £55,000

WELBECK PUBLISHING GROUP SERVICES LTD

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 June 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0DZ £19,581,000

MORTIMER BOOKS LTD

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 April 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Publisher

Average house price in the postcode EC4Y 0DZ £19,581,000

ANDRE DEUTSCH LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 April 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Publisher

Average house price in the postcode EC4Y 0DZ £19,581,000

CARLTON BOOKS LIMITED

Correspondence address
Carmelite House 50 Victoria Embankment, London, England, EC4Y 0DZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 April 2019
Resigned on
2 December 2022
Nationality
British
Occupation
Publisher

Average house price in the postcode EC4Y 0DZ £19,581,000

WELBECK PUBLISHING GROUP LIMITED

Correspondence address
17 Buxton Road, London, United Kingdom, SW14 8SY
Role ACTIVE
director
Date of birth
April 1970
Appointed on
6 July 2018
Resigned on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW14 8SY £1,151,000


THE IVY PRESS LIMITED

Correspondence address
6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
4 March 2015
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

LEWES HOLDINGS LIMITED

Correspondence address
6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
4 March 2015
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

SMALL WORLD CREATIONS LIMITED

Correspondence address
The Old Brewery 6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
7 October 2014
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

APPLE PRESS LIMITED

Correspondence address
The Old Brewery 6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

A.P. SCREEN PRINTERS LIMITED

Correspondence address
The Old Brewery 6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

FRANCES LINCOLN PUBLISHERS LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

GLOBAL BOOK PUBLISHING PTY LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QUARTO PUBLISHING PLC

Correspondence address
The Old Brewery 6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

DESIGN EYE PUBLISHING LIMITED

Correspondence address
The Old Brewery, 6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

DESIGN EYE HOLDINGS LIMITED

Correspondence address
The Old Brewery, 6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

CARTOGRAPHICA PRESS LIMITED

Correspondence address
The Old Brewery 6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

AURUM PRESS LIMITED

Correspondence address
The Old Brewery 6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

DESIGN EYE LIMITED

Correspondence address
The Old Brewery, 6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

GREAT AMERICAN TRADING COMPANY LTD(THE)

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

IQON EDITIONS LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

IQU-DIGITAL.COM LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

FRANCES LINCOLN LIMITED

Correspondence address
The Old Brewery 6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
None

Average house price in the postcode N7 9BH £2,269,000

IMAGE FACTORY RETAIL GRAPHICS LIMITED

Correspondence address
230 City Road, London, England, EC1V 2TT
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
26 September 2013
Nationality
British
Occupation
Director

JR BOOKS LIMITED

Correspondence address
The Old Brewery, 6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

MARSHALL EDITIONS LIMITED

Correspondence address
The Old Brewery 6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

MARSHALL PUBLISHING LIMITED

Correspondence address
The Old Brewery 6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QED PUBLISHING LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QU:ID PUBLISHING LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QUANTUM BOOKS LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QUARTO CHILDREN'S BOOKS LIMITED

Correspondence address
The Old Brewery, 6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QUARTO MAGAZINES LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QUARTO MULTIMEDIA LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QUILL PUBLISHING LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QUINTESSENCE EDITIONS LTD

Correspondence address
The Old Brewery 6 Blundell Street, London, England, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QUINTET PUBLISHING LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

FINE WINE EDITIONS LIMITED

Correspondence address
6 Blundell Street, London, N7 9BH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 December 2012
Resigned on
24 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode N7 9BH £2,269,000

QUARTO GROUP INC(THE)

Correspondence address
230 City Road, London, England, EC1V 2TT
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 April 2012
Resigned on
24 May 2018
Nationality
British
Occupation
None