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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 49
  • 1
    Gregson, Charles Henry
    Company Director born in June 1947
    Individual (64 offsprings)
    Officer
    1996-04-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 2
    Burns, John Macgregor
    Individual (44 offsprings)
    Officer
    (before 1991-05-29) ~ 1997-06-02
    OF - Secretary → CIF 0
  • 3
    Wright, Gareth Richard
    Born in July 1972
    Individual (151 offsprings)
    Officer
    2018-06-15 ~ now
    OF - Director → CIF 0
  • 4
    Peters, Mark David
    Group Company Secretary born in March 1959
    Individual (170 offsprings)
    Officer
    2014-10-01 ~ 2018-06-15
    OF - Director → CIF 0
  • 5
    Gillespie, Alan Raymond, Dr
    Banker born in July 1950
    Individual (10 offsprings)
    Officer
    2008-04-11 ~ 2008-07-01
    OF - Director → CIF 0
  • 6
    Arculus, Thomas David Guy
    Director born in June 1946
    Individual (40 offsprings)
    Officer
    1997-04-10 ~ 1998-03-27
    OF - Director → CIF 0
  • 7
    Wicker-miurin, Fields
    Director born in July 1958
    Individual (24 offsprings)
    Officer
    1998-03-11 ~ 2004-05-06
    OF - Director → CIF 0
  • 8
    Stevens, David Robert, Lord Stevens Of Ludgate
    Director born in May 1936
    Individual (15 offsprings)
    Officer
    (before 1991-05-29) ~ 1999-07-01
    OF - Director → CIF 0
  • 9
    Pountain, Eric John, Sir
    Director Of Companies born in August 1933
    Individual (15 offsprings)
    Officer
    1992-11-27 ~ 1998-05-15
    OF - Director → CIF 0
  • 10
    Hooper, Richard
    Management Consultant born in September 1939
    Individual (16 offsprings)
    Officer
    1996-04-04 ~ 1997-05-15
    OF - Director → CIF 0
  • 11
    Newcomb, Jonathan
    Director born in June 1946
    Individual (1 offspring)
    Officer
    2001-09-27 ~ 2008-07-01
    OF - Director → CIF 0
  • 12
    Hampel, Ronald Claus, Sir
    Chairman born in May 1932
    Individual (12 offsprings)
    Officer
    1999-07-01 ~ 2002-11-05
    OF - Director → CIF 0
  • 13
    Lickiss, Michael Gillam, Sir
    Chartered Accountant born in February 1934
    Individual (21 offsprings)
    Officer
    1996-04-04 ~ 1997-09-30
    OF - Director → CIF 0
  • 14
    Kar, Pradep
    Service born in March 1958
    Individual (3 offsprings)
    Officer
    2006-08-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 15
    Stern, Charles Roger
    Finance Director born in April 1950
    Individual (26 offsprings)
    Officer
    1992-07-01 ~ 2001-02-26
    OF - Director → CIF 0
  • 16
    Hollick Of Notting Hill, Clive Richard, Lord
    Chief Executive born in May 1945
    Individual (46 offsprings)
    Officer
    1996-04-04 ~ 2005-05-12
    OF - Director → CIF 0
  • 17
    Botts, John Chester
    Investment Banker born in January 1941
    Individual (36 offsprings)
    Officer
    1997-07-08 ~ 2008-07-01
    OF - Director → CIF 0
  • 18
    Wilson, Nigel David, Sir
    Director born in November 1956
    Individual (24 offsprings)
    Officer
    2001-08-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 19
    Palmar, Derek, Sir
    Company Director born in July 1919
    Individual (7 offsprings)
    Officer
    (before 1991-05-29) ~ 1993-05-11
    OF - Director → CIF 0
  • 20
    Turner, Jonathan Adair, Lord
    Working Peer born in October 1955
    Individual (28 offsprings)
    Officer
    2000-01-01 ~ 2008-05-13
    OF - Director → CIF 0
  • 21
    Mckinnon, James, Sir
    Chairman born in July 1929
    Individual (14 offsprings)
    Officer
    1996-04-04 ~ 2000-12-31
    OF - Director → CIF 0
  • 22
    Leitch, Alexander Park
    Working Peer born in October 1947
    Individual (62 offsprings)
    Officer
    2005-01-11 ~ 2008-05-13
    OF - Director → CIF 0
  • 23
    Wilson, Graham John Stewart
    Company Director born in January 1943
    Individual (18 offsprings)
    Officer
    (before 1991-05-29) ~ 1996-03-27
    OF - Director → CIF 0
  • 24
    Forster, Archibald William, Sir
    Company Director born in February 1928
    Individual (15 offsprings)
    Officer
    1993-02-19 ~ 1996-04-04
    OF - Director → CIF 0
  • 25
    Jakes, Clifford Duncan
    Company Director born in December 1942
    Individual (30 offsprings)
    Officer
    (before 1991-05-29) ~ 1991-09-26
    OF - Director → CIF 0
  • 26
    Hopley, Rupert John Joseph
    Born in March 1969
    Individual (182 offsprings)
    Officer
    2018-06-15 ~ now
    OF - Director → CIF 0
  • 27
    Siddell, Anne Claire
    Company Secreatary born in May 1954
    Individual (55 offsprings)
    Officer
    2008-07-01 ~ 2014-10-01
    OF - Director → CIF 0
    Siddell, Anne Claire
    Individual (55 offsprings)
    Officer
    1997-06-02 ~ 2010-09-06
    OF - Secretary → CIF 0
  • 28
    Levin, David Saul
    Chief Executive Officer born in January 1962
    Individual (31 offsprings)
    Officer
    2005-04-05 ~ 2008-07-01
    OF - Director → CIF 0
  • 29
    Donaldson, Nigel Andrew
    Director born in August 1944
    Individual (5 offsprings)
    Officer
    1991-09-26 ~ 2000-04-18
    OF - Director → CIF 0
  • 30
    Grabiner, Stephen
    Director born in September 1958
    Individual (65 offsprings)
    Officer
    1996-06-06 ~ 1998-04-23
    OF - Director → CIF 0
  • 31
    Unwin, Eric Geoffrey
    Director born in August 1942
    Individual (25 offsprings)
    Officer
    1996-04-04 ~ 2007-12-13
    OF - Director → CIF 0
  • 32
    Ampthill, Geoffrey Denis Erskine, Lord Ampthill C.b.e.
    Deputy Chairman born in October 1921
    Individual (4 offsprings)
    Officer
    (before 1991-05-29) ~ 1996-04-04
    OF - Director → CIF 0
  • 33
    Wall, Malcolm Robert
    Director born in July 1956
    Individual (88 offsprings)
    Officer
    2001-01-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 34
    Perkins, Nicholas Michael
    Born in September 1969
    Individual (176 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
  • 35
    Bane, Simon Robert
    Born in October 1971
    Individual (148 offsprings)
    Officer
    2018-06-15 ~ now
    OF - Director → CIF 0
  • 36
    Toulmin, George Michael
    Company Director born in May 1943
    Individual (44 offsprings)
    Officer
    (before 1991-05-29) ~ 1996-12-31
    OF - Director → CIF 0
  • 37
    Tillin, Anthony Michael
    Director born in October 1945
    Individual (21 offsprings)
    Officer
    1998-03-11 ~ 2000-04-18
    OF - Director → CIF 0
  • 38
    Bull, George Jeffrey, Sir
    Company Director born in July 1936
    Individual (12 offsprings)
    Officer
    1993-05-12 ~ 1998-05-15
    OF - Director → CIF 0
  • 39
    Laughton, Roger Froome
    T V Executive born in May 1942
    Individual (29 offsprings)
    Officer
    1996-04-04 ~ 2000-12-31
    OF - Director → CIF 0
  • 40
    Fullelove, Glyn William
    Chartered Accountant born in April 1961
    Individual (110 offsprings)
    Officer
    2018-06-15 ~ 2018-09-28
    OF - Director → CIF 0
  • 41
    Freeman, Marshall William
    Company Director born in May 1932
    Individual (7 offsprings)
    Officer
    1991-09-26 ~ 1997-09-30
    OF - Director → CIF 0
  • 42
    Thomson, Karen Ann
    President Aol Europe born in September 1961
    Individual (16 offsprings)
    Officer
    2006-08-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 43
    Cameron, Andrew
    Company Director born in March 1943
    Individual (22 offsprings)
    Officer
    (before 1991-05-29) ~ 1996-05-14
    OF - Director → CIF 0
  • 44
    Powell, John Christopher
    Director born in October 1943
    Individual (15 offsprings)
    Officer
    1996-04-04 ~ 2006-05-04
    OF - Director → CIF 0
  • 45
    Hyman, Christopher Rajendran
    Director born in July 1963
    Individual (32 offsprings)
    Officer
    2004-05-07 ~ 2008-05-13
    OF - Director → CIF 0
  • 46
    UNM INVESTMENTS LIMITED
    - now 01219152 06625845
    M A I INVESTMENTS LIMITED - 1996-08-23
    CLOANDEN PREMIER LIMITED - 1981-12-31
    240, Blackfriars Road, London, England, England
    Active Corporate (54 parents, 308 offsprings)
    Officer
    2008-07-01 ~ 2018-06-15
    OF - Director → CIF 0
  • 47
    CROSSWALL NOMINEES LIMITED
    00950209
    240, Blackfriars Road, London, England, England
    Active Corporate (54 parents, 353 offsprings)
    Officer
    2008-07-01 ~ 2018-06-15
    OF - Director → CIF 0
    2010-09-06 ~ now
    OF - Secretary → CIF 0
  • 48
    INFORMA LIMITED - 2014-05-14
    5, Howick Place, London, United Kingdom
    Active Corporate (26 parents, 16 offsprings)
    Person with significant control
    2018-06-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 49
    44, 44 Esplanade, St Helier, Jersey
    Corporate (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-15
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

UBMG HOLDINGS

Period: 2011-10-17 ~ now
Company number: 00152298 03986733... (more)
Registered names
UBMG HOLDINGS - now 03986733... (more)
UNITED BUSINESS MEDIA - 2011-10-17 03207231... (more)
UNITED BUSINESS MEDIA PLC - 2008-07-02 03207231... (more)
UNITED BUSINESS MEDIA LIMITED - 2008-07-02 03207231... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments 99
  • 1
    ADEPTSTART LIMITED
    04130223
    240 Blackfriars Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 2
    ANDREW & BOOTH LIMITED
    00262458
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    AUSTERELAND LIMITED
    03677653
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    AZTECGEM
    03277729
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 82 - Ownership of shares – 75% or more OE
  • 5
    BANK OF EUROPE
    - now 00847844 00252998
    WAGON FINANCE LIMITED - 1980-12-31
    U.T.F. SECURITIES LIMITED - 1978-12-31
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BETTERBE
    03570330
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 7
    BLENHEIM EXHIBITIONS AND CONFERENCES LIMITED
    - now 02194209
    QUEENSDALE INTERNATIONAL LIMITED - 1989-01-03
    TRENDPROFILE LIMITED - 1988-02-16
    240 Blackfriars Road, London
    Dissolved Corporate (49 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 8
    BLESSMYTH LIMITED
    03805559
    5 Howick Place, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ 2016-11-30
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    CMP EUROPE LTD
    - now 01887390
    INDUSTRIAL NEWSLETTERS LIMITED - 2000-04-25
    SHARECANE LIMITED - 1985-04-16
    240 Blackfriars Road, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 10
    CMP INFORMATION (2004) LIMITED
    - now 04002606 00370721... (more)
    CMP INFORMATION LIMITED - 2004-03-01
    UNITED BUSINESS MEDIA INTERNATIONAL LIMITED - 2001-07-02
    UNITED BUSINESS MEDIA LIMITED - 2000-12-15
    MILLER FREEMAN UK LIMITED - 2000-07-12
    UNITED BUSINESS MEDIA LIMITED - 2000-06-28
    MFTRADITIONALCO. LIMITED. - 2000-06-19
    ALNERY NO. 2024 LIMITED - 2000-06-08
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 11
    CMP INFORMATION HOLDINGS
    04399412
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CMP MARITIME LIMITED
    - now 01485074
    MILLER FREEMAN MARITIME LIMITED - 2001-07-12
    SEATRADE CONFERENCES AND EXHIBITIONS LIMITED - 1999-08-24
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 13
    CMPI (SUMMER FURNITURE SHOW) LIMITED
    - now 03278266
    BFM - BLENHEIM EXHIBITIONS LIMITED - 2004-03-30
    BLENHEIM - BFM EXHIBITIONS LIMITED - 1996-12-19
    DESIGNSKIP LIMITED - 1996-12-17
    240 Blackfriars Road, London, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 14
    CMPI GROUP LIMITED
    - now 02439634
    APROVIA (UK) LIMITED - 2003-07-25
    HAVAS (UK) PLC - 2001-01-09
    C.E.P (UK) PLC - 1999-03-11
    TRYPOLL PUBLIC LIMITED COMPANY - 1990-07-31
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (18 parents, 3 offsprings)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 80 - Ownership of shares – 75% or more OE
  • 15
    CMPI HOLDINGS LIMITED
    - now 00239142
    UTRAVEL.CO.UK LIMITED - 2003-02-27
    UNITED BUSINESS MEDIA LIMITED - 2000-07-12
    MILLER FREEMAN UK LIMITED - 2000-06-28
    MILLER FREEMAN PLC - 1998-04-08
    MORGAN - GRAMPIAN P L C - 1995-06-01
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (45 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 16
    CROSSWALL NOMINEES LIMITED
    00950209
    5 Howick Place, London, United Kingdom
    Active Corporate (54 parents, 353 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 17
    DALTONS WEEKLY LIMITED
    - now 02919361 00263459
    MAI LUXEMBOURG (UK) LIMITED - 2010-09-21
    DELUXEMAJOR LIMITED - 1994-06-14
    240 Blackfriars Road, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    DALTONS.CO.UK LIMITED
    - now 03978943
    MARKSACE LIMITED - 2000-05-30
    240 Blackfriars Road, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-12-30 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 19
    DESTINYLORD LIMITED
    06320851
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 20
    DIVINELAKE LIMITED
    03853509
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    DOTPACKAGING.CO.UK HOLDINGS LIMITED
    - now 03982942
    MARKSCODE LIMITED - 2000-06-09
    240 Blackfriars Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 22
    DOTPRINT.COM HOLDINGS LIMITED
    - now 03982940
    CHOOSEBONUS LIMITED - 2000-06-09
    240 Blackfriars Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 23
    DOTSOLE LIMITED
    02384529
    240 Blackfriars Road, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 24
    EBUSINESS MEDIA LTD
    - now 00774785
    MILLER FREEMAN PUBLISHERS LIMITED - 2000-05-09
    MORGAN-GRAMPIAN (PUBLISHERS) LIMITED - 1995-06-01
    240 Blackfriars Road, London, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 25
    EINSTEINCORP LIMITED
    05945940
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    EVENTS TRAVEL FINDER LIMITED
    - now 03461035
    AXISCENTRE LIMITED - 2011-12-29
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 27
    EXOLAKE LIMITED
    03277795
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 28
    GAMES FOR GOOD CAUSES PLC
    - now 02787744
    INCOMESPIRAL PUBLIC LIMITED COMPANY - 1993-10-08
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2017-09-18 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    GNC MEDIA INVESTMENTS LIMITED
    - now 03085849
    FRAMLEYDRIVE LIMITED - 1995-12-18
    5 Howick Place, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 92 - Ownership of shares – 75% or more OE
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Right to appoint or remove directors OE
  • 30
    IFSSEC LIMITED
    - now 01767354
    ASCOTGEM LIMITED - 1984-03-21
    240 Blackfriars Road, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 31
    INFOCLAIM LIMITED
    03726734
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 32
    INFORMA INVESTMENTS LIMITED
    - now 01693134
    UBMG LIMITED
    - 2022-03-25 01693134 03666160
    UNITED BUSINESS MEDIA GROUP LIMITED - 2011-10-17
    UNITED NEWS & MEDIA GROUP LIMITED - 2001-04-05
    FLEET GROUP INVESTMENTS LIMITED - 1996-01-17
    FLEET FILM AND VIDEO LIMITED - 1984-05-31
    KINDSPRING LIMITED - 1983-07-07
    5 Howick Place, London, United Kingdom
    Active Corporate (21 parents, 18 offsprings)
    Person with significant control
    2016-06-30 ~ 2023-05-16
    CIF 87 - Right to appoint or remove directors OE
    CIF 87 - Ownership of voting rights - 75% or more OE
    CIF 87 - Ownership of shares – 75% or more OE
  • 33
    INFORMA MARKETS (UK) LIMITED
    - now 00370721
    UBM (UK) LIMITED
    - 2020-01-16 00370721
    UBM INFORMATION LIMITED - 2014-11-27
    CMP INFORMATION LIMITED - 2008-12-01
    BARBOUR INDEX LIMITED - 2004-03-01
    BARBOUR INDEX PUBLIC LIMITED COMPANY - 2002-06-27
    5 Howick Place, London, United Kingdom
    Active Corporate (51 parents, 35 offsprings)
    Person with significant control
    2017-12-21 ~ now
    CIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    INFORMA UNITED FINANCE LIMITED
    - now 00948730
    UNITED FINANCE LIMITED
    - 2021-10-28 00948730
    MAI FINANCE LIMITED - 1996-08-08
    VAVASSEUR TRUST COMPANY LIMITED (THE) - 1986-05-22
    5 Howick Place, London, United Kingdom
    Active Corporate (31 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 86 - Ownership of voting rights - 75% or more OE
    CIF 86 - Ownership of shares – 75% or more OE
    CIF 86 - Right to appoint or remove directors OE
  • 35
    LUDGATE NW LIMITED
    - now 03447383
    EUROPEAN REPO EXCHANGE LIMITED - 1999-09-16
    BURGINHALL 1002 LIMITED - 1997-11-05
    240 Blackfriars Road, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 36
    MAI
    - now 01168760 02715421
    MILLS & ALLEN INTERNATIONAL PLC - 1985-11-05
    J.H. VAVASSEUR GROUP LIMITED - 1977-12-31
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
  • 37
    MAI HOLDINGS LIMITED
    - now 00118542 02898248
    KEYWEST FINANCIAL SERVICES LIMITED - 1989-07-04
    LION FINANCIAL SERVICES LIMITED - 1985-11-11
    DAHL MANAGEMENT SERVICES LIMITED - 1985-06-19
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
  • 38
    MAI LUXEMBOURG (UK) LIMITED
    - now 00263459 02919361
    DALTONS WEEKLY LIMITED - 2010-09-21
    DALTONS WEEKLY P L C - 2007-01-25
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-12-30 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 39
    MAI LUXEMBOURG UK SOCIETAS
    - now SE000010
    MAI LUXEMBOURG SE
    - 2020-12-31 SE000010
    5 Howick Place, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Right to appoint or remove directors OE
  • 40
    MAI SERVICES (HOLDINGS) LIMITED
    - now 02898248 00118542
    MAI MEDIA HOLDINGS (UK) LIMITED - 1996-01-16
    CRAFTCARD COMPANY LIMITED - 1994-05-27
    240 Blackfriars Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 41
    METRO TV LIMITED
    - now 01071268
    COXFIELD INDUSTRIAL ESTATES LIMITED - 1991-09-04
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 42
    METROPOLITAN TV LIMITED
    - now 01067316
    SILVER SANDS HOLIDAY PARKS (LOSSIEMOUTH) LIMITED - 1991-09-04
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 43
    MIDSHIPS LIMITED
    05547969
    240 Blackfriars Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 44
    MILLER FREEMAN ONLINE LIMITED
    - now 01000870
    BLENHEIM ONLINE LIMITED - 1997-07-28
    ONLINE INTERNATIONAL LIMITED - 1988-04-11
    ONLINE CONFERENCES LIMITED - 1985-05-01
    240 Blackfriars Road, London, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 45
    MILLER FREEMAN VENUE FINDER WEBCO HOLDINGS LIMITED
    - now 03982933
    MARKSCITY LIMITED - 2000-06-09
    240 Blackfriars Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 46
    MILLER FREEMAN WORLDWIDE LIMITED
    - now 01750865
    BLENHEIM GROUP PLC - 1997-10-22
    BLENHEIM EXHIBITIONS GROUP PLC - 1991-01-09
    BLENHEIM EXHIBITIONS LIMITED - 1985-12-02
    QUEENSDALE PLACE HOLDINGS LIMITED - 1984-12-13
    5 Howick Place, London, United Kingdom
    Active Corporate (45 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 88 - Ownership of voting rights - 75% or more OE
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – 75% or more OE
  • 47
    MILLS & ALLEN TRADING COMPANY LIMITED
    - now 01473773
    GLOGARD LIMITED - 1980-12-31
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 48
    MILPRO LIMITED
    - now 01637389
    MOSTLIGHT LIMITED - 1982-08-24
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 49
    MORGAN-GRAMPIAN (FARMING PRESS) LIMITED
    - now 02521045
    CMP INFORMATION LIMITED - 2001-07-02
    MORGAN-GRAMPIAN (FARMING PRESS) LIMITED - 2001-04-05
    KWIKROUTE LIMITED - 1990-08-24
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 50
    MUSHY LIMITED
    04920881
    240 Blackfriars Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 51
    NEBULAMART LIMITED
    04167026
    240 Blackfriars Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 52
    NEBULATRADE LIMITED
    04153640
    240 Blackfriars Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 53
    NEXUSGROVE INVESTMENTS LIMITED
    - now 06574641
    QUIDMAGNET LIMITED - 2008-05-08
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 54
    NEXUSGROVE LIMITED
    04123206
    240 Blackfriars Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 57 - Right to appoint or remove directors OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 55
    NM UNITED LIMITED
    - now 03969948
    DOTMUSIC.COM HOLDINGS LIMITED - 2002-04-02
    DOTMUSIC.COM LIMITED - 2000-06-14
    ALNERY NO. 1995 LIMITED - 2000-05-30
    240 Blackfriars Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 56
    PARAMOUNT PUBLISHING LIMITED
    - now 02684971 01863198
    NEVRUS (560) LIMITED - 1992-03-06
    240 Blackfriars Road, London, England
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 57
    PROPERTY MEDIA LIMITED
    03204655
    240 Blackfriars Road, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 58
    RAPTURE.CO.UK HOLDINGS LIMITED
    - now 03978980
    RAPTURE.CO.UK LIMITED - 2000-06-14
    CHECKMAIL LIMITED - 2000-05-30
    240 Blackfriars Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 59
    ROAMINGTARGET LIMITED
    05419444
    5 Howick Place, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 60
    RUNREST LIMITED
    - now 02429025
    BLENHEIM MAURITIUS LIMITED - 1994-10-06
    WIDETWIN LIMITED - 1989-12-01
    240 Blackfriars Road, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 61
    SAFEFINE LIMITED
    - now 00725782
    SAFEGUARD FINANCIAL HOLDINGS LIMITED - 1994-11-22
    KEYWEST FINANCIAL HOLDINGS LIMITED - 1991-04-10
    MAI RETAIL INSURANCE HOLDINGS LIMITED - 1986-03-04
    NENE INSURANCE BROKERS LIMITED - 1984-09-18
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 62
    SPORTLIVE.NET HOLDINGS LIMITED
    - now 03985599
    SPORTLIVE.COM HOLDINGS LIMITED - 2000-09-08
    WIDESOUTH LIMITED - 2000-06-09
    SPORTLIVE.NET HOLDINGS LIMITED - 2000-06-09
    240 Blackfriars Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 63
    SYNDICATE NINE LIMITED
    - now 02183619
    HACKREMCO (NO. 356) LIMITED - 1987-12-10
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 64
    TARTARUS LIMITED
    05356722
    240 Blackfriars Road, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 65
    THE BUILDER GROUP LIMITED
    - now 00118651
    THE BUILDER GROUP PLC - 2002-06-27
    BUILDER,LIMITED(THE) - 1982-12-03
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (23 parents, 7 offsprings)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 79 - Ownership of shares – 75% or more OE
  • 66
    THE PUBLICAN PUBLISHING LIMITED
    - now 04002536
    QBM GROUP LIMITED - 2005-02-10
    CHENVIEW LIMITED - 2000-08-01
    240 Blackfriars Road, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-12-30 ~ dissolved
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 67
    THIS CARING BUSINESS LIMITED
    - now 01489133
    CAREWORLD PUBLISHING HOUSE LTD(THE) - 2003-11-10
    CHARITY AND FUND RAISING PUBLISHING HOUSE LIMITED(THE) - 1986-04-17
    240 Blackfriars Road, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-12-30 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 68
    TONICREALM LIMITED
    04066046
    240 Blackfriars Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 69
    TURTLE DIARY LIMITED
    - now 01816342
    FIRSTEIGHT LIMITED - 1984-10-05
    5 Howick Place, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 70
    UBM (GP) NO2 LIMITED
    - now 03248534 03259390... (more)
    UNITED BUSINESS MEDIA (GP) NO2 LIMITED - 2011-07-14
    HEAVYBROS LIMITED - 1996-11-13
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 78 - Ownership of shares – 75% or more OE
  • 71
    UBM (GP) NO3 LIMITED
    - now 03273764 03259390... (more)
    UNITED BUSINESS MEDIA (GP) NO 3 LIMITED - 2011-07-14
    UNITED BUSINESS MEDIA (LP) NO1 LIMITED - 1996-12-24
    IMAGICOURT LIMITED - 1996-11-13
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 81 - Ownership of shares – 75% or more OE
  • 72
    UBM AVIATION WORLDWIDE LIMITED
    - now 04226716
    OAG WORLDWIDE LIMITED - 2009-04-30
    PROGRAMSTROBE LIMITED - 2001-07-12
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 84 - Ownership of shares – 75% or more OE
  • 73
    UBM ENTERTAINMENT LIMITED
    - now 00769223
    MERIDIAN ENTERTAINMENT LIMITED - 2001-05-22
    FOCAL MEDIA LIMITED, - 1992-01-08
    240 Blackfriars Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 74
    UBM INTERNATIONAL HOLDINGS UK SOCIETAS
    - now SE000009
    UBM INTERNATIONAL HOLDINGS SE
    - 2020-12-31 SE000009
    5 Howick Place, London
    Active Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Right to appoint or remove directors OE
  • 75
    UBM PROPERTY INVESTMENTS LIMITED
    - now 01085301
    UNITED BUSINESS MEDIA PROPERTY INVESTMENTS LIMITED. - 2011-07-14
    UNITED NEWS & MEDIA PROPERTY INVESTMENTS LIMITED - 2001-07-16
    MAI PROPERTY INVESTMENTS LIMITED - 1996-04-12
    KEYWEST PROPERTY INVESTMENTS LIMITED - 1988-12-05
    HAMALWORTH PROPERTY INVESTMENTS LIMITED - 1986-04-07
    240 Blackfriars Road, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 76
    UBM PROPERTY LIMITED
    08227422 03212363
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Right to appoint or remove directors OE
    CIF 85 - Ownership of shares – 75% or more OE
  • 77
    UBM SHARED SERVICES LIMITED
    - now 04957131
    UBM INFORMATION UK LIMITED - 2014-11-26
    CMPI UK LIMITED - 2008-12-01
    BETTERWAYS LIMITED - 2004-01-15
    5 Howick Place, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Right to appoint or remove directors OE
    CIF 98 - Ownership of voting rights - 75% or more OE
  • 78
    UBM SHELFCO NO.9 LIMITED
    - now 04920931 04597136... (more)
    UNITED BUSINESS MEDIA SHELFCO NO.9 LIMITED - 2011-07-14
    240 Blackfriars Road, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 79
    UBM TRUSTEES LIMITED
    - now 02970035
    APPLECRISP LIMITED - 2013-06-28
    MAI MEDIA HOLDINGS LIMITED - 1995-06-16
    APPLECRISP LIMITED - 1994-10-21
    5 Howick Place, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of voting rights - 75% or more OE
  • 80
    UBM UNITY NO.9 LIMITED
    - now 03982936 03983768... (more)
    MILLER FREEMAN THE KNOWLEDGE ONLINE WEBCO HOLDINGS LIMITED - 2006-06-02
    SERVECARD LIMITED - 2000-06-09
    240 Blackfriars Road, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 81
    UBM WORLDWIDE GROUP LIMITED
    - now 04226674
    OAG WORLDWIDE GROUP LIMITED - 2014-02-11
    DATAELECTRO LIMITED - 2001-07-12
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 83 - Ownership of shares – 75% or more OE
  • 82
    UBMA HOLDINGS LIMITED
    - now 04154381 03986733... (more)
    OAG HOLDINGS LIMITED - 2014-02-11
    REPAIRGLOBE LIMITED - 2001-08-01
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
  • 83
    UBMI GALAXY HOLDINGS LIMITED
    - now 03978976
    MEGASTAR.CO.UK HOLDINGS LIMITED - 2001-04-30
    ARTICSHARE LIMITED - 2000-06-08
    240 Blackfriars Road, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 84
    UN ACQUISITIONS (HONG KONG) LIMITED
    - now 02280632
    LONDON CONFERENCE CENTRE LIMITED - 1995-01-03
    PALMPACE LIMITED - 1988-09-26
    240 Blackfriars Road, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 85
    UN FINANCIAL INVESTMENTS LIMITED
    - now 01408077
    POINTON YORK (PUBLISHING) LIMITED - 1995-11-02
    240 Blackfriars Road, London, England, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 99 - Right to appoint or remove directors OE
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 86
    UNITED ADVERTISING PUBLICATIONS LIMITED
    - now 01377454
    UNITED ADVERTISING PUBLICATIONS PLC - 2007-01-25
    LINK HOUSE PUBLICATIONS PUBLIC LIMITED COMPANY - 1996-09-16
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (28 parents, 4 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 87
    UNITED BUSINESS INFORMATION (UK) LIMITED
    03686370
    240 Blackfriars Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 88
    UNITED BUSINESS MEDIA INTERNATIONAL SERVICES LIMITED
    - now 03912818 04002606
    XILERATE LIMITED - 2000-12-15
    E-NITIATIVE 2000 LIMITED - 2000-04-05
    ALNERY NO.1951 LIMITED - 2000-02-18
    240 Blackfriars Road, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 89
    UNITED CONSUMER MAGAZINES LIMITED
    - now 01773593
    UNITED MAGAZINES LIMITED - 1989-01-01
    LINK HOUSE VIDEO LIMITED - 1985-05-08
    LACEFLOW LIMITED - 1984-01-12
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 90
    UNITED CONSUMER MEDIA UK SOCIETAS
    - now SE000008
    UNITED CONSUMER MEDIA SE
    - 2020-12-31 SE000008
    5 Howick Place, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 75 - Right to appoint or remove directors OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 91
    UNITED DELAWARE FINANCE LIMITED
    - now 02715434
    MAI DELAWARE FINANCE LIMITED - 1997-02-12
    BONDUNIT LIMITED - 1992-07-10
    240 Blackfriars Road, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 92
    UNITED DELAWARE INVESTMENTS LIMITED
    - now 03096874
    MAI DELAWARE INVESTMENTS LIMITED - 1996-08-21
    CLUBAGENT LIMITED - 1996-01-12
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 93
    UNITED PUBLICATIONS LIMITED
    - now 01996934
    CRAFTCOVE LIMITED - 1986-04-14
    240 Blackfriars Road, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 94
    UNITED TELEVISION INVESTMENTS
    - now 03256795
    PLANETFORM LIMITED - 1996-11-18
    240 Blackfriars Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    UNITED TRUSTEES LIMITED
    - now 02113253
    MAI TRUSTEES LIMITED - 1996-08-21
    FAIRCONTROL LIMITED - 1987-06-08
    5 Howick Place, London, England
    Active Corporate (36 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Right to appoint or remove directors OE
  • 96
    UNM INVESTMENTS LIMITED
    - now 01219152 06625845
    M A I INVESTMENTS LIMITED - 1996-08-23
    CLOANDEN PREMIER LIMITED - 1981-12-31
    5 Howick Place, London, United Kingdom
    Active Corporate (54 parents, 308 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 95 - Right to appoint or remove directors OE
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 97
    VAVASSEUR OVERSEAS HOLDINGS LIMITED
    00879102
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
  • 98
    WALKTALK LIMITED
    05511502
    240 Blackfriars Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 99
    WORKYARD LIMITED
    01795532
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.