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
Active 6
  • 1
    Wright, Gareth Richard
    Born in July 1972
    Individual (129 offsprings)
    Officer
    2018-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Bane, Simon Robert
    Born in October 1971
    Individual (127 offsprings)
    Officer
    2018-06-15 ~ now
    OF - Director → CIF 0
  • 3
    Perkins, Nicholas Michael
    Born in September 1969
    Individual (162 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
  • 4
    Hopley, Rupert John Joseph
    Born in March 1969
    Individual (161 offsprings)
    Officer
    2018-06-15 ~ now
    OF - Director → CIF 0
  • 5
    5, Howick Place, London, United Kingdom
    Active Corporate (6 parents, 261 offsprings)
    Officer
    2010-09-06 ~ now
    OF - Secretary → CIF 0
  • 6
    INFORMA LIMITED - 2014-05-14 02306113, 03099067, 03849198
    5, Howick Place, London, United Kingdom
    Active Corporate (12 parents, 11 offsprings)
    Person with significant control
    2018-06-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 44
  • 1
    Pountain, Eric John, Sir
    Director Of Companies born in August 1933
    Individual
    Officer
    1992-11-27 ~ 1998-05-15
    OF - Director → CIF 0
  • 2
    Unwin, Eric Geoffrey
    Director born in August 1942
    Individual (4 offsprings)
    Officer
    1996-04-04 ~ 2007-12-13
    OF - Director → CIF 0
  • 3
    Kar, Pradep
    Service born in March 1958
    Individual (1 offspring)
    Officer
    2006-08-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 4
    Stern, Charles Roger
    Finance Director born in April 1950
    Individual
    Officer
    1992-07-01 ~ 2001-02-26
    OF - Director → CIF 0
  • 5
    Donaldson, Nigel Andrew
    Director born in August 1944
    Individual
    Officer
    1991-09-26 ~ 2000-04-18
    OF - Director → CIF 0
  • 6
    Toulmin, George Michael
    Company Director born in May 1943
    Individual
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 7
    Lickiss, Michael Gillam, Sir
    Chartered Accountant born in February 1934
    Individual (1 offspring)
    Officer
    1996-04-04 ~ 1997-09-30
    OF - Director → CIF 0
  • 8
    Hooper, Richard
    Management Consultant born in September 1939
    Individual
    Officer
    1996-04-04 ~ 1997-05-15
    OF - Director → CIF 0
  • 9
    Wilson, Graham John Stewart
    Company Director born in January 1943
    Individual
    Officer
    ~ 1996-03-27
    OF - Director → CIF 0
  • 10
    Gregson, Charles Henry
    Company Director born in June 1947
    Individual (6 offsprings)
    Officer
    1996-04-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 11
    Grabiner, Stephen
    Director born in September 1958
    Individual (14 offsprings)
    Officer
    1996-06-06 ~ 1998-04-23
    OF - Director → CIF 0
  • 12
    Jakes, Clifford Duncan
    Company Director born in December 1942
    Individual
    Officer
    ~ 1991-09-26
    OF - Director → CIF 0
  • 13
    Wilson, Nigel David, Sir
    Director born in November 1956
    Individual (2 offsprings)
    Officer
    2001-08-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 14
    Fullelove, Glyn William
    Chartered Accountant born in April 1961
    Individual (18 offsprings)
    Officer
    2018-06-15 ~ 2018-09-28
    OF - Director → CIF 0
  • 15
    Turner, Jonathan Adair, Lord
    Working Peer born in October 1955
    Individual (11 offsprings)
    Officer
    2000-01-01 ~ 2008-05-13
    OF - Director → CIF 0
  • 16
    Newcomb, Jonathan
    Director born in June 1946
    Individual
    Officer
    2001-09-27 ~ 2008-07-01
    OF - Director → CIF 0
  • 17
    Cameron, Andrew
    Company Director born in March 1943
    Individual (1 offspring)
    Officer
    ~ 1996-05-14
    OF - Director → CIF 0
  • 18
    Hampel, Ronald Claus, Sir
    Chairman born in May 1932
    Individual
    Officer
    1999-07-01 ~ 2002-11-05
    OF - Director → CIF 0
  • 19
    Freeman, Marshall William
    Company Director born in May 1932
    Individual
    Officer
    1991-09-26 ~ 1997-09-30
    OF - Director → CIF 0
  • 20
    Hollick Of Notting Hill, Clive Richard, Lord
    Chief Executive born in May 1945
    Individual (3 offsprings)
    Officer
    1996-04-04 ~ 2005-05-12
    OF - Director → CIF 0
  • 21
    Wicker-miurin, Fields
    Director born in July 1958
    Individual (5 offsprings)
    Officer
    1998-03-11 ~ 2004-05-06
    OF - Director → CIF 0
  • 22
    Powell, John Christopher
    Director born in October 1943
    Individual (2 offsprings)
    Officer
    1996-04-04 ~ 2006-05-04
    OF - Director → CIF 0
  • 23
    Ampthill, Geoffrey Denis Erskine, Lord Ampthill C.b.e.
    Deputy Chairman born in October 1921
    Individual
    Officer
    ~ 1996-04-04
    OF - Director → CIF 0
  • 24
    Thomson, Karen Ann
    President Aol Europe born in September 1961
    Individual (5 offsprings)
    Officer
    2006-08-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 25
    Leitch, Alexander Park
    Working Peer born in October 1947
    Individual (1 offspring)
    Officer
    2005-01-11 ~ 2008-05-13
    OF - Director → CIF 0
  • 26
    Botts, John Chester
    Investment Banker born in January 1941
    Individual (8 offsprings)
    Officer
    1997-07-08 ~ 2008-07-01
    OF - Director → CIF 0
  • 27
    Hyman, Christopher Rajendran
    Director born in July 1963
    Individual (10 offsprings)
    Officer
    2004-05-07 ~ 2008-05-13
    OF - Director → CIF 0
  • 28
    Palmar, Derek, Sir
    Company Director born in July 1919
    Individual
    Officer
    ~ 1993-05-11
    OF - Director → CIF 0
  • 29
    Burns, John Macgregor
    Individual
    Officer
    ~ 1997-06-02
    OF - Secretary → CIF 0
  • 30
    Arculus, Thomas David Guy
    Director born in June 1946
    Individual (2 offsprings)
    Officer
    1997-04-10 ~ 1998-03-27
    OF - Director → CIF 0
  • 31
    Siddell, Anne Claire
    Company Secreatary born in May 1954
    Individual (15 offsprings)
    Officer
    2008-07-01 ~ 2014-10-01
    OF - Director → CIF 0
    Siddell, Anne Claire
    Individual (15 offsprings)
    Officer
    1997-06-02 ~ 2010-09-06
    OF - Secretary → CIF 0
  • 32
    Gillespie, Alan Raymond, Dr
    Banker born in July 1950
    Individual
    Officer
    2008-04-11 ~ 2008-07-01
    OF - Director → CIF 0
  • 33
    Bull, George Jeffrey, Sir
    Company Director born in July 1936
    Individual (2 offsprings)
    Officer
    1993-05-12 ~ 1998-05-15
    OF - Director → CIF 0
  • 34
    Levin, David Saul
    Chief Executive Officer born in January 1962
    Individual
    Officer
    2005-04-05 ~ 2008-07-01
    OF - Director → CIF 0
  • 35
    Laughton, Roger Froome
    T V Executive born in May 1942
    Individual
    Officer
    1996-04-04 ~ 2000-12-31
    OF - Director → CIF 0
  • 36
    Forster, Archibald William, Sir
    Company Director born in February 1928
    Individual
    Officer
    1993-02-19 ~ 1996-04-04
    OF - Director → CIF 0
  • 37
    Tillin, Anthony Michael
    Director born in October 1945
    Individual (1 offspring)
    Officer
    1998-03-11 ~ 2000-04-18
    OF - Director → CIF 0
  • 38
    Mckinnon, James, Sir
    Chairman born in July 1929
    Individual (1 offspring)
    Officer
    1996-04-04 ~ 2000-12-31
    OF - Director → CIF 0
  • 39
    Peters, Mark David
    Group Company Secretary born in March 1959
    Individual (33 offsprings)
    Officer
    2014-10-01 ~ 2018-06-15
    OF - Director → CIF 0
  • 40
    Wall, Malcolm Robert
    Director born in July 1956
    Individual (6 offsprings)
    Officer
    2001-01-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 41
    Stevens, David Robert, Lord Stevens Of Ludgate
    Director born in May 1936
    Individual
    Officer
    ~ 1999-07-01
    OF - Director → CIF 0
  • 42
    240, Blackfriars Road, London, England, England
    Active Corporate (6 parents, 261 offsprings)
    Officer
    2008-07-01 ~ 2018-06-15
    PE - Director → CIF 0
  • 43
    M A I INVESTMENTS LIMITED - 1996-08-23
    CLOANDEN PREMIER LIMITED - 1981-12-31
    240, Blackfriars Road, London, England, England
    Active Corporate (5 parents, 246 offsprings)
    Officer
    2008-07-01 ~ 2018-06-15
    PE - Director → CIF 0
  • 44
    44, 44 Esplanade, St Helier, Jersey
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-06-15
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

UBMG HOLDINGS

Linked company numbers found in government register: 00152298, 03986733, 04154381, 04790552, 03216257, 03392487
Previous names
UNITED BUSINESS MEDIA - 2011-10-17 04002606, 00239142, 03207231
UNITED BUSINESS MEDIA LIMITED - 2008-07-02 04002606, 00239142, 03207231
UNITED BUSINESS MEDIA PLC - 2008-07-02 04002606, 00239142, 03207231
UNITED NEWS & MEDIA PLC - 2000-12-15
UNITED NEWSPAPERS PUBLIC LIMITED COMPANY - 1995-06-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 97
  • 1
    240 Blackfriars Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 2
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 4
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
  • 5
    WAGON FINANCE LIMITED - 1980-12-31 00252998
    U.T.F. SECURITIES LIMITED - 1978-12-31
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 7
    QUEENSDALE INTERNATIONAL LIMITED - 1989-01-03
    TRENDPROFILE LIMITED - 1988-02-16
    240 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 8
    INDUSTRIAL NEWSLETTERS LIMITED - 2000-04-25
    SHARECANE LIMITED - 1985-04-16
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 9
    CMP INFORMATION LIMITED - 2004-03-01 00370721, 02521045
    UNITED BUSINESS MEDIA INTERNATIONAL LIMITED - 2001-07-02 03912818
    UNITED BUSINESS MEDIA LIMITED - 2000-12-15 00152298, 00239142, 03207231
    MILLER FREEMAN UK LIMITED - 2000-07-12 00239142
    UNITED BUSINESS MEDIA LIMITED - 2000-06-28 00152298, 00239142, 03207231
    MFTRADITIONALCO. LIMITED. - 2000-06-19
    ALNERY NO. 2024 LIMITED - 2000-06-08 04002628
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 10
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MILLER FREEMAN MARITIME LIMITED - 2001-07-12
    SEATRADE CONFERENCES AND EXHIBITIONS LIMITED - 1999-08-24
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 12
    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 (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 13
    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 (4 parents, 1 offspring)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
  • 14
    UTRAVEL.CO.UK LIMITED - 2003-02-27 03969952
    UNITED BUSINESS MEDIA LIMITED - 2000-07-12 04002606, 00152298, 03207231
    MILLER FREEMAN UK LIMITED - 2000-06-28 04002606
    MILLER FREEMAN PLC - 1998-04-08 00431772, 02999313
    MORGAN - GRAMPIAN P L C - 1995-06-01
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
  • 15
    5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 261 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    MAI LUXEMBOURG (UK) LIMITED - 2010-09-21 00263459
    DELUXEMAJOR LIMITED - 1994-06-14
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    MARKSACE LIMITED - 2000-05-30
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-30 ~ dissolved
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 18
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 19
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 20
    MARKSCODE LIMITED - 2000-06-09
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 21
    CHOOSEBONUS LIMITED - 2000-06-09
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 22
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    MILLER FREEMAN PUBLISHERS LIMITED - 2000-05-09
    MORGAN-GRAMPIAN (PUBLISHERS) LIMITED - 1995-06-01
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 24
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 25
    AXISCENTRE LIMITED - 2011-12-29
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 26
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 27
    INCOMESPIRAL PUBLIC LIMITED COMPANY - 1993-10-08
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-09-18 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    FRAMLEYDRIVE LIMITED - 1995-12-18
    5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 92 - Ownership of shares – 75% or moreOE
    CIF 92 - Ownership of voting rights - 75% or moreOE
    CIF 92 - Right to appoint or remove directorsOE
  • 29
    ASCOTGEM LIMITED - 1984-03-21
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 30
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 31
    UBM (UK) LIMITED - 2020-01-16
    UBM INFORMATION LIMITED - 2014-11-27
    CMP INFORMATION LIMITED - 2008-12-01 04002606, 02521045
    BARBOUR INDEX LIMITED - 2004-03-01 00858292
    BARBOUR INDEX PUBLIC LIMITED COMPANY - 2002-06-27
    5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 31 offsprings)
    Person with significant control
    2017-12-21 ~ now
    CIF 93 - Ownership of shares – More than 50% but less than 75%OE
    CIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 93 - Right to appoint or remove directorsOE
  • 32
    UNITED FINANCE LIMITED - 2021-10-28
    MAI FINANCE LIMITED - 1996-08-08
    VAVASSEUR TRUST COMPANY LIMITED (THE) - 1986-05-22
    5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
  • 33
    EUROPEAN REPO EXCHANGE LIMITED - 1999-09-16
    BURGINHALL 1002 LIMITED - 1997-11-05
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 34
    MILLS & ALLEN INTERNATIONAL PLC - 1985-11-05
    J.H. VAVASSEUR GROUP LIMITED - 1977-12-31
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 35
    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 shares – 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 36
    DALTONS WEEKLY LIMITED - 2010-09-21 02919361
    DALTONS WEEKLY P L C - 2007-01-25
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-30 ~ dissolved
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 37
    MAI LUXEMBOURG SE - 2020-12-31
    5 Howick Place, London
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Right to appoint or remove directorsOE
  • 38
    MAI MEDIA HOLDINGS (UK) LIMITED - 1996-01-16
    CRAFTCARD COMPANY LIMITED - 1994-05-27
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 39
    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 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 40
    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 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 41
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
  • 42
    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 (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 43
    MARKSCITY LIMITED - 2000-06-09
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 44
    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 (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 45
    GLOGARD LIMITED - 1980-12-31
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 46
    MOSTLIGHT LIMITED - 1982-08-24
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 47
    CMP INFORMATION LIMITED - 2001-07-02 04002606, 00370721
    MORGAN-GRAMPIAN (FARMING PRESS) LIMITED - 2001-04-05
    KWIKROUTE LIMITED - 1990-08-24
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 48
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 49
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 50
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 51
    QUIDMAGNET LIMITED - 2008-05-08
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 52
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 53
    DOTMUSIC.COM HOLDINGS LIMITED - 2002-04-02
    DOTMUSIC.COM LIMITED - 2000-06-14 03969952
    ALNERY NO. 1995 LIMITED - 2000-05-30 03969870, 03969900, 03969904... (more)
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 54
    NEVRUS (560) LIMITED - 1992-03-06
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 55
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 56
    RAPTURE.CO.UK LIMITED - 2000-06-14
    CHECKMAIL LIMITED - 2000-05-30
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 57
    5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 90 - Right to appoint or remove directorsOE
    CIF 90 - Ownership of voting rights - 75% or moreOE
    CIF 90 - Ownership of shares – 75% or moreOE
  • 58
    BLENHEIM MAURITIUS LIMITED - 1994-10-06
    WIDETWIN LIMITED - 1989-12-01
    240 Blackfriars Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 59
    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 (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 60
    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 (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 61
    HACKREMCO (NO. 356) LIMITED - 1987-12-10
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 62
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 63
    THE BUILDER GROUP PLC - 2002-06-27
    BUILDER,LIMITED(THE) - 1982-12-03
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
  • 64
    QBM GROUP LIMITED - 2005-02-10
    CHENVIEW LIMITED - 2000-08-01
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-30 ~ dissolved
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 65
    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 (4 parents)
    Person with significant control
    2016-12-30 ~ dissolved
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
  • 66
    240 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 67
    FIRSTEIGHT LIMITED - 1984-10-05
    5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 88 - Right to appoint or remove directorsOE
    CIF 88 - Ownership of voting rights - 75% or moreOE
    CIF 88 - Ownership of shares – 75% or moreOE
  • 68
    UNITED BUSINESS MEDIA (GP) NO2 LIMITED - 2011-07-14 03259390, 03269433, 03273764
    HEAVYBROS LIMITED - 1996-11-13
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
  • 69
    UNITED BUSINESS MEDIA (GP) NO 3 LIMITED - 2011-07-14 03248534, 03259390, 03269433
    UNITED BUSINESS MEDIA (LP) NO1 LIMITED - 1996-12-24 03248534, 03259390, 03269433
    IMAGICOURT LIMITED - 1996-11-13
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 81 - Ownership of shares – 75% or moreOE
  • 70
    OAG WORLDWIDE LIMITED - 2009-04-30
    PROGRAMSTROBE LIMITED - 2001-07-12
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 84 - Ownership of shares – 75% or moreOE
  • 71
    MERIDIAN ENTERTAINMENT LIMITED - 2001-05-22
    FOCAL MEDIA LIMITED, - 1992-01-08
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 72
    UBM INTERNATIONAL HOLDINGS SE - 2020-12-31
    5 Howick Place, London
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 73
    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 (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 74
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 75
    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 (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
    CIF 98 - Ownership of shares – 75% or moreOE
  • 76
    UNITED BUSINESS MEDIA SHELFCO NO.9 LIMITED - 2011-07-14 04597070, 04597076, 04597102... (more)
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 77
    APPLECRISP LIMITED - 2013-06-28
    MAI MEDIA HOLDINGS LIMITED - 1995-06-16
    APPLECRISP LIMITED - 1994-10-21
    5 Howick Place, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 97 - Ownership of voting rights - 75% or moreOE
    CIF 97 - Right to appoint or remove directorsOE
    CIF 97 - Ownership of shares – 75% or moreOE
  • 78
    MILLER FREEMAN THE KNOWLEDGE ONLINE WEBCO HOLDINGS LIMITED - 2006-06-02
    SERVECARD LIMITED - 2000-06-09
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 79
    OAG WORLDWIDE GROUP LIMITED - 2014-02-11
    DATAELECTRO LIMITED - 2001-07-12
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-12-21 ~ dissolved
    CIF 83 - Ownership of shares – 75% or moreOE
  • 80
    OAG HOLDINGS LIMITED - 2014-02-11
    REPAIRGLOBE LIMITED - 2001-08-01
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 89 - Right to appoint or remove directorsOE
    CIF 89 - Ownership of voting rights - 75% or moreOE
    CIF 89 - Ownership of shares – 75% or moreOE
  • 81
    MEGASTAR.CO.UK HOLDINGS LIMITED - 2001-04-30
    ARTICSHARE LIMITED - 2000-06-08
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 82
    LONDON CONFERENCE CENTRE LIMITED - 1995-01-03
    PALMPACE LIMITED - 1988-09-26
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 83
    POINTON YORK (PUBLISHING) LIMITED - 1995-11-02
    240 Blackfriars Road, London, England, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Right to appoint or remove directorsOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
  • 84
    UNITED ADVERTISING PUBLICATIONS PLC - 2007-01-25
    LINK HOUSE PUBLICATIONS PUBLIC LIMITED COMPANY - 1996-09-16
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 85
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 86
    XILERATE LIMITED - 2000-12-15
    E-NITIATIVE 2000 LIMITED - 2000-04-05
    ALNERY NO.1951 LIMITED - 2000-02-18 03969870, 03969900, 03969904... (more)
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 87
    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 (4 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 88
    UNITED CONSUMER MEDIA SE - 2020-12-31
    5 Howick Place, London
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 89
    MAI DELAWARE FINANCE LIMITED - 1997-02-12
    BONDUNIT LIMITED - 1992-07-10
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 90
    MAI DELAWARE INVESTMENTS LIMITED - 1996-08-21
    CLUBAGENT LIMITED - 1996-01-12
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 91
    CRAFTCOVE LIMITED - 1986-04-14
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 92
    PLANETFORM LIMITED - 1996-11-18
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 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
  • 93
    MAI TRUSTEES LIMITED - 1996-08-21
    FAIRCONTROL LIMITED - 1987-06-08
    5 Howick Place, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 96 - Right to appoint or remove directorsOE
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
  • 94
    M A I INVESTMENTS LIMITED - 1996-08-23
    CLOANDEN PREMIER LIMITED - 1981-12-31
    5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 246 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 95 - Ownership of voting rights - 75% or moreOE
    CIF 95 - Ownership of shares – 75% or moreOE
    CIF 95 - Right to appoint or remove directorsOE
  • 95
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 94 - Right to appoint or remove directorsOE
    CIF 94 - Ownership of shares – 75% or moreOE
    CIF 94 - Ownership of voting rights - 75% or moreOE
  • 96
    240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 97
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2016-11-30
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 2
    UBMG LIMITED - 2022-03-25 03666160
    UNITED BUSINESS MEDIA GROUP LIMITED - 2011-10-17
    UNITED NEWS & MEDIA GROUP LIMITED - 2001-04-05 00235544
    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 (4 parents, 18 offsprings)
    Person with significant control
    2016-06-30 ~ 2023-05-16
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.