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
    Perkins, Nicholas Michael
    Born in September 1969
    Individual (162 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ now
    OF - Director → CIF 0
  • 2
    Bane, Simon Robert
    Born in October 1971
    Individual (127 offsprings)
    Officer
    icon of calendar 2022-09-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of address5, Howick Place, London, United Kingdom
    Active Corporate (6 parents, 261 offsprings)
    Officer
    icon of calendar 2003-07-18 ~ now
    OF - Director → CIF 0
    icon of calendar 2003-07-18 ~ now
    OF - Secretary → CIF 0
  • 4
    CLOANDEN PREMIER LIMITED - 1981-12-31
    M A I INVESTMENTS LIMITED - 1996-08-23
    icon of address5, Howick Place, London, United Kingdom
    Active Corporate (5 parents, 246 offsprings)
    Officer
    icon of calendar 2003-07-18 ~ now
    OF - Director → CIF 0
  • 5
    UNITED BUSINESS MEDIA - 2011-10-17
    UNITED NEWS & MEDIA PLC - 2000-12-15
    UNITED BUSINESS MEDIA LIMITED - 2008-07-02
    UNITED BUSINESS MEDIA PLC - 2008-07-02
    UNITED NEWSPAPERS PUBLIC LIMITED COMPANY - 1995-06-01
    icon of address5, Howick Place, London, United Kingdom
    Active Corporate (6 parents, 97 offsprings)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    icon of address5, Howick Place, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 45
  • 1
    Gray, Bernard Peter
    Executive born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-18 ~ 2003-10-20
    OF - Director → CIF 0
  • 2
    Bates, Peter John
    Director born in June 1934
    Individual
    Officer
    icon of calendar ~ 1999-04-22
    OF - Director → CIF 0
  • 3
    Kerr, Richard James
    Director born in January 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-03-25 ~ 2016-03-04
    OF - Director → CIF 0
  • 4
    Ratten, Graeme Trevor
    Sales Development Director born in February 1958
    Individual
    Officer
    icon of calendar 2006-02-08 ~ 2006-04-18
    OF - Director → CIF 0
  • 5
    Cooper, Scott
    Accountant born in January 1958
    Individual
    Officer
    icon of calendar 1996-03-14 ~ 1999-04-30
    OF - Director → CIF 0
    Cooper, Scott
    Chartered Accoutant
    Individual
    Officer
    icon of calendar 1994-03-17 ~ 1999-04-30
    OF - Secretary → CIF 0
  • 6
    Guy, Christian
    Chairman Chief Executive born in May 1954
    Individual
    Officer
    icon of calendar 1999-04-30 ~ 2003-07-18
    OF - Director → CIF 0
  • 7
    Mcaleenan, Patrick David
    Accountant born in December 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2007-03-01
    OF - Director → CIF 0
    icon of calendar 2010-01-01 ~ 2013-04-08
    OF - Director → CIF 0
  • 8
    Carter, Ruth Juliet
    Director born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-03-01 ~ 2013-03-26
    OF - Director → CIF 0
  • 9
    Barratt, Trevor Stanley
    Publisher born in August 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ 2006-04-30
    OF - Director → CIF 0
  • 10
    Margaritelli, Massimiliano
    Financial Controller
    Individual
    Officer
    icon of calendar 1999-04-30 ~ 2003-07-18
    OF - Secretary → CIF 0
  • 11
    Way, Paul Kenneth
    Director born in October 1965
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2008-08-30
    OF - Director → CIF 0
  • 12
    Risby-rose, Jane Kevan
    Director born in March 1960
    Individual
    Officer
    icon of calendar 2006-06-23 ~ 2013-03-25
    OF - Director → CIF 0
  • 13
    Newby, Jonathan Paul
    Publisher born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ 2008-10-31
    OF - Director → CIF 0
  • 14
    Williams, Andrew Nicholas
    Global Brand Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ 2020-02-27
    OF - Director → CIF 0
  • 15
    Dimes, Lucy Rebecca
    Director born in March 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ 2018-09-30
    OF - Director → CIF 0
  • 16
    Lee, Douglas Norfolk
    Director born in February 1944
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1991-11-06
    OF - Director → CIF 0
    icon of calendar ~ 1999-04-22
    OF - Director → CIF 0
    Lee, Douglas Norfolk
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1991-11-06
    OF - Secretary → CIF 0
  • 17
    Jordan, James Richard
    Individual
    Officer
    icon of calendar 1991-11-06 ~ 1994-03-17
    OF - Secretary → CIF 0
  • 18
    Parker, Simon James
    Director born in December 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ 2020-12-31
    OF - Director → CIF 0
  • 19
    Tickle, Katherine Anne
    Executive Director born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-23 ~ 2004-03-01
    OF - Director → CIF 0
  • 20
    Ferguson, Ailsa Murray
    Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-18 ~ 2003-12-23
    OF - Director → CIF 0
  • 21
    Griffin, William Bramwell
    Director born in January 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 22
    Naughton, Shane Paul
    Chartered Accountant born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2010-01-01
    OF - Director → CIF 0
  • 23
    Mills, Simon Jason
    Director born in January 1973
    Individual
    Officer
    icon of calendar 2017-10-24 ~ 2018-06-29
    OF - Director → CIF 0
  • 24
    Cook, Lindsay
    Editorial Director born in July 1951
    Individual
    Officer
    icon of calendar 2006-02-08 ~ 2007-11-13
    OF - Director → CIF 0
  • 25
    Stables, Jane Margaret
    Hr Director born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-16 ~ 2008-07-31
    OF - Director → CIF 0
  • 26
    Dunn, John
    Director born in January 1943
    Individual
    Officer
    icon of calendar ~ 1994-03-25
    OF - Director → CIF 0
  • 27
    Lomax, Diana
    Human Resources Direct born in August 1956
    Individual
    Officer
    icon of calendar 2004-03-01 ~ 2005-07-31
    OF - Director → CIF 0
  • 28
    Grover, Benjamin Brian
    Accountant born in January 1976
    Individual
    Officer
    icon of calendar 2013-03-15 ~ 2017-10-20
    OF - Director → CIF 0
  • 29
    Hughes, Gary
    Director born in April 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2008-07-08
    OF - Director → CIF 0
  • 30
    Bibby, Roger Gordon
    Company Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-23 ~ 1996-05-22
    OF - Director → CIF 0
  • 31
    Davenport, David Talbot Henry
    Director born in May 1930
    Individual
    Officer
    icon of calendar ~ 1994-06-23
    OF - Director → CIF 0
  • 32
    Barbour, Patrick Frank
    Director born in July 1934
    Individual
    Officer
    icon of calendar ~ 1999-04-22
    OF - Director → CIF 0
  • 33
    Wright, Nina
    Director born in December 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ 2018-09-14
    OF - Director → CIF 0
  • 34
    Foster, Simon
    Director born in December 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2016-11-14
    OF - Director → CIF 0
  • 35
    Wall, Malcolm Robert
    Director born in July 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 36
    Adrian, Carl Sheldon
    Accountant born in February 1972
    Individual (92 offsprings)
    Officer
    icon of calendar 2013-03-25 ~ 2017-10-20
    OF - Director → CIF 0
  • 37
    Simm, Alex James
    Emea Chief Financial Officer born in March 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2019-08-07
    OF - Director → CIF 0
  • 38
    Corbett, Claire
    Finance Director born in June 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-25 ~ 2019-01-18
    OF - Director → CIF 0
  • 39
    Barrick, Adrian David
    Publisher born in December 1965
    Individual
    Officer
    icon of calendar 2008-10-31 ~ 2013-03-25
    OF - Director → CIF 0
  • 40
    Darnell, Edward Philip
    Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2008-08-30
    OF - Director → CIF 0
  • 41
    Duncan, Percival Lorne
    Publisher born in July 1941
    Individual
    Officer
    icon of calendar 1994-06-23 ~ 1996-02-23
    OF - Director → CIF 0
  • 42
    Eckert, Ian Jeffrey
    Internet Development Director born in June 1968
    Individual
    Officer
    icon of calendar 2006-02-08 ~ 2007-01-26
    OF - Director → CIF 0
  • 43
    Siebert, John Alun
    Publisher born in July 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-06-09 ~ 1999-04-22
    OF - Director → CIF 0
  • 44
    Becker, Frederick Evan
    Director born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2008-08-30
    OF - Director → CIF 0
  • 45
    HAVAS (UK) PLC - 2001-01-09
    APROVIA (UK) LIMITED - 2003-07-25
    C.E.P (UK) PLC - 1999-03-11
    TRYPOLL PUBLIC LIMITED COMPANY - 1990-07-31
    icon of address240, Blackfriars Road, London, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2017-12-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INFORMA MARKETS (UK) LIMITED

Previous names
BARBOUR INDEX LIMITED - 2004-03-01
BARBOUR INDEX PUBLIC LIMITED COMPANY - 2002-06-27
UBM INFORMATION LIMITED - 2014-11-27
UBM (UK) LIMITED - 2020-01-16
CMP INFORMATION LIMITED - 2008-12-01
Standard Industrial Classification
82301 - Activities Of Exhibition And Fair Organisers

Related profiles found in government register
  • INFORMA MARKETS (UK) LIMITED
    Info
    BARBOUR INDEX LIMITED - 2004-03-01
    BARBOUR INDEX PUBLIC LIMITED COMPANY - 2004-03-01
    UBM INFORMATION LIMITED - 2004-03-01
    UBM (UK) LIMITED - 2004-03-01
    CMP INFORMATION LIMITED - 2004-03-01
    Registered number 00370721
    icon of address5 Howick Place, London SW1P 1WG
    PRIVATE LIMITED COMPANY incorporated on 1941-11-19 (84 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • INFORMA MARKETS (UK) LIMITED
    S
    Registered number 00370721
    icon of address240, Blackfriars Road, London, England, SE1 8BF
    Limited By Shares in Companies House, England
    CIF 1
  • INFORMA MARKETS (UK) LIMITED
    S
    Registered number 370721
    icon of address5, Howick Place, London, England, SW1P 1WG
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    CELDAMA LIMITED - 1993-06-23
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    I D D A DECOREX LIMITED - 1990-03-16
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    DEMOSTAR LIMITED - 2006-08-14
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 7
    TECHSEC LIMITED - 2005-09-09
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 9
    SMARTER SHOWS (POWER) EUROPE HOLDINGS LIMITED - 2019-12-05
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    SMARTER SHOWS (POWER) EUROPE LIMITED - 2019-04-29
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    214,655 GBP2017-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    UBM CANON EUROPE LIMITED - 2019-12-02
    icon of address5 Howick Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 12
    CITY PRESS LIMITED - 2001-11-27
    SEATRADE COMMUNICATIONS LIMITED - 2019-11-28
    CITY OF LONDON WEEKLY LIMITED - 1980-12-31
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 15
    HAMSARD 2790 LIMITED - 2005-08-25
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 16
    PENTON MEDIA EUROPE LIMITED - 2005-08-25
    INDEPENDENT EXHIBITIONS LIMITED. - 2000-08-21
    RATETONE LIMITED - 1984-05-24
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 18
    LOW2017 LIMITED - 2017-08-17
    icon of address5 Howick Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,032 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 21
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 23
    ROUTE DEVELOPMENT EVENTS & MEDIA LIMITED - 2005-11-22
    THE ROUTE DEVELOPMENT CENTRE LIMITED - 2005-06-21
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 24
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 25
    SEMICONDUCTOR MEDIA LIMITED - 2010-11-11
    icon of addressInforma Plc, 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,081,370 GBP2023-04-30
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 26
    THE ROUTE DEVELOPMENT GROUP LTD - 2011-04-01
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 27
    OCTO MEDIA LIMITED - 2012-03-28
    RULE MARKER LIMITED - 2003-11-20
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 28
    CMPI CONFERENCES LIMITED - 2008-12-01
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 29
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 30
    WORLD FOOD MARKET HOLDINGS LIMITED - 2007-05-10
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 31
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
Ceased 4
  • 1
    icon of addressFifth Floor, 133 Houndsditch, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    597,246 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-04-03 ~ 2021-10-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    INFORMA ABI LIMITED - 2021-11-01
    icon of addressFifth Floor, 133 Houndsditch, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-10-31
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    INFORMA EHS LIMITED - 2021-07-30
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-07-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address3 More London Riverside, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-06-01
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.