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 32
  • 1
    Fernandez-lopez, Salvador
    Regional Managing Director born in November 1960
    Individual (3 offsprings)
    Officer
    2013-04-16 ~ 2016-09-01
    OF - Director → CIF 0
  • 2
    Crook, Matthew
    Managing Director born in February 1978
    Individual (2 offsprings)
    Officer
    2019-03-01 ~ 2022-03-09
    OF - Director → CIF 0
  • 3
    Renshaw, Kevin Ian
    Born in July 1977
    Individual (3 offsprings)
    Officer
    2026-03-11 ~ now
    OF - Director → CIF 0
  • 4
    Worthington, Michael John
    Company Director born in July 1960
    Individual (59 offsprings)
    Officer
    2006-01-01 ~ 2010-04-09
    OF - Director → CIF 0
  • 5
    Howell, John Kenneth
    Individual (62 offsprings)
    Officer
    ~ 1992-11-16
    OF - Secretary → CIF 0
  • 6
    Martin, Peter Nicholas
    Finance Director born in January 1952
    Individual (27 offsprings)
    Officer
    ~ 1996-02-15
    OF - Director → CIF 0
  • 7
    Detailleur, Jean-marc Maurice
    Dc born in February 1947
    Individual (2 offsprings)
    Officer
    2000-03-28 ~ 2007-04-02
    OF - Director → CIF 0
  • 8
    Ziman, Norman Julian
    Individual (64 offsprings)
    Officer
    1992-11-16 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 9
    Bernard, Elaine Margaret
    Born in April 1982
    Individual (2 offsprings)
    Officer
    2026-03-11 ~ now
    OF - Director → CIF 0
  • 10
    Kempen, Casparus Hendricus Van
    Company Director born in December 1944
    Individual (1 offspring)
    Officer
    1996-06-01 ~ 1999-07-23
    OF - Director → CIF 0
  • 11
    Brakel, Cornelis Johannes
    Company Director born in July 1937
    Individual (3 offsprings)
    Officer
    ~ 1993-10-01
    OF - Director → CIF 0
  • 12
    Whitehead, Christopher Glen
    Company Director born in August 1947
    Individual (22 offsprings)
    Officer
    1997-05-27 ~ 1999-03-11
    OF - Director → CIF 0
  • 13
    Van Wel, Peter Willem
    Company Director born in August 1946
    Individual (3 offsprings)
    Officer
    1995-03-09 ~ 1999-07-23
    OF - Director → CIF 0
  • 14
    Goudie, John
    Born in October 1965
    Individual (56 offsprings)
    Officer
    2019-03-01 ~ now
    OF - Director → CIF 0
    Goudie, John
    Individual (56 offsprings)
    Officer
    2010-09-30 ~ now
    OF - Secretary → CIF 0
  • 15
    Bond, Samantha Joanne
    Finance Director born in October 1972
    Individual (26 offsprings)
    Officer
    2016-07-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 16
    Chryssafi, Natasha
    Born in February 1985
    Individual (2 offsprings)
    Officer
    2026-03-11 ~ now
    OF - Director → CIF 0
  • 17
    Parsons, Neil Robert Daniel
    Born in April 1980
    Individual (5 offsprings)
    Officer
    2022-03-09 ~ 2026-02-27
    OF - Director → CIF 0
  • 18
    Hilton-childs, Christopher James
    Company Director born in June 1955
    Individual (25 offsprings)
    Officer
    1995-12-06 ~ 1997-04-30
    OF - Director → CIF 0
  • 19
    Williams, Diane
    Accountant born in February 1965
    Individual (51 offsprings)
    Officer
    2010-04-08 ~ 2017-09-30
    OF - Director → CIF 0
  • 20
    Zuiderveld, Piebe Dirk
    Co Director born in October 1931
    Individual (1 offspring)
    Officer
    ~ 1993-10-01
    OF - Director → CIF 0
  • 21
    Pieterse, Robert
    Director born in September 1942
    Individual (3 offsprings)
    Officer
    1994-04-20 ~ 1996-06-01
    OF - Director → CIF 0
  • 22
    Mellor, Christopher John
    Managing Director born in December 1951
    Individual (7 offsprings)
    Officer
    2005-06-27 ~ 2008-11-18
    OF - Director → CIF 0
  • 23
    Yarrington, Hugh James
    Company Director born in September 1942
    Individual (1 offspring)
    Officer
    1999-07-23 ~ 2000-03-28
    OF - Director → CIF 0
  • 24
    Simons, Franciscus Hendrikus
    Individual (1 offspring)
    Officer
    ~ 1993-08-01
    OF - Director → CIF 0
  • 25
    Roberts, Pascal Mark Olivier
    Born in February 1972
    Individual (2 offsprings)
    Officer
    2026-03-11 ~ now
    OF - Director → CIF 0
  • 26
    Flanagan, Andrew Paul
    Born in May 1963
    Individual (9 offsprings)
    Officer
    2023-01-01 ~ 2026-02-26
    OF - Director → CIF 0
  • 27
    Carter, Claire Louise
    Managing Director born in April 1973
    Individual (3 offsprings)
    Officer
    2017-09-30 ~ 2019-03-01
    OF - Director → CIF 0
  • 28
    Lewy, Claude Peter
    Economist born in March 1933
    Individual (1 offspring)
    Officer
    ~ 1993-10-01
    OF - Director → CIF 0
  • 29
    Wolfe, Catherine Slade
    Company Director born in March 1965
    Individual (4 offsprings)
    Officer
    2007-04-30 ~ 2013-01-31
    OF - Director → CIF 0
  • 30
    Dubois, Jean Pierre
    Company Director born in July 1951
    Individual (24 offsprings)
    Officer
    ~ 1995-08-17
    OF - Director → CIF 0
  • 31
    Diggles, Andrew Peter
    Company Director born in September 1949
    Individual (50 offsprings)
    Officer
    1998-11-13 ~ 2005-03-24
    OF - Director → CIF 0
  • 32
    Zuidpoolsingel 2, Alphen Aan Den Rijn, Netherlands
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

WOLTERS KLUWER HOLDINGS (UK) LIMITED

Period: 2024-04-03 ~ now
Company number: 01329311
Registered names
WOLTERS KLUWER HOLDINGS (UK) LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • WOLTERS KLUWER HOLDINGS (UK) LIMITED
    Info
    WOLTERS KLUWER HOLDINGS (UK) PLC - 2024-04-03
    WOLTERS KLUWER (UK) PLC. - 2024-04-03
    WOLTERS SAMSOM (UNITED KINGDOM) PUBLIC LIMITED COMPANY - 2024-04-03
    WOLTERS SAMSON (UNITED KINGDOM) LIMITED - 2024-04-03
    INFORMATIE EN COMMUNICATIE UNIE (UNITED KINGDOM) LIMITED - 2024-04-03
    Registered number 01329311
    145 London Road, Kingston Upon Thames, Surrey KT2 6SR
    PRIVATE LIMITED COMPANY incorporated on 1977-09-08 (48 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • WOLTERS KLUWER HOLDINGS (UK) LIMITED
    S
    Registered number 01329311
    145, London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6SR
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • WOLTERS KLUWER HOLDINGS (UK) PLC
    S
    Registered number 01329311
    145 London Road, Kingston - Upon - Thames, Surrey, United Kingdom, KT2 6SR
    Public Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 21
  • 1
    DELLA AI LTD
    11402499
    8th Floor 30 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2022-12-30 ~ dissolved
    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
    EMPIRE BUSINESS SERVICES LIMITED
    - now SC159248 SC163379
    EMPIRE SERVICES LIMITED - 2002-01-22
    1 George Square, Glasgow
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    FDS PROFESSIONAL SOLUTIONS LIMITED
    - now 03626184
    DEVICETRACK LIMITED - 1998-12-03
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FINANCIAL DATA SYSTEMS LIMITED
    03337700
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (18 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    HOVE IMPRINTS LIMITED
    - now 02950858
    MACDONALD YOUNG BOOKS LIMITED - 1999-09-13
    MACDONALD EDUCATIONAL LIMITED - 1994-08-04
    EXISTQUOTE LIMITED - 1994-07-22
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    HOVE PUBLISHERS LIMITED
    - now 00945661
    WAYLAND PUBLISHERS LIMITED - 1999-09-14
    WAYLAND (PUBLISHERS) LIMITED - 1996-02-21
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    HULTON EDUCATIONAL PUBLICATIONS LIMITED
    00562953
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    IRPC TAXATION SERVICES LIMITED
    - now 02622696
    EMPLOYMENT AND SAFETY SERVICES LIMITED - 2002-06-27
    SBJ EMPLOYMENT AND SAFETY SERVICES LIMITED - 2000-11-28
    DENNIS HUNT RISK MANAGEMENT SERVICES LIMITED - 1995-03-14
    REPORTCLAIM LIMITED - 1991-08-22
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 9
    LEGAL PERSONNEL AND MANAGEMENT SERVICES (HOLDINGS) LIMITED
    - now 03385595
    INITIAL GOAL LIMITED - 1997-07-28
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    M.T.P. PRESS LIMITED
    01200401
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 11
    MARY GLASGOW (HOLDINGS) LIMITED
    00700758
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    PARK PLACE PUBLISHERS LIMITED
    - now 01724489
    PRECIS (161) LIMITED - 1983-08-10
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    PROFESSIONAL PERSONNEL CONSULTANTS LIMITED
    01164920
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 14
    THOMAS NELSON & SONS LIMITED
    - now 02193684
    INGLEBY (237) LIMITED - 2000-02-11
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 15
    UNITED COMPUTER AND TECHNOLOGY HOLDINGS LIMITED
    - now 01553377
    WORKHOLE LIMITED - 1981-12-31
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    WOLTERS KLUWER (BSI) LIMITED
    - now 08124599
    WOLTERS KLUWER TAA LIMITED
    - 2018-05-12 08124599
    ALNERY NO. 3043 LIMITED - 2012-07-19
    145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    WOLTERS KLUWER (UK) LIMITED
    - now 00450650 01329311
    CRONER.CCH GROUP LIMITED - 2003-12-29
    CRONER PUBLICATIONS LIMITED - 2000-01-05
    145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (40 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    WOLTERS KLUWER FINANCIAL SERVICES LIMITED
    - now 04019062
    COMPLIANCE ONLINE LIMITED - 2009-12-29
    2 City Road, Chester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-30
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 19
    WOLTERS KLUWER HEALTH (EUROPE) LIMITED
    - now 02582344
    WOLTERS KLUWER HEALTH LIMITED - 2006-03-01
    ADIS HOLDINGS (U.K.) LIMITED - 2003-04-06
    POINTCOPY LIMITED - 1991-04-19
    145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (23 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    WOLTERS KLUWER TAX AND ACCOUNTING LIMITED
    - now 03082616
    WK TAX AND ACCOUNTING LIMITED - 2008-09-09
    CRONER REWARD LIMITED - 2007-09-25
    THE REWARD GROUP LIMITED - 2002-11-29
    EMBASSYSTAR LIMITED - 1995-08-22
    145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    WOLTERS KLUWER TRAINING GROUP LIMITED
    - now 02960625
    CRONER TRAINING GROUP LIMITED
    - 2017-02-03 02960625
    HAWKSMERE GROUP LIMITED - 2004-01-05
    SHELFCORP 91 LIMITED - 1995-02-01
    145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.