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 4
  • 1
    Parsons, Neil Robert Daniel
    Born in April 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Goudie, John
    Born in October 1965
    Individual (53 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Director → CIF 0
    Goudie, John
    Individual (53 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Flanagan, Andrew Paul
    Born in May 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressZuidpoolsingel 2, Alphen Aan Den Rijn, Netherlands
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Bond, Samantha Joanne
    Finance Director born in October 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 2
    Martin, Peter Nicholas
    Finance Director born in January 1952
    Individual
    Officer
    icon of calendar ~ 1996-02-15
    OF - Director → CIF 0
  • 3
    Whitehead, Christopher Glen
    Company Director born in August 1947
    Individual
    Officer
    icon of calendar 1997-05-27 ~ 1999-03-11
    OF - Director → CIF 0
  • 4
    Hilton-childs, Christopher James
    Company Director born in June 1955
    Individual
    Officer
    icon of calendar 1995-12-06 ~ 1997-04-30
    OF - Director → CIF 0
  • 5
    Detailleur, Jean-marc Maurice
    Dc born in February 1947
    Individual
    Officer
    icon of calendar 2000-03-28 ~ 2007-04-02
    OF - Director → CIF 0
  • 6
    Pieterse, Robert
    Director born in September 1942
    Individual
    Officer
    icon of calendar 1994-04-20 ~ 1996-06-01
    OF - Director → CIF 0
  • 7
    Williams, Diane
    Accountant born in February 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2017-09-30
    OF - Director → CIF 0
  • 8
    Dubois, Jean Pierre
    Company Director born in July 1951
    Individual
    Officer
    icon of calendar ~ 1995-08-17
    OF - Director → CIF 0
  • 9
    Crook, Matthew
    Managing Director born in February 1978
    Individual
    Officer
    icon of calendar 2019-03-01 ~ 2022-03-09
    OF - Director → CIF 0
  • 10
    Carter, Claire Louise
    Managing Director born in April 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-30 ~ 2019-03-01
    OF - Director → CIF 0
  • 11
    Yarrington, Hugh James
    Company Director born in September 1942
    Individual
    Officer
    icon of calendar 1999-07-23 ~ 2000-03-28
    OF - Director → CIF 0
  • 12
    Ziman, Norman Julian
    Individual
    Officer
    icon of calendar 1992-11-16 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 13
    Howell, John Kenneth
    Individual
    Officer
    icon of calendar ~ 1992-11-16
    OF - Secretary → CIF 0
  • 14
    Fernandez-lopez, Salvador
    Regional Managing Director born in November 1960
    Individual
    Officer
    icon of calendar 2013-04-16 ~ 2016-09-01
    OF - Director → CIF 0
  • 15
    Lewy, Claude Peter
    Economist born in March 1933
    Individual
    Officer
    icon of calendar ~ 1993-10-01
    OF - Director → CIF 0
  • 16
    Simons, Franciscus Hendrikus
    Individual
    Officer
    icon of calendar ~ 1993-08-01
    OF - Director → CIF 0
  • 17
    Diggles, Andrew Peter
    Company Director born in September 1949
    Individual
    Officer
    icon of calendar 1998-11-13 ~ 2005-03-24
    OF - Director → CIF 0
  • 18
    Kempen, Casparus Hendricus Van
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar 1996-06-01 ~ 1999-07-23
    OF - Director → CIF 0
  • 19
    Brakel, Cornelis Johannes
    Company Director born in July 1937
    Individual
    Officer
    icon of calendar ~ 1993-10-01
    OF - Director → CIF 0
  • 20
    Wolfe, Catherine Slade
    Company Director born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-30 ~ 2013-01-31
    OF - Director → CIF 0
  • 21
    Worthington, Michael John
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2010-04-09
    OF - Director → CIF 0
  • 22
    Van Wel, Peter Willem
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar 1995-03-09 ~ 1999-07-23
    OF - Director → CIF 0
  • 23
    Mellor, Christopher John
    Managing Director born in December 1951
    Individual
    Officer
    icon of calendar 2005-06-27 ~ 2008-11-18
    OF - Director → CIF 0
  • 24
    Zuiderveld, Piebe Dirk
    Co Director born in October 1931
    Individual
    Officer
    icon of calendar ~ 1993-10-01
    OF - Director → CIF 0
parent relation
Company in focus

WOLTERS KLUWER HOLDINGS (UK) LIMITED

Previous names
WOLTERS KLUWER (UK) PLC. - 2003-12-29
WOLTERS SAMSOM (UNITED KINGDOM) PUBLIC LIMITED COMPANY - 1988-06-15
WOLTERS SAMSON (UNITED KINGDOM) LIMITED - 1986-05-19
INFORMATIE EN COMMUNICATIE UNIE (UNITED KINGDOM) LIMITED - 1982-11-11
WOLTERS KLUWER HOLDINGS (UK) PLC - 2024-04-03
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 (UK) PLC. - 2003-12-29
    WOLTERS SAMSOM (UNITED KINGDOM) PUBLIC LIMITED COMPANY - 2003-12-29
    WOLTERS SAMSON (UNITED KINGDOM) LIMITED - 2003-12-29
    INFORMATIE EN COMMUNICATIE UNIE (UNITED KINGDOM) LIMITED - 2003-12-29
    WOLTERS KLUWER HOLDINGS (UK) PLC - 2003-12-29
    Registered number 01329311
    icon of address145 London Road, Kingston Upon Thames, Surrey KT2 6SR
    PRIVATE LIMITED COMPANY incorporated on 1977-09-08 (48 years 3 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
    icon of address145, 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
    icon of address145 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
Active 20
  • 1
    icon of address8th Floor 30 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,930,058 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    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
  • 2
    EMPIRE SERVICES LIMITED - 2002-01-22
    icon of address1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    DEVICETRACK LIMITED - 1998-12-03
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    MACDONALD YOUNG BOOKS LIMITED - 1999-09-13
    MACDONALD EDUCATIONAL LIMITED - 1994-08-04
    EXISTQUOTE LIMITED - 1994-07-22
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    WAYLAND (PUBLISHERS) LIMITED - 1996-02-21
    WAYLAND PUBLISHERS LIMITED - 1999-09-14
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    DENNIS HUNT RISK MANAGEMENT SERVICES LIMITED - 1995-03-14
    SBJ EMPLOYMENT AND SAFETY SERVICES LIMITED - 2000-11-28
    EMPLOYMENT AND SAFETY SERVICES LIMITED - 2002-06-27
    REPORTCLAIM LIMITED - 1991-08-22
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    INITIAL GOAL LIMITED - 1997-07-28
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    PRECIS (161) LIMITED - 1983-08-10
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    INGLEBY (237) LIMITED - 2000-02-11
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 15
    WORKHOLE LIMITED - 1981-12-31
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    WOLTERS KLUWER TAA LIMITED - 2018-05-12
    ALNERY NO. 3043 LIMITED - 2012-07-19
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 17
    CRONER.CCH GROUP LIMITED - 2003-12-29
    CRONER PUBLICATIONS LIMITED - 2000-01-05
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    POINTCOPY LIMITED - 1991-04-19
    ADIS HOLDINGS (U.K.) LIMITED - 2003-04-06
    WOLTERS KLUWER HEALTH LIMITED - 2006-03-01
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    WK TAX AND ACCOUNTING LIMITED - 2008-09-09
    CRONER REWARD LIMITED - 2007-09-25
    EMBASSYSTAR LIMITED - 1995-08-22
    THE REWARD GROUP LIMITED - 2002-11-29
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    SHELFCORP 91 LIMITED - 1995-02-01
    CRONER TRAINING GROUP LIMITED - 2017-02-03
    HAWKSMERE GROUP LIMITED - 2004-01-05
    icon of address145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • COMPLIANCE ONLINE LIMITED - 2009-12-29
    icon of address2 City Road, Chester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-30
    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

The content of this website is protected by AgonGuard.

© 2022-2025 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.