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
    Adrian, Carl Sheldon
    Born in February 1972
    Individual (92 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ now
    OF - Director → CIF 0
  • 2
    icon of address5, Howick Place, London, United Kingdom
    Active Corporate (6 parents, 261 offsprings)
    Officer
    icon of calendar 1996-08-07 ~ now
    OF - Director → CIF 0
    icon of calendar 1997-06-02 ~ now
    OF - Secretary → CIF 0
  • 3
    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 1996-08-07 ~ now
    OF - Director → CIF 0
  • 4
    icon of address5, Howick Place, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 17
  • 1
    Wrankmore, Peter Ian
    Accountant born in April 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ 2014-07-01
    OF - Director → CIF 0
  • 2
    Wilson, Graham John Stewart
    Company Director born in January 1943
    Individual
    Officer
    icon of calendar 1996-01-03 ~ 1996-03-27
    OF - Director → CIF 0
  • 3
    Peters, Mark David
    Group Company Secretary born in March 1959
    Individual (33 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 4
    Toulmin, George Michael
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 1996-01-03 ~ 1996-08-08
    OF - Director → CIF 0
  • 5
    Stern, Charles Roger
    Finance Director born in April 1950
    Individual
    Officer
    icon of calendar 1992-09-07 ~ 1996-08-06
    OF - Director → CIF 0
    icon of calendar 1996-08-06 ~ 2001-02-26
    OF - Director → CIF 0
  • 6
    Crow, Andrew Frank
    Chartered Accountant born in July 1957
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 7
    Broadley, Robert
    Group Financial Controller born in January 1948
    Individual
    Officer
    icon of calendar ~ 1996-01-03
    OF - Director → CIF 0
  • 8
    Siddell, Anne Claire
    Company Secretary born in May 1954
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ 2014-10-01
    OF - Director → CIF 0
  • 9
    Youds, Nigel Joseph
    Chartered Secretary born in January 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ 2016-04-14
    OF - Director → CIF 0
  • 10
    Cameron, Andrew
    Company Director born in March 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-03 ~ 1996-05-14
    OF - Director → CIF 0
  • 11
    Manuel, Paul
    Chartered Secretary born in February 1955
    Individual
    Officer
    icon of calendar ~ 1996-01-03
    OF - Director → CIF 0
  • 12
    Allen, Jane
    Head Of Rewards born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ 2012-03-31
    OF - Director → CIF 0
  • 13
    Stevens, David Robert, Lord Stevens Of Ludgate
    Chairman born in May 1936
    Individual
    Officer
    icon of calendar 1996-01-03 ~ 1996-08-08
    OF - Director → CIF 0
  • 14
    Burns, John Macgregor
    Company Secretary born in August 1943
    Individual
    Officer
    icon of calendar ~ 1996-01-03
    OF - Director → CIF 0
    Burns, John Macgregor
    Individual
    Officer
    icon of calendar ~ 1997-06-02
    OF - Secretary → CIF 0
  • 15
    Miller, Louise
    Company Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-11 ~ 2015-01-30
    OF - Director → CIF 0
  • 16
    Bridges, Corinna Susan
    Company Secretary born in August 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ 2017-03-15
    OF - Director → CIF 0
  • 17
    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, England
    Active Corporate (6 parents, 97 offsprings)
    Person with significant control
    2016-06-30 ~ 2023-05-16
    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
parent relation
Company in focus

INFORMA INVESTMENTS LIMITED

Previous names
KINDSPRING LIMITED - 1983-07-07
UNITED BUSINESS MEDIA GROUP LIMITED - 2011-10-17
FLEET GROUP INVESTMENTS LIMITED - 1996-01-17
UBMG LIMITED - 2022-03-25
FLEET FILM AND VIDEO LIMITED - 1984-05-31
UNITED NEWS & MEDIA GROUP LIMITED - 2001-04-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INFORMA INVESTMENTS LIMITED
    Info
    KINDSPRING LIMITED - 1983-07-07
    UNITED BUSINESS MEDIA GROUP LIMITED - 1983-07-07
    FLEET GROUP INVESTMENTS LIMITED - 1983-07-07
    UBMG LIMITED - 1983-07-07
    FLEET FILM AND VIDEO LIMITED - 1983-07-07
    UNITED NEWS & MEDIA GROUP LIMITED - 1983-07-07
    Registered number 01693134
    icon of address5 Howick Place, London SW1P 1WG
    PRIVATE LIMITED COMPANY incorporated on 1983-01-21 (42 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-01
    CIF 0
  • INFORMA INVESTMENTS LIMITED
    S
    Registered number 01693134
    icon of address240, Blackfriars Road, London, England, SE1 8BF
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • INFORMA INVESTMENTS LIMITED
    S
    Registered number 01693134
    icon of address5, Howick Place, London, United Kingdom, SW1P 1WG
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    BEALAW (421) LIMITED - 1997-01-08
    CMP MEDIA (UK) LIMITED - 1998-01-05
    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 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 3
    SUREPROFIT LIMITED - 2005-04-18
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 4
    EXPRESS NATIONAL NEWSPAPERS LIMITED - 2001-11-02
    NATIONAL OPINION POLLS LIMITED - 2001-11-19
    GYROMAZE LIMITED - 1996-07-18
    UNITED NATIONAL NEWSPAPERS LIMITED - 1998-07-17
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 5
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -435,969 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    HOURSEARCH LIMITED - 1992-02-04
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    SMARTER SHOWS (POWER) HOLDINGS LIMITED - 2019-12-05
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    ARTICSTOCK LIMITED - 2000-05-30
    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 voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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
  • 11
    UNITED BUSINESS MEDIA (GP) NO1 LIMITED - 2011-07-14
    EVERPULSE LIMITED - 1996-11-13
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    DYNASTYLAND LIMITED - 2017-01-18
    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
  • 13
    DANCEMIGHT LIMITED - 1996-11-20
    UNITED MEDIA GROUP SERVICES LIMITED - 2013-03-08
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 14
    NORTHBUSY LIMITED - 2000-05-30
    MILLER FREEMAN THE KNOWLEDGE ONLINE WEBCO - 2006-06-02
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    UNITED BUSINESS MEDIA UK LIMITED - 2011-10-17
    EVERSOURCE LIMITED - 1998-11-25
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 16
    MEGASTAR.CO.UK LIMITED - 2001-04-30
    HIGHERTIME LIMITED - 2000-05-30
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 17
    LINK HOUSE PUBLICATIONS TRUST COMPANY LIMITED - 1990-05-24
    UNITED MAGAZINES PENSION TRUSTEE LIMITED - 1997-09-12
    icon of address5 Howick Place, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 18
    MAIPI INVESTMENT HOLDINGS LIMITED - 1996-08-21
    METHODTERM LIMITED - 1991-12-16
    icon of address240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE

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.