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 21
  • 1
    Manuel, Paul
    Chartered Secretary born in February 1955
    Individual (21 offsprings)
    Officer
    ~ 1996-01-03
    OF - Director → CIF 0
  • 2
    Miller, Louise
    Company Secretary born in April 1965
    Individual (242 offsprings)
    Officer
    2014-06-11 ~ 2015-01-30
    OF - Director → CIF 0
  • 3
    Stern, Charles Roger
    Finance Director born in April 1950
    Individual (26 offsprings)
    Officer
    1992-09-07 ~ 1996-08-06
    OF - Director → CIF 0
    1996-08-06 ~ 2001-02-26
    OF - Director → CIF 0
  • 4
    Bridges, Corinna Susan
    Company Secretary born in August 1984
    Individual (38 offsprings)
    Officer
    2016-04-14 ~ 2017-03-15
    OF - Director → CIF 0
  • 5
    Toulmin, George Michael
    Company Director born in May 1943
    Individual (44 offsprings)
    Officer
    1996-01-03 ~ 1996-08-08
    OF - Director → CIF 0
  • 6
    Wilson, Graham John Stewart
    Company Director born in January 1943
    Individual (18 offsprings)
    Officer
    1996-01-03 ~ 1996-03-27
    OF - Director → CIF 0
  • 7
    Cameron, Andrew
    Company Director born in March 1943
    Individual (22 offsprings)
    Officer
    1996-01-03 ~ 1996-05-14
    OF - Director → CIF 0
  • 8
    Allen, Jane
    Head Of Rewards born in July 1962
    Individual (18 offsprings)
    Officer
    2010-03-19 ~ 2012-03-31
    OF - Director → CIF 0
  • 9
    Wrankmore, Peter Ian
    Accountant born in April 1969
    Individual (44 offsprings)
    Officer
    2010-03-19 ~ 2014-07-01
    OF - Director → CIF 0
  • 10
    Youds, Nigel Joseph
    Chartered Secretary born in January 1972
    Individual (21 offsprings)
    Officer
    2010-03-19 ~ 2016-04-14
    OF - Director → CIF 0
  • 11
    Burns, John Macgregor
    Company Secretary born in August 1943
    Individual (44 offsprings)
    Officer
    ~ 1996-01-03
    OF - Director → CIF 0
    Burns, John Macgregor
    Individual (44 offsprings)
    Officer
    ~ 1997-06-02
    OF - Secretary → CIF 0
  • 12
    Siddell, Anne Claire
    Company Secretary born in May 1954
    Individual (55 offsprings)
    Officer
    2010-03-19 ~ 2014-10-01
    OF - Director → CIF 0
  • 13
    Crow, Andrew Frank
    Chartered Accountant born in July 1957
    Individual (54 offsprings)
    Officer
    2012-04-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 14
    Adrian, Carl Sheldon
    Born in February 1972
    Individual (101 offsprings)
    Officer
    2010-03-19 ~ now
    OF - Director → CIF 0
  • 15
    Peters, Mark David
    Group Company Secretary born in March 1959
    Individual (170 offsprings)
    Officer
    2014-10-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 16
    Broadley, Robert
    Group Financial Controller born in January 1948
    Individual (30 offsprings)
    Officer
    ~ 1996-01-03
    OF - Director → CIF 0
  • 17
    Stevens, David Robert, Lord Stevens Of Ludgate
    Chairman born in May 1936
    Individual (15 offsprings)
    Officer
    1996-01-03 ~ 1996-08-08
    OF - Director → CIF 0
  • 18
    UBMG HOLDINGS
    - now 00152298 03986733... (more)
    UNITED BUSINESS MEDIA - 2011-10-17
    UNITED BUSINESS MEDIA LIMITED - 2008-07-02
    UNITED BUSINESS MEDIA PLC - 2008-07-02
    UNITED NEWS & MEDIA PLC - 2000-12-15
    UNITED NEWSPAPERS PUBLIC LIMITED COMPANY - 1995-06-01
    5, Howick Place, London, England
    Active Corporate (49 parents, 99 offsprings)
    Person with significant control
    2016-06-30 ~ 2023-05-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    CROSSWALL NOMINEES LIMITED
    00950209
    5, Howick Place, London, United Kingdom
    Active Corporate (54 parents, 353 offsprings)
    Officer
    1996-08-07 ~ now
    OF - Director → CIF 0
    1997-06-02 ~ now
    OF - Secretary → CIF 0
  • 20
    UNM INVESTMENTS LIMITED
    - now 01219152 06625845
    M A I INVESTMENTS LIMITED - 1996-08-23 01219152
    CLOANDEN PREMIER LIMITED - 1981-12-31
    5, Howick Place, London, United Kingdom
    Active Corporate (54 parents, 308 offsprings)
    Officer
    1996-08-07 ~ now
    OF - Director → CIF 0
  • 21
    INFORMA GROUP HOLDINGS LIMITED
    06943331
    5, Howick Place, London, United Kingdom
    Active Corporate (17 parents, 7 offsprings)
    Person with significant control
    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
parent relation
Company in focus

INFORMA INVESTMENTS LIMITED

Period: 2022-03-25 ~ now
Company number: 01693134
Registered names
INFORMA INVESTMENTS LIMITED - now
UBMG LIMITED - 2022-03-25 03666160
KINDSPRING LIMITED - 1983-07-07
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INFORMA INVESTMENTS LIMITED
    Info
    UBMG LIMITED - 2022-03-25
    UNITED BUSINESS MEDIA GROUP LIMITED - 2022-03-25
    UNITED NEWS & MEDIA GROUP LIMITED - 2022-03-25
    FLEET GROUP INVESTMENTS LIMITED - 2022-03-25
    FLEET FILM AND VIDEO LIMITED - 2022-03-25
    KINDSPRING LIMITED - 2022-03-25
    Registered number 01693134
    5 Howick Place, London SW1P 1WG
    PRIVATE LIMITED COMPANY incorporated on 1983-01-21 (43 years 2 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
    240, Blackfriars Road, London, England, SE1 8BF
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • INFORMA INVESTMENTS LIMITED
    S
    Registered number 01693134
    5, Howick Place, London, United Kingdom, SW1P 1WG
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    CMP MEDIA LIMITED
    - now 03299625
    CMP MEDIA (UK) LIMITED - 1998-01-05
    BEALAW (421) LIMITED - 1997-01-08
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    DEFINITION DIGITAL MEDIA LIMITED
    03335773
    240 Blackfriars Road, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    DIAMONDMARK HOLDINGS LIMITED
    - now 05356736
    SUREPROFIT LIMITED - 2005-04-18
    240 Blackfriars Road, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    DIVX EXPRESS LIMITED
    - now 03212879 03710501
    NATIONAL OPINION POLLS LIMITED - 2001-11-19
    EXPRESS NATIONAL NEWSPAPERS LIMITED - 2001-11-02
    UNITED NATIONAL NEWSPAPERS LIMITED - 1998-07-17
    GYROMAZE LIMITED - 1996-07-18
    5 Howick Place, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    GREEN THINKING (SERVICES) LIMITED
    05803263
    5 Howick Place, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-09-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    HIRECORP LIMITED
    04790559
    5 Howick Place, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-06-10 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    HOURSEARCH CARDIFF INVESTMENTS LIMITED
    - now 02643229
    HOURSEARCH LIMITED - 1992-02-04
    240 Blackfriars Road, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    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
  • 8
    INFORMA MANUFACTURING HOLDINGS LIMITED
    - now 10025020 10025028
    SMARTER SHOWS (POWER) HOLDINGS LIMITED
    - 2019-12-05 10025020 10025028
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-10-31 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 9
    MILLER FREEMAN HEALTHCARE B2C WEBCO LIMITED
    - now 03978956
    ARTICSTOCK LIMITED - 2000-05-30
    240 Blackfriars Road, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    POSTWALL LIMITED
    02505524
    240 Blackfriars Road, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    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
  • 11
    UBM (GP) NO1 LIMITED
    - now 03259390 03273764... (more)
    UNITED BUSINESS MEDIA (GP) NO1 LIMITED - 2011-07-14
    EVERPULSE LIMITED - 1996-11-13
    5 Howick Place, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 12
    UBM HOLDINGS LIMITED
    - now 04790552 03986733... (more)
    DYNASTYLAND LIMITED
    - 2017-01-18 04790552
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ dissolved
    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
  • 13
    UBM PROPERTY SERVICES LIMITED
    - now 03212363 08227422
    UNITED MEDIA GROUP SERVICES LIMITED - 2013-03-08
    DANCEMIGHT LIMITED - 1996-11-20
    5 Howick Place, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    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
  • 14
    UBM UNITY NO.8 LIMITED
    - now 03978944 03982936... (more)
    MILLER FREEMAN THE KNOWLEDGE ONLINE WEBCO - 2006-06-02
    NORTHBUSY LIMITED - 2000-05-30
    240 Blackfriars Road, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    UBMG SERVICES LIMITED
    - now 03666160 01693134
    UNITED BUSINESS MEDIA UK LIMITED - 2011-10-17
    EVERSOURCE LIMITED - 1998-11-25
    5 Howick Place, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    UBMI GALAXY LIMITED
    - now 03977488
    MEGASTAR.CO.UK LIMITED - 2001-04-30
    HIGHERTIME LIMITED - 2000-05-30
    240 Blackfriars Road, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    UNITED EXECUTIVE TRUSTEES LIMITED
    - now 01693088
    UNITED MAGAZINES PENSION TRUSTEE LIMITED - 1997-09-12
    LINK HOUSE PUBLICATIONS TRUST COMPANY LIMITED - 1990-05-24
    5 Howick Place, London, England
    Active Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ now
    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
  • 18
    UNPI INVESTMENT HOLDINGS LIMITED
    - now 02648652
    MAIPI INVESTMENT HOLDINGS LIMITED - 1996-08-21
    METHODTERM LIMITED - 1991-12-16
    240 Blackfriars Road, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - 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.