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 5
  • 1
    Cassar, Edward Mark
    Born in March 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Whayman, Stuart Mark
    Born in April 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ now
    OF - Director → CIF 0
  • 3
    Besson, Kumsal Bayazit
    Born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ now
    OF - Director → CIF 0
  • 4
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    COPYDEAL LIMITED - 1992-10-14
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    icon of address1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 55 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
  • 5
    SPICERS NO.2 LIMITED - 1990-02-27
    FORMPART (NO.2) LIMITED - 2001-11-20
    REED BOOK SERVICES LIMITED - 1990-06-01
    icon of address1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 219 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ now
    OF - Secretary → CIF 0
Ceased 31
  • 1
    Engstrom, Erik Nils
    Ceo born in June 1963
    Individual
    Officer
    icon of calendar 2004-09-01 ~ 2009-12-01
    OF - Director → CIF 0
  • 2
    Blake, Christopher
    Managing Director born in March 1960
    Individual (29 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 1998-10-15
    OF - Director → CIF 0
  • 3
    Shepherd, Peter Thomas, Doctor
    Publishing Director born in December 1953
    Individual
    Officer
    icon of calendar 1995-09-26 ~ 1996-06-20
    OF - Director → CIF 0
  • 4
    Crespi, Laura Claire
    Financial Controller born in March 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-22 ~ 2020-10-31
    OF - Director → CIF 0
  • 5
    Barrett, Barbara
    Global Publishing Dir born in April 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2006-04-11
    OF - Director → CIF 0
  • 6
    Miles, Paul Michael
    Accountant born in December 1960
    Individual
    Officer
    icon of calendar 2010-02-15 ~ 2016-03-22
    OF - Director → CIF 0
  • 7
    Thompson, Simon
    Director born in November 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-22 ~ 2018-05-22
    OF - Director → CIF 0
  • 8
    Munro, Robert Kenneth Campbell
    Chief Financial Officer Elsevier Health Sciences born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-03-13 ~ 2014-09-22
    OF - Director → CIF 0
  • 9
    Newby, Jonathan Paul
    Managing Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2000-05-05
    OF - Director → CIF 0
  • 10
    Van Campenhout, Hermanus Marius Paul
    Ceo Science & Technology born in July 1960
    Individual
    Officer
    icon of calendar 2005-01-01 ~ 2009-12-01
    OF - Director → CIF 0
  • 11
    Oldale, John Keith
    Individual
    Officer
    icon of calendar ~ 1992-07-31
    OF - Secretary → CIF 0
  • 12
    Moon, Anna Farley
    Publishing born in August 1950
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2006-03-30
    OF - Director → CIF 0
    icon of calendar 2006-03-30 ~ 2009-04-02
    OF - Director → CIF 0
  • 13
    Vaughan, Dominic Giles
    Company Director born in September 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-22 ~ 2006-03-30
    OF - Director → CIF 0
  • 14
    Visscher, Frans Herbert Jan
    Publisher born in June 1953
    Individual
    Officer
    icon of calendar 1996-09-19 ~ 1997-06-01
    OF - Director → CIF 0
  • 15
    Baker, Nicholas John
    Publisher born in January 1958
    Individual
    Officer
    icon of calendar 2009-12-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 16
    Mobed, Rohinton
    Chief Executive Officer born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2019-02-15
    OF - Director → CIF 0
  • 17
    Mos, Martin Peter
    Group Finance Director born in April 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-04-11 ~ 2003-06-18
    OF - Director → CIF 0
  • 18
    Verhagen, Frank
    Finance Director born in January 1961
    Individual
    Officer
    icon of calendar 1995-09-26 ~ 1998-04-01
    OF - Director → CIF 0
  • 19
    Spruijt, Herman
    Vice Chairman & Ceo born in September 1949
    Individual
    Officer
    icon of calendar 1994-12-08 ~ 1999-04-12
    OF - Director → CIF 0
  • 20
    Davies, Timothy Lloyd
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar ~ 1995-04-28
    OF - Director → CIF 0
  • 21
    Kitson, Ruth Anne
    Publisher born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-30 ~ 2023-08-02
    OF - Director → CIF 0
  • 22
    Lomas, David Anthony
    Chief Financial Officer born in March 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2014-05-12
    OF - Director → CIF 0
  • 23
    Howe, Gavin Anthony
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2006-03-30
    OF - Director → CIF 0
  • 24
    Boswood, Michael Gordon
    Publishing born in August 1950
    Individual
    Officer
    icon of calendar ~ 1996-09-19
    OF - Director → CIF 0
  • 25
    Kels, James John Francis
    Company Director born in April 1933
    Individual
    Officer
    icon of calendar ~ 1995-04-28
    OF - Director → CIF 0
  • 26
    Jongejan, Arie
    Managing Director born in November 1951
    Individual
    Officer
    icon of calendar 2004-04-14 ~ 2004-12-31
    OF - Director → CIF 0
  • 27
    Haank, Derk
    Director born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-12 ~ 2003-06-18
    OF - Director → CIF 0
  • 28
    Gibson, Christopher Alan
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-06-17 ~ 2006-03-30
    OF - Director → CIF 0
  • 29
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    COPYDEAL LIMITED - 1992-10-14
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    icon of address1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 55 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-28
    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
  • 30
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address5th, Floor, 6 St. Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1158 offsprings)
    Officer
    2010-10-29 ~ 2016-11-16
    PE - Secretary → CIF 0
  • 31
    icon of address201, Bishopsgate, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    1992-07-31 ~ 2010-10-29
    PE - Secretary → CIF 0
parent relation
Company in focus

ELSEVIER LIMITED

Previous names
GALAGAN LIMITED - 1986-03-05
PERGAMON JOURNALS LIMITED - 1988-05-19
MAXWELL PERGAMON MACMILLAN PLC - 1989-07-31
ELSEVIER SCIENCE LIMITED - 2003-01-02
PERGAMON PRESS LIMITED - 1994-01-04
PERGAMON PRESS PLC - 1989-04-28
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • ELSEVIER LIMITED
    Info
    GALAGAN LIMITED - 1986-03-05
    PERGAMON JOURNALS LIMITED - 1986-03-05
    MAXWELL PERGAMON MACMILLAN PLC - 1986-03-05
    ELSEVIER SCIENCE LIMITED - 1986-03-05
    PERGAMON PRESS LIMITED - 1986-03-05
    PERGAMON PRESS PLC - 1986-03-05
    Registered number 01982084
    icon of address125 London Wall, London EC2Y 5AS
    PRIVATE LIMITED COMPANY incorporated on 1986-01-24 (39 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • ELSEVIER LIMITED
    S
    Registered number missing
    icon of addressThe Boulevard, Langford Lane, Kidlington, Oxford, England, OX5 1GB
    Limited By Shares
    CIF 1
  • ELSEVIER LIMITED
    S
    Registered number 01982084
    icon of address125, London Wall, London, United Kingdom, EC2Y 5AS
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    INFORMAT COMPUTER COMMUNICATIONS LIMITED - 1991-05-30
    INFORMAT SERVICES LIMITED - 1994-04-20
    ELECTRONIC PRESS LIMITED - 2010-09-20
    PLAMDATA LIMITED - 1983-09-26
    icon of addressGrand Buildings, 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    PHYSICIANS DECISIONS LIMITED - 2010-09-20
    FOLEY MEDICAL LIMITED - 2000-01-20
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    CURRENT SCIENCE LIMITED - 1997-11-14
    ENGINEBOARD LIMITED - 1995-05-12
    SCIENCE FORUM LIMITED - 2010-09-20
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressThe Boulevard, Langford Lane, Kidlington, Oxford, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    RESEARCH FISH LIMITED - 2020-01-23
    icon of addressBiodata Innovation Centre Wellcome Genome Campus Hinxton, Cambridge, England, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    550,531 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1-3 Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressBiodata Innovation Centre Wellcome Genome Campus, Hinxton, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    603,463 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-08-20 ~ 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
  • 8
    MEDICINE GROUP (U.K.) LIMITED(THE) - 1997-05-16
    RULEHEAD LIMITED - 1977-12-31
    MEDICAL EDUCATION LIMITED - 1986-12-10
    icon of address1-3 Strand, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    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
  • 9
    ROSEBARD LIMITED - 1989-08-01
    icon of address1-3 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • INGLEBY (483) LIMITED - 1990-06-04
    OXFORD SCIENCE PARK (MANAGEMENT) LIMITED - 1991-09-26
    icon of address40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    CIF 4 - Ownership of shares – More than 50% but less than 75% 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.