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 35
  • 1
    Mobed, Rohinton
    Chief Executive Officer born in May 1959
    Individual (11 offsprings)
    Officer
    2016-10-24 ~ 2019-02-15
    OF - Director → CIF 0
  • 2
    Newby, Jonathan Paul
    Managing Director born in September 1962
    Individual (27 offsprings)
    Officer
    1999-01-01 ~ 2000-05-05
    OF - Director → CIF 0
  • 3
    Gibson, Christopher Alan
    Company Director born in March 1960
    Individual (16 offsprings)
    Officer
    2003-06-17 ~ 2006-03-30
    OF - Director → CIF 0
  • 4
    Barrett, Barbara
    Global Publishing Dir born in April 1945
    Individual (13 offsprings)
    Officer
    1998-04-01 ~ 2006-04-11
    OF - Director → CIF 0
  • 5
    Blake, Christopher
    Managing Director born in March 1960
    Individual (60 offsprings)
    Officer
    1997-04-01 ~ 1998-10-15
    OF - Director → CIF 0
  • 6
    Mos, Martin Peter
    Group Finance Director born in April 1962
    Individual (7 offsprings)
    Officer
    2003-04-11 ~ 2003-06-18
    OF - Director → CIF 0
  • 7
    Vaughan, Dominic Giles
    Company Director born in September 1958
    Individual (11 offsprings)
    Officer
    2001-01-22 ~ 2006-03-30
    OF - Director → CIF 0
  • 8
    Jongejan, Arie
    Managing Director born in November 1951
    Individual (1 offspring)
    Officer
    2004-04-14 ~ 2004-12-31
    OF - Director → CIF 0
  • 9
    Kitson, Ruth Anne
    Publisher born in July 1962
    Individual (5 offsprings)
    Officer
    2011-11-30 ~ 2023-08-02
    OF - Director → CIF 0
  • 10
    Verhagen, Frank
    Finance Director born in January 1961
    Individual (8 offsprings)
    Officer
    1995-09-26 ~ 1998-04-01
    OF - Director → CIF 0
  • 11
    Engstrom, Erik Nils
    Ceo born in June 1963
    Individual (1 offspring)
    Officer
    2004-09-01 ~ 2009-12-01
    OF - Director → CIF 0
  • 12
    Howe, Gavin Anthony
    Company Director born in April 1954
    Individual (20 offsprings)
    Officer
    1998-12-01 ~ 2006-03-30
    OF - Director → CIF 0
  • 13
    Baker, Nicholas John
    Publisher born in January 1958
    Individual (1 offspring)
    Officer
    2009-12-01 ~ 2011-11-30
    OF - Director → CIF 0
  • 14
    Shepherd, Peter Thomas, Doctor
    Publishing Director born in December 1953
    Individual (1 offspring)
    Officer
    1995-09-26 ~ 1996-06-20
    OF - Director → CIF 0
  • 15
    Crespi, Laura Claire
    Financial Controller born in March 1984
    Individual (2 offsprings)
    Officer
    2018-05-22 ~ 2020-10-31
    OF - Director → CIF 0
  • 16
    Van Campenhout, Hermanus Marius Paul
    Ceo Science & Technology born in July 1960
    Individual (1 offspring)
    Officer
    2005-01-01 ~ 2009-12-01
    OF - Director → CIF 0
  • 17
    Haank, Derk
    Director born in April 1953
    Individual (11 offsprings)
    Officer
    1999-04-12 ~ 2003-06-18
    OF - Director → CIF 0
  • 18
    Thompson, Simon
    Director born in November 1975
    Individual (2 offsprings)
    Officer
    2016-03-22 ~ 2018-05-22
    OF - Director → CIF 0
  • 19
    Moon, Anna Farley
    Publishing born in August 1950
    Individual (21 offsprings)
    Officer
    1998-04-01 ~ 2006-03-30
    OF - Director → CIF 0
    2006-03-30 ~ 2009-04-02
    OF - Director → CIF 0
  • 20
    Oldale, John Keith
    Individual (24 offsprings)
    Officer
    ~ 1992-07-31
    OF - Secretary → CIF 0
  • 21
    Kels, James John Francis
    Company Director born in April 1933
    Individual (4 offsprings)
    Officer
    ~ 1995-04-28
    OF - Director → CIF 0
  • 22
    Whayman, Stuart Mark
    Born in April 1973
    Individual (16 offsprings)
    Officer
    2014-05-12 ~ now
    OF - Director → CIF 0
  • 23
    Davies, Timothy Lloyd
    Company Director born in September 1946
    Individual (4 offsprings)
    Officer
    ~ 1995-04-28
    OF - Director → CIF 0
  • 24
    Cassar, Edward Mark
    Born in March 1971
    Individual (18 offsprings)
    Officer
    2020-09-16 ~ now
    OF - Director → CIF 0
  • 25
    Munro, Robert Kenneth Campbell
    Chief Financial Officer Elsevier Health Sciences born in December 1965
    Individual (51 offsprings)
    Officer
    2009-03-13 ~ 2014-09-22
    OF - Director → CIF 0
  • 26
    Visscher, Frans Herbert Jan
    Publisher born in June 1953
    Individual (2 offsprings)
    Officer
    1996-09-19 ~ 1997-06-01
    OF - Director → CIF 0
  • 27
    Besson, Kumsal Bayazit
    Born in August 1974
    Individual (11 offsprings)
    Officer
    2019-02-15 ~ now
    OF - Director → CIF 0
  • 28
    Miles, Paul Michael
    Accountant born in December 1960
    Individual (1 offspring)
    Officer
    2010-02-15 ~ 2016-03-22
    OF - Director → CIF 0
  • 29
    Lomas, David Anthony
    Chief Financial Officer born in February 1963
    Individual (27 offsprings)
    Officer
    2006-03-30 ~ 2014-05-12
    OF - Director → CIF 0
  • 30
    Spruijt, Herman
    Vice Chairman & Ceo born in September 1949
    Individual (5 offsprings)
    Officer
    1994-12-08 ~ 1999-04-12
    OF - Director → CIF 0
  • 31
    Boswood, Michael Gordon
    Publishing born in August 1950
    Individual (20 offsprings)
    Officer
    ~ 1996-09-19
    OF - Director → CIF 0
  • 32
    RELX (UK) LIMITED
    - now 02746621
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    COPYDEAL LIMITED - 1992-10-14
    1-3, Strand, London, United Kingdom
    Active Corporate (44 parents, 56 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2020-04-28
    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
  • 33
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    - now 06902863
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    BASILCLOSE LIMITED - 2009-06-11
    5th, Floor, 6 St. Andrew Street, London, United Kingdom
    Active Corporate (34 parents, 2500 offsprings)
    Officer
    2010-10-29 ~ 2016-11-16
    OF - Secretary → CIF 0
  • 34
    RE SECRETARIES LIMITED
    - now 00292732
    FORMPART (NO.2) LIMITED - 2001-11-20
    REED BOOK SERVICES LIMITED - 1990-06-01
    SPICERS NO.2 LIMITED - 1990-02-27
    1-3, Strand, London, United Kingdom
    Active Corporate (20 parents, 231 offsprings)
    Officer
    2016-11-16 ~ now
    OF - Secretary → CIF 0
  • 35
    MAWLAW SECRETARIES LIMITED
    - now 02397091
    MAWLAW SECRETARIES LIMITED
    - 1993-04-30 02397091
    201, Bishopsgate, London
    Dissolved Corporate (19 parents, 1178 offsprings)
    Officer
    1992-07-31 ~ 2010-10-29
    OF - Secretary → CIF 0
parent relation
Company in focus

ELSEVIER LIMITED

Period: 2003-01-02 ~ now
Company number: 01982084
Registered names
ELSEVIER LIMITED - now
PERGAMON PRESS PLC - 1989-04-28
GALAGAN LIMITED - 1986-03-05
Standard Industrial Classification
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • ELSEVIER LIMITED
    Info
    ELSEVIER SCIENCE LIMITED - 2003-01-02
    PERGAMON PRESS LIMITED - 2003-01-02
    MAXWELL PERGAMON MACMILLAN PLC - 2003-01-02
    PERGAMON PRESS PLC - 2003-01-02
    PERGAMON JOURNALS LIMITED - 2003-01-02
    GALAGAN LIMITED - 2003-01-02
    Registered number 01982084
    125 London Wall, London EC2Y 5AS
    PRIVATE LIMITED COMPANY incorporated on 1986-01-24 (40 years 2 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
    The Boulevard, Langford Lane, Kidlington, Oxford, England, OX5 1GB
    Limited By Shares
    CIF 1
  • ELSEVIER LIMITED
    S
    Registered number 01982084
    125, London Wall, London, United Kingdom, EC2Y 5AS
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    FORMPART (EPL) LIMITED
    - now 01737324 00352611... (more)
    ELECTRONIC PRESS LIMITED - 2010-09-20
    INFORMAT SERVICES LIMITED - 1994-04-20
    INFORMAT COMPUTER COMMUNICATIONS LIMITED - 1991-05-30
    PLAMDATA LIMITED - 1983-09-26
    Grand Buildings, 1-3 Strand, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    FORMPART (PDL) LIMITED
    - now 03688839 04077764... (more)
    PHYSICIANS DECISIONS LIMITED - 2010-09-20
    FOLEY MEDICAL LIMITED - 2000-01-20
    1-3 Strand, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    FORMPART (SFL) LIMITED
    - now 03029223
    SCIENCE FORUM LIMITED - 2010-09-20
    CURRENT SCIENCE LIMITED - 1997-11-14
    ENGINEBOARD LIMITED - 1995-05-12
    1-3 Strand, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    INFERMED LIMITED
    02621844
    The Boulevard, Langford Lane, Kidlington, Oxford, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-06-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    INTERFOLIO UK LTD
    - now 07820803
    RESEARCH FISH LIMITED - 2020-01-23
    Biodata Innovation Centre Wellcome Genome Campus Hinxton, Cambridge, England, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2022-12-02 ~ dissolved
    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
  • 6
    NEWSFLO LTD
    08137796
    1-3 Strand, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    OXFORD SPIRES MANAGEMENT CO; LIMITED
    - now 02481354
    OXFORD SCIENCE PARK (MANAGEMENT) LIMITED - 1991-09-26
    INGLEBY (483) LIMITED - 1990-06-04
    40 Kimbolton Road, Bedford, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-30
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SCIBITE LIMITED
    07778456
    Biodata Innovation Centre Wellcome Genome Campus, Hinxton, Cambridge, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2020-08-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    THE MEDICINE PUBLISHING GROUP LIMITED
    - now 01254330
    MEDICINE GROUP (U.K.) LIMITED(THE) - 1997-05-16
    MEDICAL EDUCATION LIMITED - 1986-12-10
    RULEHEAD LIMITED - 1977-12-31
    1-3 Strand, London, United Kingdom
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    WOODHEAD PUBLISHING LIMITED
    - now 02395953
    ROSEBARD LIMITED - 1989-08-01
    1-3 Strand, London, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.