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
    Udow, Henry Adam
    Chief Legal Officer born in April 1957
    Individual (180 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Luff, Nicholas Lawrence
    Company Director born in March 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-10-02 ~ now
    OF - Director → CIF 0
  • 3
    Westley, Adam David Christopher
    Individual (43 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ now
    OF - Secretary → CIF 0
  • 4
    REED ELSEVIER (HOLDINGS) LIMITED - 2015-11-02
    icon of address1-3, Strand, London, United Kingdom
    Active Corporate (4 parents, 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 40
  • 1
    Pereira, Simon John
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2021-11-15
    OF - Secretary → CIF 0
  • 2
    Besson, Kumsal Bayazit
    Chief Strategy Officer born in August 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ 2016-09-15
    OF - Director → CIF 0
  • 3
    Spruijt, Herman
    Publisher born in September 1949
    Individual
    Officer
    icon of calendar 1995-08-17 ~ 1999-01-25
    OF - Director → CIF 0
  • 4
    Summers, David Lewis
    Director born in November 1941
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1997-01-01
    OF - Director → CIF 0
  • 5
    Stapleton, Nigel John
    Finance Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-18 ~ 1995-08-07
    OF - Director → CIF 0
    Stapleton, Nigel John
    Director born in November 1946
    Individual (1 offspring)
    icon of calendar 1999-04-30 ~ 1999-09-30
    OF - Director → CIF 0
  • 6
    Rusbridge, Michael John
    Director born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2000-06-30
    OF - Director → CIF 0
  • 7
    Armour, Mark Henry
    Deputy Chief Financial Officer born in July 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-09-18 ~ 1996-09-23
    OF - Director → CIF 0
    Armour, Mark Henry
    Chief Financial Officer born in July 1954
    Individual (4 offsprings)
    icon of calendar 2000-06-30 ~ 2012-11-19
    OF - Director → CIF 0
  • 8
    Davis, Crispen Henry, Sir
    Chief Executive Officer born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-01 ~ 2000-06-30
    OF - Director → CIF 0
  • 9
    Cowden, Stephen John
    General Counsel born in July 1952
    Individual
    Officer
    icon of calendar 2001-02-05 ~ 2011-12-21
    OF - Director → CIF 0
    Cowden, Stephen John
    Individual
    Officer
    icon of calendar 2011-03-31 ~ 2011-12-21
    OF - Secretary → CIF 0
  • 10
    Boswood, Michael Gordon
    Publisher born in August 1950
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1996-09-30
    OF - Director → CIF 0
  • 11
    Mitchley, Simon Colin
    Individual
    Officer
    icon of calendar 2011-12-21 ~ 2012-06-30
    OF - Secretary → CIF 0
  • 12
    Richardson, Karen Diana
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1993-10-01
    OF - Secretary → CIF 0
  • 13
    Sheen, Anthony
    Director born in December 1944
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1999-03-31
    OF - Director → CIF 0
  • 14
    Matthew, Michael
    Director born in March 1948
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1998-01-19
    OF - Director → CIF 0
  • 15
    Stout, Stephen John
    Director born in January 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 2000-06-30
    OF - Director → CIF 0
  • 16
    Irvine, Ian Alexander Noble
    Director born in July 1936
    Individual
    Officer
    icon of calendar 1996-04-09 ~ 1996-07-02
    OF - Director → CIF 0
  • 17
    Radcliffe, Willoughby Mark St John
    Company Secretary born in April 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-30 ~ 2001-03-30
    OF - Director → CIF 0
  • 18
    Jenkins, Trevor Arthur
    Director Of Business Planning born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-19 ~ 2003-10-23
    OF - Director → CIF 0
  • 19
    Mcculloch, Alan William
    Individual (154 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2019-08-30
    OF - Secretary → CIF 0
  • 20
    Joseph, Anne Janette
    Lawyer born in October 1953
    Individual
    Officer
    icon of calendar 1999-07-19 ~ 2014-12-01
    OF - Director → CIF 0
    Joseph, Anne Janette
    Individual
    Officer
    icon of calendar 1996-08-07 ~ 1996-08-12
    OF - Secretary → CIF 0
  • 21
    Hope, Michael Anthony
    Company Director born in December 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 1998-02-05
    OF - Director → CIF 0
  • 22
    Howe, Gavin Anthony
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar 1998-11-26 ~ 2000-06-30
    OF - Director → CIF 0
  • 23
    Mellon, John Benedict
    Director born in November 1940
    Individual
    Officer
    icon of calendar 1994-06-27 ~ 1999-04-30
    OF - Director → CIF 0
  • 24
    Dixon, Leslie
    Individual
    Officer
    icon of calendar 1992-09-18 ~ 1992-12-31
    OF - Secretary → CIF 0
    icon of calendar 1993-10-01 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 25
    Virik, Paul
    Publisher born in March 1950
    Individual
    Officer
    icon of calendar 1998-03-02 ~ 2000-06-30
    OF - Director → CIF 0
  • 26
    Thompson, John Crossley
    Treasurer born in April 1941
    Individual
    Officer
    icon of calendar 1992-09-18 ~ 1992-10-12
    OF - Director → CIF 0
  • 27
    Richardson, Paul
    Accountant born in January 1960
    Individual
    Officer
    icon of calendar 2003-10-23 ~ 2013-03-01
    OF - Director → CIF 0
  • 28
    Philbin, John Nicholas
    Commercial Director born in March 1950
    Individual
    Officer
    icon of calendar 1996-09-23 ~ 2000-06-30
    OF - Director → CIF 0
  • 29
    Grant, Alexander Beresford
    Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1996-06-13 ~ 1996-11-30
    OF - Director → CIF 0
  • 30
    Vinken, Pierre Johan Jacques Gerard
    Director born in November 1927
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1995-04-19
    OF - Director → CIF 0
  • 31
    Shepherd, William Peter
    Director born in April 1946
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1998-12-31
    OF - Director → CIF 0
  • 32
    Davis, Peter John, Sir
    Chairman & Chief Executive born in December 1941
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-10-12 ~ 1994-06-27
    OF - Director → CIF 0
  • 33
    Jones, Keith
    Director born in July 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2000-06-30
    OF - Director → CIF 0
  • 34
    Blake, Christopher
    Publisher born in March 1960
    Individual (28 offsprings)
    Officer
    icon of calendar 1997-06-04 ~ 1998-10-15
    OF - Director → CIF 0
  • 35
    Bruggink, Herman
    Director born in July 1946
    Individual
    Officer
    icon of calendar 1995-04-19 ~ 1996-04-09
    OF - Director → CIF 0
  • 36
    Yates, Richard Howard Mark
    Director Of Corporate Manageme born in October 1956
    Individual
    Officer
    icon of calendar 1999-07-19 ~ 2000-04-28
    OF - Director → CIF 0
  • 37
    Baker, Richard Gordon
    Director Of Corporate Services born in July 1944
    Individual
    Officer
    icon of calendar 1992-09-18 ~ 1992-12-31
    OF - Director → CIF 0
  • 38
    Cusworth, George Robert Neville
    Director/Chief Executive born in October 1938
    Individual
    Officer
    icon of calendar 1995-08-07 ~ 1999-04-30
    OF - Director → CIF 0
  • 39
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-09-11 ~ 1992-09-15
    PE - Nominee Director → CIF 0
  • 40
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-09-11 ~ 1992-09-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RELX (UK) LIMITED

Previous names
REED ELSEVIER (UK) LIMITED - 2015-11-02
REED INTERNATIONAL (UK) LIMITED - 1993-01-01
COPYDEAL LIMITED - 1992-10-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • RELX (UK) LIMITED
    Info
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    REED INTERNATIONAL (UK) LIMITED - 2015-11-02
    COPYDEAL LIMITED - 2015-11-02
    Registered number 02746621
    icon of address1-3 Strand, London WC2N 5JR
    Private Limited Company incorporated on 1992-09-11 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
  • RELX (UK) LIMITED
    S
    Registered number 02746621
    icon of address1-3, Strand, London, United Kingdom, WC2N 5JR
    CIF 1
  • RELX (UK) LIMITED
    S
    Registered number missing
    icon of address1-3, Strand, London, England, WC2N 5JR
    Private Limited Company
    CIF 2
  • RELX (UK) LIMITED
    S
    Registered number 2746621
    icon of address1-3, Strand, London, England, WC2N 5JR
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 55
  • 1
    GLOBALRANGE LIMITED - 2012-07-11
    icon of addressQuadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 2
    IP DATA ANALYTICS LTD - 2013-09-24
    icon of addressLexis House, 30 Farringdon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -194,232 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    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
  • 3
    OILFAB LIMITED - 1995-04-07
    icon of address1-3 Strand, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street Queensway, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    REED ELSEVIER PENSION INVESTMENT MANAGEMENT LIMITED - 1994-12-06
    icon of addressLexis House, 30 Farringdon Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SPRINGETT LIMITED - 1984-07-31
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ST. JAMES PRESS LIMITED - 1985-01-29
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 10
    RIGHTTRUE LIMITED - 1988-03-25
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 11
    LEXIS COMPLIANCE LIMITED - 2014-03-10
    icon of addressLexis House, 30 Farringdon Street, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    ECLIPSE PUBLICATIONS LIMITED - 1990-11-19
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 13
    MAXWELL PERGAMON MACMILLAN PLC - 1989-07-31
    PERGAMON JOURNALS LIMITED - 1988-05-19
    PERGAMON PRESS LIMITED - 1994-01-04
    ELSEVIER SCIENCE LIMITED - 2003-01-02
    PERGAMON PRESS PLC - 1989-04-28
    GALAGAN LIMITED - 1986-03-05
    icon of address125 London Wall, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    ELSEVIER U.K. LIMITED - 1988-05-26
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 15
    TM 1135 LIMITED - 1999-10-08
    icon of addressC/o Reed Elsevier (uk) Limited, 4 Hill Street, Butterworths, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 16
    ELSEVIER INFORMATION SYSTEMS (UK) LIMITED - 2010-09-20
    MDL INFORMATION SYSTEMS (UK) LIMITED - 2007-10-17
    756TH SHELF TRADING COMPANY LIMITED - 1993-04-30
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 17
    VARIETY MEDIA PUBLICATIONS LIMITED - 2013-08-19
    MARDEV LIMITED - 1997-02-12
    REED US PUBLISHING LIMITED - 1995-01-19
    CAHNERS PUBLISHING LIMITED - 1993-04-06
    WOODMAN MARSHALL (BOORBINDERS) LIMITED - 1987-04-01
    icon of addressReed Business Information, Quadrant House The Quadrant, Sutton, Suurey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 18
    EVERANGE LIMITED - 1979-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 21
    FORMPART (LNRS) LIMITED - 2011-01-26
    LEXISNEXIS RISK SOLUTIONS LIMITED - 2011-01-27
    icon of addressGlobal Reach, Dunleavy Drive, Cardiff, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 22
    REED BUSINESS INFORMATION (HOLDINGS) LIMITED - 2020-11-02
    REED PUBLISHING LIMITED - 2008-07-08
    FORMPART (RPL) LIMITED - 2016-12-05
    KELLY-ILIFFE LIMITED - 1985-03-07
    icon of address1-3 Strand, London
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 23
    IPC BUSINESS PRESS LIMITED - 1983-01-18
    REED BUSINESS PUBLISHING LIMITED - 1997-01-01
    REED BUSINESS INFORMATION LIMITED - 2020-11-02
    BUSINESS PRESS INTERNATIONAL LIMITED - 1987-01-07
    icon of address1-3 Strand, London
    Active Corporate (4 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    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
  • 24
    icon of addressLexis House, 30 Farringdon Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 25
    IPC PRINTERS LIMITED - 1998-01-07
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 26
    AYLESFORD PAPER MILLS LIMITED - 2016-02-11
    icon of address1-3 Strand, London
    Dissolved Corporate (4 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
  • 27
    A-Z WORLDWIDE HOTEL GUIDES LIMITED - 2016-02-11
    icon of address1-3 Strand, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 28
    THE COUPON BOOK COMPANY LIMITED - 2016-02-11
    PERFECT LETTER-PRINTING CO.,LIMITED(THE) - 1989-07-26
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    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
  • 29
    FORMPART (EPS) LIMITED - 2020-03-05
    ELSEVIER PUBLISHERS LIMITED - 2010-09-20
    ELSEVIER SCIENCE PUBLISHERS LIMITED - 2003-01-02
    ELSEVIER APPLIED SCIENCE PUBLISHERS LIMITED - 1988-05-26
    ELSEVIER PUBLISHING COMPANY LIMITED - 1987-10-07
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 30
    REED CONSUMER BOOKS LIMITED - 2019-12-20
    GRANDUP LIMITED - 1997-08-20
    icon of address1-3 Strand, London
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 31
    REED BUSINESS INFORMATION LIMITED - 2022-03-31
    LNRS DATA SERVICES LIMITED - 2020-11-02
    REED PUBLISHING CORPORATION LIMITED - 2020-07-01
    INTERNATIONAL PUBLISHING CORPORATION LIMITED - 1998-01-16
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 32
    FORMPART (NO.3) LIMITED - 2001-11-15
    REED MEDWAY SACKS LIMITED - 1990-11-30
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 33
    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
    Active Corporate (4 parents, 219 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 34
    icon of address1-3 Strand, London
    Dissolved Corporate (4 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
  • 35
    WPM RETAIL LIMITED - 1982-06-23
    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 voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 36
    UTELL INTERNATIONAL GROUP LIMITED - 2001-05-30
    UTELL INTERNATIONAL LIMITED - 1989-03-10
    UTELL LIMITED - 1987-01-28
    APPLEBROWN LIMITED - 1983-05-19
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 37
    REED PENSION INVESTMENT MANAGEMENT LIMITED - 1996-08-09
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 38
    REED EXHIBITION COMPANIES LIMITED(THE) - 2002-01-08
    INDUSTRIAL AND TRADE FAIRS HOLDINGS LIMITED - 1987-04-01
    icon of addressGateway House, 28 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 39
    J. DRING LIMITED - 1988-11-03
    REED INTERNATIONAL (PROPERTIES) LIMITED - 1988-06-22
    J.DRING,LIMITED - 1987-08-13
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 40
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 41
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 42
    ABC FRANCE LIMITED - 1996-07-15
    L'ABC (FRANCE) LIMITED - 1986-07-28
    IPC EXHIBITIONS LIMITED - 1985-04-12
    ILIFFE PROMOTIONS LIMITED - 1980-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 43
    ABC ITALY LIMITED - 1996-07-15
    MEDICAL NEWSPAPERS LIMITED - 1989-11-10
    H.C.I. HEALTH CARE INTERNATIONAL LIMITED - 1980-12-31
    icon of address1-3 Strand, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    REED ELSEVIER (INVESTMENTS) PLC - 2015-11-02
    icon of address1-3 Strand, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 45
    REED ELSEVIER (UK) HOLDINGS LIMITED - 2015-11-02
    SEARCHSTORE LIMITED - 1995-11-20
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 46
    icon of address1-3 Strand, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 47
    icon of address1-3 Strand, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    CIF 57 - Right to surplus assets - 75% or more as a member of a firmOE
    CIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    Officer
    icon of calendar 2021-05-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 48
    JEFFREY AND COMPANY LIMITED - 1987-01-12
    WILLIAM MORRIS WALLPAPERS LIMITED - 1986-07-15
    ARNOLD, CLAYTON & CO. LIMITED - 1984-05-17
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 49
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 50
    ELSEVIER RESERVE LIMITED - 1991-11-04
    ELSEVIER APPLIED SCIENCE PUBLISHERS LIMITED - 1987-10-07
    APPLIED SCIENCE PUBLISHERS LIMITED - 1984-01-01
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 51
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 52
    SOLICITEC (SCOTLAND) LIMITED - 2004-06-15
    icon of addressC/o Reed Elsevier (uk) Limited Butterworths, 4 Hill Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 53
    SOLICITEC LIMITED - 2003-07-09
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 54
    icon of address1-3 Strand, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    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
  • 55
    WALL PAPER MANUFACTURERS LIMITED(THE) - 1989-07-20
    S.PICKLES & SONS (OVERALLS) LIMITED - 1982-06-23
    icon of address1-3 Strand, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 2
  • 1
    MAXWELL PERGAMON MACMILLAN PLC - 1989-07-31
    PERGAMON JOURNALS LIMITED - 1988-05-19
    PERGAMON PRESS LIMITED - 1994-01-04
    ELSEVIER SCIENCE LIMITED - 2003-01-02
    PERGAMON PRESS PLC - 1989-04-28
    GALAGAN LIMITED - 1986-03-05
    icon of address125 London Wall, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-28
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 2
    REED INTERNATIONAL GROUP PENSION TRUSTEE LIMITED - 1993-03-03
    RPH PENSION TRUSTEE LIMITED - 1988-10-25
    REED PENSION TRUSTEE LIMITED - 1996-08-21
    icon of address1-3 Strand, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 55 - Right to appoint or remove directors as a member of a firm 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 16 October 2025 and licensed under the Open Government Licence v3.0.