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
    Kramer, Paul Samuel
    Born in October 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 2
    Abioye, Abolanle
    Individual (200 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ now
    OF - Secretary → CIF 0
  • 3
    Carmel, Simon Lloyd
    Born in April 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Muir, Boyd Johnston
    Born in May 1959
    Individual (93 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ now
    OF - Director → CIF 0
  • 5
    icon of address's-gravelandseweg 80, 1217ew, Hilversum, Netherlands
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Bushnell Iii, George
    Company Director born in February 1952
    Individual
    Officer
    icon of calendar 2005-03-23 ~ 2006-12-29
    OF - Director → CIF 0
  • 2
    Brown, Andrew
    International Chief Financial Officer born in August 1969
    Individual (75 offsprings)
    Officer
    icon of calendar 2011-09-13 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Hall, Alan Richard Finden
    Solicitor born in October 1952
    Individual (18 offsprings)
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-23
    OF - Director → CIF 0
  • 4
    Young, Caroline Sophie
    Solicitor born in February 1976
    Individual
    Officer
    icon of calendar 2005-03-09 ~ 2005-03-23
    OF - Director → CIF 0
  • 5
    Constant, Richard Michael
    General Counsel born in April 1954
    Individual (67 offsprings)
    Officer
    icon of calendar 2008-03-25 ~ 2017-07-28
    OF - Director → CIF 0
  • 6
    Stoker, Louise Jane
    Director born in September 1973
    Individual
    Officer
    icon of calendar 2005-01-27 ~ 2005-03-09
    OF - Director → CIF 0
  • 7
    Zuercher, Eleanor Jane
    Company Secretary born in August 1963
    Individual
    Officer
    icon of calendar 2005-01-27 ~ 2005-03-09
    OF - Director → CIF 0
  • 8
    Henny, Marinus Nicolaas
    Bus Exec born in March 1951
    Individual
    Officer
    icon of calendar 2005-03-23 ~ 2010-11-19
    OF - Director → CIF 0
  • 9
    Jassal, Paramjit
    Chief Financial Officer - Finance Operations born in October 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ 2022-01-24
    OF - Director → CIF 0
  • 10
    Podurgiel, William
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar 2005-03-23 ~ 2006-12-29
    OF - Director → CIF 0
  • 11
    icon of address2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2005-01-27 ~ 2005-03-23
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address42, Avenue De Friedland, Paris, France
    Corporate (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

UNIVERSAL MUSIC HOLDINGS LIMITED

Previous names
CENTENARY MUSIC HOLDINGS LIMITED - 2010-05-05
TRUSHELFCO (NO.3132) LIMITED - 2005-03-23
UMUSIC SERVICES LIMITED - 2010-06-02
Standard Industrial Classification
90030 - Artistic Creation
70100 - Activities Of Head Offices

Related profiles found in government register
  • UNIVERSAL MUSIC HOLDINGS LIMITED
    Info
    CENTENARY MUSIC HOLDINGS LIMITED - 2010-05-05
    TRUSHELFCO (NO.3132) LIMITED - 2010-05-05
    UMUSIC SERVICES LIMITED - 2010-05-05
    Registered number 05344517
    icon of address4 Pancras Square, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 2005-01-27 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-16
    CIF 0
  • UNIVERSAL MUSIC HOLDINGS LIMITED
    S
    Registered number 5344517
    icon of address364-366, Kensington High Street, London, United Kingdom, W14 8NS
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • UNIVERSAL MUSIC HOLDINGS LIMITED
    S
    Registered number 05344517
    icon of address4, Pancras Square, London, England, N1C 4AG
    Limited By Shares in Cardiff Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    BEATLES HOLDCO LIMITED - 2012-11-29
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    MALTBY LIMITED - 2007-12-31
    WG&M SHELF COMPANY 126 LIMITED - 2007-05-16
    MALTBY ACQUISITIONS LIMITED - 2011-03-25
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    EAGLE ROCK ENTERTAINMENT GROUP LIMITED - 2020-12-01
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    TANGLADE LIMITED - 2024-04-17
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    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
  • 7
    POLYGRAM (UK) HOLDINGS LIMITED - 1999-03-29
    BACKCITE LIMITED - 1997-07-21
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    UNIVERSAL STUDIOS HOLDINGS (UK) LIMITED - 2004-02-24
    M C A ARTISTS (ENGLAND) LIMITED - 1997-01-02
    icon of address4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    BMG MUSIC PUBLISHING HOLDING UK LIMITED - 2007-07-30
    DWSCO 2520 LIMITED - 2004-07-01
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    THE SANCTUARY GROUP LIMITED - 2013-05-01
    BURLINGTON GROUP P.L.C. - 1998-01-22
    GOLD & BASE METAL MINES P L C - 1991-09-20
    THE SANCTUARY GROUP PLC - 2007-09-27
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    UNIVERSAL MUSIC (UK) LIMITED - 1999-03-29
    MCA RECORDS LIMITED - 1979-12-31
    MCA INTERNATIONAL DISTRIBUTION LIMITED - 1981-12-31
    MCA RECORDS LIMITED - 1997-03-07
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    GUT HOLDINGS LIMITED - 2002-12-02
    icon of address4 Pancras Square, London, United Kingdom
    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
  • 13
    V2 MUSIC LIMITED - 1996-06-27
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    icon of address4 Pancras Square, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ 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
Ceased 1
  • POLYGRAM (UK) HOLDINGS LIMITED - 1997-07-21
    SAXONTRACK PUBLIC LIMITED COMPANY - 1990-05-30
    POLYGRAM (UK) HOLDINGS PLC - 1997-07-08
    icon of address4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - 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.