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 26
  • 1
    Rishton, John
    Born in February 1958
    Individual (7 offsprings)
    Officer
    2016-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Ransom, Andrew Mark
    Born in May 1963
    Individual (4 offsprings)
    Officer
    2023-06-15 ~ now
    OF - Director → CIF 0
  • 3
    Lock, Gregory Hugh
    Company Director born in September 1947
    Individual (17 offsprings)
    Officer
    2018-06-15 ~ 2019-05-24
    OF - Director → CIF 0
  • 4
    Carter, Stephen Andrew
    Born in February 1964
    Individual (169 offsprings)
    Officer
    2014-04-10 ~ now
    OF - Director → CIF 0
  • 5
    Kyriacou, Maria Panayiotis
    Born in August 1969
    Individual (24 offsprings)
    Officer
    2024-07-15 ~ now
    OF - Director → CIF 0
  • 6
    Wilson, Rosemary Joanne
    Born in September 1975
    Individual (40 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 7
    Mcdowell, Mary
    Ceo born in July 1964
    Individual (2 offsprings)
    Officer
    2018-06-15 ~ 2024-11-30
    OF - Director → CIF 0
  • 8
    Cooper, Geoffrey Ian
    Company Director born in March 1954
    Individual (258 offsprings)
    Officer
    2014-04-10 ~ 2015-03-30
    OF - Director → CIF 0
  • 9
    Bane, Simon Robert
    Solicitor born in October 1971
    Individual (148 offsprings)
    Officer
    2014-01-24 ~ 2014-04-10
    OF - Director → CIF 0
  • 10
    Flaschen, David Jenkin Steward
    Non-Executive Director born in December 1955
    Individual (1 offspring)
    Officer
    2015-09-01 ~ 2024-06-21
    OF - Director → CIF 0
  • 11
    Wright, Gareth Richard
    Born in July 1972
    Individual (151 offsprings)
    Officer
    2014-07-09 ~ now
    OF - Director → CIF 0
    Wright, Gareth Richard
    Accountant born in July 1972
    Individual (151 offsprings)
    2014-01-24 ~ 2014-04-10
    OF - Director → CIF 0
  • 12
    Bullock, Gareth Richard
    Company Director born in November 1953
    Individual (17 offsprings)
    Officer
    2014-04-10 ~ 2021-06-03
    OF - Director → CIF 0
  • 13
    Rose, Cindy Helen
    Company Director born in August 1965
    Individual (30 offsprings)
    Officer
    2014-04-10 ~ 2019-05-24
    OF - Director → CIF 0
  • 14
    Davidson, Stephen James
    Non-Executive Director born in July 1955
    Individual (99 offsprings)
    Officer
    2015-09-01 ~ 2022-06-16
    OF - Director → CIF 0
  • 15
    Davis, John Gordon
    Company Director born in March 1962
    Individual (29 offsprings)
    Officer
    2014-04-10 ~ 2016-05-19
    OF - Director → CIF 0
  • 16
    Yin, Zheng
    Born in September 1971
    Individual (1 offspring)
    Officer
    2021-12-20 ~ now
    OF - Director → CIF 0
  • 17
    Mapp, Derek
    Company Director born in May 1950
    Individual (64 offsprings)
    Officer
    2014-04-10 ~ 2021-06-03
    OF - Director → CIF 0
  • 18
    Levene, Catherine
    Born in January 1970
    Individual (2 offsprings)
    Officer
    2024-11-19 ~ now
    OF - Director → CIF 0
  • 19
    Whitehead, Gillian Rosemary
    Born in March 1977
    Individual (11 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 20
    Martell, Patrick Neil
    Born in December 1963
    Individual (52 offsprings)
    Officer
    2021-03-01 ~ 2026-03-01
    OF - Director → CIF 0
  • 21
    Smalley, Louise Helen
    Born in September 1967
    Individual (9 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 22
    Fullelove, Glyn William
    Accountant born in April 1961
    Individual (110 offsprings)
    Officer
    2014-01-24 ~ 2014-04-10
    OF - Director → CIF 0
  • 23
    Hopley, Rupert John Joseph
    Solicitor born in March 1969
    Individual (182 offsprings)
    Officer
    2014-01-24 ~ 2014-04-10
    OF - Director → CIF 0
    Hopley, Rupert John Joseph
    Individual (182 offsprings)
    Officer
    2014-01-24 ~ now
    OF - Secretary → CIF 0
  • 24
    Wei, David Zhe
    Chairman born in December 1970
    Individual (1 offspring)
    Officer
    2018-06-15 ~ 2019-05-24
    OF - Director → CIF 0
  • 25
    O'neill, Brendan Richard
    Company Director born in December 1948
    Individual (3 offsprings)
    Officer
    2014-04-10 ~ 2017-05-26
    OF - Director → CIF 0
  • 26
    Owers, Helen
    Company Director born in May 1963
    Individual (10 offsprings)
    Officer
    2014-04-10 ~ 2023-06-15
    OF - Director → CIF 0
parent relation
Company in focus

INFORMA PLC

Period: 2014-05-14 ~ now
Company number: 08860726 03849198... (more)
Registered names
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INFORMA PLC
    Info
    INFORMA LIMITED - 2014-05-14
    Registered number 08860726
    5 Howick Place, London SW1P 1WG
    PUBLIC LIMITED COMPANY incorporated on 2014-01-24 (12 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-01
    CIF 0
  • INFORMA PLC
    S
    Registered number missing
    Mortimer House, 37-41 Mortimer Street, London, W1T 3JH
    CIF 1
  • INFORMA PLC
    S
    Registered number 08860726
    5, Howick Place, London, England, SW1P 1WG
    Public Limited Company in Companies House, England
    CIF 2
    Public Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    ABI BUILDING DATA LTD.
    - now 02385277
    ASSOCIATED BUILDING INDUSTRIES LIMITED - 1993-06-21
    MINIGIFT LIMITED - 1989-11-15
    5 Howick Place, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2018-06-15 ~ now
    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
  • 2
    BLESSMYTH LIMITED
    03805559
    5 Howick Place, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2018-06-15 ~ 2020-11-25
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    CANALYS.COM LTD
    - now 03631553
    CANALYS CORPORATION LTD - 1999-12-08
    5 Howick Place, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2023-09-01 ~ 2024-12-02
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    COLONYGROVE LIMITED
    04109768
    5 Howick Place, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-06-15 ~ now
    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
  • 5
    IIR MANAGEMENT LIMITED
    - now 02922734
    IIR EXHIBITIONS LIMITED - 2003-11-14
    JUMPDALE LIMITED - 1994-05-06
    5 Howick Place, London
    Active Corporate (36 parents, 2 offsprings)
    Person with significant control
    2023-10-10 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    INFORMA FINANCE UK LIMITED
    08774672
    5 Howick Place, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    INFORMA FINANCE USA LIMITED
    08940353
    5 Howick Place, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    INFORMA GROUP HOLDINGS LIMITED
    06943331 09319013... (more)
    5 Howick Place, London
    Active Corporate (17 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    INFORMA OVERSEAS INVESTMENTS LIMITED
    05845568
    5 Howick Place, London
    Active Corporate (21 parents)
    Officer
    2006-06-13 ~ 2006-06-16
    CIF 1 - Director → ME
  • 10
    INFORMA TECH HOLDINGS LIMITED
    15700047 09319013... (more)
    5 Howick Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2024-11-01 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    OES EXHIBITIONS LIMITED
    09958003
    5 Howick Place, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2018-06-18 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    TIGER ACQUISITIONS INTERMEDIATE HOLDING LIMITED
    11996640 11987963
    5 Howick Place, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2023-04-17 ~ 2023-10-02
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    UBM CANON UK HOLDINGS LIMITED
    - now 03674130
    CANON COMMUNICATIONS UK LIMITED - 2012-03-28
    RALPEND LIMITED - 1998-12-18
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2018-06-15 ~ dissolved
    CIF 3 - Has significant influence or control OE
  • 14
    UBM LIMITED
    OE019813
    44 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2018-06-15 ~ 2025-11-26
    CIF 4 - Ownership of voting rights - More than 25% OE
    CIF 4 - Ownership of shares - More than 25% OE
  • 15
    UBMG HOLDINGS
    - now 00152298 03986733... (more)
    UNITED BUSINESS MEDIA - 2011-10-17
    UNITED BUSINESS MEDIA PLC - 2008-07-02
    UNITED BUSINESS MEDIA LIMITED - 2008-07-02
    UNITED NEWS & MEDIA PLC - 2000-12-15
    UNITED NEWSPAPERS PUBLIC LIMITED COMPANY - 1995-06-01
    5 Howick Place, London, United Kingdom
    Active Corporate (49 parents, 99 offsprings)
    Person with significant control
    2018-06-15 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 16
    W.R.KERN ORGANISATION LIMITED(THE)
    00928594
    5 Howick Place, London, United Kingdom
    Active Corporate (19 parents, 5 offsprings)
    Person with significant control
    2023-10-02 ~ 2025-11-26
    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

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.