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 0
  • Not found in our database.
parent relation
Company in focus

VIVENDI SE


Related profiles found in government register
  • VIVENDI SE
    S
    Registered number 343 134 763
    42, Avenue De Friedland, 75008 Paris, France
    Société Européenne in Registry Office Of The Commercial Court Of Paris, French Registry, Paris Trade And Companies, France
    CIF 1
  • VIVENDI SE
    S
    Registered number 343 134 763
    42, Avenue De Friedland, Paris Cedex 08, Paris, France, 75380
    Société Anonyme in Registry At The Commercial Court Of Paris, France
    CIF 2
  • VIVENDI SE
    S
    Registered number 343 134 763
    42, Avenue De Friedland, Paris, France, 75008
    Societe Europeenne in Paris, France
    CIF 3
child relation
Offspring entities and appointments 52
  • 1
    ANDRE DEUTSCH LIMITED
    - now 02565846
    THAMESDRAFT LIMITED - 1991-03-15
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (39 parents)
    Person with significant control
    2024-10-31 ~ 2024-12-16
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    ARENA MEDIA HOLDINGS LIMITED
    - now 02954661
    ARENA BLM HOLDINGS LIMITED
    - 2020-07-15 02954661
    B L M HOLDINGS LIMITED - 2008-05-12
    STORMDEAN LIMITED - 1994-08-22
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (25 parents, 6 offsprings)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 3
    BETC LONDON LIMITED
    07639587
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (15 parents)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 4
    CAKE GROUP LIMITED
    - now 03391338
    F F I BEATWAX LIMITED - 1999-03-11
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    The Hkx Building, Three Pancras Square, London, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    CARLTON BOOKS LIMITED
    - now 02625229
    CARLTON BOOKS LTD. - 1995-03-08
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    CENTENARY HOLDINGS LIMITED
    - now 01782527 05344517
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    EKINO DORMANT LIMITED
    - now 10557674
    EKINO LIMITED
    - 2018-10-31 10557674 03891688
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-12-14 ~ dissolved
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 8
    ELISA INTERACTIVE LTD
    07069743
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (17 parents)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 9
    EMI GROUP WORLDWIDE HOLDINGS LIMITED
    - now 06226803
    MALTBY ACQUISITIONS LIMITED - 2011-03-25
    MALTBY LIMITED - 2007-12-31
    WG&M SHELF COMPANY 126 LIMITED - 2007-05-16
    4 Pancras Square, London, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-02-13
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    EVENTIM LIVE UK LIMITED - now
    VIVENDI LIVE LIMITED
    - 2024-06-21 00859087
    UNIVERSAL MUSIC ARTS & ENTERTAINMENT LIMITED
    - 2019-12-05 00859087
    UNIVERSAL MUSIC CLASSICAL MANAGEMENT & PRODUCTIONS LIMITED - 2011-04-18
    UNIVERSAL MUSIC ARTIST MANAGEMENT LIMITED - 2009-05-29
    SNUFF DIT LIMITED - 2004-11-15
    ISLAND INTERNATIONAL ARTISTS LIMITED - 1991-10-07
    Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (29 parents, 9 offsprings)
    Person with significant control
    2019-11-29 ~ 2024-06-06
    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
  • 11
    FORWARD 1 UK LTD
    09315304
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-12-14 ~ dissolved
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 12
    GRAND UNION COMMUNICATIONS LIMITED
    - now 05530755 03891688
    SIX AND CO (UK) LIMITED - 2010-10-22
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (23 parents, 2 offsprings)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    HACHETTE UK (HOLDINGS) LIMITED
    - now 03701589
    HACHETTE LIVRE UK LIMITED - 2009-01-20
    HL 99 LIMITED - 2004-11-01
    IBIS (475) LIMITED - 1999-04-26
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (27 parents, 23 offsprings)
    Person with significant control
    2023-12-01 ~ 2023-12-01
    CIF 28 - Ownership of shares – 75% or more OE
  • 14
    HACHETTE UK DISTRIBUTION LIMITED
    - now 03541391
    H H ESOP LIMITED - 2017-03-15
    MAWLAW 382 LIMITED - 1998-08-19
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (21 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 25 - Ownership of shares – 75% or more OE
  • 15
    HACHETTE UK LIMITED
    - now 02020173
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2007-07-17
    HEADLINE BOOK PUBLISHING PLC - 1993-06-29
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (60 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-16
    CIF 33 - Ownership of shares – 75% or more OE
  • 16
    HAVAS CANADA HOLDINGS LIMITED
    06017019
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (10 parents)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 17
    HAVAS UK LIMITED
    - now 02821174
    EVELINK PLC - 2002-07-18
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (34 parents, 37 offsprings)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 18
    HEADLINE PUBLISHING GROUP LIMITED
    - now 02782638
    HEADLINE BOOK PUBLISHING LIMITED - 2006-11-22
    HODDER HEADLINE LIMITED - 1993-06-29
    MAWLAW 195 LIMITED - 1993-05-25
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (33 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 23 - Ownership of shares – 75% or more OE
  • 19
    HODDER & STOUGHTON LIMITED
    00651692
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (35 parents, 6 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 18 - Ownership of shares – 75% or more OE
  • 20
    HR GARDENS LIMITED
    - now 00656233 02793794
    HR GARDENS UK LIMITED - 2002-07-19
    RILEY ADVERTISING LIMITED - 2002-01-25
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    DIA EVENTS LIMITED - 1993-10-22
    DIA INTERIORS LIMITED - 1985-07-31
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    MARKET ANALYSIS LIMITED - 1982-11-17
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2017-12-14 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 21
    ILLUMINATE PUBLISHING LTD
    07470163
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (12 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 31 - Ownership of shares – 75% or more OE
  • 22
    INGROOVES U.K., LTD.
    - now 08806803
    ISOLATION NETWORK EUROPE LTD. - 2017-02-15
    4 Pancras Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 23
    IROKO PLUS LIMITED
    10151008
    Flat 35 Lanyard House, Windlass Place, Grove Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-27 ~ now
    CIF 42 - Has significant influence or control as a member of a firm OE
  • 24
    JAMESIMP LIMITED
    12665748
    15 Millbank Spring Gardens, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-07-14 ~ dissolved
    CIF 43 - Right to appoint or remove directors as a member of a firm OE
    CIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 43 - Right to appoint or remove directors OE
  • 25
    JOHN CATT EDUCATIONAL LIMITED
    - now 05762466 01037510
    JONCHRIS LTD - 2006-09-01
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 30 - Ownership of shares – 75% or more OE
  • 26
    LAURENCE KING PUBLISHING LTD
    - now 01263586
    CALMANN & KING LIMITED - 2001-07-02
    JOHN CALMANN AND KING LIMITED - 1991-12-16
    JOHN CALMANN & COOPER LIMITED - 1985-03-27
    BLACKER CALMANN COOPER LIMITED - 1979-12-31
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 19 - Ownership of shares – 75% or more OE
  • 27
    LITTLE, BROWN BOOK GROUP LIMITED
    - now 02304585
    TIME WARNER BOOK GROUP UK LIMITED - 2006-03-31
    TIME-LIFE ENTERTAINMENT GROUP LIMITED - 2006-03-02
    TRUSHELFCO (NO.1316) LIMITED - 1988-12-13
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (30 parents, 6 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 20 - Ownership of shares – 75% or more OE
  • 28
    MARKETREACH LICENSING SERVICES LIMITED
    - now 03727772
    THE COPYRIGHTS MEDIA GROUP LIMITED - 2005-07-27
    COPYRIGHTS SERVICES LIMITED - 2000-09-15
    CALLLOW LIMITED - 1999-06-15
    3rd Floor 3 Pancras Square, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-08-16 ~ 2024-07-17
    CIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 34 - Ownership of shares – More than 50% but less than 75% OE
    CIF 34 - Right to appoint or remove directors OE
  • 29
    MEDIABOX BROADCASTING INTERNATIONAL LIMITED
    08353015
    1 Cornhill, London, England
    Active Corporate (9 parents)
    Person with significant control
    2022-03-17 ~ 2024-12-16
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 30
    OCTOPUS PUBLISHING GROUP LIMITED
    - now 03597451 00353434
    F B & B LIMITED - 1998-08-27
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (29 parents, 16 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 26 - Ownership of shares – 75% or more OE
  • 31
    PADDINGTON AND COMPANY LIMITED
    - now 01125775
    PADDINGTON AND COMPANY (FILMS) LIMITED - 1978-12-31
    3rd Floor 3 Pancras Square, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-08-16 ~ 2024-07-17
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 32
    QUERCUS EDITIONS LIMITED
    - now 05127683
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (21 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 29 - Ownership of shares – 75% or more OE
  • 33
    RBSA 2016 LIMITED
    - now 01203695
    HARVEY UNNA & STEPHEN DURBRIDGE (1975) LIMITED - 2016-07-28
    HARVEY UNNA & STEPHEN DURBRIDGE LIMITED - 1985-12-20
    3rd Floor 3 Pancras Square, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2017-08-30 ~ 2024-07-17
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 34
    SEE GROUP LIMITED
    - now 06348619
    FLOORHOOD LIMITED - 2007-10-04
    The Hockley Pod, Fletcher Gate, Nottingham, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 35
    SHORT BOOKS LIMITED
    - now 03676036
    THE SHORT BOOK COMPANY LIMITED - 2000-05-26
    THE SMALL BOOK COMPANY LIMITED - 1999-03-23
    WEBNET SERVICES LIMITED - 1999-02-24
    Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2023-12-01 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 36
    SNIG UK LIMITED
    06653440
    364-366 Kensington High Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 37
    STORYFIRE LTD.
    07893911
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 13 - Ownership of shares – 75% or more OE
  • 38
    STUDIOCANAL FILMS LTD
    - now 02668459
    CANAL + IMAGE UK LIMITED - 2012-05-17
    UGC UK LIMITED - 1997-10-03
    LUMIERE PICTURES LIMITED - 1996-05-30
    MOVIE ACQUISITION CORPORATION LIMITED - 1993-05-19
    The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (32 parents, 31 offsprings)
    Person with significant control
    2016-09-30 ~ 2024-12-13
    CIF 3 - Ownership of shares – 75% or more OE
  • 39
    STUDIOCANAL HOLDING UK LIMITED
    05859262
    The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2024-12-13
    CIF 4 - Ownership of shares – 75% or more OE
  • 40
    STUDIOCANAL KIDS & FAMILY LIMITED
    - now 01819018
    THE COPYRIGHTS GROUP LIMITED
    - 2024-09-13 01819018 02083986... (more)
    COPYRIGHTS COMPANY LIMITED(THE) - 1993-05-26
    3rd Floor 3 Pancras Square, London, United Kingdom
    Active Corporate (37 parents, 3 offsprings)
    Person with significant control
    2016-08-16 ~ 2024-12-13
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 41
    STUDIOCANAL SERIES LIMITED
    - now 08696122
    NEWINCCO 1266 LIMITED - 2013-10-23
    The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (16 parents, 13 offsprings)
    Person with significant control
    2016-09-01 ~ 2024-12-13
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    SUMMERSDALE PUBLISHERS LIMITED
    - now 03419533
    NUTHURST ASSOCIATES LIMITED - 1997-09-17
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (15 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 24 - Ownership of shares – 75% or more OE
  • 43
    THE ORION PUBLISHING GROUP LIMITED
    - now 02663988
    ORION BOOKS LIMITED - 1992-02-24
    DELVERAISE LIMITED - 1992-01-07
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (42 parents, 10 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 22 - Ownership of shares – 75% or more OE
  • 44
    THE WAY AHEAD GROUP LIMITED
    03554468
    The Hockley Pod, Fletcher Gate, Nottingham, England
    Active Corporate (30 parents, 4 offsprings)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 45
    UK TICKETING LTD
    06457553
    The Hockley Pod, Fletcher Gate, Nottingham, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2022-04-01 ~ 2022-04-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ 2024-06-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 46
    UNIVERSAL MUSIC HOLDINGS (UK) LIMITED
    - now 00337803 05344517... (more)
    UNIVERSAL STUDIOS HOLDINGS (UK) LIMITED - 2004-02-24
    M C A ARTISTS (ENGLAND) LIMITED - 1997-01-02
    4 Pancras Square, London, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-11-06
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 47
    UNIVERSAL MUSIC HOLDINGS LIMITED
    - now 05344517 03383881... (more)
    UMUSIC SERVICES LIMITED - 2010-06-02
    CENTENARY MUSIC HOLDINGS LIMITED - 2010-05-05
    TRUSHELFCO (NO.3132) LIMITED - 2005-03-23
    4 Pancras Square, London, United Kingdom
    Active Corporate (17 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-21
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 48
    URBAN MYTH FILMS LTD
    08406379
    Mimet House, 5a Praed Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2021-03-01 ~ now
    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
  • 49
    WELBECK CHILDREN'S LIMITED
    12142275
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (11 parents)
    Person with significant control
    2024-10-31 ~ 2024-12-16
    CIF 17 - Ownership of shares – 75% or more OE
  • 50
    WELBECK FICTION LIMITED
    12142267 12142220
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (11 parents)
    Person with significant control
    2024-10-31 ~ 2024-12-16
    CIF 16 - Ownership of shares – 75% or more OE
  • 51
    WELBECK NON-FICTION LIMITED
    12142220 12142267
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (11 parents)
    Person with significant control
    2024-10-31 ~ 2024-12-16
    CIF 15 - Ownership of shares – 75% or more OE
  • 52
    WELBECK PUBLISHING GROUP LIMITED
    - now 11452965 11643182
    OH! BOOK GROUP LIMITED - 2019-02-12
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2022-12-02 ~ 2024-12-16
    CIF 32 - 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.