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 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
Active 13
  • 1
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    EKINO LIMITED - 2018-10-31
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2017-12-14 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 3
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-12-14 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 4
    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 (4 parents, 1 offspring)
    Person with significant control
    2017-12-14 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 5
    ISOLATION NETWORK EUROPE LTD. - 2017-02-15
    4 Pancras Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    2019-03-15 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 6
    Flat 35 Lanyard House, Windlass Place, Grove Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-27 ~ now
    CIF 42 - Has significant influence or control as a member of a firmOE
  • 7
    15 Millbank Spring Gardens, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-14 ~ dissolved
    CIF 43 - Right to appoint or remove directors as a member of a firmOE
    CIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 43 - Right to appoint or remove directorsOE
  • 8
    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 (5 parents)
    Equity (Company account)
    1,411,737 GBP2019-03-31
    Person with significant control
    2023-12-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 10
    Mimet House, 5a Praed Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -512,932 GBP2020-03-31
    Person with significant control
    2021-03-01 ~ now
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    2024-10-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    THAMESDRAFT LIMITED - 1991-03-15
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    2024-10-31 ~ 2024-12-16
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    ARENA BLM HOLDINGS LIMITED - 2020-07-15
    B L M HOLDINGS LIMITED - 2008-05-12
    STORMDEAN LIMITED - 1994-08-22
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 6 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
  • 3
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 4
    F F I BEATWAX LIMITED - 1999-03-11
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    The Hkx Building, Three Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    CARLTON BOOKS LTD. - 1995-03-08
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 23 - Ownership of shares – 75% or more OE
  • 6
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,903 GBP2022-12-31
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 7
    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 (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-02-13
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 8
    VIVENDI LIVE LIMITED - 2024-06-21
    UNIVERSAL MUSIC ARTS & ENTERTAINMENT LIMITED - 2019-12-05
    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 (3 parents, 8 offsprings)
    Equity (Company account)
    -12,440,751 GBP2023-12-31
    Person with significant control
    2019-11-29 ~ 2024-06-06
    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
  • 9
    SIX AND CO (UK) LIMITED - 2010-10-22
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 10
    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 (5 parents, 20 offsprings)
    Person with significant control
    2023-12-01 ~ 2023-12-01
    CIF 19 - Ownership of shares – 75% or more OE
  • 11
    H H ESOP LIMITED - 2017-03-15
    MAWLAW 382 LIMITED - 1998-08-19
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 27 - Ownership of shares – 75% or more OE
  • 12
    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 (6 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-16
    CIF 33 - Ownership of shares – 75% or more OE
  • 13
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 14
    EVELINK PLC - 2002-07-18
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (6 parents, 36 offsprings)
    Person with significant control
    2017-12-14 ~ 2024-12-16
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 15
    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 (6 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 25 - Ownership of shares – 75% or more OE
  • 16
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,196,363 GBP2020-12-31
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 31 - Ownership of shares – 75% or more OE
  • 18
    JONCHRIS LTD - 2006-09-01
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,895,325 GBP2021-08-31
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 30 - Ownership of shares – 75% or more OE
  • 19
    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 (7 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    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 (5 parents, 6 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 22 - Ownership of shares – 75% or more OE
  • 21
    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 (5 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
  • 22
    1 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,943,874 GBP2023-12-31
    Person with significant control
    2022-03-17 ~ 2024-12-16
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 23
    F B & B LIMITED - 1998-08-27
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 16 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 28 - Ownership of shares – 75% or more OE
  • 24
    PADDINGTON AND COMPANY (FILMS) LIMITED - 1978-12-31
    3rd Floor 3 Pancras Square, London, United Kingdom
    Active Corporate (4 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
  • 25
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 29 - Ownership of shares – 75% or more OE
  • 26
    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 (4 parents)
    Total Assets Less Current Liabilities (Company account)
    471,721 GBP2016-04-09
    Person with significant control
    2017-08-30 ~ 2024-07-17
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 27
    FLOORHOOD LIMITED - 2007-10-04
    Norfolk House, 47 Upper Parliment Street, Nottingham, Nottinghamshire
    Active Corporate (5 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
  • 28
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 13 - Ownership of shares – 75% or more OE
  • 29
    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 (4 parents, 29 offsprings)
    Person with significant control
    2016-09-30 ~ 2024-12-13
    CIF 3 - Ownership of shares – 75% or more OE
  • 30
    The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ 2024-12-13
    CIF 4 - Ownership of shares – 75% or more OE
  • 31
    THE COPYRIGHTS GROUP LIMITED - 2024-09-13
    COPYRIGHTS COMPANY LIMITED(THE) - 1993-05-26
    3rd Floor 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    184,493 GBP2016-03-31
    Person with significant control
    2016-08-16 ~ 2024-12-13
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 32
    NEWINCCO 1266 LIMITED - 2013-10-23
    The Hkx Building, 3 Pancras Square, London, England
    Active Corporate (4 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
  • 33
    NUTHURST ASSOCIATES LIMITED - 1997-09-17
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,313,264 GBP2017-03-31
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 26 - Ownership of shares – 75% or more OE
  • 34
    ORION BOOKS LIMITED - 1992-02-24
    DELVERAISE LIMITED - 1992-01-07
    Carmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    2023-12-01 ~ 2024-12-16
    CIF 24 - Ownership of shares – 75% or more OE
  • 35
    Norfolk House, 47 Upper Parliament Street, Nottingham
    Active Corporate (5 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
  • 36
    Norfolk House, 47 Upper Parliament Street, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    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
    2022-04-01 ~ 2022-04-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 37
    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 (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-06
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 38
    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 (5 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-21
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 39
    OH! BOOK GROUP LIMITED - 2019-02-12
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.