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
    icon of address42, 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
    icon of address42, 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 343134763
    icon of address42, Avenue De Friedland, Paris, France
    Public Limited Company in France
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    TRUSHELFCO (NO. 636) LIMITED - 1984-05-14
    SEAGRAM HOLDINGS LIMITED - 2002-04-15
    icon of addressHavas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    ISOLATION NETWORK EUROPE LTD. - 2017-02-15
    icon of address4 Pancras Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFlat 35 Lanyard House, Windlass Place, Grove Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    CIF 39 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address15 Millbank Spring Gardens, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    CIF 40 - Right to appoint or remove directors as a member of a firmOE
    CIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 40 - Right to appoint or remove directorsOE
  • 5
    THE SHORT BOOK COMPANY LIMITED - 2000-05-26
    THE SMALL BOOK COMPANY LIMITED - 1999-03-23
    WEBNET SERVICES LIMITED - 1999-02-24
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,411,737 GBP2019-03-31
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressMimet House, 5a Praed Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -512,932 GBP2020-03-31
    Person with significant control
    icon of calendar 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
  • 8
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    THAMESDRAFT LIMITED - 1991-03-15
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ 2024-12-16
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    CARLTON BOOKS LTD. - 1995-03-08
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 20 - Ownership of shares – 75% or more OE
  • 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 2016-04-06 ~ 2020-02-13
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 4
    UNIVERSAL MUSIC ARTIST MANAGEMENT LIMITED - 2009-05-29
    VIVENDI LIVE LIMITED - 2024-06-21
    ISLAND INTERNATIONAL ARTISTS LIMITED - 1991-10-07
    SNUFF DIT LIMITED - 2004-11-15
    UNIVERSAL MUSIC CLASSICAL MANAGEMENT & PRODUCTIONS LIMITED - 2011-04-18
    UNIVERSAL MUSIC ARTS & ENTERTAINMENT LIMITED - 2019-12-05
    icon of addressTechspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -12,440,751 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-29 ~ 2024-06-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    HL 99 LIMITED - 2004-11-01
    HACHETTE LIVRE UK LIMITED - 2009-01-20
    IBIS (475) LIMITED - 1999-04-26
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2023-12-01
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    H H ESOP LIMITED - 2017-03-15
    MAWLAW 382 LIMITED - 1998-08-19
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 24 - Ownership of shares – 75% or more OE
  • 7
    HLUK (EUSTON ROAD) LIMITED - 2008-12-03
    HODDER HEADLINE LIMITED - 2007-07-17
    HEADLINE BOOK PUBLISHING PLC - 1993-06-29
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-16
    CIF 30 - Ownership of shares – 75% or more OE
  • 8
    HODDER HEADLINE LIMITED - 1993-06-29
    HEADLINE BOOK PUBLISHING LIMITED - 2006-11-22
    MAWLAW 195 LIMITED - 1993-05-25
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of addressCarmelite 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
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 28 - Ownership of shares – 75% or more OE
  • 11
    JONCHRIS LTD - 2006-09-01
    icon of addressCarmelite 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
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 27 - Ownership of shares – 75% or more OE
  • 12
    BLACKER CALMANN COOPER LIMITED - 1979-12-31
    JOHN CALMANN & COOPER LIMITED - 1985-03-27
    CALMANN & KING LIMITED - 2001-07-02
    JOHN CALMANN AND KING LIMITED - 1991-12-16
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 18 - Ownership of shares – 75% or more OE
  • 13
    TRUSHELFCO (NO.1316) LIMITED - 1988-12-13
    TIME WARNER BOOK GROUP UK LIMITED - 2006-03-31
    TIME-LIFE ENTERTAINMENT GROUP LIMITED - 2006-03-02
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 19 - Ownership of shares – 75% or more OE
  • 14
    COPYRIGHTS SERVICES LIMITED - 2000-09-15
    THE COPYRIGHTS MEDIA GROUP LIMITED - 2005-07-27
    CALLLOW LIMITED - 1999-06-15
    icon of address3rd Floor 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2024-07-17
    CIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 31 - Ownership of shares – More than 50% but less than 75% OE
    CIF 31 - Right to appoint or remove directors OE
  • 15
    icon of address1 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,943,874 GBP2023-12-31
    Person with significant control
    icon of calendar 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
  • 16
    F B & B LIMITED - 1998-08-27
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (6 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 25 - Ownership of shares – 75% or more OE
  • 17
    PADDINGTON AND COMPANY (FILMS) LIMITED - 1978-12-31
    icon of address3rd Floor 3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2024-07-17
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 18
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 26 - Ownership of shares – 75% or more OE
  • 19
    HARVEY UNNA & STEPHEN DURBRIDGE LIMITED - 1985-12-20
    HARVEY UNNA & STEPHEN DURBRIDGE (1975) LIMITED - 2016-07-28
    icon of address3rd 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
    icon of calendar 2017-08-30 ~ 2024-07-17
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 20
    FLOORHOOD LIMITED - 2007-10-04
    icon of addressNorfolk House, 47 Upper Parliment Street, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 10 - Ownership of shares – 75% or more OE
  • 22
    THE COPYRIGHTS GROUP LIMITED - 2024-09-13
    COPYRIGHTS COMPANY LIMITED(THE) - 1993-05-26
    icon of address3rd 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
    icon of calendar 2016-08-16 ~ 2024-12-13
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 23
    NUTHURST ASSOCIATES LIMITED - 1997-09-17
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,313,264 GBP2017-03-31
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 23 - Ownership of shares – 75% or more OE
  • 24
    DELVERAISE LIMITED - 1992-01-07
    ORION BOOKS LIMITED - 1992-02-24
    icon of addressCarmelite House, 50 Victoria Embankment, London
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-12-16
    CIF 21 - Ownership of shares – 75% or more OE
  • 25
    icon of addressNorfolk House, 47 Upper Parliament Street, Nottingham
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 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
  • 26
    icon of addressNorfolk House, 47 Upper Parliament Street, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-06-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-01 ~ 2022-04-01
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 27
    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 2016-04-06 ~ 2018-11-06
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 28
    CENTENARY MUSIC HOLDINGS LIMITED - 2010-05-05
    TRUSHELFCO (NO.3132) LIMITED - 2005-03-23
    UMUSIC SERVICES LIMITED - 2010-06-02
    icon of address4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 29
    OH! BOOK GROUP LIMITED - 2019-02-12
    icon of addressCarmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2022-12-02 ~ 2024-12-16
    CIF 29 - Ownership of shares – 75% or more 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.