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 40
  • 1
    Clarke, Darryl John
    Born in April 1974
    Individual (206 offsprings)
    Officer
    2021-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Fagan, Daragh Patrick Feltrim
    Lawyer born in September 1969
    Individual (193 offsprings)
    Officer
    2008-05-01 ~ 2013-06-29
    OF - Director → CIF 0
  • 3
    Wood, Mark William
    Executive Director & Editor-In-Chief born in March 1952
    Individual (52 offsprings)
    Officer
    ~ 1996-12-03
    OF - Director → CIF 0
  • 4
    Marchand, Jean Claude
    Company Director born in February 1946
    Individual (7 offsprings)
    Officer
    1996-12-01 ~ 2001-07-23
    OF - Director → CIF 0
  • 5
    Willox, Craig
    Individual (1 offspring)
    Officer
    2022-01-31 ~ 2023-11-03
    OF - Secretary → CIF 0
  • 6
    Redwood, Robert Mark
    Director born in August 1960
    Individual (22 offsprings)
    Officer
    2008-05-01 ~ 2010-12-17
    OF - Director → CIF 0
  • 7
    Yencken, Simon Anthony
    Individual (21 offsprings)
    Officer
    1994-01-21 ~ 1998-07-27
    OF - Secretary → CIF 0
  • 8
    Hogg, Christopher Anthony, Sir
    Chairman born in August 1936
    Individual (16 offsprings)
    Officer
    ~ 2004-10-01
    OF - Director → CIF 0
  • 9
    Knowland, Timothy David
    Solicitor born in June 1980
    Individual (30 offsprings)
    Officer
    2016-07-26 ~ 2024-04-25
    OF - Director → CIF 0
  • 10
    Maclean, Elizabeth Maria
    Individual (90 offsprings)
    Officer
    2005-05-20 ~ 2011-07-25
    OF - Secretary → CIF 0
  • 11
    Green, Philip Nevill
    Chief Operating Officer born in May 1953
    Individual (22 offsprings)
    Officer
    2000-02-07 ~ 2003-06-30
    OF - Director → CIF 0
  • 12
    Thorn, Peter
    Accountant born in July 1963
    Individual (260 offsprings)
    Officer
    2016-07-12 ~ 2025-07-18
    OF - Director → CIF 0
  • 13
    Parcell, John Michael Coldwell
    Managing Director born in September 1946
    Individual (17 offsprings)
    Officer
    1996-12-01 ~ 2000-01-17
    OF - Director → CIF 0
  • 14
    Scott, Justin William Erskine
    Accountant born in September 1970
    Individual (21 offsprings)
    Officer
    2015-07-28 ~ 2021-06-30
    OF - Director → CIF 0
  • 15
    Becker-smith, Cassandra
    Accountant born in June 1979
    Individual (73 offsprings)
    Officer
    2015-11-10 ~ 2016-12-08
    OF - Director → CIF 0
  • 16
    Nagrecha, Hetal
    Individual (6 offsprings)
    Officer
    2025-07-18 ~ now
    OF - Secretary → CIF 0
  • 17
    Evans, James
    Retired born in November 1932
    Individual (7 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 18
    Oakley, Martin Robert John
    Regulatory And Compliance born in December 1963
    Individual (5 offsprings)
    Officer
    2008-05-01 ~ 2012-08-01
    OF - Director → CIF 0
  • 19
    Martin, Rosemary Elisabeth Scudamore
    Company Secretary born in May 1960
    Individual (78 offsprings)
    Officer
    2003-08-29 ~ 2008-05-01
    OF - Director → CIF 0
    Martin, Rosemary Elisabeth Scudamore
    Individual (78 offsprings)
    Officer
    1999-05-01 ~ 2008-05-01
    OF - Secretary → CIF 0
  • 20
    O'hanlon, Carla Jane
    Individual (1 offspring)
    Officer
    2010-01-29 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 21
    Campbell, Helen Elizabeth
    Chartered Accountant born in June 1968
    Individual (153 offsprings)
    Officer
    2014-09-18 ~ 2015-11-10
    OF - Director → CIF 0
  • 22
    Erol, Giray
    Accountant born in September 1964
    Individual (1 offspring)
    Officer
    2014-09-18 ~ 2018-10-12
    OF - Director → CIF 0
  • 23
    Glocer, Thomas Henry
    Director And Chief Executive O born in October 1959
    Individual (6 offsprings)
    Officer
    2000-08-31 ~ 2008-05-01
    OF - Director → CIF 0
  • 24
    Wilson, David
    Born in January 1968
    Individual (28 offsprings)
    Officer
    2025-07-18 ~ now
    OF - Director → CIF 0
  • 25
    Job, Peter James Denton, Sir
    Chief Executive Officer born in July 1941
    Individual (16 offsprings)
    Officer
    ~ 2001-07-23
    OF - Director → CIF 0
  • 26
    Bosoiu, Andrei Constantin
    Individual (1 offspring)
    Officer
    2023-11-03 ~ 2025-07-18
    OF - Secretary → CIF 0
  • 27
    Thomas, Hywel Rees
    Director born in July 1965
    Individual (45 offsprings)
    Officer
    2012-07-27 ~ 2014-08-18
    OF - Director → CIF 0
  • 28
    Hui, Heidi Wan Hung
    Born in October 1976
    Individual (2 offsprings)
    Officer
    2024-04-25 ~ now
    OF - Director → CIF 0
  • 29
    Weetman, Geoffrey Arthur
    Group Hr Director born in August 1946
    Individual (8 offsprings)
    Officer
    2001-07-23 ~ 2002-07-31
    OF - Director → CIF 0
  • 30
    Villeneuve, Andre Francois Helier
    Executive Director born in November 1944
    Individual (10 offsprings)
    Officer
    ~ 2000-02-07
    OF - Director → CIF 0
  • 31
    Hughes, Priscilla
    Born in March 1957
    Individual (2 offsprings)
    Officer
    2013-10-15 ~ 2016-05-14
    OF - Director → CIF 0
  • 32
    Rowley, Robert Oscar
    Director born in August 1949
    Individual (26 offsprings)
    Officer
    ~ 2001-12-31
    OF - Director → CIF 0
    Rowley, Robert Oscar
    Individual (26 offsprings)
    Officer
    ~ 1994-01-21
    OF - Secretary → CIF 0
  • 33
    Moss, Peter David
    Managing Director born in April 1959
    Individual (8 offsprings)
    Officer
    2013-06-29 ~ 2015-03-26
    OF - Director → CIF 0
  • 34
    Mitchley, David Martin
    Chartered Accountant born in January 1968
    Individual (173 offsprings)
    Officer
    2014-09-18 ~ 2018-09-14
    OF - Director → CIF 0
  • 35
    Grigson, David John
    Finance Director born in November 1954
    Individual (53 offsprings)
    Officer
    2000-08-31 ~ 2008-05-01
    OF - Director → CIF 0
  • 36
    Nunn, James
    Group Head Of Property & Facilities born in May 1975
    Individual (1 offspring)
    Officer
    2021-11-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 37
    Mitchell, Stephen Francis
    Head Of Risk Management And Ge born in December 1959
    Individual (19 offsprings)
    Officer
    2001-11-27 ~ 2003-08-29
    OF - Director → CIF 0
    Mitchell, Stephen Francis
    Individual (19 offsprings)
    Officer
    1998-07-27 ~ 1999-05-01
    OF - Secretary → CIF 0
  • 38
    O'hanlon, Carla
    Individual (96 offsprings)
    Officer
    2023-11-03 ~ now
    OF - Secretary → CIF 0
  • 39
    Ure, David Granger
    Executive Director born in September 1947
    Individual (16 offsprings)
    Officer
    ~ 2000-07-24
    OF - Director → CIF 0
  • 40
    REFINITIV UK HOLDINGS LIMITED
    - now 01796065
    REUTERS HOLDINGS LIMITED - 2019-02-27 01796065
    HACKREMCO (NO.151) LIMITED - 1984-05-04
    Five, Canada Square, London, England
    Active Corporate (42 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

REFINITIV LIMITED

Period: 2019-02-28 ~ now
Company number: 00145516
Registered names
REFINITIV LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • REFINITIV LIMITED
    Info
    REUTERS LIMITED - 2019-02-28
    Registered number 00145516
    Five Canada Square, Canary Wharf, London E14 5AQ
    PRIVATE LIMITED COMPANY incorporated on 1916-12-11 (109 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • REFINITIV LIMITED
    S
    Registered number 00145516
    Five Canada Square, Canada Square, Canary Wharf, London, England, E14 5AQ
    Private Limited Company in United Kingdom
    CIF 1
  • REFINITIV LIMITED
    S
    Registered number 0145516
    Five, Canada Square, Canary Wharf, London, England, E14 5AQ
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 24
  • 1
    AVOX LIMITED
    - now 04806632
    AZDEX LIMITED - 2006-04-24
    10 Paternoster Square, London, England
    Active Corporate (34 parents)
    Person with significant control
    2017-03-14 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    AVT TECHNOLOGIES LIMITED
    - now 02229939
    APPLIED VOICE TECHNOLOGIES (UK) LIMITED - 1998-06-01
    BANGTOTAL LIMITED - 1988-06-28
    The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    BLAXMILL LIMITED
    01743653
    Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 4
    CRIMINAL LAW WEEK LIMITED
    - now 05272152 03274394
    BLAXMILL (TWENTY) LIMITED - 2013-02-12
    MODELEARTH LIMITED - 2004-11-22
    10 Paternoster Square, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    FINANCIAL & RISK UK LIMITED
    11260012
    The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-03-16 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 6
    GLOBAL WORLD-CHECK HOLDINGS LIMITED
    06091149
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2018-07-19 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    LILAC ENERGY SOFTWARE SOLUTIONS LTD
    SC447961
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2023-12-07 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 8
    LIPPER LIMITED
    - now 01921744 03179495
    REUTERS FUNDS INFORMATION LIMITED - 1999-02-04
    HARDWICK STAFFORD WRIGHT LIMITED - 1998-02-26
    WASPHART LIMITED - 1986-04-21
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    MONITOR TRADING LIMITED
    - now 01596176
    RHINANTHUS LIMITED - 1982-03-11
    10 Paternoster Square, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    QUORATE TECHNOLOGY LIMITED
    - now SC412886
    DUNWILCO (1729) LIMITED - 2012-05-18
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-08-04 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 11
    REDI TECHNOLOGIES LTD
    08299297
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (20 parents)
    Person with significant control
    2018-08-14 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    REFINITIV BENCHMARK SERVICES (UK) LIMITED
    - now 08541574
    THOMSON REUTERS BENCHMARK SERVICES LIMITED
    - 2019-02-27 08541574
    THOMSON REUTERS BENCHMARKS LIMITED - 2013-11-13
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    REFINITIV GROUP NOMINEES LIMITED
    - now 02118614
    THOMSON REUTERS GROUP NOMINEES LIMITED
    - 2019-03-29 02118614
    REUTERS GROUP NOMINEES LIMITED - 2009-01-15
    REUTER GROUP NOMINEES LIMITED - 1996-04-01
    10 Paternoster Square, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2018-10-01 ~ now
    CIF 7 - Right to appoint or remove directors OE
  • 14
    REFINITIV LATAM TRADING LIMITED
    - now 02466647
    THOMSON REUTERS (MARKETS) LATAM TRADING LIMITED
    - 2019-03-29 02466647
    REUTERS LATAM TRADING LIMITED - 2009-01-15
    535TH SHELF TRADING COMPANY LIMITED - 1990-03-05
    10 Paternoster Square, London, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    REFINITIV TRANSACTION SERVICES LIMITED
    - now 02089076 BR020339
    REUTERS TRANSACTION SERVICES LIMITED
    - 2019-03-29 02089076
    REUTER TRANSACTION SERVICES LIMITED - 1996-06-10
    BLAXMILL (FIVE) LIMITED - 1990-01-15
    FORTY-FIRST SHELF INVESTMENT COMPANY LIMITED - 1987-08-13
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (78 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 16
    REFINITIV UK (REST OF WORLD) HOLDINGS LIMITED - now
    FINANCIAL & RISK REST OF WORLD HOLDINGS LIMITED
    - 2019-02-27 11259319
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (9 parents)
    Person with significant control
    2018-03-16 ~ 2018-05-30
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 17
    REFINITIV UK EASTERN EUROPE LIMITED
    - now 03029519
    THOMSON REUTERS (MARKETS) EASTERN EUROPE LTD
    - 2019-02-27 03029519
    REUTERS EASTERN EUROPE LIMITED - 2011-07-27
    BEARDRANGE LIMITED - 1995-04-01
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (25 parents)
    Person with significant control
    2019-02-28 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-02-28
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 18
    REFINITIV UK FINANCIAL LIMITED
    - now 02012235
    THOMSON FINANCIAL LIMITED
    - 2019-02-27 02012235
    THOMSON FINANCIAL SERVICES LIMITED - 1999-06-01
    THOMSON FINANCIAL NETWORKS LIMITED - 1992-03-13
    THOMSONS FINANCIAL NETWORKS LIMITED - 1989-11-30
    TECHNICAL DATA INTERNATIONAL LIMITED - 1989-09-27
    BUSINESS RESEARCH CORPORATION (U.K.) LIMITED - 1988-02-03
    FIXMIND LIMITED - 1986-08-11
    10 Paternoster Square, London, England
    Active Corporate (38 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 19
    REFINITIV UK OVERSEAS HOLDINGS LIMITED
    - now 01799635
    THOMSON REUTERS GROUP OVERSEAS HOLDINGS UK LIMITED
    - 2019-02-27 01799635
    THOMSON REUTERS (MARKETS) GROUP OVERSEAS HOLDINGS UK LIMITED - 2009-06-06
    REUTERS GROUP OVERSEAS HOLDINGS (UK) LIMITED - 2009-01-15
    REUTER GROUP OVERSEAS HOLDINGS (UK) LIMITED - 1996-04-01
    BARONIAL LEASING LIMITED - 1985-04-09
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (22 parents, 7 offsprings)
    Person with significant control
    2016-06-30 ~ 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
  • 20
    REUTERS PENSION FUND LIMITED
    00433398
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 21
    REUTERS SPS TRUSTEE LIMITED
    03840977
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
  • 22
    REUTERS TELEVISION
    - now 00579630
    VISNEWS LIMITED - 1993-01-01
    The Thomson Reuters Building 30 South Colonnade, South Colonnade Canary Wharf, London
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 23
    RRP PENSION TRUSTEE LIMITED
    - now 03722226
    TRRP PENSION TRUSTEE LIMITED
    - 2020-02-12 03722226
    RRP PENSION TRUSTEE LIMITED - 2009-09-10
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (45 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 24
    WORLD BUREAU OF METAL STATISTICS LTD
    - now 04590926
    HAYBEAM LIMITED - 2003-02-05
    5 Canada Square, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2022-06-09 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.