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 6
  • 1
    Clarke, Darryl John
    Born in April 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Hui, Heidi Wan Hung
    Born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-25 ~ now
    OF - Director → CIF 0
  • 3
    O'hanlon, Carla
    Individual (87 offsprings)
    Officer
    icon of calendar 2023-11-03 ~ now
    OF - Secretary → CIF 0
  • 4
    Nagrecha, Hetal
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    OF - Secretary → CIF 0
  • 5
    Wilson, David
    Born in January 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressFive, Canada Square, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 34
  • 1
    Parcell, John Michael Coldwell
    Managing Director born in September 1946
    Individual
    Officer
    icon of calendar 1996-12-01 ~ 2000-01-17
    OF - Director → CIF 0
  • 2
    Mitchley, David Martin
    Chartered Accountant born in January 1968
    Individual (122 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2018-09-14
    OF - Director → CIF 0
  • 3
    Maclean, Elizabeth Maria
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-20 ~ 2011-07-25
    OF - Secretary → CIF 0
  • 4
    Marchand, Jean Claude
    Company Director born in February 1946
    Individual
    Officer
    icon of calendar 1996-12-01 ~ 2001-07-23
    OF - Director → CIF 0
  • 5
    Redwood, Robert Mark
    Director born in August 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2010-12-17
    OF - Director → CIF 0
  • 6
    Thomas, Hywel Rees
    Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ 2014-08-18
    OF - Director → CIF 0
  • 7
    Villeneuve, Andre Francois Helier
    Executive Director born in November 1944
    Individual
    Officer
    icon of calendar ~ 2000-02-07
    OF - Director → CIF 0
  • 8
    Campbell, Helen Elizabeth
    Chartered Accountant born in June 1968
    Individual (91 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2015-11-10
    OF - Director → CIF 0
  • 9
    Ure, David Granger
    Executive Director born in September 1947
    Individual
    Officer
    icon of calendar ~ 2000-07-24
    OF - Director → CIF 0
  • 10
    Willox, Craig
    Individual
    Officer
    icon of calendar 2022-01-31 ~ 2023-11-03
    OF - Secretary → CIF 0
  • 11
    Grigson, David John
    Finance Director born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2008-05-01
    OF - Director → CIF 0
  • 12
    Erol, Giray
    Accountant born in September 1964
    Individual
    Officer
    icon of calendar 2014-09-18 ~ 2018-10-12
    OF - Director → CIF 0
  • 13
    Moss, Peter David
    Managing Director born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-29 ~ 2015-03-26
    OF - Director → CIF 0
  • 14
    Evans, James
    Retired born in November 1932
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 15
    Weetman, Geoffrey Arthur
    Group Hr Director born in August 1946
    Individual
    Officer
    icon of calendar 2001-07-23 ~ 2002-07-31
    OF - Director → CIF 0
  • 16
    Hogg, Christopher Anthony, Sir
    Chairman born in August 1936
    Individual
    Officer
    icon of calendar ~ 2004-10-01
    OF - Director → CIF 0
  • 17
    Mitchell, Stephen Francis
    Head Of Risk Management And Ge born in December 1959
    Individual
    Officer
    icon of calendar 2001-11-27 ~ 2003-08-29
    OF - Director → CIF 0
    Mitchell, Stephen Francis
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 1999-05-01
    OF - Secretary → CIF 0
  • 18
    Martin, Rosemary Elisabeth Scudamore
    Company Secretary born in May 1960
    Individual
    Officer
    icon of calendar 2003-08-29 ~ 2008-05-01
    OF - Director → CIF 0
    Martin, Rosemary Elisabeth Scudamore
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2008-05-01
    OF - Secretary → CIF 0
  • 19
    Job, Peter James Denton, Sir
    Chief Executive Officer born in July 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-07-23
    OF - Director → CIF 0
  • 20
    Oakley, Martin Robert John
    Regulatory And Compliance born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2012-08-01
    OF - Director → CIF 0
  • 21
    Glocer, Thomas Henry
    Director And Chief Executive O born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-31 ~ 2008-05-01
    OF - Director → CIF 0
  • 22
    O'hanlon, Carla Jane
    Individual
    Officer
    icon of calendar 2010-01-29 ~ 2022-11-15
    OF - Secretary → CIF 0
  • 23
    Yencken, Simon Anthony
    Individual
    Officer
    icon of calendar 1994-01-21 ~ 1998-07-27
    OF - Secretary → CIF 0
  • 24
    Knowland, Timothy David
    Solicitor born in June 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ 2024-04-25
    OF - Director → CIF 0
  • 25
    Scott, Justin William Erskine
    Accountant born in September 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ 2021-06-30
    OF - Director → CIF 0
  • 26
    Fagan, Daragh Patrick Feltrim
    Lawyer born in September 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2013-06-29
    OF - Director → CIF 0
  • 27
    Nunn, James
    Group Head Of Property & Facilities born in May 1975
    Individual
    Officer
    icon of calendar 2021-11-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 28
    Thorn, Peter
    Accountant born in July 1963
    Individual (189 offsprings)
    Officer
    icon of calendar 2016-07-12 ~ 2025-07-18
    OF - Director → CIF 0
  • 29
    Green, Philip Nevill
    Chief Operating Officer born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-02-07 ~ 2003-06-30
    OF - Director → CIF 0
  • 30
    Becker-smith, Cassandra
    Accountant born in June 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ 2016-12-08
    OF - Director → CIF 0
  • 31
    Hughes, Priscilla
    Born in March 1957
    Individual
    Officer
    icon of calendar 2013-10-15 ~ 2016-05-14
    OF - Director → CIF 0
  • 32
    Wood, Mark William
    Executive Director & Editor-In-Chief born in March 1952
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1996-12-03
    OF - Director → CIF 0
  • 33
    Bosoiu, Andrei Constantin
    Individual
    Officer
    icon of calendar 2023-11-03 ~ 2025-07-18
    OF - Secretary → CIF 0
  • 34
    Rowley, Robert Oscar
    Director born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-12-31
    OF - Director → CIF 0
    Rowley, Robert Oscar
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-01-21
    OF - Secretary → CIF 0
parent relation
Company in focus

REFINITIV LIMITED

Previous name
REUTERS LIMITED - 2019-02-28
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
    icon of addressFive Canada Square, Canary Wharf, London E14 5AQ
    PRIVATE LIMITED COMPANY incorporated on 1916-12-11 (109 years). 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
    icon of addressFive Canada Square, Canada Square, Canary Wharf, London, England, E14 5AQ
    Private Limited Company in United Kingdom
    CIF 1
  • REFINITIV LIMITED
    S
    Registered number 0145516
    icon of addressFive, 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
Active 23
  • 1
    AZDEX LIMITED - 2006-04-24
    icon of address10 Paternoster Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    APPLIED VOICE TECHNOLOGIES (UK) LIMITED - 1998-06-01
    BANGTOTAL LIMITED - 1988-06-28
    icon of addressThe Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 4
    BLAXMILL (TWENTY) LIMITED - 2013-02-12
    MODELEARTH LIMITED - 2004-11-22
    icon of address10 Paternoster Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Thomson Reuters Building, 30 South Colonnade, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    919,820 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 8
    WASPHART LIMITED - 1986-04-21
    REUTERS FUNDS INFORMATION LIMITED - 1999-02-04
    HARDWICK STAFFORD WRIGHT LIMITED - 1998-02-26
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    RHINANTHUS LIMITED - 1982-03-11
    icon of address10 Paternoster Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    DUNWILCO (1729) LIMITED - 2012-05-18
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,079 GBP2020-10-31
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    THOMSON REUTERS BENCHMARK SERVICES LIMITED - 2019-02-27
    THOMSON REUTERS BENCHMARKS LIMITED - 2013-11-13
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    REUTER GROUP NOMINEES LIMITED - 1996-04-01
    REUTERS GROUP NOMINEES LIMITED - 2009-01-15
    THOMSON REUTERS GROUP NOMINEES LIMITED - 2019-03-29
    icon of address10 Paternoster Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    CIF 7 - Right to appoint or remove directorsOE
  • 14
    REUTERS LATAM TRADING LIMITED - 2009-01-15
    THOMSON REUTERS (MARKETS) LATAM TRADING LIMITED - 2019-03-29
    535TH SHELF TRADING COMPANY LIMITED - 1990-03-05
    icon of address10 Paternoster Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 15
    FORTY-FIRST SHELF INVESTMENT COMPANY LIMITED - 1987-08-13
    REUTERS TRANSACTION SERVICES LIMITED - 2019-03-29
    BLAXMILL (FIVE) LIMITED - 1990-01-15
    REUTER TRANSACTION SERVICES LIMITED - 1996-06-10
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    REUTERS EASTERN EUROPE LIMITED - 2011-07-27
    BEARDRANGE LIMITED - 1995-04-01
    THOMSON REUTERS (MARKETS) EASTERN EUROPE LTD - 2019-02-27
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 17
    FIXMIND LIMITED - 1986-08-11
    BUSINESS RESEARCH CORPORATION (U.K.) LIMITED - 1988-02-03
    THOMSON FINANCIAL LIMITED - 2019-02-27
    THOMSONS FINANCIAL NETWORKS LIMITED - 1989-11-30
    THOMSON FINANCIAL NETWORKS LIMITED - 1992-03-13
    THOMSON FINANCIAL SERVICES LIMITED - 1999-06-01
    TECHNICAL DATA INTERNATIONAL LIMITED - 1989-09-27
    icon of address10 Paternoster Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 18
    BARONIAL LEASING LIMITED - 1985-04-09
    REUTER GROUP OVERSEAS HOLDINGS (UK) LIMITED - 1996-04-01
    THOMSON REUTERS GROUP OVERSEAS HOLDINGS UK LIMITED - 2019-02-27
    THOMSON REUTERS (MARKETS) GROUP OVERSEAS HOLDINGS UK LIMITED - 2009-06-06
    REUTERS GROUP OVERSEAS HOLDINGS (UK) LIMITED - 2009-01-15
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
  • 21
    VISNEWS LIMITED - 1993-01-01
    icon of addressThe Thomson Reuters Building 30 South Colonnade, South Colonnade Canary Wharf, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 22
    RRP PENSION TRUSTEE LIMITED - 2009-09-10
    TRRP PENSION TRUSTEE LIMITED - 2020-02-12
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 23
    HAYBEAM LIMITED - 2003-02-05
    icon of address5 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    151,737 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    FINANCIAL & RISK REST OF WORLD HOLDINGS LIMITED - 2019-02-27
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-05-30
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 2
    REUTERS EASTERN EUROPE LIMITED - 2011-07-27
    BEARDRANGE LIMITED - 1995-04-01
    THOMSON REUTERS (MARKETS) EASTERN EUROPE LTD - 2019-02-27
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - 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.