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 4
  • 1
    Weelson, Ryan
    Born in October 1980
    Individual (83 offsprings)
    Officer
    icon of calendar 2023-08-17 ~ now
    OF - Director → CIF 0
  • 2
    Hithersay, Elizabeth Mary
    Born in January 1980
    Individual (99 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    OF - Director → CIF 0
    Hithersay, Elizabeth
    Individual (99 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    OF - Secretary → CIF 0
  • 3
    Wallace, Kate Isabel
    Born in October 1978
    Individual (47 offsprings)
    Officer
    icon of calendar 2022-05-27 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Capitol Building, Oldbury, Bracknell, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-10-12 ~ 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
Ceased 19
  • 1
    Smith, Robert John
    Director born in April 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 2
    Key, Scott Christian
    Director born in September 1958
    Individual
    Officer
    icon of calendar 2008-04-11 ~ 2009-01-01
    OF - Director → CIF 0
  • 3
    Loch, Andrew Iain
    Company Director born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-01 ~ 2003-02-28
    OF - Director → CIF 0
  • 4
    Mcloughlin, Christopher Guy
    Director born in November 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2022-03-15
    OF - Director → CIF 0
  • 5
    Lomholt-thomsen, Steen Michelsen
    Svp Emea Sales born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2016-12-20
    OF - Director → CIF 0
  • 6
    Ussi, Gino Carlo
    Director born in February 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2011-12-23
    OF - Director → CIF 0
  • 7
    Napier, Stafford Bruce
    Managing Director born in March 1944
    Individual
    Officer
    icon of calendar ~ 2003-04-17
    OF - Director → CIF 0
  • 8
    Bm Secretaries Limited
    Individual
    Officer
    icon of calendar ~ 1995-08-17
    OF - Secretary → CIF 0
  • 9
    Owen, Kathryn Ann
    Emea Controller born in February 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2023-08-16
    OF - Director → CIF 0
  • 10
    Dunlop, Simon
    Vp Of Finance born in March 1973
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-01-16 ~ 2016-10-14
    OF - Director → CIF 0
  • 11
    Sadler Smith, Andrew
    Director born in December 1954
    Individual
    Officer
    icon of calendar 2003-04-17 ~ 2008-11-04
    OF - Director → CIF 0
  • 12
    Mullins, Francis Joseph
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-04-11 ~ 2012-05-31
    OF - Secretary → CIF 0
  • 13
    Wise, Kevin
    Emea Controller born in May 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ 2022-06-14
    OF - Director → CIF 0
  • 14
    Stow, Philip Charles
    Managing Director born in October 1937
    Individual
    Officer
    icon of calendar ~ 1997-12-15
    OF - Director → CIF 0
  • 15
    Chahal, Jaspal Kaur
    Solicitor born in December 1965
    Individual (45 offsprings)
    Officer
    icon of calendar 2008-04-11 ~ 2016-10-14
    OF - Director → CIF 0
  • 16
    Ecart, Nicholas John
    Company Director born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-01 ~ 2002-03-31
    OF - Director → CIF 0
    Ecart, Nicholas John
    Director born in October 1964
    Individual (1 offspring)
    icon of calendar 2003-04-17 ~ 2010-10-18
    OF - Director → CIF 0
  • 17
    Gibson, Adrian Francis
    Company Director born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-01 ~ 2010-11-02
    OF - Director → CIF 0
  • 18
    TECHNICAL INDEXES HOLDINGS LIMITED - 1998-07-22
    TECHNICAL INDEXES PLC - 1988-04-14
    TBG HOLDINGS UK LIMITED - 1987-11-09
    THYBO HOLDINGS LIMITED - 1986-06-20
    icon of addressThe Capitol Building, Oldbury, Bracknell, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    icon of addressAbacus House, 33 Gutter Lane, London
    Corporate (34 offsprings)
    Officer
    1995-08-17 ~ 2008-04-11
    PE - Secretary → CIF 0
parent relation
Company in focus

IHS GLOBAL LIMITED

Previous names
TECHNICAL INDEXES (UK) LIMITED - 1988-04-14
TECHNICAL INDEXES LIMITED - 1987-11-09
TECHNICAL INDEXES LIMITED - 2008-05-29
IHS (GLOBAL) LIMITED - 2010-03-11
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • IHS GLOBAL LIMITED
    Info
    TECHNICAL INDEXES (UK) LIMITED - 1988-04-14
    TECHNICAL INDEXES LIMITED - 1988-04-14
    TECHNICAL INDEXES LIMITED - 1988-04-14
    IHS (GLOBAL) LIMITED - 1988-04-14
    Registered number 00788737
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY
    PRIVATE LIMITED COMPANY incorporated on 1964-01-21 (61 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • IHS GLOBAL LIMITED
    S
    Registered number 00788737
    icon of address3rd Floor, The Capitol Building, Oldbury, Bracknell, Berkshire, RG12 8FZ
    Private Limited Company in United Kingdom
    CIF 1
  • IHS GLOBAL LIMITED
    S
    Registered number 00788737
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
    Private Limited Company in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Register Of Companies England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-06 ~ 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
    icon of addressThe Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Has significant influence or control over the trustees of a trustOE
    CIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    TORRECILLA LIMITED - 2002-03-28
    I-DEAL (INTERNATIONAL) LIMITED - 2007-10-22
    icon of address4th Floor, Ropemaker Place, 25 Ropemaker Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-11-27 ~ 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
  • 4
    POLK (UK) LIMITED - 2000-07-03
    ARTCOURT LIMITED - 1997-07-24
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    icon of addressThe Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 15 - Has significant influence or control over the trustees of a trustOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 12
  • 1
    icon of addressDuo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-07 ~ 2023-05-02
    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
  • 2
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    135,456 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-10-31 ~ 2022-02-28
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    AGRA INFORMA LIMITED - 2019-07-11
    AGRA EUROPE (LONDON) LIMITED - 2004-04-29
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-30 ~ 2024-10-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-10-27 ~ 2024-10-01
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    IHS MARKIT LENDING 1 LIMITED - 2021-09-16
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-10-23
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-05 ~ 2023-07-31
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-10-05 ~ 2019-10-09
    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
  • 7
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-29 ~ 2024-10-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    IHS BIDCO LIMITED - 2019-07-23
    icon of address5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-08-01
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address69 Park Lane, Croydon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-10 ~ 2019-12-02
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 10
    BOBCAT HOLDINGS LIMITED - 2023-08-28
    icon of addressThe News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-02-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 11
    HENDAHEATH LIMITED - 1993-01-08
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 16 - Has significant influence or control over the trustees of a trust OE
    CIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    MARK-IT PARTNERS LIMITED - 2004-12-09
    HACKREMCO (NO.1804) LIMITED - 2001-04-24
    MARKIT GROUP LIMITED - 2023-06-20
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2024-10-01 ~ 2024-10-01
    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

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.