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
    Chan, Yee Man
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-10-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Major, Kimberley
    Born in March 1985
    Individual (79 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ now
    OF - Director → CIF 0
  • 3
    Rowell, Wayne David
    Born in March 1982
    Individual (72 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ now
    OF - Director → CIF 0
  • 4
    THOMSON REUTERS INVESTMENT HOLDINGS LIMITED - now
    ALNERY NO. 2874 LIMITED - 2009-10-23
    icon of addressFive, Canada Square, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    11,746,000 USD2024-12-31
    Person with significant control
    icon of calendar 2022-08-23 ~ 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 41
  • 1
    Keen, Matthew Bryan
    Chartered Accountant born in October 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ 2023-12-18
    OF - Director → CIF 0
  • 2
    Mitchley, David Martin
    Chartered Accountant born in January 1968
    Individual (122 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ 2018-09-14
    OF - Director → CIF 0
  • 3
    Knight, Mark David
    Company Director born in September 1943
    Individual
    Officer
    icon of calendar 1994-11-18 ~ 1994-12-01
    OF - Director → CIF 0
  • 4
    White, Stephen Charles
    Publisher born in February 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-09-28 ~ 1998-12-31
    OF - Director → CIF 0
  • 5
    Larson, David Francis
    Company Director born in November 1970
    Individual
    Officer
    icon of calendar 2013-02-01 ~ 2014-01-09
    OF - Director → CIF 0
  • 6
    Sanderson, Charles
    Accountant born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-20 ~ 2016-08-31
    OF - Director → CIF 0
  • 7
    Van Houwelingen, Ronald
    Vp, Accounting Services born in September 1967
    Individual
    Officer
    icon of calendar 2009-10-23 ~ 2011-01-20
    OF - Director → CIF 0
  • 8
    Lake, Peter William
    Publisher born in March 1958
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2010-12-31
    OF - Director → CIF 0
  • 9
    Boateng, Barbara Abena
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2025-08-20
    OF - Secretary → CIF 0
  • 10
    Evans, Charles David Owen
    Publisher born in November 1937
    Individual
    Officer
    icon of calendar ~ 1993-12-10
    OF - Director → CIF 0
  • 11
    Sunderji, Salim Gulamali
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2011-01-20 ~ 2011-12-21
    OF - Director → CIF 0
  • 12
    Daubert, Albert Guy
    Company Director born in February 1952
    Individual
    Officer
    icon of calendar 2011-01-20 ~ 2011-11-01
    OF - Director → CIF 0
  • 13
    Campbell, Helen Elizabeth
    Chartered Accountant born in June 1968
    Individual (91 offsprings)
    Officer
    icon of calendar 2011-11-04 ~ 2015-10-23
    OF - Director → CIF 0
  • 14
    Kassimatis, Aristides Emmanuel
    Director born in February 1959
    Individual
    Officer
    icon of calendar 1998-12-14 ~ 2002-03-25
    OF - Director → CIF 0
    Kassimatis, Aristides Emmanuel
    Group Chief Accountant
    Individual
    Officer
    icon of calendar 1998-12-14 ~ 1999-10-01
    OF - Secretary → CIF 0
  • 15
    Fitt, Catherine Louise
    Solicitor born in August 1968
    Individual
    Officer
    icon of calendar 2016-03-07 ~ 2018-06-29
    OF - Director → CIF 0
  • 16
    Galvin, John Noel Peter
    Accountant born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-16 ~ 2009-07-03
    OF - Director → CIF 0
  • 17
    Hartman, Stephen Paul
    Lawyer born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ 2016-10-03
    OF - Director → CIF 0
  • 18
    Shawkat, Haydar Suham
    Accountant born in February 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ 2013-03-28
    OF - Director → CIF 0
  • 19
    Spitzer, Carl
    Director born in May 1974
    Individual
    Officer
    icon of calendar 2015-04-30 ~ 2016-10-03
    OF - Director → CIF 0
  • 20
    Russell, Angela
    Cs born in June 1952
    Individual
    Officer
    icon of calendar 1994-11-18 ~ 1994-12-01
    OF - Director → CIF 0
  • 21
    Collins, Andrew Patrick Lake
    Accountant born in September 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-03-05 ~ 1995-08-01
    OF - Director → CIF 0
    Collins, Andrew Patrick Lake
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-08-01
    OF - Secretary → CIF 0
  • 22
    Oliver, Richard John
    Chartered Accountant born in January 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2009-10-23
    OF - Director → CIF 0
  • 23
    Beak, Jonathan
    Solicitor born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2015-10-16
    OF - Director → CIF 0
  • 24
    Fraser, Ishbel
    Accountant born in August 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ 2015-04-30
    OF - Director → CIF 0
  • 25
    Boswood, Michael Gordon
    Chairman born in August 1950
    Individual
    Officer
    icon of calendar 1998-10-12 ~ 2008-04-23
    OF - Director → CIF 0
  • 26
    Hunt, Paul Bell
    Publisher born in July 1937
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 27
    Drane, Ian George
    Finance Director born in July 1958
    Individual
    Officer
    icon of calendar 1995-10-02 ~ 2007-09-27
    OF - Director → CIF 0
    icon of calendar 2009-09-03 ~ 2010-12-03
    OF - Director → CIF 0
    Drane, Ian George
    Company Secretary
    Individual
    Officer
    icon of calendar 1995-08-01 ~ 1996-02-26
    OF - Secretary → CIF 0
  • 28
    Wicker, Gary Richard
    Finance Director born in December 1961
    Individual
    Officer
    icon of calendar 2001-08-30 ~ 2003-06-30
    OF - Director → CIF 0
  • 29
    Jenner, Susan Louise
    Individual (140 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2016-03-11
    OF - Secretary → CIF 0
  • 30
    Melville, Peter John
    Director born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-11 ~ 1995-10-02
    OF - Director → CIF 0
  • 31
    Eyre, Alison Jane
    Accountant born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-08 ~ 2014-03-31
    OF - Director → CIF 0
  • 32
    Greener, Richard Owen
    Publisher born in July 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2013-12-13
    OF - Director → CIF 0
    Greener, Richard Owen
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2011-01-01
    OF - Secretary → CIF 0
  • 33
    Becker-smith, Cassandra
    Accountant born in June 1979
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-10-23 ~ 2016-12-08
    OF - Director → CIF 0
  • 34
    Owers, Helen
    Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2011-01-20
    OF - Director → CIF 0
  • 35
    Becker, Joshua Martin
    Vp, Finance born in February 1972
    Individual
    Officer
    icon of calendar 2009-10-23 ~ 2011-01-20
    OF - Director → CIF 0
  • 36
    Goldsmith, Michael John
    Company Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-07 ~ 1997-03-31
    OF - Director → CIF 0
  • 37
    Coles, Stephen John Hamilton
    Chartered Accountant born in January 1949
    Individual
    Officer
    icon of calendar 1994-11-18 ~ 1994-12-01
    OF - Director → CIF 0
  • 38
    Cressey, Robert William
    Company Secretary
    Individual
    Officer
    icon of calendar 1996-02-27 ~ 1998-12-14
    OF - Secretary → CIF 0
  • 39
    Walsh, Thomas Timber
    Company Director born in June 1964
    Individual
    Officer
    icon of calendar 2010-04-28 ~ 2011-01-20
    OF - Director → CIF 0
  • 40
    Neil, Mark Robert
    Company Director born in January 1970
    Individual
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-15
    OF - Director → CIF 0
  • 41
    ALNERY NO. 2199 LIMITED - 2001-11-02
    TLRS (HOLDINGS) LIMITED - 2011-04-13
    TLRE (HOLDINGS) LIMITED - 2003-10-29
    THOMSON INFORMATION SERVICES LIMITED - 2003-08-28
    icon of addressThe Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    310,051 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2022-08-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THOMSON REUTERS (PROFESSIONAL) UK LIMITED

Previous names
THOMSON LEGAL & REGULATORY EUROPE LIMITED - 2006-01-27
THOMSON LEGAL & REGULATORY LIMITED - 2008-09-15
THOMSON PROFESSIONAL INFORMATION (UK) LIMITED - 2001-02-15
PROFESSIONAL PUBLISHING LIMITED - 1988-06-15
THOMSON REUTERS (LEGAL) LIMITED - 2011-01-04
INTERNATIONAL THOMSON PROFESSIONAL INFORMATION LIMITED - 1998-09-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70100 - Activities Of Head Offices
Brief company account
Turnover/Revenue
590,000 GBP2023-01-01 ~ 2023-12-31
596,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-529,000 GBP2023-01-01 ~ 2023-12-31
-557,000 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
62,000 GBP2023-01-01 ~ 2023-12-31
42,000 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
69,000 GBP2023-01-01 ~ 2023-12-31
42,000 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-19,000 GBP2023-01-01 ~ 2023-12-31
-11,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
50,000 GBP2023-01-01 ~ 2023-12-31
31,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
47,000 GBP2023-01-01 ~ 2023-12-31
-41,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
381,000 GBP2023-12-31
399,000 GBP2022-12-31
Property, Plant & Equipment
18,000 GBP2023-12-31
17,000 GBP2022-12-31
Fixed Assets - Investments
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Fixed Assets
416,000 GBP2023-12-31
435,000 GBP2022-12-31
Total Inventories
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
0 GBP2023-12-31
0 GBP2022-12-31
Cash at bank and in hand
225,000 GBP2023-12-31
239,000 GBP2022-12-31
Current Assets
316,000 GBP2023-12-31
341,000 GBP2022-12-31
Creditors
Current
-259,000 GBP2023-12-31
-228,000 GBP2022-12-31
Total Assets Less Current Liabilities
474,000 GBP2023-12-31
548,000 GBP2022-12-31
Creditors
Non-current
-11,000 GBP2023-12-31
-15,000 GBP2022-12-31
Net Assets/Liabilities
443,000 GBP2023-12-31
513,000 GBP2022-12-31
Equity
Called up share capital
297,000 GBP2023-12-31
297,000 GBP2022-12-31
297,000 GBP2021-12-31
Share premium
1,000 GBP2023-12-31
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Capital redemption reserve
60,000 GBP2023-12-31
60,000 GBP2022-12-31
60,000 GBP2021-12-31
Retained earnings (accumulated losses)
105,000 GBP2023-12-31
175,000 GBP2022-12-31
236,000 GBP2021-12-31
Equity
443,000 GBP2023-12-31
513,000 GBP2022-12-31
575,000 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
50,000 GBP2023-01-01 ~ 2023-12-31
31,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
47,000 GBP2023-01-01 ~ 2023-12-31
-41,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-114,000 GBP2023-01-01 ~ 2023-12-31
-18,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-114,000 GBP2023-01-01 ~ 2023-12-31
-18,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
137,000 GBP2023-01-01 ~ 2023-12-31
153,000 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
104,000 GBP2023-01-01 ~ 2023-12-31
117,000 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
16,000 GBP2023-01-01 ~ 2023-12-31
17,000 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
137,000 GBP2023-01-01 ~ 2023-12-31
153,000 GBP2022-01-01 ~ 2022-12-31
Average number of employees in administration and support functions
3872023-01-01 ~ 2023-12-31
4492022-01-01 ~ 2022-12-31
Average Number of Employees
13172023-01-01 ~ 2023-12-31
14812022-01-01 ~ 2022-12-31
Audit Fees/Expenses
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
16,000 GBP2023-01-01 ~ 2023-12-31
8,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
542,000 GBP2023-12-31
549,000 GBP2022-12-31
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
0 GBP2022-12-31
Other
104,000 GBP2023-12-31
104,000 GBP2022-12-31
Intangible Assets - Gross Cost
680,000 GBP2023-12-31
687,000 GBP2022-12-31
Intangible assets - Disposals
-7,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
208,000 GBP2023-12-31
208,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
298,000 GBP2023-12-31
287,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
11,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
334,000 GBP2023-12-31
341,000 GBP2022-12-31
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
0 GBP2022-12-31
Other
47,000 GBP2023-12-31
56,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
24,000 GBP2022-12-31
Land and buildings, Owned/Freehold
22,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
2,000 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
4,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
12,000 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Investments in Subsidiaries
3,000 GBP2022-12-31
Finished Goods
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments
9,000 GBP2023-12-31
6,000 GBP2022-12-31
Trade Creditors/Trade Payables
10,000 GBP2023-12-31
13,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
129,000 GBP2023-12-31
131,000 GBP2022-12-31
Other Taxation & Social Security Payable
6,000 GBP2023-12-31
7,000 GBP2022-12-31
Creditors
259,000 GBP2023-12-31
228,000 GBP2022-12-31

Related profiles found in government register
  • THOMSON REUTERS (PROFESSIONAL) UK LIMITED
    Info
    THOMSON LEGAL & REGULATORY EUROPE LIMITED - 2006-01-27
    THOMSON LEGAL & REGULATORY LIMITED - 2006-01-27
    THOMSON PROFESSIONAL INFORMATION (UK) LIMITED - 2006-01-27
    PROFESSIONAL PUBLISHING LIMITED - 2006-01-27
    THOMSON REUTERS (LEGAL) LIMITED - 2006-01-27
    INTERNATIONAL THOMSON PROFESSIONAL INFORMATION LIMITED - 2006-01-27
    Registered number 01679046
    icon of addressFive Canada Square, Canary Wharf, London E14 5AQ
    PRIVATE LIMITED COMPANY incorporated on 1982-11-17 (43 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
  • THOMSON REUTERS (PROFESSIONAL) UK LIMITED
    S
    Registered number 1679046
    icon of address2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG
    Company Limited By Shares in England & Wales, England
    CIF 1
  • THOMSON REUTERS (PROFESSIONAL) UK LIMITED
    S
    Registered number 01679046
    icon of addressFive Canada Square, Canary Wharf, London, England, E14 5AQ
    Private Company Limited By Shars in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    COMPLINET LIMITED - 2008-11-24
    SPORTSWEB LIMITED - 1996-08-29
    THE PERSONAL WEB COMPANY LIMITED - 2001-03-08
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    GEE PUBLISHING LIMITED - 2007-12-27
    GEE & COMPANY (PUBLISHERS) LIMITED - 1993-10-25
    icon of addressThe Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFive Canada Square, Canary Wharf, London, England, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    550,152 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address61 Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -572,100 GBP2023-12-30
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    CLASHTONE LIMITED - 1994-01-04
    icon of addressThe Thomson Reuters Building, 30 South Colonnade, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    L & C PUBLISHING LIMITED - 2001-02-02
    COOKBOOK LIMITED - 1994-06-06
    icon of addressFive Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    LEGAL & COMMERCIAL PUBLISHING LIMITED - 2009-12-15
    ARTAREA LIMITED - 1994-06-03
    icon of addressFive Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 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
  • 8
    icon of addressFive Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -187,726 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-08-12 ~ 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
Ceased 1
  • icon of addressDuo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-06-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 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.