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 5
  • 1
    Grisenthwaite, Richard Roy
    Business Executive born in January 1968
    Individual (10 offsprings)
    Officer
    2023-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Collins, Spencer John
    Business Executive born in October 1980
    Individual (4 offsprings)
    Officer
    2023-08-22 ~ now
    OF - Director → CIF 0
    Collins, Spencer John
    Individual (4 offsprings)
    Officer
    2022-03-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Eaton, Charlotte Claire
    Business Executive born in January 1983
    Individual (8 offsprings)
    Officer
    2024-11-15 ~ now
    OF - Director → CIF 0
  • 4
    Child, Jason Elliott
    Business Executive born in October 1968
    Individual (1 offspring)
    Officer
    2023-08-22 ~ now
    OF - Director → CIF 0
  • 5
    ARM HOLDINGS LIMITED - 2023-09-01
    110, Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2023-08-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 46
  • 1
    O'donnell, Timothy John
    Manager born in June 1952
    Individual
    Officer
    1996-09-12 ~ 1996-11-29
    OF - Director → CIF 0
  • 2
    Hutton, Peter Ronald
    Engineer born in August 1961
    Individual (8 offsprings)
    Officer
    2016-05-03 ~ 2016-12-31
    OF - Director → CIF 0
  • 3
    Sama, Alok
    Company Executive born in November 1962
    Individual (4 offsprings)
    Officer
    2018-03-23 ~ 2019-04-22
    OF - Director → CIF 0
  • 4
    Sine, Jeffrey Alan
    Business Executive born in November 1954
    Individual (1 offspring)
    Officer
    2022-09-07 ~ 2023-08-22
    OF - Director → CIF 0
  • 5
    Smith, Andrew Mark
    Chief Information Officer born in April 1966
    Individual
    Officer
    2016-12-31 ~ 2018-03-23
    OF - Director → CIF 0
  • 6
    Davis, Philip Stephen James
    Solicitor born in February 1966
    Individual (39 offsprings)
    Officer
    2014-09-01 ~ 2017-03-31
    OF - Director → CIF 0
    Davis, Philip Stephen James
    Individual (39 offsprings)
    Officer
    2015-05-06 ~ 2015-07-15
    OF - Secretary → CIF 0
  • 7
    Urquhart, James Stuart
    Chief Strategy Officer born in March 1957
    Individual (1 offspring)
    Officer
    ~ 2002-07-31
    OF - Director → CIF 0
  • 8
    Mackay, David Nigel
    Solicitor born in June 1956
    Individual
    Officer
    ~ 2002-06-27
    OF - Director → CIF 0
    Mackay, David Nigel
    Individual
    Officer
    ~ 2002-06-27
    OF - Secretary → CIF 0
  • 9
    David, Philip Edward
    General Counsel born in March 1964
    Individual (3 offsprings)
    Officer
    2003-07-03 ~ 2014-09-01
    OF - Director → CIF 0
  • 10
    Segars, Simon Anthony
    Director born in October 1967
    Individual (1 offspring)
    Officer
    2002-02-12 ~ 2007-09-10
    OF - Director → CIF 0
    Segars, Simon Anthony
    Ceo born in October 1967
    Individual (1 offspring)
    2018-03-23 ~ 2022-02-07
    OF - Director → CIF 0
  • 11
    Gill, Kirsty Judith
    Evp, People born in August 1972
    Individual (2 offsprings)
    Officer
    2016-12-31 ~ 2018-03-23
    OF - Director → CIF 0
    Gill, Kirsty Judith
    Business Executive born in August 1972
    Individual (2 offsprings)
    2023-08-22 ~ 2024-11-15
    OF - Director → CIF 0
  • 12
    Brown, William Tudor
    President born in July 1958
    Individual (2 offsprings)
    Officer
    1992-10-07 ~ 2012-05-03
    OF - Director → CIF 0
  • 13
    Son, Masayoshi
    Company Executive born in August 1957
    Individual (3 offsprings)
    Officer
    2018-03-23 ~ 2023-08-22
    OF - Director → CIF 0
  • 14
    Alsop, Patricia Mary
    Director born in April 1956
    Individual (10 offsprings)
    Officer
    2006-11-08 ~ 2015-05-06
    OF - Director → CIF 0
    Alsop, Patricia Mary
    Individual (10 offsprings)
    Officer
    2003-05-06 ~ 2015-05-06
    OF - Secretary → CIF 0
  • 15
    Inglis, Michael James
    Evp Sales & Marketing born in June 1960
    Individual
    Officer
    2002-07-16 ~ 2013-03-31
    OF - Director → CIF 0
  • 16
    East, David Warren Arthur
    Chief Executive Officer born in October 1961
    Individual (28 offsprings)
    Officer
    2000-10-09 ~ 2013-06-30
    OF - Director → CIF 0
  • 17
    Al-rumayyan, Yasir Othman
    Business Executive born in February 1970
    Individual (5 offsprings)
    Officer
    2018-05-15 ~ 2022-06-21
    OF - Director → CIF 0
  • 18
    Brooks, Jonathan
    Cfo born in January 1956
    Individual
    Officer
    1995-03-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 19
    Muller, Michael Peter
    Director born in March 1959
    Individual (2 offsprings)
    Officer
    1992-10-07 ~ 2019-09-11
    OF - Director → CIF 0
  • 20
    Fisher, Ronald D
    Company Executive born in November 1947
    Individual (6 offsprings)
    Officer
    2018-03-23 ~ 2023-08-22
    OF - Director → CIF 0
  • 21
    Score, Timothy
    Chief Financial Officer born in September 1960
    Individual (5 offsprings)
    Officer
    2002-03-01 ~ 2015-06-30
    OF - Director → CIF 0
    Score, Timothy
    Individual (5 offsprings)
    Officer
    2002-07-16 ~ 2003-05-06
    OF - Secretary → CIF 0
  • 22
    Haas, Rene Anthony Andrada
    Chief Executive Officer born in July 1962
    Individual (2 offsprings)
    Officer
    2022-02-07 ~ 2023-08-22
    OF - Director → CIF 0
  • 23
    Magowan, Peter John
    Executive Vice President Sales born in August 1967
    Individual (5 offsprings)
    Officer
    2000-10-09 ~ 2002-08-16
    OF - Director → CIF 0
  • 24
    Naheta, Akshay Sudhir
    Business Executive born in July 1981
    Individual
    Officer
    2020-11-18 ~ 2022-02-07
    OF - Director → CIF 0
  • 25
    Budd, Graham Stephen
    Director born in April 1968
    Individual (5 offsprings)
    Officer
    2005-06-16 ~ 2021-03-31
    OF - Director → CIF 0
  • 26
    Saxby, Robin Keith, Sir
    Executive Chairman born in February 1947
    Individual (1 offspring)
    Officer
    ~ 2003-01-31
    OF - Director → CIF 0
  • 27
    Misra, Rajeev
    Business Executive born in January 1962
    Individual (9 offsprings)
    Officer
    2020-11-18 ~ 2022-06-22
    OF - Director → CIF 0
  • 28
    Craig, Miranda Cathryn
    Individual
    Officer
    2015-07-15 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 29
    Ardizzone, Jerald Paul
    Vp Sales born in August 1958
    Individual
    Officer
    2002-02-12 ~ 2003-01-31
    OF - Director → CIF 0
  • 30
    Kennedy, Christopher John
    Chief Financial Officer born in January 1964
    Individual (12 offsprings)
    Officer
    2015-09-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 31
    Schooler, Rosemary
    Director born in August 1967
    Individual (1 offspring)
    Officer
    2022-12-01 ~ 2023-08-22
    OF - Director → CIF 0
  • 32
    Duvalier, Jennifer Susan
    Evp People born in January 1969
    Individual (7 offsprings)
    Officer
    2013-09-10 ~ 2016-12-31
    OF - Director → CIF 0
  • 33
    Mackernan, Liam Colm Padraic
    Lawyer General Counsel born in November 1964
    Individual
    Officer
    2002-07-16 ~ 2003-05-22
    OF - Director → CIF 0
  • 34
    Dykstra, Karen E.
    Business Executive born in December 1958
    Individual (1 offspring)
    Officer
    2022-09-16 ~ 2023-08-22
    OF - Director → CIF 0
  • 35
    Parsons, William Thomas
    Human Resources Director born in February 1962
    Individual (2 offsprings)
    Officer
    2000-10-09 ~ 2013-05-02
    OF - Director → CIF 0
  • 36
    Claure, Marcelo
    Company Executive born in December 1970
    Individual
    Officer
    2018-03-23 ~ 2022-02-07
    OF - Director → CIF 0
  • 37
    Herzog, Carolyn
    Individual
    Officer
    2018-03-23 ~ 2022-03-11
    OF - Secretary → CIF 0
  • 38
    Fadell, Anthony Michael
    Director born in March 1969
    Individual
    Officer
    2022-09-16 ~ 2023-08-22
    OF - Director → CIF 0
  • 39
    Jacobs, Paul E.
    Director born in October 1962
    Individual (1 offspring)
    Officer
    2022-12-01 ~ 2023-08-22
    OF - Director → CIF 0
  • 40
    Wong, Peng Yew
    Director born in April 1951
    Individual
    Officer
    1993-07-01 ~ 1994-12-31
    OF - Director → CIF 0
  • 41
    Templeton, Mark Rainold
    Director born in October 1958
    Individual
    Officer
    2005-01-17 ~ 2005-10-18
    OF - Director → CIF 0
  • 42
    Ishikawa, Takio
    Manager born in January 1950
    Individual
    Officer
    1996-09-12 ~ 1996-11-29
    OF - Director → CIF 0
  • 43
    RETINA FINANCE UK LIMITED - now
    PROJECT SALT UK LIMITED - 2006-03-09
    110, Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 44
    SOFTBANK GROUP INTERNATIONAL LIMITED - 2016-04-27
    69, Grosvenor Street, London, United Kingdom
    Active Corporate (8 parents, 16 offsprings)
    Person with significant control
    2018-03-22 ~ 2022-09-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 45
    69, Grosvenor Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-09-01 ~ 2022-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 46
    69, Grosvenor Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-11-01 ~ 2023-08-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ARM LIMITED

Previous names
ADVANCED RISC MACHINES LIMITED - 1998-05-21
WIDELOGIC LIMITED - 1990-12-03
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ARM LIMITED
    Info
    ADVANCED RISC MACHINES LIMITED - 1998-05-21
    WIDELOGIC LIMITED - 1990-12-03
    Registered number 02557590
    110 Fulbourn Road, Cambridge, Cambridgeshire CB1 9NJ
    Private Limited Company incorporated on 1990-11-12 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
  • ARM LIMITED
    S
    Registered number 02557590
    110, Fulbourn Road, Cambridge, England, CB1 9NJ
    ENGLAND
    CIF 1
  • ARM LIMITED
    S
    Registered number 02557590
    110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ
    ENGLAND
    CIF 2
  • ARM LIMITED
    S
    Registered number 2557590
    110, Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ
    Limited By Shares in Companies House, England Wales
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    MARKERCHANGE LIMITED - 1998-05-21
    110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    BACKNET LIMITED - 2009-08-12
    110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-03-10 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-05-17 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 4
    110 Fulbourn Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-03-22 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    PROJECT SALT THREE UK LIMITED - 2006-03-24
    110 Fulbourn Road, Cambridge
    Active Corporate (3 parents)
    Person with significant control
    2018-03-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    ARM TDO LIMITED - 2013-12-20
    NEWINCCO 1228 LIMITED - 2013-03-28
    110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Person with significant control
    2018-03-22 ~ 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
  • 7
    110 Fulbourn Road, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-07-22 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 8
    110 Fulbourn Road, Cambridge
    Active Corporate (5 parents)
    Person with significant control
    2018-03-22 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 9
    PROJECT SALT TWO UK LIMITED - 2006-03-09
    110 Fulbourn Road, Cambridge
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    WRF0047 LIMITED - 2005-04-11
    110 Fulbourn Road, Cambridge
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 7 - Has significant influence or controlOE
  • 12
    110 Fulbourn Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    970,899 GBP2016-03-31
    Person with significant control
    2017-02-16 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 13
    110 Fulbourn Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    2020-10-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 14
    110 Fulbourn Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,331 GBP2017-05-31
    Person with significant control
    2017-07-03 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 15
    110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    MARKERCHANGE LIMITED - 1998-05-21
    110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    2013-04-17 ~ 2016-03-01
    CIF 1 - Director → ME
  • 2
    ARM HOLDINGS LIMITED - 2023-09-01
    110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2018-04-09 ~ 2023-08-21
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 3
    RECIVA LIMITED - 2014-06-27
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ 2010-11-22
    CIF 2 - Director → ME
  • 4
    C/o Mishcon De Reya, 4 Station Square, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,841,690 GBP2021-03-31
    Person with significant control
    2020-07-30 ~ 2020-10-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 5
    NEWINCCO 978 LIMITED - 2010-04-14
    Harston Mill, Harston, Cambridge
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2020-05-12
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-09-12 ~ 2017-01-10
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ARM CLOUD SERVICES LIMITED - 2021-08-23
    STREAM TECHNOLOGIES LIMITED - 2019-09-02
    STREAM COMMUNICATIONS LIMITED - 2014-05-30
    319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    1,110,281 GBP2017-12-31
    Person with significant control
    2018-06-01 ~ 2022-02-15
    CIF 8 - Has significant influence or control OE
  • 8
    45 Newton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,497,225 GBP2023-12-31
    Person with significant control
    2020-08-28 ~ 2021-09-30
    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
  • 9
    110 Fulbourn Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    2017-07-03 ~ 2017-07-03
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 10
    Wellington House, East Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,683,112 GBP2024-03-31
    Person with significant control
    2020-07-30 ~ 2021-06-25
    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
    NEWINCCO 1150 LIMITED - 2012-12-17
    Unit 1.16 St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-24
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.