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 5
  • 1
    Shaw, John Peter
    Senior Finance Director born in October 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Brazear, Thomas Edward
    Finance Director born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    Turland, Kevin John
    Accountant born in March 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    OF - Director → CIF 0
  • 4
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 45 offsprings)
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    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 12
  • 1
    Bagga, Jatinder Singh
    General Manager born in October 1969
    Individual
    Officer
    icon of calendar 2017-04-03 ~ 2021-04-14
    OF - Director → CIF 0
  • 2
    Holmes, Marion Frances
    Marketing And Computer Cons. born in January 1956
    Individual
    Officer
    icon of calendar 1994-12-14 ~ 2017-04-03
    OF - Director → CIF 0
    Holmes, Marion Frances
    Individual
    Officer
    icon of calendar 1994-12-14 ~ 2017-04-03
    OF - Secretary → CIF 0
  • 3
    Pollard, Christopher Charles
    Company Director & Magazine Editor born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2017-04-03
    OF - Director → CIF 0
  • 4
    Dykes, Edward James
    Chartered Accountant born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2020-07-03
    OF - Director → CIF 0
  • 5
    Holmes, David Sydney
    Marketing And Computer Consult born in August 1946
    Individual
    Officer
    icon of calendar 1993-07-14 ~ 2017-04-03
    OF - Director → CIF 0
  • 6
    Holmes, Gavin Andrew
    Company Director born in November 1973
    Individual
    Officer
    icon of calendar 1993-07-14 ~ 1994-12-14
    OF - Director → CIF 0
    Holmes, Gavin Andrew
    Company Director
    Individual
    Officer
    icon of calendar 1993-07-14 ~ 1994-12-14
    OF - Secretary → CIF 0
  • 7
    icon of address5, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents, 80 offsprings)
    Officer
    2017-04-03 ~ 2023-06-29
    PE - Secretary → CIF 0
  • 8
    IMSWORLD PUBLICATIONS LIMITED - 2018-01-10
    icon of address210, Pentonville Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-07-28 ~ 2022-03-31
    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
  • 9
    icon of address3 Forbury Place, Forbury Road, Reading, England
    Corporate
    Person with significant control
    2022-03-31 ~ 2022-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-07-14 ~ 1995-07-14
    PE - Nominee Secretary → CIF 0
  • 11
    PHARMAEQUITY LIMITED - 2012-05-02
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-03-31 ~ 2022-10-21
    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
  • 12
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-07-14 ~ 1993-07-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THEMIS LIMITED

Standard Industrial Classification
58290 - Other Software Publishing

  • THEMIS LIMITED
    Info
    Registered number 02836221
    icon of address3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 1993-07-14 and dissolved on 2025-01-21 (31 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.