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 3
  • 1
    Bos, Wayne Malcolm
    Born in December 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-08-21 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressAshdon House, Second Floor, Moon Lane, Barnet, United Kingdom
    Active Corporate (1 parent, 48 offsprings)
    Equity (Company account)
    52,660 GBP2024-12-31
    Officer
    icon of calendar 2023-08-18 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address74, Bleicherweg, P.o. Box 1607, Zurich, Switzerland
    Corporate (9 offsprings)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    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
Ceased 34
  • 1
    Pulfrey, Roger David Smith
    Training Executive born in February 1944
    Individual
    Officer
    icon of calendar 1998-06-17 ~ 2000-03-15
    OF - Director → CIF 0
  • 2
    Pickles, Jonathan Andrew
    Finance Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-24 ~ 2012-10-24
    OF - Director → CIF 0
  • 3
    Gardner, Colyn, Doctor
    Chartered Banker/Director born in April 1949
    Individual
    Officer
    icon of calendar 1998-06-17 ~ 2003-01-08
    OF - Director → CIF 0
  • 4
    Vickers, Mark Spencer
    Finance Director born in November 1949
    Individual
    Officer
    icon of calendar 1998-11-16 ~ 2002-10-18
    OF - Director → CIF 0
  • 5
    Palmarozza, Paul Harry
    Chief Executive born in February 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2004-05-19
    OF - Director → CIF 0
  • 6
    Kilkelly, Edward John
    Chief Operating Officer born in December 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2012-10-24
    OF - Director → CIF 0
  • 7
    Lynch, Pauline Anne
    Individual
    Officer
    icon of calendar 1998-06-17 ~ 2000-11-13
    OF - Secretary → CIF 0
  • 8
    Newlands, John Ronald Burness
    Company Director born in February 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2001-05-18
    OF - Director → CIF 0
  • 9
    Lever, Paul Ronald Scott
    Director born in December 1940
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-08 ~ 2015-03-09
    OF - Director → CIF 0
  • 10
    Stewart, Donald John
    Solicitor born in May 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-04-18 ~ 2015-07-31
    OF - Director → CIF 0
    Stewart, Donald John
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2015-07-31
    OF - Secretary → CIF 0
  • 11
    Caterer, John Frederick
    Company Director born in November 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-17 ~ 2018-10-30
    OF - Director → CIF 0
  • 12
    Evans, Peter, Dr
    Chartered Accountant born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2009-09-17
    OF - Director → CIF 0
  • 13
    Harrington, Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-03-12 ~ 1998-06-17
    OF - Secretary → CIF 0
  • 14
    Virik, Paul
    Publisher Retired born in March 1950
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2012-10-24
    OF - Director → CIF 0
  • 15
    Cox, Brian James
    Chief Executive Officer born in April 1956
    Individual
    Officer
    icon of calendar 2001-05-15 ~ 2001-11-16
    OF - Director → CIF 0
  • 16
    Cawley, Hugh Charles Laurence
    Chartered Accountant born in November 1956
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    OF - Director → CIF 0
    Cawley, Hugh Charles Laurence
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-07-31 ~ 2016-04-18
    OF - Secretary → CIF 0
  • 17
    Lane, Damien John Patrick
    Fund Manager born in July 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-03-23 ~ 2012-10-24
    OF - Director → CIF 0
  • 18
    Allner, Christopher Charles
    Born in December 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2012-03-23
    OF - Director → CIF 0
  • 19
    Boddy, David James
    Company Director born in December 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2002-10-09
    OF - Director → CIF 0
  • 20
    Abbott, Richard David
    Banker born in November 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-07-30 ~ 2000-11-23
    OF - Director → CIF 0
  • 21
    Davies, John Hamilton
    Company Director born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-23 ~ 2007-01-02
    OF - Director → CIF 0
  • 22
    Mcintosh, John Joseph
    Finance Director born in December 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2015-03-27
    OF - Director → CIF 0
    Mcintosh, John
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2015-03-27
    OF - Secretary → CIF 0
  • 23
    Fight, Andrew Charles
    Consultant born in July 1958
    Individual
    Officer
    icon of calendar 2001-05-15 ~ 2001-11-16
    OF - Director → CIF 0
  • 24
    Scott, Ken
    Director born in May 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-07-02 ~ 2012-11-27
    OF - Director → CIF 0
  • 25
    Little, David Anthony
    Lawyer born in September 1967
    Individual (18 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ 2004-05-19
    OF - Director → CIF 0
    Little, David Anthony
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-08-15 ~ 2004-05-19
    OF - Secretary → CIF 0
  • 26
    Gulick, Robert W
    Chief Executive Usa born in September 1949
    Individual
    Officer
    icon of calendar 2001-12-12 ~ 2002-12-13
    OF - Director → CIF 0
  • 27
    Green, Brian Robert
    Chief Operating Officer born in July 1949
    Individual
    Officer
    icon of calendar 2000-03-15 ~ 2001-12-11
    OF - Director → CIF 0
    Green, Brian Robert
    Individual
    Officer
    icon of calendar 2000-11-13 ~ 2001-08-15
    OF - Secretary → CIF 0
  • 28
    Higgins, Michael James
    Company Director born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2021-03-31
    OF - Director → CIF 0
  • 29
    icon of address1, London Wall, London
    Active Corporate (2 parents, 289 offsprings)
    Officer
    2010-01-19 ~ 2013-01-08
    PE - Secretary → CIF 0
  • 30
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1998-03-12 ~ 1998-06-17
    PE - Nominee Director → CIF 0
  • 31
    icon of addressSarnia House, 296, Le Truchot, St Peter Port, Guernsey, Guernsey
    Registered Corporate (1 parent, 49 offsprings)
    Person with significant control
    2017-06-26 ~ 2024-11-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 32
    icon of addressOne London Wall, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2004-05-19 ~ 2010-01-19
    PE - Secretary → CIF 0
  • 33
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-03-12 ~ 1998-06-17
    PE - Nominee Director → CIF 0
  • 34
    THE BROOKE LAW GROUP LLP - now
    icon of addressWework, 145 City Road, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    59,948 GBP2024-04-30
    Officer
    2016-04-27 ~ 2023-08-18
    PE - Secretary → CIF 0
parent relation
Company in focus

PROGILITY LIMITED

Previous names
PROGILITY PLC - 2019-01-24
ILX GROUP PLC - 2013-10-04
INTELLEXIS PLC - 2004-07-30
TIME2LEARN PLC - 2001-12-14
BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
ATHERGUILD PLC - 1998-07-02
Standard Industrial Classification
85320 - Technical And Vocational Secondary Education

Related profiles found in government register
  • PROGILITY LIMITED
    Info
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2019-01-24
    INTELLEXIS PLC - 2019-01-24
    TIME2LEARN PLC - 2019-01-24
    BIRCHIN TRAINING & CONSULTING PLC - 2019-01-24
    ATHERGUILD PLC - 2019-01-24
    Registered number 03525870
    icon of address3rd Floor, 86-90 Paul Street, London EC2A 4NE
    PRIVATE LIMITED COMPANY incorporated on 1998-03-12 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • PROGILITY LIMITED
    S
    Registered number 03525 870
    icon of address3rd Floor, 86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
    Private Limited Company in Companie House, Cardiff, England And Wales
    CIF 1
  • PROGILITY PLC
    S
    Registered number 03525870
    icon of address7th Floor, 95 Aldwych, London, Aldwych, London, England, WC2B 4JF
    Public Limited Company in Companie House, Cardiff, England
    CIF 2
    Public Limited Company in Companie House, Cardiff, Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address86-90 3rd Floor, Paul Street, London, England
    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
  • 2
    KEY SKILLS LIMITED - 2013-08-01
    icon of address116 -118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address86-90 3rd Floor, Paul Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    PROGILITY LIMITED - 2013-10-04
    INTELLEXIS LIMITED - 2013-08-01
    ILX GROUP LIMITED - 2004-07-30
    icon of address116 - 118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address86-90 3rd Floor, Paul Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-07
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address86-90 3rd Floor, Paul Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    TASK FORCE PRO LIBRA LIMITED - 1993-01-13
    icon of address3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.