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
    Sheppard, Timothy Peter
    Born in January 1971
    Individual (47 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ now
    OF - Director → CIF 0
  • 2
    Turland, Kevin John
    Born in March 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Berkshire, James Grant
    Born in June 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ now
    OF - Director → CIF 0
  • 4
    GLASSGOOD LIMITED - 2000-07-17
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    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, 335 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Jackson, Andrew Colin
    Company Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-02 ~ 2005-02-25
    OF - Director → CIF 0
  • 2
    Knightly, Kevin Charles
    Director born in January 1961
    Individual
    Officer
    icon of calendar 1998-08-14 ~ 2007-09-14
    OF - Director → CIF 0
  • 3
    Al-saleh, Adel Bedry
    Director born in September 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2007-09-14 ~ 2010-07-27
    OF - Director → CIF 0
  • 4
    Matas, James Orion
    Director born in July 1956
    Individual
    Officer
    icon of calendar 1998-10-28 ~ 1999-09-10
    OF - Director → CIF 0
  • 5
    Syer, Christopher John Owen
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2009-12-30
    OF - Secretary → CIF 0
  • 6
    Maccarthy, John Diarmuid
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-25 ~ 2015-07-01
    OF - Director → CIF 0
  • 7
    Malone, James Christopher
    Company Director born in February 1949
    Individual
    Officer
    icon of calendar 1998-08-14 ~ 2001-01-14
    OF - Director → CIF 0
  • 8
    Mortazavi, Seyed Akbar
    Director born in April 1967
    Individual
    Officer
    icon of calendar 2010-07-27 ~ 2011-12-01
    OF - Director → CIF 0
  • 9
    Ford, Jeffrey John
    Director born in June 1964
    Individual
    Officer
    icon of calendar 1999-06-01 ~ 2004-07-02
    OF - Director → CIF 0
  • 10
    Conaway, John Michael
    Director born in October 1948
    Individual
    Officer
    icon of calendar 1998-10-28 ~ 1999-12-03
    OF - Director → CIF 0
  • 11
    Grenfell, Alistair Roland
    Executive Manager born in February 1973
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2022-06-13
    OF - Director → CIF 0
  • 12
    icon of address5, Fleet Place, London, England
    Dissolved Corporate (2 parents, 73 offsprings)
    Officer
    2009-12-31 ~ 2023-06-22
    PE - Secretary → CIF 0
  • 13
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-08-12 ~ 1998-08-14
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1998-08-12 ~ 1998-08-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

IQVIA SOLUTIONS HQ LTD.

Previous names
IMS HEALTH HQ LIMITED - 2018-01-10
EURODECH LIMITED - 1998-08-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • IQVIA SOLUTIONS HQ LTD.
    Info
    IMS HEALTH HQ LIMITED - 2018-01-10
    EURODECH LIMITED - 2018-01-10
    Registered number 03614620
    icon of address3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 1998-08-12 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-03
    CIF 0
  • IQVIA SOLUTIONS HQ LTD.
    S
    Registered number 03614620
    icon of address210, Pentonville Road, London, United Kingdom, N1 9JY
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    IMS HOLDINGS (U.K.) LIMITED - 2018-05-18
    WISAP 9 LIMITED - 1981-12-31
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
    IMS HEALTH FINANCE UK II LTD - 2018-01-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    IMS HEALTH FINANCE UK III LTD - 2018-01-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    IMS HEALTH GLOBAL HOLDINGS UK LIMITED - 2018-01-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    IMS HEALTH UK INVESTMENTS LIMITED - 2018-01-10
    icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Person with significant control
    icon of calendar 2016-12-30 ~ 2019-11-01
    CIF 2 - 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.