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
    Wright, Andrew Graham
    Born in May 1966
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-02-04 ~ now
    OF - Director → CIF 0
  • 2
    Allen, Justin Paul Jonathan
    Born in November 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
    Allen, Justin Paul Jonathan
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address70, St. Mary Axe, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Bonsall, Margaret Ruth
    Consultant born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-10-05 ~ 2000-10-09
    OF - Director → CIF 0
  • 2
    Webster, Simon Linley
    Business Operations Directors born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2021-02-16
    OF - Director → CIF 0
  • 3
    Lintell, Christopher Michael
    Company Secretary born in August 1957
    Individual
    Officer
    icon of calendar 2008-09-16 ~ 2011-05-01
    OF - Director → CIF 0
  • 4
    Delaney, Gerard John
    Global Sales Director born in October 1964
    Individual
    Officer
    icon of calendar 2012-07-18 ~ 2014-06-23
    OF - Director → CIF 0
  • 5
    Griffiths, Timothy Philip
    Chief Executive Officer born in March 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ 2015-10-09
    OF - Director → CIF 0
  • 6
    Brunner, Michael John
    Patent Attorney born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-10-09 ~ 2005-11-18
    OF - Director → CIF 0
  • 7
    Hartman, Stephen Paul
    General Counsel born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    OF - Director → CIF 0
  • 8
    Shanahan, Michael Anthony
    Accountant born in February 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-18 ~ 2008-09-19
    OF - Director → CIF 0
  • 9
    Nijm, Toni
    Chief Technology Officer born in August 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2020-03-13
    OF - Director → CIF 0
  • 10
    Samson, James Gordon
    Chief Operating Officer born in December 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2021-02-16
    OF - Director → CIF 0
  • 11
    Milsom, John Francis Sidney
    Corporate Finance Director born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2012-07-31
    OF - Director → CIF 0
  • 12
    Reeves, Martin Leslie
    Director And Company Secretary born in March 1954
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-31
    OF - Director → CIF 0
    Reeves, Martin
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2024-07-31
    OF - Secretary → CIF 0
  • 13
    Webb, Andrew John
    Patent Attorney born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2011-12-14
    OF - Director → CIF 0
  • 14
    Sewell, Peter Leonard
    Chief Executive Officer born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2014-03-31
    OF - Director → CIF 0
  • 15
    Marnoch, Alasdair
    Chief Financial Officer born in March 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-12-11 ~ 2016-07-12
    OF - Director → CIF 0
  • 16
    Chahal, Jaspal Kaur
    General Counsel born in December 1965
    Individual (45 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ 2023-09-30
    OF - Director → CIF 0
  • 17
    Simmonds, Peter Anthony
    Business Operations & It Direc born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-18 ~ 2003-01-31
    OF - Director → CIF 0
  • 18
    Logan Keeffe, Dawn Heaney Kirkbride
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-21 ~ 2023-03-31
    OF - Secretary → CIF 0
  • 19
    Gujral, Ben
    Chief Financial Officer born in January 1974
    Individual (60 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2019-02-28
    OF - Director → CIF 0
  • 20
    Gibson, Christian John Robert
    Patent Attorney born in January 1943
    Individual
    Officer
    icon of calendar 2000-10-09 ~ 2010-07-04
    OF - Director → CIF 0
  • 21
    Fagan, William Francis
    Chief Financial Officer born in November 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2013-12-31
    OF - Director → CIF 0
  • 22
    STATE STREET ADMINISTRATION SERVICES (UK) LIMITED - now
    BLUEFRIARS LIMITED - 2001-03-16
    MOURANT & CO. CAPITAL (SPV) LIMITED - 2010-06-02
    icon of address1st, Floor Phoenix House, 18 King William Street, London, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2000-10-05 ~ 2011-07-07
    PE - Secretary → CIF 0
parent relation
Company in focus

CPA GLOBAL MANAGEMENT SERVICES LTD

Previous names
I P MANAGEMENT SYSTEMS LTD - 2001-05-29
CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CPA GLOBAL MANAGEMENT SERVICES LTD
    Info
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    CPA MANAGEMENT SYSTEMS LTD - 2001-05-29
    Registered number 04087142
    icon of address70 St Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2000-10-05 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • CPA GLOBAL MANAGEMENT SERVICES LTD
    S
    Registered number 4087142
    icon of address55 King William Street, 1st Floor, London, United Kingdom, EC4R 9AD
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • CPA GLOBAL MANAGEMENT SERVICES LTD
    S
    Registered number 04087142
    icon of address70, St Mary Axe, London, England, EC3A 8BE
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    LANDON IP LIMITED - 2016-04-26
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    PATRAFEE UK LIMITED - 2016-04-26
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    CIF 6 - Has significant influence or controlOE
  • 5
    FORSTERS SHELFCO 40 LIMITED - 2000-05-17
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,730 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,058 GBP2015-08-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-05-16
    CIF 8 - Has significant influence or control OE
  • 2
    LANDON IP LIMITED - 2016-04-26
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2023-09-29
    CIF 7 - Has significant influence or control OE
  • 4
    FORSTERS SHELFCO 40 LIMITED - 2000-05-17
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,730 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-02-09 ~ 2025-03-12
    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
  • 5
    icon of address70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    949,281 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-03-19
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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.