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 6
  • 1
    Holt, Elizabeth Miriam
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Surdykowski, Andrew James
    Born in June 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ now
    OF - Director → CIF 0
  • 3
    Rhodes, Christopher Jeffrey
    Born in April 1981
    Individual (44 offsprings)
    Officer
    icon of calendar 2022-07-07 ~ now
    OF - Director → CIF 0
  • 4
    Gardiner, Arthur Warren
    Born in December 1980
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-05-15 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2nd Floor, Sancroft, Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of address2nd Floor, Sancroft, Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Hill, Scott Anthony
    Chief Finance Officer born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-11 ~ 2021-05-15
    OF - Director → CIF 0
  • 2
    Short, Johnathan Huston
    Lawyer born in January 1966
    Individual
    Officer
    icon of calendar 2004-12-13 ~ 2018-10-26
    OF - Director → CIF 0
  • 3
    Williams, Stuart Glen
    Director born in July 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 4
    Spencer, Richard Vaughn
    Chief Financial Officer born in January 1954
    Individual
    Officer
    icon of calendar 2002-05-03 ~ 2007-07-11
    OF - Director → CIF 0
  • 5
    Falvey, James Michael
    General Counsel
    Individual
    Officer
    icon of calendar 2002-06-03 ~ 2004-01-31
    OF - Director → CIF 0
    Falvey, James Michael
    Individual
    Officer
    icon of calendar 2002-05-03 ~ 2004-01-31
    OF - Secretary → CIF 0
  • 6
    Peniket, David John
    Chartered Accountant born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-02 ~ 2017-09-30
    OF - Director → CIF 0
    Peniket, David John
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2006-04-27
    OF - Secretary → CIF 0
  • 7
    Davis, Patrick Wolfe
    Lawyer
    Individual
    Officer
    icon of calendar 2006-04-27 ~ 2018-06-28
    OF - Secretary → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-05-03 ~ 2002-05-03
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-05-03 ~ 2002-05-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INTERCONTINENTALEXCHANGE HOLDINGS

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • INTERCONTINENTALEXCHANGE HOLDINGS
    Info
    Registered number 04431331
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQ
    PRIVATE UNLIMITED COMPANY incorporated on 2002-05-03 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • INTERCONTINENTALEXCHANGE HOLDINGS
    S
    Registered number 4431331
    icon of address2nd Floor, Sancroft, Rose Street, Paternoster Square, London, United Kingdom, EC4M 7DQ
    CIF 1
  • INTERCONTINENTALEXCHANGE HOLDINGS
    S
    Registered number 4431331
    icon of addressMilton Gate, 60 Chiswell Street, London, London, United Kingdom, EC1Y 4SA
    CIF 2
  • INTERCONTINENTALEXCHANGE HOLDINGS
    S
    Registered number missing
    icon of address2nd Floor, Sancroft, Rose Street, Paternoster Square, London, United Kingdom, EC4M 7DQ
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    CHICAGO ENVIRONMENTAL LIMITED - 2004-09-27
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    ICE CLEAR HOLDCO LIMITED - 2009-07-10
    icon of addressMilton Gate, 60 Chiswell Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    ESS (EMEA) LIMITED - 2015-03-04
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,841,872 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,954,992 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 7
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    CREDIT MARKET ANALYSIS LIMITED - 2019-08-01
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (6 parents)
    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
  • 10
    THE 10X GROUP (UK) LLP - 2005-10-25
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 11
    SPIRELOCK PLC - 1999-06-29
    ICE FUTURES HOLDINGS PLC - 2007-07-02
    IPE HOLDINGS PLC - 2005-10-25
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    ICE FUTURES LIMITED - 2005-10-25
    THE INTERNATIONAL PETROLEUM EXCHANGE OF LONDON LIMITED - 2025-04-25
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    INTERCONTINENTALEXCHANGE SERVICES (UK) LIMITED - 2005-10-25
    PETROLHURST LIMITED - 2002-03-05
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    INTERCONTINENTALEXCHANGE TECHNOLOGIES LIMITED - 2013-02-01
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    ICE FUTURES HOLDINGS LIMITED - 2005-10-25
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    EURONEXT HOLDINGS UK LIMITED - 2014-05-28
    icon of address2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.