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
    Nonini, Nicola Giuseppe
    Born in April 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-07-27 ~ now
    OF - Director → CIF 0
  • 2
    Fante, Peter Demian
    Born in November 1967
    Individual (28 offsprings)
    Officer
    icon of calendar 2007-06-19 ~ now
    OF - Director → CIF 0
  • 3
    Clark, William Robert
    Born in December 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ now
    OF - Director → CIF 0
  • 4
    Highlander, Grant Aaron
    Born in March 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-05-24 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2nd Floor, The Forge, 43 Church Street, Woking, 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 - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Robinson, Douglas Edward
    Chief Financial Officer born in April 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-06-19 ~ 2023-05-24
    OF - Director → CIF 0
  • 2
    Bain, Kenneth
    Director born in July 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2015-11-17
    OF - Director → CIF 0
  • 3
    Gould, David
    Chief Executive Officer born in January 1949
    Individual
    Officer
    icon of calendar 2003-05-20 ~ 2007-05-25
    OF - Director → CIF 0
  • 4
    Nonini, Nicola Giuseppe
    Director born in April 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-07-27 ~ 2017-07-27
    OF - Director → CIF 0
  • 5
    Outram, David Peter
    Director born in November 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ 2023-05-24
    OF - Director → CIF 0
  • 6
    Fante, Peter Demian
    General Counsel
    Individual (28 offsprings)
    Officer
    icon of calendar 2007-06-19 ~ 2008-01-04
    OF - Secretary → CIF 0
  • 7
    Wimpfheimer, Loren
    Lawyer born in December 1964
    Individual
    Officer
    icon of calendar 2003-05-20 ~ 2007-05-25
    OF - Director → CIF 0
    Wimpfheimer, Loren
    Lawyer
    Individual
    Officer
    icon of calendar 2003-05-20 ~ 2007-05-25
    OF - Secretary → CIF 0
  • 8
    Parcell, David James
    Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-19 ~ 2013-09-30
    OF - Director → CIF 0
  • 9
    Finnegan, Margaret Cecilia
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-04 ~ 2009-03-23
    OF - Secretary → CIF 0
  • 10
    Discombe, Nicholas Sanders
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-13 ~ 2004-08-03
    OF - Director → CIF 0
  • 11
    Moriah, Elan
    Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2014-10-22
    OF - Director → CIF 0
  • 12
    Evans, William
    Chief Financial Officer born in September 1947
    Individual
    Officer
    icon of calendar 2003-06-13 ~ 2007-05-25
    OF - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-04-22 ~ 2003-05-20
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-04-22 ~ 2003-05-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

VERINT WS HOLDINGS LIMITED

Previous names
BRISKBUTTON LIMITED - 2003-06-27
WS HOLDINGS LIMITED - 2007-06-04
Standard Industrial Classification
62012 - Business And Domestic Software Development
62090 - Other Information Technology Service Activities
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • VERINT WS HOLDINGS LIMITED
    Info
    BRISKBUTTON LIMITED - 2003-06-27
    WS HOLDINGS LIMITED - 2003-06-27
    Registered number 04740402
    icon of address2nd Floor, The Forge, 43 Church Street, Woking GU21 6HT
    PRIVATE LIMITED COMPANY incorporated on 2003-04-22 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
  • VERINT WS HOLDINGS LIMITED
    S
    Registered number 04740402
    icon of address241, Brooklands Road, Weybridge, England, KT13 0RH
    Private Limited Company in Companies House Register, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • VERINT WS HOLDINGS LIMITED
    S
    Registered number 04740402
    icon of address241, Brooklands Road, Weybridge, Surrey, England, KT13 0RH
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    GRAHAM TECHNOLOGY (IP) LIMITED - 2004-01-12
    GT (LAND AND ESTATES) LIMITED - 2008-06-24
    icon of addressIndia Of Inchinnan Greenock Road, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    GRAHAM TECHNOLOGY PLC - 2007-11-09
    IAIN GRAHAM CONSULTANTS LIMITED - 1994-01-26
    icon of addressIndia Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ 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
  • 3
    icon of address241 Brooklands Road, Weybridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,206,971 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    EG SOLUTIONS PLC - 2017-11-09
    icon of addressBarn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address241 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    CHASE INFORMATION TECHNOLOGY SERVICES LIMITED - 2015-10-12
    GIFTFILE LIMITED - 1990-02-13
    CHASE COMPUTER SERVICES LIMITED - 1999-12-15
    icon of address2nd Floor The Forge, 43 Church Street, Woking, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,153,004 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressConcourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    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
  • 8
    WAIT UP LIMITED - 2012-07-30
    icon of address2nd Floor, The Forge, 43 Church Street, Woking, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,294,354 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    icon of address241 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    COMVERSE INFOSYS UK LIMITED - 2002-02-04
    COMVERSE TECHNOLOGY (EUROPE) LIMITED - 1999-02-05
    WORLDCLASS TECHNOLOGY LIMITED - 1991-05-07
    icon of address2nd Floor, The Forge, 43 Church Street, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 1
  • BPA TRAINING AND PERSONNEL DEVELOPMENT LIMITED - 1994-05-04
    icon of addressMilford House, Pynes Hill, Exeter
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    653,703 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more 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.