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 19
  • 1
    Leslie, Brian Gilbert
    Born in February 1964
    Individual (3 offsprings)
    Officer
    2026-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Finnegan, Margaret Cecilia
    Individual (7 offsprings)
    Officer
    2008-01-04 ~ 2009-03-23
    OF - Secretary → CIF 0
  • 3
    Gould, David
    Chief Executive Officer born in January 1949
    Individual (2 offsprings)
    Officer
    2003-05-20 ~ 2007-05-25
    OF - Director → CIF 0
  • 4
    Outram, David Peter
    Director born in November 1962
    Individual (36 offsprings)
    Officer
    2015-11-17 ~ 2023-05-24
    OF - Director → CIF 0
  • 5
    Parcell, David James
    Director born in July 1953
    Individual (10 offsprings)
    Officer
    2007-06-19 ~ 2013-09-30
    OF - Director → CIF 0
  • 6
    Wimpfheimer, Loren
    Lawyer born in December 1964
    Individual (3 offsprings)
    Officer
    2003-05-20 ~ 2007-05-25
    OF - Director → CIF 0
    Wimpfheimer, Loren
    Lawyer
    Individual (3 offsprings)
    Officer
    2003-05-20 ~ 2007-05-25
    OF - Secretary → CIF 0
  • 7
    Bain, Kenneth
    Director born in July 1973
    Individual (10 offsprings)
    Officer
    2014-10-22 ~ 2015-11-17
    OF - Director → CIF 0
  • 8
    Moriah, Elan
    Director born in September 1962
    Individual (5 offsprings)
    Officer
    2013-09-30 ~ 2014-10-22
    OF - Director → CIF 0
  • 9
    Discombe, Nicholas Sanders
    Director born in September 1962
    Individual (46 offsprings)
    Officer
    2003-06-13 ~ 2004-08-03
    OF - Director → CIF 0
  • 10
    Highlander, Grant Aaron
    Born in March 1971
    Individual (7 offsprings)
    Officer
    2023-05-24 ~ 2026-01-23
    OF - Director → CIF 0
  • 11
    Nonini, Nicola Giuseppe
    Born in April 1961
    Individual (13 offsprings)
    Officer
    2017-07-27 ~ now
    OF - Director → CIF 0
    Nonini, Nicola Giuseppe
    Director born in April 1961
    Individual (13 offsprings)
    2017-07-27 ~ 2017-07-27
    OF - Director → CIF 0
  • 12
    Evans, William
    Chief Financial Officer born in September 1947
    Individual (2 offsprings)
    Officer
    2003-06-13 ~ 2007-05-25
    OF - Director → CIF 0
  • 13
    Robinson, Douglas Edward
    Chief Financial Officer born in April 1956
    Individual (36 offsprings)
    Officer
    2007-06-19 ~ 2023-05-24
    OF - Director → CIF 0
  • 14
    Gillert, Carl Eugene
    Born in June 1970
    Individual (18 offsprings)
    Officer
    2026-01-23 ~ now
    OF - Director → CIF 0
  • 15
    Clark, William Robert
    Born in December 1975
    Individual (7 offsprings)
    Officer
    2023-05-24 ~ now
    OF - Director → CIF 0
  • 16
    Fante, Peter Demian
    Born in November 1967
    Individual (28 offsprings)
    Officer
    2007-06-19 ~ now
    OF - Director → CIF 0
    Fante, Peter Demian
    General Counsel
    Individual (28 offsprings)
    Officer
    2007-06-19 ~ 2008-01-04
    OF - Secretary → CIF 0
  • 17
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2003-04-22 ~ 2003-05-20
    OF - Nominee Secretary → CIF 0
  • 18
    VERINT TECHNOLOGY UK LIMITED
    07801753
    2nd Floor, The Forge, 43 Church Street, Woking, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    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
  • 19
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2003-04-22 ~ 2003-05-20
    OF - Nominee Director → CIF 0
parent relation
Company in focus

VERINT WS HOLDINGS LIMITED

Period: 2007-06-04 ~ now
Company number: 04740402
Registered names
VERINT WS HOLDINGS LIMITED - now
WS HOLDINGS LIMITED - 2007-06-04
BRISKBUTTON LIMITED - 2003-06-27
Standard Industrial Classification
62012 - Business And Domestic Software Development
64209 - Activities Of Other Holding Companies N.e.c.
62090 - Other Information Technology Service Activities

Related profiles found in government register
  • VERINT WS HOLDINGS LIMITED
    Info
    WS HOLDINGS LIMITED - 2007-06-04
    BRISKBUTTON LIMITED - 2007-06-04
    Registered number 04740402
    2nd Floor, The Forge, 43 Church Street, Woking GU21 6HT
    PRIVATE LIMITED COMPANY incorporated on 2003-04-22 (22 years 11 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
    241, 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
    241, Brooklands Road, Weybridge, Surrey, England, KT13 0RH
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BPA CORPORATE FACILITATION LIMITED
    - now 02776406
    BPA TRAINING AND PERSONNEL DEVELOPMENT LIMITED - 1994-05-04
    Milford House, Pynes Hill, Exeter
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2024-01-31
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    CIBOODLE (LAND AND ESTATES) LIMITED
    - now SC234399
    GT (LAND AND ESTATES) LIMITED - 2008-06-24
    GRAHAM TECHNOLOGY (IP) LIMITED - 2004-01-12
    India Of Inchinnan Greenock Road, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (17 parents)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CIBOODLE LIMITED
    - now SC143434
    GRAHAM TECHNOLOGY PLC - 2007-11-09
    IAIN GRAHAM CONSULTANTS LIMITED - 1994-01-26
    India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved Corporate (43 parents, 1 offspring)
    Person with significant control
    2017-07-14 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    CONVERSOCIAL LIMITED
    07445564
    241 Brooklands Road, Weybridge, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2021-11-16 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    EG SOLUTIONS LIMITED
    - now 02211062
    EG SOLUTIONS PLC
    - 2017-11-09 02211062
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (38 parents, 4 offsprings)
    Person with significant control
    2017-11-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    FORESEE RESULTS LTD
    06470340
    241 Brooklands Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2019-02-28 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    INTELLIGENT VOICE LIMITED
    - now 02353541
    CHASE INFORMATION TECHNOLOGY SERVICES LIMITED - 2015-10-12
    CHASE COMPUTER SERVICES LIMITED - 1999-12-15
    GIFTFILE LIMITED - 1990-02-13
    2nd Floor The Forge, 43 Church Street, Woking, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2024-10-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    LAGAN TECHNOLOGIES LIMITED
    NI028773
    Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (36 parents, 1 offspring)
    Person with significant control
    2017-08-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    QUDINI LIMITED
    - now 08121501
    WAIT UP LIMITED - 2012-07-30
    2nd Floor, The Forge, 43 Church Street, Woking, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2023-04-25 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    TRANSVERSAL CORPORATION LIMITED
    - now 03885821
    TRANSVERSAL (TRADING) LIMITED - 2000-11-14
    TRANSVERSAL LIMITED - 2000-09-11
    241 Brooklands Road, Weybridge, Surrey, England
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2019-07-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    VERINT SYSTEMS UK LIMITED
    - now 02602824
    COMVERSE INFOSYS UK LIMITED - 2002-02-04
    COMVERSE TECHNOLOGY (EUROPE) LIMITED - 1999-02-05
    WORLDCLASS TECHNOLOGY LIMITED - 1991-05-07
    2nd Floor, The Forge, 43 Church Street, Woking, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.