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 4
  • 1
    Flynn, William John
    Born in September 1968
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-05-11 ~ now
    OF - Director → CIF 0
  • 2
    Gilbert, David
    Born in January 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ now
    OF - Director → CIF 0
  • 3
    Horsey, Mark Edward
    Born in September 1968
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-02-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressOne, Park Lane, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Spence, John Andrew, Cllr
    Company Director born in January 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2009-07-01
    OF - Director → CIF 0
  • 2
    Mcandrew, John Francis
    Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-19 ~ 2014-12-31
    OF - Director → CIF 0
  • 3
    Twigg, Richard John
    Finance Director born in March 1965
    Individual (338 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2009-12-07
    OF - Director → CIF 0
  • 4
    Munro, Robert Kenneth Campbell
    Chief Financial Officer born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2019-04-01
    OF - Director → CIF 0
    Munro, Robert Kenneth Campbell
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-11-18
    OF - Secretary → CIF 0
  • 5
    Saha, Satrajit
    Company Director born in January 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-10-24 ~ 2023-09-29
    OF - Director → CIF 0
  • 6
    Cutter, David John
    Director born in January 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2009-12-07
    OF - Director → CIF 0
  • 7
    Green, Michael John
    Director born in July 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-04-13 ~ 2014-03-31
    OF - Director → CIF 0
  • 8
    Richards, Elizabeth Anne
    Accountant born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2015-04-30
    OF - Director → CIF 0
    Richards, Elizabeth Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-13 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 9
    Rutter, Colin James
    Company Director born in December 1965
    Individual
    Officer
    icon of calendar 2018-10-24 ~ 2020-02-29
    OF - Director → CIF 0
    Rutter, Colin James
    Individual
    Officer
    icon of calendar 2016-11-18 ~ 2020-02-29
    OF - Secretary → CIF 0
  • 10
    Gordon, Michael Jon
    Director born in January 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2019-03-08
    OF - Director → CIF 0
  • 11
    Goodfellow, John Graham
    Chief Executive born in January 1947
    Individual
    Officer
    icon of calendar 2004-05-27 ~ 2008-12-31
    OF - Director → CIF 0
  • 12
    Neenan, David
    Company Director born in November 1965
    Individual
    Officer
    icon of calendar 2018-10-24 ~ 2021-09-08
    OF - Director → CIF 0
  • 13
    ASHDOWN SECRETARIES LIMITED
    icon of address7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2003-11-18 ~ 2004-04-13
    PE - Nominee Director → CIF 0
    2003-11-18 ~ 2004-04-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TRANSUNION INFORMATION GROUP LIMITED

Previous names
SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
SKIPTON INFORMATION GROUP PLC - 2006-07-14
HAMSARD 2692 LIMITED - 2004-06-07
CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • TRANSUNION INFORMATION GROUP LIMITED
    Info
    SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
    SKIPTON INFORMATION GROUP PLC - 2008-05-29
    HAMSARD 2692 LIMITED - 2008-05-29
    CALLCREDIT INFORMATION GROUP LIMITED - 2008-05-29
    Registered number 04968328
    icon of addressOne Park Lane, Leeds, West Yorkshire LS3 1EP
    PRIVATE LIMITED COMPANY incorporated on 2003-11-18 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-18
    CIF 0
  • TRANSUNION INFORMATION GROUP LIMITED
    S
    Registered number 04968328
    icon of address1, Park Lane, Leeds, England, LS3 1EP
    Limited Companu in England
    CIF 1
    Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressOne, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EURODIRECT DATABASE MARKETING LIMITED - 2010-03-01
    icon of addressOne, Park Lane, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressOne Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressOne, Park Lane, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    CALLCREDIT PLC - 2006-07-14
    CALLCREDIT LIMITED - 2019-04-30
    icon of addressOne, Park Lane, Leeds, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    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
Ceased 10
  • 1
    THE TRADING FLOOR LIMITED - 2015-03-30
    icon of address1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-06 ~ 2020-04-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    LIFESTYLES ONLINE LIMITED - 2015-03-30
    icon of addressOne, Park Lane, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    TAYVIN 429 LIMITED - 2010-10-26
    icon of addressOne, Park Lane, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressOne Park Lane, Leeds
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    HAMSARD22 LIMITED - 2019-03-19
    icon of addressNexus - University Of Leeds, Discovery Way, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    530,148 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-04-30
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    LATITUDE DIGITAL MARKETING LIMITED - 2019-04-09
    BROOMCO (4205) LIMITED - 2010-01-08
    icon of address31 London Road, Reigate, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    PROCESS BENCHMARKING LIMITED - 1996-05-03
    icon of address1 Bromley Lane, Chislehurst, England
    Active Corporate (6 parents)
    Equity (Company account)
    999,994 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    RECIPERO.COM LIMITED - 2002-02-19
    A LA CARTE SOFTWARE LIMITED - 1999-10-26
    PHONETRACER.COM LIMITED - 2000-05-09
    icon of addressWatermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    4,640,240 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-09 ~ 2020-01-23
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    SPEC SOLUTIONS LTD - 2006-03-06
    icon of addressGlasshouse Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    584 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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.