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
    Company Director born in September 1968
    Individual (27 offsprings)
    Officer
    2020-05-11 ~ now
    OF - Director → CIF 0
  • 2
    Horsey, Mark Edward
    Director born in September 1968
    Individual (33 offsprings)
    Officer
    2019-02-13 ~ now
    OF - Director → CIF 0
  • 3
    Gilbert, David
    Director born in January 1969
    Individual (10 offsprings)
    Officer
    2019-02-13 ~ now
    OF - Director → CIF 0
  • 4
    One, Park Lane, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-09-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Spence, John Andrew, Cllr
    Company Director born in January 1951
    Individual (4 offsprings)
    Officer
    2007-04-01 ~ 2009-07-01
    OF - Director → CIF 0
  • 2
    Goodfellow, John Graham
    Chief Executive born in January 1947
    Individual
    Officer
    2004-05-27 ~ 2008-12-31
    OF - Director → CIF 0
  • 3
    Cutter, David John
    Director born in January 1962
    Individual (8 offsprings)
    Officer
    2009-01-01 ~ 2009-12-07
    OF - Director → CIF 0
  • 4
    Rutter, Colin James
    Company Director born in December 1965
    Individual
    Officer
    2018-10-24 ~ 2020-02-29
    OF - Director → CIF 0
    Rutter, Colin James
    Individual
    Officer
    2016-11-18 ~ 2020-02-29
    OF - Secretary → CIF 0
  • 5
    Neenan, David
    Company Director born in November 1965
    Individual
    Officer
    2018-10-24 ~ 2021-09-08
    OF - Director → CIF 0
  • 6
    Saha, Satrajit
    Company Director born in January 1974
    Individual (11 offsprings)
    Officer
    2018-10-24 ~ 2023-09-29
    OF - Director → CIF 0
  • 7
    Twigg, Richard John
    Finance Director born in February 1965
    Individual (331 offsprings)
    Officer
    2004-05-27 ~ 2009-12-07
    OF - Director → CIF 0
  • 8
    Green, Michael John
    Director born in July 1949
    Individual (10 offsprings)
    Officer
    2004-04-13 ~ 2014-03-31
    OF - Director → CIF 0
  • 9
    Gordon, Michael Jon
    Director born in January 1970
    Individual (7 offsprings)
    Officer
    2015-01-01 ~ 2019-03-08
    OF - Director → CIF 0
  • 10
    Munro, Robert Kenneth Campbell
    Chief Financial Officer born in December 1965
    Individual (7 offsprings)
    Officer
    2015-05-01 ~ 2019-04-01
    OF - Director → CIF 0
    Munro, Robert Kenneth Campbell
    Individual (7 offsprings)
    Officer
    2015-05-01 ~ 2016-11-18
    OF - Secretary → CIF 0
  • 11
    Mcandrew, John Francis
    Director born in March 1952
    Individual (1 offspring)
    Officer
    2010-01-19 ~ 2014-12-31
    OF - Director → CIF 0
  • 12
    Richards, Elizabeth Anne
    Accountant born in September 1957
    Individual (2 offsprings)
    Officer
    2004-05-27 ~ 2015-04-30
    OF - Director → CIF 0
    Richards, Elizabeth Anne
    Individual (2 offsprings)
    Officer
    2004-04-13 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 13
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 67 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-11-18 ~ 2004-04-13
    PE - Nominee Secretary → CIF 0
  • 14
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 69 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-11-18 ~ 2004-04-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TRANSUNION INFORMATION GROUP LIMITED

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

Related profiles found in government register
  • TRANSUNION INFORMATION GROUP LIMITED
    Info
    CALLCREDIT INFORMATION GROUP LIMITED - 2019-04-30
    SKIPTON INFORMATION GROUP LIMITED - 2008-05-29
    SKIPTON INFORMATION GROUP PLC - 2006-07-14
    HAMSARD 2692 LIMITED - 2004-06-07
    Registered number 04968328
    One Park Lane, Leeds, West Yorkshire LS3 1EP
    Private Limited Company incorporated on 2003-11-18 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2023-11-18
    CIF 0
  • TRANSUNION INFORMATION GROUP LIMITED
    S
    Registered number 04968328
    1, 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 4
  • 1
    One, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    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
    One, Park Lane, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    One Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Has significant influence or controlOE
  • 4
    CALLCREDIT LIMITED - 2019-04-30
    CALLCREDIT PLC - 2006-07-14
    One, Park Lane, Leeds, West Yorkshire
    Active Corporate (8 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    THE TRADING FLOOR LIMITED - 2015-03-30
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-06 ~ 2020-04-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    LIFESTYLES ONLINE LIMITED - 2015-03-30
    One, Park Lane, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    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
    CIF 8 - Right to appoint or remove directors OE
  • 3
    TAYVIN 429 LIMITED - 2010-10-26
    One, Park Lane, Leeds
    Dissolved Corporate (4 parents)
    Person with significant control
    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
    One Park Lane, Leeds
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    HAMSARD22 LIMITED - 2019-03-19
    Nexus - University Of Leeds, Discovery Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    506,015 GBP2023-12-31
    Person with significant control
    2019-02-20 ~ 2019-04-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    LATITUDE DIGITAL MARKETING LIMITED - 2019-04-09
    BROOMCO (4205) LIMITED - 2010-01-08
    31 London Road, Reigate, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    PROCESS BENCHMARKING LIMITED - 1996-05-03
    1 Bromley Lane, Chislehurst, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-03
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 8
    RECIPERO.COM LIMITED - 2002-02-19
    PHONETRACER.COM LIMITED - 2000-05-09
    A LA CARTE SOFTWARE LIMITED - 1999-10-26
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    4,421,621 GBP2023-12-31
    Person with significant control
    2016-09-09 ~ 2020-01-23
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    SPEC SOLUTIONS LTD - 2006-03-06
    Glasshouse Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    584 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-06-01
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-30
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.