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 18
  • 1
    Richards, Elizabeth Anne
    Accountant born in September 1957
    Individual (34 offsprings)
    Officer
    2004-05-27 ~ 2015-04-30
    OF - Director → CIF 0
    Richards, Elizabeth Anne
    Individual (34 offsprings)
    Officer
    2004-04-13 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 2
    Cutter, David John
    Director born in January 1962
    Individual (64 offsprings)
    Officer
    2009-01-01 ~ 2009-12-07
    OF - Director → CIF 0
  • 3
    Neenan, David
    Company Director born in November 1965
    Individual (9 offsprings)
    Officer
    2018-10-24 ~ 2021-09-08
    OF - Director → CIF 0
  • 4
    Mcandrew, John Francis
    Director born in March 1952
    Individual (31 offsprings)
    Officer
    2010-01-19 ~ 2014-12-31
    OF - Director → CIF 0
  • 5
    Green, Michael John
    Director born in July 1949
    Individual (23 offsprings)
    Officer
    2004-04-13 ~ 2014-03-31
    OF - Director → CIF 0
  • 6
    Rutter, Colin James
    Company Director born in December 1965
    Individual (69 offsprings)
    Officer
    2018-10-24 ~ 2020-02-29
    OF - Director → CIF 0
    Rutter, Colin James
    Individual (69 offsprings)
    Officer
    2016-11-18 ~ 2020-02-29
    OF - Secretary → CIF 0
  • 7
    Goodfellow, John Graham
    Chief Executive born in January 1947
    Individual (64 offsprings)
    Officer
    2004-05-27 ~ 2008-12-31
    OF - Director → CIF 0
  • 8
    Flynn, William John
    Born in September 1968
    Individual (110 offsprings)
    Officer
    2020-05-11 ~ now
    OF - Director → CIF 0
  • 9
    Saha, Satrajit
    Company Director born in January 1974
    Individual (22 offsprings)
    Officer
    2018-10-24 ~ 2023-09-29
    OF - Director → CIF 0
  • 10
    Gilbert, David
    Born in January 1969
    Individual (11 offsprings)
    Officer
    2019-02-13 ~ now
    OF - Director → CIF 0
  • 11
    Twigg, Richard John
    Finance Director born in February 1965
    Individual (380 offsprings)
    Officer
    2004-05-27 ~ 2009-12-07
    OF - Director → CIF 0
  • 12
    Horsey, Mark Edward
    Born in September 1968
    Individual (50 offsprings)
    Officer
    2019-02-13 ~ now
    OF - Director → CIF 0
  • 13
    Munro, Robert Kenneth Campbell
    Chief Financial Officer born in December 1965
    Individual (51 offsprings)
    Officer
    2015-05-01 ~ 2019-04-01
    OF - Director → CIF 0
    Munro, Robert Kenneth Campbell
    Individual (51 offsprings)
    Officer
    2015-05-01 ~ 2016-11-18
    OF - Secretary → CIF 0
  • 14
    Gordon, Michael Jon
    Director born in January 1970
    Individual (37 offsprings)
    Officer
    2015-01-01 ~ 2019-03-08
    OF - Director → CIF 0
  • 15
    Spence, John Andrew, Cllr
    Company Director born in January 1951
    Individual (44 offsprings)
    Officer
    2007-04-01 ~ 2009-07-01
    OF - Director → CIF 0
  • 16
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED
    - 2010-12-31 02806507
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (13 parents, 1774 offsprings)
    Officer
    2003-11-18 ~ 2004-04-13
    OF - Nominee Secretary → CIF 0
  • 17
    CROWN ACQUISITION BIDCO LIMITED
    08873670 08873666... (more)
    One, Park Lane, Leeds, England
    Active Corporate (16 parents, 3 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
  • 18
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED
    - 2010-12-31 02806502
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2003-11-18 ~ 2004-04-13
    OF - Nominee Director → CIF 0
parent relation
Company in focus

TRANSUNION INFORMATION GROUP LIMITED

Period: 2019-04-30 ~ now
Company number: 04968328
Registered names
TRANSUNION INFORMATION GROUP LIMITED - now 08128005
HAMSARD 2692 LIMITED - 2004-06-07 05678456... (more)
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 - 2019-04-30
    SKIPTON INFORMATION GROUP PLC - 2019-04-30
    HAMSARD 2692 LIMITED - 2019-04-30
    Registered number 04968328
    One Park Lane, Leeds, West Yorkshire LS3 1EP
    PRIVATE LIMITED COMPANY incorporated on 2003-11-18 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-18
    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 15
  • 1
    One, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CALLCREDIT DATA SOLUTIONS LIMITED
    - now 05749125
    THE TRADING FLOOR LIMITED - 2015-03-30
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-09-06 ~ 2020-04-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CALLCREDIT LEAD GENERATION LIMITED
    - now 05373447
    LIFESTYLES ONLINE LIMITED - 2015-03-30
    One, Park Lane, Leeds
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-30
    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
  • 4
    CALLCREDIT MARKETING LIMITED
    - now 02733070
    EURODIRECT DATABASE MARKETING LIMITED - 2010-03-01
    One, Park Lane, Leeds, West Yorkshire
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    COACTIVA LTD
    - now 07077421
    TAYVIN 429 LIMITED - 2010-10-26
    One, Park Lane, Leeds
    Dissolved Corporate (13 parents, 1 offspring)
    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
  • 6
    DECISIONMETRICS LIMITED
    05202547
    One Park Lane, Leeds
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-30
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    GMAP ANALYTICS LIMITED
    - now 11836460 10771103
    HAMSARD22 LIMITED
    - 2019-03-19 11836460 04968328... (more)
    Nexus - University Of Leeds, Discovery Way, Leeds, England
    Active Corporate (9 parents)
    Person with significant control
    2019-02-20 ~ 2019-04-30
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 8
    JELLYFISH DIGITAL MARKETING LIMITED - now
    LATITUDE DIGITAL MARKETING LIMITED
    - 2019-04-09 07050923
    BROOMCO (4205) LIMITED - 2010-01-08
    Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-01
    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
  • 9
    LEGATIO TECHNOLOGIES LIMITED
    04519902
    One Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    MONEVO HOLDCO 2 LIMITED
    16423703
    One, Park Lane, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-07-21 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    PROCESS BENCHMARKING LTD
    - now 02944342
    PROCESS BENCHMARKING LIMITED - 1996-05-03
    1 Bromley Lane, Chislehurst, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-03
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    RECIPERO LIMITED
    - now 03794898
    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 (19 parents, 3 offsprings)
    Person with significant control
    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
  • 13
    SMART ANALYTICS HOLDINGS LIMITED
    - now 05612208
    SPEC SOLUTIONS LTD - 2006-03-06
    Glasshouse Alderley Park, Congleton Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    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
  • 14
    TENANT ID LIMITED
    07487406
    1 Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-30
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    TRANSUNION INTERNATIONAL UK LIMITED
    - now 03961870 05164344
    CALLCREDIT LIMITED
    - 2019-04-30 03961870 06397860
    CALLCREDIT PLC - 2006-07-14
    One, Park Lane, Leeds, West Yorkshire
    Active Corporate (35 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.